The Water Of Leith Conservation Trust

All UK companiesOther service activitiesThe Water Of Leith Conservation Trust

Activities of other membership organizations n.e.c.

Other education not elsewhere classified

The Water Of Leith Conservation Trust contacts: address, phone, fax, email, website, shedule

Address: Heritage Centre 24 Lanark Road EH14 1TQ Edinburgh

Phone: +44-1304 2692718

Fax: +44-1304 2692718

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Water Of Leith Conservation Trust"? - send email to us!

The Water Of Leith Conservation Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Water Of Leith Conservation Trust.

Registration data The Water Of Leith Conservation Trust

Register date: 1988-11-01

Register number: SC114294

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Water Of Leith Conservation Trust

Owner, director, manager of The Water Of Leith Conservation Trust

Philippa Rosemary Margaret Mcdonald Director. Address: Dirleton, North Berwick, EH39 5EQ, Scotland. DoB: February 1948, British

Bryce Morrison Secretary. Address: Colinton Road, Edinburgh, EH14 1BJ, Scotland. DoB:

Kenneth Bryce Morrison Director. Address: Heritage Centre, 24 Lanark Road, Edinburgh, EH14 1TQ. DoB: April 1943, British

David John Hudson Director. Address: Heritage Centre, 24 Lanark Road, Edinburgh, EH14 1TQ. DoB: September 1946, British

Karen Young Director. Address: Greenbank Loan, Edinburgh, EH10 5SH, Scotland. DoB: September 1965, British

Ronald Graeme Hill Director. Address: 37 Upper Gray Street, Edinburgh, EH9 1SN. DoB: August 1945, British

William Smith Alexander Director. Address: 4/7 West Mill Bank, West Mill Bank, Edinburgh, Midlothian, EH13 0QT. DoB: April 1947, British

Ian Gair Anderson Director. Address: 46 Greenbank Crescent, Edinburgh, Midlothian, EH10 5SQ. DoB: June 1954, British

George Alexander Hunter Director. Address: 1 Craiglockhart Crescent, Edinburgh, Midlothian, EH14 1EZ. DoB: February 1926, British

Duncan Clarkson Lauder Director. Address: 3 Southfield Gardens East, Edinburgh, Midlothian, EH15 1QN. DoB: January 1953, British

Derek Mackay Ferrier Director. Address: 119 Moira Terrace, Edinburgh, Midlothian, EH7 6UB. DoB: March 1958, British

Brian Carlyle Henderson Director. Address: 14 Willow Tree Place, Edinburgh, EH14 5AZ. DoB: January 1939, British

Ian Gair Anderson Secretary. Address: 46 Greenbank Crescent, Edinburgh, Midlothian, EH10 5SQ. DoB: June 1954, British

William Alistair Shannon Director. Address: 6 Otterburn Park, Edinburgh, EH14 1JX. DoB: July 1937, British

Alexander Munro Ross Dawson Director. Address: 6 Old Farm Avenue, Edinburgh, EH13 0QQ. DoB: August 1944, British

Hunter Fraser Director. Address: 144 Greenbank Road, Edinburgh, Midlothian, EH10 5RN. DoB: October 1949, British

Shiela Tennant Mcdonald Director. Address: 56 Craiglockhart Gardens, Edinburgh, EH14 1LY. DoB: March 1928, British

Robin James Slack Director. Address: 14 West Court, Ravelston House Park, Edinburgh, EH4 3NP. DoB: April 1955, British

Michael Joseph Goodier Director. Address: Katesmill Cottage, Katesmill Road Colinton Dell, Edinburgh, EH14 1JF. DoB: February 1949, British

Sylvia Dick Director. Address: 61 Allan Park Crescent, Edinburgh, Midlothian, EH14 1LQ. DoB: August 1992, British

Douglas Donaldson Director. Address: 7 Stevenson Terrace, Edinburgh, Midlothian, EH11 2SB. DoB: October 1924, British

Graham Curtis Priestly Director. Address: 22 Cherry Tree Crescent, Balerno, Midlothian, EH14 5AL. DoB: April 1938, British

Michael Mcrae Scott Director. Address: 24 Gardners Crescent, Edinburgh, Midlothian, EH3 8DE. DoB: n\a, British

Peter Dennis Pearson Hitt Director. Address: Greenways Medwyn Road, West Linton, Peeblesshire, EH46 7HA. DoB: January 1939, British

Robert James Heaney Director. Address: Invertrossachs House, Invertrossachs Estate, Callander, Perthshire, FK17 8HG. DoB: April 1949, British

Eamon Douglas Hyde Director. Address: 12 Douglas Crescent, Edinburgh, Midlothian, EH12 5BB. DoB: n\a, British

Nora Melville Donaldson Director. Address: 7 Stevenson Terrace, Edinburgh, Midlothian, EH11 2SB. DoB: April 1928, British

Jobs in The Water Of Leith Conservation Trust vacancies. Career and practice on The Water Of Leith Conservation Trust. Working and traineeship

Sorry, now on The Water Of Leith Conservation Trust all vacancies is closed.

Responds for The Water Of Leith Conservation Trust on FaceBook

Read more comments for The Water Of Leith Conservation Trust. Leave a respond The Water Of Leith Conservation Trust in social networks. The Water Of Leith Conservation Trust on Facebook and Google+, LinkedIn, MySpace

Address The Water Of Leith Conservation Trust on google map

The The Water Of Leith Conservation Trust company has been in this business for twenty eight years, as it's been established in 1988. Registered under the number SC114294, The Water Of Leith Conservation Trust is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Heritage Centre, Edinburgh EH14 1TQ. The company Standard Industrial Classification Code is 94990 , that means Activities of other membership organizations n.e.c.. The Water Of Leith Conservation Trust released its latest accounts up till 2015-03-31. Its most recent annual return information was submitted on 2015-11-01. 28 years of experience in the field comes to full flow with The Water Of Leith Conservation Trust as they managed to keep their clients satisfied through all this time.

Philippa Rosemary Margaret Mcdonald, Kenneth Bryce Morrison, David John Hudson and 5 other members of the Management Board who might be found within the Company Staff section of our website are registered as the company's directors and have been managing the firm since 2016. Moreover, the managing director's responsibilities are regularly bolstered by a secretary - Bryce Morrison, from who found employment in the following limited company in 2015.