Ardler Village Trust Company

All UK companiesOther service activitiesArdler Village Trust Company

Activities of other membership organizations n.e.c.

Ardler Village Trust Company contacts: address, phone, fax, email, website, shedule

Address: 95 Turnberry Avenue Dundee DD2 3WN Angus

Phone: +44-1347 2293914

Fax: +44-1264 6237182

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ardler Village Trust Company"? - send email to us!

Ardler Village Trust Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ardler Village Trust Company.

Registration data Ardler Village Trust Company

Register date: 2002-11-27

Register number: SC240233

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 Ardler Village Trust Company

Owner, director, manager of Ardler Village Trust Company

Sandra Hilda Gibson Director. Address: Hazlehead Avenue, Dundee, DD2 3WJ, Scotland. DoB: April 1952, British

Ann Wright Morris Director. Address: Hazlehead Avenue, Dundee, DD2 3WJ, Scotland. DoB: February 1970, British

Michael William Rigden Director. Address: Turnberry Avenue, Dundee, DD2 3WN, Scotland. DoB: October 1986, British

William Robertson Director. Address: Clattowood Terrace, Clattowoods, Dundee, Angus, DD3 9SG, Scotland. DoB: March 1954, British

Elizabeth Kane Director. Address: Camperdown Road, Dundee, Angus, DD3 8QJ, Scotland. DoB: October 1946, British

Gregory Thomas Colgan Director. Address: 50 North Lindsay Street, Dundee, Angus, DD1 1NB, Uk. DoB: May 1978, British

Neil Ferguson Gunn Director. Address: Wellgate Centre, Dundee, Tayside, DD1 1DB, Scotland. DoB: December 1957, British

Brian Gilbert Mccluskey Director. Address: 95 Turnberry Avenue, Dundee, Angus, DD2 3WN. DoB: November 1942, British

Gordon Duncan Laurie Director. Address: 95 Turnberry Avenue, Dundee, Angus, DD2 3WN. DoB: October 1958, British

Councillor Stewart Robert Hunter Director. Address: 95 Turnberry Avenue, Dundee, Angus, DD2 3WN. DoB: December 1976, British

Blackadders Corporate-nominee-secretary. Address: & 34 Reform Street, Dundee, Angus, DD1 1RJ, United Kingdom. DoB:

John Payne Director. Address: 6 Forest View, Falkirk, Stirlingshire, FK2 0UL. DoB: July 1943, British

Jane Millar Martin Director. Address: 116 Wentworth Road, Dundee, Angus, DD2 3SD. DoB: October 1945, British

Elizabeth Gratton Gurvan Director. Address: 63 Dalmahoy Drive, Dundee, Angus, DD2 3UU. DoB: September 1934, British

Peter Gow Director. Address: Hazlehead Drive, Ardler Village, Dundee, Angus, DD2 3WE, Scotland Uk. DoB: April 1944, Scottish

Ian Charles Gordon Director. Address: Wentworth Avenue, Dundee, Angus, DD2 3SL, Scotland. DoB: December 1946, British

Karen Michelle Hamilton Director. Address: Gleneagles Avenue, Dundee, Angus, DD2 3GR. DoB: November 1970, British

William Duthie Director. Address: 25 St Fillians Road, Dundee, Angus, DD3 9HX, Sctoland. DoB: June 1942, British

Christopher John Withnall Director. Address: 8 Farrier Close, Stone, Staffordshire, ST15 8XP. DoB: March 1955, British

Charles Dougls Mcmillan Director. Address: 11 Troon Terrace, Dundee, Angus, DD2 3FX. DoB: May 1939, British

Keith Daniel Cook Director. Address: 2 East Scotscraig Lane, Arder, Dundee, Angus, DD2 3FZ. DoB: October 1963, British

Hamed Sayeed Director. Address: 36 Queen Street, Perth, Perthshire, PH2 0EJ. DoB: May 1959, British

Jessie Mcnairn Traynor Devine Director. Address: 13a Baberton Court, Ardler, Dundee, Angus, DD2 3QX. DoB: December 1932, British

Heather Anne Wilson Director. Address: 14e Baberton Court, Ardler, Dundee, Angus, DD2 3QX. DoB: August 1955, British

Gerard Laing Director. Address: 16 Frederick Street, Dundee, Angus, DD3 8QW. DoB: June 1946, British

Stewart Macleod Murdoch Director. Address: 6 Balmyle Road, Broughty Ferry, Dundee, Angus, DD5 1JJ. DoB: January 1955, Scottish

Kevin Keenan Director. Address: 4 Burrelton Gardens, Dundee, DD3 9QT. DoB: November 1958, British

Father Neil Dorward Director. Address: St Leonards & St Fergus, 53 Americanmuir Road, Dundee, Angus, DD3 9AD. DoB: July 1966, British

Michael Peter Galloway Director. Address: 3 Cidhmore House, 490c Perth Road, Dundee, DD2 1LR. DoB: May 1957, British

Hilary Gardener Director. Address: 7 Chancellor Close, Grange Park, Swindon, Wiltshire, SN5 6HH. DoB: March 1959, British

Audrey Elizabeth Cunningham Director. Address: 12 Gleneagles Road, Ardler, Dundee, Angus, DD2 3GL. DoB: September 1959, British

Ina Anderson Director. Address: 258 Rosemount Road, Dundee, Angus, DD2 3TG. DoB: March 1937, British

Robin Presswood Director. Address: 8 Rosewood Terrace, Dundee, DD2 1NS. DoB: April 1964, British

Anne Maria Stott Director. Address: The Manse Chalmers Ardler, Turnberry Avenue, Dundee, Angus, DD2 3TP. DoB: January 1964, British

Marion Snee Director. Address: 63 Gullane Place, Ardler, Dundee, Angus, DD2 3BF. DoB: July 1957, British

Elaine Ann Zwirlein Director. Address: 1 Addison Road, Broughty Ferry, Dundee, Angus, DD5 2NB. DoB: June 1963, British

Claire Ramsay Director. Address: 91,2/L Camperdown Road, Dundee, DD3 8RF. DoB: October 1946, British

Fraser Robertson Patrick Director. Address: 17 Collingwood Crescent, Broughty Ferry, Dundee, Angus, DD5 2SX. DoB: July 1944, Scottish

Ian Charles Gordon Director. Address: 27 Wentworth Avenue, Dundee, Angus, DD2 3SL. DoB: December 1946, British

William Duthie Director. Address: 25 St Fillians Road, Dundee, Angus, DD3 9HX, Sctoland. DoB: June 1942, British

Jobs in Ardler Village Trust Company vacancies. Career and practice on Ardler Village Trust Company. Working and traineeship

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Ardler Village Trust Company on FaceBook

Read more comments for Ardler Village Trust Company. Leave a respond Ardler Village Trust Company in social networks. Ardler Village Trust Company on Facebook and Google+, LinkedIn, MySpace

Address Ardler Village Trust Company on google map

Other similar UK companies as Ardler Village Trust Company: Barbara Jackson Theatre Arts Centre Ltd | Busy Brush Cafe Ltd | The Mac (metropolitan Arts Centre) | City Academy (arts) Limited | Saffann Limited

Registered as SC240233 fourteen years ago, Ardler Village Trust Company is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's actual registration address is 95 Turnberry Avenue, Dundee Angus. This company declared SIC number is 94990 which stands for Activities of other membership organizations n.e.c.. The company's latest financial reports cover the period up to Tue, 31st Mar 2015 and the most recent annual return information was filed on Fri, 27th Nov 2015. It's been 14 years for Ardler Village Trust Co in this particular field, it is still in the race and is an example for it's competition.

As found in the enterprise's employees directory, since October 2015 there have been thirteen directors including: Sandra Hilda Gibson, Ann Wright Morris and Michael William Rigden.