St Kilda Club

All UK companiesOther service activitiesSt Kilda Club

Activities of other membership organizations n.e.c.

Other education not elsewhere classified

St Kilda Club contacts: address, phone, fax, email, website, shedule

Address: C/o Govier 7 (1f3) Montpelier Terrace EH10 4NE Edinburgh

Phone: +44-1556 6691467

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "St Kilda Club"? - send email to us!

St Kilda Club detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Kilda Club.

Registration data St Kilda Club

Register date: 2003-03-20

Register number: SC246110

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 St Kilda Club

Owner, director, manager of St Kilda Club

Dr Jonathan Mark Wilson Director. Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE. DoB: January 1968, British

Jillian Evans Director. Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE. DoB: July 1956, Scottish

Alasdair Ewen Maceachen Director. Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE. DoB: January 1957, British

Colin John Govier Director. Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE. DoB: November 1952, Scottish

Alun Owen Director. Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE. DoB: June 1944, British

Andrew Charles Cordier Director. Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE. DoB: January 1955, British

Julie Michelle Hunt Director. Address: Valley Road, Tasburgh, Norwich, NR15 1NG, England. DoB: February 1977, British

Catharine Eyvel Luke Director. Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE. DoB: May 1950, British

David Matthew Ackroyd Secretary. Address: Rivermead Trent Lane, South Clifton, Newark, Nottinghamshire, NG23 7AE. DoB: November 1951, British

David Matthew Ackroyd Director. Address: Rivermead Trent Lane, South Clifton, Newark, Nottinghamshire, NG23 7AE. DoB: November 1951, British

Donald Robert Paterson Director. Address: Leuchlands Croft, Whitecraig, Aberdeen, AB23 8UT. DoB: July 1949, Scottish

Michael John Savage Director. Address: 60 Ben Rhydding Road, Ben Rhydding, Ilkley, West Yorkshire, LS29 8RN. DoB: May 1935, British

George Buchanan Thomson Director. Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE. DoB: January 1924, British

Archibald Alisdair Fleming Director. Address: Hirta, Lettoch Road, Pitlochry, PH16 5AZ. DoB: October 1946, British

Dr Jeffrey Charles Stone Director. Address: 20 Springfield Road, Aberdeen, Aberdeenshire, AB15 7RR. DoB: March 1936, British

Fiona Rankin Black Director. Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE. DoB: December 1956, Scottish

Dr Jonathan Mark Wilson Director. Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE. DoB: January 1968, British

Christine Elizabeth Mcpherson Director. Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE. DoB: September 1950, British

Stephen John Wilson Director. Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE. DoB: July 1952, British

Thomas Macdonald Sinclair Director. Address: Morven Way, Kirkintilloch, Glasgow, G66 3QL, Scotland. DoB: September 1944, British

Philip Colston Robins Director. Address: Bark Lane, Addingham, Ilkley, West Yorkshire, LS29 0RA, England. DoB: May 1949, British

Jillian Evans Director. Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE. DoB: July 1956, Scottish

Catharine Eyvel Luke Director. Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE. DoB: May 1950, British

Colin John Govier Director. Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE. DoB: June 1948, British

Andrew Charles Cordier Director. Address: Dunballoch, Kirkton Of Durris, Banchory, Aberdeenshire, AB31 6BN. DoB: January 1955, British

Fiona Rankin Black Director. Address: Southburn Cottage, Burnhouse, Beith, Ayrshire, KA15 1LF. DoB: December 1956, Scottish

Alexander Neish Weir Director. Address: 12 Hillpark Road, Edinburgh, Midlothian, EH4 7AN. DoB: November 1945, British

David Leckey Director. Address: Dove Cottage, 69 Melrose Raod, Galashiels, Selkirkshire, TD1 2BX. DoB: April 1958, British

Marion Martens Director. Address: 29 Bf1 Corbiehill Road, Edinburgh, EH4 5BQ. DoB: April 1958, German

Jillian Evans Director. Address: Flat 2, 5 Myreside Court, Edinburgh, Midlothian, EH10 5LX. DoB: July 1956, Scottish

Andrew Charles Cordier Director. Address: Dunballoch, Kirkton Of Durris, Banchory, Aberdeenshire, AB31 6BN. DoB: January 1955, British

Christina Ann Percival Director. Address: 7 Whinny Grove, Canbusnethan, Wishaw, Lanarkshire, ML2 8XA. DoB: June 1945, British

Ann Stewart Director. Address: 8/4 West Pilton Grove, Edinburgh, Midlothian, EH4 4BY. DoB: April 1947, British

Archibald Maynard Director. Address: 8 Kilbrannan Drive, Greenock, Renfrewshire, PA16 9ET. DoB: February 1920, British

David Matthew Ackroyd Director. Address: Rivermead Trent Lane, South Clifton, Newark, Nottinghamshire, NG23 7AE. DoB: November 1951, British

Joseph Lockhart Keppie Director. Address: Saddler's Cottage, 1a Old Perth Road, Milnathort, Kinross-Shire, KY13 9YA. DoB: December 1928, British

Sophie Beaubron Director. Address: 77 Bellvue Road, Edinburgh, Midlothian, EH17 4DH. DoB: April 1971, British

Fiona Rankin Black Director. Address: Southburn Cottage, Burnhouse, Beith, Ayrshire, KA15 1LF. DoB: December 1956, Scottish

Vivien Bremner Director. Address: Craigmore, Parton, Castle Douglas, Kirkcudbrightshire, DG7 3NL. DoB: November 1938, British

Colin John Govier Director. Address: 7 Montpelier Terrace, Edinburgh, Midlothian, EH10 4NE. DoB: November 1952, Scottish

Allan Aitken Director. Address: 11 Regent Terrace, Edinburgh, Midlothian, EH7 5BN. DoB: January 1916, British

John Christopher Stott Director. Address: 11 Saint Marys Avenue, Deane, Bolton, Lancs, BL3 5QW. DoB: December 1950, British

Donald Gordon Reid Director. Address: 57 Cote Green Lane, Marple Bridge, Stockport, Cheshire, SK6 5EB. DoB: May 1931, British

Jobs in St Kilda Club vacancies. Career and practice on St Kilda Club. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for St Kilda Club on FaceBook

Read more comments for St Kilda Club. Leave a respond St Kilda Club in social networks. St Kilda Club on Facebook and Google+, LinkedIn, MySpace

Address St Kilda Club on google map

Other similar UK companies as St Kilda Club: Piccadilly Community Association Ltd | Barbara Paris Healthcare Limited | Cygnet 2002 Limited | The Auchinleck Dental Practice Ltd | Scope Healthcare Consulting Limited

The company is widely known under the name of St Kilda Club. This company was originally established 13 years ago and was registered with SC246110 as its company registration number. This registered office of the company is based in Edinburgh. You can reach them at C/o Govier, 7 (1f3) Montpelier Terrace. The company SIC and NACE codes are 94990 , that means Activities of other membership organizations n.e.c.. St Kilda Club released its latest accounts for the period up to 2015-09-30. The business most recent annual return was filed on 2016-01-27. It's been thirteen years for St Kilda Club on the market, it is constantly pushing forward and is very inspiring for many.

The following limited company owes its success and constant development to exactly fourteen directors, who are Dr Jonathan Mark Wilson, Jillian Evans, Alasdair Ewen Maceachen and 11 others listed below, who have been hired by the company since 2015. Furthermore, the managing director's tasks are regularly helped by a secretary - David Matthew Ackroyd, age 65, from who joined the following limited company in 2008.