Melness Crofters Estate
Other letting and operating of own or leased real estate
Melness Crofters Estate contacts: address, phone, fax, email, website, shedule
Address: Estate Office Cornhill Road IV27 4YP Talmine
Phone: +44-1376 3446929
Fax: +44-1376 3446929
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Melness Crofters Estate"? - send email to us!
Registration data Melness Crofters Estate
Register date: 1996-01-11
Register number: SC162573
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 Melness Crofters EstateOwner, director, manager of Melness Crofters Estate
Magnus Beveridge Director. Address: Estate Office, Cornhill Road, Talmine, By Lairg, IV27 4YP. DoB: November 1975, British
Alexander George Mackay Director. Address: Estate Office, Cornhill Road, Talmine, By Lairg, IV27 4YP. DoB: August 1965, British
George Wyper Director. Address: Estate Office, Cornhill Road, Talmine, By Lairg, IV27 4YP. DoB: September 1946, British
Wilma Robertson Secretary. Address: Estate Office, Cornhill Road, Talmine, By Lairg, IV27 4YP. DoB:
Kirsteen Louise Mackay Director. Address: Estate Office, Cornhill Road, Talmine, By Lairg, IV27 4YP. DoB: n\a, British
Donald Maclennan Director. Address: 194 Midfield, Talmine, Lairg, Sutherland, Great Britain. DoB: February 1967, British
Dorothy Louise Pritchard Director. Address: Skinnet, Midtown Talmine, Lairg, Sutherland, IV27 4YR, Scotland. DoB: May 1957, British
Hugh Gow Mackay Director. Address: Estate Office, Cornhill Road, Talmine, By Lairg, IV27 4YP. DoB: October 1944, British
Mark Findlay Director. Address: Estate Office, Cornhill Road, Talmine, By Lairg, IV27 4YP. DoB: December 1980, British
Karen Kelly Director. Address: 131 Skinnet, Talmine, Lairg, Sutherland, IV27 4YR. DoB: June 1958, British
Alan Hume Findlay Director. Address: 187 Strathmelness, Talmine, Lairg, Sutherland, IV27 4YT. DoB: March 1951, British
Charles Edward Mackay Director. Address: Estate Office, Cornhill Road, Talmine, By Lairg, IV27 4YP. DoB: February 1962, British
Sarah-Jane Beveridge Director. Address: Estate Office, Cornhill Road, Talmine, By Lairg, IV27 4YP. DoB: February 1973, British
Jamie Beveridge Director. Address: Estate Office, Cornhill Road, Talmine, By Lairg, IV27 4YP. DoB: November 1975, British
Mark Brennan Secretary. Address: 32 Midmills Road, Inverness, IV2 3NY. DoB:
George Wyper Director. Address: 94 Glenfield Road, Paisley, Renfrewshire, PA2 8TQ. DoB: September 1946, British
Joan Mackay Director. Address: 104 Midtown, Talmine, Lairg, Sutherland. DoB: March 1970, British
Gordon Alexander Mcewan Director. Address: Caberfeidh, 269 West Strathan, Lairg, Sutherland, IV27 4YT. DoB: September 1964, British
Kirsteen Louise Mackay Director. Address: 139 Skinnet, Lairg, Sutherland, IV27 4YP. DoB: n\a, British
Thomasina Sutherland Director. Address: 213 Talmine, Lairg, Sutherland. DoB: October 1937, British
Charles Edward Mackay Director. Address: Breco, 9 Borgie, Skerray, Thurso, KW14 7TH. DoB: February 1962, British
Jane Sutherland Mackay Director. Address: Dunbuie, Talmine, Lairg, Sutherland, IV27 4YT. DoB: January 1943, British
Wilma Roberta Robertson Secretary. Address: Ribigill Farm, Tongue, Lairg, Sutherland, IV27 4XJ, Scotland. DoB: January 1959, British
Fiona Macleod Director. Address: 133 Skinnet, Talmine, Lairg, Sutherland, IV27 4YP, Scotland. DoB: July 1954, Scottish
Mairi Alexander Gordon Director. Address: 145 Skinnet, Talmine, Sutherland, IV27 4YP. DoB: May 1935, British
Angela Macleod Mackay Director. Address: 236 Achwahuaigh, Talmine, Lairg, Sutherland, IV27 4YT, Scotland. DoB: December 1944, British
Kathleen Campbell Director. Address: 18 Varrich Place, Tongue, Lairg, Sutherland, IV27 4XG. DoB: June 1928, British
Wilma Roberta Robertson Director. Address: Ribigill Farm, Tongue, Lairg, Sutherland, IV27 4XJ, Scotland. DoB: January 1959, British
James Morrison Director. Address: 211 Talmine, Melness, Lairg, Sutherland, IV27 4YS. DoB: October 1921, British
Mark Brennan Secretary. Address: 32 Midmills Road, Inverness, IV2 3NY. DoB:
John Alexander Findlay Director. Address: Achininver, Talmine, Lairg, Sutherland, IV27 4YT. DoB: October 1947, British
John Francis Gordon Director. Address: 145, Skinnet Talmine, Lairg, Sutherland, IV27 4YP. DoB: November 1926, British
Jobs in Melness Crofters Estate vacancies. Career and practice on Melness Crofters Estate. Working and traineeship
Package Manager. From GBP 2200
Helpdesk. From GBP 1400
Administrator. From GBP 2400
Tester. From GBP 3000
Assistant. From GBP 1500
Manager. From GBP 3500
Responds for Melness Crofters Estate on FaceBook
Read more comments for Melness Crofters Estate. Leave a respond Melness Crofters Estate in social networks. Melness Crofters Estate on Facebook and Google+, LinkedIn, MySpaceAddress Melness Crofters Estate on google map
Other similar UK companies as Melness Crofters Estate: 9a Yerbury Road N19 Limited | Hopcastle Limited | Wh Lane Property Ltd | Speller And Evans Limited | Fortune Homes Ltd
Melness Crofters Estate with reg. no. SC162573 has been operating on the market for twenty years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at Estate Office, Cornhill Road , Talmine and company's post code is IV27 4YP. This business is classified under the NACe and SiC code 68209 : Other letting and operating of own or leased real estate. Melness Crofters Estate released its account information for the period up to Tue, 31st Mar 2015. Its latest annual return was released on Mon, 11th Jan 2016. From the moment it debuted in this line of business 20 years ago, it managed to sustain its great level of prosperity.
Taking into consideration this particular firm's constant growth, it was unavoidable to hire further company leaders, namely: Magnus Beveridge, Alexander George Mackay, George Wyper who have been cooperating since 2016-02-11 to promote the success of this business. Additionally, the director's tasks are regularly aided by a secretary - Wilma Robertson, from who was hired by this business in 2015.