Royal Burgh Of Pittenweem Arts Festival

All UK companiesArts, entertainment and recreationRoyal Burgh Of Pittenweem Arts Festival

Operation of arts facilities

Royal Burgh Of Pittenweem Arts Festival contacts: address, phone, fax, email, website, shedule

Address: 47 High Street Pittenweem KY10 2PG Anstruther

Phone: +44-1520 8881866

Fax: +44-1520 8881866

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Royal Burgh Of Pittenweem Arts Festival"? - send email to us!

Royal Burgh Of Pittenweem Arts Festival detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal Burgh Of Pittenweem Arts Festival.

Registration data Royal Burgh Of Pittenweem Arts Festival

Register date: 2002-06-20

Register number: SC233084

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 Royal Burgh Of Pittenweem Arts Festival

Owner, director, manager of Royal Burgh Of Pittenweem Arts Festival

Susan Margaret Winton Director. Address: High Street, Pittenweem, Anstruther, Fife, KY10 2PG. DoB: August 1960, British

Dr Angela Astrid Synnove Anderson Director. Address: 1, Elie House, Elie, Fife, KY9 1ER, Scotland. DoB: February 1946, British

Robert Kerr Cowan Director. Address: 16, West Shore, Pittenweem, Fife, KY10 2NU, Scotland. DoB: January 1938, British

Barbara Elizabeth Fleming Director. Address: High Street, Pittenweem, Anstruther, Fife, KY10 2PG. DoB: June 1951, British

Robert Kerr Cowan Secretary. Address: West Shore, Pittenweem, Fife, KY10 2NY. DoB:

Jean Bowden Duncan Director. Address: 7 Dove Street, Cellardyke, Fife, KY10 3AN. DoB: February 1947, British

Fiona Mary Simpson Cathcart Director. Address: The Sycamore, St Andrews Road, Anstruther, Fife, KY10 3HA. DoB: August 1956, British

David John Sim Director. Address: 26 Nethergate South, Crail, Anstruther, Fife, KY10 3TY, Scotland. DoB: October 1953, British

John Angus Macleod Director. Address: Newmill Gardens, St Andrews, Fife, KY16 8RY, Scotland. DoB: December 1954, British

Simone Cilia Director. Address: High Street, Pittenweem, Anstruther, Fife, KY10 2PG. DoB: November 1978, Maltese

Robin Russell Mackenzie Director. Address: High Street, Pittenweem, Anstruther, Fife, KY10 2PG. DoB: October 1939, British

Heather Constance Cunningham Director. Address: High Street, Pittenweem, Anstruther, Fife, KY10 2PG. DoB: February 1941, British

Ailsa Jean Ritchie Director. Address: High Street, Pittenweem, Anstruther, Fife, KY10 2PG. DoB: March 1962, British

Jan-Karel Querido Director. Address: Seaview Road, Pittenweem, Anstruther, Fife, KY10 2PQ, United Kingdom. DoB: August 1946, Dutch

Graeme Macdonald Henderson Director. Address: Appin House, 15 Drum Brae South, Edinburgh, EH12 8DS. DoB: February 1960, British

Graeme Macdonald Henderson Secretary. Address: Appin House, 15 Drum Brae South, Edinburgh, EH12 8DS. DoB: February 1960, British

Robin Russell Mackenzie Director. Address: Albert Cottage, 15 Viewforth Place, Pittenweem, Fife, KY10 2PZ. DoB: October 1939, British

Tim Fitzpatrick Director. Address: 5 Fowler Street, Cellardyke, Anstruther, Fife, KY10 3HW. DoB: October 1957, British

Duncan Campbell Stirling Director. Address: 6 West Shore, Pittenweem, Anstruther, Fife, KY10 2NU. DoB: January 1938, British

Joseph Murphy Director. Address: Henderson House, 5 School Wynd, Pittenween, Fife, KY10 2PN. DoB: June 1951, British

Lucy Clare Portchmouth Director. Address: 39 Abbeywall Road, Pittenweem, Anstruther, Fife, KY10 2ND. DoB: November 1974, British

Stella Joyce Ross Director. Address: Scholar's Gate, Street Lane, St Andrews, Fife, KY16 9JY, Scotland. DoB: September 1936, British

Edward Hillman Roe Director. Address: 1 Marygate, Pittenweem, Anstruther, Fife, KY10 2LQ. DoB: March 1940, British

William Stevenson Director. Address: 15 High Street, Pittenweem, Fife, KY10 2LA. DoB: April 1953, British

Isabella Strain Mcaslan Director. Address: Wester Gyles, Pittenweem, Fife, KY10 2NG. DoB: December 1935, British

Janet Dawn Fisher Director. Address: 11-13 High Street, Pittenweem, Fife, KY10 2LA. DoB: March 1940, British

Elizabeth Mehta Director. Address: 27 James Street, Pittenweem, Anstruther, Fife, KY10 2QN. DoB: January 1944, British

John Lowrie Director. Address: 1 Airds Court, Crail, Fife, KY10 3RG. DoB: January 1969, British

John Burnside Director. Address: 6-8 East Forth Street, Cellardyke, Fife, KY10 3AR. DoB: March 1955, British

Isabella Strain Mcaslan Director. Address: Wester Gyles, Pittenweem, Fife, KY10 2NG. DoB: December 1935, British

Stephen Thomas Wilkinson Director. Address: 4 East Shore, Pittenweem, Fife, KY10 2NQ. DoB: February 1953, British

William Stevenson Director. Address: 15 High Street, Pittenweem, Fife, KY10 2LA. DoB: April 1953, British

Joyce Laing Director. Address: 23 High Street, Pittenweem, Anstruther, Fife, KY10 2LA. DoB: April 1939, British

Dorothea Frances Cargill Thompson Director. Address: 65 John Street, Cellardyke, Anstruther, Fife, KY10 3BA. DoB: September 1939, British

Jobs in Royal Burgh Of Pittenweem Arts Festival vacancies. Career and practice on Royal Burgh Of Pittenweem Arts Festival. Working and traineeship

Tester. From GBP 3100

Plumber. From GBP 2100

Cleaner. From GBP 1000

Project Planner. From GBP 3400

Responds for Royal Burgh Of Pittenweem Arts Festival on FaceBook

Read more comments for Royal Burgh Of Pittenweem Arts Festival. Leave a respond Royal Burgh Of Pittenweem Arts Festival in social networks. Royal Burgh Of Pittenweem Arts Festival on Facebook and Google+, LinkedIn, MySpace

Address Royal Burgh Of Pittenweem Arts Festival on google map

Other similar UK companies as Royal Burgh Of Pittenweem Arts Festival: Arctic Motors Techs Limited | Potter Cleaning Supplies Limited | Joseph Trainer Limited | Surrey Oriental Ltd | Prime Ventures Ltd

Started with Reg No. SC233084 14 years ago, Royal Burgh Of Pittenweem Arts Festival is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's present office address is 47 High Street, Pittenweem Anstruther. This company is registered with SIC code 90040 meaning Operation of arts facilities. 2015-10-30 is the last time account status updates were reported. Fourteen years of experience in this field comes to full flow with Royal Burgh Of Pittenweem Arts Festival as the company managed to keep their clients happy through all this time.

There's a group of six directors overseeing this particular firm now, including Susan Margaret Winton, Dr Angela Astrid Synnove Anderson, Robert Kerr Cowan and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors assignments since 2016. To increase its productivity, for the last nearly one month the firm has been utilizing the skills of Robert Kerr Cowan, who's been looking for creative solutions making sure that the firm follows with both legislation and regulation.