The Fruitmarket Gallery

All UK companiesArts, entertainment and recreationThe Fruitmarket Gallery

Operation of arts facilities

The Fruitmarket Gallery contacts: address, phone, fax, email, website, shedule

Address: 45 Market Street Edinburgh EH1 1DF Old Town

Phone: +44-1463 8714050

Fax: +44-1463 8714050

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Fruitmarket Gallery"? - send email to us!

The Fruitmarket Gallery detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Fruitmarket Gallery.

Registration data The Fruitmarket Gallery

Register date: 1984-05-04

Register number: SC087888

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 Fruitmarket Gallery

Owner, director, manager of The Fruitmarket Gallery

Manuela Wirth Hauser Director. Address: 23 Savile Row, London, W1S 2ET, England. DoB: May 1963, Swiss

Professor Christopher John Breward Director. Address: Lauriston Place, Edinburgh, EH3 9DF, Scotland. DoB: September 1965, British

Robert Gibb Keltie Arnott Director. Address: Sealstrand, Dalgety Bay, Dunfermline, Fife, KY11 9NG, Scotland. DoB: January 1942, British

Barry Rosen Director. Address: Bleecker Street, New York, Ny, 10014, Usa. DoB: January 1950, Usa

Catherine Ann Holden Director. Address: House, Nether Brotherstone, Heriot, Midlothian, EH38 5YS. DoB: September 1964, British

Frances Morris Director. Address: 35 Aldebert Terrace, London, SW8 1BH. DoB: January 1959, British

Callum Innes Director. Address: 25 Inverleith Place, Edinburgh, Midlothian, EH3 5QD. DoB: March 1962, British

Nicola Jane Wilson Director. Address: Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB. DoB: February 1967, British

Iain James Mcfadden Director. Address: Hillhouse Road, Edinburgh, EH4 3QP. DoB: November 1963, Scottish

Catherine Muirden Director. Address: 82 Argyle Crescent, Edinburgh, Midlothian, EH15 2QD. DoB: September 1962, British

George Morris Director. Address: Heatheryknowe, Rowantreehill Road, Kilmacolm, Renfrewshire, PA13 4PE. DoB: December 1964, British

Sophia Anne Crichton-stuart Director. Address: Clerkenwell Road, London, EC1R 5DG. DoB: February 1956, British

Lucy Helena Mason Director. Address: 18 Brandon Terrace, Edinburgh, EH3 5DZ. DoB: August 1962, British

Elizabeth Cowling Director. Address: Grosvenor Crescent, Edinburgh, EH12 5EP. DoB: February 1947, British

Thomas Ruaridh Nicoll Director. Address: 56 India Street 3f1, Edinburgh, Midlothian, EH3 6HD. DoB: July 1969, British

Nathan Coley Director. Address: 275 Perth Road, Dundee, Tayside, DD2 1JS. DoB: November 1967, British

Jon Hilton Strickland Director. Address: 34 Dick Place, Edinburgh, Lothian, EH9 2JB. DoB: January 1951, British

Leslie Wilson Director. Address: 18 The Wynd, Dalgety Bay, Fife, KY11 9SH. DoB: May 1947, British

Robert Gibb Keltie Arnott Director. Address: Sealstrand, Dalgety Bay, Dunfermline, Fife, KY11 9NG. DoB: January 1942, British

Martin Dowds Director. Address: 6 Glencairn Crescent, Edinburgh, Midlothian, EH12 5BS. DoB: December 1966, British

Michael George Brown Director. Address: 2/2 Greenhill Court, Edinburgh, EH9 1BF. DoB: November 1936, British

Rt Hon Lord Robert Adam Ross Maclennan Director. Address: Flat 2, 34 Saint Georges Drive, London, SW1V 4BN. DoB: June 1936, British

Mhairi Philippa Mackenzie-robinson Director. Address: 59 Cumberland Street, Edinburgh, Midlothian, EH3 6RA. DoB: September 1959, British

Anne Bevan Director. Address: Whale Brae, 250 Newhaven Road (2f2)`, Edinburgh, EH6 4LH. DoB: April 1963, British

Peter Thomas Irvine Director. Address: 10 Broughton Place, Edinburgh, EH1 3RX. DoB: August 1948, Uk

Alison Jane Watt Director. Address: 16 Huntly Gardens, Glasgow, Lanarkshire, G12 9AT. DoB: December 1965, British

Dr Andrew Patrizio Director. Address: 13 Cambridge Gardens, Edinburgh, Lothian, EH6 5DH. DoB: July 1963, British

Sheila Murray Director. Address: Flat 2f2, 20 Howe Street, Edinburgh, Midlothian, EH3 6TG. DoB: March 1954, British

James Bustard Director. Address: 1-3 Cross Row, Egglescliffe, Stockton On Tees, TS16 9DE. DoB: n\a, British

Isobel Baillie Secretary. Address: Baillie Ingram 3 Coates Place, Edinburgh, EH3 7AA. DoB:

Stephen Archibald Cardownie Director. Address: 30 Bellevue Terrace, Edinburgh, Midlothian, EH7 4DS. DoB: June 1953, British

Colin Thompson Director. Address: Edenkerry, Lower Broomieknowe, Lasswade, EH18 1LW. DoB: November 1919, British

Rodger Ridout Harvey-jamieson Director. Address: 19 Dean Terrace, Edinburgh, EH4 1NL. DoB: June 1947, British

James Scott Brown Director. Address: Kirklands Of Damside, Auchterarder, Perthshire, PH3 1EU. DoB: December 1957, British

Jane Lee Director. Address: 31 Barrington Drive, Glasgow, Lanarkshire, G4 9DS, Scotland. DoB: September 1950, British

Lord Donald Graham Director. Address: Nether Tillyrie, Milnathort, Kinross-Shire, KY13 0RW. DoB: October 1956, British

John Houston Director. Address: 57 Fountainhall Road, Edinburgh, Midlothian, EH9 2LH. DoB: April 1930, British

As Secretarial Services Ltd Corporate-secretary. Address: 1 Atholl Place, Edinburgh, EH3 8HP. DoB:

Carol Colburn Hogel Director. Address: 1 Carlton Terrace, Edinburgh, Midlothian, EH7 5DD. DoB: September 1944, United States

Mary Rose Beaumont Director. Address: 70 Marksbury Avenue, Richmond, Surrey, TW9 4JF. DoB: June 1932, British

Neal Ascherdon Director. Address: 27 Corsica Street, London, N5 1JT. DoB: October 1932, British

George Macbeth Menzies Director. Address: 5 Gordon Terrace, Edinburgh, EH16 5QH. DoB: April 1943, British

Isi Metzstein Director. Address: 50 Dowanside Road, Glasgow, G12 9DW. DoB: July 1928, British

Carolyn Barker Mill Director. Address: Bury Farm, Marchwood, Southampton. DoB: May 1958, British

Fiona Isobel Mcleod Secretary. Address: 29 Duke Street, Edinburgh, Midlothian, EH6 8HH. DoB: July 1953, British

William Scott Director. Address: 61 Main Street, Roslin, Midlothian, EH25 9NF. DoB: August 1935, British

Paul Alexander Watt Stirton Director. Address: 43 West Relugas Road, Edinburgh, EH9 2PN. DoB: May 1949, British

Raymond Marvin Entwistle Director. Address: The Glebe, Lauder, Berwickshire, TD2 6RW. DoB: June 1944, British

Dr Angus Lindsay Richie Calder Director. Address: 15 Spittal Street, Edinburgh, EH3 9DY. DoB: February 1942, British

Alexander Moffat Director. Address: 20 Haddington Place, Edinburgh, Midlothian, EH7 4AF. DoB: March 1943, British

Jobs in The Fruitmarket Gallery vacancies. Career and practice on The Fruitmarket Gallery. Working and traineeship

Carpenter. From GBP 2500

Electrical Supervisor. From GBP 2200

Cleaner. From GBP 1000

Manager. From GBP 2000

Fabricator. From GBP 2900

Director. From GBP 6100

Responds for The Fruitmarket Gallery on FaceBook

Read more comments for The Fruitmarket Gallery. Leave a respond The Fruitmarket Gallery in social networks. The Fruitmarket Gallery on Facebook and Google+, LinkedIn, MySpace

Address The Fruitmarket Gallery on google map

This enterprise known as The Fruitmarket Gallery has been started on May 4, 1984 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This enterprise headquarters may be reached at Old Town on 45 Market Street, Edinburgh. If you have to get in touch with this firm by post, the zip code is EH1 1DF. The office reg. no. for The Fruitmarket Gallery is SC087888. Since November 6, 2008 The Fruitmarket Gallery is no longer under the business name The Fruit Market Gallery. This enterprise SIC and NACE codes are 90040 meaning Operation of arts facilities. The Fruitmarket Gallery filed its account information up till March 31, 2015. The business latest annual return was filed on January 23, 2016. It's been thirty two years for The Fruitmarket Gallery in this particular field, it is not planning to stop growing and is an object of envy for it's competition.

The directors currently listed by this limited company include: Manuela Wirth Hauser chosen to lead the company one year ago, Professor Christopher John Breward chosen to lead the company in 2014 in October, Robert Gibb Keltie Arnott chosen to lead the company in 2014 in October and 7 other directors who might be found below. At least one secretary in this firm is a limited company: Morton Fraser Secretaries Limited.