Atholl Baptist Centre Limited

All UK companiesAccommodation and food service activitiesAtholl Baptist Centre Limited

Other holiday and other collective accommodation

Atholl Baptist Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Atholl Baptist Centre Atholl Road PH16 5BX Pitlochry

Phone: +44-1294 5416778

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Atholl Baptist Centre Limited"? - send email to us!

Atholl Baptist Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Atholl Baptist Centre Limited.

Registration data Atholl Baptist Centre Limited

Register date: 1969-06-28

Register number: SC046703

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Atholl Baptist Centre Limited

Owner, director, manager of Atholl Baptist Centre Limited

Reverent William George Slack Director. Address: Kaims Gardens, Livingston, West Lothian, EH54 7DY, Scotland. DoB: January 1949, British

Richard John Tuckley Director. Address: Burrell Street, Crieff, Perthshire, PH7 4DG, Scotland. DoB: August 1947, British

Derek Boyd Murray Director. Address: Riverside Park, Port Elphinstone, Inverurie, Aberdeenshire, AB51 3SB, Scotland. DoB: April 1936, British

Alastair Dickson Director. Address: Aldour Court, Pitlochry, Perthshire, PH16 5BG, Scotland. DoB: June 1937, British

George Macdonald Petrie Secretary. Address: Macfarlane Place, Uphall, West Lothian, EH52 5PS, Scotland. DoB:

George Petrie Director. Address: Macfarlane Place, Uphall, West Lothian, EH54 5PS, Scotland. DoB: April 1950, British

Reverend Alan Oliver Berry Director. Address: Castle Row, Mile Mark, Dunfermline, Fife, KY12 2AZ, Scotland. DoB: June 1937, British

Eleanor Ruth Reed Director. Address: Ballumbie Drive, Dundee, Angus, DD4 0NP, Scotland. DoB: March 1945, British

Maureen Murdoch Russell Director. Address: Romangate, Dunning, Perthshire, PH2 0SU. DoB: March 1947, British

Edith Cormack Director. Address: St. Marys Tower, Birnam, Perthshire, PH8 0BJ. DoB: July 1941, British

Neville Wallace Secretary. Address: 29 Knockard Place, Pitlochry, Perthshire, PH16 5JF. DoB: March 1938, British

Iain Mcbay Walker Secretary. Address: 103 East Moulin Road, Pitlochry, Perthshire, PH16 5ER. DoB: November 1956, British

Norman John Mcneish Director. Address: 38 Cannerton Park, Milton Of Campsie, Glasgow, Lanarkshire, G66 8HR. DoB: June 1948, British

Neville Wallace Director. Address: 29 Knockard Place, Pitlochry, Perthshire, PH16 5JF. DoB: March 1938, British

Kenneth Douglas Watson Director. Address: 36 Poplar Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5BS. DoB: November 1943, British

Rev William Harvie Thyrd Wright Director. Address: 8 Tom Ha Moan Road, Pitlochrt, Perthshire, PH16 5HH. DoB: September 1942, British

Reverend Thomas Watson Moyes Director. Address: 7 Hope Place, St Monans, Anstruther, Fife, KY10 2DJ. DoB: August 1939, British

Elaine Morcary Brown Director. Address: 3 Knockard Crescent, Pitlochry, Perthshire, PH16 5JG. DoB: January 1941, British

Douglas Gourlay Neilson Director. Address: 4 Argyle Street, Dundee, Angus, DD4 7AL. DoB: July 1930, British

Grace Christine Neilson Director. Address: 4 Argyle Street, Maryfield, Dundee, Angus, DD4 7AL. DoB: March 1933, British

Ronald James Burrows Director. Address: 4 Martin Gardens, Drumlaken Park, Muthill, Crieff, Perthshire, PH5 2DG. DoB: February 1968, British

Nan Murray Secretary. Address: Flat 11 Arranview Court, Irvine, Ayrshire, KA12 8ST. DoB:

David Methven Henderson Director. Address: 27 Lundin View, Leven, Fife, KY8 5TL. DoB: August 1941, British

Doctor Maggi Savin-baden Director. Address: Dalhenzean Farm, Glenshee, Perthshire, PH10 7QD. DoB: May 1960, British

Frederick Robert Shewan Director. Address: 138 Glasgow Road, Perth, Tayside, PH2 0LX. DoB: November 1931, British

John Millar Girdwood Director. Address: 11 Martin Drive, Stonehaven, Kincardineshire, AB39 2LF. DoB: June 1931, British

Heather Bowman Director. Address: Hillhouse Foulford Road, Cowdenbeath, Fife, KY4 9AS. DoB: July 1950, British

Iain Mcbay Walker Director. Address: 103 East Moulin Road, Pitlochry, Perthshire, PH16 5ER. DoB: November 1956, British

William George Falconer Director. Address: Dail Na Coille 21 West Moulin Road, Pitlochry, Perthshire, PH16 5EA. DoB: August 1941, British

Graham Sinclair Wallace Boyle Director. Address: Badaguish Urlar Road, Aberfeldy, Perthshire, PH15 2ET. DoB: n\a, British

Paul Reid Beaumont Director. Address: 7 Laurel View, Danestone, Aberdeen, AB22 8XZ. DoB: October 1960, British

Rev Graeme Mcminn Clark Director. Address: 94 Barry Road, Kirkcaldy, Fife, KY2 6JL. DoB: June 1954, British

Mary Jane Miriam Kirkland Director. Address: 2 Wilson Street, Cowdenbeath, Fife, KY4 9DQ. DoB: June 1949, British

John Robert Barclay Director. Address: 11 Bruntsfield Gardens, Edinburgh, Midlothian, EH10 4DX. DoB: September 1928, British

Rev Ian Mundie Director. Address: 121 Nether Auldhouse, Glasgow, G43 2YS. DoB: August 1937, British

David Alexander Sked Director. Address: Craigerne 25 The Glebe, Aberdour, Burntisland, Fife, KY3 0UN. DoB: April 1923, British

Harry N Graham Director. Address: 36 Carleton Gate, Giffnock, Glasgow, Lanarkshire, G46 6NU. DoB: March 1935, British

Dr David Cormack Director. Address: King's Gate, St Mary's Tower, Birnam, Perthshire, PH8 0BJ. DoB: June 1944, British

Rev David William John Evans Director. Address: 123 Kinghorne Road, Dundee, Angus, DD3 6PW. DoB: December 1941, British

William George Falconer Director. Address: Dail Na Coille 21 West Moulin Road, Pitlochry, Perthshire, PH16 5EA. DoB: August 1941, British

Howard Simpson Director. Address: 3 Lettoch Place, Pitlochry, Perthshire, PH16 5BB. DoB: December 1936, British

Marjorie Mary Mcinnes Director. Address: Flat 4c Brisbane Court, Braidpark Drive Giffnock, Glasgow, Lanarkshire, G46 6LX. DoB: July 1917, British

Jobs in Atholl Baptist Centre Limited vacancies. Career and practice on Atholl Baptist Centre Limited. Working and traineeship

Sorry, now on Atholl Baptist Centre Limited all vacancies is closed.

Responds for Atholl Baptist Centre Limited on FaceBook

Read more comments for Atholl Baptist Centre Limited. Leave a respond Atholl Baptist Centre Limited in social networks. Atholl Baptist Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address Atholl Baptist Centre Limited on google map

Other similar UK companies as Atholl Baptist Centre Limited: Maz Enterprises Ltd | Big House Events Ltd | Stanmore Links Limited | Magna Sports Ltd | Harmony Hill Ltd.

This Atholl Baptist Centre Limited business has been operating offering its services for at least 47 years, as it's been established in 1969. Started with registration number SC046703, Atholl Baptist Centre is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Atholl Baptist Centre, Pitlochry PH16 5BX. The company Standard Industrial Classification Code is 55209 - Other holiday and other collective accommodation. Its most recent records were submitted for the period up to Wed, 31st Dec 2014 and the latest annual return information was filed on Thu, 16th Jun 2016. From the moment it started in this line of business fourty seven years ago, the firm has managed to sustain its praiseworthy level of prosperity.

Reverent William George Slack, Richard John Tuckley, Derek Boyd Murray and 3 other members of the Management Board who might be found within the Company Staff section of this page are the company's directors and have been monitoring progress towards achieving the objectives and policies since 2014-08-19. To increase its productivity, since the appointment on 2010-12-31 the following firm has been providing employment to George Macdonald Petrie, who's been looking into maintaining the company's records.