Eden Court Highlands

Performing arts

Contacts of Eden Court Highlands: address, phone, fax, email, website, working hours

Address: Eden Court Theatre Bishop's Road IV3 5SA Inverness

Phone: +44-1343 7980438 +44-1343 7980438

Fax: +44-1343 7980438 +44-1343 7980438

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Eden Court Highlands"? - Send email to us!

Eden Court Highlands detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Eden Court Highlands.

Registration data Eden Court Highlands

Register date: 1977-10-05
Register number: SC063216
Capital: 420,000 GBP
Sales per year: Less 813,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Eden Court Highlands

Addition activities kind of Eden Court Highlands

204499. Rice milling, nec
22111213. Plaids, cotton
22530101. Bathing suits and swimwear, knit
23990500. Hand woven and crocheted products
28990502. Glue sizes
36440000. Noncurrent-carrying wiring devices

Owner, director, manager of Eden Court Highlands

Director - Michael Barron. Address: Findhorn, Forres, Morayshire, IV36 3YY, Scotland. DoB: August 1954, British

Director - Jean Slater. Address: Bishop's Road, Inverness, Inverness-Shire, IV3 5SA, Scotland. DoB: August 1949, British

Director - Fiona Manson. Address: Bishop's Road, Inverness, Inverness-Shire, IV3 5SA, Scotland. DoB: August 1981, British

Director - Katharine Lesley Rhodes. Address: Bishop's Road, Inverness, Inverness-Shire, IV3 5SA, Scotland. DoB: October 1953, British

Director - Kenneth Archer Gowans. Address: Bishop's Road, Inverness, Inverness-Shire, IV3 5SA, Scotland. DoB: July 1957, British

Director - Peter Mearns. Address: Bishop's Road, Inverness, Inverness-Shire, IV3 5SA, Scotland. DoB: February 1959, British

Director - Eric Roger Saxon. Address: Bishop's Road, Inverness, Inverness-Shire, IV3 5SA, Scotland. DoB: March 1948, British

Director - Thomas Gregory Prag. Address: Bishop's Road, Inverness, Inverness-Shire, IV3 5SA, Scotland. DoB: January 1947, British

Director - Kerry Sinclair. Address: Bishops Road, Inverness, Inverness-Shire, IV3 5SA, Scotland. DoB: March 1969, Scottish

Director - Jane Gill. Address: Bishop's Road, Inverness, Inverness-Shire, IV3 5SA, Scotland. DoB: September 1971, British

Secretary - Stewart Fraser. Address: Bishop's Road, Inverness, Inverness-Shire, IV3 5SA, Scotland. DoB:

Director - William Donaghy. Address: 3 Lavender Gardens, Enfield, EN2 0TP. DoB: December 1953, British

Director - Colin John Marr. Address: C/O Eden Court Theatre, Inverness, IV2 3QH. DoB: April 1966, British

Director - Jean Slater. Address: Bishop's Road, Inverness, Inverness-Shire, IV3 5SA, Scotland. DoB: August 1949, British

Director - Glynis Elizabeth Ann Sinclair. Address: Bishop's Road, Inverness, Inverness-Shire, IV3 5SA, Scotland. DoB: April 1954, British

Director - Alexander Lindsay Murray-macleod. Address: Bishop's Road, Inverness, Inverness-Shire, IV3 5SA, Scotland. DoB: August 1992, Scottish

Director - Stephen David Jones. Address: Bishops Road, Inverness, Inverness-Shire, IV3 5SA, Scotland. DoB: March 1956, British

Director - Councillor Helen Mae Carmichael. Address: Bishops Road, Inverness, Inverness-Shire, IV3 5SA, Scotland. DoB: July 1942, British

Director - Kenneth Fowler. Address: Bishops Road, Inverness, Inverness-Shire, IV3 5SA. DoB: August 1968, British

Director - Harry Yorston. Address: Bishops Road, Inverness, Inverness-Shire, IV3 5SA. DoB: February 1965, British

Director - John Considine. Address: Bruach, 40 Stratherrick Road, Inverness, IV2 4YJ. DoB: November 1950, British

Director - Jane Cumming. Address: The Old Station House, Station Road, Beauly, Inverness Shire, IV4 7EG. DoB: February 1959, British

Director - Msp John Bradford Finnie. Address: 29 Bellfield Park, Inverness, Inverness Shire, IV2 4TA. DoB: December 1956, British

Director - Susan Eddie. Address: 14 Boswell Road, Inverness, Inverness Shire, IV2 3EJ. DoB: February 1959, British

Secretary - Leslie Margaret Scott Johnstone. Address: Belladrum, Beauly, Inverness Shire, IV4 7BA. DoB:

Director - Thomas Gregory Prag. Address: Windrush Easter Muckovie, Inverness, IV2 5BN. DoB: January 1947, British

Director - Jean Urquhart Mbe. Address: 4 West Lane, Ullapool, Ross Shire, IV26 2UT. DoB: May 1949, Scottish

Director - Robert Wynd. Address: Strathlaw, 18 Woodside Farm Drive, Westhill, Inverness, Inverness Shire, IV2 5TD. DoB: March 1939, British

Director - Margaret Elizabeth Paterson. Address: Craiglea Craig Road, Dingwall, Ross Shire, IV15 9LF. DoB: January 1945, Scottish

Director - Mark Edward Stewart. Address: Eden Court Theatre, Bishop's Road, Inverness, IV3 5SA. DoB: March 1971, British

Director - Iain Younger. Address: Muir Of Balnagowan House, Upper Carse, Ardersier, Inverness Shire, IV2 7QX. DoB: May 1948, British

Director - George William Campbell. Address: Roneval, Drumsmittal, North Kessock, Inverness, IV1 3XF. DoB: December 1964, British

Director - Gary Iain Campbell. Address: 4 Redwood Crescent, Inverness, IV2 6HB. DoB: March 1965, British

Director - Ian Duncan Morrison. Address: 1 Cabrich, Kirkhill, Inverness, Highland, IV5 7PJ. DoB: March 1944, British

Director - Sarah Margaret Cartwright. Address: Achnahaird Springfield Terrace, Alness, Ross Shire, IV17 0SP. DoB: December 1936, British

Director - Norah Maybeth Campbell. Address: Burnside Cottage, Skeabost Bridge, Isle Of Skye, IV51 9NP. DoB: July 1968, British

Director - Patricia Anne Farr. Address: Shanhaiguan, Culbokie, Ross Shire, Ross Shire, IV7 8JS. DoB: February 1950, British

Director - Isabella Macgregor Macrae. Address: Dores Inn, Inverness, Highland, IV2 6TR. DoB: September 1944, British

Director - Isabelle Mary Campbell. Address: Coach House,, Glenshiel, Kyle, Ross-Shire, IV40 8HW. DoB: June 1947, British

Director - Douglas James Yule. Address: 19a Drummond Road, Inverness, Inverness Shire, IV2 4NB. DoB: July 1956, British

Director - Arthur Edward Cormack. Address: Burnbrae Staffin Road, Portree, Isle Of Skye, IV51 9HP. DoB: April 1965, Scottish

Director - James William Oag. Address: Corbiegoe, Thrumster, Wick, Caithness, KW1 5TU. DoB: January 1935, British

Director - Eilidh Macdonald. Address: 13 Ross Avenue, Inverness, IV3 5QJ. DoB: August 1969, British

Secretary - Alistair Bruce Dodds. Address: Bridge House, Resaurie, Inverness, Inverness Shire, IV2 7NH. DoB:

Director - John Alexander Don Harrison. Address: Rosmara, 3 Thurlow Gate, Nairn, Morayshire, IV12 4EW. DoB: February 1932, British

Director - Donald Macleod. Address: Scatwell House, Strathconon, Muir Of Ord, Ross Shire, IV6 7QG. DoB: November 1939, British

Director - Lorna Easton. Address: Tanglewood Rosehill, Carrbridge, Inverness Shire, PH23 3AA, Scotland. DoB: August 1960, British

Director - Jean Urquhart Mbe. Address: 4 West Lane, Ullapool, Ross Shire, IV26 2UT. DoB: May 1949, Scottish

Director - Donna Isobel Cunningham. Address: Craig Cottage, Aigas, Beauly, Inverness Shire, IV4 7AD. DoB: February 1953, British

Director - Neil Mackinnon Clark. Address: 14 Perth Place, Fort William, Inverness Shire, PH33 6UL. DoB: January 1948, British

Director - Farquhar M. Maclennan. Address: Ard Dian, 16 Camuscross, Isle Of Ornsay. DoB: June 1936, British

Director - William Shand. Address: 15 Newton Gate, Nairn, IV12 4TS. DoB: March 1925, British

Director - John Munro Mowat. Address: 6 Castlehill Avenue, Castletown, Caithness, KW14 8UR. DoB: August 1952, British

Secretary - Marion Newlands Notman. Address: 35b Southside Road, Inverness, Inverness Shire, IV2 4XA. DoB: December 1947, British

Director - William John Smith. Address: 57 Drumblair Crescent, Inverness, Inverness Shire, IV2 4RJ. DoB: April 1939, British

Director - James Hume Walter Stone. Address: Basement Flat, Knockbreck House, Tain, Ross-Shire, IV19 1LZ. DoB: June 1954, British

Director - Thomas Robert Wade. Address: Tarland East Terrace, Kingussie, Inverness Shire, PH21 1JS. DoB: December 1922, British

Secretary - James Francis Paul Black. Address: 8 Leanach Court, Westhill, Inverness, Inverness Shire, IV2 5DE. DoB:

Director - Paul Mcmanus. Address: 16 Morar Road, Wemyss Bay, Renfrewshire, PA18 6DB. DoB: April 1960, British

Director - Alan James Dods Munro. Address: Balnabruaich, 89 Culduthel Road, Inverness, Inverness Shire, IV2 4HH. DoB: September 1946, British

Director - Janet Macinnes. Address: 28 Shillinghill, Alness, Ross Shire, IV17 0SY. DoB: May 1946, British

Director - Bryan William Beattie. Address: Cottage Drumderfit Farm, Kessock, Ross-Shire, IV1 3ZF. DoB: May 1960, British

Director - Alastair Ian Macdonald. Address: Seaview, Hill Of Forss, Thurso, Caithness, KW14 7XQ. DoB: March 1934, British

Director - William Watson Burgess. Address: 11a Darnaway Road, Inverness, IV2 3HZ. DoB: September 1925, British

Director - Iain Alasdair Robertson. Address: Ravenswood, 37 Southside Road, Inverness, IV2 4XA. DoB: October 1949, British

Director - Michael Anthony O'Malley Gregson. Address: 18 Alder Place, Culloden, Inverness, Inverness Shire, IV1 2LG. DoB: November 1957, British

Director - Mary Christina (Molly) Doyle. Address: 33 Mccoll Road, Cannich, Beauly, Inverness Shire, IV4 7LP. DoB: February 1931, British

Director - Margaret Agnes Maclennan. Address: 1 Lochardil Road, Inverness, Inverness Shire, IV2 4LB. DoB: March 1932, British

Director - Angus Gordon. Address: Bruach, Achnahannet, Dulnain Bridge, Badenoch + Strathspey, PH26 3PD. DoB: August 1930, British

Director - David John Stewart. Address: 37 Burnbrae, Westhill, Inverness, Inverness Shire, IV1 2RH. DoB: May 1956, Scottish

Director - Andrew Doherty Mcfarlane. Address: 41 St Vincent Crescent, Glasgow, G3 8NG. DoB: April 1952, British

Director - Major Allan John Cameron. Address: Quarryfield Cottage, Munlochy, Ross Shire, IV8 8NZ. DoB: March 1917, British

Director - Gail Taylor. Address: 6 Andrew Sillars Avenue, Hamilton Park, Cambuslung, Glasgow, G72 7NF, Strathclyde. DoB: May 1945, British

Director - Jerry Murray Johnson. Address: The Coffee House, Fort Augustus, Inverness Shire, PH32 4DB. DoB: May 1939, British

Director - Harry Winter Mcfarlane. Address: 103 Gelston Street, Sandyhills, Glasgow, G32 9BP, Scotland. DoB: March 1930, British

Director - Elizabeth Wilkerson. Address: Dalrannich House, Scotsburn, Invergordon, Ross-Shire, IV18 0PE. DoB: May 1948, British

Director - Mary Picken. Address: 76 Dixon Avenue, Glasgow, Lanarkshire, G42 8EJ. DoB: June 1954, British

Director - George Donald Finlayson. Address: The Birches, West Road, Muir Of Ord. DoB: December 1913, British

Director - William Alexander Elrick Fraser. Address: Balwearie, 1a Drummond Road, Inverness, Inverness Shire, IV2 4NA. DoB: August 1927, British

Director - Roy Edward Godfrey. Address: Mo Dhachaidh, Reay, Thurso, Caithness, KW14 7RR. DoB: February 1926, British

Director - James Shaw Grant. Address: Ardgrianach, Inshes, Inverness. DoB: May 1910, British

Director - Audrey Hendry. Address: 19 Culloden Court, Culloden, Inverness, Inverness Shire, IV1 2DX. DoB: July 1961, British

Director - Janet Noble Home. Address: 54 Old Perth Road, Inverness, IV2 3RL. DoB: November 1936, British

Director - James Kay Mackay. Address: 41 Blar Mhor Road, Caol, Fort William, Inverness Shire, PH33 7HW. DoB: October 1943, British

Director - Sheila Stirling Mackay. Address: 92 Culduthel Road, Inverness, Inverness Shire, IV2 4HH. DoB: January 1939, British

Director - Sir Robert Cowan. Address: Old Manse, Farr, Inverness, Inverness Shire, IV1 2XA. DoB: July 1932, British

Director - John Alexander Mccook. Address: Woodside, Nethybridge, Inverness-Shire, PH25 3DH. DoB: November 1926, British

Director - Alistair Milne. Address: 14 Park Road, Inverness, Inverness Shire, IV3 5EP. DoB: December 1927, British

Director - Robert Alexander Fasken. Address: 79 Stratherrick Road, Inverness, Inverness Shire, IV2 4LL. DoB: November 1922, British

Director - Sheriff Stanley Scott Robinson. Address: Drumalin House Flat 3-16 Drummond Road, Inverness, Inverness Shire, IV2 4NA. DoB: March 1913, British

Director - Allan George Sellar. Address: 42 Southside Road, Inverness, Inverness Shire, IV2 4XA. DoB: October 1924, British

Secretary - Harold Farquhar. Address: 12 Torbreck Road, Lochardil, Inverness, IV2 4DF. DoB: n\a, British

Director - Jean Urquhart Mbe. Address: 4 West Lane, Ullapool, Ross Shire, IV26 2UT. DoB: May 1949, Scottish

Director - Jervis Johnson. Address: St Lillians, Fort Augustus. DoB: May 1939, British

Director - Ronald Ross Macdonald. Address: 14 Muirfield Road, Brora, Sutherland, KW9 6QY. DoB: July 1923, British

Director - John Graeme Aird. Address: Flat 4 Beechlawn, 20 Culduthel Road, Inverness, IV2 4AJ. DoB: November 1923, British

Director - Hamish Fraser. Address: Braim Lodge, Conon Bridge, Ross-Shire, IV7 8BJ. DoB: March 1931, British

Director - Professor Alexander Iain Munro Glen. Address: Dalnavert Farmhouse, Feshie Bridge, Kingussie, Perth, Speyside, PH21 1NQ. DoB: May 1930, British

Jobs in Eden Court Highlands, vacancies. Career and training on Eden Court Highlands, practic

Now Eden Court Highlands have no open offers. Look for open vacancies in other companies

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Electronics, Electrical Engineering and Computer Science

    Salary: £32,548 per annum (starting salary)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Electrical and Electronic Engineering

  • Postdoctoral Research Assistant in Computer Vision (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,604 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Lecturer in Creative Writing (Prose Fiction) (Education & Research) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Humanities

    Salary: The starting salary will be from £34,520 pa within the Grade F band (£34,520 - £42,418).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature,Creative Arts and Design,Other Creative Arts

  • Development Assistant - Bodleian Libraries (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Development Office

    Salary: £21,585 to £27,285 Grade 4 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni

  • Microscopy Support Technician (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £18,946 to £26,297 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Administrative,Property and Maintenance

  • Clinical Data Manager/Tissue Collector (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Clinical Academic Radiotherapy (Dearnaley)

    Salary: £20,912 to £31,134 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Library Services and Information Management

  • PhD Studentship - Analytics and Data Science for Government and Policy (Essex)

    Region: Essex

    Company: University of Essex

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Social Policy,Politics and Government

  • Lecturer/Senior Lecturer – Politics and International Relations (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: Faculty of Arts – Social Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Insight & Innovation - Qualitative Team (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £28,591 to £48,395 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Library Services and Information Management

  • Research Fellowships (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £21,153 to £23,891

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering,Economics,Business and Management Studies,Management

  • Mechanical and Electrical Engineering Design & Verification Manager - 42191 (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Estates Office - Projects Division

    Salary: £48,327 to £55,998 with potential progression once in post to £73,018 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Property and Maintenance

  • Faculty Position in Accounting (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

Responds for Eden Court Highlands on Facebook, comments in social nerworks

Read more comments for Eden Court Highlands. Leave a comment for Eden Court Highlands. Profiles of Eden Court Highlands on Facebook and Google+, LinkedIn, MySpace

Location Eden Court Highlands on Google maps

Other similar companies of The United Kingdom as Eden Court Highlands: Stephils Services Limited | Gayton Pool Limited | Photo Gallery Ireland Limited | Main Event Productions Limited | Cambridgeshire Canine Centre Ltd

1977 is the date that marks the beginning of Eden Court Highlands, a firm that is situated at Eden Court Theatre, Bishop's Road in Inverness. This means it's been thirty nine years Eden Court Highlands has prospered in the United Kingdom, as it was founded on 1977-10-05. Its Companies House Reg No. is SC063216 and its zip code is IV3 5SA. Eden Court Highlands was listed 12 years ago as Governors Of Eden Court. The firm SIC and NACE codes are 90010 : Performing arts. Tuesday 31st March 2015 is the last time when the accounts were reported. Since the firm began in the field 39 years ago, the company managed to sustain its praiseworthy level of prosperity.

Given this specific company's number of employees, it became necessary to hire more members of the board of directors, to name just a few: Michael Barron, Jean Slater, Fiona Manson who have been supporting each other since June 2016 to exercise independent judgement of the following business. To help the directors in their tasks, since February 2011 the following business has been utilizing the skills of Stewart Fraser, who's been responsible for ensuring efficient administration of this company.

Eden Court Highlands is a domestic stock company, located in Inverness, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Eden Court Theatre Bishop's Road IV3 5SA Inverness. Eden Court Highlands was registered on 1977-10-05. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 420,000 GBP, sales per year - less 813,000 GBP. Eden Court Highlands is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Eden Court Highlands is Arts, entertainment and recreation, including 6 other directions. Director of Eden Court Highlands is Michael Barron, which was registered at Findhorn, Forres, Morayshire, IV36 3YY, Scotland. Products made in Eden Court Highlands were not found. This corporation was registered on 1977-10-05 and was issued with the Register number SC063216 in Inverness, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Eden Court Highlands, open vacancies, location of Eden Court Highlands on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Eden Court Highlands from yellow pages of The United Kingdom. Find address Eden Court Highlands, phone, email, website credits, responds, Eden Court Highlands job and vacancies, contacts finance sectors Eden Court Highlands