The Borders Forest Trust
Silviculture and other forestry activities
Farm animal boarding and care
Other service activities not elsewhere classified
Contacts of The Borders Forest Trust: address, phone, fax, email, website, working hours
Address: Monteviot Nurseries Ancrum, Jedburgh TD8 6TU Scottish Borders
Phone: +44-1480 2787200 +44-1480 2787200
Fax: +44-1480 2787200 +44-1480 2787200
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Borders Forest Trust"? - Send email to us!
Registration data The Borders Forest Trust
Get full report from global database of The UK for The Borders Forest Trust
Addition activities kind of The Borders Forest Trust
202303. Dried and powdered milk and milk products
259102. Window blinds
281603. Black pigments
22599901. Bags and bagging, knit
38239906. Moisture meters, industrial process type
Owner, director, manager of The Borders Forest Trust
Director - James Christopher Knight. Address: East Mains, Lauder, Berwickshire, TD2 6SG, United Kingdom. DoB: March 1953, British
Director - Sarah Gillian Eno. Address: Monteviot Nurseries, Ancrum, Jedburgh, Scottish Borders, TD8 6TU. DoB: August 1947, English
Director - Dr Nelson Philip Ashmole. Address: Monteviot Nurseries, Ancrum, Jedburgh, Scottish Borders, TD8 6TU. DoB: January 1934, British
Director - John Peter Thomas. Address: Main Street, St. Boswells, Melrose, Roxburghshire, TD6 0AT, United Kingdom. DoB: July 1948, British
Director - Angus Hugh Cameron Chalmers. Address: Factors Park, Lauder, Berwickshire, TD2 6QW, Scotland. DoB: October 1960, British
Director - Rosalind Hilary Grant Robertson. Address: Parkgrove Drive, Edinburgh, EH4 7QF, Scotland. DoB: July 1949, British
Director - David Geoffrey Long. Address: Westruther, Gordon, Berwickshire, TD3 6NQ, Scotland. DoB: April 1948, British
Director - Hans Gunter Waltl. Address: Greenknowe Farm Cottages, Gordon, Berwickshire, TD3 6LA, Scotland. DoB: December 1958, British
Director - Brenda Elspeth Robertson. Address: Orchard Park, Darnick, Melrose, Roxburghshire, TD6 9AR, Scotland. DoB: September 1944, British
Secretary - Nicola Hunt. Address: 5 Nisbet Mill Cottages, Jedburgh, Scottish Borders, TD8 6TT. DoB: n\a, British
Director - Stephen Lloyd Sloan. Address: Monteviot Nurseries, Ancrum, Jedburgh, Scottish Borders, TD8 6TU. DoB: June 1952, British
Director - Martin Christopher Tilstone. Address: 67 High Street, Moffat, Dumfriesshire, DG10 9HG, Scotland. DoB: September 1963, British
Director - Michael John Frederick Baker. Address: Monteviot Nurseries, Ancrum, Jedburgh, Scottish Borders, TD8 6TU. DoB: July 1950, British
Director - Donald Mcphillimy. Address: Leaderdale Crescent, Earlston, Berwickshire, TD4 6BJ, United Kingdom. DoB: January 1953, British
Director - Alexander Hugh Hemsley Smith. Address: Monteviot Nurseries, Ancrum, Jedburgh, Scottish Borders, TD8 6TU. DoB: September 1957, British
Director - Stephanie Pauline Young. Address: Monteviot Nurseries, Ancrum, Jedburgh, Scottish Borders, TD8 6TU. DoB: May 1962, British
Director - Pierre-Alban Guy. Address: n\a. DoB: November 1969, French
Secretary - Michael John Frederick Baker. Address: 26 St. Ronan's Terrace, Innerleithen, Peeblesshire, EH44 6RB. DoB:
Director - James Christopher Knight. Address: Hooley Cottage, East Mains, Lauder, TD2 6SG. DoB: March 1953, British
Director - Dr Nelson Philip Ashmole. Address: n\a. DoB: January 1934, British
Director - Michael William Ireland. Address: Birkscairn, 4 Venlaw Qaurry Road, Peebles, EH45 8RJ. DoB: October 1970, British
Director - Dr Nelson Philip Ashmole. Address: n\a. DoB: January 1934, British
Director - Rosalind Hilary Grant-robertson. Address: 69 Parkgrove Drive, Edinburgh, EH4 7QF. DoB: July 1949, British
Director - Neil Waugh Somervell Campbell. Address: North Lodge, Gattonside, Melrose, Roxburgh, TD6 9NW. DoB: November 1955, British
Director - Fiona Jane Martynoga. Address: Kirkbride House Traquair, Innerleithen, Peeblesshire, EH44 6PU. DoB: April 1949, British
Director - Jeremy Thompson. Address: Forest View, 7 Valley View, Clovenfords, Galashiels, Selkirkshire, TD1 3NG. DoB: January 1958, British
Director - John Forrest Hunt. Address: 20 York Road, North Berwick, East Lothian, EH39 4LX. DoB: May 1943, British
Director - Rose Clarkson. Address: 11 Parkvale Place, Leith, Edinburgh, Midlothian, EH6 8AT. DoB: July 1954, British
Director - Susan Elizabeth Lockett. Address: Lanton Farm Cottage, Lanton, Jedburgh, Roxburghshire, TD8 6SX. DoB: August 1972, Uk
Director - Reuben Neville Charles Singleton. Address: 6 Dukehaugh, Peebles, Peeblesshire, EH45 9DN. DoB: March 1969, British
Director - Elspeth Brenda Robertson. Address: Carradale, Orchard Park, Darnick, Melrose, Roxburghshire, TD6 9AR. DoB: September 1944, British
Director - Daphne Mary Amelia Jackson. Address: Cossarshill, Ettrick Valley, Selkirk, Scottish Borders, TD7 5JB. DoB: September 1952, Scottish
Director - Samantha Emma Smith. Address: The Leet, Abbotsford Road, Darnick, Melrose, Borders, TD6 9AH. DoB: August 1974, British
Director - Rory Donald Macleod. Address: 8 Mid Row, Lauder, Berwickshire, TD2 6SZ. DoB: March 1955, British
Director - John Lawrence Bathgate. Address: Tudhope Cottage Lanton Road, Jedburgh, Roxburghshire, TD8 6RY. DoB: March 1963, British
Director - William Milne Goodburn. Address: Whiteknowe, Innerleithen Road, Peebles, EH45 8BD. DoB: January 1939, British
Director - Pip Simon Hancock Tabor. Address: Chesterknowes, Midlem, Selkirk, Scottish Borders, TD7 4QL. DoB: May 1958, British
Director - Rosalind Hilary Grant-robertson. Address: 69 Parkgrove Drive, Edinburgh, EH4 7QF. DoB: July 1949, British
Director - Angela Mercer. Address: Harryburn Stables, Lauder, Berwickshire, TD2 6PD. DoB: March 1963, British
Director - Iain Edward Laidlaw. Address: Kilmeny, High Road, Galashiels, Selkirkshire, TD1 2BQ. DoB: June 1963, British
Director - James Robert Hume. Address: Sundhopeburn, Yarrow, Selkirk, Borders, TD7 5NF. DoB: November 1962, British
Director - Petra Elke Biberbach. Address: Kilmeny, High Road, Galashiels, Selkirkshire, TD1 2BQ. DoB: February 1954, German
Director - Denise Ann Lynn Daly Walton. Address: Peelham, Berwick Upon Tweed, Northumberland, TD15 1UG. DoB: September 1955, Irish
Director - Colin Brodie Strang Steel. Address: Threepwood, Galashiels, Selkirkshire, TD1 2PY. DoB: June 1945, British
Director - Fiona Jane Martynoga. Address: Kirkbride House Traquair, Innerleithen, Peeblesshire, EH44 6PU. DoB: April 1949, British
Director - Anne Rosemary Margaret Livesey. Address: Pond Cottage Cleuchhead, Bonchester Bridge, Hawick, Roxburghshire, TD9 9SX. DoB: October 1934, British
Director - Colin Brodie Strang Steel. Address: Threepwood, Galashiels, Selkirkshire, TD1 2PY. DoB: June 1945, British
Director - Ian Carr. Address: North Lodge Eddleston, Peebles, Tweedale, EH45 8PL. DoB: February 1935, British
Director - Oonagh Catherine Mcgarry. Address: 22 Sergeants Park, Newtown St. Boswells, Melrose, Scottish Borders, TD6 0QG. DoB: December 1959, British
Director - Denise Ann Lynn Daly Walton. Address: Peelham, Berwick Upon Tweed, Northumberland, TD15 1UG. DoB: September 1955, Irish
Director - Dr Nelson Philip Ashmole. Address: n\a. DoB: January 1934, British
Director - Graham Bell. Address: Garden Cottage Lees Stables, Coldstream, Berwickshire, TD6 0SG. DoB: October 1953, British
Director - Rosemary Susan Capper. Address: The Old Schoolhouse, Gordon, TD3 6NE. DoB: September 1955, British
Director - Angus Hugh Cameron Chalmers. Address: Cottage 4 Holydean Farm, Bowden, Melrose, Borders, TD6 9HT. DoB: October 1960, British
Director - Richard Timothy Stead. Address: The Steading, Blainslie, Galashiels, TD1 2PR. DoB: March 1952, British
Director - Eoin Cox. Address: The Bothy, Edgerston Gardens Champtown, Jedburgh, TD8 6NP. DoB: May 1955, British
Director - Gordon Sherrington Cox. Address: 10 Haining Park, Selkirk, Selkirkshire, TD7 5AW. DoB: December 1948, British
Director - Peter William Darling. Address: Howden Farmhouse, Ancrum, Jedburgh, TD8 6TX. DoB: June 1960, British
Director - Rory Donald Macleod. Address: 5 Mill Wynd, Lauder, Berwickshire, TD2 6SY. DoB: March 1955, British
Director - James Christopher Knight. Address: Hooley Cottage, East Mains, Lauder, TD2 6SG. DoB: March 1953, British
Director - Dr Nelson Philip Ashmole. Address: n\a. DoB: January 1934, British
Secretary - Cullen Kilshaw. Address: 27 Market Street, Galashiels, Selkirkshire, TD1 3AF. DoB:
Jobs in The Borders Forest Trust, vacancies. Career and training on The Borders Forest Trust, practic
Now The Borders Forest Trust have no open offers. Look for open vacancies in other companies
-
Senior Internal Recruitment Consultant (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: £29,301 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Postdoctoral Research Associate (York)
Region: York
Company: University of York
Department: Environment
Salary: £31,604 to £38,832 a year, Grade 6
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Software Engineering,Information Systems,Economics,Social Sciences and Social Care,Sociology
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Electro-Mechanical Group
Salary: £29,799 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Information Resources Assistant (London)
Region: London
Company: London South Bank University
Department: N\A
Salary: £26,764 to £29,568
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
PhD Studentship: Enterprising Homes, Enhancing lives in Housing Association Neighbourhoods (BIKA_U17) (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Norwich Business School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Human and Social Geography,Other Social Sciences
-
International Student Experience Officer (Bath)
Region: Bath
Company: Bath Spa University
Department: Marketing & International Relations
Salary: £21,585 to £25,728 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services,International Activities
-
School Projects Officer – Accreditations (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Business, Management and Economics, Department of Professional Services
Salary: starting at £28,936 and rising to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Domestic Bursar (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Edmund Hall
Salary: £52,793 to £57,674 per annum (depending on experience).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,Property and Maintenance,Senior Management
-
Assistant Professor in Industrial Economics (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: please see advert for salary details
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Accountancy and Finance
-
Assistant Professor in Epidemiologistics/Medical Statistician (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Respiratory Medicine
Salary: £34,956 to £46,924
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics
-
Assistant Professor in International Security (London)
Region: London
Company: London School of Economics and Political Science
Department: Department of International Relations
Salary: £53,004 + per annum, inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Authors/Module Developers in Graphic Design (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
Responds for The Borders Forest Trust on Facebook, comments in social nerworks
Read more comments for The Borders Forest Trust. Leave a comment for The Borders Forest Trust. Profiles of The Borders Forest Trust on Facebook and Google+, LinkedIn, MySpaceLocation The Borders Forest Trust on Google maps
Other similar companies of The United Kingdom as The Borders Forest Trust: Field Technique (1981) Limited | Edwin Taylor & Son Limited | Craigmore Farms Ltd | Hugh Blackwood (farms) Limited | Aswardby Park Farms Limited
The Borders Forest Trust may be reached at Monteviot Nurseries, Ancrum, Jedburgh in Scottish Borders. The area code is TD8 6TU. The Borders Forest Trust has been present in this business for 20 years. The Companies House Registration Number is SC162581. This firm is classified under the NACe and SiC code 2100 - Silviculture and other forestry activities. The Borders Forest Trust reported its account information for the period up to December 31, 2015. The company's latest annual return was filed on December 20, 2015. Twenty years of presence on the market comes to full flow with The Borders Forest Trust as the company managed to keep their customers happy through all this time.
The trademark of The Borders Forest Trust is "The Devils Beef Tub". It was applied for in May, 2014 and their IPO published it in the journal number 2014-027. The firm is represented by The Trademark Helpline.
Our data about this specific firm's members indicates employment of nine directors: James Christopher Knight, Sarah Gillian Eno, Dr Nelson Philip Ashmole and 6 other directors have been described below who became the part of the company on 2016-08-03, 2015-07-22 and 2014-07-16. To increase its productivity, since 2002 this firm has been utilizing the expertise of Nicola Hunt, who's been tasked with ensuring efficient administration of this company.
The Borders Forest Trust is a domestic stock company, located in Scottish Borders, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Monteviot Nurseries Ancrum, Jedburgh TD8 6TU Scottish Borders. The Borders Forest Trust was registered on 1996-01-12. 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 - 572,000 GBP, sales per year - approximately 738,000 GBP. The Borders Forest Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Borders Forest Trust is Agriculture, Forestry and Fishing, including 5 other directions. Director of The Borders Forest Trust is James Christopher Knight, which was registered at East Mains, Lauder, Berwickshire, TD2 6SG, United Kingdom. Products made in The Borders Forest Trust were not found. This corporation was registered on 1996-01-12 and was issued with the Register number SC162581 in Scottish Borders, 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 The Borders Forest Trust, open vacancies, location of The Borders Forest Trust 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 April 1st, 2024