The Highlands Small Communities' Housing Trust

All companies of The UKReal estate activitiesThe Highlands Small Communities' Housing Trust

Other letting and operating of own or leased real estate

Buying and selling of own real estate

Development of building projects

Other activities of employment placement agencies

Contacts of The Highlands Small Communities' Housing Trust: address, phone, fax, email, website, working hours

Address: 7 Ardross Terrace IV3 5NQ Inverness

Phone: +44-1501 1335632 +44-1501 1335632

Fax: +44-1501 1335632 +44-1501 1335632

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Highlands Small Communities' Housing Trust"? - Send email to us!

The Highlands Small Communities' Housing Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Highlands Small Communities' Housing Trust.

Registration data The Highlands Small Communities' Housing Trust

Register date: 1998-02-10
Register number: SC182862
Capital: 877,000 GBP
Sales per year: Less 392,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Highlands Small Communities' Housing Trust

Addition activities kind of The Highlands Small Communities' Housing Trust

349800. Fabricated pipe and fittings
16230102. Natural gas compressor station construction
34790209. Enameling, including porcelain, of metal products
36790401. Crystals and crystal assemblies, radio
39440106. Scooters, children's
51599910. Corn husks
73891300. Legal and tax services

Owner, director, manager of The Highlands Small Communities' Housing Trust

Director - Audrey Sinclair. Address: Ardross Terrace, Inverness, IV3 5NQ. DoB: March 1948, Scottish

Director - Maxine Ruth Ann Smith. Address: Ardross Terrace, Inverness, IV3 5NQ. DoB: March 1959, British

Director - Iain Victor Clark. Address: Ardross Terrace, Inverness, IV3 5NQ. DoB: August 1946, Scottish

Director - Agnes Jean Slimon. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB: February 1944, Scottish

Director - Steve Robertson. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB: December 1962, Scottish

Director - John Menzie Laing. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB: April 1947, British

Director - Julia Dorothy Campbell. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB: April 1964, Scottish

Director - James Amand Routh Mcintyre. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB: September 1967, English

Director - Jennifer Lawless. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB: May 1948, Uk

Director - David Archibald Lamont Goodall. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB: March 1945, Scottish

Director - Alasdair Bryce Christie. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB: February 1961, British

Director - David Hannah. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB: August 1946, British

Director - Janet Lyn Forbes. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB: n\a, British

Secretary - Ronald Douglas Macrae. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB:

Director - Derek Thomas Flyn. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB: August 1945, British

Director - William Alexander Hall. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB: February 1949, British

Director - Alexander Sutherland. Address: 5 Ardross Terrace, Inverness, Highland, IV3 5NQ. DoB: December 1947, Scottish

Director - Vikki Trefler. Address: 5 Ardross Terrace, Inverness, Highland, IV3 5NQ. DoB: July 1976, British

Director - Alison Margaret Macleod. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB: January 1959, British

Director - William Macrae. Address: 5 Ardross Terrace, Inverness, Highland, IV3 5NQ. DoB: April 1951, Uk

Director - Patricia Mcewan Robertson. Address: 35 Lochinver, Lairg, Sutherland, IV27 4JY, Scotland. DoB: November 1952, British

Director - Samantha Jane Faircliff. Address: Spey Avenue, Boat Of Garten, Inverness-Shire, PH24 3BE, Scotland. DoB: February 1964, British

Director - John Martin. Address: West Torbreck, Inverness, IV2 6DJ, Scotland. DoB: September 1952, British

Director - Tom Deans Forrest. Address: 5 Ardross Terrace, Inverness, Highland, IV3 5NQ. DoB: March 1947, British

Director - Ian Maclean. Address: 5 Achmore Road, Kyleakin, Isle Of Skye, IV41 8PS. DoB: May 1951, British

Director - James David Alexander Williamson. Address: Alvie Estate, Kincraig, Kingussie, Inverness-Shire, PH21 1NE. DoB: July 1947, British

Director - Robert Ian Rowantree. Address: Gordonbush, Brora, Sutherland, KW9 6LX. DoB: February 1961, British

Director - Vivian Margaret Roden. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB: April 1954, British

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

Director - Brian David Mackenzie. Address: Brahan View, Conon Bridge, Dingwall, Ross-Shire, IV7 8DE, United Kingdom. DoB: August 1960, Other

Secretary - Thomas Welsh Hainey. Address: Sir Thomas Elder Way, Kirkcaldy, Fife, KY2 6ZS, United Kingdom. DoB: April 1961, British

Director - Sarah-Jane Laing. Address: Hume Holdings, Greenlaw, Duns, Berwickshire, TD10 6GW. DoB: August 1972, British

Director - Andrew Rhodes Mcfarlane-slack. Address: Seaview Cottage, Lettermore, Ballachulish, Argyll, PH49 4JD. DoB: April 1951, British

Director - Elizabeth Frances Anne Pritchard. Address: Ardheslaig, Shieldaig, Strathcarron, Wester Ross, IV54 8XH. DoB: January 1938, British

Director - Patrick James Marcel Krause. Address: Torr Na Sith, Sallachy, Kyle Of Lochalsh, Ross Shire, IV40 8DZ. DoB: June 1959, British

Director - David Brookfield. Address: 10 Campbell Street, Thurso, Caithness, KW14 7HD. DoB: n\a, British

Director - Ranald Angus Michael Coyne. Address: Dolphin House, Arisaig, Inverness Shire, PH39 4NH. DoB: March 1939, British

Director - Vivian Margaret Roden. Address: 15 Old Mill Road, Tomatin, Inverness Shire, IV13 7YW. DoB: April 1954, British

Director - Ronald John Winton Young. Address: 7 Marine Terrace, Cromarty, Ross Shire, IV11 8YN. DoB: July 1972, British

Director - Blair Allan. Address: 4 Glasdrum Grove, Fort William, Inverness Shire, PH33 6DE. DoB: n\a, British

Director - Sheena Slimon. Address: Breakachy, Laggan, Newtonmore, Inverness Shire, PH20 1BT. DoB: February 1944, British

Director - Doug Winship. Address: Chullin, Grudie, Garve, Ross Shire, IV23 2QB. DoB: July 1945, British

Director - William Rowell. Address: Druim Nam Beithe,, Dalnavert,Kincraig, Kingussie, Inverness Shire, PH21 1NQ. DoB: February 1946, British

Director - Caroline Edith Vawdrey. Address: Easter Brae Springfield, Culbokie, Dingwall, Ross & Cromarty, IV7 8JU. DoB: November 1962, British

Director - George Henderson. Address: 22 Abertarff Place, Fort Augustus, Inverness Shire, PH32 4DR. DoB: March 1959, British

Director - Lt Col James Vernon Cornwell. Address: Culdee, 19 Chanonry Crescent, Fortrose, Ross Shire, IV10 8RH. DoB: June 1920, British

Director - Jennifer Cameron. Address: 6 Burgh Gardens, Dornoch, Sutherland, IV25 3BG. DoB: June 1948, British

Director - Elizabeth Catriona Gordon Rogers. Address: 4 Milne Lane, Duffus, Elgin, Morayshire, IV30 5WD. DoB: March 1950, British

Director - Angus Alexander Mchattie. Address: 10 Waterloo, Breakish, Isle Of Skye, IV42 8QE. DoB: January 1957, British

Director - Helen Tinney. Address: 1 Erchless Estate, Struy, Beauly, Inverness Shire, IV4 7JU. DoB: October 1950, British

Director - John Toal. Address: 17 Inverroy, Roy Bridge, Inverness Shire, PH31 4AE. DoB: May 1958, British

Director - Christine Elspeth Henderson. Address: Little Ferry Cottage, Golspie, Sutherland, KW10 6TD. DoB: September 1942, British

Director - Peter Hardwick. Address: The Cottar House, Raffin, Stoer, Lochinver, Sutherland, IV27 4JH. DoB: January 1929, British

Director - Roberta Mccoll Stevenson. Address: 60 Castlegreen Road, Thurso, Caithness, KW14 7LS. DoB: July 1948, British

Director - Hugh James Donaldson. Address: Ardross Terrace, Inverness, IV3 5NQ, Scotland. DoB: September 1953, Scottish

Director - Jessie Bishop Farquhar. Address: 8 Bencharin View, Cannich, Beauly, Inverness Shire, IV4 7LJ. DoB: January 1941, British

Director - Alan Roberts. Address: Lowood, Bower, Wick, Caithness, KW1 4TT. DoB: July 1941, British

Director - Angus Alexander Mackenzie. Address: Tigh An Allt, Tomatin, Inverness, IV13 7YP. DoB: March 1931, British

Director - Patricia Mary Rodlin. Address: 12 Lotts, Skerray, Thurso, Caithness, KW14 7TH. DoB: November 1932, British

Director - Francis Robert Morrison Keith. Address: Aarhus, Durness, Sutherland, IV27 4PP. DoB: April 1939, British

Director - Rev Allan Ian Macarthur. Address: High Barn, Croft Road, Lochcarron, Strathcarron, Ross Shire, IV54 8YA. DoB: May 1928, British

Director - Sheena Slimon. Address: Breakachy, Laggan, Newtonmore, Inverness Shire, PH20 1BT. DoB: February 1944, British

Director - David Hillhouse Noble. Address: 35 Urquhart Road, Dingwall, Ross Shire, IV15 9PE. DoB: April 1948, British

Director - David Fraser. Address: 1 Woodside Crescent, Achareidh, Nairn, IV12 4SX. DoB: October 1935, Scottish

Director - Sally Anderson Braynion. Address: Dalagrambich Cottages, Croy, Inverness, Inverness Shire, IV1 2PR. DoB: May 1949, British

Director - Calum Macaulay. Address: Sheabach Dochcarty, Dingwall, Ross Shire, IV15 9UF. DoB: July 1959, British

Director - Kenneth Green. Address: 138 Pennyland Drive, Thurso, Caithness, KW14 7PN. DoB: May 1951, British

Director - James Dickson. Address: Station House, South Laggan, Spean Bridge, Inverness Shire, PH34 4EA. DoB: May 1953, British

Director - David Alexander Reid. Address: 7 Muir Of Fairburn, Urray, Muir Of Ord, Ross Shire, IV6 7XA. DoB: April 1941, British

Secretary - Dion Ralph Alexander. Address: Moniack Castle, By Kirkhill, Inverness, IV5 7PQ, Scotland. DoB: n\a, British

Director - John Toal. Address: 13 Mckenzie Street, Broadford, Isle Of Skye, IV42 PBW. DoB: May 1958, British

Director - Andi Wakeman. Address: Auckengill House Watten, Wick, Caithness, KW1 5UP. DoB: September 1949, British

Director - Lachlan Macdonald. Address: 8 Carn Dearg Place, Portree, Isle Of Skye, IV51 9PZ. DoB: August 1954, British

Jobs in The Highlands Small Communities' Housing Trust, vacancies. Career and training on The Highlands Small Communities' Housing Trust, practic

Now The Highlands Small Communities' Housing Trust have no open offers. Look for open vacancies in other companies

  • Reprographics and Print Team Leader (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

    Salary: £24,521 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Trainer Assessor – Engineering (Warwick)

    Region: Warwick

    Company: Warwickshire College Group

    Department: N\A

    Salary: £27,201 to £29,678 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Research Officer/ Senior Research Officer (Colchester)

    Region: Colchester

    Company: N\A

    Department: N\A

    Salary: £29,799 to £32,548 pro rata, per annum.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Diamond Birmingham Collaboration (DIAD) Chair (Birmingham)

    Region: Birmingham

    Company: N\A

    Department: N\A

    Salary: Competitive package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Other Physical Sciences,Engineering and Technology,Metallurgy and Minerals Technology

  • PhD Studentship in Public Policy and Design Thinking (London)

    Region: London

    Company: King's College London

    Department: Department of Political Economy

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Health Physics Section Leader Assistant (Harwell)

    Region: Harwell

    Company: N\A

    Department: N\A

    Salary: £37,415 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Physical and Environmental Sciences,Physics and Astronomy,Administrative,Property and Maintenance

  • PhD scholarship in Molecular Microbial Ecology (Lyngby - Denmark)

    Region: Lyngby - Denmark

    Company: Technical University of Denmark

    Department: National Food Institute

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology

  • CTU Trial Statistician (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: Norwich Clinical Trials Unit - Norwich Medical School

    Salary: £25,728 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • 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

  • Operations Assistant (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £19,202 per annum, pro rata (plus up to 10% discretionary performance bonus)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Tutor in Electrical/Mechanical Engineering (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

Responds for The Highlands Small Communities' Housing Trust on Facebook, comments in social nerworks

Read more comments for The Highlands Small Communities' Housing Trust. Leave a comment for The Highlands Small Communities' Housing Trust. Profiles of The Highlands Small Communities' Housing Trust on Facebook and Google+, LinkedIn, MySpace

Location The Highlands Small Communities' Housing Trust on Google maps

Other similar companies of The United Kingdom as The Highlands Small Communities' Housing Trust: Mark Rice Estate Agents Limited | Temple Mews Residents Company Limited | Bashqua Limited | Chilcott White & Co (residential) Limited | Willow Court Properties Limited

The Highlands Small Communities' Housing Trust came into being in 1998 as company enlisted under the no SC182862, located at IV3 5NQ Inverness at 7 Ardross Terrace. It has been expanding for 18 years and its status at the time is active. This company is classified under the NACe and SiC code 68209 - Other letting and operating of own or leased real estate. The Highlands Small Communities' Housing Trust released its account information for the period up to 2016-03-31. The most recent annual return information was released on 2015-09-14. Eighteen years of presence in this particular field comes to full flow with The Highlands Small Communities' Housing Trust as the company managed to keep their customers satisfied through all the years.

As mentioned in the firm's employees list, since 2016 there have been fifteen directors including: Audrey Sinclair, Maxine Ruth Ann Smith and Iain Victor Clark. To find professional help with legal documentation, for the last nearly one month the firm has been utilizing the expertise of Ronald Douglas Macrae, who has been working on ensuring the company's growth.

The Highlands Small Communities' Housing Trust is a domestic nonprofit company, located in Inverness, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 7 Ardross Terrace IV3 5NQ Inverness. The Highlands Small Communities' Housing Trust was registered on 1998-02-10. 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 - 877,000 GBP, sales per year - less 392,000 GBP. The Highlands Small Communities' Housing Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Highlands Small Communities' Housing Trust is Real estate activities, including 7 other directions. Director of The Highlands Small Communities' Housing Trust is Audrey Sinclair, which was registered at Ardross Terrace, Inverness, IV3 5NQ. Products made in The Highlands Small Communities' Housing Trust were not found. This corporation was registered on 1998-02-10 and was issued with the Register number SC182862 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 The Highlands Small Communities' Housing Trust, open vacancies, location of The Highlands Small Communities' Housing 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 June 1st, 2024

Detailed data about The Highlands Small Communities' Housing Trust from yellow pages of The United Kingdom. Find address The Highlands Small Communities' Housing Trust, phone, email, website credits, responds, The Highlands Small Communities' Housing Trust job and vacancies, contacts finance sectors The Highlands Small Communities' Housing Trust