West Highland College Uhi

All companies of The UKEducationWest Highland College Uhi

First-degree level higher education

Educational support services

Other education not elsewhere classified

Contacts of West Highland College Uhi: address, phone, fax, email, website, working hours

Address: West Highland College Uhi Carmichael Way PH33 6FF Fort William

Phone: +44-1449 9347961 +44-1449 9347961

Fax: +44-1449 9347961 +44-1449 9347961

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "West Highland College Uhi"? - Send email to us!

West Highland College Uhi detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders West Highland College Uhi.

Registration data West Highland College Uhi

Register date: 1994-10-28
Register number: SC153921
Capital: 912,000 GBP
Sales per year: Approximately 458,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
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 West Highland College Uhi

Addition activities kind of West Highland College Uhi

10619906. Tantalite mining
20410110. Rye flour
27820501. Checkbooks
48130202. Internet host services
59439901. Notary and corporate seals
63310201. Associated factory mutuals, fire and marine insurance

Owner, director, manager of West Highland College Uhi

Secretary - Matthew Vaughan Simpkinson. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF. DoB:

Director - Alexander Guy Dike. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF. DoB: May 1992, British

Director - John Charles Hutchison. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF. DoB: July 1947, Scottish

Director - Hilary Jane Stubbs. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF. DoB: September 1954, British

Director - Kevin James Peach. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF. DoB: November 1960, British

Director - Duncan John Ferguson. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF. DoB: February 1953, British

Director - Jacqueline Forrest Wright. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF. DoB: April 1958, British

Director - Lee Kenneth Woodward. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF, Scotland. DoB: July 1968, British

Director - Lydia Daniela Rohmer. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF, Scotland. DoB: October 1967, German

Director - Gordon Henry Bushnell. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF, Scotland. DoB: August 1951, British

Director - Ann Lloyd. Address: Orrin, Dornie, Kyle, Ross-Shire, IV40 8DX, Scotland. DoB: December 1949, British

Director - Anthony Colin Shepherd. Address: Druim Fada, Corriebeg, Kinlocheil, Fort William, Inverness-Shire, PH33 7NP. DoB: January 1957, British

Secretary - Ronald Alan Ashworth. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF. DoB:

Secretary - Anthony Victor Humphreys. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF. DoB:

Director - Rachel Joyce Bradley. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF. DoB: September 1993, British

Director - Alice Gillies Cameron. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF. DoB: April 1968, British

Director - Angela Macdougall. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF, Scotland. DoB: March 1970, British

Director - Andrew George Rogers. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF, Scotland. DoB: April 1961, British

Director - Nicholas Ababurko. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF, Scotland. DoB: June 1953, British

Director - Anthony Frank Stride. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF, Scotland. DoB: October 1947, British

Director - Cheryl Macrae. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF, Scotland. DoB: May 1959, British

Director - Geoffrey Martyn Semler. Address: Ullinish, Struan, Isle Of Skye, IV56 8FD, Scotland. DoB: May 1955, British

Director - Fiona Mccormick. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF, Scotland. DoB: June 1980, British

Director - Sandra May Casey. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF, Scotland. DoB: October 1952, Scottish

Director - Donald Hunter Leitch. Address: Abrach Road, Inverlochy, Fort William, Inverness-Shire, PH33 6LZ, Scotland. DoB: April 1948, British

Director - Alaistar Nicolson. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF, Scotland. DoB: September 1957, British

Director - Jean Urquhart Mbe. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF, Scotland. DoB: May 1949, Scottish

Director - Norman Neil Nicolson Gillies. Address: Ard, Ardvasar, Sleat, Isle Of Skye, IV45 8RU, Scotland. DoB: March 1947, British

Director - Anthony Frank Stride. Address: Coteachan Hill, Mallaig, Inverness-Shire, PH41 4QP, Scotland. DoB: October 1947, British

Director - Ronald Macintyre. Address: Dal-Nam-Mart, Strontian, Acharacle, Argyll, PH36 4BB, Scotland. DoB: November 1972, Scottish

Director - Eilidh Canning. Address: Sanna, Kilchoan, Acharacle, Argyll, PH36 4LW, United Kingdom. DoB: December 1960, British

Director - John Brian Spencer. Address: Island Bank Road, Inverness, Inverness-Shire, IV2 4QS, United Kingdom. DoB: August 1951, British

Director - Rosemary Anne Thompson. Address: Georgemas House, Halkirk, Caithness, KW12 6UU. DoB: August 1945, British

Secretary - Alan Ashworth. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF, Scotland. DoB:

Director - John Douglas Macdiarmid. Address: Kingsview, North Ballachulish, Fort William, PH33 6RZ. DoB: January 1953, British

Director - Councillor Brendan Paul Gormley. Address: Lismore House,, North Ballachulish, Fort William, Inverness Shire, PH33 6SA. DoB: August 1951, British

Director - Edward George Hunter. Address: 11 Glendessary Street, Caol, Fort William, Inverness-Shire, PH33 7BT. DoB: August 1951, British

Director - James Stewart. Address: Glenalbyn, Argyll Road, Fort William, Inverness Shire, PH33 6LE. DoB: August 1949, British

Director - Ella Jamieson. Address: 5 Camas Inas, Acharacle, Argyll, PH36 4JQ. DoB: February 1949, British

Director - Rosemary Bridge. Address: Lundavra Road, Fort William, Inverness-Shire, PH33 6JU, United Kingdom. DoB: October 1948, British

Director - Professor Ian Buick. Address: Bun-Na-Beinne, Arisaig, Inverness-Shire, PH39 4NJ. DoB: March 1945, British

Director - Iain Macleod Morrison. Address: 7 Seafield, Portmahomack, Tain, Ross Shire, Highland, IV20 1RE. DoB: June 1964, British

Director - Janette Buchanan Borwick. Address: Fasgadh, Glenborrodale, Acharacle, Argyll, PH36 4JP. DoB: August 1931, British

Director - David Cahill. Address: Brentwood, Tomonie, Banavie Fort William, Invernessshire, PH33 7LX. DoB: December 1957, British

Director - Karen Judith Macgregor. Address: Port An Aiseig, Glenborrodale, Acharacle, Argyll, PH36 4JP. DoB: June 1959, British

Director - Simon Roderick Macdonald. Address: Monessie, Glenuig, Lochailort, Inverness Shire, PH38 4NG. DoB: June 1951, British

Director - Donald Mckechmie Campbell. Address: 2 Statton Cottages, Appin, Paisley, Argyll, PA38 4BU. DoB: August 1955, British

Director - Ann Barbara Martin. Address: 7 New Building, Arisaig, Inverness Shire, PH39 4NP. DoB: November 1947, British

Director - Janette Buchanan Borwick. Address: Fasgadh, Glenborrodale, Acharacle, Argyll, PH36 4JP. DoB: August 1931, British

Director - Professor John Little. Address: 3 Porterfield Road, Inverness, IV2 3HW. DoB: November 1948, British

Director - Eleanor Brown. Address: 7 Kirk Brae, Lochaline, Morvern, Argyll, PA34 5XW. DoB: August 1950, British

Secretary - George Haggart. Address: Tigh A Ghiubhais, Achintore Road, Fort William, Inverness Shire, PH33 6RQ. DoB: March 1928, British

Director - James Stewart Sutherland. Address: The Old Croft, Tighphuirt, Glencoe, Argyll, PH49 4HN. DoB: November 1957, British

Director - Niall Johnson. Address: 18 Grange Terrace, Fort William, Inverness Shire, PH33 6JG. DoB: November 1958, British

Director - John Charles Hutchison. Address: Lochaber House, High Street, Fort William, Inverness Shire, PH33 6EL. DoB: July 1947, British

Director - Helen Turnbull. Address: 3 Morrison Place, Acharacle, Argyll, PH36 4JJ. DoB: November 1974, British

Director - Jane Marie Maceachen. Address: Silverbeach, Arisaig, Inverness Shire, PH39 4NT. DoB: October 1978, British

Director - Susan Mary Robertson. Address: Cuil-Bruach, Mallaig, Inverness Shire, PH41 4RH. DoB: January 1960, British

Director - Davie Ferguson. Address: Bealach Ruadh, Kilchoan, Acharacle, Argyll, PH36 4LN. DoB: December 1962, British

Director - Stephen Dowds. Address: Mossfield, Lochyside, Fort William, Highland, PH33 7NY. DoB: April 1953, British

Director - Graham Mitchell Clark. Address: Quarry Cottage, Redcastle, Muir Of Ord, Ross Shire, IV6 7SQ. DoB: August 1941, British

Director - Morven Kathleen Cameron. Address: Alt Na Churra, Banavie, Fort William, Inverness Shire, PH33 7LY. DoB: October 1964, British

Director - Daniel Wood. Address: Teviot 13 Waverley Road, Nairn, IV12 4RH. DoB: February 1949, British

Director - Iain Joseph Macdonald. Address: 38 Alma Road, Fort William, Inverness Shire, PH33 6HB. DoB: May 1931, British

Director - Gordon Donald Birch. Address: Albyn Drive, Corpach, Fort William, PH33 7LW. DoB: April 1942, British

Director - Malcolm James Storrie Gillespie. Address: Camusfearna, Acharacle, Argyll, PH36 4HX. DoB: August 1951, British

Director - Richard Carl Wailes. Address: 5 Torlundy Courtyard, Fort William, Inverness Shire, PH33 6SW, Scotland. DoB: May 1957, British

Director - Donald Hind. Address: Corpach Cottage, Corpach, Fort William, Inverness Shire, PH33 7JR. DoB: September 1953, British

Director - Dr Michael Ewen Macdonald Foxley. Address: Achaphubuil, Fort William, Inverness Shire, PH33 7AL. DoB: September 1948, British

Director - Jane Frances Slater. Address: 25 Hillview Drive, Corpach, Fort William, Inverness Shire, PH33 7LS. DoB: October 1955, British

Director - Jacqueline Forrest Wright. Address: Arkavie, Muirshearlich, Fort William, Inverness-Shire, PH33 7PB. DoB: April 1958, British

Director - Patrick James Dark. Address: 4 Upper Cullernie Place, Balloch, Inverness, IV1 2GP. DoB: June 1963, British

Director - Laurence Neal Mcpherson Young. Address: Roshinish House, Glen Ghorm, Ballachulish, Argyll, PH49 4JX. DoB: March 1957, British

Director - Paul Anthony Hafren. Address: 20 Marine Park, North Kessock, Inverness, IV1 3XS. DoB: September 1955, British

Director - George Black Scobbie. Address: Achlaine Cameron Road, Fort William, Inverness Shire, PH33 6LH. DoB: July 1947, British

Director - Alexander Smith Semple. Address: Dungallan, Albert Road, Ballachulish, Argyllshire. DoB: April 1955, British

Director - George Haggart. Address: Tigh A Ghiubhais, Achintore Road, Fort William, Inverness Shire, PH33 6RQ. DoB: March 1928, British

Director - Iain Joseph Macdonald. Address: 38 Alma Road, Fort William, Inverness Shire, PH33 6HB. DoB: May 1931, British

Director - John Douglas Macdiarmid. Address: 115 Frederick Crescent, Port Ellen, Isle Of Islay, PA42 7BQ. DoB: January 1953, British

Director - John Thomson. Address: 12 Zetland Avenue, Fort William, Inverness Shire, PH33 6LL. DoB: March 1948, British

Corporate-secretary - Messrs South Forrest. Address: 8 Ardross Terrace, Inverness, Inverness Shire, IV3 5NW, Uk. DoB:

Director - Helen Angela Dewar. Address: Atholl Bank West, Fassifern Road, Fort William, Inverness Shire, PH33 6LJ. DoB: August 1942, British

Director - Alan Gray Mcdonald. Address: 8 Ardross Terrace, Inverness, Inverness Shire, IV3 5NW. DoB: July 1956, British

Secretary - Bruce Alastair Merchant. Address: 8 Ardross Terrace, Inverness, IV3 5NW. DoB: May 1945, British

Jobs in West Highland College Uhi, vacancies. Career and training on West Highland College Uhi, practic

Now West Highland College Uhi have no open offers. Look for open vacancies in other companies

  • Independent Learning Centre Support Assistant (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £14,766 to £16,294 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Deputy Laboratory Manager (Maternity cover) (Durham)

    Region: Durham

    Company: Durham University

    Department: Geography

    Salary: £25,728 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Research Assistant - Chemistry (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: C.I.M.R. Division of Translational Medicine

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • PhD Studentship: Effect of the Prebiotic Galacto-Oligosaccharide on the Microbiome of the Weaning Pig (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Biosciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Microbiology

  • Vice-Dean, Postgraduate Studies & Research – School of Business (Dublin)

    Region: Dublin

    Company: N\A

    Department: N\A

    Salary: €68,340 to €96,480
    £62,906.97 to £88,809.84 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,Administrative,Senior Management

  • Early Years Practitioner (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Freshlings Nursery

    Salary: £14,430 to £16,815 per annum (dependent on qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Other

Responds for West Highland College Uhi on Facebook, comments in social nerworks

Read more comments for West Highland College Uhi. Leave a comment for West Highland College Uhi. Profiles of West Highland College Uhi on Facebook and Google+, LinkedIn, MySpace

Location West Highland College Uhi on Google maps

Other similar companies of The United Kingdom as West Highland College Uhi: The Scottish Accreditation Board | Talkinglife.tv Ltd | Camera Kids Limited | The Enchanted Cake School Limited | Positive Attitudes Limited

West Highland College Uhi is a firm located at PH33 6FF Fort William at West Highland College Uhi. The firm was formed in 1994 and is established under reg. no. SC153921. The firm has been on the British market for 22 years now and company official state is is active. It has a history in business name changes. Previously this company had two different company names. Until 2010 this company was run under the name of Lochaber College and before that the official company name was Lochaber Opportunities Centre. The firm SIC and NACE codes are 85421 : First-degree level higher education. 2015-07-31 is the last time company accounts were filed. Ever since the company started in this field twenty two years ago, this company managed to sustain its impressive level of prosperity.

When it comes to this firm, many of director's responsibilities have so far been fulfilled by Alexander Guy Dike, John Charles Hutchison, Hilary Jane Stubbs and 8 others listed below. When it comes to these eleven individuals, Anthony Colin Shepherd has been with the firm for the longest period of time, having been a vital part of the Management Board in Friday 26th May 2006. To find professional help with legal documentation, since the appointment on Friday 1st July 2016 the following firm has been utilizing the skills of Matthew Vaughan Simpkinson, who has been focusing on ensuring the company's growth.

West Highland College Uhi is a foreign company, located in Fort William, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in West Highland College Uhi Carmichael Way PH33 6FF Fort William. West Highland College Uhi was registered on 1994-10-28. 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 - 912,000 GBP, sales per year - approximately 458,000,000 GBP. West Highland College Uhi is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of West Highland College Uhi is Education, including 6 other directions. Secretary of West Highland College Uhi is Matthew Vaughan Simpkinson, which was registered at Carmichael Way, Fort William, Inverness-Shire, PH33 6FF. Products made in West Highland College Uhi were not found. This corporation was registered on 1994-10-28 and was issued with the Register number SC153921 in Fort William, 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 West Highland College Uhi, open vacancies, location of West Highland College Uhi 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 West Highland College Uhi from yellow pages of The United Kingdom. Find address West Highland College Uhi, phone, email, website credits, responds, West Highland College Uhi job and vacancies, contacts finance sectors West Highland College Uhi