Queensferry Property Trustees Limited

All companies of The UKProfessional, scientific and technical activitiesQueensferry Property Trustees Limited

Solicitors

Other business support service activities not elsewhere classified

Contacts of Queensferry Property Trustees Limited: address, phone, fax, email, website, working hours

Address: 1 Exchange Crescent Conference Square EH3 8UL Edinburgh

Phone: +44-1546 2075561 +44-1546 2075561

Fax: +44-1546 2075561 +44-1546 2075561

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Queensferry Property Trustees Limited"? - Send email to us!

Queensferry Property Trustees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Queensferry Property Trustees Limited.

Registration data Queensferry Property Trustees Limited

Register date: 1994-03-11
Register number: SC149587
Capital: 229,000 GBP
Sales per year: Approximately 350,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Queensferry Property Trustees Limited

Addition activities kind of Queensferry Property Trustees Limited

301101. Inner tubes, all types
564100. Children's and infants' wear stores
26790400. Tags and labels, paper
28190702. Tungsten carbide powder, except abrasive or metallurgical
28249905. Elastomeric fibers
31310202. Heel caps
39150202. Jewel cutting, drilling, polishing, recutting, or setting
52310200. Paint and painting supplies
52519900. Hardware stores, nec
59999923. Sunglasses

Owner, director, manager of Queensferry Property Trustees Limited

Director - Stephen John Gibb. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, Scotland. DoB: July 1964, British

Director - Malcolm Hamilton Rust. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, Scotland. DoB: May 1967, British

Director - Andrew Neville Holehouse. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, Scotland. DoB: December 1955, British

Director - John Gordon Cunningham. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, Scotland. DoB: June 1961, British

Director - Paul William Hally. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, Scotland. DoB: June 1959, British

Director - Louisa Stewart Knox. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, Scotland. DoB: July 1968, British

Director - Greig Honeyman. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8UL. DoB: n\a, British

Director - William Brian Robertson. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, Scotland. DoB: July 1955, British

Director - Anna Martin. Address: 32 Charlotte Square, Edinburgh, EH2 4ET. DoB: April 1974, British

Director - Alan Holloway. Address: 20 Waterside Drive, Newton Mearns, Glasgow, Lanarkshire, G77 6TL. DoB: September 1960, British

Director - Gerard William Kerr. Address: 15 Ewerland, Edinburgh, EH4 6DH. DoB: March 1958, British

Director - Fraser Alexander John Geddes. Address: 7 Overton Grove, Kilmacolm, Renfrewshire, PA13 4DR. DoB: August 1969, British

Director - Fiona Kathleen Hutchison. Address: 30 Clarendon Crescent, Linlithgow, West Lothian, EH49 6AW. DoB: September 1949, British

Secretary - Greig Honeyman. Address: Fountainbridge, Edinburgh, Midlothian, EH3 9AG, Scotland. DoB: n\a, British

Director - Gavin Iain Campbell Maclean. Address: 2 Hampton Terrace, Edinburgh, EH12 5JD. DoB: January 1966, British

Director - Julie Anne Letley. Address: Langlands 62 Buchanan Gardens, St Andrews, Fife, KY16 9LX. DoB: March 1961, British

Director - Stuart Ritchie Murray. Address: 2 Forthview Terrace, Edinburgh, EH4 2AD. DoB: n\a, British

Director - Russell James Thomson. Address: Cherrywood, Keir Street, Dunblane, Perthshire, FK15 9BP. DoB: May 1956, British

Director - David Ian Lindgren. Address: 20 Great Stuart Street, Edinburgh, Midlothian, EH3 7TN. DoB: July 1961, British

Director - Miriam Fogarty. Address: 7 South Gillsland Road, Edinburgh, EH10 5DE. DoB: September 1963, Irish

Director - Kathrine Ellen Clark Mackie. Address: 204 Grange Loan, Edinburgh, EH9 2DZ. DoB: March 1953, British

Director - Michael Philip Fitzgerald. Address: 62 Howe Park, Edinburgh, EH10 7HG. DoB: April 1964, British

Director - Michael David Peter Stephen. Address: 68 Polwarth Terrace, Edinburgh, Midlothian, EH11 1NJ. DoB: April 1964, British

Director - Andrew Messer Taylor. Address: Fountainbridge, Edinburgh, Midlothian, EH3 9AG, Scotland. DoB: March 1954, British

Director - Stephen John Gibb. Address: 111 Craigleith Road, Edinburgh, EH4 2EH. DoB: July 1964, British

Director - Peter John Hugh Simpson. Address: 20 Drummond Place, Edinburgh, Midlothian, EH3 6PL. DoB: April 1945, British

Director - Morag Lennie Mckenzie. Address: 34 Comely Bank, Edinburgh, EH4 1AJ. DoB: July 1956, British

Director - Steven Abbot Kerr. Address: 52 Barnton Park View, Edinburgh, Midlothian, EH4 6HJ. DoB: April 1954, British

Director - Alistair Johnston Wilson. Address: Waulkmill, West Linton, EH46 7BH. DoB: July 1945, British

Director - Dr Andrew Cubie. Address: The Garden Flat, 14 Moray Place, Edinburgh, EH3 6DT. DoB: August 1946, British

Director - Malcolm John Gillies. Address: 49 Arisdale Crescent, Newton Mearns, Glasgow, Strathclyde, G77 6HE. DoB: August 1950, British

Director - James Ian Roscoe. Address: 11 Comiston Drive, Edinburgh, EH10 5QR. DoB: December 1960, British

Director - James Stuart Allan Jeffray. Address: The Bield, Gifford, East Lothian, EH41 4QL. DoB: April 1947, British

Jobs in Queensferry Property Trustees Limited, vacancies. Career and training on Queensferry Property Trustees Limited, practic

Now Queensferry Property Trustees Limited have no open offers. Look for open vacancies in other companies

  • 2nd Line IT Support (Corporate Information Systems CIS) (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: IT Services

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Site Coordinator King's Buildings (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Corporate Services Group - Project Management

    Salary: £32,004 - £38,183 p.a. (Pay Award Pending)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Strength & Conditioning Coach - REQ17798 (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £23,879 to £28,452 pro rata per annum, plus 7.5% flexibility allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Departmental Lecturer and Course Director - MSc in Nature, Society and Environmental Governance (NSEG) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £39,324 to £46,924 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Economics,Social Sciences and Social Care,Sociology,Other Social Sciences,Politics and Government

  • University Estate Patrol Officer (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services

    Salary: £22,657

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance,Student Services

  • Professor in Information Systems and Management (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Business and Law

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

Responds for Queensferry Property Trustees Limited on Facebook, comments in social nerworks

Read more comments for Queensferry Property Trustees Limited. Leave a comment for Queensferry Property Trustees Limited. Profiles of Queensferry Property Trustees Limited on Facebook and Google+, LinkedIn, MySpace

Location Queensferry Property Trustees Limited on Google maps

Other similar companies of The United Kingdom as Queensferry Property Trustees Limited: Carter Accounting Limited | Indy Consultancy Limited | Bradan Cuan Siar Ltd | Delacey Professional Services Limited | Taxexpress.org.uk Limited

The Queensferry Property Trustees Limited firm has been in this business for at least twenty two years, as it's been founded in 1994. Started with Companies House Reg No. SC149587, Queensferry Property Trustees was set up as a PLC located in 1 Exchange Crescent, Edinburgh EH3 8UL. This firm principal business activity number is 69102 which means Solicitors. Queensferry Property Trustees Ltd reported its latest accounts up till April 30, 2015. The most recent annual return was filed on March 11, 2016. It's been 22 years for Queensferry Property Trustees Ltd in this line of business, it is doing well and is an example for it's competition.

The information that details the following enterprise's employees implies the existence of seven directors: Stephen John Gibb, Malcolm Hamilton Rust, Andrew Neville Holehouse and 4 other members of the Management Board who might be found within the Company Staff section of our website who were appointed to their positions on 2014/11/27, 1994/03/11.

Queensferry Property Trustees Limited is a foreign stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 1 Exchange Crescent Conference Square EH3 8UL Edinburgh. Queensferry Property Trustees Limited was registered on 1994-03-11. 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 - 229,000 GBP, sales per year - approximately 350,000 GBP. Queensferry Property Trustees Limited is Private Limited Company.
The main activity of Queensferry Property Trustees Limited is Professional, scientific and technical activities, including 10 other directions. Director of Queensferry Property Trustees Limited is Stephen John Gibb, which was registered at Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, Scotland. Products made in Queensferry Property Trustees Limited were not found. This corporation was registered on 1994-03-11 and was issued with the Register number SC149587 in Edinburgh, 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 Queensferry Property Trustees Limited, open vacancies, location of Queensferry Property Trustees Limited 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 Queensferry Property Trustees Limited from yellow pages of The United Kingdom. Find address Queensferry Property Trustees Limited, phone, email, website credits, responds, Queensferry Property Trustees Limited job and vacancies, contacts finance sectors Queensferry Property Trustees Limited