Harris Development Limited

All companies of The UKOther service activitiesHarris Development Limited

Other service activities not elsewhere classified

Contacts of Harris Development Limited: address, phone, fax, email, website, working hours

Address: Tarbert Community Centre Pier Road Tarbert HS3 3DG Isle Of Harris

Phone: +44-141 7405029 +44-141 7405029

Fax: +44-141 7405029 +44-141 7405029

Email: n\a

Website:

Schedule:

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

Harris Development Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Harris Development Limited.

Registration data Harris Development Limited

Register date: 1994-05-06
Register number: SC150737
Capital: 396,000 GBP
Sales per year: More 183,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign 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 Harris Development Limited

Addition activities kind of Harris Development Limited

6519. Real property lessors, nec
369903. Electronic training devices
731901. Transit advertising services
01910000. General farms, primarily crop
35410504. Tapping machines
36120112. Voltage regulators, transmission and distribution
80930102. Detoxification center, outpatient
95320100. Community and rural development

Owner, director, manager of Harris Development Limited

Director - John Graham Mitchell. Address: Direcleit, Isle Of Harris, HS3 3DP, Scotland. DoB: November 1949, Scottish

Director - Angus Campbell. Address: West Tarbert, Isle Of Harris, Western Isles, HS3 3BG, Scotland. DoB: July 1961, British

Director - Angus John Macleod. Address: Manse Road, Tarbert, Isle Of Harris, Western Isles, HS3 3DF, Scotland. DoB: January 1971, Scottish

Secretary - Alasdair Donald Mackinnon. Address: Bunavoneader, Isle Of Harris, Western Isles, HS3 3AL, Scotland. DoB:

Director - Gordon Hutchison Macdonald. Address: 4 Mill Road, Deirclete, Isle Of Harris, Western Isles, HS3 3HG, Scotland. DoB: December 1953, Scottish

Director - Margarita Williams. Address: Quidinish, Isle Of Harris, HS3 3JQ, United Kingdom. DoB: April 1949, British

Director - Alasdair Donald Mackinnon. Address: Bunavoneader, Isle Of Harris, HS3 3AL. DoB: October 1975, British

Director - Barbara Mary Mackay. Address: 1 Ardhasaig, Harris, Isle Of Harris, HS3 3AJ. DoB: September 1960, British

Director - Angie John Macleod. Address: Tarbert, Isle Of Harris, HS3 3BG, Scotland. DoB: January 1971, Scottish

Director - Kenneth Morrison. Address: Laggandoin, Isle Of Scalpay, HS4 3YF, Scotland. DoB: August 1972, British

Director - Richard Arrol Carrey. Address: Lanark Street, Glasgow, Strathclyde, G1 5PY, United Kingdom. DoB: January 1966, Brittish

Director - Alan Angus Ross. Address: Finsbay, Isle Of Harris, HS3 3JD, United Kingdom. DoB: June 1947, British

Director - Anna Louise Morrison. Address: B, East Tarbert, Isle Of Harris, HS3 3DB, United Kingdom. DoB: November 1984, British

Director - John Furnis. Address: Lickisto, Isle Of Harris, Western Isles, HS3 3EL, United Kingdom. DoB: January 1965, British

Director - Rhoda Macdonald. Address: Seilebost, Isle Of Harris, HS3 3HP. DoB: November 1965, Scottish

Director - Kenneth John Maclean. Address: Ardhasaig, Harris, HS3 3AJ. DoB: January 1967, British

Director - Roderick Norman Morrison. Address: Stockinish, Harris, Western Isles, HS3 3EN. DoB: August 1962, British

Director - Morag Macleod. Address: Bayhead, Isle Of Scalpay, Scalpay, Westeren Isles, HS4 3XY. DoB: October 1936, British

Director - Malcolm Henry Hall. Address: Ardvourlie, Isle Of Harris, HS3 3AB. DoB: December 1942, British

Director - Malcolm Hall. Address: Ardvourlie, Isle Of Harris, HS3 3AB. DoB: December 1942, British

Secretary - Katie Mary Macleod. Address: Fernbrae, 2 Meavag South, Isle Of Harris, Western Isles, HS3 3DY. DoB:

Director - Murdo Mackay. Address: 5 Luskentyre, Isle Of Harris. DoB: May 1963, British

Director - Neil Campbell. Address: Scaristavore, Harris, Eilean Siar, HS3 3HX. DoB: December 1954, British

Director - John Murdo Morrison. Address: Tigh A Chreagain, Lag An Isein, Isle Of Harris, Western Isles, HS3 3DB. DoB: October 1937, British

Director - Norman Macdonald. Address: 7 Ardvie, Finsbay, Isle-Of-Harris, H53 3JE. DoB: May 1934, British

Director - Sarah Victoria Morrison. Address: Cruachan, Scott Road, Tarbert, Isle Of Harris, HS3 3DL. DoB: June 1972, British

Director - Morag Maclennan. Address: 4 Scaristavore, Isle Of Harris, HS3 3HX. DoB: November 1940, British

Secretary - Duncan James Macpherson. Address: 2 Ardvourlie, Isle Of Harris, HS3 3AB. DoB: n\a, British

Director - Donald Maclennan. Address: 1, Govig, Harris, Isle Of Harris, HS3 3AT. DoB: March 1944, British

Director - Finlay Maclennan. Address: 3 Seilebost, Isle Of Harris, HS3 3HP. DoB: October 1957, British

Director - George Christopher Pratt. Address: 1, Leacklea, Harris, Isleof Harris, HS3 3EH. DoB: September 1926, British

Director - Donald Maclean. Address: 4 Tavistock Drive, Newlands, Glasgow, Strathclyde, G43 2SJ. DoB: October 1931, British

Director - Neil Richard Galbraith. Address: Fourwinds, 1 Churchill Drive, Stornoway, Isle Of Lewis, HS1 2NP. DoB: November 1940, British

Director - Kenneth Mackay. Address: Burnside, Rhenigidale, Isle Of Harris, HS3 3BD. DoB: August 1935, British

Director - George Macleod. Address: 3 Scaristavore, Scarista, Isle Of Harris, HS3 7HX. DoB: April 1975, British

Director - John Angus Macdonald. Address: 42 Macqueen Street, Tarbert, Isle Of Harris, HS3 3DH. DoB: March 1937, British

Director - Mike Green. Address: 15 Ferry Road, Leverburgh, Isle Of Harris, HS5 3UA. DoB: May 1962, British

Director - Kenneth Macdonald. Address: Kintra, Drinishader, Isle Of Harris, HS3 3DX. DoB: August 1937, British

Director - Ronald Cameron Morrison. Address: Old Bank House, Tarbert, Isle Of Harris, H53 3DJ, Western Isles. DoB: October 1945, British

Director - Johanne Maccorquodale Ferguson. Address: 32 Francis Street, Stornoway, Isle Of Lewis, HS1 2ND. DoB: February 1968, British

Director - Ian Keith Callaghan. Address: 23, Garrabost, Isle Of Lewis, HS2 0PW. DoB: December 1957, British

Secretary - Donald John Morrison. Address: Seaforth Villa, Isle Of Scalpay, Harris, HS4 3YF. DoB: October 1964, British

Director - Catherine Helen Macaulay. Address: Fernhaven, 1 Flodabay, Isle Of Harris, Western Isles, HS3 3HA. DoB: March 1946, British

Director - David Maclean Maclennan. Address: 22 Gress, Isle Of Lewis, Western Isles, HS2 0NB. DoB: April 1967, British

Director - David Broadbent. Address: 1 Westside, Tarbert, Harris, Isle Of Harris, HS3 3BJ. DoB: December 1951, British

Director - John Morrison. Address: 3 Taobh Na Mara, Tarbert, Isle Of Harris, Wetsern Isles, HS3 3BG. DoB: March 1967, British

Director - Donald Uilleam Macleod. Address: Harbour View, Scalpay, Isle Of Scalpay, HS3 3XU. DoB: February 1970, British

Director - John Murdo Macleod. Address: 23, Northton, Harris, Isle Of Harris, HS3 3JA. DoB: October 1954, British

Director - John Angus Macdermid. Address: Burnside, Bunavoneader, Isle Of Harris, Western Isles, H53 3AL. DoB: March 1924, British

Secretary - Callum Donald Macdonald. Address: 19 Macqueen Street, Tarbert, Isle Of Harris, Western Isles, H53 3DH. DoB:

Director - Kenneth Mackay. Address: Burnside, Rhenigidale, Isle Of Harris, HS3 3BD. DoB: August 1935, British

Director - Lena Morrison. Address: 5 Drinishader, Isle Of Lewis, Western Isles, PA85. DoB: March 1968, British

Director - Brian Stewart. Address: Council Offices, Sandwick Road, Stornoway, Isle Of Lewis, H51 2BW. DoB: June 1958, British

Director - Morag Munro. Address: 3 Borve, Scarista, Isle Of Harris, HS3 3HT. DoB: December 1948, Scottish

Director - William Macfarlane Lawson. Address: The Old Schoolhouse, Northton, Isle Of Harris, HS3 3JA. DoB: March 1938, Scottish

Director - Norman Lewis Macdonald. Address: Valasay, Goathill Crescent, Stornoway, Isle Of Lewis, HS1 2TA. DoB: December 1945, British

Director - Norman Macdonald. Address: 7 Ardvie, Finsbay, Isle-Of-Harris, H53 3JE. DoB: May 1934, British

Director - Angus Macmillan. Address: 46a, Newmarket, Isle Of Lewis, Western Isles, H52 0DU. DoB: December 1955, British

Director - Rhoda Macleod Campbell. Address: 5 Scaristavore, Isle Of Harris, HS3 3HX. DoB: October 1968, British

Director - Donald John Morrison. Address: Seaforth Villa, Isle Of Scalpay, Harris, HS4 3YF. DoB: October 1964, British

Director - David Ewan Cameron. Address: Hill Cottage, Tarbert, Isle Of Harris, HS3 3DL. DoB: February 1948, British

Director - Norman Mackay. Address: 3, Luskentyre, Harris, Isle Of Harris, H53 3HL. DoB: April 1955, British

Director - Archie Macdonald. Address: 6 Matheson Road, Stornoway, Isle Of Lewis, HS1 2NQ. DoB: March 1953, British

Director - Catherine Morrison. Address: 12 Seilebost, Isle Of Harris, HS3 3HP. DoB: December 1937, British

Director - Shirley Gilmour. Address: 5 Griais, Isle Of Lewis, PA86 0NB. DoB: October 1959, British

Director - John Mackinnon Macaulay. Address: Fernhaven, Flodabay, Isle Of Harris, HS3 3HA. DoB: August 1941, British

Director - Donald Macdonald. Address: Post Office, Isle Of Scalpay, Western Isles, HS3 3XU. DoB: April 1947, British

Director - John Fraser Tait. Address: 11, Upper Shader, Isle Of Lewis, PA86 0RQ. DoB: April 1969, British

Director - Alexander Tindall Thomson Macritchie. Address: 60 Back, Isle Of Lewis, PA86 0LF. DoB: April 1958, British

Secretary - Michael Ian Ferris. Address: 12 Springfield Road, Stornoway, Isle Of Lewis, HS1 2PT. DoB: n\a, British

Jobs in Harris Development Limited, vacancies. Career and training on Harris Development Limited, practic

Now Harris Development Limited have no open offers. Look for open vacancies in other companies

  • Lecturer/Senior Lecturer Position in Public Administration and Public Policy (Singapore)

    Region: Singapore

    Company: Nanyang Technological University

    Department: School of Social Sciences

    Salary: Competitive and commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Other Social Sciences,Politics and Government

  • NIHR Research Methods Fellowship (Keele)

    Region: Keele

    Company: Keele University

    Department: Research Institute for Primary Care & Health Sciences

    Salary: £29,799

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Economics

  • Lecturer in Digital Media (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Computing and Digital Media

    Salary: £33,975 to £41,442 (Inclusive of London Allowance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Contracts Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Research Services

    Salary: £25,728 to £29,799 per annum, with potential to progress to £32,548 (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Administrative

  • Team Administrator/PA (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Creative Media, External Relations

    Salary: £18,793 to £20,147 With potential progression once in post to £24,591 a year.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Architecture

    Salary: £30,688 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Social Sciences and Social Care,Human and Social Geography

  • Research Support Officer (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Finance

    Salary: £36,548 to £41,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Research Support Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Engineering - Department of Mechanical Engineering

    Salary: £25,023 to £28,292 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Research Associate: Cancer Awareness, Screening and Early Diagnosis (London)

    Region: London

    Company: University College London

    Department: Department of Behavioural Science and Health, Cancer Communication & Screening Group

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Research Development Manager - Mathematical Science (80764-078) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Mathematics

    Salary: £49,149 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Lecturer/Senior Lecturer in Dementia Care (London)

    Region: London

    Company: University of West London

    Department: N\A

    Salary: Lecturer £39,092 - £44,755 per annum; Senior Lecturer £45,965- £52,143 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work

  • Funded PhD Studentship: Adaptive Control of High Harmonic Generation for Ultrafast Microscopy (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy

Responds for Harris Development Limited on Facebook, comments in social nerworks

Read more comments for Harris Development Limited. Leave a comment for Harris Development Limited. Profiles of Harris Development Limited on Facebook and Google+, LinkedIn, MySpace

Location Harris Development Limited on Google maps

Other similar companies of The United Kingdom as Harris Development Limited: Michaeljohn Training (manchester) Limited | Messengers Church For All Nations | West Yorkshire Security Limited | Mark Riley (brighouse) Limited | Ministerium Ltd.

The company named Harris Development has been registered on 6th May 1994 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company headquarters can be reached at Isle Of Harris on Tarbert Community Centre Pier Road, Tarbert. Assuming you have to reach this business by post, the area code is HS3 3DG. It's company registration number for Harris Development Limited is SC150737. The company SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. Harris Development Ltd filed its latest accounts for the period up to 2015-03-31. Its latest annual return was released on 2016-05-06. From the moment the company debuted in the field twenty two years ago, it managed to sustain its impressive level of success.

In this particular business, the majority of director's tasks have been executed by John Graham Mitchell, Angus Campbell, Angus John Macleod and 4 others listed below. Amongst these seven executives, Barbara Mary Mackay has been with the business for the longest time, having been a vital addition to directors' team in October 2008. To find professional help with legal documentation, since 2014 the business has been implementing the ideas of Alasdair Donald Mackinnon, who's been in charge of making sure that the firm follows with both legislation and regulation.

Harris Development Limited is a foreign stock company, located in Isle Of Harris, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Tarbert Community Centre Pier Road Tarbert HS3 3DG Isle Of Harris. Harris Development Limited was registered on 1994-05-06. 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 - 396,000 GBP, sales per year - more 183,000,000 GBP. Harris Development Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Harris Development Limited is Other service activities, including 8 other directions. Director of Harris Development Limited is John Graham Mitchell, which was registered at Direcleit, Isle Of Harris, HS3 3DP, Scotland. Products made in Harris Development Limited were not found. This corporation was registered on 1994-05-06 and was issued with the Register number SC150737 in Isle Of Harris, 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 Harris Development Limited, open vacancies, location of Harris Development 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 Harris Development Limited from yellow pages of The United Kingdom. Find address Harris Development Limited, phone, email, website credits, responds, Harris Development Limited job and vacancies, contacts finance sectors Harris Development Limited