Perth And Kinross Countryside Trust

All companies of The UKOther service activitiesPerth And Kinross Countryside Trust

Other service activities not elsewhere classified

Contacts of Perth And Kinross Countryside Trust: address, phone, fax, email, website, working hours

Address: Pullar House 35 Kinnoull Street PH1 5GD Perth

Phone: +44-1487 6755187 +44-1487 6755187

Fax: +44-1487 6755187 +44-1487 6755187

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Perth And Kinross Countryside Trust"? - Send email to us!

Perth And Kinross Countryside Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Perth And Kinross Countryside Trust.

Registration data Perth And Kinross Countryside Trust

Register date: 1997-03-04
Register number: SC173308
Capital: 956,000 GBP
Sales per year: Approximately 131,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
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 Perth And Kinross Countryside Trust

Addition activities kind of Perth And Kinross Countryside Trust

0115. Corn
769901. Professional instrument repair services
20239910. Malted milk
20330403. Mushrooms: packaged in cans, jars, etc.
20910103. Broth, fish and seafood: packaged in cans, jars, etc.
33550101. Cable, aluminum: made in rolling mills

Owner, director, manager of Perth And Kinross Countryside Trust

Director - Hamish Ballantyne. Address: 35 Kinnoull Street, Perth, PH1 5GD, Scotland. DoB: October 1942, Uk

Director - Alison Ann Gardner. Address: 35 Kinnoull Street, Perth, PH1 5GD, Scotland. DoB: October 1953, Uk

Director - Roland Aubery Bean. Address: 35 Kinnoull Street, Perth, Perthshire, PH1 5GD, Scotland. DoB: May 1953, British

Director - Neil Osborne Kilpatrick. Address: 35 Kinnoull Street, Perth, Perthshire, PH1 5GD, Scotland. DoB: November 1937, Uk

Director - Councillor Michael Anthony Barnacle. Address: 35 Kinnoull Street, Perth, Perthshire, PH1 5GD, Scotland. DoB: November 1946, British

Director - Dr David Walter Cowen Bale. Address: 35 Kinnoull Street, Perth, Perthshire, PH1 5GD, Scotland. DoB: January 1956, British

Director - Michael Strachan. Address: Glenearn Road, Perth, PH2 0NJ. DoB: November 1961, British

Director - Murdoch Macdonald Mackenzie. Address: High Street, Perth, Perthshire, PH1 5PH. DoB: November 1942, British

Director - Stewart Neil Macleod. Address: Castleview 52 Hay Street, Perth, Perthshire, PH1 5HS. DoB: April 1938, British

Director - Robert Scott Ellis. Address: Achanalt 15 Ann Street, Blairgowrie, Perthshire, PH10 6EF. DoB: March 1949, British

Director - Paul Schofield. Address: Atholl Crescent, Perth, Perthshire, PH1 5NG. DoB: September 1969, British

Director - Alastair Gilmour Dorward. Address: Atholl Crescent, Perth, Perthshire, PH1 5NG. DoB: May 1948, Scottish

Director - Caroline Mary Shiers. Address: Perth & Kinross Council, 2, High Street, Perth, PH1 5PH. DoB: August 1972, British

Director - Carolyn Deasley. Address: Redgorton, Perth, Perthshire, PH1 3GW, Scotland. DoB: July 1967, British

Secretary - Gillian Anne Taylor. Address: Perth & Kinross Council, 2, High Street, Perth, PH1 5PH. DoB:

Director - Joseph Alexander Richardson. Address: High Street, Kinross, Kinross-Shire, KY13 8AA. DoB: November 1984, British

Director - Gilbert Summers. Address: Broich Terrace, Crieff, Perthshire, PH7 3BD. DoB: March 1951, British

Director - Alasdair Hamilton. Address: Craigie Road, Perth, Perthshire, PH2 0BL. DoB: January 1939, British

Director - Stephen Baillie. Address: Greenmarket, Dundee, Tayside, DD2 1RE, Scotland. DoB: January 1959, British

Director - Andrew George Donaldson. Address: Ballaig, Crieff, Perthshire, PH7 4JY, Uk. DoB: March 1976, British

Director - William Robertson. Address: South Street, Milnathort, Kinross-Shire, KY13 7XA. DoB: April 1949, British

Director - Jane Anderson. Address: Meikletombane, Trochry, Dunkeld, Perthshire, PH8 0BT. DoB: October 1957, British

Director - Dr Michael John Branden Almond. Address: The Retreat, Grange, Errol, Perth, Perthshire, PH2 7SZ. DoB: September 1946, British

Director - Councillor Ann Cowan. Address: The Old Inn, Fowlis Wester, Crieff, Perthshire, PH7 3NL. DoB: June 1940, British

Secretary - Robert Andrew Scott Wilson. Address: Rose Cottage, Chance Inn, Cupar, Fife, KY15 5QJ. DoB:

Director - Conrad Peter Almeric Garnett. Address: Burnside House, Easter Balgedie, Kinross, KY13 9HQ. DoB: n\a, British

Director - Carolyn Baird. Address: West Carsehead Cottage, Madderty Ad, Perthshire, PH7 3PB. DoB: October 1952, British

Director - Dr Michael Shepherd. Address: 18 Duchess Street, Stanley, Perth, PH1 4NG. DoB: February 1963, British

Director - Felicity Rosa Martin. Address: Belvue, Thimblerow, Dunning, Perthshire, PH2 0RT. DoB: October 1955, British

Director - Councillor Henry Alan Jack. Address: Flat 3, The Stables, Moncreiffe Estate, Bridge Of Earn, PH2 8PZ. DoB: March 1939, British

Director - John Stewart. Address: Elohn, 21 Mill Street, Stanley, Perth, Perthshire, PH1 4LZ. DoB: December 1947, British

Secretary - John Cunningham Angus. Address: 98 Jeanfield Road, Perth, Perthshire, PH1 1LN. DoB: June 1946, British

Director - Syd House. Address: Moulin Almond, Almondbank, Perth, Perthshire, PH1 3NW. DoB: February 1956, British

Director - Hugh Duncan Dewar Anderson. Address: Factor's House, Scone Palace Estate Scone, Perth, PH2 6BB. DoB: September 1947, British

Director - John Mcmahon Flynn. Address: 58 Feus Road, Perth, Perthshire, PH1 2BA. DoB: January 1940, British

Director - Conrad Peter Almeric Garnett. Address: Burnside House, Easter Balgedie, Kinross, KY13 9HQ. DoB: n\a, British

Director - Robert Scott Ellis. Address: Achanalt 15 Ann Street, Blairgowrie, Perthshire, PH10 6EF. DoB: March 1949, British

Director - Ailsa Spindler. Address: 11e Ballantine Place, Perth, Perthshire, PH1 5RR. DoB: n\a, British

Director - Austin John Spindler. Address: Apartment 1 St Leonards Bank, Perth, PH2 8EB. DoB: November 1955, British

Director - Robert Michael Spilsted. Address: 3 Bankfoot Park, Scotlandwell, Kinross, KY13 7JP. DoB: November 1937, British

Director - Lady Jane Elizabeth Mercer Nairne. Address: Kinclaven Church House, Stanley, Perth, Perthshire, PH1 4QW. DoB: September 1950, British

Director - Ian Reynolds. Address: Wester Hawes, Clathy Gask, Crieff, PH7 3PH. DoB: October 1953, British

Nominee-director - Stephen Mabbott. Address: 14 Mitchell Lane, Glasgow, G1 3NU. DoB: November 1950, British

Director - James Arthur Mccowan. Address: Jaslyn, 9 Muirend Road, Perth, PH1 1JS. DoB: June 1924, British

Director - John Lamont Wilson. Address: Springbank, Darkfaulds Carsie, Blairgowrie, PH10 6PY. DoB: May 1918, British

Director - Cllr Iain Kenneth Hunter. Address: 20 Gallowhill, Crieff, Perthshire, PH7 3HF. DoB: July 1959, British

Nominee-secretary - Brian Reid. Address: 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH. DoB: n\a, British

Director - Philip John Gaskell. Address: 24 Turretbank Drive, Crieff, Perthshire, PH7 4LW. DoB: May 1959, British

Secretary - Ronald William Jackson. Address: 9 West Acres Drive, Wormit, Newport On Tay, Fife, DD6 8NR. DoB:

Jobs in Perth And Kinross Countryside Trust, vacancies. Career and training on Perth And Kinross Countryside Trust, practic

Now Perth And Kinross Countryside Trust have no open offers. Look for open vacancies in other companies

  • AV & Learning Spaces Manager (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: Information Services

    Salary: £38,833 to £47,722 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Department of Anthropology

    Salary: £37,393.78 to £41,705.50

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology

  • Lecturer/Senior Lecturer - Sport Psychology Practitioner (Pracademic working in football) (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Sports

    Salary: £34,520 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Sport and Leisure,Sports Science

  • Clinical Trials Coordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: £24,983 to £29,799 per annum (pro rata for part-time) (Grade 5)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Cleaner (Langford) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Site Services

    Salary: £16,342 to £16,983 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences – School of Computer Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Policy Support Officer (Equality and Diversity) (Durham)

    Region: Durham

    Company: Durham University

    Department: Equality and Diversity

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Tenure Track Professorships to ERC Starting Grantees - Law (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Academic Administrator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Politics and International Relations

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Technician (Architecture) Grade 4 (2 Posts) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School Of The Arts - School Of Architecture

    Salary: £20,046 to £23,164 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Business Systems Engineer (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: IT Services

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • PhD Studentship: Microencapsulation of Phase Change Materials [PCMs] for Cryogenic Energy Storage (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science

Responds for Perth And Kinross Countryside Trust on Facebook, comments in social nerworks

Read more comments for Perth And Kinross Countryside Trust. Leave a comment for Perth And Kinross Countryside Trust. Profiles of Perth And Kinross Countryside Trust on Facebook and Google+, LinkedIn, MySpace

Location Perth And Kinross Countryside Trust on Google maps

Other similar companies of The United Kingdom as Perth And Kinross Countryside Trust: Oban Congregational Church | Wildlife Sos | Kingdomlife World Church | Emma Harvey Limited | Head Rush Limited

Perth And Kinross Countryside Trust can be reached at Pullar House, 35 Kinnoull Street in Perth. The post code is PH1 5GD. Perth And Kinross Countryside Trust has been active in this business for 19 years. The registered no. is SC173308. This firm SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. The company's most recent filed account data documents were filed up to 31st March 2015 and the most recent annual return information was released on 4th March 2016. Nineteen years of experience in this particular field comes to full flow with Perth And Kinross Countryside Trust as they managed to keep their customers satisfied through all the years.

The company owes its accomplishments and unending growth to exactly ten directors, specifically Hamish Ballantyne, Alison Ann Gardner, Roland Aubery Bean and 7 other directors have been described below, who have been employed by the company since 2015-12-03.

Perth And Kinross Countryside Trust is a domestic stock company, located in Perth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Pullar House 35 Kinnoull Street PH1 5GD Perth. Perth And Kinross Countryside Trust was registered on 1997-03-04. 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 - 956,000 GBP, sales per year - approximately 131,000,000 GBP. Perth And Kinross Countryside Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Perth And Kinross Countryside Trust is Other service activities, including 6 other directions. Director of Perth And Kinross Countryside Trust is Hamish Ballantyne, which was registered at 35 Kinnoull Street, Perth, PH1 5GD, Scotland. Products made in Perth And Kinross Countryside Trust were not found. This corporation was registered on 1997-03-04 and was issued with the Register number SC173308 in Perth, 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 Perth And Kinross Countryside Trust, open vacancies, location of Perth And Kinross Countryside 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 May 1st, 2024

Detailed data about Perth And Kinross Countryside Trust from yellow pages of The United Kingdom. Find address Perth And Kinross Countryside Trust, phone, email, website credits, responds, Perth And Kinross Countryside Trust job and vacancies, contacts finance sectors Perth And Kinross Countryside Trust