Dundee Rep And Scottish Dance Theatre Limited

All companies of The UKArts, entertainment and recreationDundee Rep And Scottish Dance Theatre Limited

Performing arts

Artistic creation

Contacts of Dundee Rep And Scottish Dance Theatre Limited: address, phone, fax, email, website, working hours

Address: Dundee Rep Tay Square DD1 1PB Dundee

Phone: +44-1566 5007263 +44-1566 5007263

Fax: +44-1566 5007263 +44-1566 5007263

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Dundee Rep And Scottish Dance Theatre Limited"? - Send email to us!

Dundee Rep And Scottish Dance Theatre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dundee Rep And Scottish Dance Theatre Limited.

Registration data Dundee Rep And Scottish Dance Theatre Limited

Register date: 1939-09-06
Register number: SC021201
Capital: 770,000 GBP
Sales per year: More 692,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Dundee Rep And Scottish Dance Theatre Limited

Addition activities kind of Dundee Rep And Scottish Dance Theatre Limited

07810202. Landscape counseling services
34639907. Mechanical power transmission forgings, nonferrous
36390102. Garbage disposal units, household
38270114. Phototheodolites
39490104. Golf carts, hand
42260201. Furniture storage, without local trucking
50999904. Gas lighting fixtures
86610103. Baptist church

Owner, director, manager of Dundee Rep And Scottish Dance Theatre Limited

Secretary - Kirk Anthony Dailly. Address: Reform Street, Dundee, DD1 1RJ, Scotland. DoB:

Director - Edward Thomas Albert Troughton. Address: Reform Street, Dundee, DD1 1RJ, Scotland. DoB: December 1959, British

Director - Robert Duncan. Address: City Square, Dundee, DD1 3BY, Scotland. DoB: June 1946, Scottish

Director - James George Stephen Black. Address: William Street, Dundee, DD1 2ND, Scotland. DoB: October 1958, Scottish

Director - David Thomas Murray Craig. Address: Arnhall Gardens, Dundee, Angus, DD2 1PH, Scotland. DoB: September 1944, British

Director - Stewart Macleod Macleod. Address: 6 Balmyle Road, Broughty Ferry, Dundee, Angus, DD5 1JJ. DoB: January 1955, British

Director - Councillor Kenneth James Nicolson Guild. Address: 76 Brown Street, Broughty Ferry, Dundee, Angus, DD1 5DT. DoB: February 1946, British

Director - Dr Richard Blake Mccready. Address: 21 Seymour Street, Dundee, Angus, DD2 1HD. DoB: August 1970, British

Director - Peter Anthony Inglis. Address: Drumcairn, Longforgan, Dundee, Tayside, DD2 5EL. DoB: May 1951, British

Director - Jane Richardson. Address: 305 Perth Road, Dundee, Tayside, DD2 1LG. DoB: June 1961, British

Director - Nicholas Parr. Address: Tay Square, Dundee, DD1 1PB, Scotland. DoB: April 1969, British

Director - Ellenore Jean Clyde Foulis. Address: Grove Road, Broughty Ferry, Dundee, DD5 1JN, Scotland. DoB: April 1955, British

Director - David Keay Dorward. Address: City Square, Dundee, DD1 3BY, Scotland. DoB: May 1954, British

Director - Dr Divya Jindal Snape. Address: Strathmartine Road, Dundee, Angus, DD3 9EP, Scotland. DoB: July 1965, Indian

Director - Robert Paul Daly. Address: Carron Place, St. Andrews, Fife, KY16 8QU, Scotland. DoB: October 1957, British

Director - Andrew Dawson. Address: Pitkerro Drive, Dundee, Angus, DD4 8AF. DoB: October 1941, British

Director - John Letford. Address: 40 Invercraig Place, Dundee, DD2 4QQ. DoB: March 1935, British

Director - Professor Christopher Allan Whatley. Address: Tayfield Cottage, 51 Main Street, Longforgan, By Dundee, DD2 5EW. DoB: May 1948, British

Director - Councillor Margaret Fenwick Thomson. Address: 92 Grangehill Drive, Monifieth, Angus, DD5 4RS. DoB: January 1953, British

Director - Donald Ewan Hay. Address: Flat 1/1, 248 Clepington Road, Dundee, Angus, DD4 7EQ. DoB: July 1962, British

Director - Derek James Reid. Address: Fairways 71 Dundee Road, Broughty Ferry, Dundee, DD5 1NA. DoB: September 1948, British

Director - David James Cameron. Address: 2 Grange Gardens, Monifieth, Dundee, Angus, DD5 4NA. DoB: n\a, British

Director - Susan Gillan. Address: 5 Forthill Drive, Broughty Ferry, Dundee, Angus, DD5 3DY. DoB: January 1958, British

Director - John Letford. Address: 40 Invercraig Place, Dundee, DD2 4QQ. DoB: March 1935, British

Director - Prof. Geoffrey Christopher Ward. Address: 126 North Street, St. Andrews, Fife, KY16 9AF. DoB: February 1954, British

Director - Ronald Joseph Scrimgeour. Address: Gowan Rigg, Forfar, Angus, DD8 ZEE, Uk. DoB: September 1947, British

Director - Councillor Christopher Hind. Address: 20 Ancrum Road, Dundee, Angus, DD2 2HZ. DoB: September 1958, British

Director - Charles Angus Webster. Address: 16 Bath Street, Broughty Ferry, Dundee, Angus, DD5 2BY. DoB: April 1947, British

Director - Councillor Bob Duncan. Address: 12 Ross Gardens, Dundee, Tayside, DD2 2UG. DoB: June 1946, British

Director - Ylva Maria Torbjornsdotter Player-dahnsjo. Address: The Cottage, East Ingliston, Forfar, Angus, DD8 1TJ, Scotland. DoB: January 1959, Swedish

Director - Susan Moody. Address: Blackness Road, Dundee, Angus, DD2 1HU, Scotland. DoB: April 1952, Irish

Director - Frank Clish. Address: 12 Guthrie Terrace, Broughty Ferry, Dundee, Angus, DD5 2QX. DoB: April 1931, British

Director - Charles Don Petrie Farquhar. Address: 2b Killin Avenue, Dundee, Angus, DD3 6EB. DoB: August 1937, British

Director - Anthony Robin Woodman. Address: 4 Blair Gardens, Broughty Ferry, Dundee, DD5 3BQ. DoB: March 1941, British

Director - Alexandra Ann Thomson. Address: 37 Fairfield Road, West Ferry, Dundee, DD5 1PL. DoB: October 1953, British

Director - George De Gernier. Address: 18 Mallaig Avenue, Dundee, Angus, DD2 4TW. DoB: June 1947, British

Director - Eleanor Mary Price. Address: Auchlean,16 Davidson Street, Broughty Ferry, Dundee, Tayside, DD5 3AT. DoB: May 1940, British

Director - Steven David Grimmond. Address: 22 Douglas Terrace, Broughty Ferry, Dundee, DD5 1JD. DoB: June 1963, British

Director - Jp David Selfridge. Address: 35 Taymouth Street, Carnoustie, Angus, DD7 7JJ. DoB: March 1939, British

Director - Bailie George Regan. Address: 8 Balmoral Terrace, Dundee, Angus, DD4 8SN. DoB: December 1943, British

Director - Kenneth James Nicolson Guild. Address: 76 Brown Street, Broughty Ferry, Dundee, DD5 1EN. DoB: February 1946, Scottish

Director - Dr Christine Rosemary Barker. Address: The Old Manse, Queen Street, Tayport, Fife, DD6 9NS. DoB: January 1948, British

Director - William Wright. Address: 25 Forfar Road, Dundee, DD4 7BD. DoB: January 1955, British

Director - Ian William Guthrie Sturrock. Address: 2 Harrow Street, Dundee, Angus, DD2 1TG. DoB: October 1938, British

Director - Robin Presswood. Address: 23 Rosebery Street, Dundee, DD2 2NP. DoB: April 1964, British

Director - Councillor Andrew Hunter Lynch. Address: 111 Liff Road, Dundee, DD2 2QQ. DoB: March 1939, British

Director - Shona Elaine Main. Address: G/R 2 Lytton Street, Dundee, DD2 1EU. DoB: January 1970, British

Director - Betty Paterson. Address: 22 Netherton Terrace, Dundee, DD2 2UF. DoB: December 1951, British

Director - Doctor Peter George Aungle. Address: 97 Strips Of Craigie Road, Dundee, DD4 7QQ. DoB: March 1926, British

Director - Professor Alan Francis Newell. Address: 326 Blackness Road, Dundee, DD2 1SD. DoB: March 1941, British

Director - Ronald Steven Inglis Goodfellow. Address: Bogles Wood, 6 Elmgrove Park, Monikie, By Broughty Ferry, Dundee, Angus, DD5 3QW. DoB: n\a, British

Director - Dr John Edward Bradshaw. Address: 21 Farington Street, Dundee, Tayside, DD2 1PJ. DoB: February 1949, British

Director - John Letford. Address: 40 Invercraig Place, Dundee, DD2 4QQ. DoB: March 1935, British

Director - Kenneth Duncan Ward. Address: 75 Hepburn Gardens, St Andrews, Fife, KY16 9LS. DoB: January 1945, British

Director - Michael Maurice Sowden. Address: 97 Fort Street, Broughty Ferry, Dundee, Angus, DD5 1DY. DoB: February 1946, British

Director - Councillor John Corrigan. Address: 20 Kennoway Place, Broughty Ferry, Dundee, Angus, DD5 3HT. DoB: April 1926, British

Director - Joseph Handy. Address: 4 (18) Forebank Street, Dundee, Tayside, Scotland. DoB: May 1949, British

Director - Councillor Jack Hogan. Address: 59 Dykehead Place, Dundee, Angus, DD4 6TJ. DoB: March 1936, British

Director - Roderick Wallace. Address: 32 Sunart Street, Broughty Ferry, Dundee, Angus, DD5 3HW. DoB: October 1941, British

Director - Councillor Richard Sloan. Address: 18 Seymour Street, Dundee, Angus, DD2 1HE. DoB: May 1952, British

Director - Dr Charles Fairley. Address: Burlington House, Dunblane, FK15 0HA. DoB: August 1941, British

Director - Professor Robert Malcolm Wigglesworth Horner. Address: 11 Westfield Place, Dundee, Angus, DD1 4JU. DoB: July 1942, British

Director - Betty Paterson. Address: 94 Ancrum Drive, Dundee, Angus, DD2 2JA. DoB: December 1951, British

Director - Norman Fraser Robertson. Address: 25 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA. DoB: November 1955, British

Director - Sheila Allan. Address: Witchins Little Blair Drive, Rosemount, Blairgowrie, Perthshire, PH10 6JL. DoB: October 1955, British

Director - Frank Clish. Address: 12 Guthrie Terrace, Broughty Ferry, Dundee, Angus, DD5 2QX. DoB: April 1931, British

Director - Michael Barr. Address: 11 Midmill Road, Dundee, Angus, DD4 8JG. DoB: September 1941, British

Director - William Inches. Address: City Chambers, Dundee. DoB: August 1943, British

Director - Julia Mary Sturrock. Address: 44 Albany Terrace, Dundee, DD3 6HP. DoB: April 1952, British

Director - Gilbert David Ritchie. Address: 94 Dundee Road, Broughty Ferry, Dundee, Angus, DD5 1DW. DoB: n\a, British

Director - Robert Seaton. Address: The University, Dundee. DoB: n\a, British

Director - Alexander Stephen. Address: 8 City Square, Dundee, Angus, DD1 3BG. DoB: September 1948, British

Director - Frank Christie. Address: City Chambers, Dundee. DoB: n\a, British

Director - Donald William Mowatt. Address: The Old Rectory, Invergowrie, Dundee. DoB: May 1928, British

Director - George Docherty. Address: C/O.Dudhope Arts Centre, Dundee. DoB: March 1946, British

Director - Peter Albert Court. Address: 12 Mains Drive, Dundee, Angus, DD4 9BW. DoB: December 1949, British

Director - John Derry Fleming. Address: 78 Elie Avenue, Broughty Ferry, Dundee, Angus, DD5 3SP. DoB: November 1942, British

Director - Professor Peter Denham Griffiths. Address: 52 Albany Road, Broughty Ferry, Dundee, Angus, DD5 1NW. DoB: June 1927, British

Director - Jack Barton. Address: City Chambers, Dundee. DoB: n\a, British

Director - Sinclair Aitken. Address: 4 Balmyle Road, Broughty Ferry, Dundee, DD5 1JJ. DoB: May 1936, British

Secretary - Johnston Peter Campbell Clark. Address: Blythehill, 16 Balmyle Road, West Ferry, Dundee, Angus, DD5 1JJ. DoB: October 1962, British

Director - Ian M Luke. Address: City Chambers, Dundee. DoB: October 1951, British

Director - Thomas George Martin. Address: 16 Craigmount Hill, Edinburgh, Midlothian, EH4 8HW. DoB: n\a, British

Director - James Mathers. Address: 8 St Giles Place, Dundee, Angus, DD3 9JB. DoB: January 1956, British

Director - Norman Maynard. Address: 16 Elie Avenue, Broughty Ferry, Dundee, Angus, DD5 3SF. DoB: February 1928, British

Director - Iain Boyd Mciver. Address: 18 West Acres, St. Andrews, Fife, KY16 9UD. DoB: July 1942, Scottish

Director - Henry Mccubbin. Address: 28 Holly Road, Broughty Ferry, Dundee, Angus, DD5 2LZ. DoB: n\a, British

Director - Michael Duff. Address: City Chambers, Dundee. DoB: October 1943, British

Director - Teresa Lynn. Address: 14 Liff Road, Dundee, Angus, DD2 3DQ. DoB: October 1954, British

Jobs in Dundee Rep And Scottish Dance Theatre Limited, vacancies. Career and training on Dundee Rep And Scottish Dance Theatre Limited, practic

Now Dundee Rep And Scottish Dance Theatre Limited have no open offers. Look for open vacancies in other companies

  • Researcher (London)

    Region: London

    Company: Which?

    Department: N\A

    Salary: £24,000 depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,PR, Marketing, Sales and Communication

  • Chair in Mechanical Engineering (London)

    Region: London

    Company: Queen Mary University of London

    Department: School of Engineering and Materials Science

    Salary: By negotiation within the professorial range.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Newton-Kavli Junior Fellow (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Kavli Institute for Cosmology, Institute of Astronomy

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Research Associate- Digital Microfluidics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemistry

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry

  • Marketing Officer (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Marketing

    Salary: Please see details below

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Audio Visual Technician (Leeds)

    Region: Leeds

    Company: Leeds College of Music

    Department: N\A

    Salary: £17,898 to £20,046 (per annum pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Other

  • Faculty Finance Business Partner - C82476A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Finance & Planning

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Enrichment Worker (HMYOI Werrington) (Werrington)

    Region: Werrington

    Company: Novus

    Department: N\A

    Salary: £17,671.72 to £19,727.17 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • 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

  • Teaching Fellow (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences

  • Professorship for Political Theory (Zürich - Switzerland)

    Region: Zürich - Switzerland

    Company: University of Zurich

    Department: Department of Political Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Winton Advanced Research Fellowship in the Physics of Sustainability (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for Dundee Rep And Scottish Dance Theatre Limited on Facebook, comments in social nerworks

Read more comments for Dundee Rep And Scottish Dance Theatre Limited. Leave a comment for Dundee Rep And Scottish Dance Theatre Limited. Profiles of Dundee Rep And Scottish Dance Theatre Limited on Facebook and Google+, LinkedIn, MySpace

Location Dundee Rep And Scottish Dance Theatre Limited on Google maps

Other similar companies of The United Kingdom as Dundee Rep And Scottish Dance Theatre Limited: Trailbow Limited | Morefit Limited | Orchard Gymnastics Limited | Action Paintball Limited | Steve James Leisure Limited

Registered with number SC021201 77 years ago, Dundee Rep And Scottish Dance Theatre Limited is categorised as a Private Limited Company. The official office address is Dundee Rep, Tay Square Dundee. The firm known today as Dundee Rep And Scottish Dance Theatre Limited was known as Dundee Repertory Theatre until 2016-07-27 then the business name was replaced. This firm Standard Industrial Classification Code is 90010 meaning Performing arts. Dundee Rep And Scottish Dance Theatre Ltd filed its latest accounts up to 2016-03-31. The latest annual return information was filed on 2015-12-19. Dundee Rep And Scottish Dance Theatre Ltd is one of the rare examples that a well prospering business can remain on the market for over seventy seven years and enjoy a constant great success.

Dundee Repertory Theatre Ltd is a small-sized vehicle operator with the licence number OM1038301. The firm has one transport operating centre in the country. In their subsidiary in Dundee on Tay Square, 1 machine is available. The firm director is Lorna Duguid.

We have a team of nine directors running this specific firm at present, namely Edward Thomas Albert Troughton, Robert Duncan, James George Stephen Black and 6 other directors have been described below who have been performing the directors duties since July 2012. In addition, the managing director's responsibilities are continually backed by a secretary - Kirk Anthony Dailly, from who was selected by this specific firm on 2014-10-02.

Dundee Rep And Scottish Dance Theatre Limited is a domestic company, located in Dundee, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Dundee Rep Tay Square DD1 1PB Dundee. Dundee Rep And Scottish Dance Theatre Limited was registered on 1939-09-06. 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 - 770,000 GBP, sales per year - more 692,000 GBP. Dundee Rep And Scottish Dance Theatre Limited is Private Limited Company.
The main activity of Dundee Rep And Scottish Dance Theatre Limited is Arts, entertainment and recreation, including 8 other directions. Secretary of Dundee Rep And Scottish Dance Theatre Limited is Kirk Anthony Dailly, which was registered at Reform Street, Dundee, DD1 1RJ, Scotland. Products made in Dundee Rep And Scottish Dance Theatre Limited were not found. This corporation was registered on 1939-09-06 and was issued with the Register number SC021201 in Dundee, 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 Dundee Rep And Scottish Dance Theatre Limited, open vacancies, location of Dundee Rep And Scottish Dance Theatre 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 April 1st, 2024

Detailed data about Dundee Rep And Scottish Dance Theatre Limited from yellow pages of The United Kingdom. Find address Dundee Rep And Scottish Dance Theatre Limited, phone, email, website credits, responds, Dundee Rep And Scottish Dance Theatre Limited job and vacancies, contacts finance sectors Dundee Rep And Scottish Dance Theatre Limited