Dunbar Harbour Trust
Activities of other membership organizations n.e.c.
Contacts of Dunbar Harbour Trust: address, phone, fax, email, website, working hours
Address: Mcarthur's Store Victoria Street EH42 1HW Dunbar
Phone: +44-1524 7343231 +44-1524 7343231
Fax: +44-1435 1118652 +44-1435 1118652
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Dunbar Harbour Trust"? - Send email to us!
Registration data Dunbar Harbour Trust
Get full report from global database of The UK for Dunbar Harbour Trust
Addition activities kind of Dunbar Harbour Trust
2066. Chocolate and cocoa products
3692. Primary batteries, dry and wet
7991. Physical fitness facilities
526101. Lawn and garden equipment
01190404. Sorghum farm
30690102. Bulbs, rubber: for atomizers, syringes, medicine droppers
34669902. Closures, stamped metal
36710217. Vacuum tubes
49590200. Disease control
50849911. Robots, industrial
Owner, director, manager of Dunbar Harbour Trust
Director - Kathleen Fairgrieve. Address: Stenton Road, West Barns, Dunbar, East Lothian, EH42 1UG, Scotland. DoB: December 1950, Uk
Director - Paul Ingram. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW. DoB: March 1952, Uk
Director - John Fairgrieve. Address: East Links Road, Dunbar, East Lothian, EH42 1LT, Scotland. DoB: November 1970, Uk
Secretary - Randolph Douglas Alasdair Swan. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW. DoB:
Director - Kenneth Maule. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: June 1951, British
Director - Barry Buglass. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: September 1947, English
Director - Alistair Mackie. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: December 1946, British
Director - Alasdair Swan. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: November 1949, British
Director - Thelma Caroline Band. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: November 1950, British
Director - Barry Fisher. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: June 1973, British
Director - Steven Anderson. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: May 1971, British
Director - Robin Kerr Hamilton. Address: Bruntsfield Crescent, Dunbar, East Lothian, EH42 1QZ. DoB: January 1946, British
Director - Brian Cleator. Address: Seafield House, East Links, Dunbar, East Lothian, EH42 1LT. DoB: January 1964, British
Director - Christie Smith. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: January 1955, British
Director - Colin Ellis Mcwhannell. Address: Shore Street, Dunbar Harbour, Dunbar, East Lothian, EH42 1HN, Scotland. DoB: December 1945, British
Secretary - Rebecca Donald. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB:
Director - Thomas Potter Craig. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: May 1942, British
Director - Stuart Turnbull. Address: Shore Street, Dunbar Harbour, Dunbar, East Lothian, EH42 1HN, Scotland. DoB: September 1956, British
Director - Rodney Michael Thomas. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: December 1944, British
Director - Alistair John Davison. Address: Queen's Road, Dunbar, East Lothian, EH42 1LN. DoB: April 1967, British
Director - Peter Allan Johnstone. Address: Pine Street, Dunbar, East Lothian, EH42 1PL. DoB: April 1952, British
Director - David Richard Derek Ainsley. Address: White Rigg, Embleton, Alnwick, Northumberland, NE66 3UX. DoB: September 1948, British
Director - Iain William Fleming. Address: Bruntsfield Crescent, Dunbar, East Lothian, EH42 1QZ. DoB: August 1972, British
Director - David Melville Steele Johnston. Address: Fairnielaw House, Athelstaneford, North Berwick, East Lothian, EH39 5BE. DoB: July 1954, British
Director - Andries Jozephus Coner. Address: 10 Kirk Park, Dunbar, East Lothian, EH42 1BJ. DoB: August 1954, Dutch
Director - Dr Victoria Louise Georgia Todd. Address: 60 Kellie Place, Dunbar, East Lothian, EH42 1GF. DoB: June 1973, British
Director - John Carrick Scott. Address: Morven, 10 Bayswell Park, Dunbar, East Lothian, EH42 1AE. DoB: December 1948, British
Director - Zzrebecca Donald. Address: Old Mill, Mill Wynd, East Linton, East Lothian, EH40 3AE. DoB: December 1954, British
Director - James Dixon. Address: 131 High Street, North Berwick, East Lothian, EH39 4HB. DoB: January 1954, British
Director - Rodney Michael Thomas. Address: The Anchorage, Belhaven Road, Dunbar, East Lothian, EH42 1NG. DoB: December 1944, British
Director - Rowan Logan. Address: The Old Harbour House, Shore Street, Dunbar, East Lothian, EH42 1HN. DoB: October 1936, British
Director - Elaine Margaret O'brien. Address: 87 Countess Road, Dunbar, East Lothian, EH42 1DZ. DoB: August 1945, British
Director - Gordon Cairns Easingwood. Address: 27 Warrender Crescent, Dunbar, East Lothian, EH42 1LU. DoB: May 1948, British
Director - John Mckane. Address: 7 Cromwell Quay, Shore Street, Dunbar, East Lothian, EH42 1FN. DoB: March 1950, British
Director - Colin Ellis Mcwhannell. Address: Preston Road, East Linton, East Lothian, EH40 3DR. DoB: December 1945, British
Director - Jesse Earl Christman. Address: 133 High Street, Dunbar, East Lothian, EH42 1ES. DoB: February 1958, American
Director - John Henry Blyth. Address: 9 The Granary, Victoria Street, Dunbar, East Lothian, EH42 1HW. DoB: August 1949, British
Director - Gordon Ian Hoggan. Address: 45 Rennie Place, East Linton, East Lothian, EH40 3BP. DoB: February 1948, British
Director - John Denholm Ian Combe. Address: 24 Belhaven Road, Dunbar, East Lothian, EH42 1DE. DoB: February 1957, British
Director - Walter Evelyn Fraser Oakeshott. Address: Newtonlees Farmhouse, Dunbar, East Lothian, EH41 1QZ. DoB: July 1933, British
Director - William Collin. Address: 2, Rosebery Place, Dunbar, East Lothian, EH42 1AQ. DoB: July 1943, British
Director - Katy Visentin. Address: Creel House 25 Victoria Street, Dunbar, East Lothian, EH42 1HW. DoB: July 1948, British
Director - Peter Allan Johnstone. Address: Pine Street, Dunbar, East Lothian, EH42 1PL. DoB: April 1952, British
Director - Joseph William Hill. Address: 11 Buckstone Avenue, Edinburgh, Midlothian, EH10 6QL. DoB: September 1941, British
Director - George Edward Easingwood. Address: 12 Warrender Crescent, Dunbar, East Lothian, EH42 1LU. DoB: February 1946, British
Director - Norman Hampshire. Address: Eden Belhaven Road, Dunbar, East Lothian, EH42 1DD. DoB: September 1959, British
Director - David Greenhill Murray Lees. Address: 4 Harbour Court, Dunbar, East Lothian, EH42 1HU. DoB: April 1940, British
Director - John Stewart Band. Address: 4 Bankhead Cottages, East Linton, East Lothian, EH40 3DX. DoB: December 1946, British
Director - David Johnston. Address: Tjandi, Queens Road, Dunbar, East Lothian, EH42 1LN. DoB: December 1947, British
Director - Paul Rowan. Address: 3 Birnieknowes Cottages, Cockburnspath, Berwickshire, TD13 5XH. DoB: June 1963, British
Director - Eric Andrew Whyte. Address: Atlanthus, Stenton, Dunbar, East Lothian, EH42 1TE. DoB: May 1954, British
Director - David Munro. Address: 11 Hoprig Park, Cockburnspath, Berwickshire, TD13 5YY. DoB: September 1953, British
Jobs in Dunbar Harbour Trust, vacancies. Career and training on Dunbar Harbour Trust, practic
Now Dunbar Harbour Trust have no open offers. Look for open vacancies in other companies
-
Project Accountant (Business Partners) – 2 Posts (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: £31,611 to £40,002 per annum (Grade 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Emmanuel College Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Emmanuel College
Salary: £22,161 to £25,830
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering,Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies,Other Information Management and Librarianship,Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies
-
Lecturer / Senior Lecturer in Civil Engineering (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Engineering
Salary: £32,548 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
Postdoctoral Research Fellow (Penryn)
Region: Penryn
Company: University of Exeter
Department: College of Life and Environmental Sciences
Salary: £34,520 pro rata on Grade F
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy
-
Assistant International Student Support Officer (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: International Office
Salary: £23,879 to £28,452 (Grade 4AB)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Research Fellow (78572-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Life Sciences
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Botany,Microbiology,Biochemistry
-
Research Associate - Crossbow Project (3 years) (Manchester)
Region: Manchester
Company: The University of Manchester
Department: N\A
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Director of Sequencing and Sample Acquisition (London)
Region: London
Company: Genomics England
Department: Genomics England
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Statistics,Engineering and Technology,Biotechnology
-
Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Psychology
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Social Sciences and Social Care,Other Social Sciences,Historical and Philosophical Studies,Philosophy
-
PhD - Quantifying and Alleviating Deep Seated Compaction in Arable Soils (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: AgriFood
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Botany,Physical and Environmental Sciences,Geology,Environmental Sciences,Engineering and Technology,Other Engineering
-
University Lecturer in Innate Immunity (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Veterinary Medicine
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology
-
PhD Studentship - Sparsity Techniques for Acquiring and Analysing Chemometric Data (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Digital Communications
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
Responds for Dunbar Harbour Trust on Facebook, comments in social nerworks
Read more comments for Dunbar Harbour Trust. Leave a comment for Dunbar Harbour Trust. Profiles of Dunbar Harbour Trust on Facebook and Google+, LinkedIn, MySpaceLocation Dunbar Harbour Trust on Google maps
Other similar companies of The United Kingdom as Dunbar Harbour Trust: Buckleigh Laundry,limited | Zeltons Limited | Air Parking Limited | London Hair Care Ltd | D Geal Contractors Ltd
This business is widely known as Dunbar Harbour Trust. This firm was started 17 years ago and was registered under SC198956 as its company registration number. This particular headquarters of the company is situated in Dunbar. You may find them at Mcarthur's Store, Victoria Street. This business SIC code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. Dunbar Harbour Trust released its latest accounts for the period up to 2015/03/31. The firm's most recent annual return was released on 2015/08/16. It's been seventeen years for Dunbar Harbour Trust on the local market, it is doing well and is an example for many.
Our info detailing this particular firm's executives suggests employment of twelve directors: Kathleen Fairgrieve, Paul Ingram, John Fairgrieve and 9 other directors have been described below who joined the company's Management Board on 2015-04-01, 2014-04-01 and 2013-04-01. In addition, the director's tasks are aided by a secretary - Randolph Douglas Alasdair Swan, from who was selected by this specific limited company in December 2014.
Dunbar Harbour Trust is a foreign company, located in Dunbar, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Mcarthur's Store Victoria Street EH42 1HW Dunbar. Dunbar Harbour Trust was registered on 1999-08-16. 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 - 961,000 GBP, sales per year - approximately 611,000,000 GBP. Dunbar Harbour Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Dunbar Harbour Trust is Other service activities, including 10 other directions. Director of Dunbar Harbour Trust is Kathleen Fairgrieve, which was registered at Stenton Road, West Barns, Dunbar, East Lothian, EH42 1UG, Scotland. Products made in Dunbar Harbour Trust were not found. This corporation was registered on 1999-08-16 and was issued with the Register number SC198956 in Dunbar, 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 Dunbar Harbour Trust, open vacancies, location of Dunbar Harbour 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 June 1st, 2024