Millers (nominees) Limited

Non-trading company

Contacts of Millers (nominees) Limited: address, phone, fax, email, website, working hours

Address: 10 Blackfriars Street Perth PH1 5NS Perth

Phone: +44-1352 8176818 +44-1352 8176818

Fax: +44-1352 8176818 +44-1352 8176818

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Millers (nominees) Limited"? - Send email to us!

Millers (nominees) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Millers (nominees) Limited.

Registration data Millers (nominees) Limited

Register date: 1941-03-03
Register number: SC021667
Capital: 122,000 GBP
Sales per year: Less 568,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Millers (nominees) Limited

Addition activities kind of Millers (nominees) Limited

208702. Beverage bases, concentrates, syrups, powders and mixes
242604. Textile machinery accessories, hardwood
769909. Recreational sporting equipment repair services
02549900. Poultry hatcheries, nec
17990506. Steam cleaning of building exteriors
23930000. Textile bags
34840101. Grenade launchers
50320302. Ceramic wall and floor tile, nec
50650302. Cassettes, recording
62110302. Mineral royalties dealers

Owner, director, manager of Millers (nominees) Limited

Director - Caroline Allison Fraser. Address: 10 Blackfriars Street, Perth, PH1 5NS. DoB: September 1982, British

Director - Alasdair Donald Macleod. Address: 10 Blackfriars Street, Perth, PH1 5NS. DoB: November 1963, British

Director - Alistair Ross Duncan. Address: 6a Benholm Gardens, Forfar, Angus, DD8 1XY. DoB: November 1971, British

Director - Ernest Sinclair Boath. Address: Fentonhill House, Airlie, Kirriemuir, Angus, DD8 5PA. DoB: May 1967, British

Director - Amanda Jane Frenz. Address: 32 Muirfield, Perth, Perthshire, PH1 1JJ. DoB: July 1970, British

Director - Jeffrey Allan Hope. Address: 68 Strathern Road, West Ferry, Dundee, Angus, DD5 1PH. DoB: November 1961, British

Director - Alan Stuart Matthew. Address: 21 Lammerton Terrace, Dundee, Angus, DD4 7BR. DoB: December 1956, British

Director - James Clarke Andrew. Address: Forthill, Ewanfield, Crieff, Perth, PH7 3DA. DoB: May 1960, British

Director - John Gibb Thom. Address: 15 Dupplin Terrace, Perth, PH2 7DG. DoB: August 1963, British

Director - Richard Alan Frenz. Address: 32 Muirfield, Perth, PH1 1JJ. DoB: October 1957, British

Secretary - Alaisdair John Lawrie Steven. Address: 10 Blackfriars Street, Perth, PH1 5NS. DoB:

Director - Anthony Mason. Address: 9 Argyle Way, Dunblane, Perthshire, FK15 9DX. DoB: March 1962, British

Director - Pamela Jean Renfrew. Address: 1 Saint Marys Drive, Kinnoull, Perth, Perthshire, PH2 7BY. DoB: May 1970, British

Director - Michael Robert Forman Clark. Address: Balbeuchley House, Auchterhouse, Dundee, Angus, DD3 0QX. DoB: May 1950, British

Director - David James Wallace. Address: 363 Perth Road, Dundee, Angus, DD2 1LY. DoB: September 1942, British

Director - Eileen Agnes Matthew. Address: 21 Lammerton Terrace, Dundee, Angus, DD4 7BR. DoB: March 1956, British

Director - Jennifer Elizabeth Mary Adams. Address: 26 Collingwood Street, Dundee, Tayside, DD5 2UE. DoB: July 1953, British

Director - Neil Drysdale. Address: 23 Highland Crescent, Crieff, Perthshire, PH7 4LH. DoB: September 1955, British

Director - Allan Home Lindsay. Address: Tanglewood, Ardargie, Forgandeny, Perthshire, PH2 9DJ. DoB: June 1942, British

Director - Kenneth Harry Wood. Address: 550 Perth Road, Dundee, Tayside, DD2 1PY. DoB: July 1944, British

Director - George Fraser Ritchie. Address: 49 Bay Road, Wormit, Fife, DD6 8LW. DoB: May 1942, British

Director - Michael John Fletcher. Address: 8 Westerton Avenue, Broughty Ferry, Dundee, DD5 3NJ. DoB: December 1945, British

Director - Miriam Fraser Rennet. Address: 7 West Park Road, Newport On Tay, Fife, DD6 8NP. DoB: December 1961, British

Director - Jennifer Janet Christian Christie. Address: 46 Grey Street, Tayport, Fife, DD6 9HU. DoB: June 1940, British

Director - Paul Richard Mcgregor. Address: 40 Balhousie Street, Perth, Perthshire, PH1 5HW. DoB: May 1959, British

Director - Ramsay George Robert Milne. Address: "Willowbrae" 56 Fairies Road, Perth, Perthshire, PH1 1LZ. DoB: July 1956, British

Director - Alastair Hamilton Anderson. Address: Viewmount, Bellpark Park, Perth, PH2 7AJ. DoB: August 1950, British

Director - William Johnston Cuthbert. Address: 35 Highfield Road, Scone, Perth, Perthshire, PH2 6RN. DoB: July 1927, British

Director - Donald Pringle Mcdonald. Address: 50 Abbey Road, Scone, Perth, Perthshire, PH2 6LL. DoB: July 1934, British

Director - Ronald Rankin Thom. Address: 27 Pitcullen Terrace, Perth, Perthshire, PH2 7EQ. DoB: November 1927, British

Director - Alastair Gilmour Dorward. Address: 10b St Leonards Bank, Perth, PH2 8EB. DoB: May 1948, Scottish

Director - Ian Duncan Dunbar. Address: Craigrownie, Forgandenny Road, Bridge Of Earn, Perth, PH2 9HA. DoB: October 1948, British

Director - Alexander David Lamond. Address: 7 Balmanno Park, Bridge Of Earn, Perth, Perthshire, PH2 9RJ. DoB: October 1939, British

Director - Iain William Lamond. Address: Kincraig, Harper Way, Scone, Perth, Perthshire, PH2 6PW. DoB: January 1948, Scottish

Jobs in Millers (nominees) Limited, vacancies. Career and training on Millers (nominees) Limited, practic

Now Millers (nominees) Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Health and Welbeing

    Salary: £42,418 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing

  • Learning Resources Assistant (Chester)

    Region: Chester

    Company: University of Chester

    Department: Learning and Information Services

    Salary: £18,777 to £20,411 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Senior Researcher - Global Role (Sidmouth)

    Region: Sidmouth

    Company: The Donkey Sanctuary

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology

  • Postdoctoral Research Associate in Protein Engineering to Control Immune Signalling (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Biocehmistry

    Salary: £31,604 to £32,548 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Employability Adviser (3 Posts) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: The Student Support and Wellbeing Division

    Salary: £26,495 to £30,688 per annum (Grade 5)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Centre Administrator (London)

    Region: London

    Company: University College London

    Department: Centre for Nature Inspired Engineering (CNIE)

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Shaping Futures Project Officer Grade 6 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: External Relations, Marketing and Communications (ERMC)

    Salary: £27,629 to £32,004 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Access Officer (Evaluation) (London)

    Region: London

    Company: University College London

    Department: UCL Student and Registry Services

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Data Scientist in App-based Signal Processing (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Big Data Institute (BDI)

    Salary: £31,076 to £38,183 Grade 7 p.a. (pro rata for part-time)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Head of ST School Public Health Medicine/Medical Microbiology (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Postgraduate Medical & Dental Education

    Salary: £74,393 to £96,583

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Senior Management

  • Post-doctoral Researcher (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Research

    Salary: £36,548 to £41,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Multiple PhD Positions in the European Training Network (Vienna - Austria, Lyngby - Denmark, Kaiserslautern, Klein-winternheim - Germany, Västerås - Sweden, Zürich - Switzerland)

    Region: Vienna - Austria, Lyngby - Denmark, Kaiserslautern, Klein-winternheim - Germany, Västerås - Sweden, Zürich - Switzerland

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for Millers (nominees) Limited on Facebook, comments in social nerworks

Read more comments for Millers (nominees) Limited. Leave a comment for Millers (nominees) Limited. Profiles of Millers (nominees) Limited on Facebook and Google+, LinkedIn, MySpace

Location Millers (nominees) Limited on Google maps

Other similar companies of The United Kingdom as Millers (nominees) Limited: P D F Associates Limited | Nimbus Social Enterprise Consulting Ltd | Sylhet Power Company Limited | Robson Forth Limited | Tony Ratcliffe Engineering Services Ltd

Millers (nominees) Limited can be found at Perth at 10 Blackfriars Street. You can find the company by its zip code - PH1 5NS. Millers (nominees)'s incorporation dates back to year 1941. The firm is registered under the number SC021667 and their current state is active. The firm is classified under the NACe and SiC code 74990 and their NACE code stands for Non-trading company. 2015-09-30 is the last time when the company accounts were reported.

Taking into consideration this enterprise's growing number of employees, it was vital to employ other company leaders, namely: Caroline Allison Fraser, Alasdair Donald Macleod, Alistair Ross Duncan who have been working as a team for nearly one year for the benefit of this specific business. To help the directors in their tasks, since 1988 this business has been implementing the ideas of Alaisdair John Lawrie Steven, who's been looking into ensuring that the Board's meetings are effectively organised.

Millers (nominees) Limited is a foreign company, located in Perth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 10 Blackfriars Street Perth PH1 5NS Perth. Millers (nominees) Limited was registered on 1941-03-03. 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 - 122,000 GBP, sales per year - less 568,000 GBP. Millers (nominees) Limited is Private Limited Company.
The main activity of Millers (nominees) Limited is Professional, scientific and technical activities, including 10 other directions. Director of Millers (nominees) Limited is Caroline Allison Fraser, which was registered at 10 Blackfriars Street, Perth, PH1 5NS. Products made in Millers (nominees) Limited were not found. This corporation was registered on 1941-03-03 and was issued with the Register number SC021667 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 Millers (nominees) Limited, open vacancies, location of Millers (nominees) 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 Millers (nominees) Limited from yellow pages of The United Kingdom. Find address Millers (nominees) Limited, phone, email, website credits, responds, Millers (nominees) Limited job and vacancies, contacts finance sectors Millers (nominees) Limited