The Highland Pony Society

All companies of The UKOther service activitiesThe Highland Pony Society

Activities of other membership organizations n.e.c.

Contacts of The Highland Pony Society: address, phone, fax, email, website, working hours

Address: Grosvenor House Shore Road PH2 8BD Perth

Phone: +44-1226 8913452 +44-1226 8913452

Fax: +44-1226 8913452 +44-1226 8913452

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Highland Pony Society"? - Send email to us!

The Highland Pony Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Highland Pony Society.

Registration data The Highland Pony Society

Register date: 1994-12-02
Register number: SC154683
Capital: 275,000 GBP
Sales per year: Approximately 121,000 GBP
Employees: Less 10
Credit rating: Perfect
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 The Highland Pony Society

Addition activities kind of The Highland Pony Society

7533. Auto exhaust system repair shops
267909. Cardboard products, except die-cut
396199. Costume jewelry, nec
35590602. Kilns, chemical
37280110. Fuselage assembly, aircraft
59619925. Electronic shopping
94510403. Administration of veterans' affairs, county government

Owner, director, manager of The Highland Pony Society

Director - Gilean Jane Docherty. Address: Grosvenor House, Shore Road, Perth, PH2 8BD. DoB: June 1958, British

Director - Ingrid Virginia Osborne. Address: Kinclune, Kirriemuir, Angus, DD8 5HX, Scotland. DoB: November 1980, British

Director - Helen Sheila Drysdale Brooks. Address: Grosvenor House, Shore Road, Perth, PH2 8BD. DoB: March 1938, British

Director - William John Ralston. Address: Grosvenor House, Shore Road, Perth, PH2 8BD. DoB: March 1948, British

Director - Victoria Joan Fletcher. Address: Grosvenor House, Shore Road, Perth, PH2 8BD. DoB: November 1973, British

Director - Catriona Lackie. Address: Grosvenor House, Shore Road, Perth, PH2 8BD. DoB: July 1964, British

Director - Alison Jean Payne. Address: Grosvenor House, Shore Road, Perth, PH2 8BD. DoB: March 1959, British

Director - Jean Mclaren Ralston. Address: Methven, Perth, Perthshire, PH1 3RH, Scotland. DoB: June 1949, Scottish

Director - Susan Pamela Wardrop. Address: North Drummilling, West Kilbride, Ayrshire, KA23 9PR, Scotland. DoB: May 1965, British

Director - John Dykes. Address: Mendick Lea, West Linton, Peeblesshire, EH46 7AA, Scotland. DoB: March 1942, British

Director - Gillian Mackay Mcmurray. Address: Eaglesfield, Lockerbie, Dumfriesshire, DG11 3AG, Scotland. DoB: January 1958, Scottish

Director - William Kennedy Adamson Allan. Address: Freuchie Mill, Freuchie, Cupar, Fife, KY15 7JL, Scotland. DoB: October 1945, Scottish

Director - Charles Mcquattie. Address: 6 Kingston Place, Kingsmuir, Forfar, Angus, DD8 2RG, Scotland. DoB: October 1941, British

Director - George Mitchell Baird. Address: Cottage, Burrelton, Blairgowrie, Perthshire, PH13 9PT, Great Britain. DoB: March 1950, Scottish

Director - Jean Barr Winning Connell. Address: Glassart Glen, Auchtermuchty, Cupar, Fife, KY14 7HT, Scotland. DoB: February 1947, British

Secretary - Susie Margaret Robertson. Address: Auchterarder, Auchterarder, Perthshire, PH3 1NP, Great Britain. DoB:

Director - Margaret Aitken Comrie-bryant. Address: Cromlix Estate, Dunblane, Perthshire, FK15 9JT, Great Britain. DoB: February 1956, British

Director - Patricia Watson. Address: Deveron Street, Huntly, Aberdeenshire, AB54 8BZ, Scotland. DoB: January 1941, Scottish

Director - Isabella Mcinroy. Address: West Tofts, Stanley, Perth, PH1 4QQ, Scotland. DoB: August 1944, Scottish

Director - Gilean Jane Docherty. Address: Currievale Park, Currie, Midlothian, EH14 5TJ, Scotland. DoB: June 1958, British

Director - The Hon Mrs Sally Leslie Melville. Address: Croy, Inverness, IV2 5PW, Scotland. DoB: June 1945, British

Director - William John Ralston. Address: Methven, Perth, PH1 3RH, Scotland. DoB: March 1948, British

Director - Mairi Page. Address: Spey Drive, Fochabers, Morayshire, IV32 7QS, Scotland. DoB: February 1969, Scottish

Director - Helen Sheila Drysdale Brooks. Address: Dryinghouse Lane, Kelso, Roxburghshire, TD5 7BP. DoB: March 1938, British

Director - Linda Eileen Impey. Address: Oak Croft Priors Green, Hartford End, Chelmsford, Essex, CM3 1JR. DoB: May 1947, Usa

Director - James Philip Gordon Cameron. Address: Pitkennedy, Forfar, Angus, DD8 2UH, United Kingdom. DoB: July 1970, British

Director - Jennifer Valentine. Address: Ballyoukan House, Pitlochry, Perthshire, PH16 5TB. DoB: June 1945, British

Director - Rose Macpherson. Address: Crieff, Crieff, Perthshire, PH7 3NN, United Kingdom. DoB: October 1984, British

Director - Catriona Lackie. Address: Thirlestane Drive, Lauder, Berwickshire, TD2 6TS. DoB: July 1964, British

Director - Marjorie Jamieson Grant. Address: Thriepland Wynd, Perth, Perthshire, PH1 1RH, United Kingdom. DoB: August 1972, British

Director - Duncan Cameron. Address: 5 Anderson Drive, Perth, Perthshire, PH1 1JZ. DoB: April 1947, Scottish

Director - George Mitchell Baird. Address: West Whitefield Farm Cottage, Burrelton, Blairgowrie, Perthshire, PH13 9PT. DoB: March 1950, Scottish

Director - Patricia Elisabeth Gray. Address: n\a. DoB: November 1955, British

Director - Isabella Mcinroy. Address: Hawthorn House, West Tofts Stanley, Perth, Perthshire, PH1 4QQ. DoB: August 1944, Scottish

Director - Jean Mclaren Ralston. Address: Moss-Side Farm, Methven, Perth, Perthshire, PH1 3RH. DoB: June 1949, Scottish

Director - Patricia Jane Watson. Address: Mains Of Glack, Rhynie Huntly, Aberdeenshire, AB54 4HN. DoB: January 1941, British

Director - Jean Barr Winning Connell. Address: Pitmenzie, Glassart Glen, Auchtermuchty Cupar, Fife, KY14 7HT. DoB: February 1947, British

Director - Hugh Murray Duncan. Address: Craignetherty, Turriff, Aberdeenshire, AB53 4GT. DoB: May 1946, British

Director - Marguerite Osborne. Address: Kinclune, Kingoldrum, Kirriemuir, Angus, DD8 5HX. DoB: n\a, British

Director - Helen Sheila Drysdale Brooks. Address: Oaklands, Kelso, Roxburghshire, TD5 7BP. DoB: March 1938, British

Director - Gilean Jane Docherty. Address: 5 Currievale Park, Currie, Edinburgh, Midlothian, EH14 5TJ. DoB: June 1958, British

Director - William Kennedy Adamson Allan. Address: Millfield, Knowehead, Freuchie, Cupar, Fife, KY15 7HB. DoB: October 1945, Scottish

Director - Charles Mcquattie. Address: Strathmore, 6 Kingston Place, Kingsmuir, Forfar, DD8 2RG. DoB: October 1941, British

Director - Jennifer Valentine. Address: Ballyoukan House, Pitlochry, Perthshire, PH16 5TB. DoB: June 1945, British

Director - Joan Elizabeth Alexander. Address: Fourmerk Farm, Kippen, Stirling, FK8 3JN. DoB: August 1948, British

Director - Gordon Towns. Address: Easdale, Markethill, Turriff, Aberdeenshire, AB53 5PJ. DoB: January 1943, British

Director - Clare Molyneux. Address: Levrattich, Ardclach, Nairn, Morayshire, IV12 5JF. DoB: May 1951, British

Director - Susan Pamela Wardrop. Address: Caarlung Farm, West Kilbride, Ayrshire, KA23 9PU. DoB: May 1965, British

Director - Timothy William Paulin Connell. Address: Pitmenzie, Glassart Glen Auchtermuchty, Cupar, Fife, KY14 7HT. DoB: July 1938, British

Director - Kathleen Mary Dykes. Address: South Slipperfield, West Linton, Peeblesshire, EH46 7AA. DoB: May 1946, British

Director - Kenneth Martin Taylor. Address: Sunnybank, 7 Kellock Lane, Strathkinness, St. Andrews, Fife, KY16 9RT. DoB: September 1938, British

Director - Anne Sheila Mitchell. Address: Backdales, Denny, Stirlingshire, FK6 5JF. DoB: February 1961, British

Director - George Mitchell Baird. Address: West Whitefield Farm Cottage, Burrelton, Blairgowrie, Perthshire, PH13 9PT. DoB: March 1950, Scottish

Director - Annie Manning. Address: The Farmhouse, Dirnanean Estate, Enochdhu, Blairgowrie, Perthshire, PH10 7PD. DoB: June 1968, British

Director - Dora Heather Graham Gow. Address: Pitscandly, Forfar, Angus, DD8 3NZ. DoB: October 1938, British

Director - William Kennedy Adamson Allan. Address: Millfield, Knowehead, Freuchie, Cupar, Fife, KY15 7HB. DoB: October 1945, Scottish

Director - Hugh Murray Duncan. Address: Craignetherty, Turriff, Aberdeenshire, AB53 4GT. DoB: May 1946, British

Director - Jean Mclaren Ralston. Address: Moss-Side Farm, Methven, Perth, Perthshire, PH1 3RH. DoB: June 1949, Scottish

Director - Deborah Jane Spears. Address: Springfield Farm, Newton Longville, Milton Keynes, Buckinghamshire, MK17 0BH. DoB: January 1964, British

Director - Kate Lawson. Address: No 4 Dickmountlaw, Arbroath, Angus, DD11 5RD. DoB: September 1966, British

Director - Sally Coutts. Address: Woodburn Croft, Crieff, Perthshire, PH7 3RG. DoB: October 1931, British

Director - Charles Mcquattie. Address: Strathmore, 6 Kingston Place, Kingsmuir, Forfar, DD8 2RG. DoB: October 1941, British

Director - John Alan Baird. Address: West Whitefield, Burrelton, Blairgowrie, Perthshire, PH13 9PT. DoB: October 1957, British

Director - Thomas Bruce Haliburton. Address: 22 York Place, Perth, Perthshire, PH2 8EH. DoB: June 1969, British

Director - Jean Barr Winning Connell. Address: Pitmenzie, Glassart Glen, Auchtermuchty Cupar, Fife, KY14 7HT. DoB: February 1947, British

Director - Audrey Elizabeth Barron. Address: West Newton, Arbroath, Arbroath, Angus, DD11 5RQ. DoB: September 1946, British

Director - The Hon Mrs Sally Leslie Melville. Address: South Cantray, Croy, Inverness, Inverness Shire, IV2 5PW. DoB: June 1945, British

Director - William Shedden Nelson. Address: Kirkland Farm, Barr, Girvan, Ayrshire, KA26 0TG. DoB: February 1947, British

Director - Hugh Mcgregor. Address: Ballinton, Thornhill, Stirling, Central, FK8 3QE. DoB: July 1947, British

Director - Ann Ruth Ballantyne. Address: Hillockhead, Airlie, Kirriemuir, Angus, DD8 5NG. DoB: September 1944, British

Director - John Dykes. Address: Slipperfield House, West Linton, Peeblesshire, EH46 7AA. DoB: March 1942, British

Director - Susan Pamela Wardrop. Address: Caarlung Farm, West Kilbride, Ayrshire, KA23 9PU. DoB: May 1965, British

Director - Gillian Mackay Mcmurray. Address: Bellstown, Eaglesfield, Lockerbie, Dumfriesshire, DG11 3AG. DoB: January 1958, Scottish

Director - Clare Molyneux. Address: Levrattich, Ardclach, Nairn, Morayshire, IV12 5JF. DoB: May 1951, British

Director - Elizabeth Jane Catherine Mcnaught. Address: Netherbrae, 30 Burn Road, Darvel, Ayrshire, KA17 0DB. DoB: October 1954, British

Director - The Hon Mrs Sally Leslie Melville. Address: South Cantray, Croy, Inverness, Inverness Shire, IV2 5PW. DoB: June 1945, British

Director - Anne Sheila Mitchell. Address: Backdales, Denny, Stirlingshire, FK6 5JF. DoB: February 1961, British

Director - Robin Stewart. Address: Stablebrae, Home Farm, Durris, Banchory, Aberdeenshire, AB31 6BD. DoB: September 1960, British

Director - Flora Heather Graham Gow. Address: Pitscandly, Forfar, Angus, DD8 3NZ. DoB: October 1938, British

Secretary - Fiona Campbell Roebuck. Address: Castlepark, Auchterarder, Perthshire, PH3 1JR. DoB:

Director - Ann Ruth Ballantyne. Address: Arthurbank Farm, Ardler, Blairgowrie, Perthshire, PH12 8SX. DoB: September 1944, British

Director - Elizabeth Anne Wells. Address: Rowanlea, Faebuie, Cromdale, Grantown On Spey, Morayshire, PH26 3PF. DoB: March 1962, British

Director - Timothy William Paulin Connell. Address: Pitmenzie, Glassart Glen Auchtermuchty, Cupar, Fife, KY14 7HT. DoB: July 1938, British

Director - Sally Coutts. Address: Woodburn Croft, Crieff, Perthshire, PH7 3RG. DoB: October 1931, British

Director - William Kennedy Adamson Allan. Address: Culzean, High Street, Freuchie, Cupar, Fife, KY15 7EY. DoB: October 1945, British

Director - Marguerite Osborne. Address: Rosemay Cottage, Leadburn, West Linton, Peeblesshire, EH46 7BE. DoB: March 1946, British

Secretary - Richard John Burchill. Address: Halyn Cottage, Newtown, Ceres, Fife, KY15 5LY. DoB:

Director - The Hon Mrs Sally Leslie Melville. Address: South Cantray, Croy, Inverness, Inverness Shire, IV2 5PW. DoB: June 1945, British

Director - Finlay Cameron Ormiston. Address: The Birches, Kingussie, Invernessshire. DoB: April 1929, British

Director - Stuart Roberts. Address: Raisin Hall, Kirkby, Fleetham, Northallerton, North Yorkshire, DL7 0RY. DoB: July 1970, British

Director - Duncan Cameron. Address: 5 Anderson Drive, Perth, Perthshire, PH1 1JZ. DoB: April 1947, Scottish

Director - Elizabeth Beatrice Compton. Address: Ward Of Turin, Forfar, Angus, DD8 2TF. DoB: December 1922, British

Director - John Alan Baird. Address: West Whitefield, Burrelton, Blairgowrie, Perthshire, PH13 9PT. DoB: October 1957, British

Director - Joan Elizabeth Alexander. Address: Fourmerk Farm, Kippen, Stirling, FK8 3JN. DoB: August 1948, British

Director - Catriona Mary Munro Mcardle. Address: Denmill, Tough, Alford, Aberdeenshire, AB33 8EP. DoB: May 1943, British

Director - Patricia Jane Watson. Address: Mains Of Glack, Rhynie Huntly, Aberdeenshire, AB54 4HN. DoB: January 1941, British

Director - David James Campbell. Address: Myrehaugh, Dunning Glen, Dollar, Clackmannanshire, FK14 7LB. DoB: June 1960, British

Director - Helen Sheila Drysdale Brooks. Address: Oaklands, Kelso, Roxburghshire, TD5 7BP. DoB: March 1938, British

Director - William D Simpson. Address: Chapelhill Farm, Logiealmond, Perth, Tayside, PH1 3TH. DoB: June 1940, British

Director - Kate Dykes. Address: South Slipperfield, West Linton, Peeblesshire, EH46 7AA. DoB: May 1946, British

Director - Agnes Christie Mcintosh. Address: Migvie, Glenesk, Brechin, Angus, DD9 7YY. DoB: December 1928, British

Director - Edward Ruaridh Ormiston. Address: Lakefield Cottage Golf Course Road, Newtonmore, Inverness Shire, PH20 1AT. DoB: January 1965, British

Director - James Campbell Wilson. Address: The Coach House Mount Gerald, Dingwall, Ross Shire, IV15 9TT. DoB: June 1929, British

Director - Joanne Katherine Jack. Address: Wester Newburn, Leven, Fife, KY8 5QS. DoB: April 1965, British

Director - John Alexander Reid. Address: Gardeners Cottage Westertown, Rothienorman, Inverurie, Aberdeenshire, AB51 8US. DoB: March 1965, British

Director - Joan Elizabeth Alexander. Address: Fourmerk Farm, Kippen, Stirling, FK8 3JN. DoB: August 1948, British

Director - Robin Stewart. Address: Stablebrae, Home Farm, Durris, Banchory, Aberdeenshire, AB31 6BD. DoB: September 1960, British

Director - Sally Coutts. Address: Woodburn Croft, Crieff, Perthshire, PH7 3RG. DoB: October 1931, British

Director - Sally Haywood. Address: Fettes Farm House, Muir Of Ord, Ross-Shire, IV6 7SG. DoB: June 1945, British

Director - Linda Eileen Impey. Address: Oak Croft Priors Green, Hartford End, Chelmsford, Essex, CM3 1JR. DoB: May 1947, Usa

Director - Timothy William Paulin Connell. Address: Pitmenzie, Glassart Glen Auchtermuchty, Cupar, Fife, KY14 7HT. DoB: July 1938, British

Director - Catriona Mary Munro Mcardle. Address: Denmill, Tough, Alford, Aberdeenshire, AB33 8EP. DoB: May 1943, British

Director - Elizabeth Beatrice Compton. Address: Ward Of Turin, Forfar, Angus, DD8 2TF. DoB: December 1922, British

Director - Gillian Mackay Mcmurray. Address: Bellstown, Eaglesfield, Lockerbie, Dumfriesshire, DG11 3AG. DoB: January 1958, Scottish

Director - Charles Mcquattie. Address: Strathmore, 6 Kingston Place, Kingsmuir, Forfar, DD8 2RG. DoB: October 1941, British

Director - Robert Terry Casling. Address: Low Agra Farm, Healey, Ripon, North Yorkshire, HG4 4NJ. DoB: November 1957, British

Director - William Kennedy Adamson Allan. Address: Culzean, High Street, Freuchie, Cupar, Fife, KY15 7EY. DoB: October 1945, British

Director - William Shedden Nelson. Address: Kirkland Farm, Barr, Girvan, Ayrshire, KA26 0TG. DoB: February 1947, British

Director - Ewan Cameron Ormiston. Address: The Birches, Boa Vista Road, Kingussie, Inverness Shire, PH21 1LE. DoB: April 1929, British

Director - Janet Lesley Parkin. Address: Rosebank, Newmore, Invergordon, Ross Shire, IV18 0LQ. DoB: September 1947, British

Director - Elizabeth Margaret Sibbald. Address: Thorn Farm, Dollar, Clackmannanshire, FK14 7PQ. DoB: April 1953, British

Director - William D Simpson. Address: Chapelhill Farm, Logiealmond, Perth, Tayside, PH1 3TH. DoB: June 1940, British

Director - Kenneth Martin Taylor. Address: Sunnybank, 7 Kellock Lane, Strathkinness, St. Andrews, Fife, KY16 9RT. DoB: September 1938, British

Director - John Dykes. Address: Slipperfield House, West Linton, Peeblesshire, EH46 7AA. DoB: March 1942, British

Secretary - Ian Wilson Brown. Address: Beechwood Park Place, Elie, Leven, Fife, KY9 1DH. DoB:

Director - Audrey Elizabeth Barron. Address: West Newton, Arbroath, Arbroath, Angus, DD11 5RQ. DoB: September 1946, British

Director - Hugh Mcgregor. Address: Ballinton, Thornhill, Stirling, Central, FK8 3QE. DoB: July 1947, British

Jobs in The Highland Pony Society, vacancies. Career and training on The Highland Pony Society, practic

Now The Highland Pony Society have no open offers. Look for open vacancies in other companies

  • Venue Lead - Catering (Reading)

    Region: Reading

    Company: University of Reading

    Department: Catering Hotel & Conference Services

    Salary: £19,305 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Business Analyst (London)

    Region: London

    Company: University of London

    Department: Information and Communications Technology

    Salary: £43,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Library Assistant (Metadata & Collection Management Project) (London)

    Region: London

    Company: University of London

    Department: Information and Communications Technology

    Salary: £22,004 to £26,103 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • PhD Studentship: Integrated Gas-turbine Driven Generation (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Library Assistant (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Client Services and Support

    Salary: £16,983 to £19,305 pro rata per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Postdoctoral Research Assistant in Deltaic Flood Risk (Hull)

    Region: Hull

    Company: University of Hull

    Department: Energy and Environment Institute

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Computer Science,Information Systems,Engineering and Technology,Civil Engineering

Responds for The Highland Pony Society on Facebook, comments in social nerworks

Read more comments for The Highland Pony Society. Leave a comment for The Highland Pony Society. Profiles of The Highland Pony Society on Facebook and Google+, LinkedIn, MySpace

Location The Highland Pony Society on Google maps

Other similar companies of The United Kingdom as The Highland Pony Society: Charlottes Beauty Ltd. | Advice Cheshire East Limited | Glasgow East Women's Aid | Philip J Ellis Ltd | Pantastic Services Limited

This particular The Highland Pony Society company has been in this business for at least 22 years, having started in 1994. Started with Companies House Reg No. SC154683, The Highland Pony Society is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Grosvenor House, Perth PH2 8BD. The name is The Highland Pony Society. This business former customers may recognize this firm also as Cranespire, which was used up till January 1, 1995. This business declared SIC number is 94990 meaning Activities of other membership organizations n.e.c.. 31st December 2015 is the last time the accounts were filed. Since the company debuted in this field of business twenty two years ago, this firm has managed to sustain its praiseworthy level of prosperity.

According to the data we have, this particular business was incorporated in December 1994 and has been presided over by one hundred and twenty three directors, and out this collection of individuals fifteen (Gilean Jane Docherty, Ingrid Virginia Osborne, Helen Sheila Drysdale Brooks and 12 other members of the Management Board who might be found within the Company Staff section of our website) are still working. To find professional help with legal documentation, for the last almost one month the business has been providing employment to Susie Margaret Robertson, who's been working on making sure that the firm follows with both legislation and regulation.

The Highland Pony Society is a foreign stock company, located in Perth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Grosvenor House Shore Road PH2 8BD Perth. The Highland Pony Society was registered on 1994-12-02. 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 - 275,000 GBP, sales per year - approximately 121,000 GBP. The Highland Pony Society is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Highland Pony Society is Other service activities, including 7 other directions. Director of The Highland Pony Society is Gilean Jane Docherty, which was registered at Grosvenor House, Shore Road, Perth, PH2 8BD. Products made in The Highland Pony Society were not found. This corporation was registered on 1994-12-02 and was issued with the Register number SC154683 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 The Highland Pony Society, open vacancies, location of The Highland Pony Society 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 The Highland Pony Society from yellow pages of The United Kingdom. Find address The Highland Pony Society, phone, email, website credits, responds, The Highland Pony Society job and vacancies, contacts finance sectors The Highland Pony Society