The 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Highland Pony Society"? - Send email to us!
Registration data The Highland Pony Society
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
-
Technician (Leicester)
Region: Leicester
Company: University of Leicester
Department: Centre for Core Biotechnology Services
Salary: £21,220 to £25,298 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Engineering and Technology,Biotechnology
-
Lecturer in Network Security / Cybersecurity (Colchester)
Region: Colchester
Company: University of Essex
Department: School of Computer Science and Electronic Engineering
Salary: £39,993 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Lecturer in Psychology: Research Methods and Methodology (Albany, Palmerston North - New Zealand)
Region: Albany, Palmerston North - New Zealand
Company: Massey University
Department: School of Psychology, College of Humanities and Social Sciences
Salary: NZ$68,945 to NZ$87,990
£38,760.88 to £49,467.98 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Lecturer/Senior Lecturer in Small Animal Oncology - Grade 8/9 (two posts) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Faculty of Health and Life Sciences
Salary: £39,324 to £63,009
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Zoology
-
Professor or Reader or Senior Lecturer in Machine Learning (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Computer Science
Salary: £49,772 to £64,894 per annum. See text for full details.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence
-
Rolls-Royce sponsored PhD scholarship – Waterjet Controlled-Depth (Milling) Machining of Aerospace Materials with Stratified Structures (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
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, MySpaceLocation 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