Demarco Archive Trust Limited

All UK companiesArts, entertainment and recreationDemarco Archive Trust Limited

Operation of arts facilities

Demarco Archive Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Glenalmond Whitefield Road KY12 0SY Dunfermline

Phone: +44-1242 2151092

Fax: +44-1242 2151092

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Demarco Archive Trust Limited"? - send email to us!

Demarco Archive Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Demarco Archive Trust Limited.

Registration data Demarco Archive Trust Limited

Register date: 1967-08-01

Register number: SC044855

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Demarco Archive Trust Limited

Owner, director, manager of Demarco Archive Trust Limited

Margaret Lamont Mearns Director. Address: Beach Lane, Edinburgh, Lothian, EH15 1HU, Scotland. DoB: September 1947, British

David Graham Bruce Duncan Director. Address: St Lawrence House, 27 West Road, Haddington, East Lothian, EH41 3RE. DoB: August 1936, British

Mary Leonie Nasmyth Director. Address: 22 Dovecot Way, Dunfermline, Fife, KY11 8SX. DoB: May 1946, British

Prof. Noel Witts Director. Address: 17 Hill Lane, Barrowden, Oakham, Rutland, LE15 8EH. DoB: September 1939, British

Terry Ann Newman Director. Address: 11 Upper Cramond Court, Edinburgh, Midlothian, EH4 6RQ. DoB: April 1944, British

Professor Richard Demarco Director. Address: 23a Lennox Street, Edinburgh, Midlothian, EH4 1PY. DoB: July 1930, British

Michael Neil Clifton Gascoigne Secretary. Address: Glenalmond, Whitefield Road, Dunfermline, Fife, KY12 0SY. DoB: February 1949, British

John Oswald Russell Martin Director. Address: Cotgreen 69 Dirleton Avenue, North Berwick, East Lothian, EH39 4QL. DoB: June 1930, British

Dr Raymond Richard Harris Director. Address: 73 Parklands Crescent, Dalgety Bay, Fife, KY11 9FN. DoB: May 1948, British

Vivian Thornton Linacre Director. Address: 21 Marshall Place, Perth, PH2 8AG. DoB: August 1928, British

Colin Beattie Director. Address: 731-735 Great Western Road, Glasgow, Lanarkshire, G12 8QX. DoB: May 1953, British

Dr Joseph Arthur Francis Spence Director. Address: Dulwich Common, London, SE21 7EW, United Kingdom. DoB: December 1959, British

Dr Allison Grant Long Director. Address: 65 Henderson Row, Edinburgh, Midlothian, EH3 5DL. DoB: March 1951, British

Jane Catherine Macallister Dukes Director. Address: Church House, Church Square, Rye, East Sussex, TN31 7HE. DoB: April 1953, British

Kristin Hulda Hannesdottir Director. Address: Peffermill House, Peffermill Road, Edinburgh, EH16 5UX. DoB: February 1948, Icelandic

Pramesh Mehta Director. Address: Barns Cottage, Aberdour, Fife, KY3 0RY. DoB: June 1937, British

Dr Duncan Thomson Director. Address: Eglinton Crescent, Edinburgh, EH12 5DH. DoB: October 1934, Scottish

Thomas Moodie Craig Director. Address: Belmont, Loanhead, Midlothian, EH20 9SD. DoB: September 1939, British

John Franklin Normanton Director. Address: 78 The Crescent, Northwich, Cheshire, CW9 8AD. DoB: February 1943, British

James Brownlie Walker Director. Address: Cragston, Stewarton, Ayrshire, KA2 9AX. DoB: March 1935, British

Councillor Dickie Alexander Director. Address: City Of Edinburgh District Council City Chambers, Edinburgh, EH1 1. DoB: n\a, British

Arthur James Watson Director. Address: 5 Park View, Arbroath, Angus, DD11 4HY. DoB: June 1951, British

William Wright Director. Address: Old Lagal Garve Cottage, Balochantuy, Argyll, PA28 6QE. DoB: n\a, British

Bird Semple Fyfe Ireland Secretary. Address: Orchard Brae House 30 Queensferry Road, Edinburgh, Midlothian, EH4 2HG. DoB:

John Maclaren Ogilvie Waddell Director. Address: 16 Kinghorn Place, Edinburgh, Midlothian, EH6 4BN. DoB: April 1956, British

Alexander Moffat Director. Address: 20 Haddington Place, Edinburgh, Midlothian, EH7 4AF. DoB: March 1943, British

Dawson Robertson Murray Director. Address: 7 Glencart Drive, Kilbarchan, Renfrewshire. DoB: n\a, British

Jobs in Demarco Archive Trust Limited vacancies. Career and practice on Demarco Archive Trust Limited. Working and traineeship

Project Co-ordinator. From GBP 1000

Project Planner. From GBP 3000

Plumber. From GBP 2100

Responds for Demarco Archive Trust Limited on FaceBook

Read more comments for Demarco Archive Trust Limited. Leave a respond Demarco Archive Trust Limited in social networks. Demarco Archive Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Demarco Archive Trust Limited on google map

Other similar UK companies as Demarco Archive Trust Limited: Langcross Limited | Grh Structures Ltd | Leval Developments Ltd | Gasgo Plumbing & Heating Ltd | Kent Structures Ltd

Demarco Archive Trust Limited can be found at Dunfermline at Glenalmond. Anyone can look up this business by referencing its postal code - KY12 0SY. This company has been in the field on the UK market for fourty nine years. This company is registered under the number SC044855 and its state is active. Established as Richard Demarco Gallery . (the), this firm used the name up till 2007, at which moment it was replaced by Demarco Archive Trust Limited. This company SIC code is 90040 and their NACE code stands for Operation of arts facilities. 2015-03-31 is the last time when the company accounts were filed. 49 years of competing on the local market comes to full flow with Demarco Archive Trust Ltd as the company managed to keep their customers happy through all this time.

According to this specific company's employees data, since 2013 there have been seven directors including: Margaret Lamont Mearns, David Graham Bruce Duncan and Mary Leonie Nasmyth. To increase its productivity, since 1990 the limited company has been implementing the ideas of Michael Neil Clifton Gascoigne, age 67 who has been tasked with ensuring that the Board's meetings are effectively organised.