Douglas-hamilton (d Share) Limited

All UK companiesReal estate activitiesDouglas-hamilton (d Share) Limited

Management of real estate on a fee or contract basis

Douglas-hamilton (d Share) Limited contacts: address, phone, fax, email, website, shedule

Address: Lennoxlove Estate Office Lennoxlove EH41 4NZ Haddington

Phone: +44-1403 4082763

Fax: +44-1403 4082763

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Douglas-hamilton (d Share) Limited"? - send email to us!

Douglas-hamilton (d Share) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Douglas-hamilton (d Share) Limited.

Registration data Douglas-hamilton (d Share) Limited

Register date: 1987-09-17

Register number: SC106760

Type of company: Private Limited Company

Get full report form global database UK for Douglas-hamilton (d Share) Limited

Owner, director, manager of Douglas-hamilton (d Share) Limited

Matthew James Benson Director. Address: Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian , EH41 4NZ. DoB: June 1966, British

Charles Douglas-hamilton Director. Address: Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian , EH41 4NZ. DoB: June 1979, British

Catherine Bride Douglas-hamilton Director. Address: 13 Royal Terrace, Edinburgh, Midlothian, EH7 5AB. DoB: July 1976, British

Lord Selkirk Of Douglas James Alexander Douglas-hamilton Director. Address: Ryvra, 3 Fidra Road, North Berwick, East Lothian, EH39 4LY. DoB: July 1942, British

Niven Simpson Secretary. Address: Innerleithen Road, Peebles, Peeblesshire, EH45 8BA. DoB: n\a, New Zeland

Rory Alexander Murray Kennedy Secretary. Address: Barnbeth, Bridge Of Weir, Renfrewshire, PA11 3RS. DoB:

Fraser Irvine Niven Director. Address: 30 Bonaly Avenue, Edinburgh, Midlothian, EH13 0ET. DoB: May 1963, British

Amelia Binnie Stevenson Secretary. Address: Sequoia, Lennoxlove, Haddington, East Lothian, EH41 4HH. DoB: March 1963, British

James Martin Haldane Director. Address: Gleneagles, Auchterarder, Perthshire, PH3 1PJ. DoB: September 1941, British

William Wilson Campbell Smith Secretary. Address: 16 Dargarvel Avenue, Glasgow, Lanarkshire, G41 5LU. DoB: n\a, British

James Fraser Mcbride Hardie Secretary. Address: 1 Clark Road, Edinburgh, EH5 3BD. DoB: n\a, British

John Harold Mutch Director. Address: 12 Orchard Road South, Edinburgh, Midlothian, EH4 3EN. DoB: n\a, British

David William Sinclair Buchan Director. Address: Auchmacoy House, Ellon, Aberdeenshire, AB41 8RB. DoB: September 1929, British

Jobs in Douglas-hamilton (d Share) Limited vacancies. Career and practice on Douglas-hamilton (d Share) Limited. Working and traineeship

Sorry, now on Douglas-hamilton (d Share) Limited all vacancies is closed.

Responds for Douglas-hamilton (d Share) Limited on FaceBook

Read more comments for Douglas-hamilton (d Share) Limited. Leave a respond Douglas-hamilton (d Share) Limited in social networks. Douglas-hamilton (d Share) Limited on Facebook and Google+, LinkedIn, MySpace

Address Douglas-hamilton (d Share) Limited on google map

Other similar UK companies as Douglas-hamilton (d Share) Limited: Hanwood Filling Station Ltd | Vanquish Scooters Limited | Portmanteaux Limited | Hillsborough Steelstock Limited | Simple Interiors Ltd

Located at Lennoxlove Estate Office, Haddington EH41 4NZ Douglas-hamilton (d Share) Limited is a PLC with SC106760 Companies House Reg No.. This company was launched twenty nine years ago. This firm is classified under the NACe and SiC code 68320 which means Management of real estate on a fee or contract basis. The latest records were filed up to 2015-10-31 and the most current annual return information was released on 2016-06-19. It's been 29 years for Douglas-hamilton (d Share) Ltd on this market, it is doing well and is an example for many.

Matthew James Benson, Charles Douglas-hamilton, Catherine Bride Douglas-hamilton and Catherine Bride Douglas-hamilton are registered as the enterprise's directors and have been expanding the company since 2014.