Sutherland Partnership

All UK companiesPublic administration and defence; compulsory socialSutherland Partnership

General public administration activities

Sutherland Partnership contacts: address, phone, fax, email, website, shedule

Address: Struay Villa School Street Embo IV25 3PZ Dornoch

Phone: +44-1550 2941009

Fax: +44-1550 2941009

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sutherland Partnership"? - send email to us!

Sutherland Partnership detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sutherland Partnership.

Registration data Sutherland Partnership

Register date: 1998-06-11

Register number: SC186690

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Sutherland Partnership

Owner, director, manager of Sutherland Partnership

Graham John Phillips Director. Address: Little, Golspie, Sutherland, KW10 6TD, Scotland. DoB: November 1946, British

Hugh Morrison Director. Address: School Street, Embo, Dornoch, Sutherland, IV25 3PZ, Scotland. DoB: November 1965, British

Frances Elisabeth Gunn Director. Address: School Street, Embo, Dornoch, Sutherland, IV25 3PZ, Scotland. DoB: December 1957, British

Durrant Hunt Macleod Director. Address: School Street, Embo, Dornoch, Sutherland, IV25 3PZ, Scotland. DoB: January 1943, British

James William Mcgillivray Director. Address: 11 School Street, Embo, Dornoch, Sutherland, IV25 3PZ. DoB: October 1951, British

George Martin Farlow Director. Address: 7 Seaforth Road, Ullapool, Ross Shire, IV26 2UY. DoB: January 1949, Scottish

Deirdre Joanne Steven Director. Address: 2 Muirfield Road, Brora, Sutherland, KW9 6QY. DoB: December 1955, British

Russell Rekhy Director. Address: 14 Ben Mailey Gardens, Brora, Sutherland, KW9 6QL. DoB: June 1962, British

Malcolm John Mccall Director. Address: House, Inverbrora Farm, Brora, Sutherland, KW9 6NJ, Scotland. DoB: September 1947, British

Linda Munro Director. Address: 3 Achnabourin, Strathnaver, Kinbrale, Sutherland. DoB: December 1956, British

Nicholas Leslie Gorton Director. Address: Inver Lodge Hotel, Lochinver, Sutherland, IV27 4LU. DoB: March 1961, British

William Murray Sutherland Secretary. Address: Rubhan Beag, Hilton, Dornoch, Sutherland, Highland, IV25 3PW. DoB:

Alexander John Murray Director. Address: Davoch Farm, Rogart, Sutherland, IV28 3XD. DoB: October 1940, British

Graham Jones Secretary. Address: Rose Cottage, Victoria Road, Brora, Sutherland, KW9 6QN. DoB:

John Ferme Mcmorran Director. Address: 3 Balnacoil, Brora, Sutherland, KW9 6LX. DoB: April 1958, British

Cllr Alexander Mackay Director. Address: Roslyn, Dalcharn, Bettyhill, Thurso, Sutherland, KW14 7SG. DoB: February 1939, British

Judith Elizabeth Mckelvie Director. Address: Hillcrest, Hilton, Fearn, Ross-Shire, IV20 1XR. DoB: February 1957, British

John Mckay (Aka Iain) Fraser Director. Address: Lorien, 36 Elizabeth Crescent, Dornoch, Sutherland, IV25 3NN. DoB: December 1943, British

David John Bryan Secretary. Address: 3 Ben Bhraggie Drive, Golspie, Sutherland, KW10 6SX. DoB:

Gordon Todd Secretary. Address: 1 Station Terrace, Dornoch, Sutherland, IV25 3HH. DoB:

Robert Ian Rowantree Director. Address: The Keepers House Gordon Bush, Brora, Sutherland, KW9 6LX. DoB: February 1961, British

Joan Campbell Director. Address: The Sheiling, Melvich, Sutherland, KW14 7YJ. DoB: June 1942, British

Marsaili Macleod Secretary. Address: Broom Cottage, Laundry Road, Lairg, Sutherland, IV27 4DE. DoB:

Robert Arthur Powell Director. Address: 69, Dalchalm, Brora, Sutherland, KW9 6LP. DoB: May 1947, British

William John Ross Director. Address: An Crasg West Drummuie, Golspie, Sutherland, KW10 6TA. DoB: March 1957, Scottish

Margaret White Finlayson Director. Address: Anvil House, Strathnaver Street, Helmsdale, Sutherland, KW8 6JJ. DoB: August 1932, British

Eirene Barbara Mary Jardine Director. Address: Achiemore, Forsinard, Sutherland, KW13 6YT. DoB: February 1932, British

Helen Turnbull Secretary. Address: New Buildings, Main Street, Lairg, Sutherland, IV27 4DB. DoB:

Francis Robert Morrison Keith Director. Address: Aarhus, Durness, Sutherland, IV27 4PP. DoB: April 1939, British

Hugh Logan Director. Address: 3 Brims, Castletown, Thurso, Caithness, KW14 8TY. DoB: June 1955, British

Alison Laing Magee Director. Address: 1 Colaboll, Lairg, Sutherland, IV27 4DN. DoB: April 1944, British

Neil Money Director. Address: Heathfield House, Dunnet, Thurso, Caithness, KW14 8XP. DoB: July 1943, British

Bryce Robertson Reynard Director. Address: The Rowans, 39 Old Mill Lane, Inverness, Inverness Shire, IV2 3XP. DoB: May 1944, British

Robert Gillanders Ross Director. Address: Heatherlea, Ardgay, Sutherland, IV24 3BW. DoB: October 1930, British

Clive Peter Sheppard Director. Address: 3, Stoer, Lochinver, Lairg, Sutherland, IV27 4JY. DoB: February 1950, British

Russell Eugene Taylor Director. Address: The Haven Dornoch Road, Bonarbridge, Ardgay, Sutherland, IV24 3EB, Scotland. DoB: October 1935, British

James Duncan Ward Allan Director. Address: Craigroyston Castle Street, Dornoch, Sutherland, IV25 3SD. DoB: February 1927, British

Ann Margaret Keatinge Director. Address: Danebank, Golspietower, Golspie, Sutherland, KW10 6SE. DoB: July 1947, British

Jobs in Sutherland Partnership vacancies. Career and practice on Sutherland Partnership. Working and traineeship

Sorry, now on Sutherland Partnership all vacancies is closed.

Responds for Sutherland Partnership on FaceBook

Read more comments for Sutherland Partnership. Leave a respond Sutherland Partnership in social networks. Sutherland Partnership on Facebook and Google+, LinkedIn, MySpace

Address Sutherland Partnership on google map

Other similar UK companies as Sutherland Partnership: Itrn Services Ltd | Matsh Consulting Ltd | Vg Support Limited | Claire Martin Jazz Ltd | Novus Craft Limited

This firm is widely known as Sutherland Partnership. This company was founded eighteen years ago and was registered under SC186690 as the registration number. This headquarters of the company is registered in Dornoch. You can reach them at Struay Villa School Street, Embo. This firm SIC and NACE codes are 84110 - General public administration activities. Sutherland Partnership released its latest accounts up to 2016-03-31. The most recent annual return was filed on 2016-06-11. Since it started on this market 18 years ago, it managed to sustain its impressive level of success.

In order to satisfy their clients, this particular business is constantly overseen by a unit of eight directors who are, amongst the rest, Graham John Phillips, Hugh Morrison and Frances Elisabeth Gunn. Their support has been of pivotal use to this business since 27th September 2012.