The Glendale Trust

All UK companiesOther service activitiesThe Glendale Trust

Activities of other membership organizations n.e.c.

Activities of business and employers membership organizations

The Glendale Trust contacts: address, phone, fax, email, website, shedule

Address: Glendale Community Hall Glendale IV55 8WS Isle Of Skye

Phone: +44-1547 7740661

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Glendale Trust"? - send email to us!

The Glendale Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Glendale Trust.

Registration data The Glendale Trust

Register date: 2007-07-12

Register number: SC327627

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 The Glendale Trust

Owner, director, manager of The Glendale Trust

Richard Ellis Powell Director. Address: Glendale, Isle Of Skye, IV55 8WS. DoB: October 1965, British

Ian Allan Mcean Director. Address: Glendale, Isle Of Skye, IV55 8WS. DoB: August 1966, Scottish

Dominic John Houlder Director. Address: Glendale, Isle Of Skye, IV55 8WS. DoB: July 1958, British

Karen Jane Redfern Director. Address: Glendale, Isle Of Skye, IV55 8WS. DoB: February 1965, British

Sandra Powell Director. Address: Glendale, Isle Of Skye, IV55 8WS, Scotland. DoB: March 1966, British

Raymond Joseph Coughlin Director. Address: Glendale, Isle Of Skye, IV55 8WS, Scotland. DoB: September 1969, British

Richard Ellis Powell Secretary. Address: Glendale, Isle Of Skye, IV55 8WS, Scotland. DoB:

Jane Mary Talbot Director. Address: Glendale, Isle Of Skye, IV55 8WS, Scotland. DoB: March 1942, Brittish

Sandra Powell Director. Address: Glendale, Isle Of Skye, IV55 8WS. DoB: March 1966, British

Anna Sheila Tolhurst Director. Address: Glendale, Isle Of Skye, IV55 8WS, Scotland. DoB: January 1967, British

Elspeth Eden Knight Director. Address: Glendale, Isle Of Skye, IV55 8WS, Scotland. DoB: July 1979, British

Gordon Douglas Thomson Director. Address: Glendale, Isle Of Skye, IV55 8WS, Scotland. DoB: August 1948, British

Angela Joanne Finlay Director. Address: Glendale, Isle Of Skye, IV55 8WS, Scotland. DoB: June 1972, British

Anna Campbell Director. Address: Borrodale, Glendale, Dunvegan, Isle Of Skye, IV55 8WL, Scotland. DoB: August 1985, British

James Adams Director. Address: Over Leinish, Leinish, Dunvegan, IV55 8ZU, Scotland. DoB: December 1946, British

Gordon Douglas Thomson Director. Address: Glendale, Dunvegan, Isle Of Skye, IV55 8WL, Scotland. DoB: August 1948, British

Anna Campbell Director. Address: Borrodale, Glendale, Dunvegan, Isle Of Skye, IV55 8WL, Scotland. DoB: August 1985, British

Jane Mary Talbot Director. Address: Colbost, Sevanoaks, Dunvegan, Scotland. DoB: March 1942, Brittish

Ian Whitehill Secretary. Address: Fasach, Glendale, Isle Of Skye, Highlands, IV55 8WP, Scotland. DoB:

Ian Thomson Whitehill Director. Address: Lower Milovaig, Glendale, IV55 8WR, Scotland. DoB: February 1948, British

Ann Bowes Director. Address: Lower Milovaig, Glendale, IV55 8WR, Scotland. DoB: April 1951, British

Natalie Bayfield Director. Address: Colbost, Glendale, Isle Of Skye, Highlands, IV55 8ZT, Scotland. DoB: May 1974, British

Susan Neale Director. Address: Skinidin, Dunvegan, Isle Of Skye, IV55 8ZS. DoB: March 1950, British

Graham Davies Director. Address: Totaig, Dunvegan, Isle Of Skye, IV55 8ZU, United Kingdom. DoB: September 1947, British

Euphemia Christina Campbell Thomson Director. Address: Viewfield Road, Portree, Inverness-Shire, IV51 9ES. DoB: March 1957, British

Stuart John Bell Director. Address: Holmisdale, Glendale, Isle Of Skye, IV55 8WS. DoB: April 1967, British

Ian Blackford Director. Address: Lon Ban, 17 Lower Milovaig, Glendale, Isle Of Skye, IV55 8WR. DoB: May 1961, British

Ian Reay Director. Address: Holmisdale, Glendale, Isle Of Skye, IV55 8WS. DoB: July 1942, British

Margaret Clarkson Balfour Macphee Director. Address: Holmisdale, Glendale, Isle Of Skye, IV55 8WS. DoB: August 1952, British

Catherine Ann Blackford Director. Address: Lonban, 17 Lower Milovaig, Lisle Of Skye, Inverness Shire, IV55 8WR. DoB: February 1957, British

Brian Marshall Smith Director. Address: Lower Milovaig, Glendale, Portree, Highland, IV55 8WR, Uk. DoB: September 1958, British

Robert Watson Laing Director. Address: 13 Fasach, Glendale, Isle Of Skye, IV55 8WP. DoB: May 1938, British

Ocean Graham Secretary. Address: 6/7 Feriniquarrie, Glendale, Isle Of Skye, IV55 8WN. DoB:

David Charles Perry Director. Address: 6 Holmisdale, Glendale, Dunvegan, Isle Of Skye, IV55 8WS. DoB: December 1946, British

Ewan Grant Mclay Director. Address: Kanandueg, 7 Holmisdale, Glendale, Isle Of Skye, IV55 8WS. DoB: July 1933, British

Liff Pederson Secretary. Address: Garden Cottage, 5 Lower Milovaig, Glendale, Isle Of Skye, IV55 8WR. DoB:

John Reginald Cross Director. Address: 12 Upper Milovaig, Glendale, Isle Of Skye, IV55 8WY. DoB: February 1947, British

Clare Mary Gray Director. Address: Beinn Bhuidhe, 15 Upper Milovaig, Glendale, Isle Of Skye, IV55 8WY. DoB: September 1954, British

Jobs in The Glendale Trust vacancies. Career and practice on The Glendale Trust. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for The Glendale Trust on FaceBook

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

Address The Glendale Trust on google map

Other similar UK companies as The Glendale Trust: Jgp Sound Limited | Mg Control Solutions Limited | Simply New Media Ltd | Russell Adams Limited | Vsc Via Service Company Ltd

The Glendale Trust has been operating in this business for 9 years. Registered under no. SC327627, the firm operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the headquarters of the firm during office hours under the following address: Glendale Community Hall Glendale, IV55 8WS Isle Of Skye. This firm SIC code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The Glendale Trust reported its account information up to 2015-10-31. Its most recent annual return information was submitted on 2015-07-12. It’s been nine years from the moment The Glendale Trust has debuted in this field can be reached at they are showing no signs of stopping.

According to this specific enterprise's employees register, since Thu, 1st Jan 2015 there have been seven directors including: Richard Ellis Powell, Ian Allan Mcean and Dominic John Houlder. To help the directors in their tasks, since December 2012 this specific business has been implementing the ideas of Richard Ellis Powell, who's been looking for creative solutions ensuring that the Board's meetings are effectively organised.