The Sutherland Trust
Other human health activities
Other social work activities without accommodation n.e.c.
Other education not elsewhere classified
The Sutherland Trust contacts: address, phone, fax, email, website, shedule
Address: 172 Leith Walk Edinburgh EH6 5EA
Phone: +44-1505 3642486
Fax: +44-1505 3642486
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Sutherland Trust"? - send email to us!
Registration data The Sutherland Trust
Register date: 1993-10-20
Register number: SC147086
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 Sutherland TrustOwner, director, manager of The Sutherland Trust
Eilish Ann Quinn Garland Director. Address: Milton Road East, Edinburgh, EH15 2NJ, Scotland. DoB: July 1952, British
Helen Ross Director. Address: Lawhill Road, Lawhill Road Law, Carluke, Lanarkshire, ML8 5JQ, Scotland. DoB: January 1966, British
Graham Monteith Director. Address: 172 Leith Walk, Edinburgh, EH6 5EA. DoB: December 1957, British
Lois Aitkenhead Secretary. Address: 172 Leith Walk, Edinburgh, EH6 5EA. DoB:
Maura Daly Director. Address: Summerside Place, Edinburgh, EH6 4NY. DoB: September 1964, Irish
Doctor Gavin Harrison Mckenzie Miller Director. Address: Flat 3f3, 7 Comely Bank Row, Edinburgh, Midlothian, EH4 1EA. DoB: June 1971, British
Lesley Jane Boyd Director. Address: 11a Albert Terrace, Edinburgh, EH10 5EA. DoB: May 1948, British
Jill Dorothy Ford Director. Address: 66 Partickhill Road, Glasgow, G11 5AB. DoB: August 1937, British
Tony Turvey Director. Address: 172 Leith Walk, Edinburgh, EH6 5EA. DoB: March 1956, British
Desmond Peter Ryan Secretary. Address: Roseneath Terrace, Edinburgh, EH9 1JS. DoB:
Lois Aitkenhead Director. Address: n\a. DoB: January 1949, British
Margaret Russell Director. Address: 5 Glendevon Cottages, Winchburgh, West Lothian, EH52 6PX. DoB: March 1953, N. Irish
Dr Christopher John Stanley Holland Director. Address: 213 Braid Road, Edinburgh, EH10 6NY. DoB: August 1940, British
Eilish Ann Quinn Garland Director. Address: 26 Milton Road East, Edinburgh, EH15 2NJ. DoB: July 1952, British
Dr Anne Claveirole Director. Address: 8 Viewforth Square, Edinburgh, Midlothian, EH10 4LP. DoB: May 1953, French
Margaret Daniel Director. Address: 15 Naseby Avenue, Glasgow, G11 7JQ. DoB: April 1954, British
Doctor Desmond Peter Ryan Director. Address: 13 Roseneath Terrace, Edinburgh, Midlothian, EH9 1JS. DoB: December 1944, British
Dr Sheena Elizabeth Edith Blair Director. Address: 26 Farm Avenue, Lasswade, Midlothian, EH18 1BX. DoB: February 1949, British
Hugh Colin Kirkwood Director. Address: 14 Suffolk Road, Edinburgh, EH16 5NR. DoB: January 1944, Scottish
June Nelson Secretary. Address: Mine House, Auchencairn, Castle Douglas, Kirkcudbrightshire, DG7 1RL, Scotland. DoB:
Dr Stephen Conkling Tilley Director. Address: 18 Woodlands Grove, Edinburgh, Midlothian, EH15 3PP. DoB: June 1948, Us & British
Audrey Carrol Charleston Director. Address: 149 Croftfoot Road, Glasgow, Lanarkshire, G44 5JY. DoB: January 1938, British
Sarah Jane Mackay Whitley Director. Address: 4 Greenhill Gardens, Edinburgh, Lothian, EH10 4BW. DoB: August 1958, British
Andrew Russell Forrest Director. Address: 22 Queens Crescent, Edinburgh, Midlothian, EH9 2BB. DoB: September 1941, British
Treasurer Brian Harvey Atwell Director. Address: Latimer House, Southwick Road, Dalbeattie, Dumfriesshire, DG5 4EW. DoB: September 1939, British
Susan Joanna Wood Director. Address: 64 Forth Street, North Berwick, East Lothian, EH39 4JJ. DoB: December 1943, British
Margaret Hills Director. Address: 2f2 3 Montague Street, Edinburgh, EH8 9QT. DoB: September 1958, British
Muriel Linda Hunt Director. Address: 7 West Castle Road, Edinburgh, Midlothian, EH10 5AT. DoB: December 1937, British
Irene Isabella Linton Director. Address: 15 Falcon Gardens, Edinburgh, Midlothian, EH10 4AP. DoB: October 1946, Uk Citizen
Alastair Sinclair Director. Address: 10 Langhaugh Gardens, Galashiels, Scottish Borders, TD1 2AU. DoB: May 1931, British
Agnes Elizabeth Armour Director. Address: 546 Queensferry Road, Edinburgh, EH4 6AS. DoB: February 1927, British
Thomas Leckie Director. Address: 7 Braidburn Terrace, Edinburgh, EH10 6EU. DoB: January 1949, British
Christine Elizabeth Mcgregor Director. Address: 19 Lonsdale Terrace, Edinburgh, EH3 9HL. DoB: June 1935, British
Kirsteen Lindsay Millar Director. Address: 25 Cramond Road North, Edinburgh, EH4 6LY. DoB: May 1928, British
Dr Camilla Marion Uytman Director. Address: 16 Dundonald Street, Edinburgh, EH3 6RY. DoB: August 1923, British
Neville Singh Director. Address: 19/4 Tipperlinn Road, Edinburgh, Midlothian, EH10 5EX. DoB: November 1947, British
David Ralph Wilmer Mitchell Director. Address: 51 Warriston Avenue, Edinburgh, EH3 5NB. DoB: November 1938, British
Jillian Kathleen Prentice Secretary. Address: 35 Manse Road, Edinburgh, EH12 7SW. DoB:
Professor Elisabeth Lesley Grant Mapstone Director. Address: White House, Bay Road, Wormit, Fife. DoB: September 1925, British
Thomas Drummond Hunter Director. Address: 17 Warriston Crescent, Edinburgh, Midlothian, EH3 5LB. DoB: December 1918, British
Jobs in The Sutherland Trust vacancies. Career and practice on The Sutherland Trust. Working and traineeship
Sorry, now on The Sutherland Trust all vacancies is closed.
Responds for The Sutherland Trust on FaceBook
Read more comments for The Sutherland Trust. Leave a respond The Sutherland Trust in social networks. The Sutherland Trust on Facebook and Google+, LinkedIn, MySpaceAddress The Sutherland Trust on google map
Other similar UK companies as The Sutherland Trust: Jp2 Trading (uk) Limited | Cognia Cloud Limited | Library Rights Company (uk) Limited | Scorrybreac Software Ltd | Jacqueline Peace Limited
1993 signifies the launching of The Sutherland Trust, the company which is located at 172 Leith Walk, Edinburgh , Leith. This means it's been 23 years The Sutherland Trust has prospered in the United Kingdom, as it was established on 1993-10-20. The company's Companies House Reg No. is SC147086 and its postal code is EH6 5EA. This business is registered with SIC code 86900 - Other human health activities. The business most recent filed account data documents cover the period up to 2015-03-31 and the most current annual return information was submitted on 2015-10-19. Twenty three years of competing in this field comes to full flow with The Sutherland Trust as they managed to keep their clients satisfied throughout their long history.
Current directors enumerated by this specific business include: Eilish Ann Quinn Garland selected to lead the company two years ago, Helen Ross selected to lead the company in 2013 in March, Graham Monteith selected to lead the company in 2011 and 4 other members of the Management Board who might be found within the Company Staff section of this page. Moreover, the managing director's assignments are continually helped by a secretary - Lois Aitkenhead, from who was recruited by the business in December 2011.
