Dunbar Harbour Trust

All UK companiesOther service activitiesDunbar Harbour Trust

Activities of other membership organizations n.e.c.

Dunbar Harbour Trust contacts: address, phone, fax, email, website, shedule

Address: Mcarthur's Store Victoria Street EH42 1HW Dunbar

Phone: +44-1524 7343231

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

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

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

Registration data Dunbar Harbour Trust

Register date: 1999-08-16

Register number: SC198956

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 Dunbar Harbour Trust

Owner, director, manager of Dunbar Harbour Trust

Kathleen Fairgrieve Director. Address: Stenton Road, West Barns, Dunbar, East Lothian, EH42 1UG, Scotland. DoB: December 1950, Uk

Paul Ingram Director. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW. DoB: March 1952, Uk

John Fairgrieve Director. Address: East Links Road, Dunbar, East Lothian, EH42 1LT, Scotland. DoB: November 1970, Uk

Randolph Douglas Alasdair Swan Secretary. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW. DoB:

Kenneth Maule Director. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: June 1951, British

Barry Buglass Director. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: September 1947, English

Alistair Mackie Director. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: December 1946, British

Alasdair Swan Director. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: November 1949, British

Thelma Caroline Band Director. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: November 1950, British

Barry Fisher Director. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: June 1973, British

Steven Anderson Director. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: May 1971, British

Robin Kerr Hamilton Director. Address: Bruntsfield Crescent, Dunbar, East Lothian, EH42 1QZ. DoB: January 1946, British

Brian Cleator Director. Address: Seafield House, East Links, Dunbar, East Lothian, EH42 1LT. DoB: January 1964, British

Christie Smith Director. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: January 1955, British

Colin Ellis Mcwhannell Director. Address: Shore Street, Dunbar Harbour, Dunbar, East Lothian, EH42 1HN, Scotland. DoB: December 1945, British

Rebecca Donald Secretary. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB:

Thomas Potter Craig Director. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: May 1942, British

Stuart Turnbull Director. Address: Shore Street, Dunbar Harbour, Dunbar, East Lothian, EH42 1HN, Scotland. DoB: September 1956, British

Rodney Michael Thomas Director. Address: Victoria Street, Dunbar, East Lothian, EH42 1HW, Scotland. DoB: December 1944, British

Alistair John Davison Director. Address: Queen's Road, Dunbar, East Lothian, EH42 1LN. DoB: April 1967, British

Peter Allan Johnstone Director. Address: Pine Street, Dunbar, East Lothian, EH42 1PL. DoB: April 1952, British

David Richard Derek Ainsley Director. Address: White Rigg, Embleton, Alnwick, Northumberland, NE66 3UX. DoB: September 1948, British

Iain William Fleming Director. Address: Bruntsfield Crescent, Dunbar, East Lothian, EH42 1QZ. DoB: August 1972, British

David Melville Steele Johnston Director. Address: Fairnielaw House, Athelstaneford, North Berwick, East Lothian, EH39 5BE. DoB: July 1954, British

Andries Jozephus Coner Director. Address: 10 Kirk Park, Dunbar, East Lothian, EH42 1BJ. DoB: August 1954, Dutch

Dr Victoria Louise Georgia Todd Director. Address: 60 Kellie Place, Dunbar, East Lothian, EH42 1GF. DoB: June 1973, British

John Carrick Scott Director. Address: Morven, 10 Bayswell Park, Dunbar, East Lothian, EH42 1AE. DoB: December 1948, British

Zzrebecca Donald Director. Address: Old Mill, Mill Wynd, East Linton, East Lothian, EH40 3AE. DoB: December 1954, British

James Dixon Director. Address: 131 High Street, North Berwick, East Lothian, EH39 4HB. DoB: January 1954, British

Rodney Michael Thomas Director. Address: The Anchorage, Belhaven Road, Dunbar, East Lothian, EH42 1NG. DoB: December 1944, British

Rowan Logan Director. Address: The Old Harbour House, Shore Street, Dunbar, East Lothian, EH42 1HN. DoB: October 1936, British

Elaine Margaret O'brien Director. Address: 87 Countess Road, Dunbar, East Lothian, EH42 1DZ. DoB: August 1945, British

Gordon Cairns Easingwood Director. Address: 27 Warrender Crescent, Dunbar, East Lothian, EH42 1LU. DoB: May 1948, British

John Mckane Director. Address: 7 Cromwell Quay, Shore Street, Dunbar, East Lothian, EH42 1FN. DoB: March 1950, British

Colin Ellis Mcwhannell Director. Address: Preston Road, East Linton, East Lothian, EH40 3DR. DoB: December 1945, British

Jesse Earl Christman Director. Address: 133 High Street, Dunbar, East Lothian, EH42 1ES. DoB: February 1958, American

John Henry Blyth Director. Address: 9 The Granary, Victoria Street, Dunbar, East Lothian, EH42 1HW. DoB: August 1949, British

Gordon Ian Hoggan Director. Address: 45 Rennie Place, East Linton, East Lothian, EH40 3BP. DoB: February 1948, British

John Denholm Ian Combe Director. Address: 24 Belhaven Road, Dunbar, East Lothian, EH42 1DE. DoB: February 1957, British

Walter Evelyn Fraser Oakeshott Director. Address: Newtonlees Farmhouse, Dunbar, East Lothian, EH41 1QZ. DoB: July 1933, British

William Collin Director. Address: 2, Rosebery Place, Dunbar, East Lothian, EH42 1AQ. DoB: July 1943, British

Katy Visentin Director. Address: Creel House 25 Victoria Street, Dunbar, East Lothian, EH42 1HW. DoB: July 1948, British

Peter Allan Johnstone Director. Address: Pine Street, Dunbar, East Lothian, EH42 1PL. DoB: April 1952, British

Joseph William Hill Director. Address: 11 Buckstone Avenue, Edinburgh, Midlothian, EH10 6QL. DoB: September 1941, British

George Edward Easingwood Director. Address: 12 Warrender Crescent, Dunbar, East Lothian, EH42 1LU. DoB: February 1946, British

Norman Hampshire Director. Address: Eden Belhaven Road, Dunbar, East Lothian, EH42 1DD. DoB: September 1959, British

David Greenhill Murray Lees Director. Address: 4 Harbour Court, Dunbar, East Lothian, EH42 1HU. DoB: April 1940, British

John Stewart Band Director. Address: 4 Bankhead Cottages, East Linton, East Lothian, EH40 3DX. DoB: December 1946, British

David Johnston Director. Address: Tjandi, Queens Road, Dunbar, East Lothian, EH42 1LN. DoB: December 1947, British

Paul Rowan Director. Address: 3 Birnieknowes Cottages, Cockburnspath, Berwickshire, TD13 5XH. DoB: June 1963, British

Eric Andrew Whyte Director. Address: Atlanthus, Stenton, Dunbar, East Lothian, EH42 1TE. DoB: May 1954, British

David Munro Director. Address: 11 Hoprig Park, Cockburnspath, Berwickshire, TD13 5YY. DoB: September 1953, British

Jobs in Dunbar Harbour Trust vacancies. Career and practice on Dunbar Harbour Trust. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for Dunbar Harbour Trust on FaceBook

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

Address Dunbar Harbour Trust on google map

Other similar UK companies as Dunbar Harbour Trust: 3d Haulage Ltd | Mr Electric London Limited | Scruttons Security Group Limited | Hill Tower Limited | Reem Tanning And Beauty Salon Ltd

This business is widely known as Dunbar Harbour Trust. This firm was started 17 years ago and was registered under SC198956 as its company registration number. This particular headquarters of the company is situated in Dunbar. You may find them at Mcarthur's Store, Victoria Street. This business SIC code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. Dunbar Harbour Trust released its latest accounts for the period up to 2015/03/31. The firm's most recent annual return was released on 2015/08/16. It's been seventeen years for Dunbar Harbour Trust on the local market, it is doing well and is an example for many.

Our info detailing this particular firm's executives suggests employment of twelve directors: Kathleen Fairgrieve, Paul Ingram, John Fairgrieve and 9 other directors have been described below who joined the company's Management Board on 2015-04-01, 2014-04-01 and 2013-04-01. In addition, the director's tasks are aided by a secretary - Randolph Douglas Alasdair Swan, from who was selected by this specific limited company in December 2014.