Inchcape Family Trustees Limited
Non-trading company
Inchcape Family Trustees Limited contacts: address, phone, fax, email, website, shedule
Address: Regent House 316 Beulah Hill Upper Norwood SE19 3HF London
Phone: +44-1555 2158782
Fax: +44-1289 8332550
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Inchcape Family Trustees Limited"? - send email to us!
Registration data Inchcape Family Trustees Limited
Register date: 1961-09-12
Register number: 00703080
Type of company: Private Limited Company
Get full report form global database UK for Inchcape Family Trustees LimitedOwner, director, manager of Inchcape Family Trustees Limited
George Burns Secretary. Address: Regent House 316 Beulah Hill, Upper Norwood, London, SE19 3HF. DoB:
Hugh Patrick Younger Director. Address: Catherine Lodge, 19 Inveresk Village, Musselburgh, East Lothian, EH21 7TD. DoB: March 1958, British
Carole Hope Director. Address: 15 Glenisla Gardens, Edinburgh, EH9 2HR. DoB: January 1959, British
William Ruthven Gemmell Director. Address: 2 Forbes Road, Edinburgh, Midlothian, EH10 4EE. DoB: April 1957, British
Roderick James Wylie Secretary. Address: Glenfinlas Street, Edinburgh, Midlothian, EH3 6AQ. DoB:
Nigel James Pollock Director. Address: Newmains Dryburgh, St Boswells, Melrose, Roxburghshire, TD6 0RQ. DoB: February 1948, British
William Alexander Finlayson Director. Address: 6 Garscube Terrace, Edinburgh, Midlothian, EH12 6BQ. DoB: June 1951, British
John Kenneth Scott Moncrieff Director. Address: 23 Cluny Drive, Edinburgh, EH10 6DW. DoB: February 1951, British
Mark Edward Stewart Director. Address: Broomhill Farmhouse, Ord, Muir Of Ord, Ross Shire, IV6 7UH. DoB: March 1971, British
William Ruthven Gemmell Director. Address: 2 Forbes Road, Edinburgh, Midlothian, EH10 4EE. DoB: April 1957, British
David Glyndwr John Director. Address: 12 Grosvenor Crescent Mews, London, SW1X 7EU. DoB: July 1938, British
Richard Frederic Filleul Director. Address: 12 Keith Place, Dunfermline, Fife, KY12 7SR. DoB: May 1945, British
Colin Robert Armstrong Director. Address: The Old House The Folly, Lightwater, Surrey, GU18 8XA. DoB: July 1934, British
Patrick John Ford Director. Address: 3 Comely Bank Row, Edinburgh, EH4 1DZ. DoB: September 1952, British
Antony James Butterwick Director. Address: Pinkneys House, Pinkneys Green, Maidenhead, Berkshire, SL6 6QD. DoB: September 1930, British
Patrick John Ford Director. Address: 3 Comely Bank Row, Edinburgh, EH4 1DZ. DoB: September 1952, British
John Kenneth Scott Moncrieff Director. Address: 23 Cluny Drive, Edinburgh, EH10 6DW. DoB: February 1951, British
Murray Beith Murray Ws Corporate-secretary. Address: 39 Castle Street, Edinburgh, Midlothian, EH2 3BH. DoB:
William Berry Director. Address: Tayfield, Newport On Tay, Fife, DD6 8HA. DoB: September 1939, British
Lewis John Alexander Collins Director. Address: Coombe Lodge Wycombe Road, Saunderton, Princes Risborough, Buckinghamshire, HP27 9NP. DoB: March 1924, British
Alan Rowland Lingard Escombe Director. Address: Whitehall House Park Walk, Brigstock, Kettering, Northamptonshire, NN14 3HH. DoB: May 1921, British
Michael Edward St Quintin Wall Director. Address: Ivy House, Lambourne, Berkshire, RG16 7PB. DoB: August 1926, British
William Ruthven Gemmell Director. Address: 2 Forbes Road, Edinburgh, Midlothian, EH10 4EE. DoB: April 1957, British
The Rt Hon Earl Of Inchcape Kenneth James William Mackay Director. Address: Addington Manor, Addington, Buckingham, Bucks, MK18 2JR. DoB: December 1917, British
Earl Of Inchcape Kenneth Peter Lyle Mackay Director. Address: Manor Farm, Clyffe Pypard, Swindon, Wiltshire, SN4 7PY. DoB: January 1943, British
Hugh Patrick Younger Director. Address: Catherine Lodge, 19 Inveresk Village, Musselburgh, East Lothian, EH21 7TD. DoB: March 1958, British
Stanley Neville Rabin Director. Address: Skerries 26 Hall Green Lane, Hutton, Brentwood, Essex, CM13 2QX. DoB: November 1926, British
Jobs in Inchcape Family Trustees Limited vacancies. Career and practice on Inchcape Family Trustees Limited. Working and traineeship
Sorry, now on Inchcape Family Trustees Limited all vacancies is closed.
Responds for Inchcape Family Trustees Limited on FaceBook
Read more comments for Inchcape Family Trustees Limited. Leave a respond Inchcape Family Trustees Limited in social networks. Inchcape Family Trustees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Inchcape Family Trustees Limited on google map
Other similar UK companies as Inchcape Family Trustees Limited: Rosemount And Duhaney Restaurant Group Ltd | La Dolce Vita (stone) Limited | Aarologix Employment Services Ltd | The Bay Coffee Company Ltd | Taste Of Portugal Limited
Inchcape Family Trustees Limited may be reached at Regent House 316 Beulah Hill, Upper Norwood in London. The post code is SE19 3HF. Inchcape Family Trustees has been operating in this business since the firm was started on Tue, 12th Sep 1961. The Companies House Reg No. is 00703080. The enterprise principal business activity number is 74990 , that means Non-trading company. 31st March 2016 is the last time the accounts were reported.
Our data describing the enterprise's employees indicates there are three directors: Hugh Patrick Younger, Carole Hope and William Ruthven Gemmell who became members of the Management Board on Thu, 23rd Jan 2003. Moreover, the director's duties are supported by a secretary - George Burns, from who was selected by this limited company in April 2012.
