Inchcape Family Trustees Limited

All UK companiesProfessional, scientific and technical activitiesInchcape 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:

Shedule:

Incorrect data or we want add more details informations for "Inchcape Family Trustees Limited"? - send email to us!

Inchcape Family Trustees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Inchcape Family Trustees Limited.

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 Limited

Owner, 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, MySpace

Address 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.