FORTH ENVIRONMENT LINK

Cameron House Cameron House, Stirling, FK8 1QZ, Scotland
StatusACTIVE
Company No.SC286723
Category
Incorporated28 Jun 2005
Age18 years, 11 months, 3 days
JurisdictionScotland

SUMMARY

FORTH ENVIRONMENT LINK is an active with number SC286723. It was incorporated 18 years, 11 months, 3 days ago, on 28 June 2005. The company address is Cameron House Cameron House, Stirling, FK8 1QZ, Scotland.



People

WALKER, Clara Ann

Secretary

ACTIVE

Assigned on 08 Dec 2021

Current time on role 2 years, 5 months, 24 days

ARCHIBALD, Rhonda

Director

Doctor

ACTIVE

Assigned on 08 Feb 2023

Current time on role 1 year, 3 months, 21 days

FULTON, Erin Louise

Director

Workshop Facilitator

ACTIVE

Assigned on 07 Dec 2022

Current time on role 1 year, 5 months, 25 days

HAGLUND, Ylva Birgitta

Director

Campaigns Manager

ACTIVE

Assigned on 14 Jul 2021

Current time on role 2 years, 10 months, 18 days

MCNAUGHTON, Lynne

Director

Trustee

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 1 month

MITCHELL, Angela

Director

National Director (Third Sector)

ACTIVE

Assigned on 26 Sep 2018

Current time on role 5 years, 8 months, 5 days

ROSS, Neal George

Director

Accountant

ACTIVE

Assigned on 14 Jul 2021

Current time on role 2 years, 10 months, 18 days

SANKEY, Catharine Elizabeth

Director

University Academic

ACTIVE

Assigned on 28 Jun 2005

Current time on role 18 years, 11 months, 3 days

STEWART, Alan David

Director

Lecturer

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 1 month

LAWSON, Roderick Graham

Secretary

RESIGNED

Assigned on 01 Feb 2010

Resigned on 08 Dec 2021

Time on role 11 years, 10 months, 7 days

MORRISON, Helen

Secretary

RESIGNED

Assigned on 08 Sep 2008

Resigned on 01 Feb 2010

Time on role 1 year, 4 months, 23 days

SMITH, Caroline Jane

Secretary

RESIGNED

Assigned on 28 Jun 2005

Resigned on 03 May 2006

Time on role 10 months, 5 days

WARD, Christopher Walter

Secretary

Director

RESIGNED

Assigned on 03 May 2006

Resigned on 08 Sep 2008

Time on role 2 years, 4 months, 5 days

BARKER, Bernard William

Director

Farming & Food Retail

RESIGNED

Assigned on 01 Aug 2008

Resigned on 23 Mar 2011

Time on role 2 years, 7 months, 22 days

BROOKS, Susan

Director

Trustee

RESIGNED

Assigned on 01 May 2019

Resigned on 04 Dec 2019

Time on role 7 months, 3 days

BROWN, Janette Margaret

Director

Dietitian

RESIGNED

Assigned on 01 Aug 2008

Resigned on 14 Nov 2012

Time on role 4 years, 3 months, 13 days

HEANEY, Angela

Director

Local Government Officer

RESIGNED

Assigned on 28 Jun 2005

Resigned on 31 Mar 2006

Time on role 9 months, 3 days

LAMOND, John David

Director

Master Of Malt

RESIGNED

Assigned on 14 Mar 2012

Resigned on 01 May 2019

Time on role 7 years, 1 month, 17 days

LAWSON, Roderick Graham

Director

Director

RESIGNED

Assigned on 28 Jun 2005

Resigned on 08 Dec 2021

Time on role 16 years, 5 months, 10 days

MORRISON, Helen Michelle

Director

Charity Manager

RESIGNED

Assigned on 09 Feb 2011

Resigned on 11 Mar 2014

Time on role 3 years, 1 month, 2 days

PRESTON, Catherine

Director

Environmental Policy Officer

RESIGNED

Assigned on 17 Aug 2016

Resigned on 27 Jan 2021

Time on role 4 years, 5 months, 10 days

ROBINSON, Katherine Penelope

Director

Development Officer

RESIGNED

Assigned on 01 May 2019

Resigned on 08 Dec 2021

Time on role 2 years, 7 months, 7 days

SCOTT, Nigel William

Director

Business Consultant

RESIGNED

Assigned on 01 May 2019

Resigned on 22 Mar 2022

Time on role 2 years, 10 months, 21 days

SMITH, Paul Gerrard

Director

Retired

RESIGNED

Assigned on 13 Mar 2013

Resigned on 22 Nov 2017

Time on role 4 years, 8 months, 9 days

STOTT, Peter Edward Forrester

Director

Museum Director

RESIGNED

Assigned on 13 Mar 2013

Resigned on 27 Feb 2019

Time on role 5 years, 11 months, 14 days

TOLLEMACHE, Alasdair Murray Saxon

Director

Chief Executive

RESIGNED

Assigned on 10 Dec 2014

Resigned on 21 Mar 2018

Time on role 3 years, 3 months, 11 days

WALKER, Gary Thomas

Director

Public Servant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 14 Mar 2012

Time on role 3 years, 11 months, 13 days

WALKER, Suzanne Margaret

Director

Editor

RESIGNED

Assigned on 11 Jan 2006

Resigned on 17 Nov 2010

Time on role 4 years, 10 months, 6 days

WINSTONE, Sheila

Director

Public Relations

RESIGNED

Assigned on 15 Mar 2006

Resigned on 09 Feb 2022

Time on role 15 years, 10 months, 25 days


Some Companies

COMPANION CARE (NOTTINGHAM) LIMITED

C/O PETS AT HOME LIMITED EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:04289970
Status:ACTIVE
Category:Private Limited Company

DAB EDITING LIMITED

2ND FLOOR PARKGATES,PRESTWICH,M25 0TL

Number:11656965
Status:ACTIVE
Category:Private Limited Company

EAT WELL NOW LIMITED

90 STECHFORD LANE,BIRMINGHAM,B8 2AN

Number:11731470
Status:ACTIVE
Category:Private Limited Company

HA FINANCE LIMITED

19 GREEN AVENUE,BOLTON,BL3 2JX

Number:10340490
Status:ACTIVE
Category:Private Limited Company

OAKBROOK RE LIMITED

STRAMONGATE HOUSE,KENDAL,LA9 4BH

Number:07905746
Status:ACTIVE
Category:Private Limited Company

PALATE ON WHEELS LIMITED

226 HARROW VIEW,HARROW,HA2 6PL

Number:09947006
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source