THE EAST AYRSHIRE COALFIELD ENVIRONMENT INITIATIVE

11 Portland Road, Kilmarnock, KA1 2BT, Scotland
StatusACTIVE
Company No.SC294937
Category
Incorporated29 Dec 2005
Age18 years, 4 months, 18 days
JurisdictionScotland

SUMMARY

THE EAST AYRSHIRE COALFIELD ENVIRONMENT INITIATIVE is an active with number SC294937. It was incorporated 18 years, 4 months, 18 days ago, on 29 December 2005. The company address is 11 Portland Road, Kilmarnock, KA1 2BT, Scotland.



People

FILBY, Lucy Emma

Director

Programmes Lead

ACTIVE

Assigned on 09 Nov 2017

Current time on role 6 years, 6 months, 7 days

LEITCH, Claire Allison

Director

Director

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 15 days

WALKER, Allan Graeme

Director

Retired

ACTIVE

Assigned on 17 Apr 2020

Current time on role 4 years, 29 days

RAYSON, Philip Steven

Secretary

RESIGNED

Assigned on 29 Dec 2005

Resigned on 31 Jul 2013

Time on role 7 years, 7 months, 2 days

BEAUMONT, David Johnathan, Dr

Director

Regional Director For Rspb

RESIGNED

Assigned on 12 Jun 2017

Resigned on 31 Mar 2020

Time on role 2 years, 9 months, 19 days

BRADLEY, Patricia Mary

Director

Rspb Regional Director

RESIGNED

Assigned on 29 Dec 2005

Resigned on 01 Jan 2010

Time on role 4 years, 3 days

CALDWELL, Gregor William

Director

Principal Agricultural Officer

RESIGNED

Assigned on 16 Dec 2013

Resigned on 10 Nov 2017

Time on role 3 years, 10 months, 25 days

CRABB, Niall Crawford

Director

Director

RESIGNED

Assigned on 29 Dec 2005

Resigned on 23 Apr 2013

Time on role 7 years, 3 months, 25 days

KELLER, Arthur Asher

Director

Director

RESIGNED

Assigned on 16 Dec 2013

Resigned on 20 Mar 2020

Time on role 6 years, 3 months, 4 days

MCCALL, Anne

Director

Regional Director

RESIGNED

Assigned on 01 Mar 2013

Resigned on 12 Jun 2017

Time on role 4 years, 3 months, 11 days

MCMAHON, James Black, Councillor

Director

Publican / Councillor

RESIGNED

Assigned on 15 Aug 2017

Resigned on 21 Dec 2022

Time on role 5 years, 4 months, 6 days

MORRICE, Katherine Anne

Director

Director

RESIGNED

Assigned on 28 Feb 2013

Resigned on 10 Nov 2016

Time on role 3 years, 8 months, 10 days

NEVIN, Christine Alexandra

Director

Snh Operations Manager

RESIGNED

Assigned on 29 Dec 2005

Resigned on 14 Aug 2007

Time on role 1 year, 7 months, 16 days

PHILP, Bruce

Director

Retired

RESIGNED

Assigned on 19 Feb 2021

Resigned on 21 Dec 2022

Time on role 1 year, 10 months, 2 days

ROSS, Eric

Director

Councillor

RESIGNED

Assigned on 29 Dec 2005

Resigned on 14 Aug 2007

Time on role 1 year, 7 months, 16 days


Some Companies

CAREFORSONS LIMITED

2 UPPER WIMPOLE STREET,LONDON,W1G 6LD

Number:11557956
Status:ACTIVE
Category:Private Limited Company

HERITAGE TRIMMINGS LIMITED

THE OLD MESS ROOM,DERBY,DE23 8LW

Number:02612937
Status:ACTIVE
Category:Private Limited Company

INDIGO EMPORIUM LIMITED

23 THWAITE CLOSE,CORBY,NN18 8FS

Number:10047859
Status:ACTIVE
Category:Private Limited Company

NOVAL LIMITED

SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:04982688
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHYSIOM LTD

28 SOUTHWOOD DRIVE,SURBITON,KT5 9PH

Number:11685055
Status:ACTIVE
Category:Private Limited Company

THE PEARS FAMILY CHARITABLE FOUNDATION SCHOOL

ANNA FREUD CENTRE,LONDON,NW3 5SU

Number:08333607
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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