Aberdeenshire Voluntary Action
Other social work activities without accommodation n.e.c.
Aberdeenshire Voluntary Action contacts: address, phone, fax, email, website, shedule
Address: 72a High Street Banchory AB31 5SS Kincardineshire
Phone: +44-1484 1613311
Fax: +44-1484 1613311
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Aberdeenshire Voluntary Action"? - send email to us!
Registration data Aberdeenshire Voluntary Action
Register date: 1992-03-25
Register number: SC137343
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 Aberdeenshire Voluntary ActionOwner, director, manager of Aberdeenshire Voluntary Action
Karen Margaret Mcwilliam Director. Address: 72a High Street, Banchory, Kincardineshire, AB31 5SS. DoB: June 1962, British
Karen Lesley Clark Director. Address: Westburn Road, Aberdeen, AB16 5GB, Scotland. DoB: October 1958, British
Kathleen Connor Director. Address: High Street, Banchory, Kincardineshire, AB31 5SS, Scotland. DoB: n\a, British
Anne Margaret Simpson Director. Address: High Street, Banchory, Kincardineshire, AB31 5SS, Scotland. DoB: December 1950, British
Sophy Green Director. Address: St. Machar Drive, Aberdeen, AB24 3YJ, Scotland. DoB: February 1961, British
Thomas Hector Desire Etitia Director. Address: 72a High Street, Banchory, Kincardineshire, AB31 5SS. DoB: February 1987, French
David Gillanders Fraser Hekelaar Director. Address: Tolquhon, Tarves, Ellon, Aberdeenshire, AB41 7LP, Scotland. DoB: April 1950, British
David Rodger Secretary. Address: Rora, Peterhead, Aberdeenshire, AB42 4UZ, Scotland. DoB:
Melanie Lisa Liddell Director. Address: Links Road, Aberdeen, AB24 5NN, Scotland. DoB: September 1988, British
Linda Gray Director. Address: 72a High Street, Banchory, Kincardineshire, AB31 5SS. DoB: December 1963, British
Mark Allen Director. Address: School Lane, Drumoak, Aberdeenshire, AB31 5EA. DoB: February 1962, British
Ahmed Hilmi Gedik Director. Address: 72a High Street, Banchory, Kincardineshire, AB31 5SS. DoB: December 1942, British
Margaret Elisabeth Cunningham Director. Address: Watson Street, Banchory, Kincardineshire, AB31 5UB. DoB: June 1947, British
Alan Francis Young Secretary. Address: Primrose Cottage, Tilliefoure, Monymusk, Inverurie, Aberdeenshire, AB51 7JB. DoB: n\a, British
Norma Makin Secretary. Address: Stone House Rosehill Crescent, Banchory, Kincardineshire, AB31 5SQ. DoB: February 1949, British
Andrea Margot Hobbs Hauxwell Secretary. Address: 1 Heughhead Steading, Kincardine O'Neil, Aboyne, Aberdeenshire, AB34 5AX. DoB:
Cllr Graeme Clark Director. Address: Burnett Hill, Banchory, AB31 5SQ. DoB: August 1948, British
Linda Clark Director. Address: 4 Burnett Hill, Banchory, AB31 5SG. DoB: June 1950, British
Alison Margaret Mitchell Director. Address: 32 Gordon Road, Aberdeen, Aberdeenshire, AB15 7RL. DoB: September 1950, British
Diane Glass Director. Address: 115 Raemoir Avenue, Banchory, Aberdeenshire, AB31 5UF. DoB: February 1944, British
Sheila Thomson Director. Address: 47 Hillside Terrace, Portlethen, Aberdeenshire, AB12 4QG. DoB: July 1962, British
Irene Anderson Bews Director. Address: The Suffolk, Broomfield Steading, Drumoak, Aberdeenshire, AB31 5EP. DoB: May 1962, British
Anne Tunstall Secretary. Address: 9 South Headlands Crescent, Newtonhill, Stonehaven, Aberdeenshire, AB39 3TT. DoB: March 1930, British
Mary Weir Johnson Secretary. Address: 31 Wilson Road, Banchory, Kincardineshire, AB31 5UY. DoB:
Norma Makin Director. Address: Stone House Rosehill Crescent, Banchory, Kincardineshire, AB31 5SQ. DoB: February 1949, British
John Petts Director. Address: 9 St Machar Crescent, Banchory, Kincardineshire, AB31 5YY. DoB: April 1939, British
Thomas Gourlay Director. Address: Lapstone 14 Raemoir Road, Banchory, Kincardineshire, AB31 5UJ. DoB: March 1933, British
Jessa Scott Stevenson Director. Address: Wester Cotbank, Drumlithie, Stonehaven, Aberdeenshire, AB39 3YL. DoB: October 1951, British
Maureen Robertson Director. Address: Old Union, Tarland, Aboyne, Aberdeenshire, AB34 4UA. DoB: December 1941, British
Agnes Byars Director. Address: 15 Farburn Drive, Stonehaven, Kincardineshire, AB3 2BZ. DoB: November 1946, British
Iain Dunbar Director. Address: Mabruk, 25 Kinord Drive, Aboyne, Aberdeenshire, AB34 5JZ. DoB: December 1929, British
Stephen Mabbott Nominee-director. Address: 14 Mitchell Lane, Glasgow, Strathclyde, G1 3NU. DoB: November 1950, British
Alexander Duthie Hay Director. Address: Suilven 4 Roscobie Park, Banchory, Kincardineshire, AB31 3RE. DoB: November 1936, British
Brian Reid Nominee-secretary. Address: 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH. DoB: n\a, British
Susan Mary Hawkins Director. Address: Kincraig, Blairs, Aberdeen, Aberdeenshire, AB12 5YT. DoB: August 1942, British
Winifred Main Director. Address: Fare View, Raemoir, Banchory, Kincardineshire, AB31 5RB. DoB: October 1937, British
Jobs in Aberdeenshire Voluntary Action vacancies. Career and practice on Aberdeenshire Voluntary Action. Working and traineeship
Driver. From GBP 1900
Welder. From GBP 1900
Fabricator. From GBP 2600
Manager. From GBP 3300
Helpdesk. From GBP 1300
Other personal. From GBP 1200
Cleaner. From GBP 1200
Responds for Aberdeenshire Voluntary Action on FaceBook
Read more comments for Aberdeenshire Voluntary Action. Leave a respond Aberdeenshire Voluntary Action in social networks. Aberdeenshire Voluntary Action on Facebook and Google+, LinkedIn, MySpaceAddress Aberdeenshire Voluntary Action on google map
Other similar UK companies as Aberdeenshire Voluntary Action: Npl Asset Management Limited | Cropfame Limited | Market House (parker Street) Management Company Limited | Planet25 Limited | Acorn Property Development Limited
The firm known as Aberdeenshire Voluntary Action has been started on 1992-03-25 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm headquarters can be contacted at Kincardineshire on 72a High Street, Banchory. Should you have to get in touch with this firm by post, the post code is AB31 5SS. It's reg. no. for Aberdeenshire Voluntary Action is SC137343. The firm has a history in name changes. In the past, the company had two different names. Up to 2014 the company was prospering as Cvs Aberdeenshire - Central And South and before that the company name was Kincardine & Deeside Voice. The firm is classified under the NACe and SiC code 88990 which stands for Other social work activities without accommodation n.e.c.. Aberdeenshire Voluntary Action released its account information up till 2015-03-31. The firm's most recent annual return was filed on 2016-01-08. It has been 24 years for Aberdeenshire Voluntary Action on this market, it is constantly pushing forward and is an example for many.
The following firm owes its accomplishments and constant development to a group of nine directors, namely Karen Margaret Mcwilliam, Karen Lesley Clark, Kathleen Connor and 6 other directors who might be found below, who have been working for it since September 2015. What is more, the director's tasks are constantly supported by a secretary - David Rodger, from who was chosen by the following firm in 2014.