Carers Centres Project For Dumfries & Galloway

All UK companiesInformation and communicationCarers Centres Project For Dumfries & Galloway

Other information service activities n.e.c.

Carers Centres Project For Dumfries & Galloway contacts: address, phone, fax, email, website, shedule

Address: 2-6 Nith Street Dumfries DG1 2PW Dumfries

Phone: +44-1353 6122375

Fax: +44-1353 6122375

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Carers Centres Project For Dumfries & Galloway"? - send email to us!

Carers Centres Project For Dumfries & Galloway detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Carers Centres Project For Dumfries & Galloway.

Registration data Carers Centres Project For Dumfries & Galloway

Register date: 1996-06-21

Register number: SC166447

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 Carers Centres Project For Dumfries & Galloway

Owner, director, manager of Carers Centres Project For Dumfries & Galloway

Monica Mcturk Director. Address: Port William, Newton Stewart, Wigtownshire, DG8 9RP, Scotland. DoB: May 1955, British

Lesley Bryce Director. Address: Annan Road, Dumfries, DG1 3HA, Scotland. DoB: November 1968, British

Rae Little Director. Address: Victoria Street, Kirkpatrick Durham, Castle Douglas, Kirkcudbrightshire, DG7 3HQ, Scotland. DoB: July 1959, British

Claudine Brindle Secretary. Address: 2-6 Nith Street, Dumfries, DG1 2PW. DoB:

Martin Rogan Director. Address: 2-6 Nith Street, Dumfries, DG1 2PW. DoB: January 1955, British

Alexander Cook Director. Address: 2-6 Nith Street, Dumfries, DG1 2PW. DoB: July 1953, Scottish

Patricia Brown Director. Address: Nith Street, Dumfries, Dumfries & Galloway, DG1 2PW. DoB: July 1946, British

John Davis Director. Address: 11 Garden Hill Drive, Castle Douglas, Kirkcudbrightshire, DG7 1LX. DoB: November 1938, British

John Edward Collett Director. Address: 28 Hospital Road, Annan, Dumfriesshire, DG12 5HP. DoB: April 1938, British

Barbara Zaman Director. Address: 2-6 Nith Street, Dumfries, DG1 2PW. DoB: November 1974, Scottish

Rebecca Gilmour Director. Address: 2-6 Nith Street, Dumfries, DG1 2PW. DoB: October 1993, Scottish

Claudia Lang Director. Address: 2-6 Nith Street, Dumfries, DG1 2PW. DoB: June 1974, British

Caroline Mulhearn Director. Address: Nith Street, Dumfries, Dumfries & Galloway, DG1 4LR, Scotland. DoB: May 1958, British

Alexander Neil Watt Director. Address: 2-6 Nith Street, Dumfries, DG1 2PW. DoB: February 1956, British

Ian Beith Macgregor Secretary. Address: The Schoolhouse, Buccleuch Square, Langholm, Dumfriesshire, DG13 0AW. DoB: n\a, British

Colin Matthew Brett Director. Address: Rowanbank Road, Dumfries, Dumfries And Galloway, DG1 4QE. DoB: March 1948, British

Ian Beith Macgregor Director. Address: The Schoolhouse, Buccleuch Square, Langholm, Dumfriesshire, DG13 0AW. DoB: n\a, British

John Edward Collett Secretary. Address: 28 Hospital Road, Annan, Dumfriesshire, DG12 5HP. DoB: April 1938, British

James Corker Director. Address: Lilac Cottage, Kirkgunzeon, Dumfries, Dumfires & Galloway, DG2 8JN. DoB: April 1945, British

Chris Wallace Director. Address: 161 Church Street, Dumfries, Dumfries And Galloway, DG2 7AZ. DoB: April 1965, British

William Beaugie Secretary. Address: 51 Castledykes Road, Dumfries, DG1 4SN. DoB: September 1943, British

Gwyneth Smith Director. Address: Eskdale, Princes Avenue, Newton Stewart, Wigtownshire, DG8 6ES. DoB: September 1945, Irish

Dr Anne Terry Director. Address: Fairview, Rockcliffe, Dalbeattie, Kirkcudbrightshire, DG5 4QF. DoB: April 1926, British

Harry Paxton Director. Address: 31 Kerrsland Road, Stranraer, Wigtownshire, DG9 7SF. DoB: November 1947, British

Sandra Lennox Director. Address: 10 Salmon Court, Kingholm Quay, Dumfries, Dumfriesshire, DG1 4UN. DoB: October 1961, British

Carol Neilson Secretary. Address: Windyknowe Farm, Annan, Dumfriesshire, DG12 5LN. DoB: October 1942, British

Penelope Nowell Secretary. Address: 2 Gordon Street, Dumfries, DG1 1EG. DoB:

William Beaugie Director. Address: 51 Castledykes Road, Dumfries, DG1 4SN. DoB: September 1943, British

Ursula Joan Corker Director. Address: Lilac Cottage, Kirkgunzeon, Dumfries, Dumfriesshire, DG2 8JN. DoB: June 1947, British

Janot Hansen Director. Address: Bankhead Of Tinwald Cottage, Lochmaben, Dumfriesshire, DG11 1RZ. DoB: May 1954, British

Carol Neilson Director. Address: Windyknowe Farm, Annan, Dumfriesshire, DG12 5LN. DoB: October 1942, British

Frederick James Woods Director. Address: 8 Bank Street, Dumfries, Dumfries & Galloway, DG1 2NS. DoB: May 1950, British

Lyall George William Moodie Director. Address: 8 Bank Street, Dumfries, Dumfries & Galloway, DG1 2NS. DoB: January 1954, British

Jobs in Carers Centres Project For Dumfries & Galloway vacancies. Career and practice on Carers Centres Project For Dumfries & Galloway. Working and traineeship

Other personal. From GBP 1200

Carpenter. From GBP 2600

Cleaner. From GBP 1200

Plumber. From GBP 2100

Package Manager. From GBP 1700

Project Co-ordinator. From GBP 1900

Director. From GBP 5600

Responds for Carers Centres Project For Dumfries & Galloway on FaceBook

Read more comments for Carers Centres Project For Dumfries & Galloway. Leave a respond Carers Centres Project For Dumfries & Galloway in social networks. Carers Centres Project For Dumfries & Galloway on Facebook and Google+, LinkedIn, MySpace

Address Carers Centres Project For Dumfries & Galloway on google map

Other similar UK companies as Carers Centres Project For Dumfries & Galloway: Bim Mackay Consulting Limited | Gardwell Secure Systems Limited | Fairgreen Court Management Limited | Active Servicing Uk Limited | Victory Hire (properties) Limited

Carers Centres Project For Dumfries & Galloway with Companies House Reg No. SC166447 has been competing in the field for twenty years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at 2-6 Nith Street, Dumfries , Dumfries and its zip code is DG1 2PW. The firm is classified under the NACe and SiC code 63990 : Other information service activities n.e.c.. Its most recent filings were filed up to 2015-03-31 and the most current annual return was submitted on 2015-09-17. Since the company started on this market 20 years ago, this firm has sustained its praiseworthy level of success.

Considering this company's constant development, it was imperative to recruit further company leaders, among others: Monica Mcturk, Lesley Bryce, Rae Little who have been aiding each other for 2 years to promote the success of the business. Additionally, the managing director's responsibilities are continually aided by a secretary - Claudine Brindle, from who was hired by the business 3 years ago.