Dumfries And Galloway Citizens Advice Service

All UK companiesInformation and communicationDumfries And Galloway Citizens Advice Service

Other information service activities n.e.c.

Dumfries And Galloway Citizens Advice Service contacts: address, phone, fax, email, website, shedule

Address: 81-85 Irish Street Dumfries DG1 2PQ Dumfries

Phone: +44-1371 3829528

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dumfries And Galloway Citizens Advice Service"? - send email to us!

Dumfries And Galloway Citizens Advice Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dumfries And Galloway Citizens Advice Service.

Registration data Dumfries And Galloway Citizens Advice Service

Register date: 1997-09-25

Register number: SC179254

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 Dumfries And Galloway Citizens Advice Service

Owner, director, manager of Dumfries And Galloway Citizens Advice Service

Graham Donnelly Director. Address: 81-85 Irish Street, Dumfries, DG1 2PQ. DoB: December 1979, British

Brian Johnstone Director. Address: 81-85 Irish Street, Dumfries, DG1 2PQ. DoB: January 1959, British

Patrick John Shearer Director. Address: 81-85 Irish Street, Dumfries, DG1 2PQ. DoB: August 1955, British

Susan Ann Irving Secretary. Address: 81-85 Irish Street, Dumfries, DG1 2PQ. DoB:

Leslie Thomas Jardine Director. Address: Ruthwell, Dumfries, Dumfries & Galloway, DG1 4NN, Scotland. DoB: June 1949, British

Lorna Jean Mcgowan Director. Address: Linnhall, 1b Lovers Walk, Dumfries, Dumfriesshire, DG1 1LR. DoB: October 1947, British

Norman John Mcintosh Director. Address: Glentrool Braehead, Kirkinner, Newton Stewart, Wigtownshire, DG8 9AH. DoB: December 1934, British

Stella Armstrong Director. Address: Laverockbank, Battle Hill, Annan, Dumfriesshire, DG12 6SN. DoB: January 1955, British

Alexander James Muir Director. Address: 81-85 Irish Street, Dumfries, DG1 2PQ. DoB: April 1961, British

John Irving Millar Director. Address: 81-85 Irish Street, Dumfries, DG1 2PQ. DoB: September 1936, British

David John Irons Director. Address: Elmbank Drive, Calside, Dumfries, Dumfries & Galloway, DG1 4UP, Scotland. DoB: July 1961, British

Joyce Siobhan Harkness Director. Address: Hightae, Lockerbie, Dumfriesshire, DG11 1JN, United Kingdom. DoB: January 1959, British

Joe Harrop Director. Address: Carsluith, Newton Stuart, Dumfries & Galloway, DG8 7DW. DoB: May 1939, British

Richard John Brodie Director. Address: 2 Blake Terrace, Dornock, Annan, Dumfriesshire, DG12 6SR. DoB: July 1951, British

Elizabeth Ann Mary Kerr Director. Address: 58 Aspen Crescent, Lochvale, Dumfries, Dumfriesshire, DG1 4QF. DoB: March 1950, British

William Hugh Wright Director. Address: Milnton Cottage, Tynron, Thornhill, DG3 4JY. DoB: n\a, British

Sheila Creely Director. Address: 46 Hallmeadow Place, Annan, Dumfriesshire, DG12 6HG. DoB: November 1952, British

Gordon Hunter Director. Address: Fernbank Cottage, Off Lewis Street, Stranraer, Wigtownshire, DG9 7AA. DoB: June 1952, British

Karen Lawrence Director. Address: 35 Nivison Avenue, Sanquhar, Dumfriesshire, DG4 6AR. DoB: January 1947, British

Susan Elizabeth Jones Director. Address: Meadowhead, Kirkcudbright, Dumfries & Galloway, DG6 4XR. DoB: January 1947, British

John Joseph Carroll Director. Address: C/O H M Prison, Terregles Street, Dumfries, Dumfriesshire, DG2 9AX. DoB: April 1963, British

Kenneth Maclachlan Director. Address: Brae Cottage, Mabie, Dumfries, Dumfriesshire, DG2 8HB. DoB: March 1934, British

Andrew Martin Holmes Director. Address: 18 Main Street, St. Johns Town Ofdalry, Castle Douglas, Dumfriesshire, DG2 8BY. DoB: October 1964, British

Thomas Wylie Mcculloch Director. Address: 10 Minden Crescent, Dumfries, Dumfriesshire, DG1 4EB. DoB: October 1952, British

Dorothy Windgate Maciver Director. Address: Loxley Abercromby Road, Castle Douglas, Kirkcudbrightshire, DG7 1BA. DoB: March 1941, British

Donald Robb Proctor Director. Address: 15 Union Street, Kirkcudbright, Kirkcudbrightshire, DG6 4JF. DoB: March 1965, British

Tony Turner Director. Address: 37 Greenlea Road, Annan, Dumfriesshire, DG12 5JY. DoB: July 1944, British

James Ross Director. Address: 94 Rashgill, Locharbriggs, Dumfries, DG1 1QN. DoB: June 1938, British

Alexandra Mcdowall Director. Address: Duncan Cottage, Wigtown, Newton Stewart, Wigtownshire, DG8 9JD. DoB: September 1947, British

Thomas Edward Holmes Director. Address: 7 Airds Drive, Lochvale, Dumfries, DG1 4EW. DoB: April 1945, British

Moira Duncan Bell Director. Address: Skipsfield House, Mabie, Dumfries, Dumfries & Galloway, DG2 8HB. DoB: February 1937, British

John Scott King Director. Address: 86 High Street, Sanquhar, Dumfriesshire, DG4 6DZ. DoB: December 1957, British

John Edward Pritchard Director. Address: Camusfearna, 24 Brickfield Road, Stranraer, Wigtownshire, DG9 7QZ. DoB: July 1945, British

Marilyn Blain Director. Address: 9 Nivison Cross Court, Sanquhar, Dumfriesshire, DG4 6AN. DoB: July 1948, British

Ronald Barbour Smart Director. Address: 5 Abercromby Road, Castle Douglas, Kirkcudbrightshire, DG7 1AY. DoB: July 1969, British

William Wood Affleck Director. Address: 21 Lochview Road, Stranraer, Wigtonshire, DG9 5HJ. DoB: October 1940, Scottish

Gilbert James Mcgill Director. Address: 22 Mosspark Road, Dumfries, Dumfries & Galloway, DG1 4EE. DoB: January 1945, British

James Patrick Lawrence Dempsey Director. Address: 34 Saint Georges, Castle Douglas, Kirkcudbrightshire, DG7 1LN. DoB: March 1927, British

Marion Paterson Adam Director. Address: 39 Saint Andrew Street, Castle Douglas, Kirkcudbrightshire, DG7 1EN. DoB: June 1944, British

Walter Dalgleish Rennie Chalmers Director. Address: Old Schoolhouse, Mennock, Sanquhar, Dumfriesshire, DG4 6HS. DoB: February 1934, British

Robert Anderson Fairbairn Director. Address: 8 Cotton Street, Castle Douglas, Kirkcudbrightshire, DG7 1AH. DoB: June 1963, British

Lawson Kidd Director. Address: Moorcroft Cottage, Glenturk, Wigtown, Newton Stewart, Wigtownshire, DG8 9TH. DoB: May 1944, British

Iain Parker Director. Address: 27 Calside Avenue, Georgetown, Dumfries, Dumfriesshire, DG1 4AF. DoB: June 1951, British

Janice Purcell Director. Address: Rose Cottage, Clarencefield, Dumfries, Dumfriesshire, DG1 4NF. DoB: December 1968, British

Derek Andrews Director. Address: Woodend Cottage, Closeburn, Thornhill, Dumfriesshire, DG3 5JD. DoB: May 1942, British

Evelyn Elspeth Macrae Miller Director. Address: Rosecroft, Haggs Head, Ecclefechan, Lockerbie, Dumfriesshire, DG11 3ED. DoB: October 1936, British

Debbie Jane Mcdowall Director. Address: 16 Mclellan Street, Dumfries, Dumfriesshire, DG1 2JU. DoB: July 1973, British

Richard Parrish Director. Address: 62 Rotchell Road, Dumfries, Dumfriesshire, DG2 7SB. DoB: February 1953, British

Rae Ballantyne Anderson Director. Address: Markfast Cottage, Hardgate, Castle Douglas, Kirkcudbrightshire, DG7 3LE. DoB: July 1959, British

David William Dutton Director. Address: High Kirk Manse, Leswalt High Road, Stranraer, Dumfries And Galloway, DG9 0AA. DoB: September 1947, British

James Hunter Dempster Director. Address: 68 High Street, Sanquhar, Dumfriesshire, DG4 6DZ. DoB: October 1946, British

Alix Martin Director. Address: Bellymack Cottage, Laurieston, Castle Douglas, Kirkcudbrightshire, DG7 2PJ. DoB: January 1956, British

Douglas Kerr Whitelaw Director. Address: Hydemont 21 Abercromby Road, Castle Douglas, Kirkcudbrightshire, DG7 1BA. DoB: May 1927, British

John Miller Mitchell Mair Director. Address: Dinwoodie Lodge Cottage, Lockerbie, Dumfriesshire, DG11 2RY. DoB: May 1937, British

Irene Crighton Chisholm Mungall Secretary. Address: Gripton Stables, Dumfries, Dumfries & Galloway, DG2 0JH. DoB: n\a, British

Rose Mary Gowan Director. Address: 12b Fineview Crescent, Glenluce, Wigtownshire, DG8 0QJ. DoB: September 1944, British

John Scott King Director. Address: 44 Forsyth Avenue, Sanquhar, Dumfriesshire, DG4 6AT. DoB: December 1957, British

Alistair Geddes Director. Address: 30b Queen Street, Stranraer, Wigtownshire, DG9 7LQ. DoB: December 1945, British

William Spence Brack Director. Address: 1 Burns Street, Dumfries, DG1 2PS. DoB: April 1931, British

Jennifer Cooper Director. Address: 107 Edinburgh Road, Dumfries, DG1 1JX. DoB: February 1946, British

Jennifer Mary Henderson Director. Address: Woodford 106 Edinburgh Road, Dumfries, Dumfriesshire, DG1 1JY. DoB: July 1950, British

Moira Enid Samson Director. Address: 7 Cunninghame Terrace, Newton Stewart, Wigtownshire, DG8 6DY. DoB: July 1930, British

Norman Scott Johnston Director. Address: Ashlea, Stapleton Road, Annan, Dumfriesshire, DG12 6NB. DoB: November 1960, Scottish

Naomi Jean Clayworth Director. Address: Low Barr Cottage, Sanquhar, Dumfriesshire, DG4 6LQ. DoB: November 1930, British

Alan Moore Harvey Director. Address: Labri, Waterbeck, Lockerbie, Dumfriesshire, DG11 3EY. DoB: April 1950, British

Gordon Mckean Director. Address: 58 Cardoness Street, Dumfries, Dumfries & Galloway, DG1 3AJ, Uk. DoB: August 1941, British

Angus John (Jock) Purdie Jp Director. Address: Top Flat Beeches, 4b Abercromby Road, Castle Douglas, Kirkcudbrightshire, DG7 1AY. DoB: January 1933, British

Alexander Henry Russell Director. Address: Rosebank, 79 Queen Street, Castle Douglas, Kirkcudbrightshire, DG7 1EH. DoB: September 1941, British

Katherine Anne Vivers Director. Address: Blacket House, Eaglesfield, Lockerbie, Dumfriesshire, DG11 3AA. DoB: June 1953, British

Lawrence Stanley Lee Director. Address: 55 Birkburn Road, Kirconnel, Dumfriesshire, DG4 6SR. DoB: January 1941, Canadian

David Thomas Robison Wilson Director. Address: Clairmont, Dumfries Road, Lockerbie, DG11 2EF. DoB: February 1943, British

John Macintyre Director. Address: 110 Holm Avenue, Troqueer, Dumfries, DG2 7HX. DoB: September 1926, British

Peter Michael Gunnell Director. Address: The Grange Burnhead, Auldgirth, Dumfries, Dumfriesshire, DG2 0RX. DoB: February 1943, British

Ian Hamilton Director. Address: Ryan, Kippford, Dalbeattie, Kirkcudbrightshire, DG5 4LL. DoB: June 1934, British

Ian Mcallister Director. Address: Brookfield, Holywood, Dumfries, DG2 0SB. DoB: February 1938, British

Nicholas Jenning Secretary. Address: Todshawhill, Boreland, Lockerbie, Dumfriesshire, DG11 2LU. DoB:

William Kenneth Meek Director. Address: Netherholm Cottage, Kirkmahoe, Dumfries, DG1 1SY. DoB: January 1950, British

James Patrick Lawrence Dempsey Director. Address: 34 Saint Georges, Castle Douglas, Kirkcudbrightshire, DG7 1LN. DoB: March 1927, British

Jobs in Dumfries And Galloway Citizens Advice Service vacancies. Career and practice on Dumfries And Galloway Citizens Advice Service. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Dumfries And Galloway Citizens Advice Service on FaceBook

Read more comments for Dumfries And Galloway Citizens Advice Service. Leave a respond Dumfries And Galloway Citizens Advice Service in social networks. Dumfries And Galloway Citizens Advice Service on Facebook and Google+, LinkedIn, MySpace

Address Dumfries And Galloway Citizens Advice Service on google map

Other similar UK companies as Dumfries And Galloway Citizens Advice Service: Osiris Marine Services Limited | P Clarke Plastering Ltd | A1 Insulation Services (eastern) Ltd | Goldcrest Coatings (u.k.) Limited | Turners Building Limited

This enterprise called Dumfries And Galloway Citizens Advice Service has been founded on 1997-09-25 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This enterprise office could be contacted at Dumfries on 81-85 Irish Street, Dumfries. When you have to reach the firm by post, the post code is DG1 2PQ. The office company registration number for Dumfries And Galloway Citizens Advice Service is SC179254. This enterprise is classified under the NACe and SiC code 63990 which stands for Other information service activities n.e.c.. Its most recent filings cover the period up to 31st March 2015 and the most current annual return was released on 25th September 2015. From the moment the firm debuted in the field 19 years ago, this company has sustained its praiseworthy level of success.

Graham Donnelly, Brian Johnstone, Patrick John Shearer and 4 others listed below are registered as the enterprise's directors and have been doing everything they can to help the company since 2013. Moreover, the managing director's duties are aided by a secretary - Susan Ann Irving, from who was selected by the firm in 2011.