Dumfries And Galloway Mental Health Association
Other human health activities
Other social work activities without accommodation n.e.c.
Residential care activities for the elderly and disabled
Dumfries And Galloway Mental Health Association contacts: address, phone, fax, email, website, shedule
Address: 42 Lovers Walk Dumfries DG1 1LX Dumfries &galloway
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 "Dumfries And Galloway Mental Health Association"? - send email to us!
Registration data Dumfries And Galloway Mental Health Association
Register date: 1991-01-16
Register number: SC129390
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 Mental Health AssociationOwner, director, manager of Dumfries And Galloway Mental Health Association
John Connelly Dewar Director. Address: 42 Lovers Walk, Dumfries, Dumfries &Galloway, DG1 1LX. DoB: February 1945, Uk
Ruth Mortimer Mclellan Secretary. Address: 42 Lovers Walk, Dumfries, Dumfries &Galloway, DG1 1LX. DoB:
Dennis Edward Arnold Director. Address: 39 High Street, Brydekirk, Dumfriesshire, DG12 5LY. DoB: April 1946, British
Elizabeth Brown Director. Address: 5 Marchmount Road, Dumfries, Dumfries & Galloway, DG1 1NS. DoB: June 1958, British
Ruth Mortimer Mclellan Director. Address: 3 Connolly Court, Troqueer, Dumfries, Dumfries & Galloway, DG2 7FD. DoB: April 1939, Welsh
John Rafferty Director. Address: 42 Lovers Walk, Dumfries, Dumfries &Galloway, DG1 1LX. DoB: May 1944, British
Noel John Austin Hillson Director. Address: Annanhill, Annan, Dumfriesshire, DG12 6TN. DoB: December 1933, Uk
Janot Hansen Director. Address: Bankhead Of Tinwald Cottage, Lochmaben, Dumfriesshire, DG11 1RZ. DoB: May 1954, British
Canon Samuel Robinson Paisley Director. Address: St John's Rectory, 8 Newall Terrace, Dumfries, Dumfriesshire, DG1 1LW. DoB: April 1951, British
Linda Jane Muir Director. Address: 5 Market Square, Dumfries, Dumfriesshire, DG2 7AA. DoB: August 1956, British
Dr Gavin Charles Talbot-smith Director. Address: Soana, Closeburn, Thornhill, Dumfriesshire, DG3 5JH. DoB: December 1970, British
Catherine Johnstone Kerr Director. Address: 3 Mcgeorge Close, Heathhall, Dumfries, Dumfriesshire, DG1 3RD. DoB: October 1953, British
Alyx Martin Secretary. Address: Steel Avenue, Dumfries, Dumfriesshire, DG2 0AB. DoB: February 1955, Scottish
Dr Stewart Mortimer Grant Director. Address: Inglewood Park,, Parsonby, Wigton, Cumbria, CA7 2DA. DoB: February 1953, British
Wendy Rankin Director. Address: 27 Hardthorn Avenue, Dumfries, Dumfries And Galloway, DG2 9JA. DoB: October 1964, British
Aileen Margaret Malloch Director. Address: 86 Brooms Road, Dumfries, Dumfriesshire, DG1 2LA. DoB: November 1944, British
Peter Simpson Fraser Director. Address: 48 Moffat Road, Dumfries, Dumfriesshire, DG1 1NY. DoB: November 1953, British
Gillian Fullarton Director. Address: 28 Cardoness Street, Dumfries, Dumfriesshire, DG1 3AJ. DoB: November 1962, British
Thomas Arthur Langshaw Director. Address: Bayview, Dunragit, Stranraer, Wigtownshire, DG9 8PL. DoB: March 1951, British
Hugh Gilmour Wilson Director. Address: 4 Glenkiln Place, Dumfries, Dumfriesshire, DG2 9PT. DoB: August 1930, British
Dr Samantha Ann Cole Director. Address: 37 Lockerbie Road, Dumfries, Dumfriesshire, DG1 3AY. DoB: October 1972, British
Rona Jane Bruce Dent Director. Address: Kirkland Cottage, Tynron, Thornhill, Dumfriesshire, DG3 4JZ. DoB: July 1941, British
Alyx Martin Director. Address: Steel Avenue, Dumfries, Dumfriesshire, DG2 0AB. DoB: February 1955, Scottish
Lynn Frances Polland Director. Address: 17 Catherine Street, Gatehouse Of Fleet, D & G, DG7 2JD. DoB: February 1973, Scottish
Christopher Lake Director. Address: 65-67 Hecklegirth Road, Annan, Dumfriesshire, DG12 6HL. DoB: November 1956, British
Alistair Joseph Bertram Director. Address: Viola Bank, Warrenhill, Greenlea, Collin, Dumfries, Dumfriesshire, DG1 4PN. DoB: August 1959, British
Patricia Stalker Director. Address: Wallace Street, Dumfries, Dumfriesshire, DG1 2LP. DoB: July 1954, British
Janet Elizabeth Wright Director. Address: 60 Nithsdale Mills, St Michael Street, Dumfries, DG1 2QQ. DoB: October 1959, British
Dr Elizabeth Mhairi Macdonald Secretary. Address: Abbeylands, Dunscore, Dumfries, DG2 0TB. DoB: November 1963, British
Sandra Ann Lennox Director. Address: 18 Osborne Cres, Lochside, Dumfries, DG2 9JU. DoB: October 1961, British
Lynn Murray Director. Address: 19 Lovers Walk, Dumfries, DG1 1LR. DoB: January 1963, British
Thomas Fleming Lochhead Director. Address: Slethat, Ruthwell, Dumfries, DG1 4LZ. DoB: August 1995, British
Dr Elizabeth Mhairi Macdonald Director. Address: Abbeylands, Dunscore, Dumfries, DG2 0TB. DoB: November 1963, British
Janet Clark Director. Address: 25 Carlisle Road, Lockerbie, Dumfriesshire, DG11 2DR. DoB: September 1939, British
Aileen Catherine Martindale Director. Address: 3/ Barnraws, Shakespeare Street, Dumfries, DG1 2JQ. DoB: June 1943, British
Doctor Jennifer Campbell Halliday Director. Address: Marmaduke House, Swordwell, Annan, Dumfriesshire, DG12 6RB. DoB: January 1970, British
Dr Richard William Briyger Athawes Director. Address: 10 Makbrar Court, Dumfries, DG1 4BB. DoB: April 1965, British
Ana Sim Director. Address: 3 Welldale Place, Dumfries, Galloway, DG2 7QZ. DoB: March 1964, British
Basil Baird Director. Address: 3 Urquhart Court, Dumfries, Dumfriesshire, DG1 4XE. DoB: May 1948, British
Keith Murphy Director. Address: 28 Criffel Avenue, Dumfries, Dumfriesshire, DG2 0PS. DoB: February 1951, British
Denise Lynn Director. Address: 110 Kenilworth Road, Dumfries, Dumfriesshire, DG2 0HA. DoB: November 1956, British
May Hogg Director. Address: 33 Stewactry Rd, Dumfries. DoB: August 1943, British
Helen Henderson Director. Address: 15 Mabie Court, Lochside, Dumfries, Dumfriesshire, DG2 9QD. DoB: June 1938, British
Jacqueline Ann Harvey Director. Address: 4 West Cluden Cottages, Irongray Rd, Dumfries. DoB: December 1947, British
Aileen Frances Murphy Director. Address: 28 Criffel Avenue, Dumfries, Dumfriesshire, DG2 0PS. DoB: November 1941, British
Raymond Albeson Director. Address: 8 Ardwall Road, Dumfries, Dumfriesshire, DG1 3AQ. DoB: August 1958, British
John Lawrence Hanlon Director. Address: Dardarroch Cottage, Wallaceton, Dumfries, DG2 0TG. DoB: n\a, British
Angela Coupland Director. Address: 24 Green Court, Locharbriggs, Dumfries, Dumfriesshire, DG1 1QW. DoB: August 1969, British
Alan James Ritson Director. Address: 5 Linden Grove, Dumfries, Dumfriesshire, DG1 2RY. DoB: March 1952, British
Doreen Barrett Alison Director. Address: 71 Albert Road, Dumfries, Dumfriesshire, DG2 9DL. DoB: April 1926, British
Caroline Thresa Kirkpatrick Director. Address: 47 Lovers Walk, Dumfries, Dumfriesshire, DG1 1LR. DoB: September 1961, British
Jobs in Dumfries And Galloway Mental Health Association vacancies. Career and practice on Dumfries And Galloway Mental Health Association. 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 Dumfries And Galloway Mental Health Association on FaceBook
Read more comments for Dumfries And Galloway Mental Health Association. Leave a respond Dumfries And Galloway Mental Health Association in social networks. Dumfries And Galloway Mental Health Association on Facebook and Google+, LinkedIn, MySpaceAddress Dumfries And Galloway Mental Health Association on google map
Other similar UK companies as Dumfries And Galloway Mental Health Association: Intext Construction Ltd | Devine Joinery Limited | Smith And Johnson Bricklaying And Building Services Ltd | Pro Property Limited | Total Lifting Solutions Limited
1991 marks the beginning of Dumfries And Galloway Mental Health Association, the firm that is situated at 42 Lovers Walk, Dumfries , Dumfries &galloway. This means it's been 25 years Dumfries And Galloway Mental Health Association has prospered on the British market, as the company was established on 1991-01-16. The company's Companies House Reg No. is SC129390 and the area code is DG1 1LX. The company Standard Industrial Classification Code is 86900 which means Other human health activities. The latest financial reports were filed up to 2015-03-31 and the most current annual return was released on 2016-01-16. Twenty five years of experience on the market comes to full flow with Dumfries And Galloway Mental Health Association as they managed to keep their customers satisfied through all the years.
Currently, the directors enumerated by the following firm are as follow: John Connelly Dewar assigned this position in 2012, Dennis Edward Arnold assigned this position on 2009-08-19, Elizabeth Brown assigned this position thirteen years ago and Elizabeth Brown assigned this position thirteen years ago. In order to find professional help with legal documentation, since the appointment on 2010-06-09 the firm has been implementing the ideas of Ruth Mortimer Mclellan, who has been tasked with ensuring efficient administration of this company.