Dumfriesshire & Stewartry Women's Aid
Other service activities not elsewhere classified
Dumfriesshire & Stewartry Women's Aid contacts: address, phone, fax, email, website, shedule
Address: 12 Whitesands Dumfries DG1 2RR Dumfries
Phone: +44-1366 5140472
Fax: +44-1366 5140472
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Dumfriesshire & Stewartry Women's Aid"? - send email to us!
Registration data Dumfriesshire & Stewartry Women's Aid
Register date: 1993-11-15
Register number: SC147529
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 Dumfriesshire & Stewartry Women's AidOwner, director, manager of Dumfriesshire & Stewartry Women's Aid
Lynn Mcmurchie Director. Address: 12 Whitesands, Dumfries, DG1 2RR. DoB: July 1986, British
Ailsa Brown Director. Address: 12 Whitesands, Dumfries, DG1 2RR. DoB: May 1975, British
David John Mckie Director. Address: 12 Whitesands, Dumfries, DG1 2RR. DoB: December 1939, British
Sheila Mogg Director. Address: 12 Whitesands, Dumfries, DG1 2RR. DoB: August 1958, British
Ian Hancock Director. Address: 12 Whitesands, Dumfries, DG1 2RR. DoB: April 1961, British
Helen Hutchison Secretary. Address: 12 Whitesands, Dumfries, DG1 2RR. DoB:
Rhona Hotchkiss Director. Address: 12 Whitesands, Dumfries, DG1 2RR. DoB: July 1961, British
Eilidh Beattie Director. Address: Whitesands, Dumfries, DG1 2RR, Scotland. DoB: January 1984, British
Elizabeth Minto Director. Address: 12 Whitesands, Dumfries, DG1 2RR. DoB: May 1944, British
Margaret Gough Director. Address: 12 Whitesands, Dumfries, DG1 2RR. DoB: March 1943, British
Kerry Nicoll Director. Address: 33 Hillview Drive, Dumfries, Dumfriesshire, DG1 4DS. DoB: August 1970, British
Thomas Millar Director. Address: Mid Bank, New Abbey Road, Dumfries, DG2 8EW. DoB: July 1954, British
Agnes Rew Director. Address: 3 Vallance Drive, Lockerbie, Dumfriesshire, DG11 2DU. DoB: September 1948, British
Sharon Fyall Director. Address: 6 Rosemount Street, Dumfries, DG2 7AG. DoB: March 1974, British
Brian Doyle Director. Address: 12 Whitesands, Dumfries, DG1 2RR. DoB: April 1962, British
Glenise Lancaster Director. Address: 12 Whitesands, Dumfries, DG1 2RR. DoB: March 1945, British
Paul Sale Director. Address: 8 Lime Grove, Dumfries, Dumfriesshire, DG1 4SQ. DoB: January 1967, British
Shiela Howat Director. Address: 4 Saint Michaels Terrace, Dumfries, DG1 2LJ. DoB: April 1942, British
Delna Helen Weston Director. Address: 11 Seaforth Avenue, Annan, DG12 6DX. DoB: April 1943, British
Marjory Mcqueen Director. Address: 1a Arthurs Place, Lockerbie, Dumfriesshire, DG11 2EB. DoB: April 1946, British
Carole Ivins Whatley Director. Address: 24 Moffat Road, Dumfries, DG1 1NJ. DoB: December 1951, British
Roderick Flinn Director. Address: 15 Sycamore Glade, Adambrae, Livingston, EH54 9JG. DoB: September 1957, British
Carol Johnston Director. Address: 93 Terregles Street, Dumfries, DG2 9DT. DoB: January 1965, British
Eadaoin Russell Director. Address: 12 Galla Court, Dalbeattie, Kirkcudbrightshire, DG5 4LD. DoB: September 1947, British
Calum Walker Director. Address: 19 Rae Street, Dumfries, DG1 1HY. DoB: March 1973, British
Margaret Gough Secretary. Address: Beaufort Lockerbie Road, Lochmaben, Lockerbie, Dumfriesshire, DG11 1NJ. DoB: March 1943, British
Deirdre Cook Director. Address: Gowan Foot, Amisfield, Dumfries, DG1 3PB. DoB: August 1945, British
Alan Mackay Director. Address: 1 Rose Cottage, Dornock, Annan, Dumfries, DG12 6SU. DoB: September 1956, British
Philip Hancock Director. Address: 36 Rotchell Road, Dumfries, DG2 7SB. DoB: March 1966, British
Susan Sanger Secretary. Address: Montford, Johnstonebridge, Lockerbie, Dumfriesshire, DG11 1HD. DoB: August 1955, British
Bronwen Evans Director. Address: 6 Wallace Drive, Lochmaben, Lockerbie, Dumfriesshire, DG11 1PY. DoB: July 1970, British
Julie Chisholm Director. Address: 14 Stanedyke Court, Lochmaben, Lockerbie, DG11 1QX. DoB: December 1972, Scottish
Mary Holmes Secretary. Address: Scorabhaig, Outend, Isle Of Scalpay, Harris Western Isles, HS4 3YG. DoB: n\a, British
Susan Kenny Director. Address: 3 Mill Road, Dumfries, DG2 7BE. DoB: April 1976, Scottish
June Kirkpatrick Director. Address: 7 Wallace Drive, Lochmaben, Dumfriesshire, DG11 1PY. DoB: June 1958, Scottish
Jaqueline O'brien Director. Address: 6 Wallace Drive, Lochmaben, Dumfriesshire, DG11 1PY. DoB: February 1966, British
Janice Brown Director. Address: 15 Elder Avenue, Dumfries, DG2 0NL. DoB: December 1966, British
Jill Brown Director. Address: 4 Hardthorn Avenue, Dumfries, Dumfriesshire, DG2 9HY. DoB: June 1962, British
Susan Sanger Director. Address: Montford, Johnstonebridge, Lockerbie, Dumfriesshire, DG11 1HD. DoB: August 1955, British
Margaret Hagan Director. Address: 9 Meadow Place, Moffat, DG10 9QJ. DoB: May 1943, British
Jordan (nominees) Scotland Limited Director. Address: 24 Great King Street, Edinburgh, EH3 6QN. DoB:
Eileen Johnstone Director. Address: 47 Lambhill Terrace, Lockerbie, Dumfriesshire, DG11 2HX. DoB: December 1955, British
Eadaoin Russell Director. Address: 12 Galla Court, Dalbeattie, Kirkcudbrightshire, DG5 4LD. DoB: September 1947, British
Josephine O'donnell Director. Address: 24 Firmuir Avenue, Closeburn, Thornhill, Dumfriesshire, DG3 5HY. DoB: July 1947, British
Mary Holmes Director. Address: Hydro Flat, Hydro Gardens Beechgrove, Moffat, Dumfriesshire, DG10 9RU. DoB: June 1944, British
Margaret Gough Director. Address: Beaufort Lockerbie Road, Lochmaben, Lockerbie, Dumfriesshire, DG11 1NJ. DoB: March 1943, British
Annette Mcghie Director. Address: 167 Copland Street, Dalbeattie, Kirkcudbrightshire, DG5 4EJ. DoB: February 1941, British
Jobs in Dumfriesshire & Stewartry Women's Aid vacancies. Career and practice on Dumfriesshire & Stewartry Women's Aid. Working and traineeship
Sorry, now on Dumfriesshire & Stewartry Women's Aid all vacancies is closed.
Responds for Dumfriesshire & Stewartry Women's Aid on FaceBook
Read more comments for Dumfriesshire & Stewartry Women's Aid. Leave a respond Dumfriesshire & Stewartry Women's Aid in social networks. Dumfriesshire & Stewartry Women's Aid on Facebook and Google+, LinkedIn, MySpaceAddress Dumfriesshire & Stewartry Women's Aid on google map
Other similar UK companies as Dumfriesshire & Stewartry Women's Aid: Hse Engineering Limited | Snuk (safety Netters Uk) Ltd | Steeles Of Ferring Limited | Cosmetic Building Solutions Limited | Battersea Design Company Limited
Registered as SC147529 twenty three years ago, Dumfriesshire & Stewartry Women's Aid is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The current registration address is 12 Whitesands, Dumfries Dumfries. The company's name is Dumfriesshire & Stewartry Women's Aid. This business former associates may remember this company as Dumfries And District Women's Aid, which was used until 2001-10-30. This business is classified under the NACe and SiC code 96090 meaning Other service activities not elsewhere classified. Dumfriesshire & Stewartry Women's Aid filed its account information up to 2015-03-31. The latest annual return was submitted on 2015-11-20. It's been 23 years for Dumfriesshire & Stewartry Women's Aid in this particular field, it is still strong and is an example for many.
Current directors listed by the following firm are as follow: Lynn Mcmurchie chosen to lead the company in 2014, Ailsa Brown chosen to lead the company on 2013-08-12, David John Mckie chosen to lead the company in 2012 and 2 other directors who might be found below. In addition, the director's duties are continually supported by a secretary - Helen Hutchison, from who was selected by this specific firm on 2003-01-15.