East Ayrshire Advocacy Services Limited
Activities of other membership organizations n.e.c.
East Ayrshire Advocacy Services Limited contacts: address, phone, fax, email, website, shedule
Address: 20 Lindsay Street Kilmarnock KA1 2BB East Ayrshire
Phone: +44-1571 9274627
Fax: +44-1571 9274627
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "East Ayrshire Advocacy Services Limited"? - send email to us!
Registration data East Ayrshire Advocacy Services Limited
Register date: 2001-04-26
Register number: SC218532
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for East Ayrshire Advocacy Services LimitedOwner, director, manager of East Ayrshire Advocacy Services Limited
Mary Kathleen Jardine Director. Address: Lindsay Street, Kilmarnock, KA1 2BB, Scotland. DoB: May 1970, British
James Douglas Murphy Director. Address: 20 Lindsay Street, Kilmarnock, East Ayrshire, KA1 2BB. DoB: December 1948, Scottish
Margaret Williamson Director. Address: 20 Lindsay Street, Kilmarnock, East Ayrshire, KA1 2BB. DoB: August 1947, Scottish
Robert Alistair Howat Director. Address: 13 Hazel Avenue, Kilmarnock, Ayrshire, KA1 2HH. DoB: July 1944, British
Jean Wilson Director. Address: 6 South Hamilton Street, Kilmarnock, East Ayrshire, KA1 2DN. DoB: December 1955, British
Irene Clark Director. Address: 3 Kingussie Avenue, Stewarton, Kilmarnock, Ayrshire, KA3 3HW. DoB: November 1955, British
James Gordon Samuel Cameron Director. Address: 20 Lindsay Street, Kilmarnock, East Ayrshire, KA1 2BB. DoB: February 1946, British
Elizabeth Roy Director. Address: Lindsay Street, Kilmarnock, Kilmarnock, Ayrshire, KA1 2BB. DoB: November 1964, British
Norman Rodger Love Secretary. Address: 34 Donaldson Drive, Kilmarnock, Ayrshire, KA3 7LG. DoB: September 1947, British
Norman Rodger Love Director. Address: 34 Donaldson Drive, Kilmarnock, Ayrshire, KA3 7LG. DoB: September 1947, British
Karen Anne Mcglone Director. Address: Tara, 137 Eldon Street, Greenock, Inverclyde, PA16 7PR. DoB: September 1962, British
Alastair Sangster Director. Address: 65 West Woodstock Street, Kilmarnock, East Ayrshire, KA1 2JH. DoB: March 1970, British
Hilary Ann Eggo Director. Address: 8 Marchmont Court, Hurlford, East Ayrshire, KA1 5HB. DoB: May 1939, British
Catherine Brown Director. Address: House 10 Lady Flora Court, 129 Main Street, Newmilns, Ayrshire, KA16 9DJ. DoB: March 1920, British
Robert Williams Director. Address: 3 Irvine Road, Newmilns, Ayrshire, KA16 9JB. DoB: February 1956, British
Allison Black Secretary. Address: 3 Barbadoes Road, Kilmarnock, Ayrshire, KA1 1ST. DoB: n\a, British
David Campbell Brown Director. Address: 1 Milton Road, Kilmarnock, Ayrshire, KA3 7HG. DoB: June 1956, British
Jobs in East Ayrshire Advocacy Services Limited vacancies. Career and practice on East Ayrshire Advocacy Services Limited. Working and traineeship
Tester. From GBP 3600
Plumber. From GBP 1700
Package Manager. From GBP 2300
Engineer. From GBP 2000
Driver. From GBP 2400
Cleaner. From GBP 1200
Responds for East Ayrshire Advocacy Services Limited on FaceBook
Read more comments for East Ayrshire Advocacy Services Limited. Leave a respond East Ayrshire Advocacy Services Limited in social networks. East Ayrshire Advocacy Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress East Ayrshire Advocacy Services Limited on google map
Other similar UK companies as East Ayrshire Advocacy Services Limited: Kak Estates Ltd | Lorraine Campbell Enterprises Limited | Cloud Property Ltd | Homefield Property Investments Limited | Red Robin Inns Ltd
East Ayrshire Advocacy Services Limited could be reached at 20 Lindsay Street, Kilmarnock in East Ayrshire. Its post code is KA1 2BB. East Ayrshire Advocacy Services has existed on the British market since the firm was registered on 2001-04-26. Its reg. no. is SC218532. The enterprise is registered with SIC code 94990 which stands for Activities of other membership organizations n.e.c.. East Ayrshire Advocacy Services Ltd released its latest accounts for the period up to March 31, 2015. The most recent annual return information was filed on April 26, 2016. Since the firm started in the field fifteen years ago, the firm has sustained its praiseworthy level of prosperity.
Currently, the directors hired by this particular limited company are as follow: Mary Kathleen Jardine appointed almost one year ago, James Douglas Murphy appointed two years ago, Margaret Williamson appointed in 2014 and 3 other directors have been described below.