Voluntary Action In Badenoch And Strathspey

All UK companiesOther service activitiesVoluntary Action In Badenoch And Strathspey

Activities of other membership organizations n.e.c.

Voluntary Action In Badenoch And Strathspey contacts: address, phone, fax, email, website, shedule

Address: Town House The Square PH26 3HF Grantown-on-spey

Phone: +44-1276 7931274

Fax: +44-1276 7931274

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Voluntary Action In Badenoch And Strathspey"? - send email to us!

Voluntary Action In Badenoch And Strathspey detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Voluntary Action In Badenoch And Strathspey.

Registration data Voluntary Action In Badenoch And Strathspey

Register date: 1991-10-25

Register number: SC134689

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 Voluntary Action In Badenoch And Strathspey

Owner, director, manager of Voluntary Action In Badenoch And Strathspey

William Graham Fraser Director. Address: Golf Course Road, Newtonmore, Inverness-Shire, PH20 1AT, Scotland. DoB: February 1952, British

Rachel Caroline Fraser Avery Director. Address: The Square, Grantown-On-Spey, Morayshire, PH26 3HF. DoB: March 1979, British

Jacqueline Douglas Director. Address: Mackay Avenue, Grantown-On-Spey, Morayshire, PH26 3EU, Scotland. DoB: September 1970, Scottish

Ann Traill Secretary. Address: The Square, Grantown-On-Spey, Morayshire, PH26 3HF. DoB:

Roderick Rutherford Mcleod Director. Address: The Town House, The Square, Grantown On Spey, Inverness-Shire, PH26 3HF, Scotland. DoB: February 1945, British

Mairi Elizabeth Brown Director. Address: The Square, Grantown-On-Spey, Morayshire, PH26 3HF, Scotland. DoB: December 1972, British

Alexander John Grierson Director. Address: The Square, Grantown-On-Spey, Morayshire, PH26 3HF, Scotland. DoB: May 1952, British

John Michael Nethercott Director. Address: 61 Corrour Road, Aviemore, Inverness Shire, PH22 1SS. DoB: January 1950, British

Dr Katharine Hope Adamson Director. Address: Battanropie, Station Road, Carr-Bridge, Inverness-Shire, PH23 3AL. DoB: September 1944, British

James Carlyle Maxwell Dunbar Director. Address: Kincardine House, Boat Of Garten, Inverness-Shire, PH24 3BY. DoB: September 1947, British

Claire Collins Director. Address: Allt Mor, Aviemore, Inverness-Shire, PH22 1QQ. DoB: June 1976, British

Donald Mccalman Director. Address: Macbean Road, Kincraig, PH21 1AD. DoB: September 1927, British

Sheena Slimon Director. Address: n\a. DoB: February 1944, British

Ian Robert Lusk Gibson Director. Address: Dail Na Seilg, 12 Loch Na Leoba Road, Newtonmore, Inverness Shire, PH20 1BW. DoB: May 1953, British

Morven Kennedy Mitchell Director. Address: 8 Strathspey Drive, Grantown On Spey, Morayshire, PH26 3EY. DoB: August 1947, British

Neil Sinclair Sutherland Director. Address: 5 Mill Lane, Nethy Bridge, Inverness Shire, PH25 3EQ. DoB: July 1947, U.K.

Jennifer May Devlin Director. Address: 37 Strathspey Avenue, Aviemore, Inverness Shire, PH22 1SN. DoB: May 1969, British

Julia Anne Moore Director. Address: Poll Creagan, Newtonmore, Inverness Shire, PH20 1BD. DoB: December 1953, British

Jeremy John Money Director. Address: Kirkton Garden Cottage, Glenbeg, Grantown-On-Spey, Moray, PH26 3NT. DoB: October 1974, British

Nicholas Robert Halfhide Director. Address: Birchview House, High Street, Grantown On Spey, Morayshire, PH26 3EN. DoB: November 1969, British

James Moore Rogerson Director. Address: Taigh A Mhuilinn, Tulloch, Nethy Bridge, Inverness Shire, PH25 3EF. DoB: November 1949, British

William Donald Mackenzie Director. Address: Croila, Drumguish, Kingussie, Inverness Shire, PH21 1NY. DoB: May 1931, British

Sheena Slimon Director. Address: Breakachy, Laggan, Newtonmore, Inverness Shire, PH20 1BT. DoB: February 1944, British

Sheena Robb Director. Address: 16 Craigellachie Crescent, Aviemore, Inverness Shire, PH22 1PA. DoB: December 1949, British

Ann Moira Mcleod Director. Address: Monadhlaith, Speybridge, Grantown On Spey, Inverness Shire, PH26 3NQ. DoB: June 1954, British

Roxanna Gwendoline Alexander Director. Address: 9 Balmenach, Cromdale, Grantown On Spey, Moray, PH26 3PH. DoB: September 1955, British

Alfred Ian Richardson Director. Address: Mullach Na Beinne, Laggan, Newtonmore, Inverness Shire, PH20 1AH. DoB: January 1922, British

John Rainy Brown Secretary. Address: The Lade, Cromdale, Grantown On Spey, Morayshire, PH26 3PH. DoB: n\a, British

William Mckenna Director. Address: 3 Dellmhor, Rothiemurchus, Aviemore, Inverness Shire, PH22 1QW. DoB: June 1942, British

Kenneth Thomas Edwin Russell Price Director. Address: Tor Alvie Cottage, Lynwilg, Aviemore, PH22 1QB. DoB: January 1931, British

Donna Helen Rennie Director. Address: The Gables, Cromdale, Grantown On Spey, Morayshire, PH26 3LQ. DoB: March 1949, British

Philippa Grant Director. Address: The Doune Of Rothiemurcus, Aviemore, Inverness-Shire, PH22 1QP. DoB: August 1949, British

Lionel Rusk Sprot Mackenzie Director. Address: Tigh Na Hath, Dulnain Bridge, Grantown On Spey, Morayshire, PH26 3NU. DoB: January 1921, British

Silvie Marlise Mackenzie Director. Address: Badaguish Centre, Glenmore, Aviemore, PH22 1QU. DoB: May 1954, British

Monica Satny Director. Address: Edelweiss, Legganlia Fessie Bridge, Kingussie, Inverness Shire, PH21 1NG. DoB: November 1946, British

Kathleen Mary Scott Director. Address: The Steading Carr Road, Carrbridge, Inverness Shire, PH23 3AE. DoB: November 1952, British

Johanna Fraser Director. Address: Creagbheag Cottage West Terrace, Kingussie, Inverness Shire, PH21 1HB. DoB: June 1935, British

Alexander Whitelaw Thomson Director. Address: 2 Gerask Avenue, Laggan, Newtonmore. DoB: October 1941, British

Ronald Dutton Director. Address: Tigh Na Fraoch, Aviemore, PH22 1QB. DoB: November 1945, British

James Robert Will Nominee-director. Address: Myreside, Gifford, East Lothian, EH41 4JA. DoB: April 1955, British

Iain Maury Campbell Meiklejohn Nominee-director. Address: 14 Dalrymple Crescent, Edinburgh, EH9 2NX. DoB: November 1954, British

Jobs in Voluntary Action In Badenoch And Strathspey vacancies. Career and practice on Voluntary Action In Badenoch And Strathspey. Working and traineeship

Engineer. From GBP 2100

Project Co-ordinator. From GBP 1200

Other personal. From GBP 1000

Carpenter. From GBP 2500

Responds for Voluntary Action In Badenoch And Strathspey on FaceBook

Read more comments for Voluntary Action In Badenoch And Strathspey. Leave a respond Voluntary Action In Badenoch And Strathspey in social networks. Voluntary Action In Badenoch And Strathspey on Facebook and Google+, LinkedIn, MySpace

Address Voluntary Action In Badenoch And Strathspey on google map

Other similar UK companies as Voluntary Action In Badenoch And Strathspey: Dr Interiors Ltd | Shetland Construction & Developments Limited | Leven Valley Electrics Limited | Surfacing Standards Ltd | Kerojo Developments Limited

Voluntary Action In Badenoch And Strathspey began its business in 1991 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: SC134689. The business has been functioning with great success for twenty five years and the present status is active. The company's head office is registered in Grantown-on-spey at Town House. Anyone could also locate the company using its post code of PH26 3HF. This enterprise SIC code is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 2015-03-31 is the last time when the company accounts were filed. It's been 25 years for Voluntary Action In Badenoch And Strathspey in this line of business, it is doing well and is an object of envy for the competition.

There is a group of nine directors employed by the following firm at present, including William Graham Fraser, Rachel Caroline Fraser Avery, Jacqueline Douglas and 6 other directors have been described below who have been executing the directors tasks for one year. In addition, the director's responsibilities are aided by a secretary - Ann Traill, from who found employment in the following firm in March 2015.