Volunteer Centre Fife
General public administration activities
Volunteer Centre Fife contacts: address, phone, fax, email, website, shedule
Address: 10 Saint Brycedale Avenue Kirkcaldy KY1 1ET Fife
Phone: +44-1576 7457763
Fax: +44-1576 7457763
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Volunteer Centre Fife"? - send email to us!
Registration data Volunteer Centre Fife
Register date: 1996-11-04
Register number: SC169561
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 Volunteer Centre FifeOwner, director, manager of Volunteer Centre Fife
Olwen Dean Director. Address: Myres Drive, Glenrothes, Fife, KY7 4RS. DoB: September 1943, British
Susan Wilson Director. Address: 8 Aberdour Crescent, Dunfermline, Fife, KY11 4QU. DoB: March 1967, British
Elizabeth Nicol Director. Address: 1 Ninelums, Stanleyburn, Aberdour Road, Burntisland, Fife, KY3 0AG. DoB: October 1959, British
David Allan Grisenthwaite Director. Address: 28 Boglily Road, Kirkcaldy, Fife, KY2 5NE. DoB: May 1928, British
George Andrew Proudfoot Director. Address: Viewforth Terrace, Kirkcaldy, Fife, KY1 3BB, Scotland. DoB: September 1953, British
John Anderson Director. Address: Balbirnie Court, Markinch, Fife, KY7 6AH. DoB: January 1931, British
Nigel Geoffrey Thomas Director. Address: 31 Ninian Fields, Pittenweem, Anstruther, Fife, KY10 2QU. DoB: June 1938, British
William Robert Craik Director. Address: 11 West Park Road, Newport On Tay, Fife, DD6 8NP. DoB: November 1948, British
Ronald Nugent Secretary. Address: 6 Beveridge Street, Dunfermline, Fife, KY11 4PY. DoB:
Barry Albert Smith Mcphee Director. Address: Queen Street, Cupar, Fife, KY15 7HP, Scotland. DoB: March 1968, British
Jennifer April Adam Director. Address: 21 Montrose Crescent, Lochore, Lochgelly, Fife, KY5 8EA. DoB: March 1960, British
Susan Wilson Director. Address: 8 Aberdour Crescent, Dunfermline, Fife, KY11 4QU. DoB: March 1967, British
Audrey Jones Director. Address: The Burgher Kirk, 136 South Street, St Andrews, Fife, KY16 9EQ. DoB: April 1943, British
Laura-Jane Mcintosh Director. Address: St Marys, 4 Alexander The Third Street, Kinghorn, Fife, KY3 9SD. DoB: October 1960, British
Jenny Linnay Director. Address: 15 Woodburne, Ceres, Cupar, Fife, KY15 5PY. DoB: April 1943, British
Ann Collie Director. Address: 9 Bannerman Avenue, Inverkeithing, Fife, KY11 1NG. DoB: September 1944, British
Irene Agnes Lodge Director. Address: Maplewood, 17 Ceres Road, Cupar, Fife, KY15 5JT. DoB: May 1949, British
Joseph Paul O'brien Director. Address: Arrighi Crescent, Crail, Fife, KY10 3SB. DoB: January 1954, British
Yasmin Gehlan Director. Address: 20 Gardeners Street, Dunfermline, Fife, KY12 0RN. DoB: December 1958, British
Alice Magdalena Dixon Director. Address: 146 Appin Crescent, Dunfermline, Fife, KY12 7TX. DoB: February 1957, British
Geraldine Agnes Mcluckie Director. Address: 47 Old Kirk Road, Dunfermline, Fife, KY12 7SQ. DoB: October 1953, British
Alison Hilary Chapman Director. Address: Dalachy Farm, By Aberdour, Burntisland, Fife, KY3 0XA. DoB: July 1962, British
Roger David Coates Director. Address: Bridge House, Bridge Street, Saline, Fife, KY12 9TS. DoB: January 1948, British
Lilian Marguerite Hutchison Director. Address: 2a Gordon Terrace, Dunfermline, Fife, KY11 3BH. DoB: September 1919, British
June Allison Director. Address: 209 Station Road, Kelty, Fife, KY4 0BP. DoB: November 1959, British
James White Director. Address: 35 Hill Street, Alloa, Clackmannanshire, FK10 2BH. DoB: September 1945, British
Lynda Elizabeth Mccormick Director. Address: 6 Craigluscar Road, Dunfermline, Fife, KY12 9HY. DoB: December 1951, British
Paul Powrie Director. Address: 4/2 Tay Street, Edinburgh, Lothian, EH11 1EA. DoB: September 1962, British
Joan Robertson Walker Director. Address: 2 Landale Gardens, Burntisland, Fife, KY3 9HN. DoB: February 1959, British
Robin Douglas Low Director. Address: 4 Oakfield Street, Kelty, Fife, KY4 0BU. DoB: March 1966, British
Roslynn Joan Wilson Hume Director. Address: 5 Glen Moriston Drive, Cairneyhill, Dunfermline, Fife, KY12 8YS. DoB: November 1951, British
Karen Anne Irvine Director. Address: 13 Townsend Place, Kirkcaldy, Fife, KY1 1HB. DoB: January 1955, British
Irene Quinan Director. Address: 89 High Street, Inverkeithing, Fife, KY11 1NW. DoB: n\a, British
Sally Jane Cocks Director. Address: 22 Coldingham Place, Dunfermline, Fife, KY12 7XL. DoB: February 1965, British
Constance Caird Honeyman Director. Address: 21 Lady Nairne Road, Dunfermline, Fife, KY12 9YD. DoB: December 1955, British
Michael Andrew Kelly Director. Address: 11 Burns Road, Glenrothes, Fife, KY6 1EB. DoB: November 1958, British
Audrey Mears Director. Address: 100a Rose Street, Dunfermline, Fife, KY12 0RE. DoB: February 1956, British
John Mccaffrey Director. Address: 7 Carron View, Maddiston Rumford, Falkirk, FK2 0NF. DoB: July 1963, British
Andrea Wilson Director. Address: 7 Park Place, Dunfermline, Fife, KY12 7QJ. DoB: November 1953, British
William Thomas Jamieson Murdoch Director. Address: 22 Meadowfield, Dalgety Bay, Dunfermline, Fife, KY11 5UT. DoB: October 1943, British
Carol Clare Director. Address: 25 Hilton Road, Rosyth, Dunfermline, Fife, KY11 2AZ. DoB: July 1963, British
Ronald Nusent Secretary. Address: Flat 6, 22 Queen Amry Tce, Hill Street, Dunfermline, Fife. DoB:
Brian Henry Sutton Director. Address: 12 Cramond Place, Dalgety Bay, Dunfermline, Fife, KY11 5LS. DoB: November 1936, British
Jobs in Volunteer Centre Fife vacancies. Career and practice on Volunteer Centre Fife. Working and traineeship
Electrician. From GBP 2000
Project Planner. From GBP 2000
Administrator. From GBP 2500
Driver. From GBP 2500
Responds for Volunteer Centre Fife on FaceBook
Read more comments for Volunteer Centre Fife. Leave a respond Volunteer Centre Fife in social networks. Volunteer Centre Fife on Facebook and Google+, LinkedIn, MySpaceAddress Volunteer Centre Fife on google map
Other similar UK companies as Volunteer Centre Fife: A Donnelly Flooring Limited | Fagan & Thomas Building Contractors Limited | Ossie Contracts Limited | P D E Engineering Limited | Endeavour Homes (whitby) Limited
Volunteer Centre Fife with reg. no. SC169561 has been competing in the field for 20 years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at 10 Saint Brycedale Avenue, Kirkcaldy in Fife and their post code is KY1 1ET. The Volunteer Centre Fife business was recognized under three different company names in the past. The firm was established as Volunteering Fife and was changed to Volunteering Fife (west) on 2004/11/12. The company's third registered name was current name up till 1999. The enterprise SIC code is 84110 , that means General public administration activities. March 31, 2013 is the last time the company accounts were reported. Twenty years of competing on the local market comes to full flow with Volunteer Centre Fife as they managed to keep their clients satisfied throughout their long history.
As found in this firm's employees directory, for six years there have been eight directors to name just a few: Olwen Dean, Susan Wilson and Elizabeth Nicol. Furthermore, the managing director's efforts are constantly bolstered by a secretary - Ronald Nugent, from who was recruited by the following firm twenty years ago.