Mid-annandale Playcare
Mid-annandale Playcare contacts: address, phone, fax, email, website, shedule
Address: Harcourt Place DG11 2AH Lockerbie
Phone: +44-1434 7321258
Fax: +44-1463 6792816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mid-annandale Playcare"? - send email to us!
Registration data Mid-annandale Playcare
Register date: 2000-10-09
Register number: SC211737
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 Mid-annandale PlaycareOwner, director, manager of Mid-annandale Playcare
Gemma Michelle Green Director. Address: n\a. DoB: January 1983, British
Angela Jane Stockton Secretary. Address: n\a. DoB:
Kerie Iona Handley Director. Address: n\a. DoB: December 1986, British
Julie Carruthers Director. Address: n\a. DoB: October 1979, British
John James Lauder Director. Address: n\a. DoB: November 1967, British
Lesley Johnson Director. Address: n\a. DoB: November 1974, British
Angela Jane Stockton Director. Address: Harcourt Place, Lockerbie, Dumfriesshire, DG11 2AH, Scotland. DoB: May 1972, British
Karen Beattie Director. Address: n\a. DoB: June 1977, British
Mrs/Dr Rubina Qasour Forrest Director. Address: Supplebank Farm, Ecclefechan, Lockerbie, Dumfriesshire, DG11 3JE, Scotland. DoB: December 1968, British
Oliver James Wilson Director. Address: n\a. DoB: November 1975, British
Rachel Pickthall Director. Address: n\a. DoB: January 1992, British
Julie Taylor Director. Address: West Acres, Lockerbie, Dumfriesshire, DG11 2EL, Scotland. DoB: October 1976, British
Christian Victoria Goodwin Director. Address: n\a. DoB: August 1982, British
Sharon Deana Lauder Director. Address: n\a. DoB: August 1973, British
Kirstin Lorna Taylor Director. Address: n\a. DoB: January 1988, British
Clare Louise Rogerson Director. Address: n\a. DoB: December 1981, British
Ashley Margaret Spence Director. Address: n\a. DoB: June 1974, British
James Edward Glendinning Director. Address: n\a. DoB: August 1974, Uk
Nicola Dawn Rae Director. Address: n\a. DoB: June 1971, British
Dr Fiona Helen Naysmith Secretary. Address: Wamphray, Moffat, Dumfries & Galloway, DG10 9LZ. DoB:
Donna Marie Reid Director. Address: Bengalhill, Lockerbie, Dumfriesshire, DG11 1DF. DoB: May 1978, British
Sarah Cowan Director. Address: Lambhill Terrace, Lockerbie, Dumfries & Galloway, DG11 2HX. DoB: December 1979, British
Aileen Lawrie Director. Address: Greenpark Lane, Lockerbie, Dumfries & Galloway, DG11 2UA. DoB: February 1967, British
Mandy Friels Director. Address: 7 Johnsfield, Lockerbie, Dumfries & Galloway, DG11 1SS. DoB: January 1967, British
Joanne Edkins Director. Address: Dryfe Road, Lockerbie, Dumfriesshire, DG11 2AP. DoB: September 1975, British
Andrew Young Director. Address: Uisken, West Acres, Lockerbie, Dumfries & Galloway, DG11 2EL. DoB: March 1945, British
Andrew David Enon Director. Address: Hill View, Sibbaldbie, Lockerbie, Dumfries & Galloway, DG11 2JU. DoB: December 1963, British
Andrew Roger Gorman Director. Address: Lockerbie Manor Hotel, Boreland Road, Lockerbie, Dumfries + Galloway, DG11 2RG. DoB: October 1968, British
Paul Andrew Adey Director. Address: 54 High Street, Lockerbie, Dumfriesshire, DG11 2AA. DoB: September 1988, British
Mary Theresa Hill Director. Address: 11 Alexandra Meadows, Lockerbie, Dumfriesshire, DG11 2SA. DoB: June 1959, British
Sharon Vallance Director. Address: 2 Eskrigg Place, West Acres, Lockerbie, Dumfriesshire, DG11 2ER. DoB: November 1968, British
Alison Wilson Director. Address: Spedlins Farm, Templand, Lockerbie, Dumfriesshire, DG11 1EW. DoB: November 1970, British
Julie Rankin Secretary. Address: 7 Haas Grove, Lockerbie, Dumfriesshire, DG11 2QP. DoB: May 1974, British
Alison Anne Carruthers Director. Address: 19 Livingstone Place, Lockerbie, Dumfriesshire, DG11 2AU. DoB: October 1971, British
Theresa Parker Director. Address: Gillesbierigg Cottage, Boreland, Lockerbie, Dumfries & Galloway, DG11 2LE. DoB: April 1971, British
Christine Berwyne Joan Leadbeater Director. Address: 22 Three Trees Road, Newbie, Annan, Dumfriesshire, DG12 5QX. DoB: June 1959, British
Angela Mary Ross Director. Address: Whitelaird Farm, Lochmaben, Lockerbie, Dumfriesshire, DG11 1RR. DoB: February 1971, British
Julie Rankin Director. Address: 7 Haas Grove, Lockerbie, Dumfriesshire, DG11 2QP. DoB: May 1974, British
Yvonne Wilson Director. Address: 3 Harcourt Place, Lockerbie, Dumfries & Galloway, DG11 2AU. DoB: February 1971, British
Dr Siobhan Mairi Smith Director. Address: Burrenrig, Courance, Lockerbie, Dumfriesshire, DG11 1TR. DoB: May 1965, British
Marion Helen Turpie Secretary. Address: 45 Kintail Park, Lockerbie, Dumfriesshire, DG11 2BB. DoB: February 1968, British
Dr Fiona Naysmith Director. Address: Milkymoss, Wamphray, Moffat, Dumfries + Galloway, DG10 9LZ. DoB: May 1965, British
Jacqueline Crowley Director. Address: 82 Rosebank Crescent, Lockerbie, Dumfries + Galloway, DG11 2HJ. DoB: March 1964, British
Emma Berger Director. Address: 1 Park Place, Lockerbie, Dumfriesshire, DG11 2HG. DoB: September 1968, British
Susan Neal Director. Address: The Croft, 19 Sherwood Park, Lockerbie, Dumfriesshire, DG11 2DX. DoB: May 1955, British
Victor William George Clark Director. Address: Hillfoot Cottage, Hillfoot Place, Lockerbie, Dumfries & Galloway, DG11 2HT. DoB: August 1961, British
Karen Marie Galloway Secretary. Address: 23 Lambhill Terrace, Lockerbie, Dumfriesshire, DG11 2HX. DoB: January 1967, British
Patricia Elizabeth Kerr Director. Address: 30 Haas Grove, Lockerbie, Dumfriesshire, DG11 2QP. DoB: November 1968, British
Karen Marie Galloway Director. Address: 23 Lambhill Terrace, Lockerbie, Dumfriesshire, DG11 2HX. DoB: January 1967, British
Elizabeth Boomer Director. Address: The Willows, 18 Douglas Terrace, Lockerbie, Dumfriesshire, DG11 2DZ. DoB: August 1972, British
Fiona Stewart Director. Address: 8 Eskrigg Place, Lockerbie, Dumfriesshire, DG11 2ER. DoB: September 1972, British
Susan Geraldine Preston Director. Address: 3 Manse Crescent, Brydekirk, Annan, Dumfriesshire, DG12 5LU. DoB: December 1964, British
Mary Mccall Director. Address: 4 Lammonbie Cottage, Sibbaldbie, Lockerbie, Dumfries, Dumfriesshire, DG11 2RN. DoB: June 1965, British
Karen Murray Director. Address: 26 Haas Grove, Lockerbie, Dumfriesshire, DG11 2QP. DoB: August 1965, British
Lesley Lane Director. Address: Struan, Dryfe Road, Lockerbie, Dumfriesshire, DG11 2RF. DoB: September 1964, British
Marion Helen Turpie Director. Address: 45 Kintail Park, Lockerbie, Dumfriesshire, DG11 2BB. DoB: February 1968, British
Jennie Hargreaves Director. Address: 23 Beechgrove, Moffat, Dumfriesshire, DG10 9RS. DoB: February 1967, British
Alison Jane Gibson Director. Address: 2 Dryfebridge, Lockerbie, Dumfriesshire, DG11 2SF. DoB: November 1969, British
Lisa Muir Director. Address: 19 Harcourt Place, Lockerbie, Dumfriesshire, DG11 2AH. DoB: May 1972, British
Andrea Jean Lockhart Secretary. Address: Ellton, 5 Dryfebridge, Lockerbie, Dumfriesshire, DG11 2SF. DoB:
Allan William Kerr Director. Address: 30 Haas Grove, Lockerbie, Dumfriesshire, DG11 2QP. DoB: October 1961, British
Susan Bain Director. Address: 28 Victoria Park, Lockerbie, Dumfriesshire, DG11 2AX. DoB: February 1962, British
Sonya Hogg Director. Address: 16 Mainsmeadow, Lockerbie, Dumfriesshire, DG11 2DE. DoB: August 1968, British
Jobs in Mid-annandale Playcare vacancies. Career and practice on Mid-annandale Playcare. Working and traineeship
Sorry, now on Mid-annandale Playcare all vacancies is closed.
Responds for Mid-annandale Playcare on FaceBook
Read more comments for Mid-annandale Playcare. Leave a respond Mid-annandale Playcare in social networks. Mid-annandale Playcare on Facebook and Google+, LinkedIn, MySpaceAddress Mid-annandale Playcare on google map
Other similar UK companies as Mid-annandale Playcare: Kylintra Limited | Loveday & Partners Limited | Velox Solutions Ltd | Credit Boston Ltd | Primary Risk Management Ltd
Mid-annandale Playcare with Companies House Reg No. SC211737 has been in this business field for sixteen years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at Harcourt Place, , Lockerbie and its post code is DG11 2AH. The firm declared SIC number is 85100 and has the NACE code: Pre-primary education. Mid-annandale Playcare filed its account information up until 31st December 2014. Its most recent annual return information was released on 9th October 2015. Since the company started in this line of business 16 years ago, this company has managed to sustain its great level of success.
That limited company owes its achievements and permanent growth to a group of eight directors, specifically Gemma Michelle Green, Kerie Iona Handley, Julie Carruthers and 5 other directors have been described below, who have been leading the firm since 2015-10-28. In order to help the directors in their tasks, for the last nearly one month this specific limited company has been utilizing the expertise of Angela Jane Stockton, who has been in charge of making sure that the firm follows with both legislation and regulation.