Dingwall Ducklings

All UK companiesEducationDingwall Ducklings

Pre-primary education

Dingwall Ducklings contacts: address, phone, fax, email, website, shedule

Address: Care And Learning Alliance Unit 3, Bridgend Road IV15 9SL Dingwall

Phone: +44-1539 6003723

Fax: +44-1539 6003723

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dingwall Ducklings"? - send email to us!

Dingwall Ducklings detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dingwall Ducklings.

Registration data Dingwall Ducklings

Register date: 2004-10-06

Register number: SC274279

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 Dingwall Ducklings

Owner, director, manager of Dingwall Ducklings

Jennifer Hermitage Director. Address: Unit 3, Bridgend Road, Dingwall, Ross-Shire, IV15 9SL. DoB: January 1968, Scottish

Angela Louise Aitken Director. Address: Unit 3, Bridgend Road, Dingwall, Ross-Shire, IV15 9SL. DoB: September 1974, British

Rhona Campbell Director. Address: Unit 3, Bridgend Road, Dingwall, Ross-Shire, IV15 9SL. DoB: August 1982, Scottish

Janet Elsie Maclaren Director. Address: Unit 3, Bridgend Road, Dingwall, Ross-Shire, IV15 9SL. DoB: November 1942, British

Iona Eilidh Mcauley Director. Address: Unit 3, Bridgend Road, Dingwall, Ross-Shire, IV15 9SL. DoB: February 1991, Scottish

Gillian Catherine Macpherson Director. Address: Bridgend Business Park, Dingwall, Ross-Shire, IV15 9SL, Scotland. DoB: February 1978, British

Lyndsey Simon Director. Address: Unit 3, Bridgend Road, Dingwall, Ross-Shire, IV15 9SL. DoB: November 1990, British

Rachel Macleod Director. Address: Unit 3, Bridgend Road, Dingwall, Ross-Shire, IV15 9SL. DoB: May 1990, British

Kelly Williamson Director. Address: Unit 3, Bridgend Road, Dingwall, Ross-Shire, IV15 9SL. DoB: May 1977, British

Catherine Burns Director. Address: Bridgend Business Park, Dingwall, Ross-Shire, IV15 9SL, Scotland. DoB: May 1982, British

Diane Sutherland Secretary. Address: Unit 3, Bridgend Road, Dingwall, Ross-Shire, IV15 9SL. DoB:

Elaine Mary Mackay Director. Address: Fingal Road, Dingwall, Ross-Shire, IV15 9PL. DoB: October 1982, British

Gillian Helen Semple Director. Address: Donald Cameron Court, Maryburgh, Ross-Shire, IV7 8DL. DoB: April 1978, British

Lynn Urquhart Director. Address: Skiach Gardens, Dingwall, Ross-Shire, IV15 9LR. DoB: January 1978, British

Amanda Jane Mackinnon Director. Address: Blackwells Court, Dingwall, Ross-Shire, IV15 9QL. DoB: October 1976, British

Diane Sutherland Director. Address: Macrae Crescent, Dingwall, Ross-Shire, IV15 9NY. DoB: June 1974, British

Lorraine Anne Gillespie Director. Address: Gladstone Avenue, Dingwall, Ross-Shire, IV15 9PG. DoB: February 1958, British

Shona Grant Director. Address: Drumdyre Road, Dingwall, Ross-Shire, IV15 9RW. DoB: December 1973, British

Janis Mackay Director. Address: Telford Gardens, Dingwall, Ross-Shire, IV15 9UR. DoB: August 1970, British

Karen Ellise Lumsden Director. Address: Cluny Road, Dingwall, Ross-Shire, IV15 9NS. DoB: September 1982, Scottish

Laura Ann Ferguson Director. Address: 14 Buchanan Court, Dingwall, Ross Shire, IV15 9XF. DoB: October 1974, British

Alison Jane Macangus Director. Address: 5 Scott Crescent, Dingwall, Ross Shire, IV15 9UT. DoB: March 1972, British

Julia Yvonne Currie Director. Address: Old Steading,The Dell, Wester Cullicudden, Dingwall, Ross Shire, IV7 8LL. DoB: July 1976, British

Captain (Retired) Alan Thomas Kennedy Director. Address: 71 Edgemoor Park, Balloch, Inverness, Inverness Shire, IV2 7RA. DoB: December 1948, British

Denise Mary Dwenger Director. Address: 42 Fingal Road, Dingwall, Ross Shire, IV15 9PN. DoB: November 1978, British

Lesley Macivor Director. Address: 1 Old River Road, Dingwall, Ross Shire, IV15 9LQ. DoB: November 1966, British

Lesley Elizabeth Mcintosh Director. Address: 2 Jubilee Park Road, Dingwall, Ross Shire, IV15 9QZ. DoB: July 1967, British

Macleod & Maccallum Secretary. Address: 28 Queensgate, Inverness, IV1 1YN. DoB: n\a, British

Jobs in Dingwall Ducklings vacancies. Career and practice on Dingwall Ducklings. Working and traineeship

Manager. From GBP 2900

Tester. From GBP 4000

Tester. From GBP 3500

Plumber. From GBP 1700

Welder. From GBP 1600

Plumber. From GBP 1900

Carpenter. From GBP 2100

Driver. From GBP 2100

Cleaner. From GBP 1200

Responds for Dingwall Ducklings on FaceBook

Read more comments for Dingwall Ducklings. Leave a respond Dingwall Ducklings in social networks. Dingwall Ducklings on Facebook and Google+, LinkedIn, MySpace

Address Dingwall Ducklings on google map

Other similar UK companies as Dingwall Ducklings: D C M Tyres (wessex) Limited | Simply Cases Ltd. | Daventry Reptiles Ltd | Ice Cream Company (uk) Limited | Pageant Marketing Limited

Situated at Care And Learning Alliance, Dingwall IV15 9SL Dingwall Ducklings is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a SC274279 Companies House Reg No.. The company was founded on 2004-10-06. eight years ago this business changed its business name from Pefferside Daycare Centre to Dingwall Ducklings. The enterprise SIC code is 85100 which stands for Pre-primary education. 31st July 2015 is the last time company accounts were reported. It has been twelve years for Dingwall Ducklings in this line of business, it is constantly pushing forward and is an object of envy for it's competition.

There's a group of six directors controlling the limited company right now, namely Jennifer Hermitage, Angela Louise Aitken, Rhona Campbell and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors tasks since December 2014.