Snap Special Needs Action Project
Child day-care activities
Snap Special Needs Action Project contacts: address, phone, fax, email, website, shedule
Address: Drummond School Drummond Road IV2 4NZ Inverness
Phone: +44-1202 2349395
Fax: +44-1202 2349395
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Snap Special Needs Action Project"? - send email to us!
Registration data Snap Special Needs Action Project
Register date: 1998-02-04
Register number: SC182710
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 Snap Special Needs Action ProjectOwner, director, manager of Snap Special Needs Action Project
Karen Macknight Director. Address: Drummond Road, Inverness, Highland, IV2 4NZ, Uk. DoB: July 1964, British
Estelle Macdowall Director. Address: Drummond Road, Inverness, Highland, IV2 4NZ, Uk. DoB: July 1968, British
Anne Macdougall Director. Address: Drummond Road, Inverness, Highland, IV2 4NZ, Uk. DoB: January 1970, British
Mary Williamson Director. Address: Drummond Road, Inverness, Highland, IV2 4NZ, Uk. DoB: May 1971, British
Sally Flanagan Director. Address: Drummond Road, Inverness, Highland, IV2 4NZ, Uk. DoB: July 1967, Scottish
Isobel Geegan Director. Address: 36 Cook Drive, Inverness, Inverness Shire, IV2 3DA. DoB: October 1972, British
Jerry Thomas Patrick Francis Director. Address: 15 Uist Road, Inverness, Inverness-Shire, IV2 3LZ. DoB: July 1960, British
Marion Forrest Director. Address: 6 Lovat Road, Inverness, Highland, IV2 3NT, Uk. DoB: December 1952, Scottish
Alison Mulvaney Director. Address: 10 Cuthbert Road, Inverness, Inverness Shire, IV2 3RU. DoB: February 1961, British
Mandy Macrae Director. Address: 1 Teawig Cottages, Beauly, Inverness Shire, IV4 7AX. DoB: October 1967, British
Catriona Paterson Director. Address: 5 Thistle Road, Inverness, Highland, IV2 3SF. DoB: December 1959, British
Jerome Davies Director. Address: 2 Scorguie Gardens, Inverness, Inverness Shire, IV3 8SS. DoB: February 1963, British
Karen Mulvey Director. Address: 22 Boarstone Avenue, Holm Mains, Inverness, Highland, IV2 4XR. DoB: October 1960, British
Josephine Aitken Director. Address: 14 Grant Road, Balloch, Inverness Shire, IV2 7JN. DoB: March 1959, British
Derick Macrae Director. Address: 22 Woodgrove Drive, Nineoaks, Inverness, IV2 5HP. DoB: May 1967, British
Malcolm Macleod Director. Address: 10 Eastfield Avenue, Inverness, IV2 3RR. DoB: June 1936, British
Brian Davidson Director. Address: 17 Lochussie, Dingwall, Highland, IV7 8HJ. DoB: June 1949, British
Anne Henderson Director. Address: 51 Nevis Park, Inverness, IV3 8RX. DoB: January 1958, British
Jean Macleod Director. Address: 18 Balmoral Terrace, Inverness, Inverness Shire, IV2 3UU. DoB: December 1958, British
Angus Alexander Mackenzie Director. Address: Tigh An Allt, Tomatin, Inverness, IV13 7YP. DoB: March 1931, British
Douglas Seago Director. Address: 53 Moray Park Terrace, Culloden, Inverness, IV2 7RQ. DoB: September 1956, British
Jacqueline Stewart Director. Address: Bridge House 19 Harris Road, Inverness, Highland, IV2 3LS, Scotland. DoB: September 1958, British
Dr. Roderick Macleod Director. Address: Milton Of Ness-Side, Inverness, Highland, IV2 6DH, Scotland. DoB: September 1961, British
Moira Macdonald Director. Address: 3 Caulfield Terrace, Cradlehall, Inverness, IV2 5GG. DoB: July 1957, British
Charles Morgan Director. Address: 25b The Old Chandelry, High Street, Avoch, IV9 8PT. DoB: June 1957, British
Mairi Catriona Beaton Director. Address: 24 Lovat Road, Inverness, IV2 3NS. DoB: October 1960, British
Elspeth Normington Secretary. Address: 43 Cranmore Drive, Smithton, Inverness, IV1 2FJ. DoB:
Fiona Skillin Director. Address: 13 St Andrews Drive, Inverness, IV3 5AP. DoB: November 1960, British
Jane Donnelly Director. Address: 85 Suilven Way, Inverness, IV3 6PE. DoB: September 1953, British
Jill Clunas Director. Address: 5 Caulfield Avenue, Inverness, IV1 2GA. DoB: August 1960, British
Valerie Anderson Director. Address: 15 Caulfield Avenue, Cradlehall, Inverness, IV1 2GH. DoB: December 1948, British
Jobs in Snap Special Needs Action Project vacancies. Career and practice on Snap Special Needs Action Project. Working and traineeship
Electrical Supervisor. From GBP 1700
Administrator. From GBP 2500
Controller. From GBP 2800
Fabricator. From GBP 2900
Driver. From GBP 2500
Project Co-ordinator. From GBP 1300
Driver. From GBP 2100
Other personal. From GBP 1000
Controller. From GBP 2500
Responds for Snap Special Needs Action Project on FaceBook
Read more comments for Snap Special Needs Action Project. Leave a respond Snap Special Needs Action Project in social networks. Snap Special Needs Action Project on Facebook and Google+, LinkedIn, MySpaceAddress Snap Special Needs Action Project on google map
Located in Drummond School, Inverness IV2 4NZ Snap Special Needs Action Project is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a SC182710 registration number. This company was created on 1998-02-04. The firm official name transformation from Snap In The Highlands & Islands to Snap Special Needs Action Project came in 2005-01-12. The enterprise principal business activity number is 88910 which stands for Child day-care activities. 2016-03-31 is the last time company accounts were reported. It has been eighteen years for Snap Special Needs Action Project on the market, it is constantly pushing forward and is an object of envy for the competition.
When it comes to this specific company, a variety of director's duties have been met by Karen Macknight, Estelle Macdowall, Anne Macdougall and 5 remaining, listed below. Amongst these eight executives, Marion Forrest has worked for the company for the longest time, having been one of the many members of the Management Board since eighteen years ago.