The Community Help And Advice Initiative
Other service activities not elsewhere classified
The Community Help And Advice Initiative contacts: address, phone, fax, email, website, shedule
Address: Els House 555 Gorgie Road EH11 3LE Edinburgh
Phone: +44-116 7730773
Fax: +44-116 7730773
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Community Help And Advice Initiative"? - send email to us!
Registration data The Community Help And Advice Initiative
Register date: 1997-09-26
Register number: SC179306
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 The Community Help And Advice InitiativeOwner, director, manager of The Community Help And Advice Initiative
Lynn Russell Director. Address: 555, Gorgie Road, Edinburgh, EH11 3LE. DoB: May 1983, British
Roseanne Cetnarskyj Director. Address: 555, Gorgie Road, Edinburgh, EH11 3LE, Scotland. DoB: August 1959, British
Alex Emma Lambert Director. Address: 555, Gorgie Road, Edinburgh, EH11 3LE, Scotland. DoB: June 1969, British
Innes Mcowan Director. Address: 555, Gorgie Road, Edinburgh, EH11 3LE, Scotland. DoB: August 1928, British
Richard Alan Sullivan Director. Address: 555, Gorgie Road, Edinburgh, EH11 3LE, Scotland. DoB: November 1978, British
Rev Tony Quinlan Director. Address: 555, Gorgie Road, Edinburgh, EH11 3LE, Scotland. DoB: June 1934, Irish
Laura Weir Director. Address: The Honey Pot, 14 Morvenside, Edinburgh, Midlothian, EH14 2SJ. DoB: March 1966, British
Diana Sinclair Director. Address: 3/1 Walkers Wynd, Edinburgh, Lothian, EH14 2TD. DoB: March 1960, British
Veronica Revilla Director. Address: Montague Street, Edinburgh, EH8 9QT, Scotland. DoB: October 1984, Mexican
Beata Zemanek Director. Address: 555, Gorgie Road, Edinburgh, EH11 3LE, Scotland. DoB: March 1986, Polish
Robert Mcelvanney Director. Address: 66 Baberton Mains Drive, Edinburgh, Midlothian, EH14 3BT. DoB: June 1935, British
Scott Western Director. Address: 5/7 Murrayburn Place, Edinburgh, Midlothian, EH14 2RW. DoB: May 1968, British
Steven William Whitton Director. Address: 3 Glenogle Terrace, Edinburgh, Midlothian, EH3 5HS. DoB: May 1954, British
Innes Mcowan Director. Address: Apartment 7, 1 Margaret Rose Way, Edinburgh, EH10 7EP. DoB: August 1928, British
Scott Western Director. Address: 5/7 Murrayburn Place, Edinburgh, Midlothian, EH14 2RW. DoB: May 1968, British
Father Michael O'connor Director. Address: 159 Sighthill Drive, Edinburgh, EH11 4PY. DoB: September 1946, Irish
Christine Robinson Director. Address: 5/8 Hailesland Gardens, Edinburgh, Midlothian, EH14 2QL. DoB: March 1965, British
Stuart Mcmillan Secretary. Address: 3 Gillespie Crescent, Edinburgh, EH10 4HT. DoB: October 1976, British
Councillor Richard Russell Henderson Director. Address: 70 Temple Park Crescent, Edinburgh, Midlothian, EH11 1HY. DoB: January 1962, British
Stuart Mcmillan Director. Address: 3 Gillespie Crescent, Edinburgh, EH10 4HT. DoB: October 1976, British
Alan Gee Director. Address: 5 Middleshot, Westburn Village, Edinburgh, Eh14, EH14 2TP. DoB: May 1945, British
Dr Bernard Kanis Director. Address: 1 Muirpark Gardens, Tranent, East Lothian, EH33 2PY. DoB: September 1945, British
Alexandra Joan Gray Director. Address: 25-3 Harvesters Way, Edinburgh, EH14 3JF. DoB: September 1956, British
Martin Learmonth Secretary. Address: 2 Morvenside Close, Edinburgh, Midlothian, EH14 2SH. DoB: September 1968, British
Katrina Dickson Director. Address: 46 Larch Court, Abronhill, Cumbernauld, G67 3BD. DoB: May 1964, British
Martin Learmonth Director. Address: 2 Morvenside Close, Edinburgh, Midlothian, EH14 2SH. DoB: September 1968, British
Paul Speakman Director. Address: 434/4 Lanark Road, Edinburgh, Midlothian, EH13 0NJ. DoB: July 1967, British
Scott Western Secretary. Address: 5/7 Murrayburn Place, Edinburgh, Midlothian, EH14 2RW. DoB: May 1968, British
Elizabeth Bowman Director. Address: Malleny Lodge 7 Bridge Road, Balerno, Midlothian, EH14 7AQ. DoB: September 1938, British
Robert Brooksbank Director. Address: 6/10 Calder Grove, Edinburgh, Midlothian. DoB: December 1933, British
Ann Christina Mary Dobbie Director. Address: 77/4 Calder Gardens, Edinburgh, Midlothian, EH11 4LF. DoB: May 1938, British
Vera Ghyslane Geddes Director. Address: 4/1 Clovenstone Park, Edinburgh, EH14 3BG. DoB: June 1948, British
Elizabeth Glasgow Director. Address: 27 Clovenstone Drive, Edinburgh, Midlothian, EH14 3BD. DoB: March 1932, Irish
Thomas Joseph Edward Hansborough Director. Address: 5 18 Westburn Place, Edinburgh, EH14 2RU. DoB: March 1950, British
Lorraine Patricia Sawyers Director. Address: 14 Walkers Rigg, Edinburgh, EH14 2TE. DoB: March 1966, British
Rev Dr Keith Russell Whitefield Director. Address: 35/5 Wester Hailes Park, Edinburgh, Midlothian, EH14 3AG. DoB: August 1960, British
Anne Martina Weir Director. Address: 21/2 Westburn Park, Edinburgh, EH14 2RX. DoB: January 1971, Irish
Scott Western Director. Address: 5/7 Murrayburn Place, Edinburgh, Midlothian, EH14 2RW. DoB: May 1968, British
Jobs in The Community Help And Advice Initiative vacancies. Career and practice on The Community Help And Advice Initiative. Working and traineeship
Package Manager. From GBP 1300
Other personal. From GBP 1100
Manager. From GBP 2000
Helpdesk. From GBP 1400
Responds for The Community Help And Advice Initiative on FaceBook
Read more comments for The Community Help And Advice Initiative. Leave a respond The Community Help And Advice Initiative in social networks. The Community Help And Advice Initiative on Facebook and Google+, LinkedIn, MySpaceAddress The Community Help And Advice Initiative on google map
Other similar UK companies as The Community Help And Advice Initiative: Rd Subsea Limited | Jklaw Limited | Pcf Trading Limited | Clairwood Limited | Strandlink Limited
The Community Help And Advice Initiative came into being in 1997 as company enlisted under the no SC179306, located at EH11 3LE Edinburgh at Els House 555. The firm has been expanding for 19 years and its public status is active. This firm SIC code is 96090 and has the NACE code: Other service activities not elsewhere classified. The Community Help And Advice Initiative released its account information up until March 31, 2015. The company's latest annual return information was released on September 26, 2015. It's been nineteen years for The Community Help And Advice Initiative on this market, it is doing well and is an object of envy for it's competition.
There seems to be a team of eight directors running this company at the current moment, including Lynn Russell, Roseanne Cetnarskyj, Alex Emma Lambert and 5 other directors have been described below who have been carrying out the directors responsibilities for one year.