Avenue Confidential

All UK companiesOther service activitiesAvenue Confidential

Other service activities not elsewhere classified

Avenue Confidential contacts: address, phone, fax, email, website, shedule

Address: Alliance House 493 Union Street AB11 6DB Aberdeen

Phone: +44-1454 7760711

Fax: +44-1454 7760711

Email: n\a

Website:

Shedule:

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

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

Registration data Avenue Confidential

Register date: 1999-10-05

Register number: SC200545

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 Avenue Confidential

Owner, director, manager of Avenue Confidential

Derek Preston Auchie Director. Address: Taylor Building, University Of Aberdeen, Aberdeen, AB24 3UB, Scotland. DoB: October 1972, British

Robert David Anderson Director. Address: Alliance House, 493 Union Street, Aberdeen, AB11 6DB. DoB: November 1948, British

Janice Smith Hawco Director. Address: High Street, Elgin, Morayshire, IV30 1BL, Scotland. DoB: September 1956, Scottish

Jane Catherine Melhuish Director. Address: Osborne Place, Aberdeen, AB25 2DU, Scotland. DoB: August 1977, Scottish

Gillian Anne Robertson Director. Address: Alliance House, 493 Union Street, Aberdeen, AB11 6DB. DoB: October 1961, British

Lorna Buchan Director. Address: Golden Square, Aberdeen, Aberdeenshire, AB10 1RB. DoB: February 1972, British

Dr Ian Clark Director. Address: Fyvie, Turriff, Aberdeenshire, AB53 8LJ. DoB: February 1948, British

Mubasher Choudry Director. Address: Newton Of Mundurno, Bridge Of Don, Aberdeen, AB23 8NS. DoB: June 1977, British & Pakistani

Grace Burns Director. Address: 91 Polmuir Road, Ferryhill, Aberdeen, AB11 5BW. DoB: April 1972, British

Elizabeth Anne Grant Wallace Secretary. Address: 24 Crimon Place, Aberdeen, AB10 1RX. DoB:

Jacqueline Connon Director. Address: Union Street, Aberdeen, AB11 6DB, Scotland. DoB: July 1964, British

Louise Irwin Director. Address: Union Street, Aberdeen, AB11 6DB, Scotland. DoB: September 1979, British

Sheriff Alexander Smethurst Jessop Director. Address: Hillside, Montrose, Tayside, DD10 9JS. DoB: May 1943, British

Martha Simpson Director. Address: 19 Woodend Terrace, Aberdeen, Aberdeenshire, AB15 6YG. DoB: June 1957, British

Elizabeth Lowther Batey Director. Address: 125 Blenheim Place, Aberdeen, Aberdeenshire, AB25 2DL. DoB: February 1935, British

Margaret Forbes Director. Address: 4 Abbotshall Place, Cults, Aberdeen, Grampian, AB15 9JB. DoB: January 1944, British

Frances Elizabeth Bole Director. Address: 16 Salisbury Terrace, Aberdeen, Aberdeenshire, AB10 6QH. DoB: May 1931, British

Linda Gray Director. Address: 7 St Michaels Walk, Newtonhill, Kincardineshire, AB39 3GZ. DoB: December 1963, British

Matthew Liam Philip Kerr Director. Address: 50(S) Sciennes, Edinburgh, Midlothian, EH9 1NL. DoB: January 1975, British

Alasdair Grant Mccallum Director. Address: 10 Western Road, Insch, Aberdeenshire, AB52 6JR. DoB: January 1950, British

Margaret Louise Ross Director. Address: 33 Woodburn Crescent, Aberdeen, AB15 8JX. DoB: November 1957, British

Alexander Watt Director. Address: 58 Riverside Drive, Stonehaven, Kincardineshire, AB39 2GP. DoB: September 1940, British

Pamela Margaret Munro Bowman Director. Address: Newhouse Of Balgavies, Forfar, Angus, DD8 2TH. DoB: August 1944, British

Yemisi Hilda Smith Director. Address: 2 Ruthrie Gardens, Aberdeen, AB10 7JZ. DoB: August 1950, Nigerian

David Hall Rawlinson Director. Address: The Old School House, Fetternear, Inverurie, Aberdeenshire, AB51 5JY. DoB: June 1943, British

Helen Mollison Director. Address: Craigiedows, Strathdon, Aberdeenshire, AB36 8XL. DoB: April 1937, British

Yvonne Elizabeth Waugh Director. Address: 22 Deeside Crescent, Aberdeen, AB15 7PT, Scotland. DoB: August 1971, British

Anne Kerr Mackenzie Director. Address: Kinmuck, Inverurie, Aberdeenshire, AB51 0LY, Scotland. DoB: October 1956, British

Iain Matheson Director. Address: Gowrie, 357 Clifton Road, Aberdeen, Aberdeenshire, AB24 4DT, Scotland. DoB: December 1961, British

Noel Mcpartlin Director. Address: 8 Mayne Road, Elgin, Morayshire, IV30 1PA, Scotland. DoB: December 1939, British

James Stanley Bain Director. Address: 20 Deemount Road, Aberdeen, Aberdeenshire, AB11 7TJ. DoB: April 1950, British

Duncan Douglas Chisholm Director. Address: 6 Crombie Road, Westhill, Aberdeenshire, AB32 6PW. DoB: October 1941, British

Frank Barry Richards Director. Address: 6 Newburgh Crescent, Bridge Of Don, Aberdeen, AB22 8ST. DoB: January 1949, British

Ledingham Chalmers Corporate-nominee-secretary. Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA. DoB:

Yvonne Sadie Hobson Director. Address: 8 Seafield Road, Aberdeen, AB15 7YT, Scotland. DoB: September 1954, British

Jobs in Avenue Confidential vacancies. Career and practice on Avenue Confidential. Working and traineeship

Fabricator. From GBP 2000

Administrator. From GBP 2000

Other personal. From GBP 1300

Director. From GBP 6100

Controller. From GBP 2300

Carpenter. From GBP 1700

Cleaner. From GBP 1200

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Avenue Confidential on FaceBook

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

Address Avenue Confidential on google map

Other similar UK companies as Avenue Confidential: Ruskin Landscapes Limited | Ilguy Limited | Candde Ltd | Evolve Resourcing Ltd | Little Claire Ltd

Avenue Confidential , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), located in Alliance House, 493 Union Street in Aberdeen. It's zip code AB11 6DB This business has existed seventeen years in this business. Its Companies House Registration Number is SC200545. The firm has a history in name change. Up till now this firm had two different names. Up till 2011 this firm was prospering as Counselling And Family Mediation Grampian and before that its company name was Family Mediation Grampian. This business SIC and NACE codes are 96090 which stands for Other service activities not elsewhere classified. Its most recent records cover the period up to 2015-03-31 and the most recent annual return was released on 2015-10-05. It has been 17 years for Avenue Confidential on the market, it is still strong and is an example for it's competition.

In order to satisfy the customer base, this specific business is continually overseen by a body of nine directors who are, amongst the rest, Derek Preston Auchie, Robert David Anderson and Janice Smith Hawco. Their constant collaboration has been of pivotal use to this specific business since 2014/08/19. In order to help the directors in their tasks, since 2000 this specific business has been utilizing the expertise of Elizabeth Anne Grant Wallace, who's been focusing on making sure that the firm follows with both legislation and regulation.