Crocketford Community Initiative

All UK companiesOther service activitiesCrocketford Community Initiative

Other service activities not elsewhere classified

Crocketford Community Initiative contacts: address, phone, fax, email, website, shedule

Address: 226 King Street DG7 1DS Castle Douglas

Phone: +44-1324 5235504

Fax: +44-1324 5235504

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Crocketford Community Initiative"? - send email to us!

Crocketford Community Initiative detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crocketford Community Initiative.

Registration data Crocketford Community Initiative

Register date: 2005-01-24

Register number: SC278794

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 Crocketford Community Initiative

Owner, director, manager of Crocketford Community Initiative

James Jackson Parker Director. Address: Castle Douglas Road, Crocketford, Dumfries, Dumfries And Galloway, DG2 8RA, Scotland. DoB: March 1955, Scottish

Margaret Lindsay Gordon Director. Address: Crocketford, Dumfries, Dumfries & Galloway, DG2 8RW, Uk. DoB: December 1955, Uk

Margaret Brunton Fulton Director. Address: Crocketford, Dumfries, Dumfries & Galloway, DG2 8RA, Scotland. DoB: June 1953, British

Robert Arthur Lee Director. Address: Crocketford, Dumfries, DG2 8RW, Scotland. DoB: March 1952, British

Rhoswen Thomson Director. Address: New House Court, Crocketford, Dumfries, Dumfries & Galloway, DG2 8RS, Scotland. DoB: April 1958, British

Joan Rutherford Secretary. Address: Crocketford, Dumfries, DG2 8RA, Scotland. DoB:

Heather Mcskimming Director. Address: Crocketford, Dumfries, DG2 8RA. DoB: April 1942, British

Rita Smith Riddick Director. Address: East View, Crocketford, Dumfries, Dumfriesshire, DG2 8RA. DoB: December 1941, British

Gavin Hamilton Director. Address: Ashmount, Crocketford, Dumfries, Dumfriesshire, DG2 8RA. DoB: October 1952, British

Kathleen Hamilton Director. Address: Ashmount, Crocketford, Dumfries, Dumfriesshire, DG2 8RA. DoB: September 1952, British

Robert Riddick Director. Address: East View, Crocketford, Dumfries, Dumfriesshire, DG2 8RA. DoB: December 1938, British

Joan Rutherford Director. Address: Sylden, Crocketford, Dumfries, Dumfriesshire, DG2 8RA. DoB: September 1951, British

Ann Stuart Botel Director. Address: Brigend Cottage, Crocketford, Dumfries, Dumfries & Galloway, DG2 8RA. DoB: December 1950, British

Frederick George Botel Director. Address: Brigend, Crocketford, Dumfries, Dumfriesshire, DG2 8RA. DoB: December 1950, British

George Pearson Rutherford Director. Address: Sylden, Crocketford, Dumfries, Dumfriesshire, DG2 8RA. DoB: February 1950, British

Christine Nash Director. Address: 1 Newhouse Court, Crocketford, Dumfries, DG2 8RS. DoB: July 1961, British

Christine Brant Director. Address: Elspeth Road, Crocketford, Dumfries, Dumfriesshire, DG2 8RH, Scotland. DoB: November 1952, British

Anne Hunter Wilson Director. Address: Elspeth Road, Crocketford, Dumfries, Dumfries + Galloway, DG2 8RH. DoB: March 1945, British

Carolyn Boardman Director. Address: Te Anau, Crocketford, Dumfries, Dumfriesshire, DG2 8RA. DoB: May 1944, British

Graeme Owen Wallace Director. Address: Baldarroch, Crocketford, Dumfries, Dumfriesshire, DG2 8RA. DoB: March 1946, British

Pamela Patricia Smith Director. Address: Kilmoray, Crocketford, Dumfries, Wigtownshire, DG2 8RA. DoB: April 1952, British

Elizabeth Lamont Director. Address: Blackpark, Crocketford, Dumfries, Dumfries & Galloway, DG2 8QH. DoB: June 1956, British

Barbara Forster Director. Address: 2 Maiden Row, Crocketford, Dumfries, Dumfriesshire, DG2 8RB. DoB: November 1966, British

Michelle Angela Smith Director. Address: Martin Cottage, Crocketford, Dumfries, Dumfries & Galloway, DN2 8RA. DoB: March 1970, British

Margaret Anne Hopkins Secretary. Address: Brockloch Dairy Cottage, Castle Douglas, Dumfries & Galloway, DG7 3HU. DoB: October 1943, British

Tracey Anne Davidson Director. Address: Anvil House, Crocketford, Dumfries, Dumfriesshire, DG2 8RA. DoB: July 1966, British

Jobs in Crocketford Community Initiative vacancies. Career and practice on Crocketford Community Initiative. Working and traineeship

Project Co-ordinator. From GBP 1500

Electrical Supervisor. From GBP 2300

Responds for Crocketford Community Initiative on FaceBook

Read more comments for Crocketford Community Initiative. Leave a respond Crocketford Community Initiative in social networks. Crocketford Community Initiative on Facebook and Google+, LinkedIn, MySpace

Address Crocketford Community Initiative on google map

Situated at 226 King Street, Castle Douglas DG7 1DS Crocketford Community Initiative is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the SC278794 Companies House Reg No.. It was started 11 years ago. The firm Standard Industrial Classification Code is 96090 and has the NACE code: Other service activities not elsewhere classified. The most recent financial reports were filed up to 31st January 2015 and the most recent annual return information was released on 24th January 2016. Ever since the firm began on the local market eleven years ago, this firm has managed to sustain its great level of success.

James Jackson Parker, Margaret Lindsay Gordon, Margaret Brunton Fulton and 12 others listed below are listed as firm's directors and have been cooperating as the Management Board since 2016-05-26. Additionally, the director's assignments are constantly helped by a secretary - Joan Rutherford, from who found employment in the following business in 2013.