The Dornoch Area Community Interest Company

All UK companiesOther service activitiesThe Dornoch Area Community Interest Company

Activities of other membership organizations n.e.c.

The Dornoch Area Community Interest Company contacts: address, phone, fax, email, website, shedule

Address: Whinhill Davochfin IV25 3RW Dornoch

Phone: +44-1432 9962371

Fax: +44-1432 9962371

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Dornoch Area Community Interest Company"? - send email to us!

The Dornoch Area Community Interest Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Dornoch Area Community Interest Company.

Registration data The Dornoch Area Community Interest Company

Register date: 2007-07-11

Register number: SC327565

Type of company: Community Interest Company

Get full report form global database UK for The Dornoch Area Community Interest Company

Owner, director, manager of The Dornoch Area Community Interest Company

Jacqui Jean Hamblin Secretary. Address: Davochfin, Dornoch, Sutherland, IV25 3RW. DoB:

James Watson Monteith Dillon Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW. DoB: August 1957, British

Steven David Mure Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW. DoB: June 1977, British

Jacqui Jean Hamblin Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW. DoB: July 1957, British

Alison Sarah Macwilliam Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW. DoB: April 1959, British

Elizabeth Anne Coombs Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW, Scotland. DoB: July 1948, British

Joan Cynthia Bishop Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW, Scotland. DoB: December 1954, British

Jim Mcgillivray Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW, Scotland. DoB: October 1951, British

Vanessa Margaret Williamson Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW. DoB: November 1970, British

Dyanne Margaret Hercher Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW. DoB: January 1977, British

Morven Glover Urquhart Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW. DoB: July 1972, Scottish

Tiffany Fraser Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW. DoB: August 1974, British

Dion Ralph Alexander Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW, Scotland. DoB: November 1945, British

Stuart Carmichael Gardiner Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW, Scotland. DoB: December 1947, British

Don Nicolson Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW, Scotland. DoB: December 1954, British

Christina Orr Black Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW, Scotland. DoB: July 1947, British

Thomas George Mackay Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW, Scotland. DoB: June 1960, Scottish

Joan Cynthia Bishop Secretary. Address: Davochfin, Dornoch, Sutherland, IV25 3RW, Scotland. DoB:

Jenifer Frances Mary Cameron Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW, Scotland. DoB: April 1958, British

Rachel Jack Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW, Scotland. DoB: July 1972, Uk

Gareth George Irwin Dixon Director. Address: Loandhu, Fearn, IV20 1RS, Scotland. DoB: March 1979, British

Ian Richard Walker Director. Address: Poles Road, Dornoch, IV25 3HS, Scotland. DoB: October 1938, British

Geraldine Wintour Aust Director. Address: Poles Road, Dornoch, IV25 3HS, Scotland. DoB: February 1961, British

John Murray Director. Address: Poles Road, Dornoch, IV25 3HS, Scotland. DoB: March 1968, British

Patricia Marleen Murray Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW, Scotland. DoB: September 1957, Australian

Judith Marion Sutherland Director. Address: Poles Road, Dornoch, IV25 3HS, Scotland. DoB: July 1947, British

Patricia Marleen Murray Secretary. Address: Poles Road, Dornoch, IV25 3HS, Scotland. DoB:

Samuel John Moag Mcmurray Director. Address: Davochfin, Dornoch, Sutherland, IV25 3RW, Scotland. DoB: January 1954, British

John Scott Duncan Director. Address: Poles Road, Dornoch, IV25 3HS, Scotland. DoB: March 1947, British

Rachel Jack Secretary. Address: Achavandra Muir, Dornoch, Sutherland, IV25 3JB, Scotland. DoB:

Stephen John Webb Director. Address: Achavandra Muir, Dornoch, Sutherland, IV25 3JB, Scotland. DoB: January 1947, British

Michael John Napper Director. Address: The Old Manse, Sutherland Road, Dornoch, Sutherland, IV25 3SX. DoB: June 1944, British

Yvonne Ross Director. Address: Raffin, 209 Lednabirichen, Dornoch, Sutherland, IV25 3NE. DoB: December 1968, British

Christopher Albert Ferne Director. Address: Sunnyside, Struie Road, Dornoch, Sutherland, IV25 3TA. DoB: March 1948, British

Reverend Susan Marjory Brown Director. Address: Cathedral Manse, Cnoc-An-Lobht, Dornoch, Sutherland, IV25 3HN. DoB: December 1958, British

Irene Margaret Hart Secretary. Address: Struie Road, Dornoch, Sutherland, IV25 3TA, United Kingdom. DoB: n\a, British

Jobs in The Dornoch Area Community Interest Company vacancies. Career and practice on The Dornoch Area Community Interest Company. Working and traineeship

Tester. From GBP 3600

Project Planner. From GBP 2600

Electrical Supervisor. From GBP 1900

Package Manager. From GBP 1900

Project Planner. From GBP 3200

Plumber. From GBP 1600

Driver. From GBP 1500

Director. From GBP 6700

Responds for The Dornoch Area Community Interest Company on FaceBook

Read more comments for The Dornoch Area Community Interest Company. Leave a respond The Dornoch Area Community Interest Company in social networks. The Dornoch Area Community Interest Company on Facebook and Google+, LinkedIn, MySpace

Address The Dornoch Area Community Interest Company on google map

Other similar UK companies as The Dornoch Area Community Interest Company: Limitless Fortitude Ltd | Tidy International (uk) Limited | Establishment Design Ltd | Pay Per Click Ltd | Nearstar Limited

This particular company is located in Dornoch registered with number: SC327565. The company was started in the year 2007. The headquarters of this company is located at Whinhill Davochfin. The zip code for this location is IV25 3RW. This business is classified under the NACe and SiC code 94990 , that means Activities of other membership organizations n.e.c.. The Dornoch Area Community Interest Co reported its latest accounts up to 2016-03-31. The business most recent annual return information was submitted on 2015-07-11. The Dornoch Area Community Interest Co has been in this field of business for 9 years.

James Watson Monteith Dillon, Steven David Mure, Jacqui Jean Hamblin and 4 other members of the Management Board who might be found within the Company Staff section of our website are registered as the firm's directors and have been doing everything they can to help the company since 2015. To maximise its growth, since 2016 this business has been implementing the ideas of Jacqui Jean Hamblin, who has been looking into maintaining the company's records.