An Treas Roinn Innse Gall Or Third Sector Hebrides

All UK companiesOther service activitiesAn Treas Roinn Innse Gall Or Third Sector Hebrides

Other service activities not elsewhere classified

An Treas Roinn Innse Gall Or Third Sector Hebrides contacts: address, phone, fax, email, website, shedule

Address: 30 Francis Street, Stornoway Isle Of Lewis HS1 2ND Western Isles

Phone: +44-1463 1456756

Fax: +44-1270 2232391

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "An Treas Roinn Innse Gall Or Third Sector Hebrides"? - send email to us!

An Treas Roinn Innse Gall Or Third Sector Hebrides detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders An Treas Roinn Innse Gall Or Third Sector Hebrides.

Registration data An Treas Roinn Innse Gall Or Third Sector Hebrides

Register date: 1996-03-20

Register number: SC164323

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 An Treas Roinn Innse Gall Or Third Sector Hebrides

Owner, director, manager of An Treas Roinn Innse Gall Or Third Sector Hebrides

Claire Margaret Macleod Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: September 1973, Uk

Frederick Philip Marking Silver Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: July 1954, British

Coinneach Macleod Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: February 1950, Scottish

Evelyn Macleod Secretary. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB:

Keith Dodson Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: March 1939, British

Calum George Mackay Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: December 1959, British

Lillian Crichton Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: April 1973, British

Claire Margaret Macleod Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: September 1973, Uk

Hector Macleod Secretary. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB:

Alexander John Murray Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: December 1943, British

Catherine Mary Macleod Secretary. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB:

Flora Macdonald Maclean Director. Address: Airport Road, Balivanich, Isle Of Benbecula, HS7 5LA, Scotland. DoB: October 1941, British

Sarah Campbell Director. Address: Kenneth Street, Stornoway, Isle Of Lewis, HS1 2DR, Scotland. DoB: February 1974, British

John Alexander Ferguson Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: September 1940, Scottish

Iain Macdonald Director. Address: 22 Griminish, Isle Of Benbecula, HS7 5QA, Scotland. DoB: January 1963, British

Niall Wylie Mcpherson Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: July 1962, Scottish

Calum Morrison Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: January 1961, British

Charles Bruce Nicolson Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: December 1955, Scottish

Andrew Ross Director. Address: Backhill, Berneray, Isle Of North Uist, Western Isles, HS6 5BD, Scotland. DoB: August 1961, British

Uisdean Robertson Director. Address: 1 Carinish, Lochmaddy, North Uist, Western Isles, HS6 5HL, Scotland. DoB: August 1951, British

Alasdair Macrae Mackenzie Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: December 1944, Scottish

Neil Johnstone Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: October 1933, Scottish

Ronald Joseph Mackinnon Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: March 1944, Scottish

Uisdean Robertson Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: August 1951, British

Ada Hiley Campbell Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: February 1943, British

Lilian Crichton Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: May 1973, Other

Lillian Crichton Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: May 1973, Other

Murdo Morrison Director. Address: Ardvourlie, Isle Of Harris, Western Isles, HS3 3AB, Scotland. DoB: February 1945, British

Donald Finlayson Crichton Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: March 1970, British

Donald Nicholson Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: December 1952, Scottish

Kareen Smith Macleod Director. Address: 39 Morison Avenue, Stornoway, Isle Of Lewis, HS1 2HQ. DoB: September 1962, Other

Joan Maureen Kilvington Director. Address: Carmel, 7a, Gress, Isle Of Lewis, Western Isles, HS2 0NB. DoB: May 1938, British

Nicola Jane Jarvie Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: January 1964, British

Kenneth Roderick Mackay Director. Address: 44 Balallan, Lochs, Isle Of Lewis, HS2 9PT. DoB: March 1957, British

Ann Shaw Director. Address: 50, Vatisker, Back, Isle Of Lewis, HS2 0LB. DoB: August 1945, British

Sally Anne Mckim Director. Address: 20a, Gress, Isle Of Lewis, HS2 0NB. DoB: October 1951, British

Margaret Christine Macsween Director. Address: Cnoc Nan Cidhean, 49 Lower Bayble, Isle Of Lewis, HS2 0QA. DoB: December 1961, British

Neil Campbell Director. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: November 1959, Scottish

Joseph Gordon Thomas Director. Address: 17 Portvoller, Point, Isle Of Lewis, HS2 0HA. DoB: August 1946, British

Lorna Mitchell Director. Address: 57a Newmarket, Stornoway, Isle Of Lewis, HS2 0ED. DoB: February 1948, British

Brian Chaplin Director. Address: Corner House, Garrabost, Isle Of Lewis, HS2 0PW. DoB: February 1945, British

Joan Maureen Kilvington Director. Address: Carmel, 7a, Gress, Isle Of Lewis, Western Isles, HS2 0NB. DoB: May 1938, British

John Alexander Ferguson Director. Address: 24 Clachan Biorach, Tong, Isle Of Lewis, Western Isles, HS2 0JD. DoB: September 1940, Scottish

Angus Campbell Director. Address: 8 Bulnacraig Street, Stornoway, Isle Of Lewis, HS1 2RY. DoB: May 1956, British

Ian Maciver Director. Address: 13 Urquhart Gardens, Stornoway, Isle Of Lewis, PA87 2TX. DoB: August 1941, British

Mary Ann Macleod Director. Address: 36 Goathill Road, Stornoway, Isle Of Lewis, HS1 2NL. DoB: August 1935, Scottish

Mairi Macneil Director. Address: 91a Bakers Road, Stornoway, HS2 0DE. DoB: January 1962, British

Trevor Donald Bevis Director. Address: 11a, Upper Coll Back, Isle Of Lewis, Western Isles, HS2 0LS. DoB: December 1936, British

Ann Shaw Director. Address: 50, Vatisker, Back, Isle Of Lewis, HS2 0LB. DoB: August 1945, British

Norman Maclean Director. Address: Cross Roads Cottage, North Tolsta, Lewis, Western Isles, PA86 0NL. DoB: December 1943, British

Roderick Nicolson Director. Address: 4 Assaye Place, Stornoway, Western Isles, Isle Of Lewis, HS1 2HA. DoB: October 1950, British

Donald Roderick Macdonald Director. Address: 23 Urquhart Gardens, Stornoway, Isle Of Lewis, HS1 2TX. DoB: May 1951, British

John Kerr Director. Address: 73 Seaforth Road, Stornoway, Isle Of Lewis, HS1 2SQ. DoB: May 1947, British

Pamela Rose Elliot Director. Address: Ivy Cottage 36, Upper Aird Point, Isle Of Lewis, Western Isles, HS2 0EX. DoB: February 1941, British

Donald Nicholson Director. Address: 28a East Street, Sandwick, Stornoway, Western Isles, HS2 0AL. DoB: December 1952, Scottish

Diana Carolyn Mahony Director. Address: 27 Goathill Road, Stornoway, Isle Of Lewis, HS1 2NL. DoB: December 1950, British

Christina Macrae Director. Address: 46 Plasterfield, Stornoway, Isle Of Lewis, PA87 2UX, Scotland. DoB: April 1928, British

Kenneth John Mackay Director. Address: 12 Upper Barvas, Isle Of Lewis, PA86 0QX. DoB: September 1925, British

Alasdair Nicholson Secretary. Address: 30 Francis Street, Stornoway, Isle Of Lewis, Western Isles, HS1 2ND. DoB: April 1953, Scottish

Angus Macleod Director. Address: Park House, Mary Bank, Stornoway, Isle Of Lewis, HS2 0DD. DoB: August 1916, British

Jobs in An Treas Roinn Innse Gall Or Third Sector Hebrides vacancies. Career and practice on An Treas Roinn Innse Gall Or Third Sector Hebrides. Working and traineeship

Plumber. From GBP 1600

Controller. From GBP 2500

Welder. From GBP 1400

Electrical Supervisor. From GBP 1900

Fabricator. From GBP 2200

Project Planner. From GBP 2200

Electrical Supervisor. From GBP 1500

Tester. From GBP 3000

Responds for An Treas Roinn Innse Gall Or Third Sector Hebrides on FaceBook

Read more comments for An Treas Roinn Innse Gall Or Third Sector Hebrides. Leave a respond An Treas Roinn Innse Gall Or Third Sector Hebrides in social networks. An Treas Roinn Innse Gall Or Third Sector Hebrides on Facebook and Google+, LinkedIn, MySpace

Address An Treas Roinn Innse Gall Or Third Sector Hebrides on google map

Other similar UK companies as An Treas Roinn Innse Gall Or Third Sector Hebrides: Young Actors Of Windsor Limited | Stage Experience Ltd | Roller E-motions Ltd | Port Vale Football Club Limited | Creetown Heritage Museum Trust Limited

Based in 30 Francis Street, Stornoway, Western Isles HS1 2ND An Treas Roinn Innse Gall Or Third Sector Hebrides is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the SC164323 registration number. This company was launched 20 years ago. The company is recognized under the name of An Treas Roinn Innse Gall Or Third Sector Hebrides. Moreover the firm also was registered as Voluntary Action Lewis up till it was changed seven years ago. The company SIC code is 96090 which means Other service activities not elsewhere classified. The business latest filed account data documents were filed up to Tue, 31st Mar 2015 and the most recent annual return information was filed on Fri, 12th Feb 2016. Twenty years of experience on this market comes to full flow with An Treas Roinn Innse Gall Or Third Sector Hebrides as the company managed to keep their customers happy through all this time.

For this business, all of director's tasks have been fulfilled by Claire Margaret Macleod, Frederick Philip Marking Silver, Coinneach Macleod and 3 others listed below. As for these six individuals, Lillian Crichton has been employed by the business the longest, having become a member of Board of Directors in 2015-05-12. To find professional help with legal documentation, since 2016 this business has been implementing the ideas of Evelyn Macleod, who's been focusing on ensuring that the Board's meetings are effectively organised.