Dunbeath & District Centre
Social work activities without accommodation for the elderly and disabled
Dunbeath & District Centre contacts: address, phone, fax, email, website, shedule
Address: Dunbeath Centre 7 Neil Gunn Road KW6 6EP Dunbeath
Phone: +44-1578 1003295
Fax: +44-1322 4456573
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Dunbeath & District Centre"? - send email to us!
Registration data Dunbeath & District Centre
Register date: 1992-03-30
Register number: SC137444
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 Dunbeath & District CentreOwner, director, manager of Dunbeath & District Centre
Janice Wilson Director. Address: Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB: August 1953, British
Belinda Hutchison Director. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, United Kingdom. DoB: September 1963, British
Frank Sutherland Secretary. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB:
Francis Sutherland Director. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB: May 1950, Scottish
Maureen O'neill Director. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB: June 1956, British
Margaret Sutherland Director. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB: October 1953, Scottish
Margaret Sinclair Director. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB: September 1959, Scottish
Sally Blanshard Director. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB: July 1948, British
John Gunn Director. Address: Strathview, Dunbeath, Caithness, KW6 6EG. DoB: April 1948, British
Jacqueline Chambers Director. Address: 7 Neil Gunn Road, Dunbeath, Caithness, KW6 6EP, Scotland. DoB: February 1967, British
Margaret Sutherland Director. Address: Market Hill, Dunbeath, Caithness, KW6 6EJ, Scotland. DoB: October 1953, Scottish
Elizbaeth Cameron Director. Address: ., Dunbeath, Caithness, KW6 6EH, Scotland. DoB: December 1939, Scottish
Trevor Filshie Director. Address: Neil Gunn Road, Dunbeath, Caithness, KW6 6ET. DoB: October 1946, British
John Tunnah Director. Address: ., Latheronwheel, Latheron, Caithness, KW5 6DW, Scotland. DoB: February 1941, British
Daniel Dickson Director. Address: ., Dunbeath, Caithness, KW6 6EG. DoB: May 1943, British
Hilary Bennett Director. Address: Burnside, Ramscraigs, Dunbeath, Caithness, KW6 6EY. DoB: September 1965, British
Sara Bennett Director. Address: Neill Gunn Road, Dunbeath, Caithness, KW6 6EP. DoB: June 1970, British
Margaret Irvine Director. Address: 12 Portormin Road, Dunbeath, Caithness, KW6 6EF. DoB: February 1959, British
Hilary Bennett Director. Address: Burnside, Ramscraigs, Dunbeath, Caithness, KW6 6EY. DoB: September 1965, British
Gladys Lyon Director. Address: Catburn House, Borgue, Berriedale, Caithness, KW7 6HA. DoB: August 1925, British
Hilda Stokes Director. Address: Balnabruich Cottage, Dunbeath, Caithness, KW6 6EA. DoB: March 1944, British
Irene Horne Director. Address: Avindene 11 Campbell Avenue, Dunbeath, Caithness, KW6 6EB. DoB: May 1929, British
Alexander Hutton Director. Address: Murrays Croft Ramscraigs, Dunbeath, Caithness, KW6 6EY. DoB: August 1953, British
Tweedie Lyon Director. Address: Catburn House, Borgue, Berriedale, Caithness, KW6 6EF. DoB: May 1927, British
Margaret Irvine Secretary. Address: 12 Portormin Road, Dunbeath, Caithness, KW6 6EF. DoB: February 1959, British
Irene Horne Director. Address: Avindene 11 Campbell Avenue, Dunbeath, Caithness, KW6 6EB. DoB: May 1929, British
Donald Murray Director. Address: 4 Knockglass Road, Dunbeath, Caithness, KW6 6EQ. DoB: March 1922, British
William Whitehead Director. Address: Borgie Berriedale, Caithness, KW7 6HA. DoB: December 1922, British
James Gunn Director. Address: Old School House Borgoe, Berriedale, Caithness, KW7 6HA. DoB: May 1933, British
Eileen Beryl Ratcliffe Secretary. Address: 3 Neil Gunn Road, Dunbeath, Caithness, KW6 6ET. DoB: November 1931, British
Elizbaeth Cameron Director. Address: Laidhay, Dunbeath, Caithness, KW6 6EH. DoB: December 1939, Scottish
Jobs in Dunbeath & District Centre vacancies. Career and practice on Dunbeath & District Centre. Working and traineeship
Sorry, now on Dunbeath & District Centre all vacancies is closed.
Responds for Dunbeath & District Centre on FaceBook
Read more comments for Dunbeath & District Centre. Leave a respond Dunbeath & District Centre in social networks. Dunbeath & District Centre on Facebook and Google+, LinkedIn, MySpaceAddress Dunbeath & District Centre on google map
Other similar UK companies as Dunbeath & District Centre: Kirpa Naal Ltd | F 4 F Limited | Sage Care Homes (jansondean) Limited | James Wigg Practice Limited | Riverside Physio Clinic Ltd
The enterprise known as Dunbeath & District Centre has been created on March 30, 1992 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The enterprise headquarters may be contacted at Dunbeath on Dunbeath Centre, 7 Neil Gunn Road. If you have to get in touch with the company by post, its post code is KW6 6EP. The registration number for Dunbeath & District Centre is SC137444. The firm known today as Dunbeath & District Centre was known as Dunbeath & District Day Care Centre up till July 17, 2014 when the business name got changed. The enterprise SIC and NACE codes are 88100 which stands for Social work activities without accommodation for the elderly and disabled. 2016-03-31 is the last time when the company accounts were reported. Twenty four years of presence in this particular field comes to full flow with Dunbeath & District Centre as they managed to keep their customers happy throughout their long history.
Janice Wilson, Belinda Hutchison, Francis Sutherland and 5 others listed below are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since July 2015. Moreover, the managing director's duties are regularly backed by a secretary - Frank Sutherland, from who was chosen by this specific limited company on July 23, 2013.