Kilmuir And Logie Easter Action And Development Group
Other information service activities n.e.c.
Kilmuir And Logie Easter Action And Development Group contacts: address, phone, fax, email, website, shedule
Address: Mercat Centre Munro Crescent Milton IV18 0PX Invergordon
Phone: +44-1298 3524108
Fax: +44-1298 3524108
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Kilmuir And Logie Easter Action And Development Group"? - send email to us!
Registration data Kilmuir And Logie Easter Action And Development Group
Register date: 1996-10-17
Register number: SC169101
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 Kilmuir And Logie Easter Action And Development GroupOwner, director, manager of Kilmuir And Logie Easter Action And Development Group
Squirrel Kennedy Director. Address: Munro Crescent, Milton, Invergordon, Ross-Shire, IV18 0PX, Scotland. DoB: September 1973, Scottish
Andrew Wilson Secretary. Address: Munro Crescent, Milton, Invergordon, Ross-Shire, IV18 0PX, Scotland. DoB:
Emma Lyn Sutherland Director. Address: Munro Crescent, Milton, Invergordon, Ross-Shire, IV18 0PX, Scotland. DoB: May 1976, British
Rev Fraser Methven Compton Stewart Director. Address: Munro Crescent, Milton, Invergordon, Ross-Shire, IV18 0PX, Scotland. DoB: May 1955, British
Andrew Michael Newdick Director. Address: Munro Crescent, Milton, Invergordon, Ross-Shire, IV18 0PX, Scotland. DoB: January 1942, English
Ruth Rowe Director. Address: Munro Crescent, Milton, Invergordon, Ross-Shire, IV18 0PX. DoB: November 1942, British
Andrew Wilson Director. Address: 21 Munro Crescent, Milton, Invergordon, Ross Shire, IV18 0PX. DoB: May 1948, British
Ann Elizabeth Macleod Director. Address: 6 Portleich, Invergordon, Ross Shire, IV18 0ND. DoB: February 1956, British
Brenda Florence Collins Secretary. Address: Munro Crescent, Milton, Invergordon, Ross-Shire, IV18 0PX, Scotland. DoB: n\a, British
Brenda Florence Collins Director. Address: Munro Crescent, Milton, Invergordon, Ross-Shire, IV18 0PX, Scotland. DoB: January 1966, British
Catherine May Inkson Director. Address: Munro Crescent, Milton, Invergordon, Ross-Shire, IV18 0PX. DoB: February 1954, British
Rev Thomas Joseph Reeves Mackinnon Director. Address: Kilmuir & Logie Manse, Delny, Invergordon, Ross Shire, IV18 0NW. DoB: July 1953, British
Peter Marshall Secretary. Address: 38 Drovers Way, Milton, Ross Shire, IV18 0PT. DoB: September 1960, British
Diana Purvis Director. Address: Oriel Cottage, Milton, Invergordon, Ross Shire, IV18 0NQ. DoB: December 1949, United States
Peter Marshall Director. Address: 38 Drovers Way, Milton, Ross Shire, IV18 0PT. DoB: September 1960, British
Jack John Macrae Ross Director. Address: Sunnyside, Milton Kildary, Invergordon, Ross Shire, IV18 0NQ. DoB: September 1923, British
Anne-Rose Hazell Secretary. Address: 3 Polnicol Cottages, Invergordon, Highland, IV18 0NE. DoB: February 1933, British
James Derek John Robertson Director. Address: 6 Drovers Way, Milton, Invergordon, IV18 0PT. DoB: June 1985, British
Steven Joseph Robertson Director. Address: 7 Munro Crescent, Milton, Invergordon, IV18 0PX. DoB: December 1960, British
Anne-Rose Hazell Director. Address: 3 Polnicol Cottages, Invergordon, Highland, IV18 0NE. DoB: February 1933, British
Andrew Wilson Director. Address: 21 Munro Crescent, Milton, Invergordon, Ross Shire, IV18 0PX. DoB: May 1948, British
Kirsten Cavanagh Secretary. Address: 12 Drovers Way, Milton, Invergordon, Ross Shire, IV18 0PT. DoB: October 1970, British
Hazel Rhind Director. Address: 1 Polnicol Cottage, Delny, Invergordon, Ross Shire, IV18 0NE. DoB: June 1970, British
Ronald Alaistair Nelson Director. Address: 21 Old Mill Road, Milton, Invergordon, IV18 0PU. DoB: November 1960, British
Rev Kenneth John Pattison Director. Address: The Manse, Delny, Invergordon, Ross Shire, IV18 0NW. DoB: April 1941, British
Susan Pattison Secretary. Address: The Manse Delny, Invergordon, Ross Shire, IV18 0NW. DoB: January 1943, British
Jean Whiteley Director. Address: 6 Milton Mill, Invergordon, Ross Shire, IV18 0NQ. DoB: May 1928, British
Kirsten Cavanagh Director. Address: 12 Drovers Way, Milton, Invergordon, Ross Shire, IV18 0PT. DoB: October 1970, British
Patricia Waymouth Director. Address: 9 Ross Crescent, Milton, Kildary, Ross Shire, IV18 0PS. DoB: November 1949, British
Kenneth Mackay Director. Address: Old Mill House, Milton Mill, Invergordon, Ross Shire, IV18 0NQ. DoB: April 1960, British
Lloyd James Agate Director. Address: 34 Drovers Way, Milton, Invergordon, Ross Shire, IV18 0PT. DoB: August 1971, British
Michelle Clelland Director. Address: 5 Munro Crescent, Milton, Ross Shire, IV18 0PX. DoB: March 1974, British
Dr Ewan Hay Secretary. Address: Cruach Parkhill, Kildary, Invergordon, Ross Shire, IV18 0NX. DoB: September 1945, British
Michael Bond Director. Address: Burnside Cottage Milton Mill, Delny, Invergordon, Ross Shire, IV18 0NP. DoB: October 1966, British
Sheena Louise Shaw Director. Address: 7 Munro Crescent, Milton, Invergordon, Ross Shire, IV18 0PX. DoB: February 1974, British
Dr Ewan Hay Director. Address: Cruach Parkhill, Kildary, Invergordon, Ross Shire, IV18 0NX. DoB: September 1945, British
Ronald Bird Secretary. Address: 10 Munro Crescent, Milton, Invergordon, Ross Shire, IV18 0PX. DoB: October 1945, British
Susan Pattison Director. Address: The Manse Delny, Invergordon, Ross Shire, IV18 0NW. DoB: January 1943, British
William Beresford Dewing Secretary. Address: The Hollies Kildary, Invergordon, Ross Shire, IV18 0NF. DoB: March 1930, British
Jennifer Elizabeth Yeomans Secretary. Address: 21 Cromarty Drive, Milton, Invergordon, Ross Shire, IV18 0PY. DoB: September 1952, British
Hazel Bailey Director. Address: Bakehouse Cottage, Milton, Invergordon, Ross Shire, IV18 0NQ. DoB: November 1957, British
William Beresford Dewing Director. Address: The Hollies Kildary, Invergordon, Ross Shire, IV18 0NF. DoB: March 1930, British
Catherine Morgan Director. Address: Logie Easter, Kildary, Invergordon, Ross Shire, IV18 0NZ. DoB: January 1950, British
Denise Noelle Ross Director. Address: Parkhill, Kildary, Invergordon, Ross-Shire, IV18 0NY. DoB: September 1961, British
Catherine Johanna Williams Director. Address: An Tellach Scotsburn Road, Kildary, Invergordon, Ross Shire, IV18 0NJ. DoB: May 1957, British
John Macrae Ross Director. Address: Sunnyside, Milton, Invergordon, Ross Shire, IV18 0NQ. DoB: September 1923, British
Lorna Innes Valentine Director. Address: Fairview House, Barbaraville, Invergordon, Ross Shire, IV18 0NA. DoB: September 1957, British
Jennifer Elizabeth Yeomans Director. Address: 21 Cromarty Drive, Milton, Invergordon, Ross Shire, IV18 0PY. DoB: September 1952, British
Louisa Laura Holgate Director. Address: 5 Sutor View, Barbaraville, Invergordon, Ross Shire, IV18 0NB. DoB: December 1942, British
Ronald Bird Director. Address: 10 Munro Crescent, Milton, Invergordon, Ross Shire, IV18 0PX. DoB: October 1945, British
Jobs in Kilmuir And Logie Easter Action And Development Group vacancies. Career and practice on Kilmuir And Logie Easter Action And Development Group. Working and traineeship
Driver. From GBP 2000
Plumber. From GBP 1600
Controller. From GBP 3000
Welder. From GBP 1600
Responds for Kilmuir And Logie Easter Action And Development Group on FaceBook
Read more comments for Kilmuir And Logie Easter Action And Development Group. Leave a respond Kilmuir And Logie Easter Action And Development Group in social networks. Kilmuir And Logie Easter Action And Development Group on Facebook and Google+, LinkedIn, MySpaceAddress Kilmuir And Logie Easter Action And Development Group on google map
Other similar UK companies as Kilmuir And Logie Easter Action And Development Group: Shalom And Co Limited | Tylim Limited | Twilight Healthcare Limited | London Sportswise Ltd | Surrey Disabled People's Partnership
Registered as SC169101 twenty years ago, Kilmuir And Logie Easter Action And Development Group is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its latest registration address is Mercat Centre Munro Crescent, Milton Invergordon. This firm SIC and NACE codes are 63990 : Other information service activities n.e.c.. Kilmuir And Logie Easter Action And Development Group reported its account information up until 2015-10-31. Its latest annual return was filed on 2015-10-17. Ever since the company started in this field 20 years ago, the company has sustained its great level of success.
This limited company owes its accomplishments and unending growth to a team of seven directors, namely Squirrel Kennedy, Emma Lyn Sutherland, Rev Fraser Methven Compton Stewart and 4 other directors have been described below, who have been supervising the company since 2016. Moreover, the director's duties are continually supported by a secretary - Andrew Wilson, from who was recruited by the following limited company on 25th March 2015.