Kilmuir And Logie Easter Action And Development Group

All UK companiesInformation and communicationKilmuir 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:

Shedule:

Incorrect data or we want add more details informations for "Kilmuir And Logie Easter Action And Development Group"? - send email to us!

Kilmuir And Logie Easter Action And Development Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kilmuir And Logie Easter Action And Development Group.

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 Group

Owner, 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, MySpace

Address 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.