Milltown Community Limited
Residential care activities for learning difficulties, mental health and substance abuse
Other social work activities without accommodation n.e.c.
Milltown Community Limited contacts: address, phone, fax, email, website, shedule
Address: Milltown Arbuthnott AB30 1PB Laurencekirk
Phone: +44-1289 8332550
Fax: +44-1289 8332550
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Milltown Community Limited"? - send email to us!
Registration data Milltown Community Limited
Register date: 1976-02-26
Register number: SC059485
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Milltown Community LimitedOwner, director, manager of Milltown Community Limited
Steven Emory Lyons Director. Address: Milltown, Arbuthnott, Laurencekirk, Kincardineshire,, AB30 1PB. DoB: August 1946, Uk
Jonas Hellbrandt Director. Address: Milltown, Arbuthnott, Laurencekirk, Kincardineshire,, AB30 1PB. DoB: August 1977, Danish
David Charles Andrew Black Nicoll Director. Address: Fordoun, Laurencekirk, Aberdeenshire, AB30 1JL. DoB: January 1956, Scottish
Harald Traa Director. Address: The Croft House, Arbuthnott, Laurencekirk, Aberdeenshire, AB30 1PF. DoB: February 1966, Norwegian
Jillian Mary Arbuthnott Secretary. Address: Kilternan, Arbuthnott, Laurencekirk, Kincardineshire, AB30 1NA. DoB: September 1951, British
Jillian Mary Arbuthnott Director. Address: Kilternan, Arbuthnott, Laurencekirk, Kincardineshire, AB30 1NA. DoB: September 1951, British
Leslie Alexander Bowman Director. Address: Milltown, Arbuthnott, Laurencekirk, Kincardineshire,, AB30 1PB. DoB: March 1948, British
Barbara Jean Plant Director. Address: Milltown Community, Arbuthnott, Kincardineshire, AB30 1PB. DoB: December 1956, British
Andrew James Plant Director. Address: Milltown Community, Laurencekirk, Kincardineshire, AB30 1PB. DoB: January 1957, British
Alison Shoemark Director. Address: Quarry Road, Cults, Aberdeen, Aberdeenshire, AB15 9TP. DoB: October 1947, British
Caroline Marjorie Jones Director. Address: Laes Of Arbuthnott, Laurencekirk, Kincardineshire, AB30 1LS. DoB: July 1964, British
Steven Emory Lyons Director. Address: Caranoc, Cairnlee Road, Bieldside, Aberdeen, AB15 9BN. DoB: August 1946, Uk/Usa
Coral Randall Director. Address: Kinraddie, Arbuthnott, Laurencekirk, Kincardineshire, AB30 1PF. DoB: February 1963, British
Mary Elizabeth Curnow Director. Address: Chapel Croft, Arbuthnott, Laurencekirk, Kincardineshire, AB30 1NA. DoB: May 1937, British
Dr Robin Jackson Director. Address: 4 Deeview Gardens, Drumoak, Banchory, Kincardineshire, AB31 5AF. DoB: October 1936, British
Michael Brendan Comerford Director. Address: 10 Dock Street, Johnshaven, Montrose, Angus, DD10 0ES. DoB: March 1961, British
Kirsten Beckett Director. Address: 3 Earlswells Road, Cults, Aberdeen, AB15 9NY. DoB: May 1947, Danish
Annette Grimm Director. Address: West Mains Of Barras Cottages, Stonehaven, Grampian, AB3 2UE. DoB: May 1964, British
Dr Keith Pirie Director. Address: Denside, Auchenblae, Laurencekirk, Kincardineshire, AB30 1XP. DoB: August 1958, British
Susan Briggs Director. Address: Little Wairds, Arbuthnott, Laurencekirk, Kincardineshire, AB30 1LR. DoB: June 1955, British
Richard Keys Director. Address: 221 North Deeside Road, Bieldside, Aberdeen, AB15 9EQ. DoB: December 1951, British
Tineke-Jantina Roelina Taylor Director. Address: Milltown, Arbuthnott, Laurencekirk, Kincardineshire. DoB: January 1952, British
John Michael Taylor Director. Address: Milltown, Arbuthnott, Laurencekirk, Kincardineshire, AB30 1PB, U.K.. DoB: July 1950, British
Rita Sweeney Director. Address: Tgh-A Chomainn,Camphill, 4 Craigton Crescent, Peterculter, Aberdeen, AB1 0SB. DoB: June 1951, British
John Leavey Director. Address: Gladstone House, Waughton Place, Johnshaven, Kincardineshire. DoB: August 1945, British
Helmot Imhof Director. Address: Auquhorthies, Portlethen, Aberdeen. DoB: n\a, British
Norman Alexander Fyfe Banski Director. Address: Royal Bank Buildings, Laurencekirk, AB30 1AF. DoB: n\a, British
Catherine Imhof Director. Address: Audhorthies, Portlethen, Aberdeen. DoB: n\a, British
Richard Guthrie Firth Director. Address: 4 Main Street, Johnshaven, Montrose, Angus, DD10 0HA. DoB: August 1950, British
Lady Mary Arbuthnott Director. Address: Arbuthnott House, Arbuthnott, Laurencekirk, Kincardineshire, AB30 1PA. DoB: n\a, British
Katherine Leavey Director. Address: Gladstone House, Waughton Place, Johnshaven, Kincardineshire. DoB: February 1946, British
Annie Jeannie Karpinski Director. Address: Post Office, Arbuthnott, Laurencekirk, Kincardineshire, AB30 1PB. DoB: n\a, British
Andrene Sales Director. Address: St Ternans, Cults, Aberdeen. DoB: n\a, British
Jobs in Milltown Community Limited vacancies. Career and practice on Milltown Community Limited. Working and traineeship
Sorry, now on Milltown Community Limited all vacancies is closed.
Responds for Milltown Community Limited on FaceBook
Read more comments for Milltown Community Limited. Leave a respond Milltown Community Limited in social networks. Milltown Community Limited on Facebook and Google+, LinkedIn, MySpaceAddress Milltown Community Limited on google map
Other similar UK companies as Milltown Community Limited: Brb (m/cr) Ltd | Genex Uk Limited | Fadeable Limited | Salonmaster Hot Water Systems Ltd | Park Solutions Uk Ltd
Located at Milltown, Laurencekirk AB30 1PB Milltown Community Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a SC059485 Companies House Reg No.. It was established 40 years ago. This business is registered with SIC code 87200 which stands for Residential care activities for learning difficulties, mental health and substance abuse. 2015-03-31 is the last time when company accounts were reported. Fourty years of presence in this line of business comes to full flow with Milltown Community Ltd as the company managed to keep their clients happy throughout their long history.
The company operates as a hospital, childcare centre or caring centre. Its FHRSID is 17067. It reports to Aberdeenshire and its last food inspection was carried out on 2012-05-29 , B967 Denhead To U115k At Townhead, Aberdeensh. The most recent quality assessment result obtained by the company is -4, which translates as .
Taking into consideration the firm's employees list, since Tue, 11th Oct 2011 there have been five directors including: Steven Emory Lyons, Jonas Hellbrandt and David Charles Andrew Black Nicoll. Additionally, the managing director's assignments are continually helped by a secretary - Jillian Mary Arbuthnott, age 65, from who joined this specific company eighteen years ago.