Milltown Community Limited

All UK companiesHuman health and social work activitiesMilltown 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:

Shedule:

Incorrect data or we want add more details informations for "Milltown Community Limited"? - send email to us!

Milltown Community Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Milltown Community Limited.

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 Limited

Owner, 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, MySpace

Address 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.