Disabled And Carers Information Centre Association
Other human health activities
Disabled And Carers Information Centre Association contacts: address, phone, fax, email, website, shedule
Address: 132-134 Seagate DD1 2HB Dundee
Phone: +44-1270 2232391
Fax: +44-1270 2232391
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Disabled And Carers Information Centre Association"? - send email to us!
Registration data Disabled And Carers Information Centre Association
Register date: 1995-10-02
Register number: SC160754
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 Disabled And Carers Information Centre AssociationOwner, director, manager of Disabled And Carers Information Centre Association
Arnot Tippett Director. Address: Seagate, Dundee, DD1 2HB. DoB: May 1964, Scottish
John Mitchell Director. Address: Seagate, Dundee, DD1 2HB, Scotland. DoB: October 1954, British
Pete Glen Director. Address: Seagate, Dundee, DD1 2HB, Scotland. DoB: January 1964, Scottish
Yvonne Carling Director. Address: Seagate, Dundee, DD1 2HB, Scotland. DoB: May 1951, British
Fraser Robertson Patrick Director. Address: Seagate, Dundee, DD1 2HB, Scotland. DoB: July 1944, Scottish
Lucinda Marie Godfrey Secretary. Address: Seagate, Dundee, DD1 2HB, Scotland. DoB:
Isabel Christina Shearer Director. Address: Greystane Road, Invergowrie, Dundee, Angus, DD2 5JQ, Uk. DoB: February 1949, British
Charles Fraser Scott Williamson Director. Address: Laerdal, Fetterdale, Tayport, Fife, DD6 9PF. DoB: March 1955, British
Terence Walsh Director. Address: Seagate, Dundee, DD1 2HB, Scotland. DoB: October 1932, British
Moira Stewart Duguid Ogilvie Director. Address: Seagate, Dundee, DD1 2HB, Scotland. DoB: August 1955, Scottish
Helen Diana Reeves Director. Address: West Marketgait, Dundee, DD1 1QP, United Kingdom. DoB: December 1946, British
Dr Ann-Marie Todd Director. Address: West Marketgait, Dundee, DD1 1QP, United Kingdom. DoB: February 1969, British
Stephen Faichney Director. Address: Station House None, None, Cupar, Fife, KY15 4RW, Gb-Sct. DoB: June 1949, British
Charles Binnie Director. Address: Denfind, Monikie, Angus, DD5 3PZ, Scotland. DoB: June 1943, British
Claire Fraser Morrison Director. Address: Caenlochan Road, West Ferry, Dundee, DD5 1JX. DoB: January 1968, Other
Fiona Mackenzie Director. Address: 1 Scotswood Terrace, Dundee, Angus, DD2 1PA. DoB: May 1955, British
William Walker Barr Director. Address: 2 Hamilton Street, Barnhill, Dundee, Angus, DD5 2NR. DoB: May 1941, British
Margaret Young Bett Director. Address: Kingennie House, Monifieth, Angus, DD5 3RD. DoB: August 1949, British
Marlyn Fiona Helen Foster Director. Address: Grenfell House, Old Whisky Road, Auchterhouse, Angus, DD3 0RD. DoB: April 1949, British
Isobel Gertrude Anderson Director. Address: 3 Roxburgh Terrace, Dundee, Angus, DD2 1NZ. DoB: June 1946, British
Donald Edward Meekison Director. Address: 367 Blackness Road, Dundee, Angus, DD2 1ST. DoB: September 1940, British
Craig Muir Director. Address: 52 Victoria Road, Broughty Ferry, Dundee, DD5 1BN. DoB: May 1957, British
Henry Victor Gray Director. Address: 15 Leithen Crescent, Innerleithen, Peeblesshire, EH44 6JL. DoB: February 1956, British
Theresa Bree Director. Address: 9 Ralston Place, Broughty Ferry, Dundee, DD5 1NP. DoB: February 1939, British
Beatrice Tully Director. Address: 13 Campfield Gardens, Broughty Ferry, Dundee, DD5 2NH. DoB: May 1942, British
Kim Nicoll Director. Address: 26 Findowrie Street, Dundee, DD4 9PP. DoB: August 1966, British
Isobel Gertrude Anderson Director. Address: 3 Roxburgh Terrace, Dundee, Angus, DD2 1NZ. DoB: June 1946, British
Lindsay Duncan Director. Address: 7 Woodhaven Avenue, Wormit, Newport On Tay, Fife, DD6 8LF. DoB: August 1959, British
Janet Goodall Director. Address: 16 Hazel Avenue, Dundee, Angus, DD2 1QD. DoB: August 1938, British
Evelyn Low Director. Address: 44 Sutherland Place, Dundee, DD2 2HG. DoB: June 1942, British
Isobel Lowe Director. Address: 16 Woodland Way, Kingoodie Invergowrie, Dundee, DD2 5DZ. DoB: May 1926, British
Malcolm Stuart May Director. Address: 6 Leemount Lane, Broughty Ferry, Dundee, Angus, DD5 1LA. DoB: September 1940, British
Ian Shanks Director. Address: 11 Kings Gate, Aberdeen, AB15 4EL. DoB: February 1951, British
Margaret Simpson Director. Address: 35 Solway Gdns, Monifieth, Dundee, Tayside, DD5 4TR. DoB: n\a, British
Bernard Arthur Stapley Director. Address: Deeview 10 West Park Road, Newport On Tay, Fife, DD6 8HP. DoB: June 1937, British
James Macconnell Urquhart Director. Address: 35 Albany Terrace, Dundee, DD3 6HS. DoB: October 1918, British
Jobs in Disabled And Carers Information Centre Association vacancies. Career and practice on Disabled And Carers Information Centre Association. Working and traineeship
Plumber. From GBP 1600
Controller. From GBP 2500
Welder. From GBP 1400
Electrical Supervisor. From GBP 1900
Fabricator. From GBP 2200
Project Planner. From GBP 2200
Electrical Supervisor. From GBP 1500
Tester. From GBP 3000
Responds for Disabled And Carers Information Centre Association on FaceBook
Read more comments for Disabled And Carers Information Centre Association. Leave a respond Disabled And Carers Information Centre Association in social networks. Disabled And Carers Information Centre Association on Facebook and Google+, LinkedIn, MySpaceAddress Disabled And Carers Information Centre Association on google map
Other similar UK companies as Disabled And Carers Information Centre Association: Tempus Mtas Limited | Itech Communication Ltd | Copperside Services Limited | Published World Limited | Fusion I.t. Technology Ltd
Disabled And Carers Information Centre Association may be contacted at 132-134 Seagate, in Dundee. The postal code is DD1 2HB. Disabled And Carers Information Centre Association has existed on the British market since it was set up on October 2, 1995. The Companies House Registration Number is SC160754. The enterprise declared SIC number is 86900 and their NACE code stands for Other human health activities. The firm's latest filed account data documents cover the period up to Thu, 31st Mar 2016 and the latest annual return was filed on Fri, 2nd Oct 2015. Twenty one years of presence in this line of business comes to full flow with Disabled And Carers Information Centre Association as the company managed to keep their customers satisfied through all this time.
This company owes its success and permanent development to exactly seven directors, namely Arnot Tippett, John Mitchell, Pete Glen and 4 others listed below, who have been presiding over it since 2014. Moreover, the managing director's duties are supported by a secretary - Lucinda Marie Godfrey, from who found employment in this company in 2009.