Disabled And Carers Information Centre Association

All UK companiesHuman health and social work activitiesDisabled 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:

Shedule:

Incorrect data or we want add more details informations for "Disabled And Carers Information Centre Association"? - send email to us!

Disabled And Carers Information Centre Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Disabled And Carers Information Centre Association.

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 Association

Owner, 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, MySpace

Address 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.