Cornton Action Planning Partnership

All UK companiesOther service activitiesCornton Action Planning Partnership

Activities of other membership organizations n.e.c.

Cornton Action Planning Partnership contacts: address, phone, fax, email, website, shedule

Address: Cornton Community Centre Johnston Avenue, Cornton FK9 5BW Stirling

Phone: +44-1252 7933746

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cornton Action Planning Partnership"? - send email to us!

Cornton Action Planning Partnership detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cornton Action Planning Partnership.

Registration data Cornton Action Planning Partnership

Register date: 2007-12-20

Register number: SC335526

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 Cornton Action Planning Partnership

Owner, director, manager of Cornton Action Planning Partnership

Patricia Mccormick Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: May 1967, British

Elizabeth Baillie Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: October 1949, British

Anna Johnston Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: September 1946, British

Alexander Mccrindle Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: December 1948, British

Veronica Ann Fleming Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: March 1952, British

Catherine Hughes Cook Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: October 1948, British

Walter Alexander Robertson Director. Address: Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: March 1967, British

Rev Hamish George Wishart Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: February 1972, British

Rose Ann Curley Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: December 1940, British

Joesph Bonner Henderson Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: March 1945, British

Jackie Mckechnie Secretary. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB:

Stephen Harland Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: May 1969, British

Jackie Mckechnie Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: February 1967, British

Sarah Jane Fraser Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: August 1981, Scottish

Pauline Leishman Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: March 1948, British

Emily Ruth Harvey Director. Address: Maxwell Place, Stirling, Stirlingshire, FK8 1JU. DoB: June 1977, British

Joseph Bonner Henderson Director. Address: Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: March 1945, British

Sandra Sankey Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: June 1969, British

Alexander Mccrindle Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: December 1948, British

Catriona Rowley Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: January 1981, British

Rosemary Mckinlay Director. Address: Strathmore Drive, Stirling, Stirlingshire, FK9 5DS. DoB: October 1948, British

Robert Kemp Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: January 1957, British

Veronica Ann Fleming Secretary. Address: 106 Strathmore Drive, Cornton, Stirling, Stirlingshire, FK9 5BG. DoB: March 1952, British

Ann-Marie O'hare Director. Address: 4a St Mary's Wynd, Stirling, Stirlingshire, FK8 1BX. DoB: October 1966, British

Jessie Duff Wilson Ramsay Ritchie Director. Address: 61 Menteith Road, Cornton, Stirling, FK9 5DH. DoB: October 1939, British

Margaret Ann Currie Director. Address: Cornton Community Centre, Johnston Avenue, Cornton, Stirling, FK9 5BW. DoB: April 1969, British

Jobs in Cornton Action Planning Partnership vacancies. Career and practice on Cornton Action Planning Partnership. Working and traineeship

Sorry, now on Cornton Action Planning Partnership all vacancies is closed.

Responds for Cornton Action Planning Partnership on FaceBook

Read more comments for Cornton Action Planning Partnership. Leave a respond Cornton Action Planning Partnership in social networks. Cornton Action Planning Partnership on Facebook and Google+, LinkedIn, MySpace

Address Cornton Action Planning Partnership on google map

Other similar UK companies as Cornton Action Planning Partnership: Muscle & Fitness (fleetwood) Limited | Littlemill Limited | Across The Fairways Ltd | Tokyo Monkey Creative Limited | Silver Spoon Attire Limited

Cornton Action Planning Partnership is a business with it's headquarters at FK9 5BW Stirling at Cornton Community Centre. This business has been in existence since 2007 and is established under the identification number SC335526. This business has existed on the British market for 9 years now and its last known state is is active. This business is registered with SIC code 94990 , that means Activities of other membership organizations n.e.c.. The company's most recent records were submitted for the period up to Tuesday 30th April 2013 and the most current annual return information was released on Friday 20th December 2013. It has been nine years since Cornton Action Planning Partnership began to play a significant role on the local market.

When it comes to the following firm's employees list, since 2012 there have been nine directors including: Patricia Mccormick, Elizabeth Baillie and Anna Johnston.