Disabled And Carers Information Centre Association
Other human health activities
Contacts of Disabled And Carers Information Centre Association: address, phone, fax, email, website, working hours
Address: 132-134 Seagate DD1 2HB Dundee
Phone: +44-1270 2232391 +44-1270 2232391
Fax: +44-1270 2232391 +44-1270 2232391
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Disabled And Carers Information Centre Association"? - Send email to us!
Registration data Disabled And Carers Information Centre Association
Addition activities kind of Disabled And Carers Information Centre Association
011900. Cash grains, nec
564100. Children's and infants' wear stores
32999903. Gravel painting
34960102. Diamond cloth
35450325. Shaping tools (machine tool accessories)
35590100. Sewing machines and hat and zipper making machinery
38210304. Hotplates, laboratory
Owner, director, manager of Disabled And Carers Information Centre Association
Director - Arnot Tippett. Address: Seagate, Dundee, DD1 2HB. DoB: May 1964, Scottish
Director - John Mitchell. Address: Seagate, Dundee, DD1 2HB, Scotland. DoB: October 1954, British
Director - Pete Glen. Address: Seagate, Dundee, DD1 2HB, Scotland. DoB: January 1964, Scottish
Director - Yvonne Carling. Address: Seagate, Dundee, DD1 2HB, Scotland. DoB: May 1951, British
Director - Fraser Robertson Patrick. Address: Seagate, Dundee, DD1 2HB, Scotland. DoB: July 1944, Scottish
Secretary - Lucinda Marie Godfrey. Address: Seagate, Dundee, DD1 2HB, Scotland. DoB:
Director - Isabel Christina Shearer. Address: Greystane Road, Invergowrie, Dundee, Angus, DD2 5JQ, Uk. DoB: February 1949, British
Director - Charles Fraser Scott Williamson. Address: Laerdal, Fetterdale, Tayport, Fife, DD6 9PF. DoB: March 1955, British
Director - Terence Walsh. Address: Seagate, Dundee, DD1 2HB, Scotland. DoB: October 1932, British
Director - Moira Stewart Duguid Ogilvie. Address: Seagate, Dundee, DD1 2HB, Scotland. DoB: August 1955, Scottish
Director - Helen Diana Reeves. Address: West Marketgait, Dundee, DD1 1QP, United Kingdom. DoB: December 1946, British
Director - Dr Ann-Marie Todd. Address: West Marketgait, Dundee, DD1 1QP, United Kingdom. DoB: February 1969, British
Director - Stephen Faichney. Address: Station House None, None, Cupar, Fife, KY15 4RW, Gb-Sct. DoB: June 1949, British
Director - Charles Binnie. Address: Denfind, Monikie, Angus, DD5 3PZ, Scotland. DoB: June 1943, British
Director - Claire Fraser Morrison. Address: Caenlochan Road, West Ferry, Dundee, DD5 1JX. DoB: January 1968, Other
Director - Fiona Mackenzie. Address: 1 Scotswood Terrace, Dundee, Angus, DD2 1PA. DoB: May 1955, British
Director - William Walker Barr. Address: 2 Hamilton Street, Barnhill, Dundee, Angus, DD5 2NR. DoB: May 1941, British
Director - Margaret Young Bett. Address: Kingennie House, Monifieth, Angus, DD5 3RD. DoB: August 1949, British
Director - Marlyn Fiona Helen Foster. Address: Grenfell House, Old Whisky Road, Auchterhouse, Angus, DD3 0RD. DoB: April 1949, British
Director - Isobel Gertrude Anderson. Address: 3 Roxburgh Terrace, Dundee, Angus, DD2 1NZ. DoB: June 1946, British
Director - Donald Edward Meekison. Address: 367 Blackness Road, Dundee, Angus, DD2 1ST. DoB: September 1940, British
Director - Craig Muir. Address: 52 Victoria Road, Broughty Ferry, Dundee, DD5 1BN. DoB: May 1957, British
Director - Henry Victor Gray. Address: 15 Leithen Crescent, Innerleithen, Peeblesshire, EH44 6JL. DoB: February 1956, British
Director - Theresa Bree. Address: 9 Ralston Place, Broughty Ferry, Dundee, DD5 1NP. DoB: February 1939, British
Director - Beatrice Tully. Address: 13 Campfield Gardens, Broughty Ferry, Dundee, DD5 2NH. DoB: May 1942, British
Director - Kim Nicoll. Address: 26 Findowrie Street, Dundee, DD4 9PP. DoB: August 1966, British
Director - Isobel Gertrude Anderson. Address: 3 Roxburgh Terrace, Dundee, Angus, DD2 1NZ. DoB: June 1946, British
Director - Lindsay Duncan. Address: 7 Woodhaven Avenue, Wormit, Newport On Tay, Fife, DD6 8LF. DoB: August 1959, British
Director - Janet Goodall. Address: 16 Hazel Avenue, Dundee, Angus, DD2 1QD. DoB: August 1938, British
Director - Evelyn Low. Address: 44 Sutherland Place, Dundee, DD2 2HG. DoB: June 1942, British
Director - Isobel Lowe. Address: 16 Woodland Way, Kingoodie Invergowrie, Dundee, DD2 5DZ. DoB: May 1926, British
Director - Malcolm Stuart May. Address: 6 Leemount Lane, Broughty Ferry, Dundee, Angus, DD5 1LA. DoB: September 1940, British
Director - Ian Shanks. Address: 11 Kings Gate, Aberdeen, AB15 4EL. DoB: February 1951, British
Director - Margaret Simpson. Address: 35 Solway Gdns, Monifieth, Dundee, Tayside, DD5 4TR. DoB: n\a, British
Director - Bernard Arthur Stapley. Address: Deeview 10 West Park Road, Newport On Tay, Fife, DD6 8HP. DoB: June 1937, British
Director - James Macconnell Urquhart. Address: 35 Albany Terrace, Dundee, DD3 6HS. DoB: October 1918, British
Jobs in Disabled And Carers Information Centre Association, vacancies. Career and training on Disabled And Carers Information Centre Association, practic
Now Disabled And Carers Information Centre Association have no open offers. Look for open vacancies in other companies
-
Postdoctoral Researcher (Pirbright)
Region: Pirbright
Company: The Pirbright Institute
Department: Virus (Viral Glycoproteins Group)
Salary: Band D, Up to £38,154
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Research Fellow in Agriculture Robotics: Translational Research (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Australian Centre for Field Robotics (ACFR)
Salary: AU$120,000
£73,560 converted salary* p.a. which includes leave loading and up to 17% superHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Mechanical Engineering within the College of Engineering and Physical Sciences
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Chairperson – Department of Economics (Beirut - Lebanon)
Region: Beirut - Lebanon
Company: American University of Beirut
Department: Faculty of Arts and Sciences
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Inclusion Practitioner (Nunsthorpe) (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £16,000 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
LIS Assistant: Desktop Support (Chester)
Region: Chester
Company: University of Chester
Department: Learning and Information Services - Seaborne Library
Salary: £20,989 to £22,876 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: IT,Library Services and Information Management
-
Scientific Data Curator (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 (monthly salary starting at £1,276 after tax).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,IT
-
Research Officer / Research Fellow (Melbourne - Australia)
Region: Melbourne - Australia
Company: N\A
Department: N\A
Salary: AU$63,521 to AU$107,758
£38,906.61 to £66,001.78 converted salary* plus up to 17% superannuationHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Research Associate in Photodiodes (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Electronic & Electrical Engineering
Salary: £30,688 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Academy Head Coach - Team Bath Netball (fixed-term post) (Bath)
Region: Bath
Company: University of Bath
Department: Sports Development & Recreation
Salary: £25,298 rising to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Coaching
-
Assistant Professor in Electrical Machines and Drives (Fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
PhD: Software Verification and Optimization (London)
Region: London
Company: Queen Mary University of London
Department: School of Electronic Engineering and Computer Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering
Responds for Disabled And Carers Information Centre Association on Facebook, comments in social nerworks
Read more comments for Disabled And Carers Information Centre Association. Leave a comment for Disabled And Carers Information Centre Association. Profiles of Disabled And Carers Information Centre Association on Facebook and Google+, LinkedIn, MySpaceLocation Disabled And Carers Information Centre Association on Google maps
Other similar companies of The United Kingdom as Disabled And Carers Information Centre Association: Direct Care Co-operative Ltd | Tad Global Services Limited | Clifford Eye Health Limited | Tenny Limited | Feet First Foot Clinic Limited
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.
Disabled And Carers Information Centre Association is a domestic company, located in Dundee, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 132-134 Seagate DD1 2HB Dundee. Disabled And Carers Information Centre Association was registered on 1995-10-02. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 827,000 GBP, sales per year - approximately 774,000 GBP. Disabled And Carers Information Centre Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Disabled And Carers Information Centre Association is Human health and social work activities, including 7 other directions. Director of Disabled And Carers Information Centre Association is Arnot Tippett, which was registered at Seagate, Dundee, DD1 2HB. Products made in Disabled And Carers Information Centre Association were not found. This corporation was registered on 1995-10-02 and was issued with the Register number SC160754 in Dundee, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Disabled And Carers Information Centre Association, open vacancies, location of Disabled And Carers Information Centre Association on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024