Nairn Citizens Advice Bureau Limited

All companies of The UKInformation and communicationNairn Citizens Advice Bureau Limited

Other information service activities n.e.c.

Contacts of Nairn Citizens Advice Bureau Limited: address, phone, fax, email, website, working hours

Address: 6 High Street Nairn IV12 4BJ Auldearn

Phone: +44-1234 6914489 +44-1234 6914489

Fax: +44-1234 6914489 +44-1234 6914489

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Nairn Citizens Advice Bureau Limited"? - Send email to us!

Nairn Citizens Advice Bureau Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nairn Citizens Advice Bureau Limited.

Registration data Nairn Citizens Advice Bureau Limited

Register date: 1997-03-05
Register number: SC173195
Capital: 764,000 GBP
Sales per year: Approximately 325,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Nairn Citizens Advice Bureau Limited

Addition activities kind of Nairn Citizens Advice Bureau Limited

329699. Mineral wool, nec
08119903. Timber tracts, softwood
20230104. Powdered baby formula
28420201. Automobile polish
50630216. Switchboards
78220102. Film exchange, motion picture

Owner, director, manager of Nairn Citizens Advice Bureau Limited

Director - Helen Elizabeth Rudland. Address: Park Farm Cottages, Nairn, Nairnshire, IV12 5RZ, Scotland. DoB: November 1948, British

Director - Josephine Mary Tunstall. Address: Seabank Road, Nairn, IV12 4EU, Scotland. DoB: December 1965, British

Director - Frank Malcolm Clark. Address: Newmill, Auldearn, Nairn, IV12 5HY, Scotland. DoB: June 1942, Scottish

Director - Ian Cameron Fraser. Address: 6 High Street, Nairn, IV12 4BJ. DoB: September 1954, British

Director - Lee Dyson. Address: High Street, High Street, Nairn, IV12 4BJ, Scotland. DoB: February 1969, British

Director - Louise Clark. Address: High Street, Nairn, IV12 4BJ, Scotland. DoB: April 1953, Scottish

Director - Alastair Iain Nicolson. Address: 6 High Street, Nairn, IV12 4BJ. DoB: December 1972, Scottish

Director - Michael Geddes Green. Address: Seabank Rd, Nairn, IV12 4HA, Scotland. DoB: September 1957, British

Director - John Jackson Reilly Dolan. Address: 6 High Street, Nairn, IV12 4BJ. DoB: November 1956, Scottish

Director - Brenda Margaret Waterfield. Address: 6 High Street, Nairn, IV12 4BJ. DoB: January 1955, British

Director - Tony Dunbar. Address: High Street, Nairn, IV12 4BJ, Scotland. DoB: March 1965, British

Director - Hilary Diane Canto. Address: Delnies, Nairn, Nairnshire, IV12 5NT, Great Britain. DoB: November 1961, English

Director - Louisa Jane Mackay. Address: Raigmore Avenue, Inverness, IV2 3UW, Scotland. DoB: May 1988, British

Director - Councillor Michael Green. Address: 6 High Street, Nairn, IV12 4BJ. DoB: November 1959, British

Director - Dr Elizabeth Jane Barron-majerik. Address: 6 High Street, Nairn, IV12 4BJ. DoB: June 1977, British

Director - Helena Christina Harcourt Robinson. Address: 6 High Street, Nairn, IV12 4BJ. DoB: December 1952, Swedish

Director - Gerald Robson. Address: 6 High Street, Nairn, IV12 4BJ. DoB: September 1944, British

Director - Angela Veitch. Address: 6 High Street, Nairn, IV12 4BJ. DoB: July 1950, Scottish

Director - John Dickson. Address: 6 High Street, Nairn, IV12 4BJ. DoB: March 1960, British

Director - Richard Francis Riley. Address: Manse Road, Nairn, IV12 4RS. DoB: July 1961, British

Director - Philip Mcbride. Address: Burnett Place, Nairn, Highland, IV12 4QX. DoB: December 1957, British

Director - Rev Richard Moreland Crawford Reid. Address: The Manse, Manse Road, Auldearn, Inverness, IV12 5SX. DoB: December 1952, British

Director - Lynne Thompson. Address: 36 John Street, Queenspark, Nain, Nairnshire, W12 5DR. DoB: March 1964, British

Director - Dr Suzanne Fowlie. Address: An-Teallach Meadhuin, 1a Viewfield Street, Nairn, Morayshire, IV12 4HW. DoB: June 1975, British

Director - Emma Elizabeth Cursley. Address: The Bungalow, Newton Of Cawdor, Nairn, Nairnshire, IV12 5RA. DoB: March 1978, British

Director - Rosemary Sarah Machen-young. Address: Inveran, Seafield Street, Nairn, Morayshire, IV12 4HG. DoB: November 1945, British

Director - Victoria Louise Fuller. Address: 10 Falconers Lane, Nairn, Morayshire, IV12 4DS. DoB: September 1958, British

Director - John Fyfe. Address: Downduff, 3 Victoria Street, Nairn, Morayshire, IV12 4HH. DoB: April 1943, British

Director - Julia Margaret Carrington. Address: 18 Dellness Way, Inverness, Inverness Shire, IV2 5HB. DoB: November 1971, British

Director - Gillian Maclean. Address: Duart, Loch Flemington, Inverness, Inverness Shire, IV2 7QR. DoB: January 1955, British

Director - Fiona Mary Rodgers. Address: 4 Achareidh Steading, Nairn, Highland, IV12 4UB. DoB: January 1960, British

Director - Elizabeth Macdonald. Address: Druim Farm, Lochloy Road, Nairn, Nairnshire, IV12 5LF. DoB: March 1962, British

Director - James Thomas Young. Address: 7 Sunnyside Cottages, Bath Street, Nairn, IV12 4NA. DoB: April 1962, British

Director - Peter Cadman. Address: 1 Darroch Place, Nairn, Morayshire, IV12 4TA. DoB: June 1934, British

Director - Johanna Thompson. Address: The Anchorage, 58 Merryton Crescent, Nairn, Nairnshire, IV12 5AQ. DoB: May 1960, British

Director - Anthony Brian Dunbar. Address: 16 Mannachie Avenue, Forres, Moray, IV36 2ZH. DoB: March 1965, British

Director - Easter Chisholm Rodgers. Address: 2 Wyvis Drive, Nairn, IV12 4SU. DoB: April 1936, British

Director - Yvonne Brown. Address: Adonsman, Lochloy Road, Nairn, Morayshire, IV12 5AE. DoB: August 1966, British

Director - Lynne Thompson. Address: 36 John Street, Queenspark, Nain, Nairnshire, W12 5DR. DoB: March 1964, British

Director - Edward Chambers. Address: Achies, Ardersier, Inverness, Inverness Shire, IV2 7UR. DoB: September 1946, British

Director - David John Birkett Pierce. Address: 97a Beech Avenue, Nairn, Nairnshire, IV12 4ST. DoB: June 1938, British

Secretary - Bryan Logan Bain. Address: Hakeburn Old Cawdor Road, Auldearn, Nairn, Nairnshire, IV12 5TQ. DoB: July 1945, British

Director - Margaret Ellen Beech. Address: Rawcliffe 3 Crescent Road, Nairn, IV12 4NB. DoB: February 1944, British

Director - Graham Stephen Valentine Marsden. Address: Balmackiver, Clunas, Nairn, Inverness Shire, IV12 5UT. DoB: June 1945, British

Director - Daniel Farrell. Address: 67 Harbour Street, Fishertown, Nairn, Morayshire, IV12 4NX. DoB: January 1947, British

Director - Anthony Brian Dunbar. Address: 16 Mannachie Avenue, Forres, Moray, IV36 2ZH. DoB: March 1965, British

Director - Norman Hamilton Mcculloch. Address: 11 Newton Gate, Nairn, Morayshire, IV12 4TS. DoB: July 1930, British

Director - Bryan Logan Bain. Address: Hakeburn Old Cawdor Road, Auldearn, Nairn, Nairnshire, IV12 5TQ. DoB: July 1945, British

Director - Dr Susan Christine Halliday. Address: Lodgehill Clinic Lodgehill Road, Nairn, IV12 4RF. DoB: May 1959, British

Director - Elizabeth Janet Grant. Address: Kinakyle, Dulnain Bridge, Curr, Granton On Spey, PU26 3LU. DoB: October 1940, British

Director - David Fraser. Address: 17 Queenspark Gardens, Nairn, IV12 5ER. DoB: October 1935, Scottish

Director - Caroline Jane Baylis. Address: Brightmony Brae, Auldearn, Nairn, Inverness, IV12 5HZ. DoB: September 1956, Irish

Director - Michael Russell Foley. Address: Glebe House, Manse Road, Auldearn, Nairn, IV12 5SX. DoB: November 1933, British

Director - Mary Gloria Elsender. Address: 5a River Park, Nairn, IV12 5SP. DoB: September 1949, British

Director - Colin John Macaulay. Address: 1 Cawdor Place, Cawdor Street, Nairn, IV12 4QE. DoB: March 1954, British

Jobs in Nairn Citizens Advice Bureau Limited, vacancies. Career and training on Nairn Citizens Advice Bureau Limited, practic

Now Nairn Citizens Advice Bureau Limited have no open offers. Look for open vacancies in other companies

  • Tutor in Modern Foreign Languages - Arabic (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: The Language Centre

    Salary: £29,799 to £32,548 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages

  • HR Adviser (72545-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Human Resources

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • IT Trainer (London)

    Region: London

    Company: Quest Professional

    Department: N\A

    Salary: Competitive salary, according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Institute for Global Prosperity

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government

  • Senior Project Manager (Capital Projects) (London)

    Region: London

    Company: Queen Mary University of London

    Department: N\A

    Salary: £45,577 to £50,881 + £12,000 Market Supplement

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Property and Maintenance,Senior Management

  • Gym Shift Supervisor (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services

    Salary: The starting salary will be £20,411 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Property and Maintenance,Sport and Leisure,Student Services

  • Library Adviser (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Customer Services

    Salary: £17,399 to £20,624 per annum pro-rata depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Lecturer/Senior Lecturer in Contemporary Art and Illustration (Huddersfield)

    Region: Huddersfield

    Company: University of Huddersfield

    Department: School of Art, Design and Architecture

    Salary: £33,264 to £48,775 Grade 7/8.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts

  • Research Associate (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Aston Medical School

    Salary: £32,548 to £38,833 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Events Organiser (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Strategic Partnerships

    Salary: £21,220 to £25,298 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Faculty Position in Structural Engineering (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Other Engineering

  • Clinical Trials Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Primary Care Health Sciences

    Salary: £31,076 to £38,183 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

Responds for Nairn Citizens Advice Bureau Limited on Facebook, comments in social nerworks

Read more comments for Nairn Citizens Advice Bureau Limited. Leave a comment for Nairn Citizens Advice Bureau Limited. Profiles of Nairn Citizens Advice Bureau Limited on Facebook and Google+, LinkedIn, MySpace

Location Nairn Citizens Advice Bureau Limited on Google maps

Other similar companies of The United Kingdom as Nairn Citizens Advice Bureau Limited: Zip Telecom Limited | Cadogan Wilson Corporate Planning 2012 Ltd | Staffconnect Group Limited | Mediapoint Deutschland Limited | Technetexchange Limited

SC173195 is a registration number used by Nairn Citizens Advice Bureau Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1997-03-05. The firm has been operating on the British market for nineteen years. The firm is found at 6 High Street Nairn in Auldearn. The headquarters zip code assigned is IV12 4BJ. The firm Standard Industrial Classification Code is 63990 which stands for Other information service activities n.e.c.. Its most recent financial reports were filed up to 2015-03-31 and the latest annual return information was released on 2016-02-09. 19 years of competing on the market comes to full flow with Nairn Citizens Advice Bureau Ltd as they managed to keep their clients satisfied through all this time.

The limited company owes its well established position on the market and unending development to exactly ten directors, specifically Helen Elizabeth Rudland, Josephine Mary Tunstall, Frank Malcolm Clark and 7 remaining, listed below, who have been in charge of the firm for nearly one year.

Nairn Citizens Advice Bureau Limited is a domestic nonprofit company, located in Auldearn, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 6 High Street Nairn IV12 4BJ Auldearn. Nairn Citizens Advice Bureau Limited was registered on 1997-03-05. 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 - 764,000 GBP, sales per year - approximately 325,000 GBP. Nairn Citizens Advice Bureau Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Nairn Citizens Advice Bureau Limited is Information and communication, including 6 other directions. Director of Nairn Citizens Advice Bureau Limited is Helen Elizabeth Rudland, which was registered at Park Farm Cottages, Nairn, Nairnshire, IV12 5RZ, Scotland. Products made in Nairn Citizens Advice Bureau Limited were not found. This corporation was registered on 1997-03-05 and was issued with the Register number SC173195 in Auldearn, 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 Nairn Citizens Advice Bureau Limited, open vacancies, location of Nairn Citizens Advice Bureau Limited 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 May 1st, 2024

Detailed data about Nairn Citizens Advice Bureau Limited from yellow pages of The United Kingdom. Find address Nairn Citizens Advice Bureau Limited, phone, email, website credits, responds, Nairn Citizens Advice Bureau Limited job and vacancies, contacts finance sectors Nairn Citizens Advice Bureau Limited