Stewartry Council Of Voluntary Service
Other social work activities without accommodation n.e.c.
Contacts of Stewartry Council Of Voluntary Service: address, phone, fax, email, website, working hours
Address: 17 Castle Street Kirkcudbright DG6 4JA Dumfries+galloway
Phone: +44-1547 7740661 +44-1547 7740661
Fax: +44-1547 7740661 +44-1547 7740661
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Stewartry Council Of Voluntary Service"? - Send email to us!
Registration data Stewartry Council Of Voluntary Service
Get full report from global database of The UK for Stewartry Council Of Voluntary Service
Addition activities kind of Stewartry Council Of Voluntary Service
206300. Beet sugar
327206. Concrete products used to facilitate drainage
07810200. Landscape services
30869905. Packaging and shipping materials, foamed plastics
32720501. Areaways, basement window: concrete
35650102. Bottle washing and sterilizing machines
79990702. Shooting gallery
80110301. Group health association
Owner, director, manager of Stewartry Council Of Voluntary Service
Director - Derek Roger Smith. Address: 17 Castle Street, Kirkcudbright, Dumfries+Galloway, DG6 4JA. DoB: May 1945, British
Director - Andrew Robert Bain. Address: 17 Castle Street, Kirkcudbright, Dumfries+Galloway, DG6 4JA. DoB: April 1952, British
Director - Andrew Robert Metcalf. Address: 17 Castle Street, Kirkcudbright, Dumfries+Galloway, DG6 4JA. DoB: February 1955, British
Director - Alan Douglas Rumble. Address: 17 Castle Street, Kirkcudbright, Dumfries+Galloway, DG6 4JA. DoB: August 1939, British
Director - Desmond Thomas Janes Hadnett. Address: 17 Castle Street, Kirkcudbright, Dumfries+Galloway, DG6 4JA. DoB: July 1947, British
Secretary - Marie Jackson. Address: Buchanan Street, Kirkcudbright, Dumfries And Galloway, DG6 4AL, Scotland. DoB:
Director - Leon Mccaig. Address: 90 St Mary Street, Kirkcudbright, Dumfries And Galloway, DG6 4EJ. DoB: January 1939, British
Director - Eliza Ann Gault. Address: Tollymore, 38 Abercromby Road, Castle Douglas, Dumfries & Galloway, DG7 1BA. DoB: October 1944, British
Director - Margaret Anne Hopkins. Address: Brockloch Dairy Cottage, Castle Douglas, Dumfries & Galloway, DG7 3HU. DoB: October 1943, British
Director - Barbara Anne Murray. Address: 17 Castle Street, Kirkcudbright, Dumfries+Galloway, DG6 4JA. DoB: January 1953, British
Director - Ivor Douglas Waddell. Address: 17 Castle Street, Kirkcudbright, Dumfries+Galloway, DG6 4JA. DoB: February 1953, British
Director - Allan Lowden. Address: 9a Digby Street, Gatehouse Of Fleet, Dumfries & Galloway, DG7 2JW. DoB: October 1942, British
Director - Reverend Malcolm Fairgrieve Macpherson. Address: Dalmalin Lodge, Gatehouse Of Fleet, Castle Douglas, Dumfries & Galloway, DG7 2BH. DoB: January 1964, British
Director - Andrew Pyle. Address: The Lodge, Kilquhanity Childrens Village, Castle Douglas, Dumfries & Galloway, DG7 3DB. DoB: June 1953, British
Director - Maurice Richard Cartwright. Address: 47 Cotton Street, Castle Douglas, Dumfries & Galloway, DG7 1AR. DoB: December 1939, British
Director - Kenneth James Crocket Smyth. Address: 56 High Street, Gatehouse Of Fleet, Castle Douglas, Kirkcudbrightshire, DG7 2HP. DoB: August 1959, British
Director - Edwin Sharkey. Address: 19 Riverbank Court, Gatehouse-Of-Fleet, Castle Douglas, Kirkcudbrightshire, DG7 2FB. DoB: January 1933, British
Director - Andrew John Ward. Address: 11 Park Crescent, Creetown, Newton Stewart, Wigtownshire, DG8 7BX. DoB: July 1955, Brittish
Director - Sarah Barbara Findlay-dean. Address: Bankend, Laurieston, Castle Douglas, Kirkcudbrightshire, DG7 2PW. DoB: November 1959, British
Director - Christopher David Dunstan. Address: 45 Main Street, Auchencairn, Castle Douglas, Kirkcudbrightshire, DG7 1QU. DoB: July 1935, British
Director - Henry Douglas. Address: 9 Gordon Drive, Castle Douglas, Dumfries & Galloway, DG7 1JG. DoB: July 1929, British
Director - Allan Lowden. Address: 9a Digby Street, Gatehouse Of Fleet, Dumfries & Galloway, DG7 2JW. DoB: October 1942, British
Secretary - Ruth Helen Graham Paterson. Address: Westfield, Main Street, Twynholm, Dumfries & Galloway, DG6 4NT. DoB:
Director - Christina Mary Harris. Address: Chestnut House, Laurieston, Castle Douglas, Kirkcudbrightshire, DG7 2PW. DoB: March 1925, British
Director - Iain Clark Howie. Address: 52 Abercromby Road, Castle Douglas, Kirkcudbrightshire, DG7 1BA. DoB: August 1960, British
Director - Maureen Grace Lockhart. Address: Thornbank, Silvercraigs Road, Kirkcudbright, Dumfries & Galloway, DG6 4BT. DoB: February 1944, British
Director - Patricia Margaret Lowden. Address: 9a Digby Street, Gatehouse Of Fleet, Castle Douglas, Kirkcudbrightshire, DG7 2JW. DoB: February 1943, British
Director - William A Stewart. Address: 15 Birkland Road, Castle Douglas, Kirkcudbrightshire, DG7 1JL. DoB: February 1938, British
Director - Glynne Lincoln Shackleton. Address: Cottars, Highborgue, Kirkcudbright, Dumfries & Galloway, DG6 4SX. DoB: March 1939, British
Director - John William Crawford. Address: 28 Cairnsmore Road, Castle Douglas, Kirkcudbrightshire, DG7 1BN. DoB: April 1932, British
Director - Evelyn Russell Austin. Address: 15 Birkland Road, Castle Douglas, Kirkcudbrightshire, DG7 1JL. DoB: August 1940, British
Director - Edgar Scott Patterson. Address: 12 Deacon Road, Kirkcudbright, Dumfries And Galloway. DoB: February 1961, British
Director - James Niblock. Address: 23 Shillinghill, Kirkcudbright, Dumfries And Galloway, DG6 4EF. DoB: January 1963, British
Secretary - Ross William Paterson. Address: 50 Castle Street, Kirkcudbright, DG6 4JD. DoB: n\a, British
Director - Allan Lowden. Address: 9a Digby Street, Gatehouse Of Fleet, Dumfries & Galloway, DG7 2JW. DoB: October 1942, British
Director - Jacqueline Mckenna. Address: 50 Castle Street, Kirkcudbright, DG6 4JD. DoB: July 1963, British
Director - Phillip Davenport. Address: The Ben Sandside, Kirkcudbright, Dumfries And Galloway, DG6 4XD. DoB: November 1931, British
Director - Stanley Stewart. Address: 31 Main Street, Auchencairn, Castle Douglas, Kirkcudbrightshire, DG7 1QU. DoB: August 1938, British
Director - Ian Hamilton. Address: Ryan, Kippford, Dalbeattie, Kirkcudbrightshire, DG5 4LL. DoB: June 1934, British
Director - Alan Richard Chesney. Address: Cauldside, Gatehouse Of Fleet, Castle Douglas, Kirkcudbrightshire, DG7 2HG. DoB: October 1947, British
Director - William Ross Strachan. Address: 33 Craigmath, Dalbeattie, Kirkcudbrightshire, DG5 4EB. DoB: June 1932, British
Director - Angus John (Jock) Purdie Jp. Address: Top Flat Beeches, 4b Abercromby Road, Castle Douglas, Kirkcudbrightshire, DG7 1AY. DoB: January 1933, British
Director - Anne Mullender. Address: 14 Merse Park, Kirkcudbright, DG6 4RL. DoB: August 1933, British
Director - Della Anne Triggs. Address: High Lodge, Gatehouse Of Fleet, Kirkcudbrightshire, DG7 2AZ. DoB: July 1949, British
Director - Eliza Ann Gault. Address: Tollymore, 38 Abercromby Road, Castle Douglas, Dumfries & Galloway, DG7 1BA. DoB: October 1944, British
Director - Elizabeth Margaret Craig. Address: Kirkbrae 54 Main Street, Crossmichael, Castle Douglas, Kirkcudbrightshire, DG7 3AU. DoB: February 1960, British
Director - Ursula Joan Corker. Address: Lilac Cottage, Kirkgunzeon, Dumfries, Dumfriesshire, DG2 8JN. DoB: June 1947, British
Director - Janice Avril Connelly. Address: Salamanca Cottage, Woodside, Gatehouse Of Fleet, Castle Douglas, DG7 2JA. DoB: April 1951, British
Director - Elizabeth Anne Currie. Address: 4 Crockett View, Laurieston, Castle Douglas, Kirkcudbrightshire, DG7 2PN. DoB: March 1952, British
Director - Lesley Garbutt. Address: Ladies Walk, Kirkcudbright, Dumfries+Galloway, DG6 4XX. DoB: July 1954, British
Director - Douglas Frederick Greenwood. Address: 6 Castle Street, Kirkcudbright, Kirkcudbrightshire, DG6 4JA. DoB: September 1925, British
Director - Elizabeth Patrick Murdoch. Address: Rivergarth Tongland Road, Kirkcudbright, Kirkcudbrightshire, DG6 4UT. DoB: July 1927, British
Director - Mary Kathleen Ross. Address: Glenisla 39 Main Street, Crossmichael, Castle Douglas, Kirkcudbrightshire, DG7 3AU. DoB: October 1954, British
Director - Muriel Edgar. Address: 5 Reoch Park, Springholm, Castle Douglas, Kirkcudbrightshire, DG7 3LJ. DoB: July 1928, British
Director - Christina Mary Harris. Address: Chestnut House, Laurieston, Castle Douglas, Kirkcudbrightshire, DG7 2PW. DoB: March 1925, British
Director - Lilian Susan Murray. Address: Whinstone 89 Cotton Street, Castle Douglas, Kirkcudbrightshire, DG7 1AU. DoB: March 1932, Scottish
Director - Gordon Forbes Kinghorn. Address: Langbank, Haugh Of Urr, Castle Douglas, Kirkcudbrightshire, DG7 3YE. DoB: March 1952, British
Director - Yvonne Elizabeth Knapper. Address: Red Cottage, Mossdale By Laurieston, Castle Douglas, DG7 2ND. DoB: October 1941, British
Director - Nancy Lawrie. Address: Bridgepark, Lochfoot, Dumfries, Dumfriesshire, DG2 8NZ. DoB: November 1938, British
Director - John Munn Love. Address: 38 Douglas Terrace, Castle Douglas, Kirkcudbrightshire, DG7 1AZ. DoB: August 1931, British
Director - Stanley Stewart. Address: Meadowbank, Corsock, Castle Douglas, Kirkcudbrightshire, DG7 3DN. DoB: August 1938, British
Director - Eunice Adela Connon. Address: Alderlee Cottage, Gatehouse Of Fleet, Castle Douglas, Kirkcudbrightshire, DG7 2EG. DoB: November 1927, British
Jobs in Stewartry Council Of Voluntary Service, vacancies. Career and training on Stewartry Council Of Voluntary Service, practic
Now Stewartry Council Of Voluntary Service have no open offers. Look for open vacancies in other companies
-
Project Research Scientist in Cancer Genetics (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Postdoctoral Research Associate in Medieval Science (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Experimental Psychology
Salary: £31,604 to £38,833 Grade 7 p.a. (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Governance & Risk Officer (London)
Region: London
Company: SOAS University of London
Department: Governance & Compliance Directorate
Salary: £35,775 to £42,060 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Internal Auditor (Brighton)
Region: Brighton
Company: University of Brighton
Department: Internal Audit
Salary: £33,943 to £40,523 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Human Resources
-
Emmanuel College Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Emmanuel College
Salary: £22,161 to £25,830
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts
-
Assistant Lecturer in Sociology (Hourly Paid) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: The School of Social Policy, Sociology and Social Research (SSPSSR)
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
IT Service Desk Analyst (Reading)
Region: Reading
Company: University of Reading
Department: Information Technology
Salary: £19,305 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,IT
-
The Andrew Lloyd Webber Foundation Fellowship: Associate Musical Director (London)
Region: London
Company: N\A
Department: N\A
Salary: £32,231 pro rata, per annum including London Weighting
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
NERC-ARF Data Analyst (Plymouth)
Region: Plymouth
Company: N\A
Department: N\A
Salary: £22,404 to £27,165
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science
-
Senior Research Associate/Research Associate in the Physics of Biological Ion Channels (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Physics
Salary: Please see below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Professor in Artificial Intelligence and Computer Games (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: On the Grade 11 professorial salary scale and commensurate with skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Creative Arts and Design,Design
-
Media, Events and Outreach Officer (London)
Region: London
Company: Imperial College London
Department: Grantham Institute, Faculty of Natural Sciences
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
Responds for Stewartry Council Of Voluntary Service on Facebook, comments in social nerworks
Read more comments for Stewartry Council Of Voluntary Service. Leave a comment for Stewartry Council Of Voluntary Service. Profiles of Stewartry Council Of Voluntary Service on Facebook and Google+, LinkedIn, MySpaceLocation Stewartry Council Of Voluntary Service on Google maps
Other similar companies of The United Kingdom as Stewartry Council Of Voluntary Service: Primrosescare Training Solutions Limited | Siva Sundar Consultancy Limited | Dg Williams Radiology Limited | Doctor Who? Limited | Enabling Support Organisation Community Interest Company
Stewartry Council Of Voluntary Service is officially located at Dumfries+galloway at 17 Castle Street. You can find this business by referencing its post code - DG6 4JA. Stewartry Council Of Voluntary Service's founding dates back to 1991. This enterprise is registered under the number SC132544 and its current status is active. This enterprise SIC code is 88990 : Other social work activities without accommodation n.e.c.. Stewartry Council Of Voluntary Service reported its account information up until 2015-03-31. The latest annual return information was submitted on 2016-06-20. From the moment it debuted in the field twenty five years ago, this firm has managed to sustain its impressive level of prosperity.
Our data about this particular enterprise's personnel shows us there are eight directors: Derek Roger Smith, Andrew Robert Bain, Andrew Robert Metcalf and 5 other members of the Management Board who might be found within the Company Staff section of this page who became the part of the company on 2013-11-06, 2011-11-29 and 2010-10-25. In order to maximise its growth, since August 2008 this firm has been implementing the ideas of Marie Jackson, who's been working on ensuring efficient administration of the company.
Stewartry Council Of Voluntary Service is a domestic company, located in Dumfries+galloway, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 17 Castle Street Kirkcudbright DG6 4JA Dumfries+galloway. Stewartry Council Of Voluntary Service was registered on 1991-06-20. 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 - 625,000 GBP, sales per year - less 211,000,000 GBP. Stewartry Council Of Voluntary Service is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Stewartry Council Of Voluntary Service is Human health and social work activities, including 8 other directions. Director of Stewartry Council Of Voluntary Service is Derek Roger Smith, which was registered at 17 Castle Street, Kirkcudbright, Dumfries+Galloway, DG6 4JA. Products made in Stewartry Council Of Voluntary Service were not found. This corporation was registered on 1991-06-20 and was issued with the Register number SC132544 in Dumfries+galloway, 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 Stewartry Council Of Voluntary Service, open vacancies, location of Stewartry Council Of Voluntary Service 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