Dundee Citizens Advice Bureau

All companies of The UKOther service activitiesDundee Citizens Advice Bureau

Activities of other membership organizations n.e.c.

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

Address: Central Library Level 4 Wellgate Centre DD1 1DB Dundee

Phone: +44-1432 8699768 +44-1432 8699768

Fax: +44-1432 8699768 +44-1432 8699768

Email: n\a

Website:

Schedule:

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

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

Registration data Dundee Citizens Advice Bureau

Register date: 1996-10-24
Register number: SC169302
Capital: 834,000 GBP
Sales per year: More 449,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

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

Addition activities kind of Dundee Citizens Advice Bureau

737899. Computer maintenance and repair, nec
02790301. Alligator farm
17990802. Lead burning
36749909. Silicon wafers, chemically doped
37280406. Turrets and turret drives, aircraft
42129907. Hazardous waste transport
50320501. Cinders
63110000. Life insurance
72310200. Beauty schools

Owner, director, manager of Dundee Citizens Advice Bureau

Director - Rizwan Rafik. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: April 1984, British

Director - Alan Stuart Matthew. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: December 1956, British

Director - David Dorward. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: May 1954, British

Director - James Murphie. Address: Oxford Street, Dundee, DD2 1TJ, Scotland. DoB: March 1958, Scottish

Director - James Thomson. Address: Gray Street, Dundee, DD2 2QZ, Scotland. DoB: May 1995, Scottish

Director - Kate Jane Wyatt. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: January 1971, British

Director - Edith Christie. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: June 1945, British

Director - Marlyn Glen. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: September 1951, British

Secretary - Mary Catherine Kinninmonth. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: September 1957, British

Director - Scott Reid. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: January 1988, British

Director - Andrew Jack. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: January 1945, British

Director - Martin Douglas Wight. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: July 1943, British

Director - Councillor John David Alexander. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: June 1988, British

Director - Alan Cowan. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: June 1970, British

Director - Tanjeel Maleque. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: April 1984, Scottish

Director - James George Stephen Black. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: October 1958, Scottish

Director - Douglas John Martin. Address: Brantwood Avenue, Dundee, DD3 6EW, Scotland. DoB: October 1956, British

Director - Mitu Karim. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: November 1957, Bangladesh

Director - Sharon Sweeney. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: October 1969, Scottish

Director - Mary Isla Henderson. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: January 1935, British

Director - Alexander David Spalding. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: October 1939, British

Director - Abu Karim. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: November 1951, Bangladeshi

Director - Kate Maclean. Address: Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. DoB: February 1958, British

Director - Doreen Dowdles. Address: G/R, Myrekirk Terrace, Dundee, DD2 4SP. DoB: April 1961, British

Director - Cherry White. Address: Camphill Road, Broughty Ferry, Dundee, Tayside, DD5 2JG. DoB: July 1947, British

Director - Avril Phillips. Address: Balmuir Estate, Emmock Road, Dundee. DoB: n\a, British

Director - David Herbert. Address: Beach Tower, Ralston Road, Dundee, Angus, DD5 1NQ. DoB: July 1947, British

Director - Neil Dempsey. Address: Hillside Drive, Portlethen, Aberdeen, Aberdeenshire, AB12 4TG, Scotland. DoB: March 1976, Scottish

Director - Sheriene Alison Murphy. Address: 12 Pitfour Street, Dundee, Angus, DD2 2NW. DoB: March 1982, Australian

Director - Martin Douglas Wight. Address: 25 Hawthorn Grove, Broughty Ferry, Dundee, Angus, DD5 3NA. DoB: July 1943, British

Director - John Robin Morris Cuthbert. Address: 3 Crosshill Terrace, Wormit, Fife, DD6 8PS. DoB: May 1942, British

Director - Iain Malone Luke. Address: 4 St Johnswood Terrace, Dundee, DD2 1NR. DoB: October 1951, British

Director - David Iain Hawkins. Address: 116 Ferry Road, Monifieth, Angus, DD5 4QY. DoB: May 1942, British

Director - Hilary Anne Wiggans. Address: 26 Shaftesbury Road, Dundee, Angus, DD2 1HF. DoB: January 1961, British

Director - Dr Karam Dev Saggar. Address: Aashiana 27 Albany Terrace, Dundee, DD3 6HS. DoB: August 1925, British

Director - Lynsey Macdonald. Address: 19 Fontstane Road, Monifieth, Angus, DD5 4JX. DoB: May 1985, British

Director - Alethea Mary Rachel Douglas. Address: Barleyfields, Lindores, Fife, KY14 6JD. DoB: February 1965, British

Director - Sharon Lynn Cunningham. Address: 15 William Street, Dundee, Angus, DD1 2ND. DoB: November 1962, British

Director - Jyoti Prakash Hazra. Address: 7 Calder Crescent, Broughty Ferry, Dundee, DD5 3HE. DoB: September 1932, British

Director - Hilary Anne Wiggans. Address: 26 Shaftesbury Road, Dundee, Angus, DD2 1HF. DoB: January 1961, British

Director - William Gillon Ireland. Address: 36 Naughton Place, Dundee, Angus, DD2 2JR. DoB: April 1927, British

Director - Valerie Duncan. Address: 144 Camphill Road, Broughty Ferry, Dundee, Angus, DD5 2NF. DoB: April 1950, British

Director - Dorothy Anne Ramsay. Address: 11 Douglas Terrace, Broughty Ferry, Dundee, DD5 1EA. DoB: December 1954, British

Director - Dianne Roberta Stout. Address: Balhill Cottage, Menmuir, Brechin, Angus, DD9 7RU. DoB: June 1946, British

Director - James Millward. Address: 226d Perth Road, Dundee, DD1 4LB. DoB: August 1949, British

Director - Joy Melville. Address: 31 Hawthorn Grove, Ballumbie Castle, Baldovie By Dundee, Angus, DD5 3NA. DoB: August 1971, British

Director - Professor Robert Malcolm Wigglesworth Horner. Address: 11 Westfield Place, Dundee, Angus, DD1 4JU. DoB: July 1942, British

Director - Ian Treanor. Address: 36 The Logan, Liff, Dundee, Tayside, DD2 5PJ. DoB: December 1952, British

Director - Morna Yvonne Wilson. Address: 45 Ullapool Crescent, Dundee, DD2 4TT. DoB: n\a, British

Director - Kevin Keenan. Address: Thoms Close, Dundee, DD3 0RU, Scotland. DoB: November 1958, British

Director - Heather Lyle. Address: 38 Albany Road, Dundee, DD5 1NW. DoB: November 1968, British

Director - Patricia Josephine Barrett. Address: 137 Clepington Road, Dundee, Tayside, DD3 7PA. DoB: October 1934, British

Director - Mary Catherine Kinninmonth. Address: Geddesland Back Street, Freuchie, Cupar, Fife, KY15 7EL. DoB: September 1957, British

Director - Jean Barr Buckett. Address: 27 Brechin Road, Kirriemuir, Angus, DD8 4DA. DoB: November 1949, British

Director - Marion Mcmahon. Address: 24 Gauldry Terrace, Broughty Ferry, Dundee, Tayside, DD5 3JQ. DoB: July 1938, British

Director - Amanda Jane Jones. Address: 1 Hazel Drive, Dundee, DD2 1QQ. DoB: November 1947, British

Director - Margaret Joyce. Address: 413 Blackness Road, Dundee, Angus, DD2 1TR. DoB: May 1930, British

Director - Katharine Ruth Anderson. Address: 87 Carlogie Road, Carnoustie, Angus, DD7 6EX. DoB: November 1960, British

Director - Maria Walls Corns. Address: 8 Forfar Road, Dundee, DD4 7AR. DoB: December 1936, British

Director - Bailie George Regan. Address: 8 Balmoral Terrace, Dundee, Angus, DD4 8SN. DoB: December 1943, British

Director - Professor David Berridge Swinfen. Address: 14 Cedar Road, Broughty Ferry, Dundee, DD5 3BB. DoB: November 1936, British

Director - Megan Heather. Address: 21l Forest Park Road, Dundee, DD1 5NZ. DoB: January 1947, British

Director - John Robin Morris Cuthbert. Address: 3 Crosshill Terrace, Wormit, Fife, DD6 8PS. DoB: May 1942, British

Director - John Marshall. Address: 8 Duntrune Terrace, West Ferry, Dundee, DD5 1LF. DoB: February 1931, British

Director - Morley Truscott. Address: 78 Ancrum Drive, Dundee, DD2 2JB. DoB: May 1946, British

Director - Dr (Mrs) Ruth Ingram. Address: Johnstonfield, Dunbog, Cupar, Fife, KY14 6JG. DoB: November 1938, British

Director - Jennifer Heppleston. Address: 16 Quarryknowe Crescent, Inchture, Perth, PH14 9RH. DoB: November 1945, British

Director - Alan Smith Johnston. Address: 18 Balmossie Avenue, Monifieth, Dundee, DD5 4QN. DoB: May 1927, British

Director - Agnes Maria Neish. Address: 6 Castle Terrace, Dundee, Angus, DD4 7BN. DoB: May 1948, Scottish

Director - Kathleen Scott. Address: 40 Dalkeith Road, Dundee, DD4 7JJ. DoB: December 1939, British

Director - Frank Christie. Address: 31a Union Place, Dundee, Tayside, DD2 1AB. DoB: June 1946, British

Director - Dr Karam Dev Saggar. Address: Aashiana 27 Albany Terrace, Dundee, DD3 6HS. DoB: August 1925, British

Director - Daphne Gibson. Address: 12 Cedar Road, Broughty Ferry, Dundee, DD5 3BB. DoB: May 1940, British

Director - Dorothy Bochel. Address: 106 Tay Street, Newport-On-Tay, Fife, DD6 8AS. DoB: December 1928, British

Director - Christina Mckinley. Address: 39 Catterline Crescent, Dundee, Tayside, DD3 9RW. DoB: April 1928, British

Director - Harry Terrell. Address: Kirk Road, Newport On Tay, Fife, DD6 8JD. DoB: August 1938, British

Director - Elizabeth Fisher Porter. Address: 1 Craig Place, Carnoustie, Angus, DD7 6DL. DoB: September 1944, British

Director - David Iain Hawkins. Address: 116 Ferry Road, Monifieth, Angus, DD5 4QY. DoB: May 1942, British

Director - Eric Mckelvie. Address: 12 Church Road, Liff, Dundee, Angus, DD2 5HN. DoB: August 1929, British

Director - Bryan Jon Alexander. Address: 4 North Union Street, Monifieth, Dundee, DD5 4DD. DoB: January 1952, British

Corporate-secretary - Blackadders Solicitors. Address: 30-34 Reform Street, Dundee, Angus, DD1 1RJ. DoB:

Director - Donald Neil Gordon. Address: Rosebay, 75 Camphill Road, Broughty Ferry, Dundee, DD5 2LY. DoB: March 1951, British

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

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

  • Finance Assistant (London)

    Region: London

    Company: University College London

    Department: UCL Library Services

    Salary: £24,020 to £27,316 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Lecturer: Professional and Executive Education Programmes (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Sheffield University Management School

    Salary: £39,992 to £47,772 per annum. Grade 8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management

  • ALSPAC Data Preparation Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School

    Salary: £25,298 to £28,453 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • PhD Studentship in RF Design for Radio Astronomy and Digital Communication Applications (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer in Early Years & Teaching Assistants (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £12,638.13 to £21,393.62 per annum (actual)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Sessional Lecturer- Sport (Nuneaton)

    Region: Nuneaton

    Company: North Warwickshire and Hinckley College

    Department: N\A

    Salary: £17.70 per hour (£16.20 unqualified)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports Coaching

  • Teacher - Maths (HMYOI Cookham Wood) (Rochester)

    Region: Rochester

    Company: Novus

    Department: N\A

    Salary: £23,073.70 to £28,213.34 per annum + £5,000 MSA over 2 years (subject to performance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Lecturer/Senior Lecturer in Marketing (Medway)

    Region: Medway

    Company: University of Kent

    Department: Kent Business School

    Salary: £33,518 to £56,950

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Lecturer in Biogeochemistry (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £36,613 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Geology,Geography,Environmental Sciences

  • Creative Technical Demonstrator - Facilities & TV Studio (Manchester)

    Region: Manchester

    Company: University of Salford

    Department: MediaCityUK

    Salary: £23,164 to £26,052 (Grade 5)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts,Property and Maintenance

  • PhD Studentship: Monitoring and Toughening of High Performance Composite Structure (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing

  • Lecturer, Voice 0.5FTE (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £38,545 pro rata per annum, including London Weighting

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts

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

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

Location Dundee Citizens Advice Bureau on Google maps

Other similar companies of The United Kingdom as Dundee Citizens Advice Bureau: New Skin Tattto Removal Ltd | Inter Star 1 Ltd | Carol Townsend Limited | Ruskington Youth Centre Limited | Stunnazz Limited

1996 signifies the launching of Dundee Citizens Advice Bureau, the firm located at Central Library Level 4, Wellgate Centre , Dundee. This means it's been 20 years Dundee Citizens Advice Bureau has existed on the local market, as the company was started on 1996-10-24. The reg. no. is SC169302 and the area code is DD1 1DB. This firm SIC and NACE codes are 94990 , that means Activities of other membership organizations n.e.c.. The firm's latest filings were submitted for the period up to 2015-03-31 and the most recent annual return was submitted on 2015-12-07. It has been twenty years for Dundee Citizens Advice Bureau in this particular field, it is still in the race and is an example for it's competition.

In order to satisfy their customer base, this specific firm is permanently being directed by a unit of eight directors who are, to name just a few, Rizwan Rafik, Alan Stuart Matthew and David Dorward. Their support has been of pivotal use to this firm since 2016. To maximise its growth, since the appointment on 2005-11-30 this firm has been utilizing the skills of Mary Catherine Kinninmonth, age 59 who has been looking into making sure that the firm follows with both legislation and regulation.

Dundee Citizens Advice Bureau is a domestic stock company, located in Dundee, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Central Library Level 4 Wellgate Centre DD1 1DB Dundee. Dundee Citizens Advice Bureau was registered on 1996-10-24. 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 - 834,000 GBP, sales per year - more 449,000 GBP. Dundee Citizens Advice Bureau is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Dundee Citizens Advice Bureau is Other service activities, including 9 other directions. Director of Dundee Citizens Advice Bureau is Rizwan Rafik, which was registered at Central Library Level 4, Wellgate Centre, Dundee, DD1 1DB. Products made in Dundee Citizens Advice Bureau were not found. This corporation was registered on 1996-10-24 and was issued with the Register number SC169302 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 Dundee Citizens Advice Bureau, open vacancies, location of Dundee Citizens Advice Bureau 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

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