Dumfries And Galloway Care Trust
Social work activities without accommodation for the elderly and disabled
Other business support service activities not elsewhere classified
Contacts of Dumfries And Galloway Care Trust: address, phone, fax, email, website, working hours
Address: 78 Brooms Road Dumfries DG1 2LA Dumfries
Phone: +44-191 8566284 +44-191 8566284
Fax: +44-191 8566284 +44-191 8566284
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Dumfries And Galloway Care Trust"? - Send email to us!
Registration data Dumfries And Galloway Care Trust
Get full report from global database of The UK for Dumfries And Galloway Care Trust
Addition activities kind of Dumfries And Galloway Care Trust
308901. Plastics containers, except foam
594102. Hunting equipment
921199. Courts, nec
34639901. Aircraft forgings, nonferrous
35310803. Blades for graders, scrapers, dozers, and snow plows
39990504. Cigarette lighter flints
Owner, director, manager of Dumfries And Galloway Care Trust
Secretary - Toni Denise Macartney. Address: Brooms Road, Dumfries, DG1 2LA, Scotland. DoB:
Director - Gary Howcroft. Address: 78 Brooms Road, Dumfries, DG1 2LA. DoB: April 1944, British
Director - Toni Denise Macartney. Address: Brooms Road, Brooms Road, Dumfries, DG1 2LA, Scotland. DoB: May 1956, British
Director - Pat Howcroft. Address: 78 Brooms Road, Dumfries, DG1 2LA. DoB: December 1948, British
Director - Stanley Mcdonald Tanner. Address: Douie Park, Dumfries, Dumfriesshire, DG1 4DA. DoB: November 1944, British
Director - Laurence Thomas Wilson. Address: Park House, 58 Gillbrae, Dumfries, Dumfriesshire, DG1 4BP. DoB: September 1946, British
Director - William Linton. Address: Octavia House, 38 Lovers Walk, Dumfries, Dumfries & Galloway, DG1 1LY. DoB: April 1944, British
Director - Sheila Mary Farries. Address: 78 Brooms Road, Dumfries, DG1 2LA. DoB: December 1951, Scottish
Director - Margaret Stewart. Address: 78 Brooms Road, Dumfries, DG1 2LA. DoB: November 1946, Scottish
Director - David Kelly. Address: Durness, Newbridge, Dumfries, Dumfriesshire, DGZ 0QX. DoB: August 1938, British
Director - Catherine Graham. Address: March Bankwood, Beattock, Moffat, Dumfriesshire, DG10 9RG. DoB: September 1945, British
Director - Anthony Arthur John Rees. Address: 1 Lochthorn Cottages, Edinburgh Road, Dumfries, Dumfriesshire, DG1 1UB. DoB: August 1938, British
Director - John William Bell Taylor. Address: Elmar, Greenlea, Collin, Dumfries, Dumfriesshire, DG1 4PS. DoB: September 1938, British
Director - Anthony Ambrose Ward. Address: 23 Makbrar Road, Dumfries, Dumfriesshire, DG1 4BA. DoB: June 1936, British
Director - Elizabeth Johnstone Stewart. Address: 3 Kirkland Road, Heathhall, Dumfries, Dumfries & Galloway, DG1 3RN. DoB: May 1943, British
Director - William John Milligan. Address: 15 Victoria Avenue, Dumfries, Dumfries & Galloway, DG2 9DW. DoB: July 1939, British
Secretary - John Campbell Burn. Address: 1 Hermitage Drive, Dumfries, Dumfries & Galloway, DG2 7QF. DoB:
Director - Ian Mcallister. Address: Brookfield, Holywood, Dumfries, DG2 0SB. DoB: February 1938, British
Director - Joyce Siobhan Harkness. Address: Glenelg, School Road, Hightae, Lockerbie, Dumfries & Galloway, DG11 1JN. DoB: January 1959, British
Director - Treasurer Brian Harvey Atwell. Address: Latimer House, Southwick Road, Dalbeattie, Dumfriesshire, DG5 4EW. DoB: September 1939, British
Secretary - John Alexander Crawford Mcfadden. Address: 54 Moffat Road, Dumfries, Dumfriesshire, DG1 1NY. DoB:
Secretary - Agnes Gray Mckay. Address: 17 Airds Drive, Dumfries, DG1 4EW. DoB:
Director - Gordon Mckean. Address: 58 Cardoness Street, Dumfries, Dumfries & Galloway, DG1 3AJ, Uk. DoB: August 1941, British
Director - Michael Harvey Mclurg. Address: 6 Walltrees Road, Thornhill, Dumfriesshire, DG3 5NS. DoB: June 1945, British
Director - Craig John Kerr. Address: 19 Barnton Road, Dumfries, Dumfries & Galloway, DG1 4HL. DoB: October 1971, British
Director - Roy Kirkpatrick. Address: Cairnbrae, Newbridge, Dumfries, Dumfriesshire, DG2 0HZ. DoB: May 1940, British
Secretary - Desmond Park. Address: 6 Ettrick Court, Dumfries, Dumfries & Galloway, DG2 7PD. DoB: n\a, British
Director - James Corker. Address: Lilac Cottage, Kirkgunzeon, Dumfries, Dumfires & Galloway, DG2 8JN. DoB: April 1945, British
Director - Anthony Murray Flutter. Address: Ardnacloich, Moniaive, Thornhill, Dumfriesshire, DG3 4HZ. DoB: August 1932, British
Director - William Carson. Address: 53 Castledykes Road, Dumfries, DG1 4SN. DoB: April 1944, British
Director - Anne Clark. Address: Timothy Cottage Jardine Hall, Lockerbie, Dumfriesshire, DG11 1EJ. DoB: June 1940, British
Director - William Farries. Address: 2 Mid Nunnery Irongray Road, Dumfries, DG2 0HS. DoB: August 1952, British
Director - Jane Johnstone. Address: Amisfield Tower, Amisfield, Dumfries, DG1 3PA. DoB: June 1954, British
Director - Patricia Macarthur. Address: 101 Lockerbie Road, Dumfries, DG1 3AY. DoB: March 1944, British
Secretary - Gordon John Clark. Address: 33 Auchencrieff Road, Locharbriggs, Dumfries, DG1 1XA. DoB:
Director - Joy Margaret Jack. Address: Isle Tower, Holywood, Dumfries, Dumfriesshire, DG2 0RW. DoB: October 1949, British
Director - Victoria Mary Jardine-paterson. Address: Balgray, Lockerbie, DG11 2JT. DoB: September 1945, British
Director - Elizabeth Geddes. Address: 55 Ellisland Drive, Dumfries, DG2 9EG. DoB: August 1930, British
Director - Agnes Urie Gilmour Harper. Address: 2 Redhills Cottage, Torthorwald, Dumfries, DG1 3QF. DoB: June 1925, British
Director - Jean Douglas Tulloch. Address: Courance, Lockerbie, Dumfriesshire, DG11 1TP. DoB: January 1941, British
Director - Stanley Stewart. Address: Meadowbank, Corsock, Castle Douglas, Kirkcudbrightshire, DG7 3DN. DoB: August 1938, British
Director - Dr Lilias Kilpatrick. Address: 6 Morton Place, Dumfries, Dumfriesshire, DG1 3HU. DoB: June 1928, British
Director - Heather Grace Brash. Address: Taigh Beag, Clarebrand, Castle Douglas, Kirkcudbrightshire, DG7 3AH. DoB: July 1943, British
Director - John Martin Dowson. Address: 54 Bank St, Dumfries, DG1 2PA. DoB: n\a, British
Director - Dominic Barclay. Address: 6 Polveoch Road, Kelloholm, Sanquhar, Dumfriesshire, DG4 6RT. DoB: April 1925, British
Director - John Lawrence Hanlon. Address: Dardarroch Cottage, Wallaceton, Dumfries, DG2 0TG. DoB: n\a, British
Director - Frank Aldridge. Address: 8 Park Road, Dumfries, Dumfriesshire, DG2 7QD. DoB: August 1921, British
Director - Hector Donald Campbell. Address: 9 Linn Place, Auldgirth, Dumfries, Dumfriesshire, DG2 0XH. DoB: January 1933, British
Director - Helen Summers Macgregor. Address: Brackenhurst, Nethermill Road, Lochaben, Dumfriesshire, DG11 1QA. DoB: June 1939, British
Director - David Mcharg. Address: West Glenstockadale, Leswalt, Stranraer, DG9 0RL. DoB: n\a, British
Secretary - Duncan Mceachran. Address: 22 Dalbeattie Road, Dumfries, Dumfriesshire, DG2 7PD. DoB: n\a, British
Director - Richard George Greenhow. Address: 157 Central Avenue, Gretna, Carlisle, Cumbria, CA6 5AA. DoB: October 1924, British
Director - James Archibald Mcintyre. Address: Glenorchy Broadstone Road, Stranraer, Wigtownshire, DG9 0EU. DoB: September 1926, British
Director - Alastair Kennedy Warren. Address: Rathan, New Galloway, Castle Douglas, Kirkcudbrightshire, DG7 3RH. DoB: July 1922, British
Director - Andrew Peter Descarrieres Wilkinson. Address: Lochbank, Castle Douglas, Dumfries+Galloway, DG7 1TH. DoB: February 1944, British
Director - Janice Avril Connelly. Address: Sunnybrae, Borgue, Kirkcudbright, Dumfries & Galloway, DG6 4SN. DoB: April 1951, British
Jobs in Dumfries And Galloway Care Trust, vacancies. Career and training on Dumfries And Galloway Care Trust, practic
Now Dumfries And Galloway Care Trust have no open offers. Look for open vacancies in other companies
-
Casual Evening Bar Person (Oxford)
Region: Oxford
Company: University of Oxford
Department: Christ Church
Salary: £8.45 per hour, plus benefits
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
School Learning and Teaching Officer (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Business & Economics
Salary: £29,301 to £38,183 pro rata, per annum. Subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Chair/Reader in Trials (York)
Region: York
Company: University of York
Department: Department of Health Sciences
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Education Studies (inc. TEFL),Research Methods
-
Student Registration Team Manager (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Professional Services
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Research Associate/Fellow (Fixed Term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physics & Astronomy
Salary: £26,495 to £30,688 per annum, depending on skills and experience (minimum £29,799 with relevant PhD).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Research Finance Administrator (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £18,793 to £24,591
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Apprenticeships Systems Compliance Officer - Keele Health Apprenticeships Hub (Keele)
Region: Keele
Company: Keele University
Department: N\A
Salary: £32,548 + Grade 7 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Administrative & Events Assistant, Millennium Maths Project (Part Time) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Applied Mathematics and Theoretical Physics
Salary: £21,843 to £25,298 pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Assistant Director, Hansard Scholars Programme (London)
Region: London
Company: Hansard Society
Department: N\A
Salary: £32,000 to £35,000 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Associate Professor in Diagnostic Radiography (London)
Region: London
Company: London South Bank University
Department: School of Health & Social Care - Allied Health Sciences
Salary: £51,625 to £59,296 Includes LW
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Medical Technology
-
Postdoctoral Training Fellow (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,Microbiology,Biochemistry
-
Chair Professor/Professor/Associate Professor/Assistant Professor - Development Studies (Hong Kong)
Region: Hong Kong
Company: City University of Hong Kong
Department: Department of Asian and International Studies
Salary: Market competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government
Responds for Dumfries And Galloway Care Trust on Facebook, comments in social nerworks
Read more comments for Dumfries And Galloway Care Trust. Leave a comment for Dumfries And Galloway Care Trust. Profiles of Dumfries And Galloway Care Trust on Facebook and Google+, LinkedIn, MySpaceLocation Dumfries And Galloway Care Trust on Google maps
Other similar companies of The United Kingdom as Dumfries And Galloway Care Trust: Macauley Associates Network Limited | Pearlrocks Limited | Lee Dental Care Ltd | Soares Healthcare Professional Ltd | Kinderhouse Services Limited
The firm is widely known under the name of Dumfries And Galloway Care Trust. This company first started 26 years ago and was registered under SC122369 as the reg. no.. This office of this company is situated in Dumfries. You can reach them at 78 Brooms Road, Dumfries. From 1994/10/19 Dumfries And Galloway Care Trust is no longer under the name Dumfries And Galloway Care Trust. The firm is classified under the NACe and SiC code 88100 - Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time the accounts were filed. It has been twenty six years for Dumfries And Galloway Care Trust in this field, it is doing well and is an object of envy for the competition.
Within the following business, a number of director's assignments up till now have been executed by Gary Howcroft, Toni Denise Macartney, Pat Howcroft and 3 other members of the Management Board who might be found within the Company Staff section of our website. Amongst these six people, William Linton has been an employee of the business the longest, having been a vital part of company's Management Board in 1991/01/30. To help the directors in their tasks, for the last nearly one month this specific business has been utilizing the skills of Toni Denise Macartney, who has been concerned with ensuring the company's growth.
Dumfries And Galloway Care Trust is a domestic nonprofit company, located in Dumfries, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 78 Brooms Road Dumfries DG1 2LA Dumfries. Dumfries And Galloway Care Trust was registered on 1990-01-16. 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 - 717,000 GBP, sales per year - more 683,000,000 GBP. Dumfries And Galloway Care Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Dumfries And Galloway Care Trust is Human health and social work activities, including 6 other directions. Secretary of Dumfries And Galloway Care Trust is Toni Denise Macartney, which was registered at Brooms Road, Dumfries, DG1 2LA, Scotland. Products made in Dumfries And Galloway Care Trust were not found. This corporation was registered on 1990-01-16 and was issued with the Register number SC122369 in Dumfries, 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 Dumfries And Galloway Care Trust, open vacancies, location of Dumfries And Galloway Care Trust 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 June 1st, 2024