Inverness Women's Aid

Other residential care activities n.e.c.

Contacts of Inverness Women's Aid: address, phone, fax, email, website, working hours

Address: 2 Anderson Street Inverness IV3 8DF

Phone: +44-1478 9678375 +44-1478 9678375

Fax: +44-1478 9678375 +44-1478 9678375

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Inverness Women's Aid"? - Send email to us!

Inverness Women's Aid detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Inverness Women's Aid.

Registration data Inverness Women's Aid

Register date: 1988-06-15
Register number: SC111614
Capital: 210,000 GBP
Sales per year: Approximately 615,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
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 Inverness Women's Aid

Addition activities kind of Inverness Women's Aid

594103. Golf, tennis, and ski shops
07210304. Crop spraying services
24910000. Wood preserving
32690401. Lamp bases, pottery
39490208. Reels, fishing
45819900. Airports, flying fields, and services, nec
51690701. Concrete additives

Owner, director, manager of Inverness Women's Aid

Director - June Dunbar Macdonald. Address: 2 Anderson Street, Inverness, IV3 8DF. DoB: June 1962, Britsh

Director - Jacqueline Michele Hendry. Address: 2 Anderson Street, Inverness, IV3 8DF. DoB: April 1966, British

Director - Jacqueline Douglas. Address: 2 Anderson Street, Inverness, IV3 8DF. DoB: September 1970, Scottish

Director - Elizabeth Syred. Address: 2 Anderson Street, Inverness, IV3 8DF. DoB: November 1958, British

Director - Caroline Anne Peacock. Address: 2 Anderson Street, Inverness, IV3 8DF. DoB: August 1949, British

Secretary - Christine Sutherland Clark. Address: 2 Anderson Street, Inverness, IV3 8DF. DoB:

Director - Christine Sutherland Clark. Address: 2 Anderson Street, Inverness, IV3 8DF. DoB: February 1947, British

Director - Glynis Elizabeth Ann Sinclair. Address: 2 Anderson Street, Inverness, IV3 8DF. DoB: April 1954, British

Director - Janet Anne Campbell. Address: 2 Anderson Street, Inverness, IV3 8DF. DoB: January 1947, British

Director - Elizabeth Mcallister. Address: 17 Harris Road, Damfield, Inverness, Inverness-Shire, IV2 3LS. DoB: March 1948, British

Director - Erna Mackintosh. Address: Culloden Road, Balloch, Inverness, Highlands, IV2 7HQ. DoB: January 1957, British

Director - Glynis Elizabeth Ann Sinclair. Address: Cantray, Croy, Inverness, Inverness-Shire, IV2 5PW, Scotland. DoB: April 1954, British

Director - Elaine Adams. Address: Glenbervie, 8 Dock, Avoch, Rossshire, IV9 8QG. DoB: February 1954, British

Director - Moira Margaret Stuart. Address: 6 Culloden Road, Balloch, Inverness, Inverness Shire, IV2 7HQ. DoB: August 1949, British

Director - Judith Macleod. Address: 64 Blackwell Avenue, Culloden, Inverness, Inverness Shire, IV2 7DY. DoB: July 1962, British

Director - Linsey Jane Webster. Address: 58 Ardness Place, Inverness, Inverness Shire, IV2 4QJ. DoB: April 1967, British

Director - Maria Ann Henderson. Address: 4 Pritchard Crescent, Beauly, Inverness-Shire, IV4 7EU. DoB: October 1962, British

Director - Sheila Karin Mclintock. Address: 146 Whitehills, Alness, Ross-Shire, IV17 0TS. DoB: May 1961, British

Director - Margaret Susan Saunders. Address: Lynemore Cottage,, Moy, Tomatin, Inverness Shire, IV13 7YE. DoB: August 1953, British

Director - Katherine Bridget Houston. Address: 16 High Street, Fortrose, Ross Shire, IV10 8SX. DoB: September 1947, British

Secretary - Margaret Susan Saunders. Address: Lynemore Cottage,, Moy, Tomatin, Inverness Shire, IV13 7YE. DoB: August 1953, British

Director - Caroline James Mitchell Graham. Address: 28 Queensgate, Inverness, Inverness Shire, IV1 1DJ. DoB: March 1954, British

Secretary - Sandra Christine Maclennan. Address: 18 Trentham Drive, Westhill, Inverness, Inverness Shire, IV2 5TQ. DoB:

Director - Gloria Zentler-munro. Address: Brae House, Fortrose, Ross Shire, IV10 8TT. DoB: January 1947, British

Director - Paula Morag Lloyd. Address: 59 Drummond Road, Inverness, IV2 4NY. DoB: August 1963, British

Secretary - Paula Morag Lloyd. Address: 59 Drummond Road, Inverness, IV2 4NY. DoB: August 1963, British

Director - Eilidh Macdonald. Address: 13 Ross Avenue, Inverness, IV3 5QJ. DoB: August 1969, British

Director - Jane Young. Address: 40 Lovat Road, Inverness, IV2 3NS. DoB: July 1965, British

Director - Alison Chinn. Address: Gate Lodge Ord Drive, Muir Of Ord, Ross Shire, IV6 7UQ. DoB: May 1943, British

Director - Anne Lilias Gray. Address: 23 Craigard Place, Inverness, IV3 6PR. DoB: February 1954, British

Director - Mary Wallace. Address: 10 Craigard Place, Inverness, IV3 6PR. DoB: January 1966, British

Secretary - Eilidh Macdonald. Address: 13 Ross Avenue, Inverness, IV3 5QJ. DoB: August 1969, British

Director - Joyce Simpson. Address: 60 Denny Street, Inverness, IV2 3AR. DoB: November 1962, British

Secretary - Anne Lilias Gray. Address: 23 Craigard Place, Inverness, IV3 6PR. DoB: February 1954, British

Director - Anne Lilias Gray. Address: 11 Reay Street, Inverness, Inverness Shire, IV2 3AL, Britain. DoB: February 1954, British

Director - Patricia Irani. Address: 58 Castleton Village, Milton Of Leys, Inverness, Scotland. DoB: November 1941, British

Director - Alison Chinn. Address: Gate Lodge Ord Drive, Muir Of Ord, Ross Shire, IV6 7UQ. DoB: May 1943, British

Director - Isabella Macgregor Macrae. Address: Dores Inn, Inverness, Highland, IV2 6TR. DoB: September 1944, British

Secretary - Alison Hamilton. Address: 25 Leachkin Drive, Inverness, Inverness Shire, IV3 6LG. DoB: September 1951, British

Director - Alison Hamilton. Address: 25 Leachkin Drive, Inverness, Inverness Shire, IV3 6LG. DoB: September 1951, British

Secretary - Sheena Russell. Address: 126 Springfield Gardens, Inverness, Inverness Shire, IV3 5SL. DoB: November 1944, British

Director - Louise J Skinner. Address: 23 Ardconnel Terrace, Inverness, Inverness Shire, IV2 3AE. DoB: October 1954, British

Director - Rose Gascoigne Mckechnie. Address: 63 Telford Road, Inverness, Inverness Shire, IV3 6JB. DoB: n\a, British

Director - Sheena Russell. Address: 126 Springfield Gardens, Inverness, Inverness Shire, IV3 5SL. DoB: November 1944, British

Director - Caroline Janet Mitchell Graham. Address: Viewhill, Kirkhill, Inverness, Inverness Shire, IV5 7NZ. DoB: n\a, British

Secretary - Rose Gascoigne Mckechnie. Address: 63 Telford Road, Inverness, Inverness Shire, IV3 6JB. DoB: n\a, British

Jobs in Inverness Women's Aid, vacancies. Career and training on Inverness Women's Aid, practic

Now Inverness Women's Aid have no open offers. Look for open vacancies in other companies

  • PhD: Water Leakage Detection and Wastage Monitoring Through Advance Sensing and Data Modelling (Kent)

    Region: Kent

    Company: University of Kent

    Department: School of Engineering and Digital Arts

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering

  • Demonstrator in Biosciences (Fixed Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science and Technology

    Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Information Assistant (Academic Services) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £18,777 to £20,989 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer In Forensic Psychology (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Social Sciences, Humanities & Law

    Salary: £30,175 to £48,327 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Enrichment Worker (HMYOI Werrington) (Werrington)

    Region: Werrington

    Company: Novus

    Department: N\A

    Salary: £17,671.72 to £19,727.17 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Public Engagement Project Officer – Maternity Cover (Cambridge)

    Region: Cambridge

    Company: Babraham Institute

    Department: N\A

    Salary: £30,751 per annum (depending on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,PR, Marketing, Sales and Communication

  • Lab Technician (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: £27,190 to £30,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science

  • PhD: Three-dimensional Relaxation of Gravitational Instability in a Porous Medium (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Other Engineering

  • Research Fellow in Autonomous Vehicle Trials Analytics and Control Validation (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Aerospace, Transport and Manufacturing

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Innovation Centre Manager (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: £39,324 to £46,925 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Property and Maintenance,Senior Management

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Cancer Institute

    Salary: £27,545 to £32,281 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • PhD Studentship in Computer Modelling of New Contaminants in River Systems (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Geography

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Ocean Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science

Responds for Inverness Women's Aid on Facebook, comments in social nerworks

Read more comments for Inverness Women's Aid. Leave a comment for Inverness Women's Aid. Profiles of Inverness Women's Aid on Facebook and Google+, LinkedIn, MySpace

Location Inverness Women's Aid on Google maps

Other similar companies of The United Kingdom as Inverness Women's Aid: Temsolest Ventures Limited | Dr Dharanish Javaregowda Limited | Stoke Mandeville National Spinal Charity | Spg Physio Limited | Thera Trust

Inverness Women's Aid started conducting its operations in 1988 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID SC111614. This business has been developing with great success for twenty eight years and the present status is active. This company's head office is located in Inverness west at 2 Anderson Street. You can also find the firm by its area code , IV3 8DF. This business is registered with SIC code 87900 and has the NACE code: Other residential care activities n.e.c.. The company's most recent financial reports cover the period up to March 31, 2015 and the most current annual return was submitted on January 3, 2016. From the moment it debuted in this field of business 28 years ago, this firm has sustained its great level of success.

Current directors listed by this specific firm are as follow: June Dunbar Macdonald appointed nearly one year ago, Jacqueline Michele Hendry appointed in 2015, Jacqueline Douglas appointed two years ago and 4 other directors who might be found below. To maximise its growth, since 2012 this firm has been providing employment to Christine Sutherland Clark, who has been looking for creative solutions ensuring efficient administration of the company.

Inverness Women's Aid is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 2 Anderson Street Inverness IV3 8DF. Inverness Women's Aid was registered on 1988-06-15. 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 - 210,000 GBP, sales per year - approximately 615,000 GBP. Inverness Women's Aid is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Inverness Women's Aid is Human health and social work activities, including 7 other directions. Director of Inverness Women's Aid is June Dunbar Macdonald, which was registered at 2 Anderson Street, Inverness, IV3 8DF. Products made in Inverness Women's Aid were not found. This corporation was registered on 1988-06-15 and was issued with the Register number SC111614 in The United Kingdom, 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 Inverness Women's Aid, open vacancies, location of Inverness Women's Aid 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

Detailed data about Inverness Women's Aid from yellow pages of The United Kingdom. Find address Inverness Women's Aid, phone, email, website credits, responds, Inverness Women's Aid job and vacancies, contacts finance sectors Inverness Women's Aid