Cvs North

All UK companiesInformation and communicationCvs North

Other information service activities n.e.c.

Cvs North contacts: address, phone, fax, email, website, shedule

Address: Naver Teleservice Centre Bettyhill KW14 7SS Thurso

Phone: +44-1294 7868927

Fax: +44-1294 7868927

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cvs North"? - send email to us!

Cvs North detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cvs North.

Registration data Cvs North

Register date: 2004-09-09

Register number: SC273125

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Cvs North

Owner, director, manager of Cvs North

Joan Alexandra Ross Mackay Director. Address: Bettyhill, Thurso, Caithness, KW14 7SS, Scotland. DoB: January 1959, British

Sylvia Mackay Director. Address: Achriesgill, Rhiconich, Lairg, Sutherland, IV27 4RJ, Scotland. DoB: December 1965, British

Sheila Audrey Frazer Secretary. Address: Puffin Cottage, 20 Durine, Durness, Lairg, Sutherland, IV27 4PN. DoB: July 1936, British

Sandra Munro Director. Address: Tir Alainn, Bettyhill, Thurso, Sutherland, KW14 7SS. DoB: March 1939, British

Mary Isobel Mackay Director. Address: Glengolly, 22 Durine Durness, Lairg, Sutherland, IV27 4PN. DoB: February 1947, Scottish

Sheila Audrey Frazer Director. Address: Puffin Cottage, 20 Durine, Durness, Lairg, Sutherland, IV27 4PN. DoB: July 1936, British

Janette Mackay Director. Address: Honeysuckle Cottage, Strathy West, Thurso, Sutherland, KW14 7RZ. DoB: February 1944, British

Margaret Isabelle Macdonald Director. Address: Bettyhill, Thurso, Caithness, KW14 7SS, Scotland. DoB: June 1958, British

Dr David Anthony Slator Director. Address: Clashnessie, Lochinver, Lairg, Sutherland, IV27 4JF, Scotland. DoB: July 1952, British

Wilma Roberta Robertson Director. Address: Ribigill Farm, Tongue, Lairg, Sutherland, IV27 4XJ, Scotland. DoB: January 1959, British

Rhoda Mackay Director. Address: F.P. Manse, Kinlochbervie, Sutherland, IV27 4RP. DoB: July 1941, British

John William Anderson Director. Address: Fisherman's Mission, Culag Park, Lochinver, Sutherland, IV27 4LE. DoB: January 1951, British

Kirsteen Louise Mackay Secretary. Address: 139 Skinnet, Lairg, Sutherland, IV27 4YP. DoB: n\a, British

Donald George Macleod Director. Address: 18 Manse Road, Kinlochbervie, Lairg, Sutherland, IV27 4RG. DoB: November 1947, British

Edgar Meyer Director. Address: Loch View, 98 Laid, Lairg, Sutherland, IV27 4UN. DoB: February 1949, German

Donald Campbell Director. Address: Eden View,, Durness, Lairg, Sutherland, IV27 4PZ. DoB: June 1945, British

Yvonne Mather Mackay Secretary. Address: 1 Bard Terrace, Durness, Lairg, Sutherland, IV27 4PS. DoB:

Frances Elisabeth Gunn Director. Address: 225 The Village, Tongue, Lairg, Sutherland, IV27 4XF. DoB: December 1957, British

Yvonne Mather Mackay Director. Address: Heatherlea,, Sangomore, Durness, Lairg, Sutherland, IV27 4PZ. DoB: November 1975, British

Jobs in Cvs North vacancies. Career and practice on Cvs North. Working and traineeship

Other personal. From GBP 1300

Welder. From GBP 1800

Driver. From GBP 2500

Welder. From GBP 1400

Responds for Cvs North on FaceBook

Read more comments for Cvs North. Leave a respond Cvs North in social networks. Cvs North on Facebook and Google+, LinkedIn, MySpace

Address Cvs North on google map

Other similar UK companies as Cvs North: Logix House Limited | Sv Development Ltd | Raymond Mcleod (development) Limited | Aps Investments Limited | Leongreen Limited

Cvs North with reg. no. SC273125 has been a part of the business world for twelve years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be contacted at Naver Teleservice Centre, Bettyhill , Thurso and its postal code is KW14 7SS. The enterprise is classified under the NACe and SiC code 63990 - Other information service activities n.e.c.. Cvs North released its account information up until Tuesday 31st March 2015. The business latest annual return information was filed on Wednesday 9th September 2015. From the moment the firm started on the market 12 years ago, the company managed to sustain its praiseworthy level of prosperity.

Taking into consideration the enterprise's employees register, for three years there have been six directors including: Joan Alexandra Ross Mackay, Sylvia Mackay and Sandra Munro. Additionally, the managing director's assignments are continually backed by a secretary - Sheila Audrey Frazer, age 80, from who found employment in this specific company on Wed, 4th Jun 2008.