Action In Mind
Other social work activities without accommodation n.e.c.
Action In Mind contacts: address, phone, fax, email, website, shedule
Address: 19 Dean Crescent Stirling FK8 1UR Stirlingshire
Phone: +44-1471 6997436
Fax: +44-1471 6997436
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Action In Mind"? - send email to us!
Registration data Action In Mind
Register date: 1994-06-17
Register number: SC151478
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 Action In MindOwner, director, manager of Action In Mind
Michael Mccallum Director. Address: 19 Dean Crescent, Stirling, Stirlingshire, FK8 1UR. DoB: September 1986, British
Graham John Kelly Director. Address: 19 Dean Crescent, Stirling, Stirlingshire, FK8 1UR. DoB: July 1979, British
Paul Mooney Director. Address: 19 Dean Crescent, Stirling, Stirlingshire, FK8 1UR. DoB: August 1956, British
Anthony Edward Moulsdale Director. Address: 19 Dean Crescent, Stirling, Stirlingshire, FK8 1UR. DoB: April 1948, British
Desmond John Friel Director. Address: 19 Dean Crescent, Stirling, Stirlingshire, FK8 1UR. DoB: April 1956, British
Alexander Mackenzie Director. Address: 19 Dean Crescent, Stirling, Stirlingshire, FK8 1UR. DoB: September 1961, British
Christopher James Wright Director. Address: 19 Dean Crescent, Stirling, Stirlingshire, FK8 1UR. DoB: December 1975, British
Helena Christina Scott Secretary. Address: 19 Dean Crescent, Stirling, Stirlingshire, FK8 1UR. DoB:
James Docherty Director. Address: 19 Dean Crescent, Stirling, Stirlingshire, FK8 1UR. DoB: April 1946, Scottish
Dr Mike Walsh Director. Address: 19 Dean Crescent, Stirling, Stirlingshire, FK8 1UR. DoB: October 1959, British
Joseph Gallagher Director. Address: 19 Dean Crescent, Stirling, Stirlingshire, FK8 1UR. DoB: July 1955, British
Dr Angela Bernadette Kydd Director. Address: 19 Dean Crescent, Stirling, Stirlingshire, FK8 1UR. DoB: February 1957, British
Dr Darren Gibson Director. Address: 19 Dean Crescent, Stirling, Stirlingshire, FK8 1UR. DoB: January 1976, British
Ethne Roulston Brown Director. Address: 19 Dean Crescent, Stirling, Stirlingshire, FK8 1UR. DoB: January 1954, Scottish
Councillor Robert Hardie Bruce Crawford Director. Address: Douglas Crescent, Kinross, Perth & Kinross, KY13 8TJ, Scotland. DoB: February 1955, British
James Martin King Director. Address: 21 Redpath Drive, Stenhousemuir, Central Region, FK2 8QL. DoB: April 1951, British
Philippa Rose Cochrane Director. Address: Kenningknowes Road, Stirling, Stirlingshire, FK7 9JG. DoB: December 1972, British
Raymond George Sly Director. Address: Lochnagar, 12 Deanston Gardens, Doune, Perthshire, FK16 6AZ. DoB: November 1938, British
Dr Clive Greenshaw Director. Address: 28 Causewayhead Road, Stirling, Stirlingshire, FK9 5EU. DoB: October 1958, British
Wilma Margaret Cassels Hutchison Director. Address: 9 Pottis Road, Wallace Glen, Stirling, Stirlingshire, FK7 7XB. DoB: August 1942, British
Dr Jennifer Webster Director. Address: 45 Rowan Tree Walk, Larbert, Stirlingshire, FK5 4FT. DoB: May 1954, British
Richard John Porter Director. Address: 1 Murdoch Terrace, Dunblane, Perthshire, FK15 9JE. DoB: October 1966, British
John Love Adams Director. Address: 7 Mollands Road, Callander, Perthshire, FK17 8JW. DoB: July 1947, British
Dr David Fryer Director. Address: Helenslea, Feddal Road, Braco, Dunblane, Perthshire, FK15 9QG. DoB: May 1949, British
Duncan Leslie Aiken Director. Address: 28 Falconer Court, Stirling, Stirlingshire, FK7 0QJ. DoB: January 1938, British
Ann Marie Strang Director. Address: 3 Forrest Road, Stirling, FK8 1UH. DoB: June 1948, British
Elsie Morag Inglis Director. Address: Ilachar,7 Menzies Avenue, Fintry, Glasgow, G63 0YE. DoB: September 1935, British
George Craig Director. Address: 12 Castlehill Loan, Kippen, Stirling, FK8 3DZ. DoB: n\a, British
Gavin Paton Burt Director. Address: 47 Parkdyke, Stirling, FK7 9LS. DoB: June 1949, British
Francis George Mcchord Director. Address: 53a Haig Avenue, Stirling, FK8 1PT, Scotland. DoB: March 1956, Scottish
Joan Savage Director. Address: 28 Dalmorglen Park, Stirling, FK7 9JL, Scotland. DoB: August 1955, Scottish
Alan Stanley Wilson Director. Address: 64, Cornton Road, Stirling, FK9 5AT. DoB: March 1935, British
Gordon Barclay Director. Address: 34 Millburn Crescent, Armadale, Bathgate, West Lothian, EH48 3RD. DoB: June 1967, British
Hugh Campbell Macqueen Director. Address: 33 Old School Court, Tullibody, Alloa, Clackmannanshire, FK10 2PQ. DoB: August 1938, British
Christine Bauer Secretary. Address: Burnbank, Blairdrummond, Stirling, FK9 4XE. DoB: November 1949, British
Nigel John Scott Director. Address: Craigmont Firpark Terrace, Cambusbarron, Stirling, FK7 9ND. DoB: November 1932, British
Aileen Morgan Director. Address: 54 Rothesay House Parsonage Square, Glasgow, G14 0TA. DoB: May 1967, British
John Christopher Whaley Secretary. Address: 20 Rutherford Court, Bridge Of Allan, Stirling, FK9 4QG, Scotland. DoB: March 1943, British
Carolyn Davidson Director. Address: 38 Lothian Crescent, Stirling, FK9 5SB. DoB: May 1955, British
Rebecca Litts Director. Address: 27 Broomage Park, Larbert, Falkirk, Stirlingshire, FK5 3LE. DoB: February 1951, British
Marie Louise Hartigan Director. Address: 31 Weavers Way, Tillicoultry, Clackmannanshire, FK13 6BD. DoB: September 1965, British
David John Bell Director. Address: 38 Beatty Avenue, Stirling, FK8 1QH. DoB: November 1960, British
William Millar Robertson Director. Address: 28 Ochil Road, Alva, Clacks, Clackmannanshire, FK12 5JT, Scotland. DoB: March 1949, British
Alan James Douglas Secretary. Address: 169 Paisley Road, Barrhead, G78 1HT. DoB: n\a, British
James Alexander Cumming Director. Address: 3 Bellfield Road, Stirling, FK8 2AN. DoB: February 1940, British
James Strachan Carmichael Evans Hammell Director. Address: 30 Ivanhoe Place, Stirling, FK8 1QE. DoB: May 1951, British
Professor Peter Mcewen Director. Address: The Orchard 3a Pullar Avenue, Bridge Of Allan, Stirling, FK9 4SZ. DoB: August 1920, British
Margaret Robertson Phemister Director. Address: 23 Pine Court, Doune, Central, FK16 6JE. DoB: April 1925, British
William Archibald Corner Director. Address: 16 James Street, Alva, Clackmannanshire, FK12 5AL. DoB: January 1948, British
John Fergus Collier Director. Address: Inver-Enys, Callander, Perthshire, FK17 8EL. DoB: November 1959, British
Linda Mary Dalziel Director. Address: 1 Tannery Lane, Stirling, FK8 1HR. DoB: October 1966, British
Alan Cunningham Director. Address: 2 Stanley Terrace, Alva, Clackmannanshire, FK12 5AU. DoB: October 1954, British
Alan James Douglas Director. Address: 169 Paisley Road, Barrhead, G78 1HT. DoB: n\a, British
Kathryn Jane Ellis Director. Address: Margaret Blackwoodhousingassociation, Broom Road, Stirling, FK7 7UN. DoB: January 1964, British
Michael Frank Culpin Director. Address: 55 Laburnum Grove, Stirling, FK8 2PR. DoB: June 1926, British
Jobs in Action In Mind vacancies. Career and practice on Action In Mind. Working and traineeship
Cleaner. From GBP 1000
Helpdesk. From GBP 1400
Driver. From GBP 2500
Project Co-ordinator. From GBP 1300
Responds for Action In Mind on FaceBook
Read more comments for Action In Mind. Leave a respond Action In Mind in social networks. Action In Mind on Facebook and Google+, LinkedIn, MySpaceAddress Action In Mind on google map
Other similar UK companies as Action In Mind: Grasmore Properties Limited | Ingleworth Consultants Ltd | Team 2 Clean Limited | Eurosis Group Plc | Sussex Pro Services Limited
The exact moment the company was started is 1994-06-17. Started under number SC151478, the firm operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the main office of this firm during office hours at the following address: 19 Dean Crescent Stirling, FK8 1UR Stirlingshire. The company's present name is Action In Mind. The enterprise former associates may remember the firm as Stirling & District Association For Mental Health, which was in use until 2010-10-26. The enterprise principal business activity number is 88990 which stands for Other social work activities without accommodation n.e.c.. Action In Mind filed its latest accounts up till 2015-03-31. The firm's latest annual return was filed on 2016-06-17. 22 years of presence in this field of business comes to full flow with Action In Mind as they managed to keep their clients satisfied throughout their long history.
In order to satisfy the customer base, the following limited company is constantly improved by a team of eight directors who are, amongst the rest, Michael Mccallum, Graham John Kelly and Paul Mooney. Their mutual commitment has been of crucial importance to this specific limited company for one year. In order to maximise its growth, for the last almost one month this specific limited company has been making use of Helena Christina Scott, who's been concerned with successful communication and correspondence within the firm.
