Angus Women's Aid Ltd.

All UK companiesAccommodation and food service activitiesAngus Women's Aid Ltd.

Other accommodation

Other social work activities without accommodation n.e.c.

Angus Women's Aid Ltd. contacts: address, phone, fax, email, website, shedule

Address: 15 James Street Arbroath DD11 1JP

Phone: +44-1275 6764801

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Angus Women's Aid Ltd."? - send email to us!

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

Registration data Angus Women's Aid Ltd.

Register date: 2004-09-02

Register number: SC272882

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Angus Women's Aid Ltd.

Owner, director, manager of Angus Women's Aid Ltd.

Jane Louise Barron Director. Address: 15 James Street, Arbroath, DD11 1JP. DoB: October 1962, British

Elizabeth Cargill Hill O.b.e. Director. Address: 15 James Street, Arbroath, DD11 1JP. DoB: August 1937, British

Helen Rasche Director. Address: 15 James Street, Arbroath, DD11 1JP. DoB: September 1967, Scottish

Anne Robertson Brown Secretary. Address: 167 Albert Street, Dundee, Angus, DD4 6PX. DoB: April 1958, British

Roberta Blair Director. Address: 15 James Street, Arbroath, DD11 1JP. DoB: September 1940, Scottish

Janet Ann Penman Director. Address: 15 James Street, Arbroath, DD11 1JP. DoB: November 1946, American

Annie Clark Director. Address: 15 James Street, Arbroath, DD11 1JP. DoB: June 1951, British

Nicola Riach Secretary. Address: 139 Millgate Loan, Arbroath, Angus, DD11 1QQ. DoB:

Gloria Johnman Director. Address: 16 Harley Street, Dundee, Angus, DD5 3AD. DoB: July 1948, British

Arianna Patterson Director. Address: 11 Hill Square, Dundee, Angus, DD3 6RT. DoB: April 1962, Uk

Alice Mary Kathleen Allen Director. Address: Woodlands, Wellbank, Dundee, DD5 3QF. DoB: July 1940, British

Elisabeth Cargill Hill Director. Address: Douglasmuir, Arbroath, Angus, DD11 4UN. DoB: August 1937, British

Anne Robertson Brown Director. Address: 167 Albert Street, Dundee, Angus, DD4 6PX. DoB: April 1958, British

Doctor Alexandra Anne Duncan Director. Address: 6 Monkbarons Drive, Arbroath, Angus, DD11 2DS. DoB: November 1960, Irish

Janet Irving Director. Address: 21 Dalhousie Place, Arbroath, Angus, DD11 2BT. DoB: January 1969, British

Pauline Linda Sinclair Director. Address: Windyedge, Guthrie, Forfar, Angus, DD8 2TL. DoB: July 1958, British

Lesley Hood Director. Address: 27 Cotton Road, Dundee, Angus, DD3 7BS. DoB: July 1954, British

Councillor Glennis Hutton Middleton Director. Address: 51 Lilybank Crescent, Forfar, Angus, DD8 2HZ. DoB: February 1951, British

Sandra Mary Sutherland Director. Address: 7 Alexandra Place, Arbroath, Angus, DD11 2BQ. DoB: June 1959, British

Sandra Cormach Director. Address: 69 Ancrum Drive, Dundee, Angus, DD2 2JG. DoB: April 1964, British

Janet Irving Secretary. Address: 21 Dalhousie Place, Arbroath, Angus, DD11 2BT. DoB: January 1969, British

Jobs in Angus Women's Aid Ltd. vacancies. Career and practice on Angus Women's Aid Ltd.. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Angus Women's Aid Ltd. on FaceBook

Read more comments for Angus Women's Aid Ltd.. Leave a respond Angus Women's Aid Ltd. in social networks. Angus Women's Aid Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Angus Women's Aid Ltd. on google map

Other similar UK companies as Angus Women's Aid Ltd.: Forge House Care Ltd | Eyecare Carnmoney Limited | Psychological Services And Interventions Ltd | Whitehaven Trust Limited | Centre For Health Science

Based in 15 James Street, Arbroath DD11 1JP Angus Women's Aid Ltd. is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with SC272882 Companies House Reg No.. This firm was established on Thu, 2nd Sep 2004. It now known as Angus Women's Aid Ltd., was earlier known as Angus Women's Aid Collective. The change has taken place in Fri, 16th Dec 2005. This enterprise SIC code is 55900 and has the NACE code: Other accommodation. Its most recent records cover the period up to 2015-03-31 and the most current annual return information was released on 2015-09-02. It has been twelve years for Angus Women's Aid Limited. in the field, it is still strong and is an object of envy for it's competition.

The details regarding this enterprise's employees shows us that there are three directors: Jane Louise Barron, Elizabeth Cargill Hill O.b.e. and Helen Rasche who were appointed to their positions on Thu, 9th Jul 2015, Tue, 20th Aug 2013 and Thu, 25th Jul 2013. To maximise its growth, since 2009 this firm has been providing employment to Anne Robertson Brown, age 58 who has been looking into ensuring that the Board's meetings are effectively organised.