Sight Action
Social work activities without accommodation for the elderly and disabled
Sight Action contacts: address, phone, fax, email, website, shedule
Address: Beechwood House 69 - 71 Old Perth Road Raigmore IV2 3JH Inverness
Phone: +44-1288 9041442
Fax: +44-1259 9689361
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sight Action"? - send email to us!
Registration data Sight Action
Register date: 2000-12-06
Register number: SC213517
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 Sight ActionOwner, director, manager of Sight Action
Dr Shona Turnbull Director. Address: 69 - 71 Old Perth Road, Raigmore, Inverness, Highland Region, IV2 3JH. DoB: May 1962, British
Iona Cunningham Taylor Director. Address: 69 - 71 Old Perth Road, Raigmore, Inverness, Highland Region, IV2 3JH, Scotland. DoB: June 1983, British
Dr Jean Chatterton Director. Address: 69 - 71 Old Perth Road, Raigmore, Inverness, Highland Region, IV2 3JH, Scotland. DoB: December 1952, British
Sandra Ross Secretary. Address: 69 - 71 Old Perth Road, Raigmore, Inverness, Highland Region, IV2 3JH, Scotland. DoB:
Maureen Mary Macmillan Director. Address: 69 - 71 Old Perth Road, Raigmore, Inverness, Highland Region, IV2 3JH, Scotland. DoB: February 1943, British
Robert Ian Rowantree Director. Address: 69 - 71 Old Perth Road, Raigmore, Inverness, Highland Region, IV2 3JH, Scotland. DoB: February 1961, British
James Robert Simpson Fraser Director. Address: 69 - 71 Old Perth Road, Raigmore, Inverness, Highland Region, IV2 3JH, Scotland. DoB: December 1941, British
Doctor Darrel Orlando Ho-yen Director. Address: 69 - 71 Old Perth Road, Raigmore, Inverness, Highland Region, IV2 3JH, Scotland. DoB: May 1948, British
Iain Mackinnon Director. Address: Old Perth Road, Raigmore, Inverness, Highland Region, IV2 3JH, Scotland. DoB: June 1966, Scottish
Michael Andrew Robertson Secretary. Address: 38 Ardconnel Street, Inverness, IV2 3EX. DoB:
Michael Andrew Robertson Director. Address: 38 Ardconnel Street, Inverness, IV2 3EX. DoB: January 1981, Scottish
David Phillip John Director. Address: 69 - 71 Old Perth Road, Raigmore, Inverness, Highland Region, IV2 3JH, Scotland. DoB: December 1950, British
Felix Thomas Spittal Secretary. Address: 38 Ardconnel Street, Inverness, IV2 3EX. DoB:
Raymond Bainbridge Director. Address: 38 Ardconnel Street, Inverness, IV2 3EX. DoB: March 1949, British
Hugh Macarthur Campbell Director. Address: 69 - 71 Old Perth Road, Raigmore, Inverness, Highland Region, IV2 3JH, Scotland. DoB: December 1954, British
Felix Thomas Spittal Director. Address: 38 Ardconnel Street, Inverness, IV2 3EX. DoB: July 1978, British
David Weatherston Paterson Director. Address: Drumnadrochit, Drumnadrochit, Inverness, IV63 6TZ, United Kingdom. DoB: June 1946, British
Dr Patrick Dugan Robertson Director. Address: Avila, Rockhill Road, Wick, Caithness, KW1 5TP. DoB: July 1930, British
Terence James Cullingham Director. Address: Churchill Drive, Dingwall, Ross-Shire, IV15 9RD. DoB: July 1943, British
Margaret Macdonald Director. Address: 13 Balconie Park, Evanton, Dingwall, Ross Shire, IV16 9XD. DoB: April 1963, British
Nicholas Michael Boyle Director. Address: Windyhills Achlaschoille Farmhouse, Farr, Inverness, Invernesshire, IV2 6XG. DoB: February 1955, British
Elizabeth Anne Maclean Director. Address: Grianan, Woodside Avenue, Grantown On Spey, Morayshire, PH26 3JR. DoB: September 1941, British
Raymond John Kentigern Moore Director. Address: 8 Abertarff Road, Inverness, Inverness Shire, IV2 3NW. DoB: January 1928, British
Christina Cumming Director. Address: 72 Kenneth Street, Inverness, Inverness Shire, IV3 5PZ. DoB: August 1945, British
Malcolm Lyall Jack Secretary. Address: Lismore Tower Brae, Westhill, Inverness, IV1 2BW. DoB: February 1941, British
Malcolm Lyall Jack Director. Address: Lismore Tower Brae, Westhill, Inverness, IV1 2BW. DoB: February 1941, British
Joan Isobel Sinclair Merchant Director. Address: 3 Crown Circus, Inverness, Inverness Shire, IV2 3NH. DoB: October 1946, British
Jobs in Sight Action vacancies. Career and practice on Sight Action. Working and traineeship
Sorry, now on Sight Action all vacancies is closed.
Responds for Sight Action on FaceBook
Read more comments for Sight Action. Leave a respond Sight Action in social networks. Sight Action on Facebook and Google+, LinkedIn, MySpaceAddress Sight Action on google map
Other similar UK companies as Sight Action: Mod Eye Limited | Prarthana Private Company Limited | Hitched Communities Ltd | Whinney House Limited | Cardiac Images Limited
2000 is the year of the start of Sight Action, a company located at Beechwood House 69 - 71 Old Perth Road, Raigmore , Inverness. This means it's been 16 years Sight Action has been in this business, as it was established on 2000-12-06. Its Companies House Reg No. is SC213517 and the company zip code is IV2 3JH. The company now known as Sight Action was known under the name Visual Impairment Services Highland up till 2009-01-15 then the business name was replaced. The company is registered with SIC code 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. The company's most recent financial reports cover the period up to March 31, 2015 and the latest annual return was submitted on December 6, 2015. Sixteen years of experience on this market comes to full flow with Sight Action as the company managed to keep their clients satisfied through all the years.
Having two job announcements since 2014/06/12, the enterprise has been relatively active on the employment market. On 2016/04/19, it was looking for new workers for a part time Children & Families Worker post in Inverness, and on 2014/06/12, for the vacant post of a part time Sensory Support Worker in Inverness. Those employed on these positions earn at least £19600 and up to £315900 per year. Candidates who would like to apply for this post should email to [email protected] or call the enterprise on the following phone number: 01463233663.
There seems to be a team of five directors controlling this business at the moment, namely Dr Shona Turnbull, Iona Cunningham Taylor, Dr Jean Chatterton and 2 others listed below who have been utilizing the directors responsibilities since 2016. To maximise its growth, since the appointment on 2012-11-14 the business has been utilizing the expertise of Sandra Ross, who has been working on ensuring efficient administration of this company.
