User & Carer Involvement

All UK companiesAdministrative and support service activitiesUser & Carer Involvement

Other business support service activities n.e.c.

User & Carer Involvement contacts: address, phone, fax, email, website, shedule

Address: Office 1&2 Kinder House, The Crichton Bankend Road DG1 4ZZ Dumfries

Phone: +44-1353 6744750

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "User & Carer Involvement"? - send email to us!

User & Carer Involvement detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders User & Carer Involvement.

Registration data User & Carer Involvement

Register date: 2002-07-18

Register number: SC234241

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 User & Carer Involvement

Owner, director, manager of User & Carer Involvement

Colin Matthew Brett Director. Address: Rowanbank Road, Dumfries, DG1 4QE. DoB: March 1948, British

Janet Iris Morgan Director. Address: Irish Street, Dumfries, Dumfries & Galloway, DG1 2PQ. DoB: September 1958, British

Julie Sinclair Director. Address: Noblehill Avenue, Dumfries, Dumfriesshire, DG1 3HG, Scotland. DoB: January 1960, British

Marian Pagan Director. Address: 81-85 Irish Street, Dumfries, Dumfries & Galloway, DG1 2PQ. DoB: July 1965, British

James Maxwell Carruthers Director. Address: Creca, Annan, Dumfries & Galloway, DG12 6RP, Scotland. DoB: April 1947, British

Angela Maria Cameron Director. Address: Heathhall, Dumfries, Dumfriesshire, DG1 1TP. DoB: July 1955, British

Messrs KIRK & MCVEAN Farries Secretary. Address: Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ. DoB:

Margaret Mary Dodds Director. Address: Irish Street, Dumfries, Dumfriesshire, DG1 2PQ, United Kingdom. DoB: August 1947, British

Linda Hyles Director. Address: Irish Street, Dumfries, Dumfriesshire, DG1 2PQ, Scotland. DoB: February 1963, English

Gail Rhind Director. Address: The Limes, 5 Dalbeattie Road, Dumfries, Dumfries & Galloway, DG2 7PE. DoB: March 1966, British

Tom Marchbank Director. Address: Craigburn Court, Dumfries, Dumfries & Galloway, DG1 4QQ. DoB: October 1951, British

Stuart James Wislon Director. Address: Ednam Street, Annan, Dumfriesshire, DG12 6EF. DoB: June 1960, British

William Edward Todd Director. Address: New Abbey, Dumfries, Dumfries & Galloway, DG2 8DT. DoB: February 1939, British

Lilias Hazel Taylor Simpson Director. Address: Woodgrove Road, Dumfries, D & G, DG1 1RP. DoB: October 1937, British

Gordon Hiscoe Director. Address: 2 Kirkland Bungalows, Kirkcowan, Wigtownshire, DG8 0HL. DoB: April 1939, British

Susan Roberts Director. Address: 8 High Cample, Cample, Thornhill, Dumfriesshire, DG3 5HB. DoB: July 1962, British

Irene Crighton Chisholm Mungall Director. Address: Gripton Stables, Dumfries, Dumfries & Galloway, DG2 0JH. DoB: n\a, British

Alison Robertson Director. Address: Steilston School, Newbridge, Dumfries, Dumfries & Galloway, DG2 0JJ. DoB: September 1958, British

Paul Meynall Thomas Director. Address: Shaw Cottage, Tundergarth, Lockerbie, Dumfries & Galloway, DG11 2PU. DoB: n\a, British

Wilma Mary Petrie Fenton Director. Address: 2 Mansgate Cottage, Dumfries, Dumfries & Galloway. DoB: May 1947, British

Penelope Anne Nowell Director. Address: Larbreck, Irongray, Dumfries, DG2 9SF. DoB: January 1957, British

Harry Paxton Director. Address: 31 Kerrsland Road, Stranraer, Wigtownshire, DG9 7SF. DoB: November 1947, British

Janet Hiddleston Secretary. Address: Newmains, Shawhead, Dumfries, Dumfriesshire, DG2 9SJ, Scotland. DoB: February 1959, British

Alan Moore Harvey Director. Address: Labri, Waterbeck, Lockerbie, Dumfriesshire, DG11 3EY. DoB: April 1950, British

Jennifer Mary Henderson Director. Address: Woodford 106 Edinburgh Road, Dumfries, Dumfriesshire, DG1 1JY. DoB: July 1950, British

Jobs in User & Carer Involvement vacancies. Career and practice on User & Carer Involvement. 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 User & Carer Involvement on FaceBook

Read more comments for User & Carer Involvement. Leave a respond User & Carer Involvement in social networks. User & Carer Involvement on Facebook and Google+, LinkedIn, MySpace

Address User & Carer Involvement on google map

Other similar UK companies as User & Carer Involvement: Love My Designs Limited | Open Space Solutions Limited | Oxford Engineering (hampshire) Limited | Westaway Sausages Limited | Contour Clothing Limited

User & Carer Involvement is a business with it's headquarters at DG1 4ZZ Dumfries at Office 1&2 Kinder House, The Crichton. The firm was set up in 2002 and is registered under the identification number SC234241. The firm has existed on the English market for 14 years now and company last known state is is active. The firm SIC and NACE codes are 82990 , that means Other business support service activities not elsewhere classified. User & Carer Involvement filed its latest accounts up to 2015/07/31. The latest annual return was submitted on 2015/07/05. Fourteen years of competing in this particular field comes to full flow with User & Carer Involvement as they managed to keep their customers satisfied through all this time.

As found in the following company's employees data, for one year there have been six directors including: Colin Matthew Brett, Janet Iris Morgan and Julie Sinclair. To find professional help with legal documentation, for the last nearly one month the limited company has been utilizing the skills of Messrs KIRK & MCVEAN Farries, who's been concerned with ensuring efficient administration of this company.