INVERNESS WOMEN'S AID

2 Anderson Street 2 Anderson Street, IV3 8DF
StatusACTIVE
Company No.SC111614
Category
Incorporated15 Jun 1988
Age36 years
JurisdictionScotland

SUMMARY

INVERNESS WOMEN'S AID is an active with number SC111614. It was incorporated 36 years ago, on 15 June 1988. The company address is 2 Anderson Street 2 Anderson Street, IV3 8DF.



People

BANGERA, Iris

Director

Counsellor

ACTIVE

Assigned on 23 Nov 2023

Current time on role 6 months, 22 days

BROCKLESBY, Emma

Director

Graphic Designer

ACTIVE

Assigned on 23 Nov 2023

Current time on role 6 months, 22 days

BUCHANAN, Muirne Passelet

Director

Business Person

ACTIVE

Assigned on 22 May 2023

Current time on role 1 year, 24 days

HENDERSON, Lyn Marie

Director

Marketing Specialist

ACTIVE

Assigned on 15 Dec 2023

Current time on role 6 months

ROSS, Eilidh

Director

Lawyer

ACTIVE

Assigned on 30 Aug 2023

Current time on role 9 months, 16 days

THOMSON, Amy Gemma

Director

Student

ACTIVE

Assigned on 29 Nov 2023

Current time on role 6 months, 16 days

CHINN, Alison

Secretary

Secy

RESIGNED

Assigned on 29 Jun 1995

Resigned on 30 Jun 1999

Time on role 4 years, 1 day

CLARK, Christine Sutherland

Secretary

RESIGNED

Assigned on 15 Nov 2012

Resigned on 17 Oct 2017

Time on role 4 years, 11 months, 2 days

FETHERSTON, Elaine

Secretary

RESIGNED

Assigned on 27 Nov 2018

Resigned on 05 Jul 2023

Time on role 4 years, 7 months, 8 days

GRAY, Anne

Secretary

RESIGNED

Assigned on 24 Jun 1992

Resigned on 30 Jun 1993

Time on role 1 year, 6 days

GRAY, Anne Lilias

Secretary

RESIGNED

Assigned on 26 Jun 1991

Resigned on 28 Nov 1990

Time on role 6 months, 29 days

HAMILTON, Alison

Secretary

Lecturer

RESIGNED

Assigned on 28 Nov 1990

Resigned on 26 Jun 1991

Time on role 6 months, 28 days

LLOYD, Paula Morag

Secretary

RESIGNED

Assigned on 26 Jun 1996

Resigned on 25 Jun 1997

Time on role 11 months, 29 days

MACDONALD, Eilidh

Secretary

Trainee Solicitor

RESIGNED

Assigned on 30 Jun 1993

Resigned on 29 Jun 1995

Time on role 1 year, 11 months, 29 days

MACLENNAN, Sandra Christine

Secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 28 Jun 2000

Time on role 11 months, 28 days

MCKECHNIE, Rose Gascoigne

Secretary

RESIGNED

Assigned on 15 Jun 1988

Resigned on 25 Apr 1990

Time on role 1 year, 10 months, 10 days

RUSSELL, Sheena

Secretary

RESIGNED

Assigned on

Resigned on 28 Nov 1990

Time on role 33 years, 6 months, 18 days

SAUNDERS, Margaret Susan

Secretary

RESIGNED

Assigned on 28 Jun 2000

Resigned on 28 Jun 2006

Time on role 6 years

STUART, Moira Margaret

Secretary

Admin

RESIGNED

Assigned on 28 Jun 2006

Resigned on 28 Sep 2009

Time on role 3 years, 3 months

ADAMS, Elaine

Director

Lecturer

RESIGNED

Assigned on 02 Jul 2007

Resigned on 29 May 2009

Time on role 1 year, 10 months, 27 days

BEAUMONT, Suzy

Director

Consultant

RESIGNED

Assigned on 05 Jul 2022

Resigned on 13 Sep 2022

Time on role 2 months, 8 days

CAMPBELL, Janet Anne

Director

Local Councillor

RESIGNED

Assigned on 03 Jun 2013

Resigned on 12 Apr 2016

Time on role 2 years, 10 months, 9 days

CHINN, Alison

Director

Company Secretary

RESIGNED

Assigned on 29 Jun 1995

Resigned on 26 Jun 1996

Time on role 11 months, 27 days

CHINN, Alison

Director

Secretary

RESIGNED

Assigned on 28 Nov 1990

Resigned on 30 Jun 1993

Time on role 2 years, 7 months, 2 days

CLARK, Christine Sutherland

Director

Retired

RESIGNED

Assigned on 03 Nov 2011

Resigned on 17 Oct 2017

Time on role 5 years, 11 months, 14 days

DAVIS, Jean Mary Elizabeth, Dr

Director

Councillor

RESIGNED

Assigned on 11 Oct 2016

Resigned on 13 Jun 2017

Time on role 8 months, 2 days

DOUGLAS, Jacqueline

Director

Councillor

RESIGNED

Assigned on 05 Aug 2014

Resigned on 11 Oct 2016

Time on role 2 years, 2 months, 6 days

GOVENDEN, Stephanie Lisa, Dr

Director

Doctor

RESIGNED

Assigned on 12 Sep 2017

Resigned on 15 Feb 2022

Time on role 4 years, 5 months, 3 days

GRAHAM, Caroline James Mitchell

Director

Solicitor

RESIGNED

Assigned on 30 Jun 1999

Resigned on 29 Jun 2005

Time on role 5 years, 11 months, 29 days

GRAHAM, Caroline Janet Mitchell

Director

Solicitor

RESIGNED

Assigned on 15 Jun 1988

Resigned on 26 Apr 1989

Time on role 10 months, 11 days

GRANT, Alison Mary

Director

Health Visitor

RESIGNED

Assigned on 08 Aug 2017

Resigned on 04 Dec 2018

Time on role 1 year, 3 months, 27 days

GRAY, Anne

Director

Director

RESIGNED

Assigned on 29 Jun 1995

Resigned on 26 Jun 1996

Time on role 11 months, 27 days

GRAY, Anne Lilias

Director

Opthalmic Optician

RESIGNED

Assigned on 26 Jun 1991

Resigned on 30 Jun 1993

Time on role 2 years, 4 days

HAMILTON, Alison

Director

College Lecturer

RESIGNED

Assigned on

Resigned on 26 Jun 1991

Time on role 32 years, 11 months, 20 days

HENDERSON, Maria Ann

Director

Paralegal

RESIGNED

Assigned on 28 Apr 2004

Resigned on 30 Mar 2005

Time on role 11 months, 2 days

HENDRY, Jacqueline Michele

Director

Sole Trader

RESIGNED

Assigned on 08 Sep 2015

Resigned on 08 Aug 2017

Time on role 1 year, 11 months

HODGES-PETERSEN, Julie Nicola

Director

Company Director

RESIGNED

Assigned on 08 Aug 2017

Resigned on 15 Feb 2019

Time on role 1 year, 6 months, 7 days

HOUSTON, Katherine Bridget

Director

Administrator

RESIGNED

Assigned on 16 Aug 2000

Resigned on 15 Mar 2004

Time on role 3 years, 6 months, 30 days

IRANI, Patricia

Director

Uk Desk Ltd

RESIGNED

Assigned on 26 Jun 1991

Resigned on 30 Jun 1993

Time on role 2 years, 4 days

JOINER, Sarah Elizabeth

Director

Financial Controller

RESIGNED

Assigned on 09 Jan 2018

Resigned on 10 Sep 2018

Time on role 8 months, 1 day

LLOYD, Paula Morag

Director

Director

RESIGNED

Assigned on 24 Jun 1998

Resigned on 22 Apr 1999

Time on role 9 months, 28 days

MACDONALD, Eilidh

Director

Trainee Solicitor

RESIGNED

Assigned on 26 Jun 1996

Resigned on 24 Jun 1998

Time on role 1 year, 11 months, 28 days

MACDONALD, June Dunbar

Director

Nurse

RESIGNED

Assigned on 21 Jul 2016

Resigned on 13 Dec 2016

Time on role 4 months, 23 days

MACDONALD, Lorna

Director

Accountant

RESIGNED

Assigned on 14 May 2019

Resigned on 28 Jan 2020

Time on role 8 months, 14 days

MACKENZIE, Isabelle Anne

Director

Councillor

RESIGNED

Assigned on 08 Aug 2017

Resigned on 11 May 2022

Time on role 4 years, 9 months, 3 days

MACKINTOSH, Erna

Director

Administrator

RESIGNED

Assigned on 01 Apr 2009

Resigned on 15 Nov 2012

Time on role 3 years, 7 months, 14 days

MACKINTOSH, Erna

Director

Administrator

RESIGNED

Assigned on 01 Apr 2009

Resigned on 15 Nov 2012

Time on role 3 years, 7 months, 14 days

MACLEOD, Judith

Director

Teacher

RESIGNED

Assigned on 25 Jan 2006

Resigned on 15 Nov 2012

Time on role 6 years, 9 months, 21 days

MACRAE, Isabella Macgregor

Director

District Councillor

RESIGNED

Assigned on 28 Nov 1990

Resigned on 26 Jun 1996

Time on role 5 years, 6 months, 28 days

MCALLISTER, Elizabeth

Director

Local Councillor

RESIGNED

Assigned on 28 Sep 2009

Resigned on 15 Nov 2012

Time on role 3 years, 1 month, 17 days

MCCOWAT, Samantha Ann Mairi

Director

Therapist

RESIGNED

Assigned on 23 Nov 2023

Resigned on 13 May 2024

Time on role 5 months, 20 days

MCGUIGAN, Jacqueline

Director

Development Manager

RESIGNED

Assigned on 28 Jan 2020

Resigned on 15 Dec 2021

Time on role 1 year, 10 months, 18 days

MCKECHNIE, Rose Gascoigne

Director

Midwife

RESIGNED

Assigned on

Resigned on 28 Nov 1990

Time on role 33 years, 6 months, 18 days

MCKIRDY, Chloe

Director

Midwife

RESIGNED

Assigned on 22 May 2023

Resigned on 09 Aug 2023

Time on role 2 months, 18 days

MCLEAN, Laura

Director

Solicitor

RESIGNED

Assigned on 12 Feb 2019

Resigned on 07 Aug 2023

Time on role 4 years, 5 months, 23 days

MCLINTOCK, Sheila Karin

Director

Counsellor

RESIGNED

Assigned on 28 Apr 2004

Resigned on 25 Jan 2006

Time on role 1 year, 8 months, 27 days

MULRAINE, Emma Kate

Director

Business Person

RESIGNED

Assigned on 22 May 2023

Resigned on 17 Apr 2024

Time on role 10 months, 26 days

PEACOCK, Caroline Anne

Director

Retired

RESIGNED

Assigned on 15 Nov 2012

Resigned on 17 Oct 2017

Time on role 4 years, 11 months, 2 days

PERRIN, Nikki Eve Deborah

Director

Researcher

RESIGNED

Assigned on 12 Jun 2018

Resigned on 20 May 2024

Time on role 5 years, 11 months, 8 days

ROSE, Seonaid Mairi Macintyre

Director

Psychologist

RESIGNED

Assigned on 12 Sep 2017

Resigned on 20 Aug 2018

Time on role 11 months, 8 days

RUSSELL, Sheena

Director

Assistant Project Manager

RESIGNED

Assigned on 26 Apr 1989

Resigned on 24 Jun 1992

Time on role 3 years, 1 month, 28 days

SAUNDERS, Margaret Susan

Director

Occupational Psychologist

RESIGNED

Assigned on 16 Aug 2000

Resigned on 28 Jun 2006

Time on role 5 years, 10 months, 12 days

SIKORA, Helen Clare

Director

Public Health

RESIGNED

Assigned on 08 Aug 2017

Resigned on 06 Nov 2019

Time on role 2 years, 2 months, 29 days

SIMPSON, Joyce

Director

Trainee Solicitor

RESIGNED

Assigned on 30 Jun 1993

Resigned on 26 Jun 1996

Time on role 2 years, 11 months, 26 days

SINCLAIR, Glynis Elizabeth Ann

Director

Local Councillor

RESIGNED

Assigned on 18 Nov 2010

Resigned on 17 Oct 2017

Time on role 6 years, 10 months, 29 days

SINCLAIR, Glynis Elizabeth Ann

Director

Highland Councillor

RESIGNED

Assigned on 28 Nov 2007

Resigned on 26 May 2009

Time on role 1 year, 5 months, 28 days

SKINNER, Louise J

Director

Scientist

RESIGNED

Assigned on

Resigned on 28 Nov 1990

Time on role 33 years, 6 months, 18 days

STUART, Moira Margaret

Director

Admin

RESIGNED

Assigned on 28 Jun 2006

Resigned on 28 Sep 2009

Time on role 3 years, 3 months

SUTHERLAND, Debbie

Director

Operations Manager

RESIGNED

Assigned on 12 Jun 2018

Resigned on 24 Jan 2023

Time on role 4 years, 7 months, 12 days

SYRED, Elizabeth Maud

Director

Self Employed

RESIGNED

Assigned on 15 Nov 2012

Resigned on 08 Aug 2017

Time on role 4 years, 8 months, 23 days

TATTUM, Jane

Director

Charity Worker

RESIGNED

Assigned on 05 Jul 2022

Resigned on 15 Aug 2022

Time on role 1 month, 10 days

WALLACE, Mary

Director

Director

RESIGNED

Assigned on 30 Jun 1993

Resigned on 26 Jun 1996

Time on role 2 years, 11 months, 26 days

WEBSTER, Linsey Jane

Director

Childcare And Family Resource

RESIGNED

Assigned on 29 Jun 2005

Resigned on 29 Jun 2007

Time on role 2 years

WILSON, Alison Margaret

Director

University Head Of Department

RESIGNED

Assigned on 19 Aug 2020

Resigned on 15 Jun 2023

Time on role 2 years, 9 months, 27 days

YOUNG, Jane

Director

Solicitor

RESIGNED

Assigned on 29 Jun 1995

Resigned on 24 Jun 1998

Time on role 2 years, 11 months, 25 days

ZENTLER-MUNRO, Gloria

Director

Antenatal Teacher

RESIGNED

Assigned on 24 Jun 1998

Resigned on 30 Jun 1999

Time on role 1 year, 6 days


Some Companies

AUTOPHILIA 2 LIMITED

16 WESTLEIGH HOUSE WAKEFIELD ROAD,HUDDERSFIELD,HD8 8QJ

Number:08520755
Status:ACTIVE
Category:Private Limited Company

CHOPPERS LTD

157 HOOK ROAD,SURBITON,KT6 5AR

Number:04728244
Status:ACTIVE
Category:Private Limited Company

D & S MAINTENANCE SERVICES LIMITED

792 WICKHAM ROAD,SURREY, CROYDON,CR0 8EA

Number:11260305
Status:ACTIVE
Category:Private Limited Company

DUE PROCESS 4 ALL

3 WINGFIELD STREET,LONDON,SE15 4LN

Number:10598228
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KENDALL ELECTRICAL SERVICES (TELFORD) LIMITED

STAFFORD PARK SIX,SHROPSHIRE,TF3 3BH

Number:00980214
Status:ACTIVE
Category:Private Limited Company

SALLY BROOME LIMITED

5 BECKMAN ROAD,STOURBRIDGE,DY9 0UA

Number:05319782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source