Cancer Support Scotland (tak Tent)

All UK companiesHuman health and social work activitiesCancer Support Scotland (tak Tent)

Other human health activities

Cancer Support Scotland (tak Tent) contacts: address, phone, fax, email, website, shedule

Address: Calman Cancer Support Centre 75 Shelley Road G12 0ZE Glasgow

Phone: +44-1477 4307159

Fax: +44-1477 4307159

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cancer Support Scotland (tak Tent)"? - send email to us!

Cancer Support Scotland (tak Tent) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cancer Support Scotland (tak Tent).

Registration data Cancer Support Scotland (tak Tent)

Register date: 1994-10-12

Register number: SC153568

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 Cancer Support Scotland (tak Tent)

Owner, director, manager of Cancer Support Scotland (tak Tent)

Agnes Mackay Director. Address: Department Of Respiratory Medicine, Glasgow Royal Infirmary, 16 Alexandra Parade, Glasgow, G31 2ER, Scotland. DoB: May 1976, British

Gary Henderson Sutherland Director. Address: 50 Wellington Street, Glasgow, G2 6HJ, Scotland. DoB: July 1970, British

Lydia Anne Jack Director. Address: 75 Shelley Road, Glasgow, G12 0ZE, Scotland. DoB: October 1965, British

Paul William Thomson Director. Address: 75 Shelley Road, Glasgow, G12 0ZE, Scotland. DoB: July 1957, British

David Millar Director. Address: 75 Shelley Road, Glasgow, G12 0ZE, Scotland. DoB: January 1960, British

Craig Robert Mackie Director. Address: 75 Shelley Road, Glasgow, G12 0ZE, Scotland. DoB: March 1976, British

Stewart Ferguson Director. Address: 75 Shelley Road, Glasgow, G12 0ZE, Scotland. DoB: June 1939, British

Stuart Norman Macdonald Director. Address: 75 Shelley Road, Glasgow, G12 0ZE, Scotland. DoB: August 1973, British

Colin Graham Secretary. Address: 75 Shelley Road, Glasgow, G12 0ZE, Scotland. DoB:

Norman Barrett Director. Address: Flat 5,30 Shelley Court, Gartnavel Complex, Glasgow, Lanarkshire, G12 0YN. DoB: September 1953, British

Judi Matheson Director. Address: 75 Shelley Road, Glasgow, G12 0ZE, Scotland. DoB: May 1959, British

David Semple Director. Address: 75 Shelley Road, Glasgow, G12 0ZE, Scotland. DoB: December 1943, British

Careen Wilmot Director. Address: 75 Shelley Road, Glasgow, G12 0ZE, Scotland. DoB: February 1956, British

Donald Archibald Mckinnon Director. Address: 75 Shelley Road, Glasgow, G12 0ZE, Scotland. DoB: December 1952, British

Karen Mcgugan Director. Address: 75 Shelley Road, Glasgow, G12 0ZE, Scotland. DoB: November 1963, British

Karen Hendry Director. Address: Flat 5,30 Shelley Court, Gartnavel Complex, Glasgow, Lanarkshire, G12 0YN. DoB: July 1964, British

Cristiano Salveta Director. Address: Flat 5,30 Shelley Court, Gartnavel Complex, Glasgow, Lanarkshire, G12 0YN. DoB: December 1973, Scottish

Michael Buchanan Director. Address: 2 Torgyle Street, Summerston, Glasgow, Lanarkshire, G23 5HR. DoB: November 1939, British

Claire Scott Director. Address: 4 White Street, Flat 3/1, Glasgow, Lanarkshire, G11 5RT. DoB: November 1974, British

Valerie Miller Director. Address: 19 Deepdene Road, Bearsden, Glasgow, Lanarkshire, G61 1NU. DoB: February 1955, British

Linda Watson Director. Address: The Steading, Little Barkip Farm, Dalry, Ayrshire, KA24 4JJ. DoB: May 1963, British

Dr Niall Conroy Director. Address: Flat 3/2 101 Yorkhill Street, Glasgow, Lanarkshire, G3 8NS. DoB: September 1977, Irish

Altaf Hanif Director. Address: 86 Albert Road, Crosshill, Glasgow, Lanarkshire, G42 8DR. DoB: June 1979, British

William Aitken Stewart Secretary. Address: Langhouse Place, Inverkip, Renfrewshire, PA16 0EW, United Kingdom. DoB: n\a, British

Stephen Alexander Usher Director. Address: 100 The Fairways, Bothwell, Glasgow, Lanarkshire, G71 8PF. DoB: November 1977, British

Helen Patrick Templeton Director. Address: 4 Burrell Court, 120s Andrew Drive, Glasgow, G41 4RB. DoB: June 1927, British

Lesley Anne Tobin Director. Address: 7 Hume Crescent, Bridge Of Allan, Stirlingshire, FK9 4SN. DoB: December 1961, British

Catherine Campbell Arbuckle Director. Address: 279 Ashdale Drive, Glasgow, Lanarkshire, G52 1PN. DoB: August 1938, British

Catherine Fox Director. Address: 34 Manitoba Crescent, East Kilbride, G75 8NN. DoB: June 1938, British

Rosemary Alice Pennie Director. Address: 44 Menock Road, Kings Park, Glasgow, G44 5SE. DoB: April 1948, British

Jean Patricia Boyce Director. Address: 26 Winnipeg Drive, East Kilbride, Lanarkshire, G75 8JB. DoB: July 1937, British

Carol Anne Horne Secretary. Address: 18 Glengavel Gardens, Wishaw, Lanarkshire, ML2 8TE. DoB: June 1945, British

Sir Kenneth Darlington Collins Director. Address: 11 Stuarton Park, East Kilbride, Strathclyde, G74 4LA, Uk. DoB: August 1939, British

Elizabeth Agnes Thomson Director. Address: 19 Gardenside Avenue, Uddingston, Glasgow, Lanarkshire, G71 7BU. DoB: June 1926, British

Margaret Paterson Director. Address: 26 Muir Street, Hamilton, Lanarkshire, ML3 6EU. DoB: October 1937, British

Valerie Baird Director. Address: 9 Stuarton Park, East Kilbride, Glasgow, G74 4LA. DoB: December 1938, British

Johanne Maria Macphee Director. Address: 1/L 99 Bolton Drive, Glasgow, G42 9DS. DoB: January 1971, British

Margaret Mcneilly Director. Address: 81 Robroyston Avenue, Robroyston, Glasgow, G33 1EG, Scotland. DoB: August 1946, Scottish

James Reynolds Director. Address: 124 Walnut Road, Glasgow, G22 6HB. DoB: June 1949, British

Ann Veronica Creron Director. Address: 34 Rylees Road, Glasgow, G52 4DE. DoB: April 1950, British

Moira Helen Whelan Director. Address: 6 Ashton Green, E Mains, East Kilbride, S Lanarkshire, G74 4LB. DoB: October 1938, British

Ann Calman Director. Address: 585 Anniesland Road, Glasgow, G13 1UX. DoB: April 1941, British

Jack Holland Secretary. Address: 18 Marine Gardens, Festival Park, Glasgow, G51 1HH. DoB: n\a, British

Valerie Baird Director. Address: 9 Stuarton Park, East Kilbride, Glasgow, G74 4LA. DoB: December 1938, British

Elizabeth Agnes Thomson Director. Address: 19 Gardenside Avenue, Uddingston, Glasgow, Lanarkshire, G71 7BU. DoB: June 1926, British

Jeanette Miller Mason Director. Address: Carinya 45 Ayr Road, Whitecraigs, Glasgow, Strathclyde, G46 6SP. DoB: October 1935, British

Sheena Waddell Director. Address: 16 Ross Avenue, Renfrew, PA4 8BE. DoB: May 1934, British

Helen Patrick Templeton Director. Address: 4 Burrell Court, 120s Andrew Drive, Glasgow, G41 4RB. DoB: June 1927, British

Jean Mcintyre Director. Address: 6 Woodmill Drive, Torrance, Glasgow, G64 4HP. DoB: May 1938, British

June Mcintyre Director. Address: 19 Meadowpark Street, Glasgow, G31 2RU. DoB: June 1967, British

Margaret Macmillan Caven Director. Address: 54 Woodlands Crescent, Thornliebank, Glasgow, G46 7SR. DoB: November 1935, British

Graham William Corbett Vanhegan Director. Address: 4a Viewfield Road, Aberdeen, AB1 7XE. DoB: September 1964, British

Garry Neil Fingland Director. Address: East Torrie Farm, Callander, Perthshire, FK17 8JL. DoB: September 1964, British

Jobs in Cancer Support Scotland (tak Tent) vacancies. Career and practice on Cancer Support Scotland (tak Tent). Working and traineeship

Sorry, now on Cancer Support Scotland (tak Tent) all vacancies is closed.

Responds for Cancer Support Scotland (tak Tent) on FaceBook

Read more comments for Cancer Support Scotland (tak Tent). Leave a respond Cancer Support Scotland (tak Tent) in social networks. Cancer Support Scotland (tak Tent) on Facebook and Google+, LinkedIn, MySpace

Address Cancer Support Scotland (tak Tent) on google map

Other similar UK companies as Cancer Support Scotland (tak Tent): Brighouse Heating & Plumbing Limited | David Mckee Contracts Limited | Love Shutters Interiors Uk Limited | Jay Cob Construction Limited | Cartrefi Ffosaron Homes Limited

1994 is the date that marks the founding Cancer Support Scotland (tak Tent), a company which is located at Calman Cancer Support Centre, 75 Shelley Road , Glasgow. This means it's been 22 years Cancer Support Scotland (tak Tent) has been in this business, as the company was registered on 1994-10-12. The firm Companies House Registration Number is SC153568 and the area code is G12 0ZE. From 2008-06-04 Cancer Support Scotland (tak Tent) is no longer under the business name Tak Tent Cancer Support Scotland. This business principal business activity number is 86900 which stands for Other human health activities. Cancer Support Scotland (tak Tent) reported its account information up till April 30, 2016. The latest annual return information was filed on October 12, 2015. Since the company started on the market twenty two years ago, this company managed to sustain its great level of prosperity.

This limited company owes its accomplishments and permanent development to exactly eight directors, specifically Agnes Mackay, Gary Henderson Sutherland, Lydia Anne Jack and 5 other members of the Management Board who might be found within the Company Staff section of our website, who have been employed by the firm for one year. To maximise its growth, since 2011 the limited company has been providing employment to Colin Graham, who has been focusing on ensuring that the Board's meetings are effectively organised.