Life Changes (trustee) Limited
Other social work activities without accommodation n.e.c.
Life Changes (trustee) Limited contacts: address, phone, fax, email, website, shedule
Address: Edward House 2nd Floor 283 West Campbell Street G2 4TT Glasgow
Phone: +44-1469 6114135
Fax: +44-1469 6114135
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Life Changes (trustee) Limited"? - send email to us!
Registration data Life Changes (trustee) Limited
Register date: 2013-01-23
Register number: SC440964
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Life Changes (trustee) LimitedOwner, director, manager of Life Changes (trustee) Limited
Eona Hunter Craig Director. Address: n\a. DoB: September 1967, British
Michael Connor Director. Address: Lockharton Avenue, Edinburgh, EH14 1AZ, United Kingdom. DoB: May 1961, British
Iain Macleod Director. Address: n\a. DoB: March 1961, British
Eleanor Cannon Director. Address: 131 West Nile Street, Glasgow, G1 2RX, United Kingdom. DoB: December 1964, British
Nigel Derek Fairhead Director. Address: Bonaly Crescent, Edinburgh, EH13 0EP, United Kingdom. DoB: n\a, British
Shona Munro Director. Address: South Barnton Avenue, Edinburgh, EH4 6AN, United Kingdom. DoB: September 1957, British
Gillian Brown Director. Address: Bothwell Street, Glasgow, G2 6TS, United Kingdom. DoB: December 1963, British
Isobel Grigor Director. Address: n\a. DoB: July 1954, British
Harriet Logan Dempster Director. Address: 2nd Floor, 283 West Campbell Street, Glasgow, G2 4TT, United Kingdom. DoB: March 1952, British
Claire Lightowler Director. Address: 2nd Floor, 283 West Campbell Street, Glasgow, G2 4TT, United Kingdom. DoB: May 1979, British
Alexis Henderson Farmer Jay Director. Address: 2nd Floor, 283 West Campbell Street, Glasgow, G2 4TT, United Kingdom. DoB: April 1949, British
Lesleyann Russell Director. Address: 131 West Nile Street, Glasgow, G1 2RX, Scotland. DoB: August 1970, British
Professor June Andrews Director. Address: 131 West Nile Street, Glasgow, G1 2RX, Scotland. DoB: June 1955, British
Anwari Din Director. Address: 93-97 St. Georges Road, Glasgow, G3 6JA, Scotland. DoB: September 1950, British
Edel Bridget Harris Director. Address: 2nd Floor, 283 West Campbell Street, Glasgow, G2 4TT, United Kingdom. DoB: August 1964, Irish
Geoff Lawrence Huggins Director. Address: 131 West Nile Street, Glasgow, G1 2RX, Scotland. DoB: September 1965, British
Ann Wendy Pascoe Director. Address: 131 West Nile Street, Glasgow, G1 2RX, Scotland. DoB: August 1946, British
Michael John Bews Director. Address: 93-97 St George's Road, Glasgow, Lanarkshire, G3 6JA, Scotland. DoB: May 1947, British
Andrew Lyon Director. Address: 93-97 St George's Road, Glasgow, Lanarkshire, G3 6JA, Scotland. DoB: November 1954, Uk
Dugald Mabon Mackie Director. Address: 93-97 St George's Road, Glasgow, Lanarkshire, G3 6JA, Scotland. DoB: December 1952, British
Joseph Alexander Rankin Director. Address: 93-97 St George's Road, Glasgow, Lanarkshire, G3 6JA, Scotland. DoB: June 1983, British
Jobs in Life Changes (trustee) Limited vacancies. Career and practice on Life Changes (trustee) Limited. Working and traineeship
Sorry, now on Life Changes (trustee) Limited all vacancies is closed.
Responds for Life Changes (trustee) Limited on FaceBook
Read more comments for Life Changes (trustee) Limited. Leave a respond Life Changes (trustee) Limited in social networks. Life Changes (trustee) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Life Changes (trustee) Limited on google map
Other similar UK companies as Life Changes (trustee) Limited: Hemswell Estates Limited | Sherenden Park Management Company Limited | Sefton Park View Limited | European Investments (uk) Limited | Sheffield Rent Limited
Life Changes (trustee) Limited is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in Edward House 2nd Floor, 283 West Campbell Street in Glasgow. The company postal code is G2 4TT The company has been three years on the British market. The company's Companies House Registration Number is SC440964. The company Standard Industrial Classification Code is 88990 , that means Other social work activities without accommodation n.e.c.. The company's latest financial reports cover the period up to 2015-03-31 and the most current annual return information was submitted on 2016-01-23. The company has been responsible for a significant part of this business niche for the last 3 years.
There's a group of eleven directors employed by this specific business at the current moment, including Eona Hunter Craig, Michael Connor, Iain Macleod and 8 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors assignments for nearly one year.