Phew (scotland)

All UK companiesHuman health and social work activitiesPhew (scotland)

Other residential care activities n.e.c.

Phew (scotland) contacts: address, phone, fax, email, website, shedule

Address: Respite Care Centre 49 Hope St Motherwell

Phone: +44-1547 7740661

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Phew (scotland)"? - send email to us!

Phew (scotland) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Phew (scotland).

Registration data Phew (scotland)

Register date: 1996-04-24

Register number: SC165172

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 Phew (scotland)

Owner, director, manager of Phew (scotland)

Graeme Horisk Director. Address: Downcraig Road, Glasgow, G45 9PG, Scotland. DoB: September 1971, Scottish

Mark Gerald Lunny Director. Address: Respite Care Centre, 49 Hope St, Motherwell, North Lanarkshire Ml1 1bs. DoB: August 1977, Scottish

Jeanette Mcguire Director. Address: Respite Care Centre, 49 Hope St, Motherwell, North Lanarkshire Ml1 1bs. DoB: April 1943, British

Lesley Gray Director. Address: Respite Care Centre, 49 Hope St, Motherwell, North Lanarkshire Ml1 1bs. DoB: December 1951, Scottish

Richard Lyle Director. Address: Respite Care Centre, 49 Hope St, Motherwell, North Lanarkshire Ml1 1bs. DoB: June 1950, Scottish

Alexanderina Craig Secretary. Address: South Place, Bellshill, North Lanarkshire, ML4 3BS. DoB:

Margaret Johnston Director. Address: 396 Caledonian Road, Wishaw, Lanarkshire, ML2 0JA. DoB: September 1962, British

Harry (Henry) Mcguigan Director. Address: 16 Milnwood Drive, Bellshill, Lanarkshire, ML4 2RB. DoB: October 1943, British

Mary Winifred Callaghan Director. Address: Flat 4 42 Glasgow Road, Uddingston, Glasgow, Lanarkshire, G71 7BA. DoB: May 1960, British

Peter Paul Begley Director. Address: Hope St, Motherwell, Lanarkshire, ML1 1BS, Scotland. DoB: June 1956, British

David Mckendrick Director. Address: Respite Care Centre, 49 Hope St, Motherwell, North Lanarkshire Ml1 1bs. DoB: June 1969, Scottish

Ronald Patrick Bonnar Director. Address: Dalzell Avenue, Motherwell, North Lanarkshire, ML1 2BX. DoB: March 1938, British

John Joseph Owens Director. Address: Rosemount Meadows, Bothwell, Glasgow, G71 8EL. DoB: January 1941, British

Margaret Steele Darroch Director. Address: 18 Fairyknowe Court, Bothwell, South Lanarkshire, G71 8SZ. DoB: September 1943, British

Alexander Stuart Bauld Director. Address: Odense Court, East Kilbride, Glasgow, G75 0SA. DoB: February 1949, British

William Mccracken Gardner Shanks Director. Address: 5 Peel Place, Bothwell, Lanarkshire, G71 8PZ. DoB: January 1934, British

David Mckendrick Director. Address: 98 Dryburgh Road, Wishaw, Lanarkshire, ML2 7JH. DoB: September 1931, British

Thomas Joseph Mcmanus Director. Address: 74 Allanton Grove, Wishaw, Lanarkshire, ML2 7LN. DoB: December 1937, British

William Francis Lunny Director. Address: 4 South Deanpark Avenue, Bothwell, Glasgow, Lanarkshire, G71 8HG. DoB: December 1938, British

John Donnelly Director. Address: 6 Cumnock Drive, Airdrie, North Lanarkshire, ML6 9XL. DoB: October 1923, British

Sister Mary Gertrude Shields Director. Address: St Mungos 133 Tillycairn Drive, Glasgow, G33 5HS. DoB: November 1929, British

Hannah Mcgowan Rooney Director. Address: 37 Hutchison Street, Hamilton, ML3 7LQ. DoB: January 1941, British

Lewis Cameron Director. Address: Southfield 218 Nithsdale Road, Pollockshields, Glasgow, G41 5HD. DoB: August 1935, British

Bruce Mills Reidford Director. Address: 9 Barassie Court, Bothwell, Glasgow, Lanarkshire, G71 8UH. DoB: n\a, British

William Mccracken Gardner Shanks Secretary. Address: 5 Peel Place, Bothwell, Lanarkshire, G71 8PZ. DoB: January 1934, British

John Graham Director. Address: 387 Hamilton Road, Broomhouse, Glasgow, G71 7SG. DoB: November 1935, British

Eliabeth Oliver Mackle Director. Address: 174 Kylepark Drive, Uddingston, Glasgow, G71 7EA. DoB: April 1942, British

Ruby O Hagan Director. Address: 24 Kylepark Crescent, Uddingston, Glasgow, G71 7DQ. DoB: July 1953, British

Jobs in Phew (scotland) vacancies. Career and practice on Phew (scotland). Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Phew (scotland) on FaceBook

Read more comments for Phew (scotland). Leave a respond Phew (scotland) in social networks. Phew (scotland) on Facebook and Google+, LinkedIn, MySpace

Address Phew (scotland) on google map

Other similar UK companies as Phew (scotland): Jack Tighe Coatings Limited | Pioneer Installations Ltd | Riseley Plumbing Services Limited | Tim Riley Limited | Top Drawer Kitchen Designs Limited

The enterprise operates as Phew (scotland). It first started 20 years ago and was registered with SC165172 as its reg. no.. This headquarters of the company is registered in Motherwell. You can reach them at Respite Care Centre, 49 Hope St. The enterprise SIC code is 87900 which stands for Other residential care activities n.e.c.. Phew (scotland) filed its account information up till 2016-03-31. The business most recent annual return was submitted on 2016-04-09. It has been twenty years for Phew (scotland) on this market, it is not planning to stop growing and is an object of envy for it's competition.

The details detailing this particular enterprise's members suggests that there are eight directors: Graeme Horisk, Mark Gerald Lunny, Jeanette Mcguire and 5 other directors who might be found below who became a part of the team on 2015-04-01, 2012-03-21 and 2011-09-01. What is more, the managing director's responsibilities are aided by a secretary - Alexanderina Craig, from who joined this specific business on 2008-11-11.