Strathcarron Hospice

All UK companiesHuman health and social work activitiesStrathcarron Hospice

Other human health activities

Strathcarron Hospice contacts: address, phone, fax, email, website, shedule

Address: Randolph Hill Fankerton FK6 5HJ Denny

Phone: +44-1478 5086364

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Strathcarron Hospice"? - send email to us!

Strathcarron Hospice detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Strathcarron Hospice.

Registration data Strathcarron Hospice

Register date: 1979-06-11

Register number: SC068503

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Strathcarron Hospice

Owner, director, manager of Strathcarron Hospice

Jayne Linda Oliver Director. Address: Castle View, Airth, Falkirk, FK2 8GE, Scotland. DoB: October 1958, British

Gillian Mary Niven Director. Address: Cotland Drive, Falkirk, FK2 7GE, Scotland. DoB: December 1963, British

Seamus John Teahan Director. Address: Clarendon Place, Stirling, FK8 2QW, Scotland. DoB: July 1967, Irish

Catharine June Mckinlay Director. Address: Souillac Drive, Denny, Stirlingshire, FK6 5HE, Scotland. DoB: June 1959, British

Michael Antony Fyall Director. Address: Achray Drive, Falkirk, FK1 5UN, Scotland. DoB: December 1979, British

Roseann Catherine Davidson Director. Address: Randolph Hill, Fankerton, Denny, FK6 5HJ. DoB: February 1950, British

Manus Joseph Mcmonagle Director. Address: Randolph Hill, Fankerton, Denny, FK6 5HJ. DoB: April 1941, British

Douglas Mcgregor Director. Address: Randolph Hill, Fankerton, Denny, FK6 5HJ. DoB: May 1956, British

Colin Mather Director. Address: Inch Garvie Terrace, Larbert, Stirlingshire, FK5 4FH. DoB: June 1958, British

Dr Elizabeth Millar Director. Address: Macintosh Place, Falkirk, FK1 5UL. DoB: August 1965, British

David James Wheeler Director. Address: 7 Rosebank Gardens, Wallacestone, Falkirk, FK2 0GB. DoB: September 1965, British

Elizabeth Mcweider Hallam Director. Address: Beaumont Drive, Carron, Falkirk, Stirlingshire, FK2 8SN. DoB: October 1955, British

William Andrew Secretary. Address: Woodhall, Millbrae, Juniper Green, Edinburgh, Lothian, EH14 5BH, Scotland. DoB:

Robert George Bomont Director. Address: Wester Ardoch, Braco, Perthshire, FK15 9RE. DoB: May 1935, British

Rina Cranston Director. Address: Bankers Brae, Balfron, Glasgow, Stirlingshire, G63 0PY, Scotland. DoB: February 1946, British

Dr Kenneth Bell Director. Address: Brompton Terrace, Perth, Perthshire, PH2 7DQ. DoB: August 1972, British

David Borrowman Director. Address: Muckhart Road, Dollar, Clackmannanshire, FK14 7AE. DoB: May 1960, British

Timothy Njuguna Director. Address: Maxwell Tower, Falkirk, FK1 1TF. DoB: September 1949, Kenyan

Linda Mary Cordwell-smith Director. Address: n\a. DoB: July 1954, British

Eugene Toal Director. Address: 18 Deroran Place, Stirling, Stirlingshire, FK8 2PG. DoB: November 1950, British

Rev Dr Jean Wardlaw Gallacher Director. Address: The Manse Rosebank, Stirling Street, Dunipace Denny, Stirlingshire, FK6 6QJ. DoB: June 1962, British

Stephen Reid Director. Address: 28 East Pilton Farm Wynd, Edinburgh, Midlothian, EH5 2GJ. DoB: February 1971, British

Tom Ogilvie Director. Address: Bonnington Avenue, Lanark, ML11 9AL, Scotland. DoB: April 1943, British

Angus Smith Director. Address: 42 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4RP. DoB: February 1951, British

Carole Ann Morrison Director. Address: 57 Polmont Road, Falkirk, Stirlingshire, FK2 9QS. DoB: March 1947, British

Dr Catherine Frieda Dyer Director. Address: 41 Albert Road, Falkirk, Stirlingshire, FK1 5LS. DoB: April 1950, British

Alex Jannetta Director. Address: 52 Hailes Gardens, Edinburgh, EH13 0JH. DoB: January 1952, British

William Young Hughes Director. Address: Flat 7 Succoth Heights, 1 Succoth Avenue, Edinburgh, Midlothian, EH12 6BE. DoB: April 1940, British

Donald Wallace Robertson Secretary. Address: 8 Middlerigg Road, Cumbernauld, Glasgow, Lanarkshire, G68 9DP. DoB: n\a, British

Dr Stanley Wright Director. Address: 4 Coxburn Brae, Bridge Of Allan, Stirling, Stirlingshire, FK9 4PS. DoB: February 1953, British

David Elliott Mcclements Director. Address: 10 Fordyce Gardens, Falkirk, Stirlingshire, FK1 5BA. DoB: June 1967, British

Rosemary Janice Parker Director. Address: The Moss, Killearn, Glasgow, Lanarkshire, G63 9LJ. DoB: January 1945, British

Ronald John Mcdowall Director. Address: Kailas, Windsor Road, Falkirk, FK1 5EJ. DoB: June 1937, British

Dr Fiona Margaret Johnstone Director. Address: Ardleckie Leckie Road, Gargunnock, Stirling, Central. DoB: November 1960, British

John Broadfoot Director. Address: 65 Laburnum Grove, Stirling, FK8 2PR. DoB: October 1934, British

Dr Charles Clarke Mullen Director. Address: Orchard House Health Centre, Union Street, Stirling, FK8 1PH. DoB: January 1954, British

Charles Snedden Director. Address: 2 Deanburn Grove, Bo'Ness, EH51 0NA. DoB: March 1932, British

Morgan Lewis Wheeler Director. Address: 3 Woodside Grove, Larbert, Stirlingshire, FK5 3HG. DoB: April 1955, British

Ailsa Simpson Director. Address: 44 Erskine Hill, Polmont, Falkirk, FK2 0UQ. DoB: December 1938, British

Robert Mcghee Director. Address: 1 Maggiewoods Loan, Falkirk, Stirlingshire, FK1 5SJ. DoB: July 1929, British

Clive Denton Director. Address: 44 Dalmorglen Park, Stirling, Stirlingshire, FK7 9JL. DoB: October 1939, British

Sheila Bett Director. Address: 3 Holly Avenue, Milton Of Campsie, Glasgow, Lanarkshire, G65 8DU. DoB: January 1935, British

Douglas Ross Harper Director. Address: Boat Cottage, Monymusk, Inverurie, Aberdeenshire, AB51 7JA. DoB: February 1940, British

Lewis James Mclean Hynd Director. Address: 2 Victoria Place, Stirling, Stirlingshire, FK8 2QX. DoB: n\a, British

John Loch Director. Address: 10 Cauldhame Crescent, Cambusbarron, Stirling, Stirlingshire, FK7 9NH. DoB: April 1930, British

Thomas Gray Ross Director. Address: 14 Alexander Drive, Bridge Of Allan, Stirling, Stirlingshire, FK9 4QB. DoB: August 1929, British

Inge Samwell Director. Address: 9 Caulfield Terrace, Cradlehall, Inverness, Inverness Shire, IV1 2GG. DoB: September 1940, British

Emeritus Professor John Fletcher Smyth Director. Address: 18 Inverleith Avenue South, Edinburgh, Midlothian, EH3 5QA. DoB: October 1945, British

Peggy Moore Director. Address: 1 Norrieston Place, Thornhill, Stirling, Stirlingshire, FK8 3PH. DoB: February 1926, British

Nigel David Young Director. Address: 18 Back Yett, Thornhill, Stirling, Stirlingshire, FK8 3PU. DoB: October 1949, British

Doctor John Reid Director. Address: 7 Clarendon Place, Stirling, Stirlingshire, FK8 2QW. DoB: April 1949, British

John Alexander Mcfarlane Secretary. Address: 15 Ash Terrace, Stirling, Stirlingshire, FK8 2PW. DoB:

Catherine Margaret Alexandra Forbes Gimblett Director. Address: Easter Braes, Dunipace, FK6 6QY. DoB: n\a, British

Christine Ann Souter Director. Address: 9 Grinnan Road, Braco, Dunblane, Perthshire, FK15 9RF. DoB: September 1944, British

Roderick Graham Lawson Director. Address: Woodstone House, Kippen, Stirlingshire, FK8 3JB. DoB: August 1948, British

Richard John Simpson Director. Address: The Health Centre, Bridge Of Allan, FK9 4EU. DoB: n\a, British

Margaret Louise Lovett Director. Address: 3 Clarendon Place, Stirling, Stirlingshire, FK8 2QW. DoB: December 1934, British

Alistair Bromley Campbell Director. Address: Grainston Farm, Dunblane, Perthshire, FK15 9NF. DoB: June 1927, British

John Mcdonald Director. Address: 4 Academy Place, Dollar, Clackmannanshire, FK14 7DZ. DoB: n\a, British

Robert Mcgechie Director. Address: Roman Cottage, Braco, Dunblane, Perthshire, FK15 9LJ. DoB: January 1936, British

Bruce Mcnicol Director. Address: 11 Rosehill Drive, Cumbernauld, Glasgow, Lanarkshire, G67 4EQ. DoB: November 1942, British

Mathie Macluckie Solicitors Corporate-secretary. Address: Wellington House, Dumbarton Road, Stirling, FK8 2RW. DoB:

Jessie Mcalpine Alstead Director. Address: Glenholme, Dunblane, FK15 0DJ. DoB: n\a, British

Margaret Elizabeth Reed Director. Address: 16 Parkdyke, Stirling, Stirlingshire, FK7 9LR. DoB: January 1940, British

Robert George Bomont Director. Address: Wester Ardoch, Braco, Perthshire, FK15 9RE. DoB: May 1935, British

James Carson Director. Address: 21 Lochgreen Road, Falkirk, Stirlingshire, FK1 5NJ. DoB: n\a, British

Brian John Peter Fitzgerald Director. Address: 6 Buchanan Drive, Newton Mearns, Glasgow, G77 6HT, Scotland. DoB: September 1946, British

Hon Pamela Susan Forbes Director. Address: Dinning House, Gargunnock, Central, FK8 3BQ. DoB: May 1934, British

Roderick Graham Lawson Director. Address: Woodstone House, Kippen, Stirlingshire, FK8 3JB. DoB: August 1948, British

Jobs in Strathcarron Hospice vacancies. Career and practice on Strathcarron Hospice. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Strathcarron Hospice on FaceBook

Read more comments for Strathcarron Hospice. Leave a respond Strathcarron Hospice in social networks. Strathcarron Hospice on Facebook and Google+, LinkedIn, MySpace

Address Strathcarron Hospice on google map

Other similar UK companies as Strathcarron Hospice: Jlat Rail Ltd | Latimer Properties (west Midlands) Ltd | Castroad Limited | Markstone Properties Limited | Piglet Properties Limited

This particular Strathcarron Hospice company has been operating in this business for at least thirty seven years, as it's been founded in 1979. Started with Registered No. SC068503, Strathcarron Hospice is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Randolph Hill, Denny FK6 5HJ. This business principal business activity number is 86900 meaning Other human health activities. 2015-03-31 is the last time when account status updates were reported. Ever since the company started on this market 37 years ago, it managed to sustain its great level of success.

With five recruitment advertisements since Wed, 11th Jun 2014, the enterprise has been active on the job market. On Fri, 30th Jan 2015, it started recruiting new workers for a full time Retail Manager- 2 POSTS post in Grangemouth, and on Wed, 11th Jun 2014, for the vacant post of a full time HR Co-ordinator in Denny. They look for workers on such positions as: Retail Manager and Delivery Driver/Retail Assistant. Those employed on these positions usually earn more than £19200 and up to £22200 per year. Candidates wanting to apply for this vacancy should email to [email protected] or call the enterprise on its phone number: 01324 826222.

We have a team of twelve directors running this specific firm right now, including Jayne Linda Oliver, Gillian Mary Niven, Seamus John Teahan and 9 remaining, listed below who have been utilizing the directors assignments since 2015. What is more, the director's tasks are constantly backed by a secretary - William Andrew, from who joined the firm on 2008-08-28.