Volunteer Centre Midlothian

All UK companiesHuman health and social work activitiesVolunteer Centre Midlothian

Social work activities without accommodation for the elderly and disabled

Other social work activities without accommodation n.e.c.

Activities of other membership organizations n.e.c.

Other service activities not elsewhere classified

Volunteer Centre Midlothian contacts: address, phone, fax, email, website, shedule

Address: 32/6 Hardengreen Industrial Estate Eskbank EH22 3NX Dalkeith

Phone: +44-1569 4981445

Fax: +44-1569 4981445

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Volunteer Centre Midlothian"? - send email to us!

Volunteer Centre Midlothian detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Volunteer Centre Midlothian.

Registration data Volunteer Centre Midlothian

Register date: 2003-02-27

Register number: SC244806

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 Volunteer Centre Midlothian

Owner, director, manager of Volunteer Centre Midlothian

John Smith Director. Address: Hardengreen Industrial Estate, Eskbank, Dalkeith, Midlothian, EH22 3NX, Scotland. DoB: December 1960, British

Jackie Davidson Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: March 1967, British

Calvin Lee Douglas Director. Address: Hardengreen Industrial Estate, Eskbank, Dalkeith, Midlothian, EH22 3NX, Scotland. DoB: December 1992, British

Mary Law Pender Director. Address: Broomieknowe Gardens, Bonnyrigg, Midlothian, EH19 2JD, Scotland. DoB: April 1979, British

Richard David Andrews Director. Address: Newbattle Abbey Crescent, Dalkeith, Midlothian, EH22 3LN, Scotland. DoB: December 1961, British

Ian William Hewitson Director. Address: Hardengreen Industrial Estate, Eskbank, Dalkeith, Midlothian, EH22 3NX, Scotland. DoB: September 1947, British

Anne Crawford Moodie Secretary. Address: Hardengreen Industrial Estate, Eskbank, Dalkeith, Midlothian, EH22 3NX, Scotland. DoB:

Dr Susan Brittain Director. Address: Hardengreen Industrial Estate, Eskbank, Dalkeith, Midlothian, EH22 3NX, Scotland. DoB: September 1982, British

June Marilyn Wilson Director. Address: Dalkeith Country Park, Dalkeith, Midlothian, EH22 2NA, Scotland. DoB: June 1966, British

Samuel Gordon Anthony Anderson Director. Address: Dalkeith Country Park, Dalkeith, Midlothian, EH22 2NA, Scotland. DoB: June 1964, British

Kathleen Veronica Glass Director. Address: Dalkeith Country Park, Dalkeith, Midlothian, EH22 2NA, Scotland. DoB: November 1961, British

Joan Catchpole Director. Address: Brown Building, 80 Hunterfield Road, Gorebridge, Midlothian, EH23 4TT, Scotland. DoB: November 1945, British

Maria Bernadette Marshall Director. Address: Hardengreen Business Park, Eskbank, Dalkeith, Midlothian, EH22 3NX, Scotland. DoB: November 1944, British

Kathleen Marshall Director. Address: Dalkeith Country Park, Dalkeith, Midlothian, EH22 2NA, Scotland. DoB: August 1945, British

Sarah Davison Director. Address: Brown Building, 80 Hunterfield Rd, Gorebridge, Midlothian, EH234TT, Scotland. DoB: May 1981, British

Michael Andrzej Gorczewski Director. Address: Brown Building, 80 Hunterfield Rd, Gorebridge, Midlothian, EH234TT, Scotland. DoB: April 1983, Polish

Alexander Burnett Murray Director. Address: Dalkeith Country Park, Dalkeith, Midlothian, EH22 2NA, Scotland. DoB: April 1952, British

Marion Darling Director. Address: Wesley Crescent, Bonnyrigg, Midlothian, EH19 3RT. DoB: September 1966, British

Patrick Thistlewood Director. Address: Dalkeith Country Park, Dalkeith, Midlothian, EH22 2NA, Scotland. DoB: June 1982, British

Moira Jane Wilson Director. Address: Eskbank Road, Bonnyrigg, Midlothian, EH19 3QA. DoB: March 1952, British

Audrey Helen Reid Director. Address: The Murrays, Edinburgh, EH17 8UD. DoB: February 1957, British

Margaret Anne Milne Director. Address: Dalkeith Country Park, Dalkeith, Midlothian, EH22 2NA, Scotland. DoB: January 1964, British

Claire Louise Bisset Director. Address: Hawkhill, Edinburgh, Midlothian, EH7 6LA. DoB: May 1980, British

Maria Hermiston Director. Address: 9 Broomhall Place, Edinburgh, Midlothian, EH12 7PE. DoB: September 1966, British

Robert James Wannerton Director. Address: 19 Springfield Street, Edinburgh, Midlothian, EH6 5EF. DoB: August 1972, British

Karen Christie Director. Address: 44/1 Oxgangs Avenue, Edinburgh, Midlothian, EH13 9JW. DoB: March 1981, British

Bob Sutherland Director. Address: 100 South Clerk Street, Edinburgh, Midlothian, EH8 9PT. DoB: August 1947, British

Patrick Kenny Director. Address: 21 High Street, Loanhead, Midlothian, EH20 9RH. DoB: April 1949, British

Mary Kathleen Alexander Director. Address: 1 Maryfield Place, Bonnyrigg, Midlothian, EH19 3BG. DoB: May 1947, British

Heather Katrina Gregory Director. Address: 1 Muirhead Place, Penicuik, Midlothian, EH26 0LE. DoB: September 1956, British

Susan Cairns Meldrum Director. Address: 24 Cockpen Road, Bonnyrigg, Midlothian, EH19 3LT. DoB: February 1971, British

Sheila Thacker Director. Address: Catriona Terrace, Penicuik, Midlothian, EH26 0LX. DoB: April 1947, British

Mhairi Anne Main Director. Address: 57 Pentland Crescent, Rosewell, Lothian, EH24 9BJ. DoB: October 1957, British

Peter Symonds Director. Address: 252 Rullion Road, Penicuik, Midlothian, EH26 9JL. DoB: March 1934, British

Babara Howie Director. Address: 123 Newbattle Abbey Crescent, Dalkeith, Midlothian, EH22 3LP. DoB: June 1964, British

Ian Lindsay Sneddon Director. Address: Inverary Avenue, Glenrothes, Fife, KY7 4TS. DoB: May 1964, British

William David Metcalfe Director. Address: 46 Sherwood Place, Bonnyrigg, Midlothian, EH19 3JX. DoB: March 1942, British

Dorothy Johnston Director. Address: 7a Rosebery Crescent, Edinburgh, EH12 5JP. DoB: October 1948, British

Rhona Margaret Brankin Director. Address: 1 Ashburnham Gardens, South Queensferry, West Lothian, EH30 9LB. DoB: January 1950, British

Laura Helen Shepherd Secretary. Address: Brown Building, 80 Hunterfield Rd, Gorebridge, Midlothian, EH234TT, Scotland. DoB: October 1954, British

Jobs in Volunteer Centre Midlothian vacancies. Career and practice on Volunteer Centre Midlothian. Working and traineeship

Sorry, now on Volunteer Centre Midlothian all vacancies is closed.

Responds for Volunteer Centre Midlothian on FaceBook

Read more comments for Volunteer Centre Midlothian. Leave a respond Volunteer Centre Midlothian in social networks. Volunteer Centre Midlothian on Facebook and Google+, LinkedIn, MySpace

Address Volunteer Centre Midlothian on google map

Other similar UK companies as Volunteer Centre Midlothian: Dst Shutters Limited | Hurst Limited | Boston Property Holdings Limited | Goldencress Contractors Limited | Global Shopfitting Limited

Volunteer Centre Midlothian started conducting its business in the year 2003 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: SC244806. This business has been working successfully for thirteen years and the present status is active. The firm's office is situated in Dalkeith at 32/6 Hardengreen Industrial Estate. Anyone can also find the company by its area code , EH22 3NX. The registered name transformation from Volunteering First (midlothian) to Volunteer Centre Midlothian occurred in Tue, 1st Nov 2005. The firm declared SIC number is 88100 which stands for Social work activities without accommodation for the elderly and disabled. The business most recent records cover the period up to 2015-03-31 and the most recent annual return was submitted on 2016-02-27. Since the company debuted in this field 13 years ago, the firm managed to sustain its great level of success.

The following firm owes its success and unending progress to a team of seven directors, who are John Smith, Jackie Davidson, Calvin Lee Douglas and 4 other directors have been described below, who have been in charge of it since Tue, 12th Jan 2016. Additionally, the managing director's tasks are continually supported by a secretary - Anne Crawford Moodie, from who was selected by the firm in 2010.