Changeworks Resources For Life
Other business support service activities not elsewhere classified
Changeworks Resources For Life contacts: address, phone, fax, email, website, shedule
Address: 36 Newhaven Road Edinburgh EH6 5PY
Phone: +44-1483 6816162
Fax: +44-1483 6816162
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Changeworks Resources For Life"? - send email to us!
Registration data Changeworks Resources For Life
Register date: 1987-03-31
Register number: SC103904
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Changeworks Resources For LifeOwner, director, manager of Changeworks Resources For Life
Adam Robert Mcvey Director. Address: 36 Newhaven Road, Edinburgh, EH6 5PY. DoB: May 1987, British
Dr Margaret Somverville Director. Address: 36 Newhaven Road, Edinburgh, EH6 5PY. DoB: December 1953, British
Mary Madeleine Church Director. Address: Rose Street, Edinburgh, EH2 2PR, Scotland. DoB: May 1983, British
Fay Lesley Purves Director. Address: 36 Newhaven Road, Edinburgh, EH6 5PY. DoB: September 1972, British
Philip Wright Director. Address: 36 Newhaven Road, Edinburgh, EH6 5PY. DoB: April 1949, British
Robert Farrelly Director. Address: Dick Street, Dunfermline, Fife, KY12 0AG, Scotland. DoB: May 1952, British
Teresa Alison Bray Secretary. Address: Warrender Park Terrace, Edinburgh, EH9 1ED. DoB: November 1961, British
Stephen Alexander Mackay Burgess Director. Address: 23 Royal Park Terrace, Edinburgh, Midlothian, EH8 8JB. DoB: April 1961, British
Ian Perry Director. Address: Lilyhill Terrace, Edinburgh, EH8 7DR. DoB: August 1951, British
Councillor James Montrose Ronald Orr Director. Address: High Street, Edinburgh, EH1 1YJ, Scotland. DoB: July 1972, Scottish
Andrew Miller Speirs Director. Address: 36 Newhaven Road, Edinburgh, EH6 5PY. DoB: August 1940, British
Stuart Middleton Director. Address: 36 Newhaven Road, Edinburgh, EH6 5PY. DoB: September 1959, British
Councillor Mark Mcinnes Director. Address: (Gfr), Steel's Place, Edinburgh, EH10 4QR. DoB: November 1976, British
Michael Paul Leigh Sweatman Director. Address: Thirlestane Road, Edinburgh, EH9 1AR. DoB: November 1956, British
Derrick Turner Director. Address: 3 Admiral Terrace, Edinburgh, EH10 4JH. DoB: December 1963, British
Robert Christopher Aldridge Director. Address: 52 Barntongate Drive, Edinburgh, Midlothian, EH4 8BY. DoB: n\a, British
Adam Fleming Director. Address: 5 Langhill Drive, Balloch, Cumbernauld, Lanarkshire, G68 9AP. DoB: May 1953, British
Andrew Miller Speirs Director. Address: 2 Alder Gardens, Motherwell, Strathclyde, ML1 2PD. DoB: August 1940, British
Christopher Scott Hall Director. Address: 7a Greenhill Park, Edinburgh, Midlothian, EH10 4DW. DoB: June 1953, British
Duncan Peter Mclaren Director. Address: 24 Glenlee Gardens, Edinburgh, EH8 7HG. DoB: August 1965, British
Ehtisham Ullah Shami Khan Director. Address: 67 Mountcastle Crescent, Edinburgh, Midlothian, EH8 7SE. DoB: n\a, British
Keith John Martin Young Director. Address: 5 Argyle Crescent, Edinburgh, EH15 2QQ. DoB: September 1945, British
Simon Jonathan Lee Director. Address: 6 Mayville Park, Dunbar, EH42 1AH. DoB: October 1960, British
Susan Barbara Tritton Director. Address: 6 Grange Terrace, Edinburgh, EH9 2LD. DoB: November 1943, British
Caryll Paterson Director. Address: 7 Ivy Terrace, Edinburgh, Midlothian, EH11 1PQ. DoB: December 1959, British
Alastair Paisley Director. Address: 13 Baberton Crescent, Juniper Green, Midlothian, EH14 5BW. DoB: August 1937, British
John Patrick Mulvey Director. Address: 33 Regent Place, Edinburgh, Midlothian, EH7 5BG. DoB: January 1944, British
Councillor Brian Weddell Director. Address: 41 Daiches Braes, Edinburgh, EH15 2RD. DoB: April 1957, British
Dr Roger Talbot Director. Address: 39 Silverknowes Road, Edinburgh, EH4 5LL. DoB: February 1945, British
Dr Richard Dixon Director. Address: 10 Hawthornvale, Edinburgh, EH6 4JL. DoB: March 1964, British
John Stuart Forbes Director. Address: 3 Swanston Village, Edinburgh, EH10 7DT. DoB: September 1962, British
Elizabeth Jenkinson Hay Director. Address: 2/1 Stanhope Street, Edinburgh, EH12 5JB. DoB: May 1955, British
Christina Urquhart Director. Address: 61 Katesmill Road, Edinburgh, EH14 1JF. DoB: April 1952, British
Lawrence Marshall Director. Address: 50(3f1) Kings Road, Portobello, Edinburgh, EH15 1DX. DoB: January 1956, British
Marta Mcglynn Director. Address: 12 Douglas Terrace, Edinburgh, EH11 2BS. DoB: August 1946, British
Margaret Mary Mulligan Director. Address: 173 Colinton Road, Edinburgh, EH14 1BZ. DoB: February 1960, British
Councillor Maureen Margaret Child Director. Address: 8 Lee Crescent, Edinburgh, EH15 1LW. DoB: August 1950, British
John Gilmore Clifford Director. Address: Howard Place, Edinburgh, EH3 5JZ. DoB: n\a, British
Kevin Dunion Director. Address: 6 Murieston Crescent, Edinburgh, EH17 8QJ. DoB: December 1955, British
Michael Christopher Thornton Secretary. Address: 1 The Trows, Carberry, Musselburgh, EH21 8PU. DoB: September 1958, British
Robert Christopher Aldridge Director. Address: 52 Barntongate Drive, Edinburgh, Midlothian, EH4 8BY. DoB: n\a, British
Susan Fowler Director. Address: 4 Easter Middleton, Gorebridge, Midlothian, EH23 4RE. DoB: June 1958, British
Coucillor Anne Aylett Director. Address: 7 Alvanley Terrace, Edinburgh, EH9 1DU. DoB: December 1953, British
William Stuart Director. Address: Anston St Ninians Avenue, Linlithgow, West Lothian, EH49 7BP. DoB: November 1936, British
Simon Jonathan Lee Director. Address: Tf2 71 Easter Road, Edinburgh, Midlothian, EH7 5PW. DoB: October 1960, British
John Stephen Maxwell Director. Address: 96 Findhorn Place, Edinburgh, Midlothian, EH9 2NZ. DoB: October 1942, British
Roger Levett Director. Address: 14 Huntly Gardens, Glasgow, Lanarkshire, G12 9AT. DoB: May 1958, British
Dr Ulrich Eduard Loening Director. Address: Ormiston Hall, Ormiston, Tranent, East Lothian, EH35 5NJ. DoB: June 1931, British
Michael Christopher Thornton Director. Address: Tfl 44 Easter Road, Edinburgh, Midlothian, EH7 5RG. DoB: September 1958, British
Marek Jerzy Lazarowicz Director. Address: 97 Marchmont Road, Edinburgh, Lothian, EH9 1HB. DoB: August 1953, British
Martin Kennedy Nichol Director. Address: 31 Laurel Avenue, Kirkintilloch, Glasgow, Lanarkshire, G66 4RT. DoB: April 1949, British
James Burnett Director. Address: 10 Straiton Place, Portobello, Edinburgh, Midlothian, EH15 2BB. DoB: November 1948, British
Paul Walter Nolan Director. Address: 8 Niddrie Marischal Crescent, Edinburgh, Lothian, EH16 4LA, Scotland. DoB: August 1950, British
William Graham Povey Director. Address: 5 Seton Place, Kirkcaldy, Fife, KY2 6UX. DoB: December 1935, Scottish
James Muir Twigg Director. Address: 27 Alnwickhill Court, Edinburgh, Midlothian, EH16 6YG. DoB: n\a, British
John Innes Director. Address: 34-37 Clovenstone Park, Edinburgh, Midlothian, EH14 3BL. DoB: March 1962, British
Dr Anthony Michael Hugh Clayton Director. Address: The Old Schoolhouse, 9 Old Stage Road, Fountainhall, Galashiels, Selkirkshire, TD1 2SY. DoB: January 1957, British
Ray Ross Secretary. Address: 178 Moray Bay, Dalgety, Fife. DoB:
Daniel Mcgarry Secretary. Address: 6 Fair A Far, Edinburgh, Midlothian, EH4 6QE. DoB:
Martin Nichol Director. Address: 23-25 Waterloo Place, Edinburgh, Midlothian, EH1 3BG. DoB: n\a, British
Edward Matthews Director. Address: Ainslie House 11 St Colme Street, Edinburgh, Midlothian, EH3 6AG. DoB: n\a, British
William Povey Director. Address: 23-25 Waterloo Place, Edinburgh, Midlothian, EH1 3BG. DoB: n\a, British
Anne Hannah Director. Address: Welfare Rights Team 65 Cockburn Street, Edinburgh, Midlothian, EH1 1BU. DoB: n\a, British
Frank Gill Director. Address: Edinburgh District Council 25 Waterloo Place, Edinburgh, EH1. DoB: n\a, British
Frank Tindall Director. Address: Ford House, Ford, Pathhead, Midlothian, EH37 5RE. DoB: January 1919, British
Alan Tweedie Director. Address: 1 Roseneath Place, Edinburgh, Midlothian, EH9 1JB. DoB: February 1944, British
James Muir Twigg Director. Address: Edinburgh District Council City Chambers, Edinburgh, EH1 1. DoB: n\a, British
Michael Ashton Director. Address: Ucatt Ruskin House 15 Windsor Street, Edinburgh, Midlothian, EH7 5LA. DoB: September 1953, British
Professor Richard Kerley Director. Address: 53 Warrender Park Road, Edinburgh, Midlothian, EH9 1EU. DoB: March 1950, British
Jobs in Changeworks Resources For Life vacancies. Career and practice on Changeworks Resources For Life. Working and traineeship
Director. From GBP 6900
Plumber. From GBP 1600
Assistant. From GBP 1500
Electrician. From GBP 2000
Helpdesk. From GBP 1400
Cleaner. From GBP 1200
Electrical Supervisor. From GBP 1500
Responds for Changeworks Resources For Life on FaceBook
Read more comments for Changeworks Resources For Life. Leave a respond Changeworks Resources For Life in social networks. Changeworks Resources For Life on Facebook and Google+, LinkedIn, MySpaceAddress Changeworks Resources For Life on google map
Other similar UK companies as Changeworks Resources For Life: Zending Ltd. | Genie Box Ltd | Kc Wellbeing Ltd | Luton Tyres Ltd | Vintage Central Ltd
The company is widely known under the name of Changeworks Resources For Life. The company was originally established twenty nine years ago and was registered with SC103904 as the reg. no.. This particular head office of the company is based in Leith. You may visit it at 36 Newhaven Road, Edinburgh. The company began under the business name Lothian And Edinburgh Environmental Partnership, though for the last 10 years has operated under the business name Changeworks Resources For Life. The company is registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. Tuesday 31st March 2015 is the last time the accounts were reported. From the moment the company began in this particular field 29 years ago, this company managed to sustain its impressive level of prosperity.
Changeworks Resources For Life is a small-sized vehicle operator with the licence number OM0038382. The firm has one transport operating centre in the country. In their subsidiary in Edinburgh , 6 machines are available. The firm directors are Fay Purves, Ian Perry, Mike Sweatman and 5 others listed below.
As for the company, the majority of director's tasks have been fulfilled by Adam Robert Mcvey, Dr Margaret Somverville, Mary Madeleine Church and 5 other directors who might be found below. Out of these eight individuals, Ian Perry has worked for the company the longest, having been a part of company's Management Board in 1989-05-31. In order to find professional help with legal documentation, since the appointment on 2008-02-26 the company has been implementing the ideas of Teresa Alison Bray, age 55 who's been responsible for ensuring that the Board's meetings are effectively organised.
