Cosgrove Care

All UK companiesAdministrative and support service activitiesCosgrove Care

Other business support service activities not elsewhere classified

Cosgrove Care contacts: address, phone, fax, email, website, shedule

Address: Walton Community Care Centre May Terrace, Giffnock G46 6LD Glasgow

Phone: +44-1406 4180541

Fax: +44-1406 4180541

Email: n\a

Website:

Shedule:

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

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

Registration data Cosgrove Care

Register date: 1997-10-24

Register number: SC179962

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 Cosgrove Care

Owner, director, manager of Cosgrove Care

Professor Lisa Harriet Woolfson Director. Address: Walton Community Care Centre, May Terrace, Giffnock, Glasgow, Lanarkshire, G46 6LD, Scotland. DoB: August 1953, British

Catriona Mackie Director. Address: Walton Community Care Centre, May Terrace, Giffnock, Glasgow, Lanarkshire, G46 6LD. DoB: May 1957, British

Dr Donald Lyons Director. Address: Poplar Avenue, Newton Mearns, Glasgow, G77 5QZ, Scotland. DoB: July 1958, British

Judith Margaret Hochfield Director. Address: Dalserf Crescent, Giffnock, Glasgow, G46 6RB, Scotland. DoB: July 1956, British

Graham Malcolm Mclaren Campbell Director. Address: Walton Community Care Centre, May Terrace, Giffnock, Glasgow, Lanarkshire, G46 6LD. DoB: March 1967, British

Gary Clark Director. Address: Treemain Road, Giffnock, Glasgow, G46 7LB, Scotland. DoB: October 1954, British

Colin Jeffrey Black Director. Address: Laigh Road, Newton Mearns, Glasgow, G77 5EX, Scotland. DoB: June 1950, British

Nicola Louise Livingston Director. Address: 247 Fenwick Road, Glasgow, G46 6JQ. DoB: December 1960, British

John Harvey Dover Director. Address: 9 Greenhill Avenue, Giffnock, Glasgow, G46 6QX. DoB: January 1939, British

Michael Samuel Director. Address: Walton Community Care Centre, May Terrace, Giffnock, Glasgow, Lanarkshire, G46 6LD. DoB: September 1949, British

Paul Nathan Shafar Director. Address: Walton Community Care Centre, May Terrace, Giffnock, Glasgow, Lanarkshire, G46 6LD. DoB: April 1957, British

Marilyn Freedland Director. Address: Whitecraigs Court, Giffnock, Glasgow, G46 6SY, United Kingdom. DoB: May 1948, British

Walter Hecht Director. Address: Braehead House, 20 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ. DoB: July 1947, British

Dr Cherie Rodney Director. Address: 1 Kenmure Road, Giffnock, Glasgow, Lanarkshire, G46 6TU. DoB: August 1959, British

Linda Goldberg Director. Address: Hampstead Way, London, NW11 7YA, United Kingdom. DoB: February 1942, British

Dr Richard Elliot Groden Director. Address: 12 Kenmure Road, Whitecraigs, Glasgow, Lanarkshire, G46 6TU. DoB: November 1966, British

Stephen Ivor Kliner Director. Address: 1 Eglinton Drive, Giffnock, Glasgow, Lanarkshire, G46 7NQ. DoB: April 1953, British

Philip Emanuel Rodney Director. Address: 1 Kenmure Road, Giffnock, Glasgow, G46 6TU. DoB: August 1953, British

Eleanor Alice Livingston Director. Address: 16 Dinard Drive, Giffnock, Glasgow, G46 6AH. DoB: January 1953, British

Maxwell Jack Kramer Director. Address: 15a Cheapside Street, Eaglesham, Glasgow, G3 8BH. DoB: n\a, British

Marcia Goldman Director. Address: Lothian Drive, Clarkston, Glasgow, G76 7NF. DoB: April 1949, British

Dr Barry Glekin Director. Address: 34 Beech Avenue, Newton Mearns, Glasgow, G77 5PP. DoB: June 1950, British

Brian Israel Links Director. Address: 4 Northkirklands East Kilbride Road, Eaglesham, Glasgow, G76 0NT. DoB: April 1950, British

Louise Kramer Director. Address: The Byre, Cheapside Street, Eaglesham, G76 1SH. DoB: May 1945, British

Barbara Ruth Kliner Director. Address: 1 Eglinton Drive, Giffnock, Glasgow, Lanarkshire, G46 7NQ. DoB: August 1953, British

Jobs in Cosgrove Care vacancies. Career and practice on Cosgrove Care. Working and traineeship

Sorry, now on Cosgrove Care all vacancies is closed.

Responds for Cosgrove Care on FaceBook

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

Address Cosgrove Care on google map

Other similar UK companies as Cosgrove Care: J P S Electrical Limited | Pcw Developments Limited | Westfix Ltd | Sd Designs (scotland) Limited | R C Details Limited

SC179962 - company registration number of Cosgrove Care. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1997-10-24. It has been present in this business for 19 years. The company is gotten hold of Walton Community Care Centre May Terrace, Giffnock in Glasgow. The headquarters area code assigned to this location is G46 6LD. The company is classified under the NACe and SiC code 82990 which means Other business support service activities not elsewhere classified. Cosgrove Care filed its latest accounts up until Thursday 31st December 2015. The most recent annual return was released on Tuesday 1st September 2015. It's been nineteen years for Cosgrove Care on this market, it is still strong and is an object of envy for it's competition.

This business owes its accomplishments and permanent development to a group of nine directors, who are Professor Lisa Harriet Woolfson, Catriona Mackie, Dr Donald Lyons and 6 remaining, listed below, who have been managing the firm since 2015-03-01.