Freespace

All UK companiesHuman health and social work activitiesFreespace

Social work activities without accommodation for the elderly and disabled

Freespace contacts: address, phone, fax, email, website, shedule

Address: 28 Westfield Avenue EH11 2QH Edinburgh

Phone: +44-1466 6423950

Fax: +44-1466 6423950

Email: n\a

Website:

Shedule:

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

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

Registration data Freespace

Register date: 1988-05-20

Register number: SC111225

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

Get full report form global database UK for Freespace

Owner, director, manager of Freespace

Alan David James Dickson Director. Address: Westfield Avenue, Edinburgh, EH11 2QH. DoB: March 1950, British

Wendy May Laird Director. Address: Westfield Avenue, Edinburgh, EH11 2QH. DoB: March 1940, British

Penny Turnbull Director. Address: Westfield Avenue, Edinburgh, EH11 2QH. DoB: June 1956, British

Angiolina Russo Director. Address: Westfield Avenue, Edinburgh, EH11 2QH, Scotland. DoB: February 1968, British

Yvonne Amanda Sinclair Director. Address: Westfield Avenue, Edinburgh, EH11 2QH, Scotland. DoB: March 1965, Scottish

Patrick John Layden Director. Address: Westfield Avenue, Edinburgh, EH11 2QH, Scotland. DoB: June 1949, British

Elaine Boyd Director. Address: Westfield Avenue, Edinburgh, EH11 2QH, Scotland. DoB: December 1974, British

Bryan John Rankin Director. Address: Clarendon Crescent, Edinburgh, Lothian, EH4 1PT. DoB: July 1946, British

Rebecca Gabrielle Allen Secretary. Address: Westfield Avenue, Edinburgh, EH11 2QH, Scotland. DoB: n\a, British

Nicholas Edmonstone Director. Address: 2 Duff Street Lane, Edinburgh, EH11 2HS. DoB: June 1977, British

William Grieve Director. Address: 19a Crawfurd Road, Edinburgh, Midlothian, EH16 5PQ. DoB: July 1949, British

Sandra Carruthers Mackenzie Director. Address: 2 Paulswell Cottage, West Linton, Peeblesshire, EH46 7BH. DoB: July 1962, British

Katrina Mairi Sweeney Director. Address: 59 Buccleuch Street, Edinburgh, Midlothian, EH8 9LS. DoB: July 1972, British

Susan May Napier Director. Address: 17 Dudley Terrace, Edinburgh, Midlothian, EH6 4QQ. DoB: October 1955, British

Maureen Sofio Director. Address: 35e Hercus Loan, Musselburgh, EH21 6AU. DoB: August 1958, British

Alistair David George Barton Director. Address: 2 Badger Lane, Broxburn, West Lothian, EH52 5TL. DoB: February 1949, British

Wladyslaw Paul Mejka Director. Address: 18/B8 Orwell Terrace, Edinburgh, Lothian, EH11 2DY, Scotland. DoB: October 1950, British

Margaret Helena Czerska Director. Address: 5 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: December 1944, British

Bernice Nott Director. Address: 92 Old Edinburgh Road, Inverness, IV2 3NT. DoB: May 1962, British

Ian Brookes Director. Address: 2 Forbes Street, Edinburgh, Lothian, EH8 9SL. DoB: September 1949, British

Eileen Lamb Director. Address: 57a Northumberland Street, Edinburgh, Midlothian, EH3 6JQ. DoB: March 1950, British

Michael Crawford-harland Director. Address: 190 Grange Loan, Edinburgh, EH9 2DZ. DoB: October 1945, British

Yvonne Amanda Sinclair Director. Address: 14/1 Russell Gardens, Edinburgh, Midlothian, EH12 5PP. DoB: March 1965, Scottish

Jane Marie Ballantine Secretary. Address: 38 Grange Terrace, Boness, West Lothian, EH51 9DS. DoB: September 1944, British

Margaret Buick Smith Fleming Director. Address: 14/3 Russell Gardens, Edinburgh, EH12 5PP. DoB: August 1953, British

Colin Young Jardine Director. Address: 6 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: November 1962, British

Brian Purves Director. Address: 3 Forbes Street, Edinburgh, EH8 9SL. DoB: December 1973, British

Sandra Marjory Blake Director. Address: 4a John Street, Edinburgh, EH15 2EE. DoB: August 1943, Scottish

Sarah Walls Director. Address: 10 Cumberland Street, Edinburgh, EH3 6SA. DoB: November 1965, British

Diana Paton Director. Address: 6 Craiglockhart Place, Edinburgh, Midlothian, EH14 1NA. DoB: n\a, British

Arthur Cockburn Director. Address: 9 Farrer Terrace, Edinburgh, EH7 6SE. DoB: February 1955, British

Malcolm Porteous Director. Address: 32 Morrison Crescent, Edinburgh, EH3 8AH. DoB: November 1962, British

Elaine Boyd Director. Address: 3 Forbes Street, Edinburgh, EH8 9SL. DoB: December 1974, British

Maga Maczek Director. Address: 20/2 Morrison Crescent, Edinburgh, EH3 8AH. DoB: December 1943, British

Graeme Russell Director. Address: 12 Gorgie Road, Edinburgh, EH11 2LZ. DoB: February 1958, British

Maga Maczek Secretary. Address: 20/2 Morrison Crescent, Edinburgh, EH3 8AH. DoB: December 1943, British

Colin Young Jardine Director. Address: 6 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: November 1962, British

Peter Tennant Director. Address: 121 Edmonstone Road, Danderhall, Edinburgh, Midlothian, EH22 1QX. DoB: February 1946, British

Katrina Mairi Sweeney Director. Address: 5/1 St Leonards Lane, Edinburgh, EH8 9SD. DoB: July 1972, British

Leslie Cunningham Director. Address: 3 Forbes Street, Edinburgh, EH8 9SL. DoB: June 1972, British

Alan Hobkirk Secretary. Address: 1 Forbes Street, Edinburgh, EH8 9SL. DoB: January 1965, British

Patricia Ann Black Director. Address: 30 Shandon Crescent, Edinburgh, EH11 1QF. DoB: May 1954, British

Alan Hobkirk Director. Address: 1 Forbes Street, Edinburgh, EH8 9SL. DoB: January 1965, British

Colin Young Jardine Director. Address: 6 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: November 1962, British

James Martin Director. Address: 18/2 Coburg Street, Edinburgh, Midlothian, EH6 6HL. DoB: n\a, British

Mark Iain Chapman Director. Address: 2 Forbes Street, Edinburgh, EH8 9SL. DoB: April 1970, British

Colin Young Jardine Director. Address: 6 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: November 1962, British

Margaret Helena Czerska Director. Address: 5 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: December 1944, British

Christopher Frank Taylor Director. Address: 21 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA. DoB: September 1947, British

Ian Hugh Mcinnes Director. Address: 4 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: August 1969, British

Marnie Roadburg Director. Address: 38 Fowler Terrace, Edinburgh, EH11 1DA. DoB: November 1946, Canadian

Katrina Mairi Sweeney Director. Address: 2 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: July 1972, British

Joanna Margaret Milne Director. Address: 5 Inverleith Avenue South, Edinburgh, Midlothian, EH3 5QA. DoB: August 1934, British

Irene Mary Tankerville Director. Address: 110 Newbattle Abbey Crescent, Dalkeith, Midlothian, EH22 3LP. DoB: August 1948, British

Pamela Mary Green Director. Address: 6 Bedford Terrace, Joppa, Edinburgh, Midlothian, EH15 2EJ. DoB: March 1955, British

Christopher Frank Taylor Director. Address: 27 Danube Street, Edinburgh, Midlothian, EH4 1NN. DoB: n\a, British

James Sivewright Director. Address: 9 Almond Court, Edinburgh, Midlothian, EH16 4EE. DoB: March 1949, British

Gordon James Morrison Director. Address: 47 Provost Milne Grove, South Queensferry, West Lothian, EH30 9PJ. DoB: n\a, British

Patricia Eccles Director. Address: 23 Royal Crescent, Edinburgh, Midlothian, EH3 6QA. DoB: February 1936, British

William Baxter Fisher Director. Address: 15 Kingsburgh Gardens, East Linton, East Lothian, EH40 3BJ. DoB: June 1946, British

Jobs in Freespace vacancies. Career and practice on Freespace. Working and traineeship

Carpenter. From GBP 2600

Other personal. From GBP 1300

Electrician. From GBP 1900

Assistant. From GBP 1900

Responds for Freespace on FaceBook

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

Address Freespace on google map

Freespace with the registration number SC111225 has been in this business field for 28 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at 28 Westfield Avenue, , Edinburgh and company's post code is EH11 2QH. The company now known as Freespace was known under the name Freespace Housing until 1996-03-14 at which point the name got changed. The firm is registered with SIC code 88100 : Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time account status updates were filed. Since it started in this field twenty eight years ago, this company has managed to sustain its great level of prosperity.

Having 12 recruitment advertisements since Thursday 22nd May 2014, the corporation has been one of the most active ones on the job market. Recently, it was looking for new workers in Edinburgh. They often offer part time jobs to work in Shift work mode. They search for workers for such posts as for instance: Female Support Workers, Male Support Worker and Support Workers. Out of the offered jobs, the best paid one is Support Worker Female in Edinburgh with £10900 on a yearly basis. Applicants wanting to apply for this job ought to email to [email protected] or call the corporation on the following phone number: 0131 346 9035.

1 transaction have been registered in 2015 with a sum total of £523. In 2014 there was a similar number of transactions (exactly 2) that added up to £1,601. The Council conducted 1 transaction in 2013, this added up to £1,040. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £3,164. Cooperation with the Devon County Council council covered the following areas: Professional Fees.

In order to meet the requirements of its client base, this firm is constantly being overseen by a team of eight directors who are, to enumerate a few, Alan David James Dickson, Wendy May Laird and Penny Turnbull. Their outstanding services have been of pivotal importance to this firm since 2014-07-29. In order to maximise its growth, since the appointment on 2008-02-04 this firm has been making use of Rebecca Gabrielle Allen, who's been looking into ensuring efficient administration of the company.