Freespace
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: n\a
Shedule:
Incorrect data or we want add more details informations for "Freespace"? - send email to us!
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 FreespaceOwner, 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, MySpaceAddress 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.