Healthy Valleys
Other human health activities
Healthy Valleys contacts: address, phone, fax, email, website, shedule
Address: 31 Stuart Terrace Rigside ML11 9NN Lanark
Phone: +44-1487 2452941
Fax: +44-1487 2452941
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Healthy Valleys"? - send email to us!
Registration data Healthy Valleys
Register date: 2003-03-21
Register number: SC246145
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 Healthy ValleysOwner, director, manager of Healthy Valleys
Frederick John Farrell Director. Address: 31 Stuart Terrace, Rigside, Lanark, ML11 9NN. DoB: September 1948, British
Anne Connor Director. Address: 31 Stuart Terrace, Rigside, Lanark, ML11 9NN. DoB: February 1957, British
Leo Sherry Director. Address: 31 Stuart Terrace, Rigside, Lanark, ML11 9NN. DoB: December 1956, British
William Sinclair Watson Director. Address: 1 Bencroft Avenue, Biggar, ML12 6EU. DoB: January 1949, British
Dr William Scott Director. Address: Mansefield House, 8 Weavers Yard Douglas, Lanark, Lanarkshire, ML11 0QB. DoB: August 1944, British
Lesley Mccranor Secretary. Address: 32a Main Street, Symington, Biggar, Lanarkshire, ML12 6LJ, Scotland. DoB:
Robert Wilson Director. Address: 9a Addison Drive, Douglas, Lanark, ML11 0PZ. DoB: June 1935, British
Jacqueline Taylor Director. Address: 59 Braxfield Road, Lanark, Lanarkshire, ML11 9BS. DoB: July 1969, British
Robert Irvine Director. Address: 23 Carlisle Road, Lesmahagow, Lanarkshire, ML11 0HU. DoB: May 1953, British
Linda Ferguson Director. Address: 142 Douglasdale Street, Rigside, Lanarkshire, ML11 9NH. DoB: July 1970, British
Gordon Bennie Director. Address: 144 Carlisle Road, Blackwood Kirkmuirhill, Lanarkshire, ML11 9RT. DoB: November 1949, British
Lorraine Smith Director. Address: 16 Strathyre Gardens, East Klibride, S Lanarkshire, G75 8GP. DoB: January 1961, British
John Mccafferty Director. Address: 1/3, 39 West End Park Street, Glasgow, Lanarkshire, G3 6LJ. DoB: March 1962, British
Gordon Muir Director. Address: 1 Powell Street, Douglas Water, Lanark, South Lanarkshire, ML11 9PP. DoB: March 1968, British
Margaret Thompson Director. Address: Stablestone Lodge, Ayr Road, Glespin, Lanark, Lanarkshire, ML11 0SF. DoB: July 1957, British
Allan Miller Director. Address: 63 Vere Road, Kirkmuirhill, Lanark, South Lanarkshire, ML11 9SR. DoB: June 1968, British
John Gavin Director. Address: 2 Weavers Yard, Douglas, Lanark, South Lanarkshire, ML11 0QB. DoB: August 1964, British
Thomas Cronin Director. Address: 4 Nursery Avenue, Douglas, Lanark, Lanarkshire, ML11 0QD, Scotland. DoB: November 1950, British
Esther Serrels Director. Address: 1 Dormiston Road, Kirkmuirhill, South Lanarkshire, ML11 9SL, Scotland. DoB: March 1936, British
Janet Watson Director. Address: 24 Swan Street, Kirkmuirhill, Lanark, Lanarkshire, ML11 9QP, Scotland. DoB: October 1947, British
Jobs in Healthy Valleys vacancies. Career and practice on Healthy Valleys. Working and traineeship
Fabricator. From GBP 2800
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for Healthy Valleys on FaceBook
Read more comments for Healthy Valleys. Leave a respond Healthy Valleys in social networks. Healthy Valleys on Facebook and Google+, LinkedIn, MySpaceAddress Healthy Valleys on google map
Other similar UK companies as Healthy Valleys: M9 Digital Ltd | Berry Consultants (systems) Ltd | Guardbase Limited | Past Perfect Limited | Chapel Cantlow Limited
SC246145 - company registration number for Healthy Valleys. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 21st March 2003. The company has been operating in this business for thirteen years. The firm could be contacted at 31 Stuart Terrace Rigside in Lanark. The office post code assigned to this location is ML11 9NN. Healthy Valleys was known ten years ago as Douglas And Nethan Valleys Healthy Living Community. The firm is registered with SIC code 86900 - Other human health activities. Healthy Valleys filed its latest accounts up until Tuesday 31st March 2015. The most recent annual return was filed on Monday 21st March 2016. 13 years of competing on this market comes to full flow with Healthy Valleys as the company managed to keep their customers happy through all this time.
Taking into consideration this particular enterprise's magnitude, it was unavoidable to acquire extra company leaders, including: Frederick John Farrell, Anne Connor, Leo Sherry who have been assisting each other since 2015 to exercise independent judgement of this business. In addition, the managing director's duties are continually supported by a secretary - Lesley Mccranor, from who joined this business on 21st March 2003.