Age Concern Glenrothes
Other human health activities
Age Concern Glenrothes contacts: address, phone, fax, email, website, shedule
Address: 100 Scott Road KY6 1AE Glenrothes
Phone: +44-1484 1708892
Fax: +44-1484 1708892
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Age Concern Glenrothes"? - send email to us!
Registration data Age Concern Glenrothes
Register date: 1996-11-28
Register number: SC170207
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 Age Concern GlenrothesOwner, director, manager of Age Concern Glenrothes
Alan Seath Director. Address: Scott Road, Glenrothes, Fife, KY6 1AE. DoB: September 1955, British
Richard John Charles Kiralfy Director. Address: Scott Road, Glenrothes, Fife, KY6 1AE. DoB: September 1950, British
Lynsey Jones Director. Address: Scott Road, Glenrothes, Fife, KY6 1AE. DoB: January 1981, British
Helen May Rorrison Secretary. Address: Scott Road, Glenrothes, Fife, KY6 1AE. DoB:
George James Cunningham Director. Address: Scott Road, Glenrothes, Fife, KY6 1AE, Scotland. DoB: April 1957, Scottish
Helen May Rorrison Director. Address: Scott Road, Glenrothes, Fife, KY06 1AE, Uk. DoB: December 1959, British
Robert Small Lumsden Director. Address: Scott Road, Glenrothes, Fife, KY6 1AE, Scotland. DoB: November 1943, British
Lesley Ann Childs Director. Address: Scott Road, Glenrothes, Fife, KY6 1AE. DoB: January 1962, British
Jennifer Margaret Mcphail Director. Address: Scott Road, Glenrothes, Fife, KY6 1AE. DoB: December 1972, British
Malcolm James Summers Director. Address: Scott Road, Glenrothes, Fife, KY6 1AE, Scotland. DoB: April 1982, British
Gail Ligman Director. Address: Scott Road, Glenrothes, Fife, KY6 1AE, Scotland. DoB: July 1970, British
George Alexander Harper Secretary. Address: North Street, Glenrothes, Fife, KY7 5NA. DoB:
Ronald Duncan Director. Address: Scott Road, Glenrothes, Fife, KY6 1AE, U.K.. DoB: July 1947, U.K
Mary Taylor Graham Director. Address: Scott Road, Glenrothes, Fife, KY6 1AE, United Kingdom. DoB: May 1947, Uk
Margaret Graham Director. Address: Scott Road, Glenrothes, Fife, KY06 1AE, Uk. DoB: May 1944, Uk
George Alexander Harper Director. Address: North Street, Glenrothes, Fife, KY15 5YR, Scotland. DoB: November 1955, Uk
Allan Deeson Director. Address: Carlingnose Way, North Queensferry, Fife, KY11 1EU. DoB: April 1944, British
Leslie Bennie Director. Address: Cammo Place, Edinburgh, Midlothian, EH4 8EN. DoB: November 1939, British
David Dempster Director. Address: Beveridge Road, Kirkcaldy, Fife, KY1 1UY. DoB: September 1963, British
Winona Syme Samet Director. Address: Scott Road, Glenrothes, Fife, KY6 1AE, Scotland. DoB: October 1944, British
Jan Elizabeth Cockburn Pringle Director. Address: Newtown, Cupar, Fife, KY15 4DD. DoB: October 1954, British
Fiona Margaret Mackay Director. Address: Beechwood Court, Glenrothes, Fife, KY7 6GJ. DoB: October 1966, British
Ellen Stirrat Stevenson Morris Director. Address: Macduff Gardens, Glenrothes, Fife, KY7 4BS. DoB: May 1940, British
Brian Smith Director. Address: Orchard Lane, Dysart, Kirkcaldy, Fife, KY1 2UF. DoB: March 1969, British
Ian Thomas Wright Secretary. Address: 29 Kinkell Avenue, Glenrothes, Fife, KY7 4QG. DoB: April 1941, British
Ronald Rodger Director. Address: 289 Muirfield Drive, Glenrothes, Fife, KY6 2PZ. DoB: May 1941, British
Messrs Rollo Davidson Mcfarlane Secretary. Address: 67 Crossgate, Cupar, Fife, KY15 5AU. DoB: n\a, British
Anne Blyth Mccallum Director. Address: Jessiefield, Balcurvie Road, Windygates, Leven, Fife, KY8 5DX. DoB: April 1939, British
George Creighton Walker Gibson Director. Address: 2 Middleburn Cottages,Kirkness, Cardenden, Perth & Kinross, KY5 0HH. DoB: September 1948, British
Ian Thomas Wright Director. Address: 29 Kinkell Avenue, Glenrothes, Fife, KY7 4QG. DoB: April 1941, British
Isabella Stenhouse Millar Boston Spinks Director. Address: 13 Moray Place, Glenrothes, Fife, KY6 2EL. DoB: December 1940, British
Kathleen Smith Director. Address: 4 Melford Place, Glenrothes, Fife, KY6 2EP. DoB: June 1941, British
Shirley May Howell Director. Address: 325 Muirfield Drive, Glenrothes, Fife, KY6 2PZ. DoB: May 1937, British
Elizabeth Wells Philp Morton Director. Address: 21 Strathyre Place, Glenrothes, Fife, KY7 6XQ. DoB: October 1921, British
Mary Noelle Mcindoe Director. Address: 65 Tarves Place, Glenrothes, Fife, KY7 6UE. DoB: November 1922, British
Dr John Blackwood Thomson Director. Address: 10 Carnoustie Gardens, Glenrothes, Fife, KY6 2QB. DoB: April 1934, British
Jean Black Director. Address: 13 Cherry Avenue, Glenrothes, Fife, KY6 1EZ. DoB: December 1928, British
John Alexander Fergusson Mccombie Director. Address: 13 Carnoustie Gardens, Glenrothes, Fife, KY6 2QB. DoB: September 1932, British
Jack Reginald Moore Mcnally Director. Address: Roseacre 1 Banchory Green, Collydean, Glenrothes, Fife, KY7 6UA. DoB: December 1916, British
Hanns Egon Reich Director. Address: 21 Main Street, Dunshalt, Cupar, Fife, KY14 7EU. DoB: September 1920, British
Margaret Wood Director. Address: 23 Alburne Park, Glenrothes, Fife, KY7 5RB. DoB: June 1920, British
Green Towns W.s. Secretary. Address: 73 Bonnygate, Cupar, Fife, KY15 4BY. DoB:
Alexander Reid Buchan Duthie Director. Address: 10 Boyes Path, Glenrothes, Fife, KY6 2BA. DoB: April 1914, British
Jobs in Age Concern Glenrothes vacancies. Career and practice on Age Concern Glenrothes. Working and traineeship
Administrator. From GBP 2500
Welder. From GBP 1600
Controller. From GBP 2200
Driver. From GBP 1900
Controller. From GBP 2800
Electrical Supervisor. From GBP 2000
Manager. From GBP 2200
Project Planner. From GBP 2700
Responds for Age Concern Glenrothes on FaceBook
Read more comments for Age Concern Glenrothes. Leave a respond Age Concern Glenrothes in social networks. Age Concern Glenrothes on Facebook and Google+, LinkedIn, MySpaceAddress Age Concern Glenrothes on google map
Other similar UK companies as Age Concern Glenrothes: Kinneir Dufort Design Limited | Itaxassist Ltd | Tiki It Ltd | Hitachi Consulting (uae) Limited | Sapphirepink Management Consultancy Limited
The exact date this company was founded is 1996-11-28. Registered under company registration number SC170207, it is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the main office of the company during office hours under the following location: 100 Scott Road , KY6 1AE Glenrothes. This enterprise Standard Industrial Classification Code is 86900 which means Other human health activities. Age Concern Glenrothes released its latest accounts up till March 31, 2015. The company's latest annual return was filed on November 28, 2015. It has been twenty years for Age Concern Glenrothes in this particular field, it is still strong and is an example for many.
With three job announcements since 2014-06-25, the enterprise has been a relatively active employer on the labour market. On 2015-04-30, it was searching for new workers for a part time Relief Minibus Driver post in Glenrothes, and on 2014-06-25, for the vacant post of a part time Relief Cook - Approx 5 weeks per annum in Glenrothes. So far, they have looked for candidates for the Volunteer Co-ordinator positions. Workers on these posts can earn min. £13500 and up to £16500 on a yearly basis. Applicants who would like to apply for this position should call the enterprise on the following phone number: 01592 756316.
As found in this specific enterprise's employees register, for nearly one year there have been six directors including: Alan Seath, Richard John Charles Kiralfy and Lynsey Jones. To find professional help with legal documentation, for the last nearly one month this firm has been implementing the ideas of Helen May Rorrison, who has been tasked with making sure that the firm follows with both legislation and regulation.