Action For Sick Children Scotland
Other human health activities
Action For Sick Children Scotland contacts: address, phone, fax, email, website, shedule
Address: 22 Laurie Street Edinburgh EH6 7AB Midlothian
Phone: +44-1290 6328918
Fax: +44-1290 6328918
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Action For Sick Children Scotland"? - send email to us!
Registration data Action For Sick Children Scotland
Register date: 1986-07-17
Register number: SC100114
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 Action For Sick Children ScotlandOwner, director, manager of Action For Sick Children Scotland
Michael Gerald Keohane Director. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: September 1946, British
Sylvia Smith Director. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: October 1950, British
Jane Elizabeth Holmes Director. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: November 1968, British
Mary Boyle Director. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: September 1950, British
Alison Closs Director. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: September 1941, British
Gwendoline Elizabeth Jane Garner Director. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: February 1950, British
James Edward Robinson Director. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: January 1952, British
Dr Zoe Mary Dunhill Director. Address: Monkton House, Old Craighall, Musselburgh, Midlothian, EH21 8SF. DoB: March 1948, British
Professor Richard Olver Director. Address: Queens Gardens, St. Andrews, Fife, KY16 9TA. DoB: October 1941, British
Dr Una Mac Fadyen Director. Address: Randolph Terrace, Stirling, Stirlingshire, FK7 9AF. DoB: March 1951, British
Duncan Mceachran Director. Address: 22 Dalbeattie Road, Dumfries, Dumfriesshire, DG2 7PD. DoB: n\a, British
Elizabeth May Secretary. Address: 16 Comiston Gardens, Edinburgh, Midlothian, EH10 5QH. DoB:
Jane Holmes Secretary. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB:
Simon Andrew Robinson Director. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: November 1977, British
Liam Nicol Campbell Director. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: October 1994, British
Margaret Mary Rooney Director. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: May 1953, Scottish
Marjorie Love Gillies Director. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: August 1953, British
Patrisha May Summers Director. Address: Clarkston Road, Netherlee, Glasgow, G44 3YS. DoB: April 1957, British
Gwendoline Cowan Director. Address: Craig Court, Bridge Of Allan, Stirlingshire, FK9 4TL. DoB: October 1945, British
Robert Ian Mcfarlane Director. Address: 22 Boreland Park, Inverkeithing, Fife, KY11 1ES. DoB: February 1948, British
Jan Elizabeth Maxwell Director. Address: Allanfield, Edinburgh, EH7 5YH. DoB: September 1955, British
Frances Alexandra Barbour Director. Address: Inveralmond Drive, Edinburgh, Midlothian, EH4 6JX. DoB: July 1954, British
Deborah Jane Catty Director. Address: 109 Marchmont Road, Edinburgh, Midlothian, EH9 1HA. DoB: March 1966, British
Gael Murchison Director. Address: 112 Abbotsford Street, Bainsford, Falkirk, FK2 7PP. DoB: March 1979, British
Gwendoline Elizabeth Jane Garner Director. Address: 33 Meadowhill, Newton Mearns, Glasgow, G77 6SZ. DoB: February 1950, British
Cara Doran Director. Address: G/L 10 Williamson Avenue, Dumbarton, Dunbartonshire, G82 2AE. DoB: August 1978, British
Jeanette Swaffield Director. Address: 60 Blacket Place, Edinburgh, Midlothian, EH9 1RJ. DoB: March 1944, British
Gael Murchison Secretary. Address: 26 Balfour Crescent, Larbert, Stirlingshire, FK5 4BA. DoB: March 1979, British
Gwendoline Elizabeth Jane Garner Secretary. Address: 33 Meadowhill, Newton Mearns, Glasgow, G77 6SZ. DoB: February 1950, British
Lady Joyce Ethel Caplan Director. Address: Nether Liberton House, Edinburgh, EH16 5TZ. DoB: February 1946, British
Sandra Miller Director. Address: 6 Tibbies Loan, Cowie, Cenral Region, FK7 7DX. DoB: July 1953, British
Elizabeth Nicol Director. Address: 1 Ninelums, Stanleyburn, Aberdour Road, Burntisland, Fife, KY3 0AG. DoB: October 1959, British
Melanie Brown Director. Address: 48 Ormonde Avenue, Glasgow, Strathclyde, G44 3QZ. DoB: January 1960, British
Lesley Anne Clemenson Secretary. Address: 30 Mid Liberton, Edinburgh, EH16 5QT. DoB: n\a, British
Robert Purves Director. Address: 5 Swanston Place, Edinburgh, EH10 7DD. DoB: October 1944, British
Rosina Mary Dempster Director. Address: 8 Tummel Place, Kinross, Kinross-Shire, KY13 8YT. DoB: December 1952, British
Dr Una Macfadyen Director. Address: 25 Randolph Terrace, Stirling, FK7 9AF. DoB: March 1951, British
Margaret Wilson Director. Address: 8 Struan Drive, Inverkeithing, Fife, KY11 1AR. DoB: January 1952, British
Francis Tadg Farrington Secretary. Address: 18 Henderson Gardens, Edinburgh, EH6 6BX. DoB:
George Lawrence Allen Secretary. Address: 7 Galachlawside, Edinburgh, EH10 7JG. DoB:
Gwendoline Elizabeth Jane Garner Director. Address: 33 Meadowhill, Newton Mearns, Glasgow, G77 6SZ. DoB: February 1950, British
Patricia Ann Moir Director. Address: 22 Countesswells Crescent, Aberdeen, Aberdeenshire, AB15 8LP. DoB: March 1947, British
Moira Frizzell Director. Address: 1 Swanston Grove, Edinburgh, EH10 7BN. DoB: July 1947, British
Jacqueline Reilly Director. Address: 8 Dunkeld Place, Newton Mearns, Glasgow, G77 5UB. DoB: November 1957, British
Josephine Mary Ward Secretary. Address: 1a South Hamilton Road, North Berwick, East Lothian, EH39 4NJ. DoB:
John Watson Anderson Director. Address: 15 Killermont Meadows, Bothwell, Glasgow, G71 8EG. DoB: December 1933, British
Veronica Margaret Calabrese Secretary. Address: 58 Blinkbonny Road, Edinburgh, EH4 3HX. DoB:
Jacqueline Walker Director. Address: 23 Ross Avenue, Dalgety Bay, Dunfermline, Fife, KY11 5YN. DoB: December 1969, British
Evelyn Mackay Stirling Director. Address: 2 Bonnytoun Avenue, Linlithgow, West Lothian, EH49 7JS. DoB: June 1941, British
Barbara Joan Naumann Director. Address: St Anns 6 Alexander Iii Street, Kinghorn, Burntisland, Fife, KY3 9SD. DoB: September 1946, British
Deirdre Budd Director. Address: 57 Glenorchil View, Auchterarder, Perthshire, PH3 1LU. DoB: May 1952, British
Helen Eckford Director. Address: 15 Fraser Avenue, Bishopton, Renfrewshire, PA7 5EU. DoB: July 1951, British
Patricia Mary Dowan Director. Address: Flat 8 Block 4 Yorkhill Crt, Royal Hospital For Sick Children, Yorkhill, Glasgow, G3 8SJ. DoB: February 1966, British
Marlene Anne Henderson Director. Address: Paediatrics,Victoria Hospital,, Hayfield Road, Kirkcaldy, Fife, KY2 5HH. DoB: February 1944, British
Alison Meriel Legg Secretary. Address: Brownsland, Stobo, Peebleshire, EH45 8PU. DoB:
Janet Fraser Lee Director. Address: 3 Carnoustie Court, Bothwell, Glasgow, G71 8UB. DoB: September 1948, British
Gwyneth Esme Chalmers Director. Address: 15 Eden Lane, Edinburgh, Lothian, EH10 4SD. DoB: June 1932, British
Dorothy May Alexander Director. Address: 4 Kingholm Drive, Dumfries, DG1 4SL. DoB: May 1945, British
Elizabeth Claire Hammond Secretary. Address: 93 Craiglockhart Road, Edinburgh, Midlothian, EH14 1EP. DoB:
Susan Winifred Bremner Director. Address: Woodhill House, Barry, Carnoustie, Angus, DD7 7SB. DoB: January 1952, British
Linda Anne Buchanan Director. Address: 20 St Clair Terrace, Edinburgh, Midlothian, EH10 5NW. DoB: November 1952, British
Isabella Mckay Campbell Director. Address: 22 Parmelia Court, Perth, Tayside, PH1 5SQ. DoB: April 1947, British
Anne Sylvia Mackenzie Director. Address: 4 Valleyfield Street, Edinburgh, Midlothian, EH3 9LS. DoB: n\a, British
Patricia Norma Bouchier Director. Address: 8 Merchiston Place, Edinburgh, Midlothian, EH10 4NR. DoB: October 1937, British
Christine Mary Hinch Director. Address: 8 Waid Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 6UL. DoB: n\a, British
Barbara Joan Naumann Director. Address: St Anns 6 Alexander Iii Street, Kinghorn, Burntisland, Fife, KY3 9SD. DoB: September 1946, British
Hazel Littlejohn Nicol Director. Address: 17 Provost Cordiner Road, Ellon, Aberdeenshire, AB41 9BZ. DoB: September 1958, British
Margaret Ann Grant Director. Address: 15 Corsie Avenue, Perth, Perthshire, PH2 7BS. DoB: n\a, British
Helen Power Glen Director. Address: 2 Oakwood Avenue, Paisley, Renfrewshire, PA2 9NG. DoB: August 1950, British
Jane Margaret Sik Director. Address: Stamford House 26 Main Street, Dundonald, Kilmarnock, Ayrshire, KA2 9HE. DoB: n\a, British
Elizabeth Bathgate Director. Address: 51 Barons Hill Avenue, Linlithgow, West Lothian, EH49 7JU. DoB: n\a, British
Evelyn Mackay Stirling Director. Address: 2 Bonnytoun Avenue, Linlithgow, West Lothian, EH49 7JS. DoB: June 1941, British
Lesley Pamela Cruickshanks Director. Address: 2 Kirk Road, Newport On Tay, Fife, DD6 8JD. DoB: n\a, British
Margaret Catherine Stevenson Secretary. Address: 8 Inverleith Avenue South, Edinburgh, Midlothian, EH3 5QA. DoB: n\a, British
Judith Helen Mackay Matheson Director. Address: Brahan, Dingwall, IV7 8EE. DoB: June 1947, British
Julia Mary Millar Director. Address: 24 Buckingham Terrace, Edinburgh, Midlothian, EH4 3AE. DoB: n\a, British
Jobs in Action For Sick Children Scotland vacancies. Career and practice on Action For Sick Children Scotland. Working and traineeship
Sorry, now on Action For Sick Children Scotland all vacancies is closed.
Responds for Action For Sick Children Scotland on FaceBook
Read more comments for Action For Sick Children Scotland. Leave a respond Action For Sick Children Scotland in social networks. Action For Sick Children Scotland on Facebook and Google+, LinkedIn, MySpaceAddress Action For Sick Children Scotland on google map
Other similar UK companies as Action For Sick Children Scotland: Chk (uk) Ltd | Cuba & Havana Limited | Erjoati Ventures Limited | Pink Diamonds Jewellery Limited | Stewart Wines Limited
Action For Sick Children Scotland is a business located at EH6 7AB Midlothian at 22 Laurie Street. This enterprise has been in existence since 1986 and is registered under the registration number SC100114. This enterprise has been actively competing on the UK market for thirty years now and company official state is is active. Although recently referred to as Action For Sick Children Scotland, the company name was not always so. This firm was known under the name Action For Sick Children (scotland) until 2012-10-15, when the company name was changed to National Association For The Welfare Of Children In Hospital (scotland). The definitive was known under the name took place in 2008-08-08. This enterprise is classified under the NACe and SiC code 86900 which means Other human health activities. The business latest records were filed up to 31st March 2016 and the most current annual return information was filed on 9th September 2015. It's been 30 years for Action For Sick Children Scotland in this line of business, it is not planning to stop growing and is an object of envy for the competition.
Michael Gerald Keohane, Sylvia Smith, Jane Elizabeth Holmes and 8 other directors who might be found below are listed as company's directors and have been doing everything they can to help the company since 2015-12-03. Moreover, the managing director's assignments are supported by a secretary - Elizabeth May, from who was chosen by this firm in 2006.