The Community Health Shop Limited

All UK companiesHuman health and social work activitiesThe Community Health Shop Limited

Other human health activities

The Community Health Shop Limited contacts: address, phone, fax, email, website, shedule

Address: Barlanark Community And Education Centre 33 Burnmouth Road G33 4RZ Glasgow

Phone: +44-1458 6298706

Fax: +44-1458 6298706

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Community Health Shop Limited"? - send email to us!

The Community Health Shop Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Community Health Shop Limited.

Registration data The Community Health Shop Limited

Register date: 2001-02-01

Register number: SC215282

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

Get full report form global database UK for The Community Health Shop Limited

Owner, director, manager of The Community Health Shop Limited

Jemima Bell Secretary. Address: Garvel Road, Glasgow, G33 4RT, Scotland. DoB:

Rena Quinn Director. Address: - 329, Hallhill Road, Glasgow, G33 4RJ, Scotland. DoB: November 1940, British

Peter Stewart Director. Address: - 329, Hallhill Road, Glasgow, G33 4RJ, Scotland. DoB: September 1975, British

Janet Martin Director. Address: - 329, Hallhill Road, Glasgow, G33 4RJ, Scotland. DoB: May 1947, British

Jeanette Cowan Director. Address: George Street, Baillieston, Glasgow, G69 7JJ, United Kingdom. DoB: November 1949, British

Rose O'malley Director. Address: Pendeen Place, Glasgow, G33 4UG, United Kingdom. DoB: May 1945, British

Annie Robertson Director. Address: 96 Pendeen Road, Barlanark, Glasgow, G33 4UF. DoB: May 1934, British

Jemima Paterson Bell Director. Address: 1/1 6 Garvel Road, Barlanark, Glasgow, G33 4RT. DoB: July 1943, British

Archibald Mcdermid Director. Address: 5 Burnmouth Road, Glasgow, G33 4SL. DoB: January 1947, British

Peter Howden Director. Address: 12 Calvay Place, Glasgow, G33 4PU. DoB: April 1945, British

Janette Cowan Director. Address: George Street, Baillieston, Glasgow, G69 7JJ, United Kingdom. DoB: November 1949, British

Kevin James Smith Secretary. Address: 947 Tollcross Road, Glasgow, Lanarkshrie, G32 8UR. DoB:

Catherine Taylor Director. Address: 22 Garlieston Road, Barlanark, Glasgow, G33 4UB. DoB: October 1953, British

Maureen Morris Director. Address: 105 Wellhouse Crescent, 1/2, Glasgow, G33 4HD. DoB: August 1951, British

Rachael Mccann Director. Address: 23a Wardie Road, Glasgow, G33 4NL. DoB: December 1933, British

Elizabeth Gilliland Christie Lindsay Bennie Director. Address: 5 Barlanark Rd, Glasgow. DoB: May 1939, British

Alex Scott Director. Address: 90 Sandaig Road, Barlanark, Glasgow, G33 4QR. DoB: August 1936, British

Susan Johnstone Director. Address: 16 Garvel Crescent, Glasgow, G33 4RS. DoB: May 1962, British

Rev David Locke Director. Address: 4 Rhindmuir Grove, Baillieston, Glasgow, G69 6NE. DoB: December 1953, British

Rosemary Sneddon Director. Address: 28 Barlanark Crescent, Glasgow, G33 4PE. DoB: June 1962, British

Irene Macphail Secretary. Address: 11 Mull Quadrant, Cumbusnethan, Wishaw, ML2 8XH. DoB:

John Francis Marshall Secretary. Address: 44 Kilbirnie Terrace, Denny, Stirlingshire, FK6 6JL. DoB:

Joyce Mcqueen Director. Address: 27 Calvay Crescent, Barlanark, Glasgow, G33 4RG. DoB: April 1963, British

Helen Wassell Director. Address: 19 Hallhill Crescent, Glasgow, G33 4QH. DoB: July 1921, British

Claire Scott Secretary. Address: 108 Norse Road, Scotstoun, Glasgow, G14 9EQ. DoB:

John Paul Mcgoldrick Director. Address: 30 Millbeg Crescent, Glasgow, G33 4SR. DoB: April 1968, British

Mary Christie Director. Address: 5/1, 30 Invergyle Drive, Glasgow, Lanarkshire, G52 2BL. DoB: January 1938, British

Shirley Elizabeth Fox Director. Address: 18 Millbeg Crescent, Barlanark, G33 4SQ. DoB: November 1960, British

Florence Elspeth Harris Director. Address: 43 Calvay Road, Glasgow, Strathclyde, G33 4RQ. DoB: October 1941, British

Deidre Harte Director. Address: 23 Lixmount Avenue, Edinburgh, EH5 3EW. DoB: September 1967, Irish

Mary Tierney Director. Address: 2/2, 15 Langbar Crescent, Glasgow, Lanarkshire, G33 4HX. DoB: December 1944, British

William Hutchison Director. Address: 26 Kantallon Road, Barlanark, Glasgow, G33. DoB: May 1937, British

Alex Scott Director. Address: 90 Sandaig Road, Barlanark, Glasgow, G33 4QR. DoB: August 1936, British

Mary Forrester Christie Secretary. Address: 4/3, 24 Swinton Place, Glasgow, Lanarkshire, G52 2EA. DoB:

Jobs in The Community Health Shop Limited vacancies. Career and practice on The Community Health Shop Limited. Working and traineeship

Assistant. From GBP 1500

Helpdesk. From GBP 1500

Driver. From GBP 1500

Driver. From GBP 1700

Controller. From GBP 2100

Manager. From GBP 2900

Responds for The Community Health Shop Limited on FaceBook

Read more comments for The Community Health Shop Limited. Leave a respond The Community Health Shop Limited in social networks. The Community Health Shop Limited on Facebook and Google+, LinkedIn, MySpace

Address The Community Health Shop Limited on google map

Other similar UK companies as The Community Health Shop Limited: Msr Construction Management Limited | Ganford Ltd | Firestem Yorkshire Limited | Spitfire Recruitment Ltd | The White Swan Piscatorials Limited

The Community Health Shop began its operations in the year 2001 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID SC215282. The business has operated with great success for fifteen years and it's currently active - proposal to strike off. This firm's head office is located in Glasgow at Barlanark Community And Education Centre. You can also find the firm by its area code : G33 4RZ. The company principal business activity number is 86900 which stands for Other human health activities. The Community Health Shop Ltd filed its latest accounts for the period up to 2013/03/31. Its latest annual return was filed on 2013/02/01.

Rena Quinn, Peter Stewart, Janet Martin and 6 other directors who might be found below are registered as the enterprise's directors and have been cooperating as the Management Board for six years. To increase its productivity, since 2013 the company has been providing employment to Jemima Bell, who has been tasked with ensuring the company's growth.