The 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: n\a
Shedule:
Incorrect data or we want add more details informations for "The Community Health Shop Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.