Branchton Community Centre Association

All UK companiesEducationBranchton Community Centre Association

Sports and recreation education

Branchton Community Centre Association contacts: address, phone, fax, email, website, shedule

Address: 78 Branchton Road Greenock PA16 0XX Renfrewshire

Phone: +44-1372 3666381

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Branchton Community Centre Association"? - send email to us!

Branchton Community Centre Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Branchton Community Centre Association.

Registration data Branchton Community Centre Association

Register date: 1999-12-09

Register number: SC202236

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 Branchton Community Centre Association

Owner, director, manager of Branchton Community Centre Association

Alison Margaret Haughey Director. Address: 78 Branchton Road, Greenock, Renfrewshire, PA16 0XX. DoB: October 1985, British

Claire Anne Frances Dennett Secretary. Address: 78 Branchton Road, Greenock, Renfrewshire, PA16 0XX. DoB:

Colin Strangeways Director. Address: 78 Branchton Road, Greenock, Renfrewshire, PA16 0XX. DoB: June 1952, British

Nicol Hugh Mcloy Director. Address: 78 Branchton Road, Greenock, Renfrewshire, PA16 0XX. DoB: June 1944, Scottish

Claire Anne Frances Dennett Director. Address: 78 Branchton Road, Greenock, Renfrewshire, PA16 0XX. DoB: June 1984, English

Michelle Mcilroy Director. Address: 78 Branchton Road, Greenock, Renfrewshire, PA16 0XX. DoB: November 1980, Scottish

Lynne Story Director. Address: 78 Branchton Road, Greenock, Renfrewshire, PA16 0XX. DoB: February 1983, Scottish

Tracey Brown Director. Address: 78 Branchton Road, Greenock, Renfrewshire, PA16 0XX. DoB: March 1971, British

Michael Mccowan Director. Address: 78 Branchton Road, Greenock, Renfrewshire, PA16 0XX. DoB: August 1979, Scottish

John Donaghey Director. Address: 78 Branchton Road, Greenock, Renfrewshire, PA16 0XX. DoB: January 1947, Scottish

Elizabeth Mulholland Director. Address: 78 Branchton Road, Greenock, Renfrewshire, PA16 0XX. DoB: July 1948, Scottish

Arthur Dixon Director. Address: 81 Branchton Road, Greenock, Renfrewshire, PA16 0XX. DoB: March 1969, British

Nancy Jane Daisley Secretary. Address: 43 Forfar Road, Greenock, Renfrewshire, PA16 0YL. DoB: January 1934, British

Marjory Hendry Director. Address: 7 Rothesay Road, Greenock, Renfrewshire, PA16 0YG. DoB: June 1939, British

Chairperson Lesley Phillips Director. Address: Branchton Road, Greenock, Renfrewshire, PA16 0XT. DoB: June 1979, British

Chairperson Tammy Mcintyre Millar Cairns Director. Address: Stromness Place, Branchton, Greenock, Renfrewshire, PA16 0ZD, Scotland. DoB: January 1976, British

Isabella Boyle Director. Address: 17 Forfar Road, Greenock, Renfrewshire, PA16 0YJ. DoB: January 1943, British

Morag Paul Director. Address: 18 Cupar Drive, Greenock, Renfrewshire, PA16 0YN. DoB: November 1954, British

Cynthia Jane Mcintyre Director. Address: 15 Cupar Drive, Greenock, Renfrewshire, PA16 0YN. DoB: March 1949, British

Nicol Jardine Director. Address: Annetyard Drive, Skelmorlie, Ayrshire, PA17 5BN. DoB: February 1956, British

Nancy Jane Daisley Director. Address: 43 Forfar Road, Greenock, Renfrewshire, PA16 0YL. DoB: January 1934, British

Paul Morag Director. Address: 18 Cupar Drive, Greenock, Renfrewshire, PA16 0YN. DoB: November 1954, British

William Brown Director. Address: 6 Rothesay Road, Greenock, Renfrewshire, PA16 0YG. DoB: July 1940, British

Jenny Mitchell Director. Address: 61 Forfar Road, Greenock, Renfrewshire, PA16 0YL. DoB: December 1936, British

Arthur Dixon Director. Address: 81 Branchton Road, Greenock, Renfrewshire, PA16 0XX. DoB: March 1969, British

Donald Wrethman Director. Address: 35 Octivia Court, Greenock, Renfrewshire, PA15 2SE. DoB: February 1967, British

Francis Nelson Mullen Rush Director. Address: 19 Cupar Drive, Greenock, Renfrewshire, PA16 0YN. DoB: March 1947, British

William Moore Director. Address: 17 Branchton Road, Greenock, Renfrewshire, PA16 0XT. DoB: October 1974, British

Rebecca Agnes Hope Director. Address: 30c Branchton Road, Greenock, Renfrewshire, PA16 0XZ. DoB: April 1975, British

Arthur Dixon Director. Address: 81 Branchton Road, Greenock, Renfrewshire, PA16 0XX. DoB: March 1969, British

Jannette Donaghey Director. Address: 6 Kirkwall Road, Greenock, Renfrewshire, PA16 0YF. DoB: August 1949, British

John Donaghey Director. Address: 6 Kirkwall Road, Greenock, Renfrewshire, PA16 0YF. DoB: January 1947, Scottish

Gordon Mcclure Director. Address: 30c Branchton Road, Greenock, PA16 0XZ. DoB: September 1974, British

Elizabeth Mcmillan Director. Address: 23 Armadale Court, Greenock, Renfrewshire, PA15 4PZ. DoB: November 1924, British

Elaine Weatherell Director. Address: Kirkwall Road, Greenock, Renfrewshire, PA16 0YE. DoB: April 1962, British

Jobs in Branchton Community Centre Association vacancies. Career and practice on Branchton Community Centre Association. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Branchton Community Centre Association on FaceBook

Read more comments for Branchton Community Centre Association. Leave a respond Branchton Community Centre Association in social networks. Branchton Community Centre Association on Facebook and Google+, LinkedIn, MySpace

Address Branchton Community Centre Association on google map

Other similar UK companies as Branchton Community Centre Association: 3dizzy.com Ltd | Boynes Limited | Sunlight Interiors Limited | Perkins Engines Company Limited | Bespoke Balustrades Ltd

Branchton Community Centre Association has been in the United Kingdom for seventeen years. Registered under the number SC202236 in the year 1999-12-09, it is based at 78 Branchton Road, Renfrewshire PA16 0XX. The firm declared SIC number is 85510 meaning Sports and recreation education. The firm's latest records were submitted for the period up to 2015-03-31 and the most current annual return was submitted on 2015-12-09. 17 years of experience in this particular field comes to full flow with Branchton Community Centre Association as they managed to keep their clients happy through all the years.

That business owes its well established position on the market and constant development to exactly five directors, who are Alison Margaret Haughey, Colin Strangeways, Nicol Hugh Mcloy and 2 other directors have been described below, who have been in charge of the firm since 2015. Moreover, the director's tasks are continually backed by a secretary - Claire Anne Frances Dennett, from who found employment in this specific business one year ago.