Employers In Voluntary Housing Limited

All UK companiesOther service activitiesEmployers In Voluntary Housing Limited

Activities of business and employers membership organizations

Employers In Voluntary Housing Limited contacts: address, phone, fax, email, website, shedule

Address: 137 Sauchiehall Street 5th Floor G2 3EW Glasgow

Phone: +44-1297 5787567

Fax: +44-1297 5787567

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Employers In Voluntary Housing Limited"? - send email to us!

Employers In Voluntary Housing Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Employers In Voluntary Housing Limited.

Registration data Employers In Voluntary Housing Limited

Register date: 1998-04-06

Register number: SC184547

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

Get full report form global database UK for Employers In Voluntary Housing Limited

Owner, director, manager of Employers In Voluntary Housing Limited

Brian Douglas Chaplin Director. Address: Garrabost, Isle Of Lewis, HS2 0PN, Scotland. DoB: February 1945, British

Charles Frederick Reginald Holyer Director. Address: Sauchiehall Street, 5th Floor, Glasgow, City Of Glasgow, G2 3EW, Scotland. DoB: August 1937, British

Hugh Cameron Director. Address: Sauchiehall Street, 5th Floor, Glasgow, City Of Glasgow, G2 3EW, Scotland. DoB: March 1943, British

Alison Shearer A'hara Director. Address: Sauchiehall Street, 5th Floor, Glasgow, City Of Glasgow, G2 3EW, Scotland. DoB: December 1959, British

David William Rose Director. Address: Sauchiehall Street, 5th Floor, Glasgow, City Of Glasgow, G2 3EW, Scotland. DoB: August 1947, British

Eamonn Connolly Secretary. Address: Sauchiehall Street, 5th Floor, Glasgow, City Of Glasgow, G2 3EW, Scotland. DoB:

Alistair Ramsay Director. Address: Seton Street, Flat 1/R, Ardrossan, Ayrshire, KA22 8JH, Scotland. DoB: May 1946, British

Nurgis Rennie Finlayson Director. Address: Househillwood Road, Glasgow, G53 6BX, Scotland. DoB: April 1964, British

Patricia Anne Mcginlay Director. Address: 27 Glen Esk Crescent, Darnley, Glasgow, G53 7QY. DoB: February 1941, British

Gordon Robert Mason Director. Address: Stirling Place, Plean, Stirling, Stirlingshire, FK7 8BW, Scotland. DoB: June 1960, British

James Robertson Weir Director. Address: 44 Montrose Road, Paisley, Renfrewshire, PA2 0LP. DoB: September 1940, British

George Hugh Mcguinness Director. Address: 28 Martin Crescent, Baillieston, Glasgow, G69 6AJ. DoB: June 1941, British

Clare Ann Newton Director. Address: 14 Strathayr Place, Ayr, South Ayrshire, KA8 0AY. DoB: March 1939, British

Nannette Josephine Reid Director. Address: 2/2, 30 High Street, Johnstone, Renfrewshire, PA5 8AH. DoB: August 1933, British

James Michael Director. Address: Whittinghame Court, 3 Daventry Drive, Glasgow, G12 0BQ, Scotland. DoB: November 1932, British

Muriel Margaret Dempster Alcorn Director. Address: 57 Kintore Tower, Cambuslang, Glasgow, G72 8LS. DoB: May 1932, British

John Ferguson Director. Address: 30 Tollcross Road, Glasgow, Lanarkshire, G31 4XD. DoB: April 1939, British

Hugh Cameron Director. Address: Sauchiehall Street, 5th Floor, Glasgow, City Of Glasgow, G2 3EW, Scotland. DoB: March 1943, British

Maureen O'donnell Director. Address: Inverkip Street, Flat 0/2, Greenock, Renfrewshire, PA15 1YT, Scotland. DoB: January 1951, British

Charles Lunn Director. Address: St. Josephs View, Royston, Glasgow, G21 2JH, Scotland. DoB: November 1947, British

John Dunlop Director. Address: Juniper Road, Viewpark, Uddingston, Glasgow, G71 5BF, United Kingdom. DoB: May 1941, British

Councillor Irene Barclay Director. Address: 133 Nigel Rise, Dedridge, Livingston, West Lothian, EH54 6LX, Scotland. DoB: November 1955, British

Catherine Mccready Director. Address: 364 Govanhill Street, Glasgow, G42 7HT. DoB: September 1950, British

Margaret Smith Barrie Fountain Director. Address: Shore Road, South Queensferry, West Lothian, EH30 9RE. DoB: December 1941, British

Peter Galbraith Director. Address: Flat 1/1, 8 South Street, Greenock, PA16 8TX. DoB: August 1972, British

William Merritt Director. Address: 26 Chesters Crescent, Motherwell, Lanarkshire, ML1 3QU. DoB: February 1946, British

Bryce Wilson Director. Address: 12 Barlanark Road, Glasgow, G33 4PZ. DoB: May 1953, British

Agnes Sterling Mcneill Mcmillan Director. Address: 19 Cambridge Road, Greenock, Renfrewshire, PA16 0LB. DoB: December 1951, British

David Patrick Sheridan Director. Address: 32 Calderpark Avenue, Broomhouse, Glasgow, G71 7SE. DoB: April 1922, British

Lorna Paterson Director. Address: 67 Pentland Terrace, High Valleyfield, Dunfermline, Fife, KY12 8SG. DoB: January 1946, British

Ian Thomas Redpath Director. Address: 7 Hart Street, Faifley, Clydebank, Dunbartonshire, G81 5HT. DoB: October 1949, British

Lorain Helen Livingstone Mackinnon Director. Address: 44 Shakespeare Street, Glasgow, G20 8TQ. DoB: April 1960, British

Helen Mcgregor Director. Address: 11 Culzean Drive, Glasgow, Lanarkshire, G32 0TD, Scotland. DoB: May 1918, British

Agnes Mccann Director. Address: 9 Jedworth Road, Glasgow, Lanarkshire, G15 7QP, Scotland. DoB: December 1940, British

Dominic Joseph Dale Director. Address: 5 West Place, Newmains, Wishaw, Lanarkshire, ML2 9DN. DoB: September 1934, British

Elizabeth Doherty Director. Address: 179 Skirsa Street, Glasgow, Lanarkshire, G23 5DB, Scotland. DoB: March 1966, British

Georgina Ogg Hay Director. Address: Flat 0/1 900 Govan Road, Glasgow, G51 3AF. DoB: March 1942, British

Noel Marco Faccenda Director. Address: La Rocca, Connel, Oban, Argyll, PA37 1PJ. DoB: December 1933, British

John Boyle Brown Director. Address: 136 Scaraway Street, Glasgow, G22 7HE. DoB: July 1932, British

Annie Dougan Director. Address: 16 Barlanark Road, Glasgow, G33 4PZ. DoB: January 1938, British

Maureen Cope Director. Address: 2 Ballantay Road, Castlemilk, Glasgow, Strathclyde, G45 0DT. DoB: July 1946, British

George Meikle Mowat Director. Address: 41 Fullers Gate, Faifley, Clydebank, Dunbartonshire, G81 5AW. DoB: March 1937, British

Helene Devine Fitzgerald Director. Address: 1071 Sauchiehall Street, Glasgow, G3 7UE. DoB: June 1952, British

William Kirkhope Director. Address: 12 Glenmavis Crescent, Carluke, Lanarkshire, ML8 4JW, Scotland. DoB: January 1923, British

Margaret Montgomery Smith Director. Address: 117 West Princes Street, Glasgow, Lanarkshire, G4 9BY. DoB: June 1928, British

Robert Adam Mckie Director. Address: 21 Craigrownie Gardens, Kilcreggan, Helensburgh, Dunbartonshire, G84 0HY. DoB: March 1928, British

Elizabeth Stevenson Director. Address: 11 Annandale Street, Flat 0/1, Glasgow, Lanarkshire, G42 7AJ. DoB: December 1933, British

Stephen Foster Evans Secretary. Address: 7 Blythswood Road, Renfrew, Renfrewshire, PA4 8NU. DoB: January 1955, British

Jobs in Employers In Voluntary Housing Limited vacancies. Career and practice on Employers In Voluntary Housing Limited. Working and traineeship

Fabricator. From GBP 2100

Controller. From GBP 2300

Fabricator. From GBP 2700

Project Planner. From GBP 2700

Engineer. From GBP 2700

Other personal. From GBP 1400

Helpdesk. From GBP 1500

Responds for Employers In Voluntary Housing Limited on FaceBook

Read more comments for Employers In Voluntary Housing Limited. Leave a respond Employers In Voluntary Housing Limited in social networks. Employers In Voluntary Housing Limited on Facebook and Google+, LinkedIn, MySpace

Address Employers In Voluntary Housing Limited on google map

Other similar UK companies as Employers In Voluntary Housing Limited: Ubeng Ltd | Ame Advisors Limited | Amphenol Commercial And Industrial Uk, Limited | Signum Geophysical Ltd | Chapman Consultancy Ltd

Employers In Voluntary Housing Limited may be gotten hold of 137 Sauchiehall Street, 5th Floor in Glasgow. The company's zip code is G2 3EW. Employers In Voluntary Housing has been operating on the British market since it was set up on Mon, 6th Apr 1998. The company's Companies House Registration Number is SC184547. The firm is classified under the NACe and SiC code 94110 meaning Activities of business and employers membership organizations. 2015-12-31 is the last time account status updates were reported. Ever since it began in the field eighteen years ago, this company has sustained its great level of success.

We have a team of sixteen directors leading this specific limited company at the moment, namely Brian Douglas Chaplin, Charles Frederick Reginald Holyer, Hugh Cameron and 13 other directors have been described below who have been executing the directors tasks for nearly one year. Moreover, the director's duties are constantly helped by a secretary - Eamonn Connolly, from who was chosen by the following limited company on Sun, 1st Apr 2012.