The Headway House (dumfries & Galloway) Association Limited

All UK companiesHuman health and social work activitiesThe Headway House (dumfries & Galloway) Association Limited

Other social work activities without accommodation n.e.c.

The Headway House (dumfries & Galloway) Association Limited contacts: address, phone, fax, email, website, shedule

Address: Headway House Afton Drive DG2 9ES Summerhill

Phone: +44-1274 6082000

Fax: +44-1274 6082000

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Headway House (dumfries & Galloway) Association Limited"? - send email to us!

The Headway House (dumfries & Galloway) Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Headway House (dumfries & Galloway) Association Limited.

Registration data The Headway House (dumfries & Galloway) Association Limited

Register date: 1994-11-04

Register number: SC154091

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

Get full report form global database UK for The Headway House (dumfries & Galloway) Association Limited

Owner, director, manager of The Headway House (dumfries & Galloway) Association Limited

Elizabeth Jean Reid Secretary. Address: Headway House, Afton Drive, Summerhill, Dumfries, DG2 9ES. DoB:

David Ackroyd Gemmell Director. Address: Headway House, Afton Drive, Summerhill, Dumfries, DG2 9ES. DoB: May 1952, Scottish

Elizabeth Jean Reid Director. Address: Headway House, Afton Drive, Summerhill, Dumfries, DG2 9ES. DoB: September 1950, Scottish

William Branney Director. Address: 18 Catherinefield Crescent, Dumfries, Dumfriesshire, DG1 1XJ. DoB: March 1936, British

Alan Archibald Duncan Director. Address: 135 Drumlanrig Street, Thornhill, Dumfriesshire, DG3 5LP. DoB: May 1937, British

Dr John Briddon Wilson Director. Address: Lovaine, Vendace Drive, Lochmaben, Lockerbie, Dumfriesshire, DG11 1QN. DoB: January 1940, British

John Connelly Dewar Director. Address: 2 Cumberland Terrace, Annan, Dumfriesshire, DG12 6DZ. DoB: February 1945, Uk

Raymond Suszek Director. Address: Headway House, Afton Drive, Summerhill, Dumfries, DG2 9ES. DoB: September 1952, British

Dr George Bell Hutchison Secretary. Address: Headway House, Afton Drive, Summerhill, Dumfries, DG2 9ES. DoB:

Christopher John Hoddinott Director. Address: Neis Place, Moniaive, Thornhill, Dumfriesshire, DG3 4HS. DoB: July 1967, British

Stewart Scott Atkinson Director. Address: Glenholm Place, Dumfries, Dumfriesshire, DG1 4JQ. DoB: June 1947, British

David Graham Wood Director. Address: The Lodge, Terregles, Dumfries, Dumfries & Galloway, DG2 9RT. DoB: June 1947, British

Julia Pringle Director. Address: Shaw Cottage, Tundergarth, Lockerbie, Dumfries & Galloway, DG11 2PU. DoB: October 1963, British

Arthur Rogerson Director. Address: 76 Millburn Avenue, Dumfries, Dumfriesshire, DG1 4BH. DoB: May 1962, British

Elizabeth Chambers Director. Address: 2 Janefield Gardens, Dumfries, Dumfriesshire, DG2 7QA. DoB: March 1949, British

Carol Thomson Director. Address: 10 Hillview Avenue, Dumfries, Dumfriesshire, DG1 4DY. DoB: December 1936, British

Kevin William Brown Director. Address: 11/13 High Street, Lochmaben, Lockerbie, Dumfriesshire, DG11 1NG. DoB: May 1965, British

Margaret Elizabeth Anderson Director. Address: Nilebank, Craigs Road, Dumfries, DG1 4ER. DoB: July 1950, British

David Campbell Mcmillan Director. Address: 8 St Cuthberts Avenue, Dumfries, DG2 7NZ. DoB: February 1954, British

William Branney Director. Address: 18 Catherinefield Crescent, Dumfries, Dumfriesshire, DG1 1XJ. DoB: March 1936, British

John Wilkie Director. Address: Greystone Bank 13 Moffat Road, Dumfries, Dumfries & Galloway, DG1 1NN. DoB: January 1945, British

Alan Chambers Director. Address: 2 Janefield Gardens, Dumfries, DG2 7QA. DoB: June 1946, British

Pamela Hall Director. Address: 10 Elder Avenue, Lincluden, Dumfries, DG2 0NL. DoB: February 1932, British

Matthew Robertson Hastings Director. Address: Kilncroft, Holywood, Dumfries, DG2 0RH. DoB: January 1922, British

Eric George Fenwick Director. Address: Durhamhill, Kirkpatrick Durham, Castle Douglas, DG7 3HP. DoB: September 1951, British

Patricia Davis Director. Address: Orbister, Bridge Of Urr, Castle Douglas, Kirkcudbrightshire, DG7 3BZ. DoB: December 1928, British

Joan Helen Greenshields Director. Address: Goosehill Farm, Sanquhar, Dumfriesshire, DG4 6LB. DoB: October 1932, British

Dr George Bell Hutchison Director. Address: Cleveleys 98 Edinburgh Road, Dumfries, DG1 1JU. DoB: January 1930, British

Oswalds International Formations Limited Director. Address: 24 Great King Street, Edinburgh, EH3 6QN. DoB:

Lyall George William Moodie Director. Address: 8 Bank Street, Dumfries, Dumfries & Galloway, DG1 2NS. DoB: January 1954, British

Frederick James Woods Director. Address: 8 Bank Street, Dumfries, Dumfries & Galloway, DG1 2NS. DoB: May 1950, British

Jobs in The Headway House (dumfries & Galloway) Association Limited vacancies. Career and practice on The Headway House (dumfries & Galloway) Association Limited. Working and traineeship

Manager. From GBP 2600

Package Manager. From GBP 2400

Driver. From GBP 2000

Package Manager. From GBP 1400

Helpdesk. From GBP 1300

Cleaner. From GBP 1000

Project Planner. From GBP 3900

Responds for The Headway House (dumfries & Galloway) Association Limited on FaceBook

Read more comments for The Headway House (dumfries & Galloway) Association Limited. Leave a respond The Headway House (dumfries & Galloway) Association Limited in social networks. The Headway House (dumfries & Galloway) Association Limited on Facebook and Google+, LinkedIn, MySpace

Address The Headway House (dumfries & Galloway) Association Limited on google map

Other similar UK companies as The Headway House (dumfries & Galloway) Association Limited: Kmt Publishing Ltd | S7u.net Limited | Tacklers Limited | The Payroll Site Limited | Green Turtle Testing Limited

The Headway House (dumfries & Galloway) Association Limited 's been on the British market for at least 22 years. Registered under the number SC154091 in the year 1994-11-04, the firm is based at Headway House, Summerhill DG2 9ES. The firm known today as The Headway House (dumfries & Galloway) Association Limited, was earlier known as The Headway House (dumfries) Association. The transformation has taken place in 1997-12-23. This enterprise Standard Industrial Classification Code is 88990 , that means Other social work activities without accommodation n.e.c.. The business most recent filed account data documents cover the period up to 2015-03-31 and the latest annual return was filed on 2015-11-04. From the moment the firm debuted in this particular field twenty two years ago, the company managed to sustain its great level of prosperity.

The details regarding the enterprise's staff members implies employment of six directors: David Ackroyd Gemmell, Elizabeth Jean Reid, William Branney and 3 remaining, listed below who became a part of the team on 2013-06-04, 2011-11-16 and 2007-01-22. Additionally, the managing director's efforts are continually helped by a secretary - Elizabeth Jean Reid, from who found employment in this specific firm in December 2013.