Partnerships For Wellbeing Limited

All UK companiesOther service activitiesPartnerships For Wellbeing Limited

Physical well-being activities

Partnerships For Wellbeing Limited contacts: address, phone, fax, email, website, shedule

Address: 31-33 Wells Street IV3 5JU Inverness

Phone: +44-1392 9265014

Fax: +44-1392 9265014

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Partnerships For Wellbeing Limited"? - send email to us!

Partnerships For Wellbeing Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Partnerships For Wellbeing Limited.

Registration data Partnerships For Wellbeing Limited

Register date: 2004-10-28

Register number: SC275314

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

Get full report form global database UK for Partnerships For Wellbeing Limited

Owner, director, manager of Partnerships For Wellbeing Limited

Gordon Smith Director. Address: Wells Street, Inverness, IV3 5JU. DoB: October 1947, Bristish

Janet Anne Campbell Director. Address: Wells Street, Inverness, IV3 5JU. DoB: January 1947, British

Pamela Ann Dean Clark Secretary. Address: Wells Street, Inverness, IV3 5JU, Scotland. DoB:

Pamela Ann Dean Clark Director. Address: Wells Street, Inverness, IV3 5JU, Scotland. DoB: October 1960, British

Paul Selby Director. Address: Wells Street, Inverness, IV3 5JU, Scotland. DoB: September 1946, British

Hamish Harman Wood Director. Address: Wells Street, Inverness, IV3 5JU, Scotland. DoB: January 1943, British

John William Fotheringham Director. Address: Wells Street, Inverness, IV3 5JU, Scotland. DoB: November 1945, British

Robert Macdonald Lee Director. Address: 7 Garry Crescent, Invergarry, Fort William, Inverness Shire, PH35 4HB. DoB: September 1930, British

Jacqueline Douglas Director. Address: Wells Street, Inverness, IV3 5JU, Scotland. DoB: September 1970, Scottish

Paul William Selby Secretary. Address: Wells Street, Inverness, IV3 5JU, Scotland. DoB:

Hazel Margaret Keiro Director. Address: Wells Street, Inverness, IV3 5JU, Scotland. DoB: August 1950, Scottish

Sally Rose Hamilton Director. Address: Wells Street, Inverness, IV3 5JU, Scotland. DoB: May 1950, British

Roy Skinner Marr Director. Address: Wells Street, Inverness, IV3 5JU, Scotland. DoB: December 1946, British

Andrew Maclean Director. Address: Wells Street, Inverness, IV3 5JU, Scotland. DoB: November 1960, British

Gerald Francis Rivett Director. Address: Wells Street, Inverness, IV3 5JU, Scotland. DoB: May 1949, British

Susan Jane Lyons Director. Address: House, Dalcross Dalcross, Inverness, IV2 7JQ, Scotland. DoB: January 1964, British

Angus Mcwilliam Director. Address: Wells Street, Inverness, IV3 5JU, Scotland. DoB: November 1946, British

Christopher Claridge Director. Address: Wells Street, Inverness, IV3 5JU, Scotland. DoB: October 1945, British

Joe Barker Director. Address: Redwood Crescent, Inverness, Inverness-Shire, IV2 6HB, United Kingdom. DoB: September 1927, British

Margaret White Finlayson Director. Address: Anvil House, Strathnaver Street, Helmsdale, Sutherland, KW8 6JJ. DoB: August 1932, British

Paul Christopher Crowe Secretary. Address: 60 Old Edinburgh Road, Inverness, Inverness Shire, IV2 3PG. DoB: February 1951, British

Paul Christopher Crowe Director. Address: 60 Old Edinburgh Road, Inverness, Inverness Shire, IV2 3PG. DoB: February 1951, British

Joan Maxwell Director. Address: Shorelands, Fortrose, Ross-Shire, IV10 8TU. DoB: August 1937, British

Michael Curtis Crowe Director. Address: Holme Rose, Cawdor, Nairn, IV12 5XT. DoB: January 1964, Us Citizen

Dr Alan Robert Reid Director. Address: Brackenridge, Heights Of Fodderty, Strathpeffer, Ross Shire, IV14 9AF. DoB: November 1943, British

David Fraser Sutherland Director. Address: Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE. DoB: April 1949, British

George Bruce Director. Address: Bryn Tirion, Castlegreen Road, Thurso, Caithness, KW14 7DN. DoB: March 1936, British

Malcolm Lyall Jack Director. Address: Lismore Tower Brae, Westhill, Inverness, IV1 2BW. DoB: February 1941, British

Jobs in Partnerships For Wellbeing Limited vacancies. Career and practice on Partnerships For Wellbeing Limited. Working and traineeship

Electrician. From GBP 2100

Administrator. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2900

Engineer. From GBP 2900

Responds for Partnerships For Wellbeing Limited on FaceBook

Read more comments for Partnerships For Wellbeing Limited. Leave a respond Partnerships For Wellbeing Limited in social networks. Partnerships For Wellbeing Limited on Facebook and Google+, LinkedIn, MySpace

Address Partnerships For Wellbeing Limited on google map

Other similar UK companies as Partnerships For Wellbeing Limited: Raltek Limited | Anvil Systems Limited | S Huskinson Consulting Limited | Teamlogic Systems Limited | Alison Jackson Limited

This enterprise called Partnerships For Wellbeing has been founded on 2004-10-28 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This enterprise headquarters can be reached at Inverness on 31-33 Wells Street, . In case you want to contact the business by post, its zip code is IV3 5JU. It's reg. no. for Partnerships For Wellbeing Limited is SC275314. This enterprise declared SIC number is 96040 - Physical well-being activities. Partnerships For Wellbeing Ltd filed its account information up until 2015-03-31. The company's most recent annual return information was submitted on 2015-10-28. Twelve years of competing in this line of business comes to full flow with Partnerships For Wellbeing Ltd as the company managed to keep their clients happy through all the years.

Having two recruitment offers since 2014-06-19, the company has been relatively active on the job market. On 2015-11-04, it started looking for new employees for a part time Administrator post in Inverness, and on 2014-06-19, for the vacant post of a part time Manager in Inverness. Those employed on these posts earn no less than £14200 and up to £26000 yearly. Candidates who want to apply for this post should send the application to Ian Arnott.

Currently, the directors chosen by this specific company include: Gordon Smith chosen to lead the company in 2016, Janet Anne Campbell chosen to lead the company in 2015 in April, Pamela Ann Dean Clark chosen to lead the company in 2012 in November and 4 others listed below. In order to find professional help with legal documentation, since October 2013 this specific company has been utilizing the skills of Pamela Ann Dean Clark, who has been concerned with ensuring efficient administration of the company.