Safe Space Ltd.
Other human health activities
Safe Space Ltd. contacts: address, phone, fax, email, website, shedule
Address: Ling House 29b Canmore Street KY12 7NU Dunfermline
Phone: +44-1547 7740661
Fax: +44-1547 7740661
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Safe Space Ltd."? - send email to us!
Registration data Safe Space Ltd.
Register date: 2005-02-02
Register number: SC279327
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Safe Space Ltd.Owner, director, manager of Safe Space Ltd.
Elizabeth Adrain Secretary. Address: 29b Canmore Street, Dunfermline, Fife, KY12 7NU. DoB:
Gavin Park Director. Address: 29b Canmore Street, Dunfermline, Fife, KY12 7NU. DoB: March 1983, British
Catriona Mitchell Director. Address: 29b Canmore Street, Dunfermline, Fife, KY12 7NU. DoB: October 1972, Scottish
Audra Edgar Director. Address: 29b Canmore Street, Dunfermline, Fife, KY12 7NU. DoB: May 1969, British
Jennifer Lorna Jack Director. Address: 29b Canmore Street, Dunfermline, Fife, KY12 7NU, Scotland. DoB: April 1975, British
Elizabeth Adrain Director. Address: 29b Canmore Street, Dunfermline, Fife, KY12 7NU, Scotland. DoB: April 1965, British
Graeme Powrie Director. Address: 29b Canmore Street, Dunfermline, Fife, KY12 7NU, Scotland. DoB: April 1958, British
Eilidh Prentice Secretary. Address: 29b Canmore Street, Dunfermline, Fife, KY12 7NU. DoB:
Ann Donnan Secretary. Address: 29b Canmore Street, Dunfermline, Fife, KY12 7NU. DoB:
Eilidh Richardson Director. Address: 29b Canmore Street, Dunfermline, Fife, KY12 7NU. DoB: August 1981, British
David Cashman Director. Address: 29b Canmore Street, Dunfermline, Fife, KY12 7NU, Scotland. DoB: June 1973, British
Stevan Cloete Director. Address: 29b Canmore Street, Dunfermline, Fife, KY12 7NU, Scotland. DoB: July 1966, British
Jacqueline Margaret Hepburn Director. Address: 9 St. Margaret Street, Dunfermline, Fife, KY12 7PE, Scotland. DoB: February 1965, British
Grant Macdonald Director. Address: 29b Canmore Street, Dunfermline, Fife, KY12 7NU, Scotland. DoB: August 1971, British
Danielle Macleod Director. Address: 29b Canmore Street, Dunfermline, Fife, KY12 7NU, Scotland. DoB: January 1975, British
Pauline Mcgee Secretary. Address: Drum, Drum, Kinross, Perthshire, KY13 0PR. DoB:
Fiona Cameron Director. Address: Main Street, Crossford, Dunfermline, Fife, KY12 8NN, United Kingdom. DoB: June 1959, British
William Lynch Director. Address: 2 Ardeer Place, Dunfermline, Fife, KY11 4YX. DoB: June 1956, Scottish
Ann Dale Davies Director. Address: Upper Kinneddar Gardens, Saline, Fife. DoB: August 1965, British
Eva Mozolowski Director. Address: Drummond Place, Edinburgh, EH3 6PW, Uk. DoB: October 1954, British
Anne Barr Director. Address: 24 Hawkhill Road, Kincardine, Fife, FK10 4QT. DoB: March 1952, British
Revd David Sinclair Director. Address: 42 South Road, Cupar, Fife, KY15 5JF. DoB: January 1955, British
Margaret Stewart Director. Address: 41 David Street, Lochgelly, Fife, KY5 9QZ. DoB: December 1963, British
Karen Hildersley Director. Address: Karian Cottage, Orebridge, Thornton, Fife, KY1 4DT. DoB: June 1961, British
Robert Dillam Director. Address: 12 Halketts Hall, Limekilns, Dunfermline, Fife, KY11 3HJ. DoB: November 1968, British
Anne Crawford Director. Address: 107 Golfdrum Street, Dunfermline, Fife, KY12 8DZ. DoB: October 1957, British
Theresa Farquhar Director. Address: 24 Rowan Grove, Dunfermline, Fife, KY11 8QX. DoB: June 1961, British
Rev. Jayne Elizabeth Scott Secretary. Address: 18 Covenanters Rise, Dunfermline, Fife, KY11 8SQ. DoB: September 1956, British
Lesley Milne Director. Address: 12 Rosebank Gardens, Parkneuk, Dunfermline, Fife, KY12 9BW. DoB: January 1947, British
Joseph Francis Bell Director. Address: 15 Glencairn Crescent, Leven, Fife, KY8 5NF. DoB: n\a, British
Lorraine Clark Director. Address: 3 Milnacre, Bonnington Mills, Edinburgh, Lothian, EH6 5TD, Scotland. DoB: July 1957, British
Fiona Cameron Director. Address: Main Street, Crossford, Dunfermline, Fife, KY12 8NN, United Kingdom. DoB: June 1959, British
Avril Crossley Director. Address: 100 Kennedy Way, Airth, Stirlingshire, FK2 8GG. DoB: December 1966, British
Jobs in Safe Space Ltd. vacancies. Career and practice on Safe Space Ltd.. Working and traineeship
Other personal. From GBP 1100
Administrator. From GBP 2000
Welder. From GBP 1500
Cleaner. From GBP 1100
Fabricator. From GBP 2600
Responds for Safe Space Ltd. on FaceBook
Read more comments for Safe Space Ltd.. Leave a respond Safe Space Ltd. in social networks. Safe Space Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Safe Space Ltd. on google map
Safe Space came into being in 2005 as company enlisted under the no SC279327, located at KY12 7NU Dunfermline at Ling House. The firm has been expanding for 11 years and its official state is active. This enterprise principal business activity number is 86900 : Other human health activities. Safe Space Limited. released its account information for the period up to 2016-03-31. The business most recent annual return information was filed on 2016-02-02. Ever since the company started in this field eleven years ago, the firm has sustained its praiseworthy level of prosperity.
In order to meet the requirements of its customers, the following company is continually developed by a number of six directors who are, to enumerate a few, Gavin Park, Catriona Mitchell and Audra Edgar. Their work been of extreme importance to this specific company since 2016/03/04. In order to help the directors in their tasks, since 2016 this specific company has been implementing the ideas of Elizabeth Adrain, who's been working on successful communication and correspondence within the firm.
