Safe Space Ltd.

All UK companiesHuman health and social work activitiesSafe 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:

Shedule:

Incorrect data or we want add more details informations for "Safe Space Ltd."? - send email to us!

Safe Space Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Safe Space Ltd..

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, MySpace

Address 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.