Talamh Life Centre Limited

All UK companiesHuman health and social work activitiesTalamh Life Centre Limited

Other human health activities

Silviculture and other forestry activities

Other amusement and recreation activities n.e.c.

Other education not elsewhere classified

Talamh Life Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Talamh Life Centre Birkhill House ML11 0NJ Coalburn

Phone: +44-1494 3543334

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Talamh Life Centre Limited"? - send email to us!

Talamh Life Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Talamh Life Centre Limited.

Registration data Talamh Life Centre Limited

Register date: 1999-11-12

Register number: SC201509

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

Get full report form global database UK for Talamh Life Centre Limited

Owner, director, manager of Talamh Life Centre Limited

Bruce Luckhurst Director. Address: Talamh Life Centre, Birkhill House, Coalburn, South Lanarkshire,, ML11 0NJ. DoB: June 1971, British

Ursula Mccue Secretary. Address: Talamh Life Centre, Birkhill House, Coalburn, South Lanarkshire,, ML11 0NJ. DoB:

Steve Cox Director. Address: Birkhill House, Coalburn, South Lanarkshire, ML11 0NJ. DoB: December 1950, British

Abigail Mordin Director. Address: Arundel Drive, Glasgow, Strathclyde, G42 9RF. DoB: March 1978, British

Paul John Barham Director. Address: 40 Derby Street, Flat 3/R, Glasgow, Glasgow, G3 7TG. DoB: November 1957, British

Kirsteen Bruce Bruce Secretary. Address: Talamh Life Centre, Birkhill House, Coalburn, South Lanarkshire,, ML11 0NJ. DoB:

Lesley Rodgers Director. Address: Talamh Life Centre, Birkhill House, Coalburn, South Lanarkshire,, ML11 0NJ. DoB: March 1964, British

Ursula Mccue Director. Address: Birkhill House, Coalburn, South Lanarkshire, ML11 0NJ. DoB: December 1975, British

Mark Leach Secretary. Address: Ivanhoe Crescent, Edinburgh, EH16 6AU. DoB:

Helen Johnson Director. Address: n\a. DoB: May 1976, United States

Kirsteen Bruce Director. Address: Talamh Housing Co-Op, Birkhill House, Coalburn, South Lanarkshire, ML11 0NJ. DoB: December 1975, British

Rupert Luton Director. Address: Birkhill House, Coalburn, South Lanarkshire, ML11 0NJ. DoB: April 1980, British

Roz Bullen Secretary. Address: 18/2 Ivanhoe Crescent, Edinburgh, Midlothian, EH16 6AU. DoB:

Michael Harrison Director. Address: Birkhill House, Coalburn, South Lanarkshire, ML11 0NJ. DoB: January 1962, British

Graham Edward Kayes Director. Address: Birkhill House, New Coalburn, South Lanarkshire, ML11 0NJ. DoB: December 1971, British

Anne Robins Director. Address: Talamh Housing Co-Operative, Birkhill House, Coalburn, South Lanarkshire, ML11 0NJ. DoB: March 1959, British

Alexandra Helen Ross Director. Address: Flat 2/5, The Angel, 69 Kent Road, Glasgow. DoB: April 1977, British

Mark Leach Secretary. Address: 18/2 Ivanhow Crescent, Edinburgh, EH16 6AU. DoB: August 1967, British

Samuel Mcveigh Director. Address: 154 Lanark Road, Burnfoot, Lanarkshire, ML11 9LG. DoB: December 1955, British

Dr Ian David Reeve Director. Address: 27 Braxfield Terrace, Lanark, S. Lanarkshire, ML11 9BZ. DoB: March 1960, British

Mark Leach Director. Address: 18/2 Ivanhow Crescent, Edinburgh, EH16 6AU. DoB: August 1967, British

Warren Canham Director. Address: 15 Trinity Crescent, Trinity, Edinburgh, EH5 3ED. DoB: January 1967, British

Elizabeth Reynolds Secretary. Address: Birkhill House, Coalburn, Lanarkshire, ML11 0NJ. DoB:

Alexandra Helen Ross Director. Address: Birkhill House, Coalburn, South Lanarkshire, ML11 0NJ. DoB: April 1977, British

Vikki Cecelia Litton Secretary. Address: Birkhill House, Coalburn, Lanarkshire, ML11 0NJ. DoB:

Andrew Michael Senior Director. Address: 20 Marmion Avenue, Helensburgh, G84 7JN. DoB: May 1969, British

Susan Elizabeth Mcneish Director. Address: 1 Southview House, Lesmahagow, Lanark, Lanarkshire, ML11 0AE. DoB: May 1958, British

Jane-Marie Kyle Director. Address: Talamh Housing Co-Operative, Coalburn, Lanark, Lanarkshire, ML11 0NJ. DoB: March 1966, British

Ian William Boyd Director. Address: North Lodge, 97 Haggs Road, Glasgow, G41 4RD. DoB: January 1962, British

Jobs in Talamh Life Centre Limited vacancies. Career and practice on Talamh Life Centre Limited. Working and traineeship

Sorry, now on Talamh Life Centre Limited all vacancies is closed.

Responds for Talamh Life Centre Limited on FaceBook

Read more comments for Talamh Life Centre Limited. Leave a respond Talamh Life Centre Limited in social networks. Talamh Life Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address Talamh Life Centre Limited on google map

Other similar UK companies as Talamh Life Centre Limited: Kls Horse Services Ltd | Bone Group Limited | Tam - Linhas Aereas S.a. | Ultratools Precision Mouldmaking Limited | Vasilica Bratu-stoian Transport Limited

The Talamh Life Centre Limited firm has been operating offering its services for at least 17 years, as it's been established in 1999. Registered under the number SC201509, Talamh Life Centre is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Talamh Life Centre, Coalburn ML11 0NJ. The firm SIC code is 86900 : Other human health activities. 2015-11-30 is the last time when the accounts were reported. It's been seventeen years for Talamh Life Centre Ltd in this line of business, it is still strong and is an example for the competition.

Bruce Luckhurst, Steve Cox, Abigail Mordin and Abigail Mordin are the enterprise's directors and have been doing everything they can to help the company for three years. What is more, the director's assignments are constantly backed by a secretary - Ursula Mccue, from who was selected by the following company three years ago.