Altrum

All UK companiesHuman health and social work activitiesAltrum

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

Altrum contacts: address, phone, fax, email, website, shedule

Address: Inclusion Clydeway House 813 South Street G14 0BX Glasgow

Phone: +44-1225 8753326

Fax: +44-1347 7002929

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Altrum"? - send email to us!

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

Registration data Altrum

Register date: 1999-09-27

Register number: SC200306

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Altrum

Owner, director, manager of Altrum

Julia Fitzpatrick Director. Address: Fairbairn Place, Livingston, West Lothian, EH54 6TN, Scotland. DoB: n\a, British

Sheila Scott Director. Address: South Street, Glasgow, G14 0BX, Scotland. DoB: January 1955, British

Daniel Harvie Director. Address: West Loan, Prestonpans, East Lothian, EH32 9WU, Scotland. DoB: July 1961, British

Donna Thompson Director. Address: Albert Street, Motherwell, Lanarkshire, ML1 1PR, Scotland. DoB: July 1963, British

Michael Casey Director. Address: - 4, Montpelier Terrace, Edinburgh, EH10 4NF, Scotland. DoB: March 1962, British

Heather Calvo Secretary. Address: 813 South Street, Glasgow, G14 0BX, Scotland. DoB:

Heather Calvo Director. Address: Brand Street, Glasgow, G51 1DH, Scotland. DoB: June 1970, British

Samantha Jane Smith Director. Address: 1 Doune Gardens, North Kelvinside, Lanarkshire, G20 6DJ. DoB: January 1967, British

Diana Christine Noel-paton Director. Address: 6 Craiglockhart Place, Edinburgh, Midlothian, EH14 1NA. DoB: March 1960, British

Rebecca Gabrielle Allen Director. Address: Westfield Avenue, Edinburgh, EH11 2QH, Scotland. DoB: n\a, British

Ian Williams Director. Address: 84 Portland Street, Kilmarnock, KA3 1AA, Scotland. DoB: December 1966, British

Georgina Hagan Director. Address: Fence Terrace, Tillietudlem, Lanark, ML11 9PN. DoB: March 1958, British

Rebecca Gabrielle Allen Secretary. Address: Wellington Street, Edinburgh. DoB: n\a, British

Shannon Mcquarrie Director. Address: 9 Leven Road, Lundin Links, Fife, KY8 6AQ. DoB: June 1972, American

Jane Marie Ballantine Director. Address: 38 Grange Terrace, Boness, West Lothian, EH51 9DS. DoB: September 1944, British

Frances Mary Catherine Brown Secretary. Address: 4 Shawlands Cottages, Glenboig, Coatbridge, Lanarkshire, ML5 2QF. DoB: n\a, British

Linda Headland Director. Address: 145 Main Street, Pathhead, Midlothian, EH37 5SQ. DoB: June 1948, Scottish

Jayne Fisher Director. Address: 15 Kingsburgh Gardens, East Linton, East Lothian, EH40 3BJ. DoB: March 1958, British

Reginald Alexander Bartlett Director. Address: 15 Milton, Lesmahagow, Lanark, Lanarkshire, ML11 0DU. DoB: November 1959, British

John Henry Wallace Director. Address: 50 Jeanfield Road, Perth, PH1 1NZ. DoB: June 1955, British

Mandy Neville Director. Address: 6 Stanbury Avenue, Fishponds, Bristol, BS16 5AN. DoB: December 1953, British

Frances Mary Catherine Brown Director. Address: 4 Shawlands Cottages, Glenboig, Coatbridge, Lanarkshire, ML5 2QF. DoB: n\a, British

John Darge Dalrymple Director. Address: 1 North Croft Road, Biggar, ML12 6EL. DoB: May 1953, Scottish

Doreen Kelly Director. Address: 56 Mauchline Road, Hurlford, Kilmarnock, KA1 5DF. DoB: September 1963, British

Jobs in Altrum vacancies. Career and practice on Altrum. Working and traineeship

Sorry, now on Altrum all vacancies is closed.

Responds for Altrum on FaceBook

Read more comments for Altrum. Leave a respond Altrum in social networks. Altrum on Facebook and Google+, LinkedIn, MySpace

Address Altrum on google map

Other similar UK companies as Altrum: 4 Twenty Limited | Sensitive Sound Ltd | Mark Brazier-jones Limited | Different Planet Productions Ltd | Jennings (sl) Limited

Registered as SC200306 seventeen years ago, Altrum was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The actual office address is Inclusion Clydeway House, 813 South Street Glasgow. The firm Standard Industrial Classification Code is 88990 which stands for Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when account status updates were filed. Since the company debuted in this particular field 17 years ago, the firm has managed to sustain its praiseworthy level of prosperity.

There is a group of nine directors employed by the following company at present, including Julia Fitzpatrick, Sheila Scott, Daniel Harvie and 6 remaining, listed below who have been executing the directors tasks since June 2013. To find professional help with legal documentation, since February 2012 the company has been implementing the ideas of Heather Calvo, who's been in charge of ensuring efficient administration of the company.