Darnley Street Family Centre
Darnley Street Family Centre contacts: address, phone, fax, email, website, shedule
Address: Darnley Street Family Centre 175 Darnley Street G41 2SY Pollokshields
Phone: +44-1464 8114746
Fax: +44-1470 9680297
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Darnley Street Family Centre"? - send email to us!
Registration data Darnley Street Family Centre
Register date: 1995-10-30
Register number: SC161268
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 Darnley Street Family CentreOwner, director, manager of Darnley Street Family Centre
Saleem Mall Secretary. Address: 178 Kenmure Street, Glasgow, G41 2LD. DoB: May 1937, British
Florence Dioka Director. Address: 0/2 295 Royston Hill, Royston, Glasgow, G41 2EJ. DoB: April 1964, Nigerian
Shona Macinnes Director. Address: Craigielea, Gledstane Road, Bishopton, Renfrewshire, PA7 5AU. DoB: October 1950, British
Saleem Mall Director. Address: 178 Kenmure Street, Glasgow, G41 2LD. DoB: May 1937, British
Ishbel White Director. Address: 11 Hamilton Drive, Glasgow, Lanarkshire, G12 8DN. DoB: February 1951, British
Shaida Iqbal Director. Address: Herriet Street, Pollokshields, Glasgow, Lanarkshire, G41 2JB. DoB: April 1964, British
Lorraine Cook Secretary. Address: 29a Stanley Road, Ardrossan, Ayrshire, KA22 7DW. DoB:
Fiona Jupp Director. Address: 3/2, 608 Pollokshaws Road, Glasgow, G41 2PJ. DoB: November 1975, British
Shona Macinnes Director. Address: Craigielea, Gledstane Road, Bishopton, Renfrewshire, PA7 5AU. DoB: October 1950, British
Aneela Mirza Director. Address: 1022 Maryhill Road, Glasgow, G20 9TE. DoB: March 1974, British
Abda Ellahi Secretary. Address: 45 Annette Street, Glasgow, G42 8EH. DoB:
Dr Virinder Madhok Director. Address: 40 Dalziel Drive, Glasgow, G41 4HY. DoB: April 1950, British
Sheem Sylvester Gill Director. Address: 10 Maple Road, Dumbreck, Glasgow, G41 5DB. DoB: August 1948, Indian
Ghizala Avan Director. Address: 165a Nithsdale Road, Pollokshields, Glasgow, G41 5QS. DoB: July 1968, Scots
Akram Bhatty Director. Address: 90 Hamilton Avenue, Pollokshields, G41 4EX. DoB: March 1936, British
Parveen Khan Director. Address: 28 Terregles Crescent, Glasgow, G41 4RJ. DoB: July 1967, British
Louise Catrina Pirie Director. Address: Flat 3/1, 43 Exeter Drive, Glasgow, G11 7XF. DoB: August 1969, British
Hamid Shami Director. Address: 1 Myrtle Park, Crosshill, Glasgow, G42 8UQ. DoB: June 1969, British
Zahira Jabbine Secretary. Address: 350 Albert Drive, Pollokshields, Glasgow, G41 5PQ. DoB: February 1968, British/Asian
Lucy Mccormick Director. Address: 89 Arisaig Drive, Glasgow, Lanarkshire, G52 1PP. DoB: July 1970, British
Jane Fletcher Director. Address: 16 Melville Street, Pollockshields, Glasgow, G41 1QP. DoB: June 1968, British
Lucy Mccormick Secretary. Address: 21 Maxwell Road 1/2, Pollokshields, Glasgow, Strathclyde, G41 1QP. DoB: July 1970, British
Zahira Jabbine Director. Address: 350 Albert Drive, Pollokshields, Glasgow, G41 5PQ. DoB: February 1968, British/Asian
Maimoona Zahid Director. Address: 26 Keir Street, Pollokshields, Glasgow, G41 2NW. DoB: March 1970, British/Asian
Neeraj Malhotra Director. Address: Gfl 21 Keir Street, Pollokshields, Glasgow, Strathclyde, G41 2NP. DoB: June 1970, British
Naseem Azam Director. Address: 38 Keir Street, Glasgow, G41 2LA. DoB: May 1971, British
Farkhanda Chaudhry Director. Address: 9 May Terrace, Glasgow, Lanarkshire, G42 9XF. DoB: July 1960, British
Catherine Sinclair Director. Address: 28 Glencairn Drive, Glasgow, G41 4PW. DoB: December 1961, British
Alison Gallagher Secretary. Address: 37 Melville Street, Pollokshields, Glasgow, Strathclyde, G41 2JL. DoB:
Lucy Mccormick Director. Address: 21 Maxwell Road 1/2, Pollokshields, Glasgow, Strathclyde, G41 1QP. DoB: July 1970, British
Melanie Weldon Director. Address: 11 Glencairn Drive, Pollokshields, Glasgow, Strathclyde, G41 4QP. DoB: January 1960, British
Azra Aslam Director. Address: 15 Leslie Street, Glasgow, Strathclyde, G41 2LH. DoB: August 1960, British
Janet Hussain Director. Address: 21 Springkell Drive, Glasgow, Strathclyde, G41 4EZ. DoB: May 1959, British
Jobs in Darnley Street Family Centre vacancies. Career and practice on Darnley Street Family Centre. Working and traineeship
Sorry, now on Darnley Street Family Centre all vacancies is closed.
Responds for Darnley Street Family Centre on FaceBook
Read more comments for Darnley Street Family Centre. Leave a respond Darnley Street Family Centre in social networks. Darnley Street Family Centre on Facebook and Google+, LinkedIn, MySpaceAddress Darnley Street Family Centre on google map
Other similar UK companies as Darnley Street Family Centre: Think Venue Limited | Consular Consultants Limited | Dadiva London Limited | The Noyen-melendez Family Trust Limited | Prestige Design Print Ltd
Darnley Street Family Centre came into being in 1995 as company enlisted under the no SC161268, located at G41 2SY Pollokshields at Darnley Street Family Centre. The firm has been expanding for 21 years and its public status is active - proposal to strike off. This firm is registered with SIC code 85520 and their NACE code stands for Cultural education. The most recent records were submitted for the period up to 2014-03-31 and the latest annual return information was released on 2014-10-30.
On 2014-08-18, the firm was recruiting a Nursery Manager... to fill a full time vacancy in the teaching in Glasgow, Scotland. They offered a full time job with wage £9.2 per hour. Candidates for the post were asked to or call the firm on its phone number: 0141 4243920.
In order to meet the requirements of its customers, this specific company is being developed by a group of four directors who are, to enumerate a few, Florence Dioka, Shona Macinnes and Saleem Mall. Their constant collaboration has been of utmost importance to this company since 2005. Additionally, the managing director's tasks are bolstered by a secretary - Saleem Mall, age 79, from who was recruited by this company on 2007-11-27.