Headway Tayside

All UK companiesOther service activitiesHeadway Tayside

Other service activities not elsewhere classified

Headway Tayside contacts: address, phone, fax, email, website, shedule

Address: 84 Gray Street Lochee DD2 2QZ Dundee

Phone: +44-116 7976867

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

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

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

Registration data Headway Tayside

Register date: 1997-10-29

Register number: SC180266

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 Headway Tayside

Owner, director, manager of Headway Tayside

Joanna Ruth Saigeon Director. Address: Gray Street, Lochee, Dundee, Tayside, DD2 2QZ. DoB: July 1984, British

Caroline Patricia Kelly Secretary. Address: Gray Street, Lochee, Dundee, Tayside, DD2 2QZ. DoB:

Caroline Patricia Kelly Director. Address: Gray Street, Lochee, Dundee, Tayside, DD2 2QZ. DoB: December 1978, British

Leanne Marra Director. Address: Gray Street, Lochee, Dundee, Tayside, DD2 2QZ, Scotland. DoB: May 1979, Scottish

Graeme Duncan Sim Director. Address: Gray Street, Lochee, Dundee, Tayside, DD2 2QZ. DoB: March 1966, British

Stephanie Margaret Watson Director. Address: Gray Street, Lochee, Dundee, Tayside, DD2 2QZ. DoB: March 1986, British

Peter Gibb Director. Address: Royal Victoria Hospital, Jedburgh Road, Dundee, Tayside , DD2 1SP. DoB: March 1953, Scottish

Kathleen Gibb Director. Address: Royal Victoria Hospital, Jedburgh Road, Dundee, Tayside , DD2 1SP. DoB: June 1952, Scottish

Gill Moir Director. Address: Gray Street, Lochee, Dundee, Tayside, DD2 2QZ, Scotland. DoB: July 1954, Scottish

Linda Martin Letford Director. Address: Royal Victoria Hospital, Jedburgh Road, Dundee, Tayside , DD2 1SP. DoB: August 1952, British

Brian Castle Director. Address: Royal Victoria Hospital, Jedburgh Road, Dundee, Tayside , DD2 1SP. DoB: July 1971, British

David Falconer Director. Address: Royal Victoria Hospital, Jedburgh Road, Dundee, Tayside , DD2 1SP. DoB: November 1938, British

Peter Meldrum Director. Address: 33 Avon Crescent, Broughty Ferry, Dundee, DD5 3TX. DoB: July 1938, British

Mary Crighton Secretary. Address: 9 Harefield Avenue, Dundee, DD3 6AU. DoB: May 1951, British

Loyale Hood Director. Address: 54/1 Weavers Yard, Dundee, Angus, DD4 6BS. DoB: June 1933, British

Lindsay Hay Director. Address: Glade Cottage Tealing Home Farm, Tealing, Dundee, Angus, DD4 0QZ. DoB: February 1955, British

Patricia Aileen Brodie Director. Address: 1 Duff Street, Dundee, Angus, DD4 7AN. DoB: December 1949, British

Mary Crighton Director. Address: 9 Harefield Avenue, Dundee, DD3 6AU. DoB: May 1951, British

Eva Edington Director. Address: 2 Marchfield Crescent, Dundee, DD2 1LE. DoB: June 1929, British

John Albert Brown Secretary. Address: 38 Panmure Terrace, Broughty Ferry, Dundee, DD5 2QR. DoB:

Pamela Hortin Director. Address: 16 Aline Court, Glenrothes, Fife, KY6 2BX. DoB: January 1939, British

Jobs in Headway Tayside vacancies. Career and practice on Headway Tayside. Working and traineeship

Sorry, now on Headway Tayside all vacancies is closed.

Responds for Headway Tayside on FaceBook

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

Address Headway Tayside on google map

Other similar UK companies as Headway Tayside: Rathowen Properties Limited | Yoh Ltd | Atn Advanced Medical Services Uk Limited | Marge Enterprises Limited Company Limited | Communicate - Children's Therapy Services Ltd

1997 is the date that marks the start of Headway Tayside, a firm which is situated at 84 Gray Street, Lochee in Dundee. That would make nineteen years Headway Tayside has existed in this business, as the company was established on 1997-10-29. The company's reg. no. is SC180266 and the zip code is DD2 2QZ. The firm declared SIC number is 96090 and has the NACE code: Other service activities not elsewhere classified. 2014-12-31 is the last time company accounts were filed. Since it debuted in this field of business 19 years ago, the firm managed to sustain its impressive level of success.

In order to be able to match the demands of their customers, the firm is consistently led by a number of three directors who are Joanna Ruth Saigeon, Caroline Patricia Kelly and Leanne Marra. Their constant collaboration has been of great use to the firm since 2015-04-20. What is more, the managing director's duties are constantly backed by a secretary - Caroline Patricia Kelly, from who was hired by the firm on 2014-09-25.