Kadampa Meditation Centre Glasgow

All UK companiesEducationKadampa Meditation Centre Glasgow

Other education n.e.c.

Kadampa Meditation Centre Glasgow contacts: address, phone, fax, email, website, shedule

Address: Cairn Craig House 1 Hamilton Road G32 9QD Glasgow

Phone: +44-1352 3638092

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kadampa Meditation Centre Glasgow"? - send email to us!

Kadampa Meditation Centre Glasgow detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kadampa Meditation Centre Glasgow.

Registration data Kadampa Meditation Centre Glasgow

Register date: 1999-08-06

Register number: SC198732

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 Kadampa Meditation Centre Glasgow

Owner, director, manager of Kadampa Meditation Centre Glasgow

John Yarr Director. Address: 1, Hamilton Road, Glasgow, G32 9QD. DoB: June 1938, British

Ian Mcfarland Director. Address: 1, Hamilton Road, Glasgow, G32 9QD. DoB: June 1964, British

Nicola Mcinnes Director. Address: 1 Hamilton Road, Glasgow, G32 9QD, Scotland. DoB: May 1971, British

Simon Lynch Secretary. Address: 1, Hamilton Road, Glasgow, G32 9QD, Scotland. DoB:

John Donaldson Director. Address: 1, Hamilton Road, Glasgow, G32 9QD, Scotland. DoB: June 1966, Uk

Heather Carolyn Wright Director. Address: 1, Hamilton Road, Glasgow, G32 9QD, Scotland. DoB: June 1957, British

Stephen Paul Cowing Director. Address: Manjushri K M C, Conishead Priory Priory Road, Ulverston, Cumbria, LA12 9QQ. DoB: n\a, British

Karen Baird Director. Address: 1, Hamilton Road, Glasgow, G32 9QD, Scotland. DoB: December 1966, British

Simon George Lynch Director. Address: Tharpaland, Parkgate, Dumfries, Dumfriesshire, DG1 3LY. DoB: May 1982, British

Neil William Branthwaite Director. Address: Tharpaland, Parkgate, Dumfries, Dumfriesshire, DG1 3LY. DoB: March 1970, British

Steven Russell Booth Director. Address: Conishead Priory, Priory Road, Ulverston, Cumbria, LA12 9QQ. DoB: February 1950, British

Sylvia Williamson Stewart Secretary. Address: Tharpaland International Retreat, Centre, Parkgate, Dumfries, Dumfriesshire, DG1 3LY. DoB: January 1968, British

Kelsang Khandro Director. Address: 106 Polwarth Terrace, Edinburgh, Lothian, EH11 1NN, Scotland. DoB: June 1951, British

Barbara Andrews Director. Address: 30 The Grove, Heathhall, Dumfries, Dumfriesshire, DG1 1TW. DoB: July 1951, British

John Yarr Director. Address: 35 Woodvale Avenue, Airdrie, Lanarkshire, ML6 8RW. DoB: June 1938, British

Geshe Kelsang Gyatso Director. Address: Conishead Priory, Priory Road, Ulverston, Cumbria, LA12 9QQ. DoB: June 1931, British

Helen Gradwell Director. Address: Conishead Priory, Priory Road, Ulverston, Cumbria, LA12 9QQ. DoB: June 1972, British

Carol Margaret Keir Director. Address: Campleslacks Cottage, Closeburn, Thornhill, Dumfrieshire, DG42HJ. DoB: September 1945, British

Sally-Anne Brady Director. Address: Kilnwick Percy Hall, Kilnwick Percy, York, Yorkshire, Y042 1UF. DoB: March 1964, British

Colette Campbell Director. Address: 3 Lansdowne Road, Hove, East Sussex, BN3 1DN. DoB: October 1972, British

Linda Cay Secretary. Address: Tharpaland, Parkgate, Dumfries, Dumfriesshire, DG1 3LY. DoB: January 1971, British

Alexander Mclaren Director. Address: Ashe Hall, Ash Lane, Etwall, Derbyshire, DE65 6HT. DoB: May 1972, British

Steven Russell Booth Secretary. Address: Tharpaland Kadampa Retreat Centre, Parkgate, Dumfries, DG1 3LY. DoB: February 1951, British

Jo-Ann Marie Mcmeekin Secretary. Address: Tharpaland, Parkgate, Dumfries, Dumfriesshire, DG1 3LY. DoB:

Sarah Vanessa Fineron Director. Address: Dobroyd Castle, Pexwood Road, Todmorden, West Yorkshire, OL14 7JJ. DoB: June 1966, British

Jennie Elizabeth Banks Secretary. Address: Tharpaland, Parkgate, Dumfries, Dumfries & Galloway, DG1 3LY. DoB:

Stephen Wass Director. Address: Manushri Centre, Conishead Priory, Ulverston, Cumbria, LA12 9QQ. DoB: May 1958, British

Charles Johnson Rodarmor Secretary. Address: Tharpaland, Parkgate, Dumfries, Dumfriesshire, DG1 3LY. DoB:

Yvan Marc Nitya Patel Director. Address: Dobroyd Castle, Pexwood Road, Todmorden, West Yorkshire, OL14 7JJ. DoB: April 1965, British

Steven Russell Booth Director. Address: Tharpaland Kadampa Retreat Centre, Parkgate, Dumfries, DG1 3LY. DoB: February 1951, British

Geshe Kelsang Gyatso Director. Address: Conishead Priory, Priory Road, Ulverston, Cumbria, LA12 9QQ. DoB: June 1931, British

Jobs in Kadampa Meditation Centre Glasgow vacancies. Career and practice on Kadampa Meditation Centre Glasgow. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Kadampa Meditation Centre Glasgow on FaceBook

Read more comments for Kadampa Meditation Centre Glasgow. Leave a respond Kadampa Meditation Centre Glasgow in social networks. Kadampa Meditation Centre Glasgow on Facebook and Google+, LinkedIn, MySpace

Address Kadampa Meditation Centre Glasgow on google map

Other similar UK companies as Kadampa Meditation Centre Glasgow: I-grow Care And Support Limited | Lochside Care Limited | Anna Stagg Limited | Laserase South West Ltd. | The Blue River Project

Kadampa Meditation Centre Glasgow with Companies House Reg No. SC198732 has been a part of the business world for 17 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be contacted at Cairn Craig House 1, Hamilton Road , Glasgow and company's zip code is G32 9QD. It 's been three years from the moment The company's registered name is Kadampa Meditation Centre Glasgow, but till 2013 the name was Tharpaland Kadampa Meditation Centre and before that, up till 2012-10-09 this firm was known under the name Tharpaland International Retreat Centre. This means it has used four different company names. This enterprise Standard Industrial Classification Code is 85590 and their NACE code stands for Other education not elsewhere classified. 2014-12-31 is the last time when the accounts were filed. Ever since it began on this market seventeen years ago, the company has managed to sustain its praiseworthy level of success.

That company owes its success and unending progress to a group of six directors, specifically John Yarr, Ian Mcfarland, Nicola Mcinnes and 3 other directors who might be found below, who have been in charge of the company since 2016-05-29. Furthermore, the managing director's responsibilities are regularly aided by a secretary - Simon Lynch, from who was chosen by the company in 2012.