Ramh

All UK companiesHuman health and social work activitiesRamh

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

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

Address: 41 Blackstoun Road PA3 1LU Paisley

Phone: +44-1382 1041473

Fax: +44-1409 3660614

Email: n\a

Website:

Shedule:

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

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

Registration data Ramh

Register date: 1992-11-26

Register number: SC141458

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 Ramh

Owner, director, manager of Ramh

Ian Simpson Director. Address: Blackstoun Road, Paisley, Renfrewshire, PA3 1LU. DoB: March 1961, British

John Eden Director. Address: Blackstoun Road, Paisley, Renfrewshire, PA3 1LU. DoB: August 1965, British

Kenneth Price Mcmaster Director. Address: Blackstoun Road, Paisley, Renfrewshire, PA3 1LU. DoB: February 1965, Scottish

Sean Skelly Director. Address: Blackstoun Road, Paisley, Renfrewshire, PA3 1LU. DoB: September 1990, British

Kathleen Taylor Director. Address: Torr Road, Bridge Of Weir, Renfrewshire, PA11 3BE, Scotland. DoB: April 1963, British

Alistair Brown Director. Address: Moncrieff Street, Paisley, Renfrewshire, PA3 2BE, Scotland. DoB: March 1944, British

Sheila Martin Director. Address: Inverewe Way, Newton Mearns, East Renfrewshire, G77 6XH. DoB: April 1960, British

Norman Thomas Murray Director. Address: 18 Roffey Park Road, Paisley, Renfrewshire, PA1 3JL. DoB: March 1959, British

Stephen Mclellan Secretary. Address: 29 Maxwell Drive, The Village, East Kilbride, Lanarkshire, G74 4HH. DoB: November 1958, British

Kathleen Lindsay Strachan Director. Address: Blackstoun Road, Paisley, Renfrewshire, PA3 1LU, Scotland. DoB: October 1963, British

Irene Janet Watson Director. Address: Blackstoun Road, Paisley, Renfrewshire, PA3 1LU, Scotland. DoB: October 1954, British

Eleanor Boyd Director. Address: Blackstoun Road, Paisley, Renfrewshire, PA3 1LU, Scotland. DoB: January 1947, British

Angela Maureen Gribben Director. Address: Lambie Crescent, Newton Mearns, Glasgow, East Renfrewshire, G77 6JU. DoB: May 1957, British

Frances Mccloskey Director. Address: Blackstoun Road, Paisley, Renfrewshire, PA3 1LU, Scotland. DoB: February 1973, British

Karen Wallace Director. Address: Clarkston Road, Netherlee, Glasgow, G44 3QD. DoB: August 1968, British

Dr Angela Bernadette Kydd Director. Address: 2 Kinclaven Green, Stanley, Stanley, Perthshire, PH1 4QA. DoB: February 1957, British

Jacqueline Elizabeth Gourlay Director. Address: 2 Muirdykes Cottages, Bowfield Road, Johnstone, Renfrewshire, PA9 1DA. DoB: April 1969, British

Stephen Christopher Anderson Director. Address: 15 Torridon Avenue, Glasgow, Lanarkshire, G41 5AX. DoB: May 1951, British

Angela Strachan Director. Address: 55 Kilpatrick Gardens, Clarkston, Glasgow, Lanarkshire, G76 7RF. DoB: November 1975, British

Dr James Michael Dingwall Director. Address: 4 Sherbrooke Gardens, Glasgow, Lanarkshire, G41 4HU. DoB: June 1950, British

Lesley Macleod Director. Address: 13 Moorfield Road, Gourock, Renfrewshire, PA19 1DD. DoB: June 1964, British

David Ross Thom Director. Address: 98 Barrington Drive, Woodlands, Glasgow, G4 9ET. DoB: February 1963, British

Marion Fisher Director. Address: Koyhlam House, Kilmacolm, PA3 4AY. DoB: December 1949, British

John Ithell Director. Address: 126 Camphill Avenue, Glasgow, Lanarkshire, G41 3DT. DoB: May 1953, British

Houston Robert Fleming Director. Address: 37 Crosshill Avenue, Barrhead, Glasgow, Lanarkshire, G42 8BZ. DoB: January 1958, British

Patricia Mclaughlin Director. Address: Church Priory, 35 Dennistoun Road, Langbank, PA14 6XH. DoB: October 1957, British

Iain Ferguson Director. Address: 41 Kirkwell Road, Glasgow, G44 5UN. DoB: May 1954, British

Vincent Donnelly Director. Address: Flat 143, 200 Lincoln Avenue, Glasgow, G13 3PS. DoB: December 1929, British

Alexander Younger Mclaren Dowell Secretary. Address: 48 Balmoral Road, Elderslie, Johnstone, Renfrewshire, PA5 9RA, Scotland. DoB: August 1955, British

Stephen Mabbott Nominee-director. Address: 14 Mitchell Lane, Glasgow, Strathclyde, G1 3NU. DoB: November 1950, British

Margaret Clare Mckay Director. Address: 37 Kingsknowe Drive, Rutherglen, Glasgow, Lanarkshire, G73 2AB, Uk. DoB: March 1964, British

Chiara Piacentini Director. Address: 42 Trefoil Avenue 3rd Left, Shawlands, Glasgow, G41 3PE. DoB: March 1967, British

David Wright Director. Address: 3 Temple Gardens, Anniesland, Glasgow, G13 1JJ, Uk. DoB: July 1950, British

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

Project Co-ordinator. From GBP 1900

Engineer. From GBP 2700

Engineer. From GBP 2800

Cleaner. From GBP 1000

Manager. From GBP 2300

Manager. From GBP 2100

Electrician. From GBP 1800

Director. From GBP 5900

Engineer. From GBP 2300

Responds for Ramh on FaceBook

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

Address Ramh on google map

Other similar UK companies as Ramh: Arborcure Limited | The Cochin Poultry Original Company Limited | Fishers Pond Limited | Premium Genetics (uk) Limited | Primrose Farm Estates Limited

The enterprise named Ramh has been started on 1992/11/26 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The enterprise headquarters can be reached at Paisley on 41 Blackstoun Road, . If you need to get in touch with the company by mail, its zip code is PA3 1LU. The company company registration number for Ramh is SC141458. This firm has operated under three names. The first listed name, Renfrewshire Association For Mental Health, was changed on 2010/10/18 to Renfrew District Association For Mental Health. The current name is in use since 1994, is Ramh. The enterprise is registered with SIC code 88990 which stands for Other social work activities without accommodation n.e.c.. Ramh released its account information up to 2015-03-31. The firm's latest annual return information was filed on 2015-11-26. Ever since the firm began in the field twenty four years ago, it has sustained its great level of prosperity.

With eight job advertisements since 2015-02-24, the corporation has been one of the most active companies on the labour market. Recently, it was employing new employees in Glasgow and Paisley. They tend to employ workers on a part time basis under Flexitime mode. They need workers on such positions as: Advocacy Worker, Weekend Support Assistant and Evening Support Assistant. Out of the offered positions, the highest paid one is Sessional Support Worker in Glasgow with £13600 on an annual basis. Applicants wanting to apply for this job ought to call the corporation on the following phone number: 01418478910.

From the information we have gathered, this business was created in 1992/11/26 and has so far been run by thirty directors, and out this collection of individuals eight (Ian Simpson, John Eden, Kenneth Price Mcmaster and 5 other directors who might be found below) are still active. In order to help the directors in their tasks, for the last almost one month the business has been utilizing the expertise of Stephen Mclellan, age 58 who's been focusing on ensuring that the Board's meetings are effectively organised.