Ramh
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: n\a
Shedule:
Incorrect data or we want add more details informations for "Ramh"? - send email to us!
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 RamhOwner, 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, MySpaceAddress 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.