Iona Community (the)

All UK companiesOther service activitiesIona Community (the)

Activities of religious organizations

Iona Community (the) contacts: address, phone, fax, email, website, shedule

Address: 21 Carlton Court G5 9JP Glasgow

Phone: +44-1366 8254821

Fax: +44-1366 8254821

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Iona Community (the)"? - send email to us!

Iona Community (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Iona Community (the).

Registration data Iona Community (the)

Register date: 1985-12-04

Register number: SC096243

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Iona Community (the)

Owner, director, manager of Iona Community (the)

Angus Rankin Mathieson Director. Address: Carlton Court, Glasgow, G5 9JP, Scotland. DoB: February 1961, British

Isabel Sarle Director. Address: Carlton Court, 140 Sauchiehall Street, Glasgow, G5 9JP, Scotland. DoB: June 1952, British

Rev Richard Victor Sharples Director. Address: Carlton Court, 140 Sauchiehall Street, Glasgow, G5 9JP, Scotland. DoB: June 1961, British

John Anthony Dale Director. Address: Carlton Court, 140 Sauchiehall Street, Glasgow, G5 9JP, Scotland. DoB: September 1942, British

David John Marcus Coleman Director. Address: Carlton Court, 140 Sauchiehall Street, Glasgow, G5 9JP, Scotland. DoB: June 1963, British

Joannes Henricus Maria Maasen Director. Address: Carlton Court, 140 Sauchiehall Street, Glasgow, G5 9JP, Scotland. DoB: January 1956, Dutch

Marlene Elizabeth Finlayson Director. Address: Carlton Court, 140 Sauchiehall Street, Glasgow, G5 9JP, Scotland. DoB: February 1951, British

Mary Burke Duncanson Director. Address: Carlton Court, 140 Sauchiehall Street, Glasgow, G5 9JP, Scotland. DoB: May 1947, British

Alison Rosemary Adam Director. Address: Carlton Court, 140 Sauchiehall Street, Glasgow, G5 9JP, Scotland. DoB: April 1960, British

Anthony Phelan Director. Address: Carlton Court, 140 Sauchiehall Street, Glasgow, G5 9JP, Scotland. DoB: July 1948, British

Robert Swinfen Secretary. Address: Carlton Court, 140 Sauchiehall Street, Glasgow, G5 9JP, Scotland. DoB:

Peter Marshall Director. Address: 4th Floor Savoy House, 140 Sauchiehall Street, Glasgow, G2 3DH. DoB: November 1955, British

Dr Susan Miller Director. Address: 4th Floor Savoy House, 140 Sauchiehall Street, Glasgow, G2 3DH. DoB: June 1962, British

Morag Balfour Director. Address: Carlton Court, 140 Sauchiehall Street, Glasgow, G5 9JP, Scotland. DoB: June 1973, British

Margaret Hall Jacobsen Director. Address: 4th Floor Savoy House, 140 Sauchiehall Street, Glasgow, G2 3DH. DoB: August 1949, British

Ruth Burgess Director. Address: 4th Floor Savoy House, 140 Sauchiehall Street, Glasgow, G2 3DH. DoB: June 1948, British

Dr Elisabeth Christa Miescher Director. Address: 4th Floor Savoy House, 140 Sauchiehall Street, Glasgow, G2 3DH. DoB: August 1932, Swiss

Raymond Young Director. Address: 4th Floor Savoy House, 140 Sauchiehall Street, Glasgow, G2 3DH. DoB: January 1946, British

Danus George Moncrieff Skene Director. Address: 4th Floor Savoy House, 140 Sauchiehall Street, Glasgow, G2 3DH. DoB: April 1944, British

Elizabeth Paterson Director. Address: 4th Floor Savoy House, 140 Sauchiehall Street, Glasgow, G2 3DH. DoB: November 1941, British

Rev Christine Polhill Director. Address: 4th Floor Savoy House, 140 Sauchiehall Street, Glasgow, G2 3DH. DoB: March 1946, British

Sheila Doig Director. Address: 38 Kitchener Road, High Wycombe, Buckinghamshire, HP11 2SN. DoB: June 1940, British

Rev Dr James Martin Clark Scott Director. Address: Kirk Street, Culross, Fife, KY12 8JD, Scotland, Uk. DoB: August 1954, British

Rev Dr Norman James Shanks Director. Address: 1 Marchmont Terrace, Glasgow, G12 9LT. DoB: July 1942, British

Dr Susan Miller Director. Address: North Street, Larkhall, Lanarkshire, ML9 2AH. DoB: June 1962, British

Rev Michael Charles Smith Director. Address: Middlecave Drive, Malton, North Yorkshire, YO17 7BB. DoB: September 1944, British

Aileen Dorothy Macdonald-haak Director. Address: Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2AA. DoB: October 1969, British

Rachael Elizabeth Yates Director. Address: Promenade, Portobello, Edinburgh, EH15 1HH. DoB: December 1972, British

Rev Carolyn Mary Campbell Smyth Director. Address: 4th Floor Savoy House, 140 Sauchiehall Street, Glasgow, G2 3DH. DoB: April 1958, British

Robert Alan Swinfen Director. Address: 35 Turnberry Road, Partickhill, Glasgow, G11 5AL. DoB: July 1963, British

Angus Rankin Mathieson Director. Address: 21 Traquair Park West, Edinburgh, Midlothian, EH12 7AN. DoB: February 1961, British

Caroline Riley Director. Address: 39 Pembroke Road, Dronfield, Derbyshire, S18 1WH. DoB: April 1962, British

James Sneddon Black Director. Address: 7 Breck Terrace, Penicuik, Midlothian, EH26 0RJ. DoB: December 1947, British

James Hughes Director. Address: 41 Craigleith View, Edinburgh, Midlothian, EH4 3JY. DoB: June 1930, British

Dr Lesley Anne Orr Macdonald Director. Address: 6 Wardie Avenue, Edinburgh, EH5 2AB. DoB: November 1957, British

Carol Isobel Pearman Director. Address: 49 Grantham Avenue, Grimsby, South Humberside, DN33 2HH. DoB: January 1943, British

Rev Gavin John Elliott Director. Address: 61 High Street, Biggar, Lanarkshire, ML12 6DA. DoB: June 1950, British

Christian Maclean Director. Address: Blawlowan, Queensferry Road, Muthill, Crieff, Perthshire, PH5 2AQ. DoB: January 1954, British

Graham Sinclair Wallace Boyle Secretary. Address: 43 Thornwood Avenue, Lenzie, East Dunbartonshire, G66 4EL. DoB: n\a, British

Alison Mary May Director. Address: 6 Leemount Lane, Broughty Ferry, Dundee, Tayside, DD5 1LA. DoB: June 1944, British

Rev Ewan Ritchie Aitken Director. Address: 159 Restalrig Avenue, Edinburgh, Lothian, EH7 6PJ. DoB: April 1962, British

Raymond Young Director. Address: Willowbank House Upper Granco Street, Dunning, Perthshire, PH2 0RX. DoB: January 1946, British

Mary Todd Gordon Director. Address: 7 Buckstone Row, Edinburgh, EH10 6TW. DoB: June 1952, British

Malcolm Stuart May Director. Address: 6 Leemount Lane, Broughty Ferry, Dundee, Angus, DD5 1LA. DoB: September 1940, British

Angus Rankin Mathieson Director. Address: 118 Lochside Road, Ayr, KA8 9LJ. DoB: February 1961, British

Ian Francis Galloway Director. Address: Flat 1/L, 21 Kelbourne Street, Glasgow, Strathclyde, G20 8PE. DoB: May 1952, British

Cilla Mckenna Director. Address: 43/8 Muirhouse Drive, Edinburgh, EH4 4TH. DoB: August 1961, British

Judith Howie Mcdowall Secretary. Address: 17 Vennard Gardens, Glasgow, Lanarkshire, G41 2DB. DoB: n\a, British

Raymond Young Director. Address: 15 Bellfield Avenue, Perth, Perthshire, PH1 1LG. DoB: January 1946, British

James Sneddon Black Director. Address: 7 Breck Terrace, Penicuik, Midlothian, EH26 0RJ. DoB: December 1947, British

Rev John Harvey Secretary. Address: Flat 2/1 99 Mcculloch Street, Glasgow, G41 1NT. DoB:

Malcolm Stuart May Director. Address: 6 Leemount Lane, Broughty Ferry, Dundee, Angus, DD5 1LA. DoB: September 1940, British

Rev Norman Shanks Director. Address: 1 Upper Coltbridge Terrace, Edinburgh, Midlothian, EH12 6AD. DoB: n\a, British

Rev Stanley Hood Director. Address: 16 Royal Terrace, Glasgow, Lanarkshire, G3 7NZ. DoB: n\a, British

Elizabeth Jean Young Director. Address: Pearce Institute 840 Govan Road, Glasgow, G51 3UT. DoB: n\a, British

Jobs in Iona Community (the) vacancies. Career and practice on Iona Community (the). Working and traineeship

Sorry, now on Iona Community (the) all vacancies is closed.

Responds for Iona Community (the) on FaceBook

Read more comments for Iona Community (the). Leave a respond Iona Community (the) in social networks. Iona Community (the) on Facebook and Google+, LinkedIn, MySpace

Address Iona Community (the) on google map

Other similar UK companies as Iona Community (the): Gcp Developments Limited | Ak Guildford Limited | Sevenoaks Property Company (uk) Limited | Highphase Limited | Point Circle Limited

This company is based in Glasgow under the following Company Registration No.: SC096243. This company was registered in 1985. The headquarters of this firm is located at 21 Carlton Court . The post code for this address is G5 9JP. This business Standard Industrial Classification Code is 94910 - Activities of religious organizations. 2015-12-31 is the last time the company accounts were reported. Thirty one years of presence in this field comes to full flow with Iona Community (the) as the company managed to keep their customers satisfied through all this time.

Angus Rankin Mathieson, Isabel Sarle, Rev Richard Victor Sharples and 7 remaining, listed below are registered as the company's directors and have been managing the firm since June 2016. To increase its productivity, since the appointment on 2010/06/08 the limited company has been utilizing the expertise of Robert Swinfen, who has been working on successful communication and correspondence within the firm.