Lanarkshire Rape Crisis Centre

All UK companiesEducationLanarkshire Rape Crisis Centre

Educational support services

Lanarkshire Rape Crisis Centre contacts: address, phone, fax, email, website, shedule

Address: Units 28-32 Brandon House Bus Centre 23-25 Brandon Street ML3 6DA Hamilton

Phone: +44-1427 8988159

Fax: +44-1427 8988159

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lanarkshire Rape Crisis Centre"? - send email to us!

Lanarkshire Rape Crisis Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lanarkshire Rape Crisis Centre.

Registration data Lanarkshire Rape Crisis Centre

Register date: 2006-02-23

Register number: SC297711

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 Lanarkshire Rape Crisis Centre

Owner, director, manager of Lanarkshire Rape Crisis Centre

Pamela Carruthers Director. Address: n\a. DoB: October 1983, British

Leona Magee Director. Address: n\a. DoB: June 1986, Irish

Stacey Woods Director. Address: Nethan Avenue, Netherton, Wishaw, ML2 0BG, United Kingdom. DoB: November 1980, British

Anne Mcguire Secretary. Address: 50 Douglas Street, Viewpark, Uddingston, Lanarkshire, G71 5EA. DoB:

Linda Creaney Director. Address: n\a. DoB: October 1968, British

Julie Harkins Director. Address: Boyd Drive, Motherwell, Lanarkshire, ML1 3HX, Scotland. DoB: July 1964, British

Karen Lockhart Director. Address: Boyd Drive, Motherwell, Lanarkshire, ML1 3HX, Scotland. DoB: October 1971, British

Jacqueline Jean Mitchell Director. Address: Skylands Rise, Hamilton, Lanarkshire, ML3 8SA, Scotland. DoB: January 1973, British

Hazel Reid Director. Address: Business Centre, 23-25 Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland. DoB: November 1959, British

Lorraine Brennan Director. Address: Business Centre, 23-25 Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland. DoB: February 1967, British

Fiona Maxwell Mckay Director. Address: Dysart Drive, Blantyre, G72 0GY. DoB: May 1961, British

Jillian Fleming Director. Address: Downie Street, Hamilton, Lanarkshire, ML3 6RT. DoB: February 1974, British

Janette Oliver Director. Address: 27 Fruin Rise, Hamilton, Lanarkshire, ML3 9UY. DoB: January 1953, British

Monica Elizabeth Gardiner Director. Address: Avon Avenue, Carluke, ML8 5DD. DoB: October 1981, British

Margaret Hassebrock Director. Address: 29 Ailsa Road, Coatbridge, Lanarkshire, ML5 5HW. DoB: March 1968, British

Margaret Roeves Director. Address: 27 Cherrytree Crescent, Larkhall, Lanarkshire, ML9 2AP. DoB: February 1945, British

Elspeth Urquhart Wright Director. Address: 9 Meadowhead Road, Plains, Airdrie, North Strathclyde, ML6 7FJ. DoB: April 1951, British

Louise Rose Kane Director. Address: 63b Willow Drive, Airdrie, Lanarkshire, ML6 8LA. DoB: September 1975, British

Jane Allan Hannaway Director. Address: 106 Drumpellier Avenue, Drumpellier, Coatbridge, Lanarkshire, ML5 1JS. DoB: July 1968, British

Sandra Toyer Director. Address: 112 Motherwell Road, Bellshill, Lanarkshire, ML4 2LB. DoB: July 1955, British

Jobs in Lanarkshire Rape Crisis Centre vacancies. Career and practice on Lanarkshire Rape Crisis Centre. Working and traineeship

Administrator. From GBP 2400

Project Planner. From GBP 3500

Electrical Supervisor. From GBP 1700

Administrator. From GBP 2300

Driver. From GBP 2100

Responds for Lanarkshire Rape Crisis Centre on FaceBook

Read more comments for Lanarkshire Rape Crisis Centre. Leave a respond Lanarkshire Rape Crisis Centre in social networks. Lanarkshire Rape Crisis Centre on Facebook and Google+, LinkedIn, MySpace

Address Lanarkshire Rape Crisis Centre on google map

Other similar UK companies as Lanarkshire Rape Crisis Centre: Adenami Concept Care Solutions Limited | El Shaddai Homes Limited | Your Life Care And Support Limited | Nikks Limited | World Memon Organisation Charitable Foundation

Lanarkshire Rape Crisis Centre has been prospering in this business for ten years. Registered under the number SC297711 in 2006-02-23, it is registered at Units 28-32 Brandon House Bus Centre, Hamilton ML3 6DA. The firm SIC and NACE codes are 85600 and has the NACE code: Educational support services. The latest filed account data documents cover the period up to 31st March 2015 and the latest annual return was released on 23rd February 2016. The firm can look back on the successful 10 years on this market, with many good things yet to come.

Taking into consideration this specific company's constant growth, it was vital to recruit other members of the board of directors: Pamela Carruthers, Leona Magee and Stacey Woods who have been supporting each other for one year to promote the success of the following limited company. In order to maximise its growth, since 2008 this specific limited company has been providing employment to Anne Mcguire, who's been working on ensuring the company's growth.