Ben View Resource Centre

All UK companiesOther service activitiesBen View Resource Centre

Activities of other membership organizations n.e.c.

Ben View Resource Centre contacts: address, phone, fax, email, website, shedule

Address: Ben View Resource Centre Strathleven Place G82 1BA Dumbarton

Phone: +44-1388 5459075

Fax: +44-1388 5459075

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ben View Resource Centre"? - send email to us!

Ben View Resource Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ben View Resource Centre.

Registration data Ben View Resource Centre

Register date: 2004-10-13

Register number: SC274651

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 Ben View Resource Centre

Owner, director, manager of Ben View Resource Centre

Kevin Neeson Director. Address: Ben View Resource Centre, Strathleven Place, Dumbarton, Dunbartonshire, G82 1BA. DoB: April 1956, British

Frances Slorach Director. Address: Ben View Resource Centre, Strathleven Place, Dumbarton, Dunbartonshire, G82 1BA. DoB: August 1939, Scottish

Rev James Dean Director. Address: Leighton Street, Glasgow, G20 9HQ, U.K. DoB: July 1951, British

Peter Joseph Cummings Director. Address: Barloan Crescent, Dumbarton, G82 2AY, United Kingdom. DoB: July 1955, British

Jean Mccolgan Director. Address: 1/R Strathleven Place, Dumbarton, Dunbartonshire, G82 1BA, Scotland. DoB: November 1937, British

Alison Mccurley Secretary. Address: Strathleven Drive, Alexandria, Dunbartonshire, G83 9PG. DoB:

Councillor Thomas Rainey Director. Address: 12 Bonhill Road, Dumbarton, Dunbartonshire, G82 2ER. DoB: May 1954, British

Rev Gerard Conroy Director. Address: St. Patricks, 10 Strathleven Place, Dumbarton, Dunbartonshire, G82 1BA. DoB: April 1958, British

Carol Ann Dinning Director. Address: Glasgow Road, Dumbarton, Dunbartonshire, G82 2EE. DoB: August 1962, British

Alfred Timothy Rhead Director. Address: Viewpark, Milngavie, Glasgow, Dunbartonshire, G62 6HH, Scotland. DoB: December 1946, British

John Duffy Director. Address: Strathleven Place, Dumbarton, G82 1BA, Scotland. DoB: February 1953, British

Helen Knox Director. Address: Bruce Street, Dumbarton, Dunbartonshire, G82 1HY, United Kingdom. DoB: January 1948, British

Roy Sutcliffe Director. Address: Strathleven Place, Dumbarton, Dunbartonshire, G82 1BA. DoB: May 1953, British

Charles Neeson Director. Address: Merkins Avenue, Bellsmyre, Dumbarton, West Dunbartonshire, G82 3EA. DoB: April 1960, British

Jacqueline-Anne Allison Director. Address: Miller Street, Dumbarton, G82 2JA. DoB: March 1971, British

William Douglas Hay Heaney Director. Address: Round Riding Road, Dumbarton, West Dunbartonshire, G82 2HX. DoB: July 1945, British

John Watt Director. Address: Park Avenue, Dumbarton, G82 1BU. DoB: June 1944, British

Eleanor Mccrimmon Director. Address: Geils Avenue, Dumbarton, Dunbartonshire, G82 2QQ. DoB: June 1949, British

Bernard Dougan Director. Address: 10 Overwood Drive, Dumbarton, Dunbartonshire, G82 2JF. DoB: April 1940, British

Helen Mcgalpine Director. Address: 15 Park Avenue, Dumbarton, Dunbartonshire, G82 1BU. DoB: February 1936, British

Harriet Ford Director. Address: 11 Barwood Hill, Dumbarton, Dunbartonshire, G82 3DU. DoB: April 1939, British

Angela Scullion Director. Address: Lizanne, 221 Glasgow Road, Dumbarton, Dunbartonshire, G82 1EE. DoB: December 1934, British

Isabel Henderson Director. Address: 39 Westcliffe, Dumbarton, Dunbartonshire, G82 5DQ. DoB: June 1922, British

Jean Armitage Director. Address: 101 Cardross Road, Dumbarton, Dunbartonshire, G82 5DY. DoB: May 1964, British

Catherine Moir Director. Address: 125 Nobleston Estate, Bonhill, Alexandria, Dunbartonshire, G83 9DD. DoB: March 1959, British

James Mcaleer Director. Address: 5a Glenpath, Dumbarton, Dunbartonshire, G82 2PQ. DoB: February 1943, British

Catherine Mcerlane Director. Address: 5 Netherbog Avenue, Dumbarton, Dunbartonshire, G82 2HS. DoB: January 1936, British

Guido Porciani Director. Address: 7 Chapelton Avenue, Dumbarton, Dunbartonshire, G82 2DT. DoB: March 1931, British

Ian Mcwha Director. Address: 7 Levenford Terrace, Dumbarton, Dunbartonshire, G82 4BA. DoB: September 1943, British

Jean Kane Director. Address: 17 Dumbuck Crescent, Dumbarton, Dunbartonshire, G82 1EJ. DoB: September 1944, British

Joseph Mccormack Director. Address: 21 Douglas Road, Renfrew, Renfrewshire, PA4 8BB. DoB: September 1961, British

Margaret Mccaffary Director. Address: 25/8 Risk Street, Dumbarton, Dunbartonshire, G82 1SE. DoB: August 1947, British

Rae Toole Secretary. Address: 4 Laudervale Gardens, Balloch, Alexandria, Dunbartonshire, G83 8LL. DoB: n\a, British

Monsignor Desmond Maguire Director. Address: St. Patricks Presbytery, Strathleven Place, Dumbarton, Dunbarton, G82 1BA. DoB: September 1931, British

Catherine Hannan Director. Address: Doune Cottage, Strathleven Place, Dumbarton, Dunbartonshire, G82 1BA. DoB: July 1936, British

Jobs in Ben View Resource Centre vacancies. Career and practice on Ben View Resource Centre. Working and traineeship

Carpenter. From GBP 2400

Driver. From GBP 1900

Manager. From GBP 2300

Tester. From GBP 3900

Responds for Ben View Resource Centre on FaceBook

Read more comments for Ben View Resource Centre. Leave a respond Ben View Resource Centre in social networks. Ben View Resource Centre on Facebook and Google+, LinkedIn, MySpace

Address Ben View Resource Centre on google map

Other similar UK companies as Ben View Resource Centre: Jdlc Ltd | Kudakwashe Ltd | Nnrz Limited | Health Assessments (uk) Ltd | Connect Families Ltd

The enterprise is widely known under the name of Ben View Resource Centre. This firm first started twelve years ago and was registered with SC274651 as the company registration number. This office of the company is registered in Dumbarton. You can contact it at Ben View Resource Centre, Strathleven Place. The enterprise Standard Industrial Classification Code is 94990 meaning Activities of other membership organizations n.e.c.. The firm's most recent records were submitted for the period up to 2015-03-31 and the most current annual return information was submitted on 2015-10-13. It's been 12 years for Ben View Resource Centre on the market, it is still strong and is very inspiring for it's competition.

In order to be able to match the demands of its clients, this particular firm is continually improved by a body of nine directors who are, amongst the rest, Kevin Neeson, Frances Slorach and Rev James Dean. Their successful cooperation has been of cardinal importance to this firm since 2015/11/10. Moreover, the managing director's efforts are constantly aided by a secretary - Alison Mccurley, from who was selected by this firm in 2009.