Lasc Childcare Services Ltd
Child day-care activities
Other business support service activities not elsewhere classified
Lasc Childcare Services Ltd contacts: address, phone, fax, email, website, shedule
Address: Loanhead Community Learning Centre, 5 Mayburn Walk EH20 9HG Loanhead
Phone: +44-1570 9349609
Fax: +44-1570 9349609
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lasc Childcare Services Ltd"? - send email to us!
Registration data Lasc Childcare Services Ltd
Register date: 1999-07-06
Register number: SC197859
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Lasc Childcare Services LtdOwner, director, manager of Lasc Childcare Services Ltd
Adele Black Director. Address: Mayburn Walk, Loanhead, Midlothian, EH20 9HG, Scotland. DoB: November 1980, Scottish
Ian Smith Director. Address: Loanhead Community Learning, Centre, 5 Mayburn Walk, Loanhead, Midlothian, EH20 9HG. DoB: December 1967, British
Janey Elizabeth Victoria Hoeflich Director. Address: Loanhead Community Learning, Centre, 5 Mayburn Walk, Loanhead, Midlothian, EH20 9HG. DoB: March 1974, Scottish
Sam Smith Director. Address: Loanhead Community Learning, Centre, 5 Mayburn Walk, Loanhead, Midlothian, EH20 9HG. DoB: March 1971, British
Heather Mcdonald Director. Address: Eskdale Terrace, Bonnyrigg, Midlothian, EH19 2BH, Scotland. DoB: July 1970, British
Debra Stout Director. Address: Loanhead Community Learning, Centre, 5 Mayburn Walk, Loanhead, Midlothian, EH20 9HG. DoB: August 1971, British
Julie Macdonald Director. Address: Loanhead Community Learning, Centre, 5 Mayburn Walk, Loanhead, Midlothian, EH20 9HG. DoB: September 1980, Scottish
Tracey Angela Kulaz Director. Address: Loanhead Community Learning, Centre, 5 Mayburn Walk, Loanhead, Midlothian, EH20 9HG. DoB: September 1971, Scottish
Susan Gibbs Director. Address: Loanhead Community Learning, Centre, 5 Mayburn Walk, Loanhead, Midlothian, EH20 9HG. DoB: March 1964, British
Kerry Margaret Mackay Director. Address: Loanhead Community Learning, Centre, 5 Mayburn Walk, Loanhead, Midlothian, EH20 9HG. DoB: December 1976, British
Rhona Robertson West Director. Address: Woodburn Terrace, Dalkeith, Midlothian, EH22 2HU, Scotland. DoB: July 1957, Scottish
Catriona Anderson Director. Address: Polton Vale, Loanhead, Midlothian, EH20 9DF. DoB: June 1972, British
Ezmie Mccutcheon Director. Address: Loanhead Community Learning, Centre, 5 Mayburn Walk, Loanhead, Midlothian, EH20 9HG. DoB: April 1979, British
Julie Anne Campbell Director. Address: Loanhead Community Learning, Centre, 5 Mayburn Walk, Loanhead, Midlothian, EH20 9HG. DoB: September 1983, British
Julie Reid Director. Address: Loanhead Community Learning, Centre, 5 Mayburn Walk, Loanhead, Midlothian, EH20 9HG. DoB: October 1958, British
Dominika Henzel Director. Address: Loanhead Community Learning, Centre, 5 Mayburn Walk, Loanhead, Midlothian, EH20 9HG. DoB: July 1981, Polish
Laura Wright Director. Address: Loanhead Community Learning, Centre, 5 Mayburn Walk, Loanhead, Midlothian, EH20 9HG. DoB: October 1978, Scottish
Caroline Ferguson Director. Address: Loanhead Community Learning, Centre, 5 Mayburn Walk, Loanhead, Midlothian, EH20 9HG. DoB: November 1973, Irish
Clare Louise Halliday Director. Address: 16 Station Road, Roslin, Midlothian, EH25 9LR. DoB: June 1970, British
Dr Sarra Kirsti Laycock Secretary. Address: 44 St Clair Crescent, Roslin, Midlothian, EH25 9NG. DoB: September 1968, British
Carol Bald Director. Address: 12 Wheatfield Grove, Loanhead, Midlothian, EH20 9ND. DoB: June 1968, British
Lynn Nancy Mcneill Director. Address: 14 Mayburn Vale, Loanhead, Midlothian, EH20 9HH. DoB: December 1970, British
Shona Mary Kane Director. Address: 2 Mayburn Crescent, Loanhead, Midlothian, EH20 9EW. DoB: November 1967, British
June Judge Director. Address: 6 The Green, Loanhead, Midlothian, EH20 9DQ. DoB: September 1964, British
Dr Sarra Kirsti Laycock Director. Address: 44 St Clair Crescent, Roslin, Midlothian, EH25 9NG. DoB: September 1968, British
Lynda Stoddart Director. Address: 49 Fountain Place, Loanhead, Midlothian, EH20 9DT. DoB: January 1969, British
Anne Frances Grant Director. Address: 18 Hunter Terrace, Loanhead, Midlothian, EH20 9SJ. DoB: June 1955, British
Margaret Robertson Director. Address: 28 Mavisbank, Loanhead, Midlothian, EH20 9DE. DoB: December 1960, British
Connie Sutherland Williamson Director. Address: 11 Mayburn Drive, Loanhead, Midlothian, EH20 9ET. DoB: February 1963, British
Joanne Adair Director. Address: 12 Wheatfield Loan, Straiton, Midlothian, EH20 9NN. DoB: August 1971, British
Susan Gibbs Director. Address: 12 Polton Vale, Copperwood, Loanhead, Midlothian, EH20 9DF. DoB: March 1964, British
Kathleen Stables Director. Address: 13 Dalum Drive, Loanhead, Midlothian, EH20 9LW. DoB: March 1969, British
Dr Wei Cul Director. Address: 2 The Green, Loanhead, Midlothian, EH20 9DQ. DoB: December 1961, British/Chinese
Gillian Gillan Director. Address: 39 Mayburn Avenue, Loanhead, Midlothian, EH20 9EY. DoB: October 1962, British
Christine Boal Director. Address: 13 Rosabelle Road, Roslin, Midlothian, EH25 9PD. DoB: March 1963, British
Lynn Mcfadyen Director. Address: Moat Cottage, Roslin, Midlothian, EH25 9RA. DoB: November 1963, British
Janet Amanda Challans Philp Director. Address: 15 Wheatfield Grove, Loanhead, EH20 9ND. DoB: May 1967, British
Paul Henderson Director. Address: 60 The Murrays Brae, Edinburgh, Midlothian, EH17 8UG. DoB: May 1965, British
Suzanne Connell Director. Address: 4 Moat View, Roslin, Midlothian, EH25 9NS. DoB: July 1962, British
Dr Amanda Jane Hussey Director. Address: 3 Frogston Road East, Edinburgh, Midlothian, EH17 8AB. DoB: August 1960, British
Carolyn Kear Director. Address: 33a Burghlee Terrace, Loanhead, Midlothian, EH20 9BP. DoB: June 1961, British
Linda Thomas Director. Address: Pentland Cottage, New Pentland, Loanhead, Midlothian, EH20 9NZ. DoB: December 1955, British
Mariana Kremer Director. Address: 75 Kennington Avenue, Loanhead, Midlothian, EH20 9JA. DoB: July 1967, Romanian
Denise Wilson Director. Address: 101 Mayburn Avenue, Loanhead, Midlothian, EH20 9ER. DoB: November 1961, British
Christine Elizabeth Hamilton Robertson Director. Address: 54 Penicuik Road, Roslin, Midlothian, EH25 9LH. DoB: June 1956, British
Elizabeth Anne Seller Secretary. Address: 19 Mayburn Avenue, Loanhead, Midlothian, EH20 9EY. DoB:
Janice Mackie Smith Director. Address: 79 Main Street, Roslin, Midlothian, EH25 9LU. DoB: January 1957, British
Susan Lambert Director. Address: 60 Mayburn Avenue, Loanhead, Midlothian, EH20 9ER. DoB: November 1959, British
Jobs in Lasc Childcare Services Ltd vacancies. Career and practice on Lasc Childcare Services Ltd. Working and traineeship
Driver. From GBP 2000
Plumber. From GBP 1600
Controller. From GBP 3000
Welder. From GBP 1600
Responds for Lasc Childcare Services Ltd on FaceBook
Read more comments for Lasc Childcare Services Ltd. Leave a respond Lasc Childcare Services Ltd in social networks. Lasc Childcare Services Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Lasc Childcare Services Ltd on google map
Other similar UK companies as Lasc Childcare Services Ltd: Ezct Limited | Dct Solutions Ltd | Sussex Ms Centre | Progress Pathways Limited | Essex Hand Therapy Ltd
Lasc Childcare Services Ltd may be gotten hold of Loanhead Community Learning, Centre, 5 Mayburn Walk in Loanhead. The company's post code is EH20 9HG. Lasc Childcare Services has existed in this business for 17 years. The company's reg. no. is SC197859. From Tuesday 12th May 2015 Lasc Childcare Services Ltd is no longer under the business name Loanhead Primaries After School Care Club. This enterprise SIC code is 88910 and has the NACE code: Child day-care activities. The company's latest financial reports cover the period up to 31st March 2015 and the most current annual return information was released on 6th July 2015. From the moment the company debuted in this field of business seventeen years ago, the firm has managed to sustain its impressive level of success.
That limited company owes its achievements and unending progress to twelve directors, namely Adele Black, Ian Smith, Janey Elizabeth Victoria Hoeflich and 9 other directors have been described below, who have been controlling the firm since Tuesday 8th March 2016.