Shopmobility Highland

All UK companiesOther service activitiesShopmobility Highland

Other service activities not elsewhere classified

Shopmobility Highland contacts: address, phone, fax, email, website, shedule

Address: Level Ii Car Park Falcon Gallery IV2 3PR Eastgate Ii

Phone: +44-1462 6696685

Fax: +44-1270 2232391

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Shopmobility Highland"? - send email to us!

Shopmobility Highland detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Shopmobility Highland.

Registration data Shopmobility Highland

Register date: 1998-09-10

Register number: SC189248

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 Shopmobility Highland

Owner, director, manager of Shopmobility Highland

Carol Parker Director. Address: Springfield Gardens, Inverness, IV3 5SL, Scotland. DoB: January 1958, British

Robert O'brien Director. Address: Corrie Terrace, Muir Of Ord, Highland, Ross & Cromarty, IV6 7QT. DoB: December 1948, Scottish

Sarah-Jayne Ann Coombes Director. Address: Murray Road, Smithton, Inverness, Highlands, Inverness-Shire, IV2 7LU. DoB: February 1975, British

Mary Murray Director. Address: Overstruie, 16 Torgormack, Beauly, Inverness Shire, IV4 7AQ. DoB: September 1942, British

Robert Alexander John Mccabe Director. Address: 6 East Mackenzie Park, Inverness, Inverness Shire, IV2 3SR. DoB: March 1945, British

Lachlan John Smith Director. Address: 26 Ballifeary Road, Inverness, IV3 5PJ. DoB: April 1942, British

Gary Miller Director. Address: Church Street, Golspie, Highlands, Sutherland-Shire, KW10 6TT. DoB: May 1966, Scottish

Alan Holland Director. Address: West Heather Gardens, Inverness, Highland. DoB: May 1951, British

Christina Urquhart Secretary. Address: Smithton Villas, Smithton, Inverness, Highland, IV1 2NR. DoB:

Christina Urquhart Director. Address: 29 Smithton Villas, Smithton, Inverness, IV1 2NR. DoB: August 1935, British

Alexander Henderson Director. Address: 23 Swanston Avenue, Scorguie, Inverness, Inverness Shire, IV3 8QW. DoB: July 1939, British

Andrea Dorothy Willey Director. Address: 19 Carnmhor Road, Bonar-Bridge, Sutherland, IV24 3EL. DoB: February 1955, British

Roy Howard Clark Director. Address: Dalriada, Bunchrew, Inverness, Inverness Shire, IV3 8TA. DoB: March 1941, British

Gale Louise Falconer Secretary. Address: 15 Cuthbert Road, Inverness, IV2 3RU. DoB: October 1954, Scottish

Robert O'brien Director. Address: 21 Corrie Terrace, Muir Of Ord, Ross Shire, IV6 7QT. DoB: December 1948, Scottish

Gale Louise Falconer Director. Address: 15 Cuthbert Road, Inverness, IV2 3RU. DoB: October 1954, Scottish

Carol Latham Director. Address: 1 Charleston View, Kinmylies, Inverness, IV3 8SX. DoB: August 1959, British

Frances Clark Director. Address: Dalriada, Bunchrew, Inverness, Inverness Shire, IV3 8TA. DoB: May 1944, British

Edward Herbert John Board Director. Address: Fourpenny Cottage, Dornoch, Sutherland, IV25 3QF. DoB: January 1933, British

Pauline Robinson Director. Address: 2 County Cottage, Invergarry, Inverness Shire, PH35 4HL. DoB: May 1945, British

Trish Watson Director. Address: 14 Millburn Road, Inverness, IV2 3PS. DoB: September 1959, British

Allan Mackay Mackenzie Director. Address: 14 King Brude Gardens, Inverness, Inverness Shire, IV3 8TT. DoB: December 1959, British

Sheila Margaret Board Director. Address: Fourpenny Cottage, Skelbo, Dornoch, Sutherland, IV25 3QF. DoB: November 1938, British

Joan Estelle Thomas Director. Address: 2 Macewen Court, Inverness, Inverness Shire, IV2 3PD. DoB: September 1920, British

Tom Wall Director. Address: Charleston View, Kinmylies, Inverness, IV3 8SX. DoB: June 1955, British

Catherine Mary Mcphee Director. Address: 4 Dingwall Place, Culbokie, Dingwall, Ross Shire, IV7 8JL. DoB: September 1959, British

Elizabeth Middlemiss Director. Address: 37 Laggan Road, Inverness, IV2 4EW. DoB: June 1943, British

Alexander Burgess Director. Address: Willow Grove The Greens, Forres, Morayshire, IV36 0BH. DoB: February 1957, British

Roderick Cameron Director. Address: 25 Ferntower Place, Culloden, Inverness, IV1 2TL. DoB: February 1959, British

Dr Christine Anne Cameron Director. Address: 25 Ferntower Place, Culloden, Inverness, IV1 2TL. DoB: May 1958, British

Diane Mary Rogers Director. Address: 28 Edington Road, Inverness, IV2 3DB. DoB: May 1946, British

Lachlan John Smith Director. Address: 26 Ballifeary Road, Inverness, IV3 5PJ. DoB: April 1942, British

Gale Louise Falconer Director. Address: 15 Cuthbert Road, Inverness, IV2 3RU. DoB: October 1954, Scottish

Stanley Edwards Director. Address: 40 Temple Crescent, Inverness, IV2 4TW. DoB: July 1930, British

Lynne Campbell Director. Address: 29 Edington Road, Inverness, IV2 3DB. DoB: December 1959, British

Christina Urquhart Director. Address: 29 Smithton Villas, Smithton, Inverness, IV1 2NR. DoB: August 1935, British

Janet Cadogan Mackenzie Director. Address: Tigh-Na-Bruaich, Contin, Strathpeffer, Ross Shire, IV14 9ES. DoB: April 1931, British

Jobs in Shopmobility Highland vacancies. Career and practice on Shopmobility Highland. Working and traineeship

Plumber. From GBP 1600

Controller. From GBP 2500

Welder. From GBP 1400

Electrical Supervisor. From GBP 1900

Fabricator. From GBP 2200

Project Planner. From GBP 2200

Electrical Supervisor. From GBP 1500

Tester. From GBP 3000

Responds for Shopmobility Highland on FaceBook

Read more comments for Shopmobility Highland. Leave a respond Shopmobility Highland in social networks. Shopmobility Highland on Facebook and Google+, LinkedIn, MySpace

Address Shopmobility Highland on google map

Other similar UK companies as Shopmobility Highland: Brumpton Opticians Limited | Docpal Limited | Hilton Rose Retirement Home Ltd | Cannock Headache Treatment Limited | The Ashfield Practice Limited

This particular business is located in Eastgate Ii with reg. no. SC189248. This firm was started in the year 1998. The office of the company is located at Level Ii Car Park Falcon Gallery. The postal code for this place is IV2 3PR. The company SIC code is 96090 which stands for Other service activities not elsewhere classified. March 31, 2013 is the last time when the company accounts were filed. Eighteen years of competing on the local market comes to full flow with Shopmobility Highland as the company managed to keep their customers happy throughout their long history.

On 2014-09-26, the company was looking for a Manager to fill a full time post in Inverness, Scotland. They offered a full time job with wage £8.5 per hour. The offered position required supervising experience and vocational qualifications (e.g. SNVQ or NVQ). While sending your application include reference id shopmo/nupost.

At the moment, the directors hired by this specific firm include: Carol Parker assigned to lead the company on 2013-03-05, Robert O'brien assigned to lead the company on 2011-03-01, Sarah-Jayne Ann Coombes assigned to lead the company in 2011 in March and 3 remaining, listed below.