Linked Work & Training Trust Central

All UK companiesEducationLinked Work & Training Trust Central

First-degree level higher education

Linked Work & Training Trust Central contacts: address, phone, fax, email, website, shedule

Address: Suite 11 Willow House Newhouse Business Park FK3 8LL Grangemouth

Phone: +44-1324 1888793

Fax: +44-1324 1888793

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Linked Work & Training Trust Central"? - send email to us!

Linked Work & Training Trust Central detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Linked Work & Training Trust Central.

Registration data Linked Work & Training Trust Central

Register date: 2000-03-31

Register number: SC205714

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 Linked Work & Training Trust Central

Owner, director, manager of Linked Work & Training Trust Central

Anne Donoghue Director. Address: Willow House, Newhouse Business Park, Grangemouth, Stirlingshire, FK3 8LL, United Kingdom. DoB: July 1956, British

Murray James Allan Director. Address: Willow House, Newhouse Business Park, Grangemouth, Stirlingshire, FK3 8LL, United Kingdom. DoB: May 1965, British

Fiona Andrews Director. Address: Willow House, Newhouse Business Park, Grangemouth, Stirlingshire, FK3 8LL, United Kingdom. DoB: January 1962, British

Martin David Oliver Director. Address: 3 Rankin Crescent, Dennyloanhead, Bonnybridge, Stirlingshire, FK4 1RA. DoB: June 1956, British

Frederick George Hay Director. Address: Nethermound 12 Main Road, Castlehead, Paisley, Renfrewshire, PA2 6AJ. DoB: July 1944, British

Fiona Craig Secretary. Address: No 2 Cottage, Sauchie Home Farm, Stirling, Stirlingshire, FK7 9QJ. DoB:

Catherine Peattie Director. Address: 5 Carron Place, Grangemouth, Central Region, FK3 0JP. DoB: November 1951, British

Councillor Kenneth John Earle Director. Address: 26 Broad Street, Alloa, Clackmannanshire, FK10 1AN. DoB: April 1958, British

Karen Catherine Mclean Newbigging Director. Address: 35 Eden Road, Alloa, Clackmannanshire, FK10 2JJ. DoB: November 1958, British

Seema Arshad Director. Address: 3 Tulliallan Place, Stenhousemuir, Larbert, Stirlingshire, FK5 4TN. DoB: November 1972, British

Calum Guthrie Director. Address: Dimora, Torr Road, Bridge Of Weir, Renfrewshire, PA11 3BE. DoB: December 1970, British

Andrea Kilpatrick Director. Address: 54 Bridge Crescent, Denny, Stirlingshire, FK6 6PD. DoB: August 1942, British

Craig Holden Director. Address: 45 Woodburn Drive, Alloa, Clackmannanshire, FK10 2HN. DoB: March 1969, British

Ross Paterson Director. Address: 22 Braemar Gardens, Dunfermline, Fife, KY11 8ER. DoB: October 1952, British

David Boreta Director. Address: 9 Scott Crescent, Alloa, Clackmannanshire, FK10 1BT. DoB: July 1947, British

Peter Robert Rae Director. Address: Ivanlea, Main Road, Dirleton, East Lothian, EH39 5EA. DoB: November 1958, British

Anne Donoghue Director. Address: 23 Grangemouth Road, Falkirk, Central Region, FK2 9DD. DoB: July 1956, British

Ronald Carthy Director. Address: Hamperhill Farm, Braidwood, Larnark, ML8 5NF. DoB: April 1950, British

Brian Douglas Baillie Director. Address: 4 Kilbean Drive, Falkirk, Central Region, FK1 5PH. DoB: September 1945, British

Craig Holden Director. Address: 45 Woodburn Drive, Alloa, Clackmannanshire, FK10 2HN. DoB: March 1969, British

Elenor Selma Macdonald Director. Address: 42 South Broomage Avenue, Larbert, Central Region, FK5 3ED. DoB: May 1958, British

Clare Murphy Director. Address: 60 Bridge Crescent, Denny, Central Region, FK6 6PD. DoB: February 1972, British

Pandora Summerfield Director. Address: 5 East Craigie Farm, Crammond Bridge, Edinburgh, EH4 6DT. DoB: August 1956, British

Fiona Campbell Director. Address: 17 Melfort Drive, Stirling, Stirlingshire, FK7 0BD. DoB: August 1964, British

Martin David Oliver Director. Address: 3 Rankin Crescent, Dennyloanhead, Bonnybridge, Stirlingshire, FK4 1RA. DoB: June 1956, British

Robert Leishman Stevenson Director. Address: 1 Maclean Crescent, Alva, Clackmannanshire, FK12 5ND. DoB: July 1961, British

Alison Jean Lindsay Director. Address: 22 Mcnabb Street, Dollar, Clackmannanshire, FK14 7DJ. DoB: June 1945, British

James Rooney Director. Address: 59 Grangeburn Road, Grangemouth, Stirlingshire, FK3 9AN, Scotland. DoB: October 1950, British

Alastair Murrie Ramsay Director. Address: 11 Lennox Avenue, Stirling, Stirlingshire, FK7 9AG. DoB: August 1948, British

Alan Barr Director. Address: 3 Tower Drive, Gourock, Renfrewshire, PA19 1LE. DoB: April 1947, British

Mary Ann Pollock Director. Address: 12 Fairways Place, Bonnybridge, Stirlingshire, FK4 1PZ. DoB: June 1935, British

Roy Anthony Fairweather Director. Address: 16 Ferguson Drive, Greenmount Park, Falkirk, FK2 8QA. DoB: April 1954, British

June Vallance Director. Address: Netherdale, Slamannan Road, Limerigg, Falkirk, Stirlingshire, FK1 3BW. DoB: June 1954, British

Jobs in Linked Work & Training Trust Central vacancies. Career and practice on Linked Work & Training Trust Central. Working and traineeship

Welder. From GBP 1700

Plumber. From GBP 1700

Assistant. From GBP 1900

Welder. From GBP 1500

Administrator. From GBP 2500

Responds for Linked Work & Training Trust Central on FaceBook

Read more comments for Linked Work & Training Trust Central. Leave a respond Linked Work & Training Trust Central in social networks. Linked Work & Training Trust Central on Facebook and Google+, LinkedIn, MySpace

Address Linked Work & Training Trust Central on google map

Other similar UK companies as Linked Work & Training Trust Central: Ctrl Media Limited | Leinor Ltd | Simply Sparkles Limited | The Rhema Mission | The British Institute Of Dental And Surgical Technologists

Registered with number SC205714 sixteen years ago, Linked Work & Training Trust Central is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The present registration address is Suite 11 Willow House, Newhouse Business Park Grangemouth. This firm is registered with SIC code 85421 and their NACE code stands for First-degree level higher education. The latest records cover the period up to 2015/03/31 and the most recent annual return was released on 2015/03/31.

We have a group of six directors leading the company at the current moment, namely Anne Donoghue, Murray James Allan, Fiona Andrews and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors responsibilities for 5 years. To maximise its growth, since the appointment on 2000-03-31 this specific company has been utilizing the expertise of Fiona Craig, who's been looking into making sure that the firm follows with both legislation and regulation.