Shetland Link Up

All UK companiesHuman health and social work activitiesShetland Link Up

Other human health activities

Shetland Link Up contacts: address, phone, fax, email, website, shedule

Address: 8 Commercial Street Lerwick ZE1 0AN Shetland

Phone: +44-1564 1991241

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Shetland Link Up"? - send email to us!

Shetland Link Up detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Shetland Link Up.

Registration data Shetland Link Up

Register date: 2004-07-07

Register number: SC270360

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 Shetland Link Up

Owner, director, manager of Shetland Link Up

Rhiannon Mary Jehu Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: May 1976, British

Mary Lindsay Wiseman Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: February 1947, Australian

Janette Gordon Scantlebury Secretary. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB:

Edward Sinclair Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: May 1966, British

Ann Eliza Veda Tait Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: May 1945, British

Anne Vera Burke Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: January 1953, British

Ann Elizabeth Thomson Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: May 1956, British

Joy Collis Whitelaw Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: November 1934, British

Janice Marie Munro Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: December 1969, British

Jeffrey Hall Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: February 1963, British

Stuart Ian Graham Director. Address: Ingaville Road, Scalloway, Shetland, ZE1 0UD, Scotland. DoB: July 1955, British

Gary Wallace Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: May 1967, British

Albert Colin Wiseman Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: February 1947, British

Rhiannon Mary Jehu Director. Address: Leog, Lerwick, Shetland, ZE1 0AP. DoB: May 1976, British

Wilma Stewart Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: October 1953, British

James Rae Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: April 1962, British

Julie Fletcher Director. Address: Brunatwatt Cottage, Walls, Shetland, ZE2 9PJ. DoB: June 1968, British

Sylvia Elisabeth White Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: September 1952, British

Janice Marie Munro Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: December 1969, British

Heather Slater Director. Address: Roadside Cottage, Burra Isle, Shetland, ZE2 9LA. DoB: November 1958, British

Jane Mary Chambers Director. Address: Glebe Park, Bressay, Shetland, Isle Of Shetland, ZE2 9EQ. DoB: November 1965, British

Linda June Mcphee Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: June 1960, British

Christopher George Waterman Smith Director. Address: Roadside Cottage, Hamnavoe, Burra Isle, Shetland, ZE2 9LA. DoB: January 1950, British

Stephen Christopher Wait Director. Address: 11 Hamilton Park, Bressay, Isle Of Shetland, ZE2 9DH. DoB: July 1947, British

Gill Hession Director. Address: 8 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: May 1958, British

Gary Dyker Kaye Director. Address: 12 Tripwell, Symbister, Whalsay, Isle Of Shetland, ZE2 9AP. DoB: May 1967, British

Mari Louise Todd Director. Address: Upperton, Levenwick, Shetland, ZE2 9HX. DoB: February 1973, British

Jean Aaron Walker Director. Address: Braehead, Hillswick, Isle Of Shetland, ZE2 9RW. DoB: April 1950, British

Henry Gilbert Williamson Director. Address: 13 Bakland, Lerwick, Isle Of Shetland, ZE1 0SX. DoB: March 1948, British

Doreen Henderson Director. Address: 6 High Street, Lerwick, Shetland, ZE1 0EW. DoB: December 1938, British

Spence David Director. Address: 27 Commercial Street, Lerwick, Shetland, ZE1 0AN. DoB: March 1963, British

John Edward Hadland Secretary. Address: 2 Sunnybank, Bridge End, Shetland, ZE2 9LD. DoB:

Amanda Jane Grundon Director. Address: Yaafield, Bigton, Shetland, Isle Of Shetland, ZE2 9JA. DoB: December 1968, British

David Allen Porter Director. Address: 86 King Harald Street, Lerwick, Shetland, ZE1 0ER. DoB: November 1947, British

Laureen Wilma Herculson Director. Address: 37 Cairnfield Road, Lerwick, Shetland, ZE1 0QR. DoB: May 1982, British

Joy Collis Whitelaw Director. Address: Jorvik House, Brake, Bigton, Shetland, ZE2 9JA. DoB: November 1934, British

Dr Nigel David Roderick Laidlay Director. Address: 5 Bells Road, Lerwick, Shetland, ZE1 0QB. DoB: April 1939, British

Jobs in Shetland Link Up vacancies. Career and practice on Shetland Link Up. Working and traineeship

Sorry, now on Shetland Link Up all vacancies is closed.

Responds for Shetland Link Up on FaceBook

Read more comments for Shetland Link Up. Leave a respond Shetland Link Up in social networks. Shetland Link Up on Facebook and Google+, LinkedIn, MySpace

Address Shetland Link Up on google map

Other similar UK companies as Shetland Link Up: Baguette Express Property London Limited | Athenry Mobile Communications Limited | Lewes Property News Limited | The Dogs House Ltd | Lawrence Design Limited

Shetland Link Up started its operations in 2004 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID SC270360. This particular firm has been functioning successfully for twelve years and the present status is active. The firm's registered office is based in Shetland at 8 Commercial Street. Anyone could also find the company using its post code : ZE1 0AN. This company is classified under the NACe and SiC code 86900 and their NACE code stands for Other human health activities. Shetland Link Up reported its latest accounts up till Tue, 31st Mar 2015. Its latest annual return information was released on Tue, 7th Jul 2015. It's been 12 years for Shetland Link Up in this line of business, it is not planning to stop growing and is an object of envy for it's competition.

This limited company owes its success and permanent development to a group of six directors, who are Rhiannon Mary Jehu, Mary Lindsay Wiseman, Edward Sinclair and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been overseeing the company since 2015. Furthermore, the managing director's duties are backed by a secretary - Janette Gordon Scantlebury, from who found employment in the following limited company in April 2011.