Mindspace Limited
Activities of other membership organizations n.e.c.
Mindspace Limited contacts: address, phone, fax, email, website, shedule
Address: 18/20 York Place PH2 8EH Perth
Phone: +44-1364 2388397
Fax: +44-1364 2388397
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mindspace Limited"? - send email to us!
Registration data Mindspace Limited
Register date: 1997-11-14
Register number: SC180643
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Mindspace LimitedOwner, director, manager of Mindspace Limited
Patricia Illsley Director. Address: York Place, Perth, Perth, PH2 8EH, Scotland. DoB: November 1955, British
Anna Alison Hamilton Director. Address: Craigie Road, Perth, PH2 0BL, Scotland. DoB: February 1947, British
Doctor Moyra Guthrie Director. Address: Brechin Road, Kirriemuir, Angus, DD8 4DE, Scotland. DoB: March 1960, British
Alison Mckay Director. Address: Admiralty Wood, Almondbank, Perth, Tayside, PH1 3XW, Scotland. DoB: September 1967, British
Euan James Mcleod Director. Address: Millbank, Cupar, Fife, KY15 5DP, Scotland. DoB: June 1961, British
Amanda Millar Director. Address: Rose Bank, St Martins Road, Balgeggie, Perth, PH2 6EX. DoB: August 1971, British
Colin Walker Director. Address: Turretbank Drive, Crieff, Perthshire, PH7 4LW, Scotland. DoB: July 1963, British
Catherine Vardi Director. Address: n\a. DoB: May 1957, British
Gillian Bremner Mackenzie Director. Address: Murray Crescent, Perth, Perthshire, PH2 0HN, Scotland. DoB: June 1957, British
Christina Gorrie Director. Address: Mavisbank Gardens, Perth, Perth & Kinross, PH1 1HY. DoB: April 1943, British
Elizabeth Haworth Director. Address: Grime's Dyke, 15 Auld Mart Road, Milnathort, Fife, KY13 9FR. DoB: February 1957, British
Irene Baker Director. Address: 3 Brands Brae, Perth, Perthshire, PH2 7JL. DoB: May 1955, British
Kenneth Stewart Director. Address: 25 Muirhall Terrace, Perth, Perthshire, PH2 7ES. DoB: October 1942, British
Dr Diane Forrest Director. Address: 11 Wallace Street, Ardler, Blairgowrie, Perthshire, PH12 8SS. DoB: November 1952, British
Patricia Stewart Director. Address: 25 Muirhall Terrace, Perth, Perthshire, PH2 7ES. DoB: March 1943, British
Karen Blane Director. Address: 26 Fortingall Place, Perth, Perthshire, PH1 2NQ. DoB: May 1967, British
Peter Primrose Director. Address: Hollybush Cottage,Piers Yard, High Street, Errol, Perthshire, PH2 7QE. DoB: October 1956, British
James Ross Director. Address: 20 Fairies Road, Perth, Perthshire, PH1 1NB. DoB: November 1945, British
Heather Elworthy Director. Address: Orchil Den, Braco, Perthshire, FK15 9LF. DoB: April 1944, British
Lieutenant Colonel David Gibley Director. Address: Netherton Of Cloquhat, Bridge Of Cally, Blairgowrie, Perthshire, PH10 7JP. DoB: April 1940, British
Patricia Claire Elsmie Director. Address: Fairfield, Montrose Road, Auchterarder, Perthshire, PH3 1BZ. DoB: September 1954, British
James Murphy Director. Address: Flat 6,14 South Street, Milnathort, Kinross, Perth & Kinross, KY13 9XA. DoB: November 1937, British
Christine Partridge Director. Address: 21 Hospital Street, Perth, Perthshire, PH2 8HN. DoB: February 1959, British
Douglas Cheyne Secretary. Address: Eden House, Burrell Square, Crieff, Perthshire, PH7 4DP. DoB:
Joyce Peggie Director. Address: 8 Clyde Place, Perth, Perthshire, PH2 0EZ. DoB: August 1954, British
Linda Nicol Director. Address: 9 Oakbank Road, Perth, Perthshire, PH1 1DG. DoB: December 1955, British
Neil William Paterson Director. Address: 3 Hill Park Terrace, Wormit, Newport On Tay, Fife, DD6 8PN. DoB: n\a, British
David Paterson Director. Address: 26 Moulin Crescent, Perth, PH1 2EA. DoB: July 1943, British
Oksana Susanna Last Director. Address: Oak Villa, New Alyth, Blairgowrie, Perthshire, PH11 8NN. DoB: May 1950, British
Rex Last Director. Address: Oak Villa, New Alyth, Blairgowrie, Perthshire, PH11 8NN. DoB: June 1940, British
William Pirnie Director. Address: Annfield Station Road, Woodside, Blairgowrie, PH13 9NJ, Scotland. DoB: June 1945, British
Louise Robertson Director. Address: 9 Greenbank Road, Glenfary, PH24NW. DoB: October 1938, British
Dorothy Pauline Parr Director. Address: 34 Townhead, Auchterarder, Perthshire, PH3 1AH. DoB: September 1946, British
John Mclaughlin Director. Address: 2 Balhousie Street, Perth, PH1 5HJ. DoB: March 1954, British
Colin Gordon Longhorn Director. Address: Cairnton House, Pitcairngreen, Perth, PH1 3LR. DoB: n\a, British
Jobs in Mindspace Limited vacancies. Career and practice on Mindspace Limited. Working and traineeship
Sorry, now on Mindspace Limited all vacancies is closed.
Responds for Mindspace Limited on FaceBook
Read more comments for Mindspace Limited. Leave a respond Mindspace Limited in social networks. Mindspace Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mindspace Limited on google map
Other similar UK companies as Mindspace Limited: Bbest Action Limited | Co Heating & Son Limited | Moundgrey Limited | Pipers Hygiene Ltd | Stylicon Limited
Based in 18/20 York Place, Perth PH2 8EH Mindspace Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a SC180643 Companies House Reg No.. The company was set up 19 years ago. The company known today as Mindspace Limited was known as Perth Association For Mental Health until Mon, 24th Feb 2014 then the business name got changed. This business is classified under the NACe and SiC code 94990 meaning Activities of other membership organizations n.e.c.. Mindspace Ltd filed its latest accounts up to 2015-03-31. The business most recent annual return was released on 2015-11-13. Nineteen years of experience in this line of business comes to full flow with Mindspace Ltd as the company managed to keep their clients satisfied through all the years.
In order to satisfy its customer base, the following firm is consistently improved by a group of six directors who are, to name just a few, Patricia Illsley, Anna Alison Hamilton and Doctor Moyra Guthrie. Their outstanding services have been of crucial use to the firm since 2015.