Petal Support Limited

All UK companiesHuman health and social work activitiesPetal Support Limited

Other social work activities without accommodation n.e.c.

Petal Support Limited contacts: address, phone, fax, email, website, shedule

Address: 8 Barrack Street ML3 0DG Hamilton

Phone: +44-1572 7274566

Fax: +44-1572 7274566

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Petal Support Limited"? - send email to us!

Petal Support Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Petal Support Limited.

Registration data Petal Support Limited

Register date: 2009-09-29

Register number: SC366245

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Petal Support Limited

Owner, director, manager of Petal Support Limited

Colin Brown Director. Address: n\a. DoB: April 1967, British

Victoria Jones Director. Address: Adambrae, Livingston, West Lothian, EH54 9JH, Scotland. DoB: December 1967, British

Dr Ian Davison Director. Address: n\a. DoB: January 1965, British

Brent Harlow Director. Address: n\a. DoB: July 1972, British

Elaine Marie Helanor Director. Address: n\a. DoB: May 1966, British

Lesley Jane Carmody Director. Address: Adambrae Parks, Livingston, Lothian, EH54 9JH, Scotland. DoB: December 1967, British

Joyce Agnew Director. Address: n\a. DoB: August 1940, British

Laura Jane Miller Director. Address: n\a. DoB: March 1979, British

Andrew Miller Director. Address: Crossford, Lanark, Lanarkshire, ML8 5QF, Scotland. DoB: December 1963, British

Ann Gardiner Director. Address: n\a. DoB: June 1963, British

Neil Hugh Moore Director. Address: Baillie Avenue, Harthill, North Lanarkshire, ML7 5SZ. DoB: January 1963, British

Peter Trainer Nominee-director. Address: Lauriston Street, Edinburgh, EH3 9DQ. DoB: May 1952, British

Susan Mcintosh Nominee-director. Address: Lauriston Street, Edinburgh, EH3 9DQ. DoB: October 1970, British

Kathleen Duffy Director. Address: Barriedale Avenue, Hamilton, Strathclyde, ML3 9DB. DoB: June 1953, British

Joseph Duffy Director. Address: Barriedale Avenue, Hamilton, Strathclyde, ML3 9DB. DoB: n\a, British

Theresa Bryce Director. Address: Emily Drive, Motherwell, Lanarkshire, ML1 2SQ, United Kingdom. DoB: October 1945, British

Kathleen Duffy Secretary. Address: Barriedale Avenue, Hamilton, Strathclyde, ML3 9DB. DoB:

Jobs in Petal Support Limited vacancies. Career and practice on Petal Support Limited. Working and traineeship

Sorry, now on Petal Support Limited all vacancies is closed.

Responds for Petal Support Limited on FaceBook

Read more comments for Petal Support Limited. Leave a respond Petal Support Limited in social networks. Petal Support Limited on Facebook and Google+, LinkedIn, MySpace

Address Petal Support Limited on google map

Other similar UK companies as Petal Support Limited: Belltrees Forge Limited | Cormac Limited | Hawkins & Youle Limited | Castleton Printers Limited | Great Northern Envelope Company Limited

Petal Support Limited with reg. no. SC366245 has been on the market for seven years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at 8 Barrack Street, in Hamilton and its area code is ML3 0DG. This business is classified under the NACe and SiC code 88990 , that means Other social work activities without accommodation n.e.c.. Petal Support Ltd reported its account information up until Tue, 31st Mar 2015. The company's latest annual return information was submitted on Tue, 29th Sep 2015. Petal Support Ltd has been operating on the market for the last 7 years.

From the data we have, this specific company was founded in 2009 and has been guided by fourteen directors, out of whom seven (Colin Brown, Victoria Jones, Dr Ian Davison and 4 remaining, listed below) are still employed.