Twechar Community Action

All UK companiesArts, entertainment and recreationTwechar Community Action

Other amusement and recreation activities n.e.c.

Twechar Community Action contacts: address, phone, fax, email, website, shedule

Address: Twechar Healthy Living & Enterprise Centre G65 9TA St Johns Way Main Street

Phone: +44-114 6999633

Fax: +44-114 6999633

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Twechar Community Action"? - send email to us!

Twechar Community Action detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Twechar Community Action.

Registration data Twechar Community Action

Register date: 2001-03-12

Register number: SC216720

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 Twechar Community Action

Owner, director, manager of Twechar Community Action

David Abercrombie Director. Address: Twechar Healthy Living &, Enterprise Centre, St Johns Way Main Street, Twechar, G65 9TA. DoB: May 1979, British

Kirsty Ross Director. Address: Twechar Healthy Living &, Enterprise Centre, St Johns Way Main Street, Twechar, G65 9TA. DoB: September 1991, British

Christine Alice Storrie Director. Address: Twechar Healthy Living &, Enterprise Centre, St Johns Way Main Street, Twechar, G65 9TA. DoB: May 1965, British

Sandra Truten Sutton Director. Address: Twechar Healthy Living &, Enterprise Centre, St Johns Way Main Street, Twechar, G65 9TA. DoB: April 1959, Scottish

John Cassidy Director. Address: Twechar Healthy Living &, Enterprise Centre, St Johns Way Main Street, Twechar, G65 9TA. DoB: January 1956, British

Valerie Anne Sutton Director. Address: St Johns Way, Main Streety, Twechard, Kilsyth, G65 9TA. DoB: August 1982, British

David Alexander Brown Director. Address: 137 Alloway Drive, Glasgow, Lanarkshire, G66 2RT. DoB: June 1947, British

Margaret Hopkins Director. Address: 13 Johnstone Terrace, Twechar, Lanarkshire, G65 9SS. DoB: September 1968, British

Sandra Truten Sutton Secretary. Address: 27 Macdonald Crescent, Twechar, Kilsyth, Glasgow, East Dunbartonshire, G65 9SH. DoB: April 1959, Scottish

John Ford Cooke Director. Address: Twechar Healthy Living &, Enterprise Centre, St Johns Way Main Street, Twechar, G65 9TA. DoB: October 1953, Scottish

Catherine Ann Bradley Director. Address: Alexandra Street, Kirkintilloch, Glasgow, G66 1HB. DoB: September 1957, British

Helen Mcnicol Director. Address: Windy Yetts, Twechar, East Dunbartonshire, G65 9RB. DoB: July 1970, British

Craig Cleland Director. Address: 6 Davidson Crescent, Glasgow, Lanarkshire, G65 9SR. DoB: August 1988, British

Keith William Moody Director. Address: 3 Stirling Drive, Bearsden, Lanarkshire, G61 4NX. DoB: November 1934, British

Steven Newlands Director. Address: 41 Durley Dene Crescent, Bridge Of Earn, Perth, Perthshire, PH2 9RD. DoB: September 1971, British

Alan Moir Director. Address: 108 Woodhill Road, Glasgow, Lanarkshire, G64 1AX. DoB: April 1968, British

Martin David Halstvedt Director. Address: 84 Alexander Avenue, Twecher, Lanarkshire, G65 9RH. DoB: April 1974, British

Elizabeth Davidson Director. Address: 1 Kelvin Way, Kilsyth, G65 9UN. DoB: November 1964, British

Ian Mclean Director. Address: 40 Clarinda Court, Harestanes, Kirkintilloch, Glasgow, G66 2SD. DoB: December 1967, British

Isobel Abercrombie Director. Address: 29 Macdonald Crescent, Twechar, Glasgow, G65 9SH. DoB: August 1951, British

Patricia O Neill Director. Address: 72 Alexander Avenue, Twechar, Glasgow, G65 9RH. DoB: January 1974, British

Jamie Mcmanus Secretary. Address: 40 Gartshore Crescent, Twechar, Glasgow, G65 9SX. DoB:

Sharon Quinn Director. Address: 50 Gartshore Crescent, Twechar, Glasgow, G65 9SX. DoB: November 1963, British

John Gillhaney Director. Address: 32 Macdonald Crescent, Twechar, Glasgow, G65 9SH. DoB: December 1963, British

James Hardie Director. Address: 1 Harkness Avenue, Milton Of Campsie, Glasgow, G66 8BS. DoB: October 1961, British

Brenda Theresa Whiteford Director. Address: 45 Alexander Avenue, Twechar, G65 9RL. DoB: December 1966, British

Anne Coyle Mcpherson Director. Address: 15 Kelvin View, Twechar, G65 9SL. DoB: July 1969, British

Donald Maxwell Allison Director. Address: 13 Haughton Avenue, Kilsyth, G65 0DT. DoB: November 1963, British

Mary Macdonald Lawrie Director. Address: 4 Kelvin View, Twechar, G65 9SP. DoB: December 1963, British

David Lawrie Director. Address: 4 Kelvin View, Twechar, Kilsyth, Glasgow, G65 9SP. DoB: November 1963, British

Jobs in Twechar Community Action vacancies. Career and practice on Twechar Community Action. Working and traineeship

Engineer. From GBP 2000

Driver. From GBP 1800

Project Planner. From GBP 3800

Responds for Twechar Community Action on FaceBook

Read more comments for Twechar Community Action. Leave a respond Twechar Community Action in social networks. Twechar Community Action on Facebook and Google+, LinkedIn, MySpace

Address Twechar Community Action on google map

Other similar UK companies as Twechar Community Action: Simco Security Limited | Arc Inc Ltd | Sce Contracting Limited | Southern Property Maintenance (hampshire) Limited | Safe Electrical Solutions Limited

Twechar Community Action can be contacted at Twechar Healthy Living &, Enterprise Centre in St Johns Way Main Street. The firm post code is G65 9TA. Twechar Community Action has been operating on the market for 15 years. The firm Companies House Registration Number is SC216720. The enterprise Standard Industrial Classification Code is 93290 - Other amusement and recreation activities n.e.c.. The firm's most recent filings were filed up to 31st March 2015 and the most recent annual return information was submitted on 12th March 2016. Fifteen years of experience in this field comes to full flow with Twechar Community Action as the company managed to keep their customers satisfied through all this time.

Because of the following enterprise's constant growth, it was imperative to acquire additional members of the board of directors, including: David Abercrombie, Kirsty Ross, Christine Alice Storrie who have been working as a team since November 2014 for the benefit of this specific firm. To increase its productivity, since 2005 this firm has been utilizing the skills of Sandra Truten Sutton, age 57 who has been focusing on ensuring efficient administration of the company.