Volunteer Centre Borders
Other business support service activities not elsewhere classified
Volunteer Centre Borders contacts: address, phone, fax, email, website, shedule
Address: Riverside House 1st Floor Ladhope Vale TD1 1BT Galashiels
Phone: +44-1278 4683715
Fax: +44-1278 4683715
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Volunteer Centre Borders"? - send email to us!
Registration data Volunteer Centre Borders
Register date: 2005-07-06
Register number: SC287109
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 Volunteer Centre BordersOwner, director, manager of Volunteer Centre Borders
Richard Kenney Director. Address: Birks View, Galashiels, Selkirkshire, TD1 1NR, Great Britain. DoB: May 1952, British
Norman James Howitt Director. Address: Eildonbank, Eildon, Melrose, Roxburghshire, TD6 9HH, Scotland. DoB: November 1944, British
Brian David Hitchcock Secretary. Address: 1st Floor, Ladhope Vale, Galashiels, Selkirkshire, TD1 1BT, Scotland. DoB:
Rhona Calder Director. Address: Reston, Eyemouth, Berwickshire, TD14 5LU, Scotland. DoB: April 1959, British
Marjorie Mary Louisa Hume Director. Address: Main Street, Allanton, Duns, Berwickshire, TD11 3JZ. DoB: February 1948, British
William James Windram Director. Address: Bank Street, Galashiels, Selkirkshire, TD1 1ER, Scotland. DoB: October 1956, British
Lawrence John Alexander Director. Address: 1st Floor, Ladhope Vale, Galashiels, Selkirkshire, TD1 1BT, Scotland. DoB: October 1957, British
Douglas William Folan Director. Address: The Wynd, Main Street, St. Boswells, Melrose, Roxburghshire, TD6 0AP, Scotland. DoB: August 1966, British
Turnbull Simson-sturrock Ws Secretary. Address: High Street, Jedburgh, Roxburghshire, TD8 6AE. DoB:
Trevor William Burrows Director. Address: 24 Upper Loan Park, Lauder, Berwickshire, TD2 6TR. DoB: January 1943, British
Jocelyn Naylor Director. Address: Aberlea Damside, Innerleithen, Peeblesshire, EH44 6HR. DoB: July 1965, British
Stephen Thomas Mcilroy Director. Address: The Old Manse, Yetholm, Kelso, TD5 8RD. DoB: November 1954, British
Rev James Ronald Dick Director. Address: 5 Georgefield Cottages, Earlston, Berwickshire, Scottish Borders, TD4 6BH. DoB: August 1947, British
John Beattie Montgomery Director. Address: The Stables, 4 Eshiels Steading, Eshiels, Peebles, Scottish Borders, EH45 8NA. DoB: April 1954, British
Stephen Thomas Mcilroy Director. Address: The Old Manse, Yetholm, Kelso, TD5 8RD. DoB: November 1954, British
Margaret Johann Hindmarsh Director. Address: Brownrigg, Commonside, Hawick, Roxburghshire, TD9 0LB. DoB: November 1948, British
George Weir Megahy Director. Address: The Cottage, Factors Park, Lauder, Berwickshire, TD2 6QW. DoB: November 1930, British
Isobel Mary King Director. Address: Dove Cottage, Newstead, Melrose, Scottish Borders, TD6 9DD. DoB: February 1942, British
Thomas John Sellar Director. Address: Rillbank, Canongate, Denholm, Roxburghshire, TD9 8NF. DoB: April 1944, British
Sheila Stuart Cox Director. Address: 5 Northfield Farm Cottages, St. Abbs, Eyemouth, Berwickshire, TD14 5QF. DoB: January 1941, British
Lindsay Squire Wilson Director. Address: 9 Elliot Road, Jedburgh, Roxburghshire, TD8 6HN. DoB: April 1952, British
Jobs in Volunteer Centre Borders vacancies. Career and practice on Volunteer Centre Borders. Working and traineeship
Manager. From GBP 3300
Project Planner. From GBP 3500
Responds for Volunteer Centre Borders on FaceBook
Read more comments for Volunteer Centre Borders. Leave a respond Volunteer Centre Borders in social networks. Volunteer Centre Borders on Facebook and Google+, LinkedIn, MySpaceAddress Volunteer Centre Borders on google map
Other similar UK companies as Volunteer Centre Borders: Laine Construction Limited | Ng Control Limited | Reid Painting & Decorating Limited | Happy Home Improvement Solutions Limited | Williams Homes (bala) Limited
This firm is registered in Galashiels with reg. no. SC287109. This company was started in 2005. The office of this firm is located at Riverside House 1st Floor Ladhope Vale. The postal code is TD1 1BT. The firm principal business activity number is 82990 which means Other business support service activities not elsewhere classified. The business most recent records cover the period up to 2015-03-31 and the most recent annual return information was filed on 2015-07-06. Eleven years of competing in the field comes to full flow with Volunteer Centre Borders as they managed to keep their clients satisfied throughout their long history.
The info we posses related to the enterprise's staff members indicates the existence of four directors: Richard Kenney, Norman James Howitt, Rhona Calder and Rhona Calder who joined the team on 2015-01-27, 2012-11-26 and 2011-05-31. Moreover, the director's assignments are continually bolstered by a secretary - Brian David Hitchcock, from who found employment in this limited company in 2012.
