Garvald West Linton Ltd.

All UK companiesHuman health and social work activitiesGarvald West Linton Ltd.

Residential care activities for learning difficulties, mental health and substance abuse

Garvald West Linton Ltd. contacts: address, phone, fax, email, website, shedule

Address: Garvald House Dolphinton EH46 7HJ West Linton

Phone: +44-1208 1292510

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Garvald West Linton Ltd."? - send email to us!

Garvald West Linton Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Garvald West Linton Ltd..

Registration data Garvald West Linton Ltd.

Register date: 1976-10-15

Register number: SC060925

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

Get full report form global database UK for Garvald West Linton Ltd.

Owner, director, manager of Garvald West Linton Ltd.

James Scott Anderson Director. Address: The Bield, West Linton, Borders, EH46 7DS. DoB: November 1943, British

Dr Clare Wood Director. Address: Lynedale, West Linton, Peeblesshire, EH46 7HB, Scotland. DoB: November 1971, British

Dr Peter Alan Malden Raine Director. Address: Carlops, Penicuik, Midlothian, EH26 9NG, Scotland. DoB: April 1942, British

Robert Walker Director. Address: Gryffe Road, Kilmacolm, Inverclyde, PA13 4AZ, Scotland. DoB: February 1940, Scottish

Fergus Alexander Duncan Director. Address: 11 Craigmount View, Edinburgh, Midlothian, EH12 8BS. DoB: May 1946, British

Marian Macdonald Director. Address: 1 Sinclair Court, Aberlady, East Lothian, EH32 0SG. DoB: April 1954, British

Robert Martin Crichton Secretary. Address: 3 Bellerophon Drive, Penicuik, Midlothian, EH26 8NU. DoB: March 1957, British

James Scott Anderson Director. Address: The Bield, West Linton, Borders, EH46 7DS. DoB: November 1943, British

John Brett Director. Address: Garden Cottage, Beeswing, Dumfries, DG2 8JG. DoB: May 1933, British

Willi Amann Director. Address: 13 Kirkton Bank, Penicuik, Midlothian, EH26 9HY. DoB: July 1912, British

Renate Lore Amann Director. Address: 13 Kirkton Bank, Penicuik, Midlothian, EH26 9HY. DoB: September 1925, British

Gerda Crichton Secretary. Address: Garvald School, Dolphinton, West Linton, Peeblesshire, EH46 7HJ. DoB:

Christopher Thomas Butler Cole Director. Address: The Old Manse, Carlops, Penicuik, Midlothian, EH26 9NH. DoB: June 1938, British

Anetta Reena Shearer Director. Address: Gilland 2 Royal Terrace, Glasgow, Lanarkshire, G3 7NT. DoB: March 1929, British

Lore Richter Director. Address: Garvald School, Dolphinton, West Linton, Peeblesshire, EH46 7HJ. DoB: June 1923, German

Jack Reed Director. Address: 59 Leamington Terrace, Edinburgh, EH10 4JS. DoB: February 1940, British

Beatrice Ingrid Aleid Lockie Director. Address: Whim Square, Lamancha, Tweedale, EH46 7BD. DoB: September 1927, British

Martin Dawson Director. Address: Garvald West Linton, Dolphinton, West Linton, Peeblesshire, EH46 7HJ. DoB: February 1955, British

Robert Martin Crichton Director. Address: Garvald School, Dolphinton, West Linton, Peeblesshire, EH46 7HJ. DoB: March 1957, British

William Buchanan Cowan Walker Director. Address: Halmyers Deans, West Linton, Peebleshire, EH46 7BY. DoB: June 1927, British

Mary Rose Turnbull Director. Address: 19 Dryburn Brae, West Linton, Peeblesshire, EH46 7JG. DoB: February 1951, British

Ian Murray Allison Director. Address: Crooked Acre, Nine Mile Burn, Penicuik, Midlothian, EH26 9LZ. DoB: February 1929, British

Betty Cornelia Stolk Director. Address: 13 Stell Park Road, Birnam, Dunkeld, Perthshire, PH8 0QA. DoB: June 1953, Dutch

Isobel Janet Allan Director. Address: 34 Easter Street, Duns, Berwickshire, TD11 3DN. DoB: October 1941, British

Denis Chanarin Director. Address: Stable Cottage Locharthur Community, Beeswing, Dumfries, DG2 8JQ. DoB: August 1952, British

Anne Byrne Director. Address: 11 Newbattle Terrace, Edinburgh, EH10 4RU. DoB: June 1949, British

Captain Arthur Townshead Horsburgh Director. Address: 31 Corstorphine Hill Crescent, Edinburgh, EH12 6LJ. DoB: October 1921, British

Philippa Neville Timewell Director. Address: Yew Cottage Deanfoot Road, West Linton, Peeblesshire, EH46 7DY. DoB: September 1946, British

Sarah Mansfield Schad Director. Address: Blair Drummond House, Stirling, FK9 4UT. DoB: February 1933, British

Wilfried Maxfield Director. Address: Craigdhu, Woodmarch Kinnesswood, Kinross, KY13 7HX. DoB:

Lore Richter Director. Address: Garvald School, Dolphinton, West Linton, Peeblesshire, EH46 7HJ. DoB: June 1923, German

Willi Amann Director. Address: 13 Kirkton Bank, Penicuik, Midlothian, EH26 9HY. DoB: July 1912, British

Anetta Reena Shearer Director. Address: Gilland 2 Royal Terrace, Glasgow, Lanarkshire, G3 7NT. DoB: March 1929, British

Beatrice Ingrid Aleid Lockie Director. Address: Whim Square, Lamancha, Tweedale, EH46 7BD. DoB: September 1927, British

Christopher Thomas Butler Cole Director. Address: The Old Manse, Carlops, Penicuik, Midlothian, EH26 9NH. DoB: June 1938, British

Martin Dawson Director. Address: Garvald West Linton, Dolphinton, West Linton, Peeblesshire, EH46 7HJ. DoB: February 1955, British

William Buchanan Cowan Walker Director. Address: Halmyers Deans, West Linton, Peebleshire, EH46 7BY. DoB: June 1927, British

John Brett Director. Address: Garden Cottage, Beeswing, Dumfries, DG2 8JG. DoB: May 1933, British

Robert Martin Crichton Director. Address: Garvald School, Dolphinton, West Linton, Peeblesshire, EH46 7HJ. DoB: March 1957, British

Gerda Crichton Secretary. Address: Garvald School, Dolphinton, West Linton, Peeblesshire, EH46 7HJ. DoB:

Renate Lore Amann Director. Address: 13 Kirkton Bank, Penicuik, Midlothian, EH26 9HY. DoB: September 1925, British

Jack Reed Director. Address: 59 Leamington Terrace, Edinburgh, EH10 4JS. DoB: February 1940, British

Jobs in Garvald West Linton Ltd. vacancies. Career and practice on Garvald West Linton Ltd.. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Garvald West Linton Ltd. on FaceBook

Read more comments for Garvald West Linton Ltd.. Leave a respond Garvald West Linton Ltd. in social networks. Garvald West Linton Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Garvald West Linton Ltd. on google map

Other similar UK companies as Garvald West Linton Ltd.: Jbt Distribution Limited | Miles Private Hire Ltd | Rnb Cargo Ltd | Essard Logistics Limited | Vantage Helicopters Limited

Garvald West Linton Ltd. , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), located in Garvald House, Dolphinton , West Linton. The main office post code is EH46 7HJ The company 's been fourty years in the UK. Its Companies House Registration Number is SC060925. The company is registered with SIC code 87200 : Residential care activities for learning difficulties, mental health and substance abuse. Its most recent filed account data documents cover the period up to 2015-08-31 and the most recent annual return information was filed on 2016-06-04. 40 years of competing on the local market comes to full flow with Garvald West Linton Limited. as the company managed to keep their customers satisfied through all the years.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is 11/00170/FDPREM. It reports to Scottish Borders and its last food inspection was carried out on Wednesday 20th July 2016 in Willow House Garvald West Linton Scottish Borders, , EH46 7HJ. The most recent quality assessment result obtained by the company is -4, which translates as .

From the information we have gathered, this specific company was founded in 1976 and has so far been overseen by thirty nine directors, out of whom seven (James Scott Anderson, Dr Clare Wood, Dr Peter Alan Malden Raine and 4 other directors have been described below) are still a part of the company. What is more, the director's responsibilities are continually helped by a secretary - Robert Martin Crichton, age 59, from who was chosen by the company on 1996-02-27.