Powerful Partnerships
Social work activities without accommodation for the elderly and disabled
Powerful Partnerships contacts: address, phone, fax, email, website, shedule
Address: Pentland Estate Straiton EH30 9QH Edinburgh
Phone: +44-1334 1386169
Fax: +44-1334 1386169
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Powerful Partnerships"? - send email to us!
Registration data Powerful Partnerships
Register date: 1998-11-04
Register number: SC190797
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 Powerful PartnershipsOwner, director, manager of Powerful Partnerships
Duncan Jenkins Director. Address: Straiton, Edinburgh, Lothian, EH30 9QH, Scotland. DoB: June 1956, British
James Toal Director. Address: Straiton, Edinburgh, Lothian, EH30 9QH, Scotland. DoB: March 1954, British
Anne Chiswell Director. Address: Straiton, Edinburgh, Lothian, EH30 9QH, Scotland. DoB: May 1959, British
Anne Chiswell Secretary. Address: Devon Place, Edinburgh, Midlothian, EH12 5HJ, Scotland. DoB:
Graham Wilson Director. Address: 49 Haymarket Crescent, Livingston, West Lothian, EH54 8AP. DoB: January 1966, British
Miles Mccallum Hutchinson Director. Address: Straiton, Edinburgh, Lothian, EH30 9QH, Scotland. DoB: January 1965, British
Victoria Macleod Director. Address: Straiton, Edinburgh, Lothian, EH30 9QH, Scotland. DoB: April 1971, British
Siobhan Leslie Director. Address: Brunstane Road North, Edinburgh, Midlothian, EH15 2JL. DoB: January 1953, Irish
Paul Garnett Bowtle Director. Address: Cornhill Way, Fairview Park, Perth, Perthshire, PH1 1LJ. DoB: May 1959, British
Michael William Alick Martin Secretary. Address: Stormont Street, Perth, Perthshire, PH1 5NW. DoB: July 1954, British
Karen Jones Lindsay Director. Address: Acredales, Haddington, West Lothian, EH41 4NU. DoB: June 1964, British
Julia Sephton Director. Address: Victoria Park, Haddingotn, West Lothian, EH41 3JX. DoB: July 1968, British
Michael William Alick Martin Director. Address: Stormont Street, Perth, Perthshire, PH1 5NW. DoB: July 1954, British
Helen Blakemore Director. Address: 26/7 Rattray Grove, Greenbank Village, Edinburgh, EH10 5TL. DoB: July 1977, British
Fay Marina Hogg Director. Address: 384 Ferry Road, Edinburgh, EH5 3QG. DoB: December 1960, British
Peter Christopher William Davey Director. Address: Sweethope, 1 Coastguard Cottages, Cove, Berwickshire, TD13 5XD. DoB: July 1953, British
Alexandria Borthwick Director. Address: 5a Mortonhall Road, Edinburgh, Midlothian, EH9 2HS. DoB: March 1961, British
Neil Andrew Mcknight Director. Address: 71 Woodfield Avenue, Edinburgh, Midlothian, EH13 0QP. DoB: October 1956, British
Andrew Heinz Zimmerman Director. Address: 1 Tarbert Drive, Murieston, Livingston, West Lothian, EH54 9GZ. DoB: July 1971, British
Susan Craven Diamond Director. Address: 59 Hillview Crescent, Edinburgh, EH12 8QF. DoB: June 1970, British
Pandora Summerfield Director. Address: Netherlennie Farmhouse, Netherlennie, Edinburgh, EH12 0AS. DoB: August 1956, British
Beth Cumming Director. Address: 28 Saughtonhall Terrace, Edinburgh, Midlothian, EH12 5RB. DoB: October 1957, British
David John Harrold Director. Address: 9 South Learmonth Gardens, Edinburgh, EH4 1EZ. DoB: November 1946, British
Ann Morag Young Director. Address: 32/6 South Beechwood, Edinburgh, Midlothian, EH12 5YR. DoB: January 1950, British
Robert Weetman Director. Address: 4r, 12 Viewforth Square, Edinburgh, Lothian, EH10 4LP. DoB: March 1969, British
Merlin Kemp Director. Address: Flat 3f3, 16 Marionville Road, Edinburgh, Lothian, EH7 5TX. DoB: September 1976, British
Sylvia Lawrie Secretary. Address: 278 Rullion Road, Penicuik, Midlothian, EH26 9JL. DoB: n\a, British
John Thomson Secretary. Address: 9 Clerwood Terrace, Edinburgh, Lothian, EH12 8PQ. DoB: September 1948, British
Elizabeth Ann Futcher Director. Address: 34 Polwarth Crescent, Edinburgh, EH11 1HN. DoB: May 1949, British
Sally Dick Director. Address: 11 Palmerston Road, Edinburgh, Lothian, EH9 1TL. DoB: July 1949, British
Ian Brooke Director. Address: 5/6 Glenogle Road, Edinburgh, EH3 5HW. DoB: October 1972, British
Ian Nibloe Coutts Director. Address: 8 Frogston Avenue, Edinburgh, Midlothian, EH10 7AQ. DoB: September 1946, British
Theresa Ironside Director. Address: 29 Hillview Road, Edinburgh, Lothian, EH12 8QH. DoB: July 1939, British
John Thomson Director. Address: 9 Clerwood Terrace, Edinburgh, Lothian, EH12 8PQ. DoB: September 1948, British
Andrew Oldham Director. Address: 20 Fordyce Street, Glasgow, G11 5PH. DoB: January 1972, British
Colin Hunter Director. Address: 52 Clerk Road, Penicuik, Midlothian, EH26 9EZ. DoB: April 1945, British
Shulah Allan Director. Address: 82 Glasgow Road, Edinburgh, EH12 8LP. DoB: July 1945, British
Barbara Neades Director. Address: 2 Hillview Terrace, Edinburgh, Midlothian, EH12 8RA. DoB: October 1958, British
Brian Reid Nominee-secretary. Address: 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH. DoB: n\a, British
Stephen Mabbott Nominee-director. Address: 14 Mitchell Lane, Glasgow, G1 3NU. DoB: November 1950, British
Brian Reid Director. Address: 5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH. DoB: n\a, British
Reverend Donald Hendry Scott Director. Address: 11 Colebrooke Terrace, Abington, Biggar, Lanarkshire, ML12 6SB. DoB: June 1957, British
Harriet Smyth Director. Address: 25 Highfield Crescent, Linlithgow, West Lothian, EH49 7BG. DoB: November 1942, British
Jobs in Powerful Partnerships vacancies. Career and practice on Powerful Partnerships. Working and traineeship
Manager. From GBP 2600
Administrator. From GBP 2200
Director. From GBP 6400
Package Manager. From GBP 1500
Administrator. From GBP 2200
Cleaner. From GBP 1200
Administrator. From GBP 2100
Responds for Powerful Partnerships on FaceBook
Read more comments for Powerful Partnerships. Leave a respond Powerful Partnerships in social networks. Powerful Partnerships on Facebook and Google+, LinkedIn, MySpaceAddress Powerful Partnerships on google map
Other similar UK companies as Powerful Partnerships: Miv Limited | Mcd Industries Limited | Electro Guard Fire & Security Limited | Pathways 4 Change Limited | Greenheath International Limited
SC190797 is a company registration number assigned to Powerful Partnerships. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1998-11-04. This company has been active on the British market for 18 years. This firm may be reached at Pentland Estate Straiton in Edinburgh. The headquarters post code assigned is EH30 9QH. This firm SIC code is 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. Powerful Partnerships reported its account information up till 2012-03-31. The most recent annual return was filed on 2013-11-04. Eighteen years of presence in the field comes to full flow with Powerful Partnerships as they managed to keep their customers happy through all this time.
There seems to be a team of four directors controlling this specific limited company at the moment, including Duncan Jenkins, James Toal, Anne Chiswell and Anne Chiswell who have been performing the directors responsibilities for 4 years. In order to maximise its growth, since January 2012 this specific limited company has been implementing the ideas of Anne Chiswell, who has been working on ensuring the company's growth.
