The Star Project
Other social work activities without accommodation n.e.c.
The Star Project contacts: address, phone, fax, email, website, shedule
Address: 12-14 Wallace Street Paisley PA3 2BU Renfrewshire
Phone: +44-1269 2671844
Fax: +44-1269 2671844
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Star Project"? - send email to us!
Registration data The Star Project
Register date: 1999-11-10
Register number: SC201464
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 The Star ProjectOwner, director, manager of The Star Project
Dr Hazel Bibby Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: April 1976, British
Hayley Jane Henretty Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: February 1986, British
Michelle Gilmour Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: April 1981, Scottish
Heather Stirton Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: March 1988, American
Lesley Laing Secretary. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: October 1969, British
Professor Michael Donnelly Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: November 1950, British
Rev Ivan Warwick Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: October 1953, British
Margaret Maxwell Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: August 1954, British
Lee-Anne Mcgoff Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: December 1976, British
Rev Gerard Freney Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: July 1961, Irish
Ian Gillies Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: March 1984, British
Rev Vincent James Byrne Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: n\a, British
Kirstine Walls Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: December 1974, British
Reverend Darren Mcfarland Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: July 1971, Irish
Rev Peter Gill Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: November 1964, Pakistani
Sister Margaret Donnelly Director. Address: 50 Greenock Road, Paisley, Renfrewshire, PA3 2LE. DoB: August 1939, British
Gary Smollen Director. Address: 44 Bruce Road, Paisley, Renfrewshire, PA3 4SG. DoB: November 1970, British
William Wishart Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: November 1965, British
Gail Chalk Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: July 1968, British
Rev Eleanor Mcmahon Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: December 1962, British
Anne Gillies Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: January 1959, British
Reverend Hugh Chalk Director. Address: 91 Greenock Road, Paisley, Renfrewshire, PA3 2LF. DoB: September 1965, British
Sister Esther Mcdermott Director. Address: 50 Greenock Road, Paisley, Renfrewshire, PA3 2LS. DoB: April 1944, Irish
Roberta Mcfarnon Director. Address: 53 Nethergreen Wynd, Renfrew, PA4 8HT. DoB: May 1959, British
Lesley Laing Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: October 1969, British
Margaret Graham Director. Address: 15 Carsegreen Avenue, Paisley, Renfrewshire, PA2 8SB. DoB: October 1931, British
Rev Thomas Macintyre Director. Address: 27 Mansionhouse Road, Paisley, Renfrewshire, PA1 3RG. DoB: January 1946, British
Corinne Watt Director. Address: 58d Glen Street, Paisley, Renfrewshire, PA3 2JE. DoB: October 1972, British
John Cathcart Director. Address: 39 Broomlands Street, Paisley, Renfrewshire, PA1 2NG. DoB: July 1947, British
Rev Eleanor Mcmahon Secretary. Address: 38 Woodland Avenue, Paisley, Renfrewshire, PA2 8BH. DoB: December 1962, British
Patricia Higgins Director. Address: 12-14 Wallace Street, Paisley, Renfrewshire, PA3 2BU. DoB: July 1940, British
Eileen Glancy Director. Address: 50 Greenock Road, Paisley, Renfrewshire, PA3 2LE. DoB: September 1951, British
Elizabeth Mcdonald Waples Director. Address: 32 Springbank Road, Paisley, Renfrewshire, PA3 2NJ. DoB: January 1923, British
Anne Peters Director. Address: 12 Claud Road, Paisley, PA3 4RX. DoB: February 1956, British
Jobs in The Star Project vacancies. Career and practice on The Star Project. Working and traineeship
Other personal. From GBP 1400
Package Manager. From GBP 2200
Project Planner. From GBP 2900
Helpdesk. From GBP 1500
Other personal. From GBP 1200
Fabricator. From GBP 3000
Manager. From GBP 2000
Engineer. From GBP 2900
Manager. From GBP 2800
Responds for The Star Project on FaceBook
Read more comments for The Star Project. Leave a respond The Star Project in social networks. The Star Project on Facebook and Google+, LinkedIn, MySpaceAddress The Star Project on google map
Other similar UK companies as The Star Project: 29degrees Limited | Palma Trading Limited | Written Media Limited | Riverman Software Ltd | The It Girl Limited
1999 marks the start of The Star Project, the firm registered at 12-14 Wallace Street, Paisley in Renfrewshire. That would make 17 years The Star Project has prospered on the market, as it was established on 10th November 1999. The Companies House Registration Number is SC201464 and the company zip code is PA3 2BU. This enterprise SIC and NACE codes are 88990 which means Other social work activities without accommodation n.e.c.. The Star Project reported its account information up to 2015-11-30. The company's latest annual return information was released on 2015-11-10. It's been seventeen years for The Star Project in the field, it is constantly pushing forward and is an object of envy for many.
Current directors registered by this particular firm include: Dr Hazel Bibby assigned to lead the company in 2016, Hayley Jane Henretty assigned to lead the company nearly one year ago, Michelle Gilmour assigned to lead the company two years ago and Michelle Gilmour assigned to lead the company two years ago. To help the directors in their tasks, for the last almost one month this specific firm has been implementing the ideas of Lesley Laing, age 47 who has been looking into making sure that the firm follows with both legislation and regulation.
