Pnd Borders
Other human health activities
Pnd Borders contacts: address, phone, fax, email, website, shedule
Address: East Lodge Elm Row TD1 3HT Galashiels
Phone: +44-1546 2908874
Fax: +44-1546 2908874
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pnd Borders"? - send email to us!
Registration data Pnd Borders
Register date: 2010-03-24
Register number: SC375498
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 Pnd BordersOwner, director, manager of Pnd Borders
Dr Sandra Mccutcheon Director. Address: Elm Row, Galashiels, Scottish Borders, TD1 3HT. DoB: November 1973, British
Jagmohan Kaur Heatley Director. Address: Elm Row, Galashiels, Scottish Borders, TD1 3HT. DoB: December 1951, British
Susan Storrs Frame Director. Address: Elm Row, Galashiels, Scottish Borders, TD1 3HT. DoB: April 1939, British
Veronica Rose Ross Director. Address: Elm Row, Galashiels, Scottish Borders, TD1 3HT. DoB: November 1947, British
Ann Greener Robson Director. Address: Elm Row, Galashiels, Scottish Borders, TD1 3HT. DoB: June 1956, British
Barbara Jean Wright Secretary. Address: Elm Row, Galashiels, Scottish Borders, TD1 3HT. DoB:
Barbara Jean Wright Director. Address: Elm Row, Galashiels, Scottish Borders, TD1 3HT. DoB: August 1944, British
Jennifer Mary Copsey Director. Address: Elm Row, Galashiels, Scottish Borders, TD1 3HT. DoB: April 1951, British
Rebecca Wade Director. Address: Elm Row, Galashiels, Selkirkshire, TD1 3HT. DoB: February 1960, British
Sandra Davies Director. Address: Elm Row, Galashiels, Selkirkshire, TD1 3HT, Scotland. DoB: June 1947, British
Valerie Beaver Director. Address: East Lodge, Elm Row, Galashiels, Scottish Borders, TD1 3HT. DoB: June 1939, British
Alison Aitken Director. Address: Elm Row, Galashiels, Scottish Borders, TD1 3HT. DoB: May 1956, British
Kathryn Ann Peden Secretary. Address: Elm Row, Galashiels, Scottish Borders, TD1 3HT. DoB:
Jill Hosker Secretary. Address: Kirkland Street, Peebles, Peeblesshire, EH45 8EU, Scotland. DoB:
Kathryn Ann Peden Director. Address: Elm Row, Galashiels, TD1 3HT, Scotland. DoB: January 1958, British
Elizabeth Findlay Director. Address: Elm Row, Galashiels, Borders, TD1 3HT, Scotland. DoB: April 1951, British
Annalisa Mary Gibbons Director. Address: Elm Row, Galashiels, TD1 3HT, Scotland. DoB: July 1969, British
Jill Hosker Director. Address: Elm Row, Galashiels, Selkirkshire, TD1 3HT, Scotland. DoB: March 1961, British
Alexandra Mary Kirsty Burnham Director. Address: Elm Row, Galashiels, Scotland, TD1 3HT. DoB: September 1946, British
Karen Frances Mary Camp Director. Address: Elm Row, Galashiels, Scottish Borders, TD1 3HT. DoB: July 1958, British
Jennifer Mary Copsey Director. Address: Elm Row, Galashiels, Scottish Borders, TD1 3HT. DoB: April 1951, British
Karen Philip Thomas Director. Address: Elm Row, Galashiels, Scottish Borders, TD1 3HT. DoB: December 1958, British
Grace Agnes Rae Ormiston Director. Address: Elm Row, Galashiels, Scottish Borders, TD1 3HT. DoB: October 1944, British
Jobs in Pnd Borders vacancies. Career and practice on Pnd Borders. Working and traineeship
Project Planner. From GBP 2200
Fabricator. From GBP 2600
Director. From GBP 5600
Electrical Supervisor. From GBP 2500
Electrical Supervisor. From GBP 2500
Responds for Pnd Borders on FaceBook
Read more comments for Pnd Borders. Leave a respond Pnd Borders in social networks. Pnd Borders on Facebook and Google+, LinkedIn, MySpaceAddress Pnd Borders on google map
Other similar UK companies as Pnd Borders: Leap Pharma Ltd | Aytons 5 Limited | Uk Lares Group Co., Ltd | Kimberley Residential Limited | Ashley Maintenance Limited
SC375498 - reg. no. used by Pnd Borders. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 24th March 2010. It has been present on the market for the last 6 years. This business can be found at East Lodge Elm Row in Galashiels. It's post code assigned is TD1 3HT. This business declared SIC number is 86900 and their NACE code stands for Other human health activities. Tuesday 31st March 2015 is the last time when account status updates were reported. This business can look back on its successful six years in the field, with a bright future in the future.
As found in this firm's employees list, since May 2015 there have been ten directors to name just a few: Dr Sandra Mccutcheon, Jagmohan Kaur Heatley and Susan Storrs Frame. In order to find professional help with legal documentation, for the last nearly one month this specific company has been providing employment to Barbara Jean Wright, who has been focusing on ensuring that the Board's meetings are effectively organised.
