Logos Centre Limited

All UK companiesHuman health and social work activitiesLogos Centre Limited

Other social work activities without accommodation n.e.c.

Logos Centre Limited contacts: address, phone, fax, email, website, shedule

Address: 27b High Street Crieff PH7 3HU Perthshire

Phone: +44-1487 2452941

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Logos Centre Limited"? - send email to us!

Logos Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Logos Centre Limited.

Registration data Logos Centre Limited

Register date: 1989-02-16

Register number: SC116238

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 Logos Centre Limited

Owner, director, manager of Logos Centre Limited

Caroline Murphy Secretary. Address: 27b High Street, Crieff, Perthshire, PH7 3HU. DoB:

Elizabeth Philip Director. Address: 27b High Street, Crieff, Perthshire, PH7 3HU. DoB: January 1974, British

Stephen Barratt-peacock Director. Address: Lintibert Road, Muthill, Crieff, Perthshire, PH5 2AH, Scotland. DoB: January 1947, British

Ilse Margaret Mcfarlane Director. Address: 27b High Street, Crieff, Perthshire, PH7 3HU. DoB: September 1971, British

Doreen Eve Lamont Director. Address: 27b High Street, Crieff, Perthshire, PH7 3HU. DoB: December 1949, British

Denis Arthur Nicol Director. Address: Strathearn Terrace, Crieff, Tayside, PH7 3BZ, United Kingdom. DoB: January 1942, British

George Graham Donaldson Director. Address: Muthill, Muthill, Crieff, Perthshire, PH5 2BG, United Kingdom. DoB: November 1940, British

Robert Alastair Mckenzie Strickland Director. Address: Drummond Terrace, Drummond Terrace, Crieff, Perthshire, PH7 4AH, United Kingdom. DoB: October 1942, British

Alison Mabel Armstrong Secretary. Address: Nellfield Road, Crieff, Perthshire, PH7 3DU, Scotland. DoB:

Angus Owen Armstrong Director. Address: 27b High Street, Crieff, Perthshire, PH7 3HU. DoB: October 1963, British

Fiona Margaret Hay Campbell Director. Address: 4 Nellfield Road, Crieff, Perthshire, PH7 3DU, Scotland, Uk. DoB: June 1955, British

Alison Mabel Armstrong Director. Address: 9 Nellfield Road, Crieff, Perthshire, PH7 3DU. DoB: April 1963, British

Bayne Alexander Pollock Shaw Secretary. Address: Castellar, Drummond Terrace, Crieff, Perths, PH7 4AN. DoB:

Tom Mcnutt Director. Address: Arisaig, 10b Turretbank Drive, Crieff, Perthshire, PH7 4LW. DoB: September 1974, British

Alexander James Birnie Director. Address: Arnsbrae Castleton Road, Auchterarder, Perthshire, PH3 1AG. DoB: January 1940, British

William Adamson Clark Secretary. Address: 12 Hill Street, Crieff, Perthshire, PH7 3BU. DoB: December 1946, British

Cecil Dawson Findlay Director. Address: Keadue, 12 Inchbrakie Drive, Crieff, Perthshire, PH7 3SS. DoB: January 1942, British

Doctor Anne Jarvie Director. Address: Craggan, Victoria Terrace, Crieff, Perthshire, PH7 4AD. DoB: August 1937, British

Ambrose Charles Barratt Director. Address: Lindores, Muthill, Crieff, PH5 2AS. DoB: May 1922, British

William Gordon John Leckie Director. Address: Westerleigh, Crieff, PH7 3LG. DoB: July 1936, British

Alistair Robert Anderson Director. Address: The Loaning, Muthill, Crieff, Perthshire, PH5 2DA, Scotland. DoB: September 1951, British

William Adamson Clark Director. Address: 12 Hill Street, Crieff, Perthshire, PH7 3BU. DoB: December 1946, British

Douglas William Young Secretary. Address: Drum Coille House, Braco, Perthshire, FK15. DoB: September 1943, British

John Stewart Director. Address: The Larches, Crieff, PH7 4EB. DoB: January 1942, British

James Mackay Director. Address: Park Neuk Cottage, Innerpeffray, Crieff, Perthshire, PH7 3RD. DoB: July 1940, British

Douglas William Young Director. Address: Drum Coille House, Braco, Perthshire, FK15. DoB: September 1943, British

Ambrose Charles Barratt Director. Address: Lindores, Muthill, Crieff, PH5 2AS. DoB: May 1922, British

Jobs in Logos Centre Limited vacancies. Career and practice on Logos Centre Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Logos Centre Limited on FaceBook

Read more comments for Logos Centre Limited. Leave a respond Logos Centre Limited in social networks. Logos Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address Logos Centre Limited on google map

Other similar UK companies as Logos Centre Limited: Udaj Limited | M-t Eiendom Limited | London Agent Partners Limited | Torchfern Limited | The All-round Int Companies Invest Limited

1989 is the date that marks the start of Logos Centre Limited, the company registered at 27b High Street, Crieff , Perthshire. This means it's been 27 years Logos Centre has prospered on the market, as it was started on 1989-02-16. The company's reg. no. is SC116238 and the zip code is PH7 3HU. The enterprise Standard Industrial Classification Code is 88990 , that means Other social work activities without accommodation n.e.c.. Logos Centre Ltd reported its latest accounts for the period up to 2015-03-31. The company's latest annual return was submitted on 2016-01-29. From the moment the firm began on this market twenty seven years ago, the firm has sustained its great level of success.

As suggested by this particular firm's employees list, for nearly one year there have been seven directors including: Elizabeth Philip, Stephen Barratt-peacock and Ilse Margaret Mcfarlane. Furthermore, the director's responsibilities are regularly aided by a secretary - Caroline Murphy, from who joined this specific limited company nearly one year ago.