Logos 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Logos Centre Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.
