Flourish House
Other human health activities
Contacts of Flourish House: address, phone, fax, email, website, working hours
Address: 23-25 Ashley Street Glasgow G3 6DR
Phone: +44-1548 1410339 +44-1548 1410339
Fax: +44-1283 8044433 +44-1283 8044433
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Flourish House"? - Send email to us!
Registration data Flourish House
Get full report from global database of The UK for Flourish House
Addition activities kind of Flourish House
16290501. Chemical plant and refinery construction
28359904. Electrolyte diagnostic agents
35890207. Vacuum cleaners and sweepers, electric: industrial
50840705. Noise control equipment
51129902. Business forms
55999901. Dunebuggies
Owner, director, manager of Flourish House
Director - Lesley Chrisabelle Chalmers. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: March 1968, British
Director - Dianne Foy. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: May 1974, British
Director - Robert Smiley. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: July 1955, British
Director - Mary Hanratty. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: June 1962, Scottish
Director - Costance Margaret Campbell Young. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: March 1953, Scottish
Director - Jemima Mckenzie Mcdougall. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: December 1956, British
Director - Nicholas Hogg. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: December 1964, British
Director - Colin Neil Rutherford. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: December 1955, British
Director - Margaret Mary Cooke. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: May 1955, British
Director - Peter O'hagan. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: July 1953, British
Director - Paul Mulgrew. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: January 1970, Scottish
Director - Elizabeth Anne Aitchison. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: March 1950, British
Director - Marcus Weir. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: December 1970, British
Director - Thomas Gerard Mooney. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: April 1971, British
Director - Anne Macdougall. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: October 1964, British
Director - Carole Lyons. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: May 1968, British
Director - Frances Moran. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: January 1968, British
Director - Robert Mcsorland. Address: 63 Friars Croft, Kirkintilloch, Glasgow, Lanarkshire, G66 2AU. DoB: August 1958, British
Director - Karen Novaski. Address: Flat G/L 1102 Dumbarton Road, Glasgow, G14 9SE. DoB: April 1978, British
Director - John Henry O'neill. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: April 1943, British
Director - Donald James Allison. Address: 109 Glanderston Drive, Glasgow, Lanarkshire, G13 3UG. DoB: April 1952, British
Secretary - Valerie Whyte. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB:
Director - Alison Mccrae. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: June 1971, British
Director - Katrina Watson. Address: 17 Whitehill Avenue, Cumbernauld, Lanarkshire, G68 9BG. DoB: February 1969, British
Director - Sandra Aird. Address: Flat G/R, 11 Partickhill Road, Glasgow, G11 5BL. DoB: August 1964, British
Director - Kathleen Hunter. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: April 1954, British
Secretary - Sheila Robertson. Address: 11 Kirklee Road, Glasgow, G12 0RQ. DoB: October 1944, British
Director - Frances Haining. Address: 17 Mansel Street Flat 2/2, Springburn, Glasgow, G21 4YY. DoB: January 1968, British
Director - Thomas Mcmeekin. Address: 15/2 150 Kestrel Road, Knightswood, Glasgow, G13 3PE. DoB: August 1966, British
Director - David Allan Miller. Address: Flatb/5, 14 Fortrose Street, Glasgow, G11 5NS. DoB: August 1951, British
Director - Elizabeth Johnstone. Address: 272 Drumchapel Road, Glasgow, Lanarkshire, G15 6AD. DoB: November 1958, British
Director - Thomas Hedivan. Address: 12 Cromwell Street, Glasgow, G20 6UN. DoB: May 1948, British
Director - Sheila Robertson. Address: 11 Kirklee Road, Glasgow, G12 0RQ. DoB: October 1944, British
Director - Jean Alcock. Address: 2 Midlothian Drive, Glasgow, G41 3RE. DoB: May 1948, British
Director - David Alexander Sinclair. Address: 1/2, 138 Chamberlain Road, Glasgow, G13 1XQ. DoB: September 1944, British
Director - Alison Jean Petch. Address: 16 Albert Place, Stirling, Stirlingshire, FK8 2RE. DoB: April 1950, British
Director - Jeremy John Armitage. Address: 23-25 Ashley Street, Glasgow, G3 6DR. DoB: June 1954, British
Director - Elizabeth Anne Hawkins. Address: 86 Langside Drive, Glasgow, Strathclyde, G43 2SX. DoB: October 1953, British
Director - William Galloway Gardiner. Address: 14 Teal Drive, Inverkip, PA16 0UY. DoB: June 1961, British
Director - Roy Heath. Address: 1 Raeburn Mews, Edinburgh, EH4 1RG. DoB: April 1948, British
Secretary - Alan James Douglas. Address: 169 Paisley Road, Barrhead, G78 1HT. DoB: n\a, British
Director - Sharon Ali. Address: Flat 12/6, 14 Shaftesbury Street, Anderston, Glasgow, G3 8UW. DoB: April 1971, British
Director - Nicholas Hogg. Address: Flat 1/1, 108 Raeberry Street Maryhill, Glasgow, G20 6EG. DoB: December 1964, British
Director - Jennifer Graydon. Address: 11 Easwald Bank, Milliken Park, Johnstone, Renfrewshire, PA10 2AP. DoB: January 1956, British
Secretary - Ferguson Dewar. Address: 48 West Regent Street, Glasgow, G2 2QT. DoB: n\a, British
Director - Andrew Ferguson Dewar. Address: 5 Winnock Court, Drymen, Glasgow, G63 0BA. DoB: September 1954, British
Jobs in Flourish House, vacancies. Career and training on Flourish House, practic
Now Flourish House have no open offers. Look for open vacancies in other companies
-
General Manager, Confirm Centre for Smart Manufacturing (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €84,728 to €112,123
£78,000.60 to £103,220.43 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Lecturer in Urban Planning and Design (0.5) (Central London)
Region: Central London
Company: University of Westminster
Department: Faculty of Architecture and the Built Environment
Salary: £19,752 (incl. L.W.A.)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
Lecturer/Senior Lecturer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Engineering
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Aerospace Engineering
-
Research Associate (Coventry)
Region: Coventry
Company: Coventry University
Department: Centre for Manufacturing and Materials Engineering (MME)
Salary: £31,611 to £40,002
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science
-
Student Records Manager (London)
Region: London
Company: University of East London Professional Services
Department: Academic Registry
Salary: £39,108 to £43,551 p.a. incl. London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
Professor and Head of Physics (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Physics
Salary: Competitive salary plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Scientist – Next Generation Sequencing (Abingdon)
Region: Abingdon
Company: GeneFirst Limited
Department: N\A
Salary: Excellent salary and package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science,Information Systems
-
Assistant Professor - Islamic World (History) (New York - United States)
Region: New York - United States
Company: Baruch College, City University of New York
Department: Department of History
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,Theology and Religious Studies
-
Teaching Fellow in Sociology (2 posts) (Durham)
Region: Durham
Company: Durham University
Department: School of Applied Social Sciences
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Lecturer (Assistant Professor) in Organisation Studies (Bath)
Region: Bath
Company: University of Bath
Department: School of Management
Salary: £39,324 rising to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Scientist – CO2 Human Emissions Project (Modelling and Mapping) (Reading)
Region: Reading
Company: European Centre for Medium-Range Weather Forecasts (ECMWF)
Department: Research / Copernicus
Salary: £56,487 per annum (Grade A2)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences
-
Postdoctoral Research Assistant in Particle Physics (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Physics and Astronomy
Salary: £32,405 to £40,182 per annum incl. London allowance (grade 4).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
Responds for Flourish House on Facebook, comments in social nerworks
Read more comments for Flourish House. Leave a comment for Flourish House. Profiles of Flourish House on Facebook and Google+, LinkedIn, MySpaceLocation Flourish House on Google maps
Other similar companies of The United Kingdom as Flourish House: Buddhi Consultancy Limited | Life Lincs Ltd | Anglia Counselling Ltd | The Cosmetic Doctors Company Limited | Robert Charles Uk Limited
This firm is located in Anderston under the ID SC216172. It was set up in 2001. The main office of this company is situated at 23-25 Ashley Street Glasgow. The post code for this place is G3 6DR. This business SIC code is 86900 : Other human health activities. Flourish House released its account information up to 2015-03-31. The company's most recent annual return information was filed on 2016-02-13. Ever since the firm started in the field fifteen years ago, this company managed to sustain its great level of prosperity.
In order to satisfy their clients, the following business is continually improved by a number of ten directors who are, amongst the rest, Lesley Chrisabelle Chalmers, Dianne Foy and Robert Smiley. Their mutual commitment has been of crucial use to this business since February 2016.
Flourish House is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 23-25 Ashley Street Glasgow G3 6DR. Flourish House was registered on 2001-02-26. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 423,000 GBP, sales per year - approximately 246,000 GBP. Flourish House is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Flourish House is Human health and social work activities, including 6 other directions. Director of Flourish House is Lesley Chrisabelle Chalmers, which was registered at 23-25 Ashley Street, Glasgow, G3 6DR. Products made in Flourish House were not found. This corporation was registered on 2001-02-26 and was issued with the Register number SC216172 in The United Kingdom, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Flourish House, open vacancies, location of Flourish House on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024