Peelers After School And Holiday Club Limited
Child day-care activities
Contacts of Peelers After School And Holiday Club Limited: address, phone, fax, email, website, working hours
Address: Eliburn Community Centre Garden Place EH54 6RA Eilburn, Livingston
Phone: +44-1252 9712707 +44-1252 9712707
Fax: +44-1252 9712707 +44-1252 9712707
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Peelers After School And Holiday Club Limited"? - Send email to us!
Registration data Peelers After School And Holiday Club Limited
Get full report from global database of The UK for Peelers After School And Holiday Club Limited
Addition activities kind of Peelers After School And Holiday Club Limited
13819901. Directional drilling oil and gas wells
22610303. Napping of cotton broadwoven fabrics
35310400. Bituminous, cement and concrete related products and equip.
50840304. Sawmill machinery and equipment
64110301. Insurance agents, nec
Owner, director, manager of Peelers After School And Holiday Club Limited
Director - Caroline Warhurst. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB: January 1975, British
Director - Karan Russell Darroch. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB: May 1977, British
Director - Fraser Welsh. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB: January 1975, Britsh
Secretary - Lorna Clyne. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB:
Director - Julia Susan Metherall. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB: December 1969, British
Director - Sharlene Oliver. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB: March 1973, British
Director - Gillian Steel. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB: December 1973, British
Director - Lynne Spinks. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB: March 1979, British
Director - Caroline Sharkey. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB: November 1974, British
Director - Linda Jane Buchan. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB: November 1971, British
Director - Allison Brogan. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB: August 1974, British
Director - George Lattimore Smith. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB: March 1975, British
Director - Diane Carmichael. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB: February 1981, British
Director - Derek Carmichael. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB: February 1980, British
Director - Miranda Munro. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB: July 1977, British
Director - Lucy Paterson. Address: Oldwood Place, Livingston, West Lothian, EH54 6UJ, Scotland. DoB: February 1974, British
Director - Lorna Anne Clyne. Address: Oldwood Place, Livingston, West Lothian, EH54 6XB, Scotland. DoB: July 1978, British
Secretary - Diane Carmichael. Address: Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. DoB:
Secretary - Lucy Paterson. Address: Oldwood Place, Livingston, West Lothian, EH54 6UJ, Scotland. DoB:
Director - Rowena Helen Whiteford. Address: Foxknowe Place, Livingston, West Lothian, EH54 6TX, Scotland. DoB: February 1976, British
Director - Rosemary Lawson. Address: Oldwood Place, Livingston, West Lothian, EH54 6US, United Kingdom. DoB: April 1963, British
Director - Stephen Lawson. Address: Oldwood Place, Livingston, West Lothian, EH54 6US, United Kingdom. DoB: August 1957, British
Director - James Mccabe. Address: Longpark Place, Livingston, West Lothian, EH54 6TU, United Kingdom. DoB: July 1965, British
Secretary - Colette Templeton. Address: Barn Place, Livingston, West Lothian, EH54 7EN. DoB: February 1970, British
Director - Lynn Stewart. Address: Butlers Place, Livingston, West Lothian, EH54 6TD, United Kingdom. DoB: March 1963, British
Director - Andrea Fraser. Address: Oldwood Place, Livingston, West Lothian, EH54 6US. DoB: July 1964, British
Director - Margaret Mason Smith. Address: Oldwood Place, Livingston, West Lothian, EH54 6UJ. DoB: August 1971, British
Director - Colette Templeton. Address: Barn Place, Livingston, West Lothian, EH54 7EN. DoB: February 1970, British
Director - Sharon Ritchie. Address: Oldwood Place, Livingston, West Lothian, EH54 6US, United Kingdom. DoB: July 1969, British
Director - Gillian Ann Ferrier. Address: 46 Foxknowe Place, Livingston, West Lothian, EH54 6TX. DoB: December 1971, British
Director - Karen Heyes. Address: 22 Lady Place, Livingston, West Lothian, EH54 6TB. DoB: March 1971, British
Director - Sharon Taylor. Address: 40 Aller Place, Livingston, West Lothian, EH54 6RF. DoB: September 1966, British
Director - Susan Lloyd. Address: 77 Foxknowe Place, Eilburn, Livingston, West Lothian, EH54 6TY. DoB: February 1960, British
Director - Noreen Lytle. Address: 14 Ballantyne Place, Eliburn, Livingston, West Lothian, EH54 6TG. DoB: October 1968, British
Director - Linda Nelson. Address: 65 Beech Place, Livingston, West Lothian, EH54 6RD. DoB: May 1963, British
Director - Laurie Joanne Stevens. Address: 117 Beech Place, Livingston, West Lothian, EH54 6RE. DoB: February 1971, British
Director - Aileen Fergusson. Address: 60 Gavin Place, Livingston, West Lothian, EH54 6RS. DoB: April 1976, British
Director - Carol Mcgaffin. Address: 11 Fulmar Brae, Ladywell West, Livingston, EH54 6UY. DoB: March 1960, British
Director - Angela Marshall. Address: 14 Fulmar Brae, Ladywell West, Livingston, West Lothian, EH54 6UY. DoB: September 1962, British
Director - Sharon Taylor. Address: 40 Aller Place, Livingston, West Lothian, EH54 6RF. DoB: September 1966, British
Director - Fiona Jackson. Address: 12 Fulmar Brae, Livingston, West Lothian, EH54 6UY. DoB: April 1966, British
Director - Kristine Elizabeth Tidy. Address: 59 Ballantyne Place, Livingston, West Lothian, EH54 6TH. DoB: October 1973, British
Director - Gail Carter. Address: 54 Buchanan Crescent, Livingston, West Lothian, EH54 7EE. DoB: February 1969, British
Director - Michelle Mahon. Address: 52 Beech Place, Livingston, West Lothian, EH54 6RD. DoB: August 1974, British
Secretary - Mary Clark Mcleish Hall Halcrow. Address: 8 Lochshot Place, Eliburn, Livingston, West Lothian, EH54 6SJ, Scotland. DoB:
Director - Hannah Beveridge Thomson. Address: 64 Aller Place, Eliburn, Livingston, West Lothian, EH54 6RG, Scotland. DoB: May 1958, British
Director - Elizabeth Sime. Address: 31 Leving Place, Eliburn, Livingston, West Lothian, EH54 6SU, Scotland. DoB: June 1963, British
Jobs in Peelers After School And Holiday Club Limited, vacancies. Career and training on Peelers After School And Holiday Club Limited, practic
Now Peelers After School And Holiday Club Limited have no open offers. Look for open vacancies in other companies
-
Service Design & User Experience Manager (London)
Region: London
Company: British Library
Department: N\A
Salary: £39,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management
-
Chef (Chef De Partie level) (Durham)
Region: Durham
Company: Durham University
Department: University Catering
Salary: £16,289 to £17,898
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Research Assistant in High-Throughput Genomics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wellcome Centre for Human Genetics
Salary: £28,098 to £33,518 with a discretionary range to £36,613 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics
-
Post-doctoral Research Associate - Regulation and Function of Heterochromatin in C. elegans (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Wellcome Trust/Cancer Research UK Gurdon Institute
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Research Associate -Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Bioengineering Group
Salary: £29,799 to £30,688
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology,Botany,Molecular Biology and Biophysics,Biochemistry
-
Cafes Shift Leader (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Catering
Salary: £18,232 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Associate/Assistant Professor in Special and Inclusive Education (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Education
Salary: £34,956 to £59,400 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Bioinformatician (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grading 5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Computer Science,Computer Science,Information Systems
-
Postdoctoral Research Fellow (0.8 FTE) (Guildford)
Region: Guildford
Company: University of Surrey
Department: School of Psychology
Salary: £30,175 to £32,958 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
University Estate Patrol Officer (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services
Salary: £22,657
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance,Student Services
-
Postdoctoral Fellow in Buddhist Studies/Digital Humanities 1.0 FTE (Leiden - Netherlands)
Region: Leiden - Netherlands
Company: N\A
Department: N\A
Salary: €41,700 to €64,860
£37,292.31 to £58,004.30 converted salary* gross per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Historical and Philosophical Studies,Theology and Religious Studies
Responds for Peelers After School And Holiday Club Limited on Facebook, comments in social nerworks
Read more comments for Peelers After School And Holiday Club Limited. Leave a comment for Peelers After School And Holiday Club Limited. Profiles of Peelers After School And Holiday Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Peelers After School And Holiday Club Limited on Google maps
Other similar companies of The United Kingdom as Peelers After School And Holiday Club Limited: Care Funding Consultancy Ltd | Patinyamu Limited | Sian Penner Associates Limited | Portland Dental Practice Limited | W K Tam Limited
Registered as SC246445 thirteen years ago, Peelers After School And Holiday Club Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's official registration address is Eliburn Community Centre, Garden Place Eilburn, Livingston. The enterprise SIC code is 88910 and their NACE code stands for Child day-care activities. Peelers After School And Holiday Club Ltd released its latest accounts up till Tuesday 30th June 2015. The firm's latest annual return information was submitted on Friday 25th March 2016. 13 years of presence in this field of business comes to full flow with Peelers After School And Holiday Club Ltd as they managed to keep their clients happy through all this time.
The knowledge we have that details the following enterprise's members shows us the existence of sixteen directors: Caroline Warhurst, Karan Russell Darroch, Fraser Welsh and 13 other directors have been described below who became a part of the team on 2015-12-01, 2015-08-01 and 2014-08-15. To help the directors in their tasks, since August 2015 this specific firm has been making use of Lorna Clyne, who has been in charge of ensuring that the Board's meetings are effectively organised.
Peelers After School And Holiday Club Limited is a domestic stock company, located in Eilburn, Livingston, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Eliburn Community Centre Garden Place EH54 6RA Eilburn, Livingston. Peelers After School And Holiday Club Limited was registered on 2003-03-25. 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 - 388,000 GBP, sales per year - less 317,000,000 GBP. Peelers After School And Holiday Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Peelers After School And Holiday Club Limited is Human health and social work activities, including 5 other directions. Director of Peelers After School And Holiday Club Limited is Caroline Warhurst, which was registered at Eliburn Community Centre, Garden Place, Eilburn, Livingston, West Lothian , EH54 6RA. Products made in Peelers After School And Holiday Club Limited were not found. This corporation was registered on 2003-03-25 and was issued with the Register number SC246445 in Eilburn, Livingston, 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 Peelers After School And Holiday Club Limited, open vacancies, location of Peelers After School And Holiday Club Limited 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 September 1st, 2024