Forth Valley Sensory Centre
Social work activities without accommodation for the elderly and disabled
Other human health activities
Physical well-being activities
Translation and interpretation activities
Contacts of Forth Valley Sensory Centre: address, phone, fax, email, website, working hours
Address: Forth Valley Sensory Centre Redbrae Road Camelon FK1 4DD Falkirk
Phone: +44-1470 9680297 +44-1470 9680297
Fax: +44-1470 9680297 +44-1470 9680297
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Forth Valley Sensory Centre"? - Send email to us!
Registration data Forth Valley Sensory Centre
Get full report from global database of The UK for Forth Valley Sensory Centre
Addition activities kind of Forth Valley Sensory Centre
209601. Potato chips and other potato-based snacks
355903. Automotive related machinery
17110300. Sprinkler contractors
20320104. Beans, with meat: packaged in cans, jars, etc.
36120200. Lamp ballasts
37110400. Bus and other large specialty vehicle assembly
39499901. Bags, rosin
42269902. Document and office records storage
51399903. Shoe accessories
75389902. General truck repair
Owner, director, manager of Forth Valley Sensory Centre
Director - Alistair Ferguson Neill. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD. DoB: July 1950, British
Director - Terry Robinson. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD. DoB: October 1950, British
Secretary - Jacqueline Winning. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD. DoB:
Director - Campbell Chalmers. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD. DoB: October 1965, British
Director - Joseph Plunkett Mcelholm. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD. DoB: July 1959, British
Director - Charlene Condeco. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD. DoB: May 1965, British
Director - Laura Rose Cluxton. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD. DoB: September 1980, British
Director - Ann Lavery. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD. DoB: December 1950, British
Director - Lawson Eades. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD. DoB: April 1955, British
Director - Christina Donalda Stewart. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD. DoB: September 1948, British
Director - David Mcpherson. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD, Scotland. DoB: November 1959, British
Director - Delia Marie Henry. Address: Pitmedden Road, Bishopbriggs, Glasgow, G64 1AB. DoB: December 1952, British
Director - Jane Menzies. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD. DoB: April 1967, British
Director - Fiona Mcnair Gordon. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD, Scotland. DoB: June 1959, British
Director - Colin Gallagher. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD, Scotland. DoB: February 1962, British
Director - Maria Rose Dick. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD, Scotland. DoB: July 1963, British
Director - Elizabeth Carole Jones. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD, Scotland. DoB: October 1956, British
Secretary - Elizabeth Carole Jones. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD, Scotland. DoB:
Director - Nigel Ian Harvey. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD, Scotland. DoB: December 1950, British
Director - Suzanne Lesley Thomson. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD, Scotland. DoB: October 1966, British
Secretary - Suzanne Lesley Thomson. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD, Scotland. DoB:
Director - Isabel Charlene Almeida Condeco. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD, Scotland. DoB: May 1965, British
Director - William Eadie. Address: Redbrae Road, Camelon, Falkirk, FK1 4DD, Scotland. DoB: March 1953, British
Director - Susan Jane Dow. Address: Greenhaugh Court, Braco, Dunblane, Perthshire, FK15 9PS, United Kingdom. DoB: June 1958, British
Director - Stephen Charles Joyce. Address: Henryson Crescent, Larbert, Stirlingshire, FK5 4GH, United Kingdom. DoB: September 1973, British
Director - Maxine Michie. Address: 21a Woodburn Way, Cumbernauld, Lanarkshire, G68 9BJ. DoB: April 1967, British
Director - John Cameron Legg. Address: Lochlibo Road, Barrhead, Glasgow, G78 1LH. DoB: July 1954, British
Director - Marion Reddie. Address: The Square, Ashfield, Dunblane, Perthshire, FK15 0JN. DoB: April 1957, British
Director - Margaret Mcmullan. Address: 16 Cruikshanks Court, Denny, Stirlingshire, FK6 5DU. DoB: August 1967, British
Director - Wendy Rankin. Address: Redcliffe, Almondbank, Perth, PH1 3NW. DoB: March 1963, British
Director - Alec Rae Graham. Address: Summerford Gardens, Falkirk, Stirlingshire, FK1 5DY. DoB: March 1950, British
Secretary - Susan Elizabeth Muir. Address: 42 Craiglockhart Dell Road, Edinburgh, Midlothian, EH14 1JP. DoB: n\a, British
Director - Ian Carmichael. Address: 15 Bonnyview Gardens, Bonnybridge, Stirlingshire, FK4 1PW. DoB: September 1939, British
Director - Irene Margaret Anne Cavanagh. Address: Larch Crescent, Doune, Perthshire, FK16 6JB. DoB: February 1950, British
Director - Patrick Mccafferty. Address: 7 Drummond Place, Grangemouth, Stirlingshire, FK3 9JA. DoB: December 1926, British
Director - Brynmor Edward Merchant. Address: 37 Rodney Street, Edinburgh, EH7 4EL, United Kingdom. DoB: December 1944, British
Director - William John Watson. Address: 29 Bressay, Stewartfield, East Kilbride, Glasgow, G74 4RZ. DoB: April 1968, British
Director - Christine Moroney. Address: 52 High Street, Bonnybridge, Stirlingshire, FK4 1DH. DoB: July 1952, British
Director - Elizabeth Christie. Address: 31 Dumyat Drive, Falkirk, Stirlingshire, FK1 5PA. DoB: June 1939, British
Director - Margaret Anne Williams. Address: 22 Bellerby Drive, Ouston, County Durham, DH2 1TW. DoB: December 1953, British
Director - Jane Horsburgh. Address: Bractullo Bridge Cottage, Bowriefauld, Letham, Angus, DD8 2QH. DoB: December 1963, British
Director - Michael Hamilton Anderson. Address: 24 Campbell Drive, Larbert, Falkirk, FK5 4PR. DoB: April 1941, British
Director - Cornelius James Edwards. Address: 1 Church Lane, Limpley Stoke, Bath, BA2 7GH. DoB: December 1953, British
Secretary - Brian Kerr. Address: 21 Stanley Road, Edinburgh, Midlothian, EH6 4SE. DoB:
Director - Michael Francis Cairns. Address: 5 Low Brae, Torphichen, West Lothian, EH48 4LU. DoB: October 1948, British
Jobs in Forth Valley Sensory Centre, vacancies. Career and training on Forth Valley Sensory Centre, practic
Now Forth Valley Sensory Centre have no open offers. Look for open vacancies in other companies
-
Lecturer/Senior Lecturer in Modern British History (Brayford Pool)
Region: Brayford Pool
Company: University of Lincoln
Department: College of Arts – School of History and Heritage
Salary: Lecturer: £32,548+ Senior Lecturer: £37,706+
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Social Work Programmes and Admissions Co-ordinator (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Sociology
Salary: £21,585 to £24,983
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Sports Engagement Officer (7530 - 087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Commercial - Warwick Sport
Salary: £21,585 to £24,983 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Sport and Leisure
-
Deputy Department Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Department of Sociology
Salary: £29,799 to £32,548 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Trainer - Maintenance Operations (HMP Durham) (Durham)
Region: Durham
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Reader in Politics/International Relations (Birmingham)
Region: Birmingham
Company: Aston University
Department: Languages & Social Sciences
Salary: £49,149 to £56,950 Grade 10 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
UNESCO Chair Scholarship in Analytics and Data Science (Essex)
Region: Essex
Company: University of Essex
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Information Management and Librarianship,Information Science
-
Research Fellow - FAE0026-1 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Computer ScienceCollege of Engineering Design and Physical Sciences
Salary: £31,102 to £40,999 per annum including London Weighting
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Information Management and Librarianship,Information Science,Other Information Management and Librarianship
-
Lecturer in Midwifery (Swansea)
Region: Swansea
Company: Swansea University
Department: School / College – Human and Health Sciences
Salary: £33,518 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Application Development & Support Manager (Cheltenham)
Region: Cheltenham
Company: University of Gloucestershire
Department: Library, Technology and Information Service
Salary: £37,706 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Medical Writer (London)
Region: London
Company: Hammersmith Medicines Research
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Statistics,Library Services and Information Management
-
Insectary Manager (Harpenden)
Region: Harpenden
Company: Rothamsted Research
Department: N\A
Salary: £24,225 to £32,315 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Other,Property and Maintenance
Responds for Forth Valley Sensory Centre on Facebook, comments in social nerworks
Read more comments for Forth Valley Sensory Centre. Leave a comment for Forth Valley Sensory Centre. Profiles of Forth Valley Sensory Centre on Facebook and Google+, LinkedIn, MySpaceLocation Forth Valley Sensory Centre on Google maps
Other similar companies of The United Kingdom as Forth Valley Sensory Centre: Black Flag Limited | Francombe And Shokuhi Surgical Services Ltd | Lizzie Murray Limited | Riffad Limited | The Thornbury Centre
The official day the firm was registered is Tue, 8th Apr 2003. Started under number SC247416, this company is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the headquarters of this firm during its opening hours under the following location: Forth Valley Sensory Centre Redbrae Road Camelon, FK1 4DD Falkirk. Its listed name switch from Forth Valley Sensory Centre Trust to Forth Valley Sensory Centre came in Tue, 14th Oct 2008. The company is classified under the NACe and SiC code 88100 : Social work activities without accommodation for the elderly and disabled. 2015/03/31 is the last time the company accounts were filed. From the moment the firm began in this field of business thirteen years ago, this company has managed to sustain its impressive level of success.
This firm owes its achievements and unending progress to a group of eleven directors, specifically Alistair Ferguson Neill, Terry Robinson, Campbell Chalmers and 8 other directors who might be found below, who have been guiding the firm since July 2016. To maximise its growth, for the last nearly one month this specific firm has been utilizing the expertise of Jacqueline Winning, who has been concerned with ensuring the company's growth.
Forth Valley Sensory Centre is a foreign stock company, located in Falkirk, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Forth Valley Sensory Centre Redbrae Road Camelon FK1 4DD Falkirk. Forth Valley Sensory Centre was registered on 2003-04-08. 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 - 334,000 GBP, sales per year - less 782,000 GBP. Forth Valley Sensory Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Forth Valley Sensory Centre is Human health and social work activities, including 10 other directions. Director of Forth Valley Sensory Centre is Alistair Ferguson Neill, which was registered at Redbrae Road, Camelon, Falkirk, FK1 4DD. Products made in Forth Valley Sensory Centre were not found. This corporation was registered on 2003-04-08 and was issued with the Register number SC247416 in Falkirk, 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 Forth Valley Sensory Centre, open vacancies, location of Forth Valley Sensory Centre 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 May 1st, 2024