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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Forth Valley Sensory Centre"? - Send email to us!

Forth Valley Sensory Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Forth Valley Sensory Centre.

Registration data Forth Valley Sensory Centre

Register date: 2003-04-08
Register number: SC247416
Capital: 334,000 GBP
Sales per year: Less 782,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

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, MySpace

Location 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

Detailed data about Forth Valley Sensory Centre from yellow pages of The United Kingdom. Find address Forth Valley Sensory Centre, phone, email, website credits, responds, Forth Valley Sensory Centre job and vacancies, contacts finance sectors Forth Valley Sensory Centre