Ms Therapy Centre Inverness Ltd

All companies of The UKHuman health and social work activitiesMs Therapy Centre Inverness Ltd

Social work activities without accommodation for the elderly and disabled

Contacts of Ms Therapy Centre Inverness Ltd: address, phone, fax, email, website, working hours

Address: Multiple Sclerosis Therapy Centre Burnett Road IV1 1TF Inverness

Phone: +44-1487 6755187 +44-1487 6755187

Fax: +44-1487 6755187 +44-1487 6755187

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ms Therapy Centre Inverness Ltd"? - Send email to us!

Ms Therapy Centre Inverness Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ms Therapy Centre Inverness Ltd.

Registration data Ms Therapy Centre Inverness Ltd

Register date: 1992-03-31
Register number: SC137492
Capital: 940,000 GBP
Sales per year: Approximately 548,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Ms Therapy Centre Inverness Ltd

Addition activities kind of Ms Therapy Centre Inverness Ltd

239402. Canvas covers and drop cloths
24410301. Tool chests, wood
33120400. Structural and rail mill products
34920102. Valves, hydraulic, aircraft
35569902. Chewing gum machinery
38430102. Autoclaves, dental
39999926. Painting instrument dials
50460100. Store fixtures and display equipment

Owner, director, manager of Ms Therapy Centre Inverness Ltd

Director - Janet Anne Campbell. Address: Leachkin Avenue, Inverness, IV3 8LH, Scotland. DoB: January 1947, British

Director - Donald Andrew Stewart Aird. Address: Duke's View, Inverness, IV2 6BB, Scotland. DoB: July 1969, British

Director - Gale Louise Falconer. Address: Burnett Road, Inverness, IV1 1TF, United Kingdom. DoB: October 1954, Scottish

Secretary - Donald Buntain. Address: Burnett Road, Inverness, IV1 1TF, United Kingdom. DoB:

Director - Daniel Paul Jenkins. Address: Burnett Road, Inverness, IV1 1TF, United Kingdom. DoB: July 1971, British

Director - Donald Buntain. Address: Balconie Park, Evanton, By Dingwall, Ross-Shire, IV16 9XD, Scotland. DoB: April 1955, British

Director - Fraser Fawdon Parr. Address: Burnett Road, Inverness, IV1 1TF, Scotland. DoB: July 1956, Scottish

Director - Dr Paul William Monaghan. Address: Burnett Road, Inverness, IV1 1TF, Scotland. DoB: November 1965, Scottish

Director - Msp John Bradford Finnie. Address: Burnett Road, Inverness, Highland, IV1 1TF. DoB: December 1956, British

Director - Marie Crawford. Address: Burnett Road, Inverness, IV1 1TF, United Kingdom. DoB: December 1962, Scottish

Director - Carol Anderson. Address: Burnett Road, Inverness, Inverness-Shire, IV1 1TF, Scotland. DoB: April 1961, British

Secretary - Jackie Mcintosh. Address: Burnett Road, Inverness, Highland, IV1 1TF. DoB:

Director - John Holden. Address: Burnett Road, Inverness, Highland, IV1 1TF. DoB: August 1948, British

Director - Christine Helen Duncan. Address: Burnett Road, Inverness, Highland, IV1 1TF. DoB: July 1968, British

Director - Helen Mckenzie Hamilton. Address: Burnett Road, Inverness, Highland, IV1 1TF. DoB: September 1970, British

Director - Brian Mcleman Hill. Address: Dunphail, Forres, Morayshire, IV36 2QH. DoB: September 1950, British

Director - Alistair Maclachlan Smith. Address: Greenbrae, Culbokie, Highland, IV7 8JD. DoB: February 1932, British

Director - Kenneth Mackinnon. Address: 60 Moray Park Terrace, Culloden, Inverness, IV1 2RW. DoB: March 1942, British

Director - Sheena Crumlish. Address: 81 Drumdevan Road, Inverness, Inverness Shire, IV2 4DX. DoB: March 1960, British

Director - Helen Anne Macritchie. Address: Westwad, 12b Camden Street, Evanton, Ross Shire, IV16 9XX. DoB: March 1952, British

Director - Jayne Isobel Scanlan. Address: 20 Cromlet Park, Invergordon, Ross Shire, IV18 0RN. DoB: November 1957, British

Director - Gale Louise Falconer. Address: 15 Cuthbert Road, Inverness, IV2 3RU. DoB: October 1954, Scottish

Director - Doreen Linda Grant. Address: Roselea, Balintraid Pier, Delny, Highland, IV18 0LY. DoB: April 1947, British

Director - Linda Margaret Maclean. Address: 12 Pict Avenue, Inverness, Highland, IV3 8LX. DoB: August 1959, British

Director - Kenneth John Baillie Stewart Macleod. Address: 13 Lombard Street, Inverness, IV1 1QQ. DoB: n\a, British

Director - Margaret Janet Anne Drummond. Address: Kilcamb, 24a Drummond Road, Inverness, Highland, IV2 4NF. DoB: December 1947, British

Director - Jessie Maclauchlan Beaton. Address: 43a Bellfield Road, North Kessock, Inverness, Highland, IV1 3XU. DoB: June 1937, British

Director - Frances Clark. Address: Dalriada, Bunchrew, Inverness, Inverness Shire, IV3 8TA. DoB: May 1944, British

Director - Roy Howard Clark. Address: Dalriada, Bunchrew, Inverness, Inverness Shire, IV3 8TA. DoB: March 1941, British

Director - Alistair Maclachlan Smith. Address: Dunbournie Cottage, Braes Of Dunvournie Duncanston, Dingwall, Ross Shire, IV7 8JD. DoB: March 1932, British

Director - Allan Mackay Mackenzie. Address: 14 King Brude Gardens, Inverness, Inverness Shire, IV3 8TT. DoB: December 1959, British

Director - Moira Hogg. Address: 47 Blackthorn Road, Culloden, Inverness, Highland, IV1 2LA. DoB: September 1956, British

Director - Robert Scott Hogg. Address: 47 Blackthorn Road, Culloden, Inverness, Highland, IV1 2LA. DoB: December 1944, British

Director - Jennifer Menzies. Address: 6 Island Bank Road, Inverness, IV2 4SY. DoB: October 1950, British

Director - Fiona Jane Mackintosh. Address: 15 Balmoral Terrace, Inverness, IV2 3UU. DoB: July 1959, British

Director - Elaine Ann Fraser. Address: 107 Culduthel Road, Inverness, IV2 4EE. DoB: April 1946, British

Director - Morag Alison Nicol. Address: Flat 14 39 High Street, Inverness, IV1 1HT. DoB: October 1959, British

Director - Victoria Shanks. Address: 26 Ballifeary Road, Inverness, IV3 5PJ. DoB: August 1948, British

Director - Donald Mackenzie. Address: 13 Millburn Court, Inverness, IV2 3PW. DoB: March 1929, British

Director - George Alexander Innes. Address: An Airidh 30 Lochlann Terrace, Culloden, Inverness, IV1 2PZ. DoB: May 1944, British

Director - Roderick Cameron. Address: 25 Ferntower Place, Culloden, Inverness, IV1 2TL. DoB: February 1959, British

Secretary - Margaret Brownlee Murie. Address: 140 Culduthel Park, Inverness, Inverness Shire, IV2 4RZ. DoB: November 1950, British

Director - Andrew James Mackintosh. Address: 15 Balmoral Terrace, Inverness, Highland, IV2 3UU. DoB: April 1954, British

Director - Martin Bereford Noel Carr. Address: 4a Drummond Crescent, Inverness, IV2 4QW. DoB: October 1944, British

Director - Margaret Brownlee Murie. Address: 140 Culduthel Park, Inverness, Inverness Shire, IV2 4RZ. DoB: November 1950, British

Director - Victoria Shanks. Address: 72 Beech Avenue, Nairn, IV12 4SY. DoB: August 1948, British

Director - Jennifer Anne Veitch. Address: 49 Elmgrove, Achareidh, Nairn, Highland Region, IV12 4SL. DoB: July 1945, British

Director - Mary Macdonald Maddison. Address: Heatherhawes, Westhill, Inverness, Highland, IV1. DoB: May 1936, British

Director - Allan Mackay Mackenzie. Address: 14 King Brude Gardens, Inverness, Inverness Shire, IV3 8TT. DoB: December 1959, British

Director - Graeme Donald Barclay. Address: 3 Morven Road, Inverness, IV2 4BU. DoB: January 1962, British

Director - Victoria Shanks. Address: 72 Beech Avenue, Nairn, IV12 4SY. DoB: August 1948, British

Director - Patricia May Watt. Address: St Trinneans, Marine Road, Nairn, Highland, IV12 4EA. DoB: October 1949, British

Director - Gale Louise Falconer. Address: 15 Cuthbert Road, Inverness, IV2 3RU. DoB: October 1954, Scottish

Director - Frances Mitchell. Address: 24 Cradlehall Park, Westhill, Inverness, Inverness Shire, IV1 2BZ. DoB: September 1947, British

Director - Andrew Scott Mitchell. Address: 24 Cradlehall Park, Westhill, Inverness, Inverness Shire, IV1 2BZ. DoB: April 1949, British

Director - Sandra Taylor. Address: 3 Eriskay Road, Inverness, Inverness Shire, IV2 3LX. DoB: June 1950, British

Director - Ian Leslie Corbett. Address: Kirinyaga, Kingsway Avenue, Tain, Rosshire, IV19 1NJ. DoB: July 1938, British

Director - Jennifer Anne Veitch. Address: 49 Elmgrove, Achareidh, Nairn, Highland Region, IV12 4SL. DoB: July 1945, British

Secretary - Sandra Taylor. Address: 3 Eriskay Road, Inverness, Inverness Shire, IV2 3LX. DoB: June 1950, British

Director - Helen Calder. Address: 8 Old Mill Road, Inverness, Inverness Shire, IV2 3HR. DoB: August 1946, British

Jobs in Ms Therapy Centre Inverness Ltd, vacancies. Career and training on Ms Therapy Centre Inverness Ltd, practic

Now Ms Therapy Centre Inverness Ltd have no open offers. Look for open vacancies in other companies

  • Principal Research Associate in Systems Genomics and Population Health (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £58,655 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Computer Science,Computer Science

  • Head of Web & Digital Media (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Communications and External Relations

    Salary: £39,993 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior IT Project Manager (London)

    Region: London

    Company: University of London

    Department: Information and Communications Technology

    Salary: £43,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer in Knowledge Management and Business Decision Making (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Graduate School of Management, Faculty of Business

    Salary: £33,518 to £47,712 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Digital Communications Officer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations / Communications

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Catering Assistant - SCR (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commerical Services

    Salary: £17,236 to £17,892 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Safety, Health & Well-Being Adviser (Fire Safety) (London)

    Region: London

    Company: University of Westminster

    Department: Department of Safety, Health and Well-Being

    Salary: £39,502 per annum, including London Weighting Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Lab Technician (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: £27,190 to £30,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science

  • Clinical Research Fellow in Adult Vaccinology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £31,931 to £46,215 E17 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Microbiology

  • Teaching Laboratory Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Chemistry

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • UFP Tutor - Biology (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology

  • PhD Studentship: Scatter-Corrected High-Energy X-ray CT for Additively Manufactured Components (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Materials & Surface Engineering and Computational Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

Responds for Ms Therapy Centre Inverness Ltd on Facebook, comments in social nerworks

Read more comments for Ms Therapy Centre Inverness Ltd. Leave a comment for Ms Therapy Centre Inverness Ltd. Profiles of Ms Therapy Centre Inverness Ltd on Facebook and Google+, LinkedIn, MySpace

Location Ms Therapy Centre Inverness Ltd on Google maps

Other similar companies of The United Kingdom as Ms Therapy Centre Inverness Ltd: Life Connections | Time Out Fostering Limited | Supported Living Accommodation Ltd | Central Care Options Limited | Sg Functional Therapy Limited

Located in Multiple Sclerosis Therapy Centre, Inverness IV1 1TF Ms Therapy Centre Inverness Ltd is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the SC137492 registration number. It was created on 31st March 1992. The name is Ms Therapy Centre Inverness Ltd. This enterprise previous clients may recognize it also as Inverness And District Friends Of Arms, which was used up till 29th March 2016. This enterprise SIC code is 88100 which stands for Social work activities without accommodation for the elderly and disabled. 2014/12/31 is the last time company accounts were filed. It's been 24 years for Ms Therapy Centre Inverness Limited in this field of business, it is still in the race and is very inspiring for many.

The data obtained detailing the firm's employees indicates that there are eight directors: Janet Anne Campbell, Donald Andrew Stewart Aird, Gale Louise Falconer and 5 others listed below who became members of the Management Board on 25th October 2014, 27th August 2014 and 18th October 2013. In order to find professional help with legal documentation, for the last nearly one month the following company has been implementing the ideas of Donald Buntain, who has been working on ensuring efficient administration of this company.

Ms Therapy Centre Inverness Ltd is a domestic stock company, located in Inverness, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Multiple Sclerosis Therapy Centre Burnett Road IV1 1TF Inverness. Ms Therapy Centre Inverness Ltd was registered on 1992-03-31. 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 - 940,000 GBP, sales per year - approximately 548,000 GBP. Ms Therapy Centre Inverness Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ms Therapy Centre Inverness Ltd is Human health and social work activities, including 8 other directions. Director of Ms Therapy Centre Inverness Ltd is Janet Anne Campbell, which was registered at Leachkin Avenue, Inverness, IV3 8LH, Scotland. Products made in Ms Therapy Centre Inverness Ltd were not found. This corporation was registered on 1992-03-31 and was issued with the Register number SC137492 in Inverness, 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 Ms Therapy Centre Inverness Ltd, open vacancies, location of Ms Therapy Centre Inverness Ltd 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 March 1st, 2024

Detailed data about Ms Therapy Centre Inverness Ltd from yellow pages of The United Kingdom. Find address Ms Therapy Centre Inverness Ltd, phone, email, website credits, responds, Ms Therapy Centre Inverness Ltd job and vacancies, contacts finance sectors Ms Therapy Centre Inverness Ltd