Ms 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ms Therapy Centre Inverness Ltd"? - Send email to us!
Registration data Ms Therapy Centre Inverness Ltd
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, MySpaceLocation 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