Changeworks Resources For Life

Other business support service activities not elsewhere classified

Contacts of Changeworks Resources For Life: address, phone, fax, email, website, working hours

Address: 36 Newhaven Road Edinburgh EH6 5PY

Phone: +44-1483 6816162 +44-1483 6816162

Fax: +44-1483 6816162 +44-1483 6816162

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Changeworks Resources For Life"? - Send email to us!

Changeworks Resources For Life detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Changeworks Resources For Life.

Registration data Changeworks Resources For Life

Register date: 1987-03-31
Register number: SC103904
Capital: 315,000 GBP
Sales per year: Approximately 218,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
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 Changeworks Resources For Life

Addition activities kind of Changeworks Resources For Life

171102. Plumbing contractors
252200. Office furniture, except wood
07820200. Lawn services
22119906. Broadcloth, cotton
35770400. Keypunch equipment
50230503. Mirrors and pictures, framed and unframed
56619905. Women's boots
76290102. Razor repair, electric
97219907. United nations

Owner, director, manager of Changeworks Resources For Life

Director - Adam Robert Mcvey. Address: 36 Newhaven Road, Edinburgh, EH6 5PY. DoB: May 1987, British

Director - Dr Margaret Somverville. Address: 36 Newhaven Road, Edinburgh, EH6 5PY. DoB: December 1953, British

Director - Mary Madeleine Church. Address: Rose Street, Edinburgh, EH2 2PR, Scotland. DoB: May 1983, British

Director - Fay Lesley Purves. Address: 36 Newhaven Road, Edinburgh, EH6 5PY. DoB: September 1972, British

Director - Philip Wright. Address: 36 Newhaven Road, Edinburgh, EH6 5PY. DoB: April 1949, British

Director - Robert Farrelly. Address: Dick Street, Dunfermline, Fife, KY12 0AG, Scotland. DoB: May 1952, British

Secretary - Teresa Alison Bray. Address: Warrender Park Terrace, Edinburgh, EH9 1ED. DoB: November 1961, British

Director - Stephen Alexander Mackay Burgess. Address: 23 Royal Park Terrace, Edinburgh, Midlothian, EH8 8JB. DoB: April 1961, British

Director - Ian Perry. Address: Lilyhill Terrace, Edinburgh, EH8 7DR. DoB: August 1951, British

Director - Councillor James Montrose Ronald Orr. Address: High Street, Edinburgh, EH1 1YJ, Scotland. DoB: July 1972, Scottish

Director - Andrew Miller Speirs. Address: 36 Newhaven Road, Edinburgh, EH6 5PY. DoB: August 1940, British

Director - Stuart Middleton. Address: 36 Newhaven Road, Edinburgh, EH6 5PY. DoB: September 1959, British

Director - Councillor Mark Mcinnes. Address: (Gfr), Steel's Place, Edinburgh, EH10 4QR. DoB: November 1976, British

Director - Michael Paul Leigh Sweatman. Address: Thirlestane Road, Edinburgh, EH9 1AR. DoB: November 1956, British

Director - Derrick Turner. Address: 3 Admiral Terrace, Edinburgh, EH10 4JH. DoB: December 1963, British

Director - Robert Christopher Aldridge. Address: 52 Barntongate Drive, Edinburgh, Midlothian, EH4 8BY. DoB: n\a, British

Director - Adam Fleming. Address: 5 Langhill Drive, Balloch, Cumbernauld, Lanarkshire, G68 9AP. DoB: May 1953, British

Director - Andrew Miller Speirs. Address: 2 Alder Gardens, Motherwell, Strathclyde, ML1 2PD. DoB: August 1940, British

Director - Christopher Scott Hall. Address: 7a Greenhill Park, Edinburgh, Midlothian, EH10 4DW. DoB: June 1953, British

Director - Duncan Peter Mclaren. Address: 24 Glenlee Gardens, Edinburgh, EH8 7HG. DoB: August 1965, British

Director - Ehtisham Ullah Shami Khan. Address: 67 Mountcastle Crescent, Edinburgh, Midlothian, EH8 7SE. DoB: n\a, British

Director - Keith John Martin Young. Address: 5 Argyle Crescent, Edinburgh, EH15 2QQ. DoB: September 1945, British

Director - Simon Jonathan Lee. Address: 6 Mayville Park, Dunbar, EH42 1AH. DoB: October 1960, British

Director - Susan Barbara Tritton. Address: 6 Grange Terrace, Edinburgh, EH9 2LD. DoB: November 1943, British

Director - Caryll Paterson. Address: 7 Ivy Terrace, Edinburgh, Midlothian, EH11 1PQ. DoB: December 1959, British

Director - Alastair Paisley. Address: 13 Baberton Crescent, Juniper Green, Midlothian, EH14 5BW. DoB: August 1937, British

Director - John Patrick Mulvey. Address: 33 Regent Place, Edinburgh, Midlothian, EH7 5BG. DoB: January 1944, British

Director - Councillor Brian Weddell. Address: 41 Daiches Braes, Edinburgh, EH15 2RD. DoB: April 1957, British

Director - Dr Roger Talbot. Address: 39 Silverknowes Road, Edinburgh, EH4 5LL. DoB: February 1945, British

Director - Dr Richard Dixon. Address: 10 Hawthornvale, Edinburgh, EH6 4JL. DoB: March 1964, British

Director - John Stuart Forbes. Address: 3 Swanston Village, Edinburgh, EH10 7DT. DoB: September 1962, British

Director - Elizabeth Jenkinson Hay. Address: 2/1 Stanhope Street, Edinburgh, EH12 5JB. DoB: May 1955, British

Director - Christina Urquhart. Address: 61 Katesmill Road, Edinburgh, EH14 1JF. DoB: April 1952, British

Director - Lawrence Marshall. Address: 50(3f1) Kings Road, Portobello, Edinburgh, EH15 1DX. DoB: January 1956, British

Director - Marta Mcglynn. Address: 12 Douglas Terrace, Edinburgh, EH11 2BS. DoB: August 1946, British

Director - Margaret Mary Mulligan. Address: 173 Colinton Road, Edinburgh, EH14 1BZ. DoB: February 1960, British

Director - Councillor Maureen Margaret Child. Address: 8 Lee Crescent, Edinburgh, EH15 1LW. DoB: August 1950, British

Director - John Gilmore Clifford. Address: Howard Place, Edinburgh, EH3 5JZ. DoB: n\a, British

Director - Kevin Dunion. Address: 6 Murieston Crescent, Edinburgh, EH17 8QJ. DoB: December 1955, British

Secretary - Michael Christopher Thornton. Address: 1 The Trows, Carberry, Musselburgh, EH21 8PU. DoB: September 1958, British

Director - Robert Christopher Aldridge. Address: 52 Barntongate Drive, Edinburgh, Midlothian, EH4 8BY. DoB: n\a, British

Director - Susan Fowler. Address: 4 Easter Middleton, Gorebridge, Midlothian, EH23 4RE. DoB: June 1958, British

Director - Coucillor Anne Aylett. Address: 7 Alvanley Terrace, Edinburgh, EH9 1DU. DoB: December 1953, British

Director - William Stuart. Address: Anston St Ninians Avenue, Linlithgow, West Lothian, EH49 7BP. DoB: November 1936, British

Director - Simon Jonathan Lee. Address: Tf2 71 Easter Road, Edinburgh, Midlothian, EH7 5PW. DoB: October 1960, British

Director - John Stephen Maxwell. Address: 96 Findhorn Place, Edinburgh, Midlothian, EH9 2NZ. DoB: October 1942, British

Director - Roger Levett. Address: 14 Huntly Gardens, Glasgow, Lanarkshire, G12 9AT. DoB: May 1958, British

Director - Dr Ulrich Eduard Loening. Address: Ormiston Hall, Ormiston, Tranent, East Lothian, EH35 5NJ. DoB: June 1931, British

Director - Michael Christopher Thornton. Address: Tfl 44 Easter Road, Edinburgh, Midlothian, EH7 5RG. DoB: September 1958, British

Director - Marek Jerzy Lazarowicz. Address: 97 Marchmont Road, Edinburgh, Lothian, EH9 1HB. DoB: August 1953, British

Director - Martin Kennedy Nichol. Address: 31 Laurel Avenue, Kirkintilloch, Glasgow, Lanarkshire, G66 4RT. DoB: April 1949, British

Director - James Burnett. Address: 10 Straiton Place, Portobello, Edinburgh, Midlothian, EH15 2BB. DoB: November 1948, British

Director - Paul Walter Nolan. Address: 8 Niddrie Marischal Crescent, Edinburgh, Lothian, EH16 4LA, Scotland. DoB: August 1950, British

Director - William Graham Povey. Address: 5 Seton Place, Kirkcaldy, Fife, KY2 6UX. DoB: December 1935, Scottish

Director - James Muir Twigg. Address: 27 Alnwickhill Court, Edinburgh, Midlothian, EH16 6YG. DoB: n\a, British

Director - John Innes. Address: 34-37 Clovenstone Park, Edinburgh, Midlothian, EH14 3BL. DoB: March 1962, British

Director - Dr Anthony Michael Hugh Clayton. Address: The Old Schoolhouse, 9 Old Stage Road, Fountainhall, Galashiels, Selkirkshire, TD1 2SY. DoB: January 1957, British

Secretary - Ray Ross. Address: 178 Moray Bay, Dalgety, Fife. DoB:

Secretary - Daniel Mcgarry. Address: 6 Fair A Far, Edinburgh, Midlothian, EH4 6QE. DoB:

Director - Martin Nichol. Address: 23-25 Waterloo Place, Edinburgh, Midlothian, EH1 3BG. DoB: n\a, British

Director - Edward Matthews. Address: Ainslie House 11 St Colme Street, Edinburgh, Midlothian, EH3 6AG. DoB: n\a, British

Director - William Povey. Address: 23-25 Waterloo Place, Edinburgh, Midlothian, EH1 3BG. DoB: n\a, British

Director - Anne Hannah. Address: Welfare Rights Team 65 Cockburn Street, Edinburgh, Midlothian, EH1 1BU. DoB: n\a, British

Director - Frank Gill. Address: Edinburgh District Council 25 Waterloo Place, Edinburgh, EH1. DoB: n\a, British

Director - Frank Tindall. Address: Ford House, Ford, Pathhead, Midlothian, EH37 5RE. DoB: January 1919, British

Director - Alan Tweedie. Address: 1 Roseneath Place, Edinburgh, Midlothian, EH9 1JB. DoB: February 1944, British

Director - James Muir Twigg. Address: Edinburgh District Council City Chambers, Edinburgh, EH1 1. DoB: n\a, British

Director - Michael Ashton. Address: Ucatt Ruskin House 15 Windsor Street, Edinburgh, Midlothian, EH7 5LA. DoB: September 1953, British

Director - Professor Richard Kerley. Address: 53 Warrender Park Road, Edinburgh, Midlothian, EH9 1EU. DoB: March 1950, British

Jobs in Changeworks Resources For Life, vacancies. Career and training on Changeworks Resources For Life, practic

Now Changeworks Resources For Life have no open offers. Look for open vacancies in other companies

  • Practice Education Lecturer in Nurse Education (4 posts) (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Faculty of Health & Social Care

    Salary: £32,958 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Alumni Relations Data & Research Officer (London)

    Region: London

    Company: Regent's University London

    Department: Development & Alumni Relations Department

    Salary: £24,480 to £26,520 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Library Assistant (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Client Services and Support

    Salary: £16,983 to £19,305 pro rata per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Instructional Designer (London)

    Region: London

    Company: King's College London

    Department: King’s Online

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Research Associate in Immunology (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Biological Sciences

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry

  • PhD Studentship: ZeroBreak Project EU 2020 - FoF Project (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • PATROLS Research Assistant (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Swansea University Medical School

    Salary: £28,936 to £32,548

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Research Associate in High Performance Ductile Composite Technologies- HiPerDuCT (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Aerospace Engineering

    Salary: £32,004 to £36,001

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Postdoctoral Research Scientist - Inflammation Biology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: MRC Human Immunology Unit

    Salary: £31,076 to £38,183 Grade 7 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,Biology,Molecular Biology and Biophysics

  • STEM Outreach Officer (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Kingston University

    Department: Marketing and Communications

    Salary: £32,475 to £36,243

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • CTU Trial Statistician (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: Norwich Clinical Trials Unit - Norwich Medical School

    Salary: £25,728 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Full Professorship of Computer Aided Verification (Successor of Helmut Veith) (Vienna - Austria)

    Region: Vienna - Austria

    Company: Vienna University of Technology

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

Responds for Changeworks Resources For Life on Facebook, comments in social nerworks

Read more comments for Changeworks Resources For Life. Leave a comment for Changeworks Resources For Life. Profiles of Changeworks Resources For Life on Facebook and Google+, LinkedIn, MySpace

Location Changeworks Resources For Life on Google maps

Other similar companies of The United Kingdom as Changeworks Resources For Life: Global Reach Recruitment Limited | Verity Group Limited | Prince Visa Service Ltd | Front Row Education Limited | Coperfi Limited

The company is widely known under the name of Changeworks Resources For Life. The company was originally established twenty nine years ago and was registered with SC103904 as the reg. no.. This particular head office of the company is based in Leith. You may visit it at 36 Newhaven Road, Edinburgh. The company began under the business name Lothian And Edinburgh Environmental Partnership, though for the last 10 years has operated under the business name Changeworks Resources For Life. The company is registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. Tuesday 31st March 2015 is the last time the accounts were reported. From the moment the company began in this particular field 29 years ago, this company managed to sustain its impressive level of prosperity.

Changeworks Resources For Life is a small-sized vehicle operator with the licence number OM0038382. The firm has one transport operating centre in the country. In their subsidiary in Edinburgh , 6 machines are available. The firm directors are Fay Purves, Ian Perry, Mike Sweatman and 5 others listed below.

As for the company, the majority of director's tasks have been fulfilled by Adam Robert Mcvey, Dr Margaret Somverville, Mary Madeleine Church and 5 other directors who might be found below. Out of these eight individuals, Ian Perry has worked for the company the longest, having been a part of company's Management Board in 1989-05-31. In order to find professional help with legal documentation, since the appointment on 2008-02-26 the company has been implementing the ideas of Teresa Alison Bray, age 55 who's been responsible for ensuring that the Board's meetings are effectively organised.

Changeworks Resources For Life is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 36 Newhaven Road Edinburgh EH6 5PY. Changeworks Resources For Life was registered on 1987-03-31. 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 - 315,000 GBP, sales per year - approximately 218,000,000 GBP. Changeworks Resources For Life is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Changeworks Resources For Life is Administrative and support service activities, including 9 other directions. Director of Changeworks Resources For Life is Adam Robert Mcvey, which was registered at 36 Newhaven Road, Edinburgh, EH6 5PY. Products made in Changeworks Resources For Life were not found. This corporation was registered on 1987-03-31 and was issued with the Register number SC103904 in The United Kingdom, 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 Changeworks Resources For Life, open vacancies, location of Changeworks Resources For Life 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 Changeworks Resources For Life from yellow pages of The United Kingdom. Find address Changeworks Resources For Life, phone, email, website credits, responds, Changeworks Resources For Life job and vacancies, contacts finance sectors Changeworks Resources For Life