Cruse Bereavement Care Scotland

All companies of The UKOther service activitiesCruse Bereavement Care Scotland

Activities of other membership organizations n.e.c.

Contacts of Cruse Bereavement Care Scotland: address, phone, fax, email, website, working hours

Address: Suite A Riverview House Friarton Road PH2 8DF Perth

Phone: +44-1354 7836791 +44-1354 7836791

Fax: +44-1354 7836791 +44-1354 7836791

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cruse Bereavement Care Scotland"? - Send email to us!

Cruse Bereavement Care Scotland detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cruse Bereavement Care Scotland.

Registration data Cruse Bereavement Care Scotland

Register date: 2001-04-11
Register number: SC218026
Capital: 213,000 GBP
Sales per year: Approximately 388,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
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 Cruse Bereavement Care Scotland

Addition activities kind of Cruse Bereavement Care Scotland

305204. Plastic belting
01710000. Berry crops
02790201. Aviary
22111113. Sail cloth
22999906. Hemp yarn, thread, roving, and textiles
39440309. Craft and hobby kits and sets
73599910. Tent and tarpaulin rental
75490200. Automotive customizing services, nonfactory basis
91110202. County supervisors' and executives' office

Owner, director, manager of Cruse Bereavement Care Scotland

Director - Janette Speed. Address: Friarton Road, Perth, PH2 8DF. DoB: December 1996, Scottish

Director - Dr Jonathan Wyatt. Address: Friarton Road, Perth, PH2 8DF. DoB: September 1960, British

Director - James Hodson. Address: Friarton Road, Perth, PH2 8DF. DoB: June 1950, British

Director - Sarah Dundas. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB: May 1948, Scottish

Secretary - Stewart Wilson. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB:

Director - Brian Crighton Russell Gegan. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB: n\a, Scottish

Director - Rosslyn Scott. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB: April 1954, British

Director - Judith Fewell. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB: May 1949, British

Director - Timothy Donald Trafford. Address: The Orchard, Dalguise, Dunkeld, Perthshire, PH8 0JX. DoB: March 1948, British

Director - Margaret Innes. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB: September 1946, Scottish

Director - Philip Mcbride. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB: December 1947, Scottish

Director - Gordon Gordon Mckenzie. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB: October 1953, British

Director - James Morrow. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB: May 1950, British

Director - Iris Christine Mary Mcmillan. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB: March 1958, Scottish

Director - Robert Hope. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB: September 1955, British

Director - Robert Mckendrick. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB: March 1945, British

Director - Pauline Mcgregor. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB: July 1961, British

Director - Peter Bowes. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB: December 1937, British

Director - Blair Robertson. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB: March 1964, British

Director - Philip Theaker. Address: Friarton Road, Perth, PH2 8DF, Scotland. DoB: October 1948, British

Director - Anna Uttenthal. Address: Mount Hope, Bridge Of Allan, Stirling, Scotland, FK9 4RL, United Kingdom. DoB: March 1948, Danish

Director - William Wilson. Address: Tigh Choinnleach, Victoria Street, Nairn, Morayshire, IV12 4HH. DoB: December 1944, British

Director - Lorna Black. Address: Whyte Street, Lochgelly, Fife, KY5 9DA, United Kingdom. DoB: October 1958, Other

Director - Iain Murray. Address: Balmuildy Road, Bishopbriggs, Glasgow, G64 3BS, United Kingdom. DoB: March 1946, British

Director - John Wyllie. Address: Seafar Drive, Kelty, Fife, KY4 0LX, United Kingdom. DoB: August 1946, British

Director - Rosemary Chisholm. Address: Powderhall Brae, Edinburgh, EH7 4GD, United Kingdom. DoB: May 1948, Other

Director - Donna Dickson. Address: Castle Court, Kirkintilloch, Glasgow, G66 1LL, United Kingdom. DoB: January 1970, British

Director - Alan William Fraser. Address: 10 Laverockbank Terrace, Edinburgh, Midlothian, EH5 3BJ. DoB: December 1951, British

Director - Rev.D David Stoter. Address: Old Kirk Lodge, 7 Hadfoot Wynd, Anstruther, Fife, KY10 3AD. DoB: March 1943, British

Director - Dr Henk Schut. Address: F.Ruyschstraat 35, 8921 Vv Leeuwarden, The Netherlands. DoB: November 1957, Dutch

Director - William Rochford. Address: 28 Kings Grove, Longniddry, East Lothian, EH32 0QW. DoB: August 1932, British

Director - Robert Brown. Address: 6 Maple Road, Perth, Perthshire, PH1 1EX. DoB: August 1953, British

Director - Frances Pennie. Address: 89 Springholm Drive, Airdrie, Lanarkshire, ML6 6NZ. DoB: October 1939, British

Director - Gordon Morrison. Address: 6 Strathearn Terrace, Crieff, Perthshire, PH7 3AQ. DoB: April 1954, British

Director - Dr David Cormack. Address: King's Gate, St Mary's Tower, Birnam, Perthshire, PH8 0BJ. DoB: June 1944, British

Director - Elizabeth Whitefield. Address: 692 Glasgow Road, Wishaw, Lanarkshire, ML2 7SR. DoB: April 1957, British

Director - Robert Cherry. Address: Kildonan, Tytler Street, Forres, Morayshire, IV36 1EL. DoB: September 1932, British

Director - David Watson. Address: 5 Southlawn Court, Easter Park Drive, Edinburgh, EH4 6JR. DoB: June 1934, British

Director - Hazel Stevenson. Address: Old Station House, Dalguise, Dunkeld, Perthshire, PH8 0JU. DoB: n\a, British

Director - Doctor Of Medicine Sheila Gray. Address: 7 Glen Court, Dunblane, Perthshire, FK15 0DY. DoB: June 1927, British

Director - Reverend Dendle French. Address: Woodfaulds, Glamis, Forfar, Angus, DD8 1RW. DoB: February 1929, British

Director - Hazel Walker. Address: Easter Arngibbon, Kippen, Stirling, FK8 3ES. DoB: September 1962, Scottish

Director - Eunice Elizabeth Muir. Address: n\a. DoB: January 1957, British

Director - David Liddle. Address: 83 Talisman Rise, Livingston, West Lothian, EH54 6PN. DoB: July 1949, British

Director - Peter Lee. Address: 2 Alves Drive, Glenrothes, Fife, KY6 2JZ. DoB: May 1950, British

Director - Ruth Wilson. Address: 3 Palmerston Road, Edinburgh, Midlothian, EH9 1TL. DoB: September 1930, British

Director - Colin Gordon Longhorn. Address: Cairnton House, Pitcairngreen, Perth, PH1 3LR. DoB: n\a, British

Secretary - Elliot & Company Ws. Address: 8 Charlotte Street, Perth, Perthshire, PH1 5LL. DoB: n\a, British

Director - Doctor Isobel Card. Address: Drumnoth, Rhynie, Aberdeenshire, AB54 4HG. DoB: August 1936, British

Director - Rev. John Birrell. Address: Hiddlehame, 5 Hewat Place, Perth, PH1 2UD. DoB: April 1946, British

Director - Robert Boyd Copleton. Address: 24 Hawkhead Road, Paisley, PA1 3NA. DoB: July 1936, British

Jobs in Cruse Bereavement Care Scotland, vacancies. Career and training on Cruse Bereavement Care Scotland, practic

Now Cruse Bereavement Care Scotland have no open offers. Look for open vacancies in other companies

  • Senior Employment Relations Advisor (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Clinical Assistant Professor (NIHR-funded Academic Clinical Lecturer) in Geriatric Medicine (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Medical Science & Graduate Entry Med

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Technician/Demonstrator: Media Production (York)

    Region: York

    Company: N\A

    Department: N\A

    Salary: £24,285 to £27,285 per annum (pro rata)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Other,Property and Maintenance

  • Research Assistant in the Economics of Brexit (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Business, Management and Economics, Department of Economics

    Salary: £28,936 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Politics and Government

  • GIS Spatial Modeller (Wallingford)

    Region: Wallingford

    Company: Centre for Ecology & Hydrology

    Department: N\A

    Salary: £22,224 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Human and Social Geography,Information Management and Librarianship,Information Science

  • Knowledge Exchange and Commercialisation Officer (Cambridge)

    Region: Cambridge

    Company: Babraham Institute

    Department: N\A

    Salary: £30,751 to £34,166 per annum (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Library Services and Information Management,PR, Marketing, Sales and Communication

Responds for Cruse Bereavement Care Scotland on Facebook, comments in social nerworks

Read more comments for Cruse Bereavement Care Scotland. Leave a comment for Cruse Bereavement Care Scotland. Profiles of Cruse Bereavement Care Scotland on Facebook and Google+, LinkedIn, MySpace

Location Cruse Bereavement Care Scotland on Google maps

Other similar companies of The United Kingdom as Cruse Bereavement Care Scotland: Falmouth House Masonic Hall Limited | Tekace Limited | Showers Of Mercy Ministries | A19 Ltd | Ellifest Limited

This particular Cruse Bereavement Care Scotland business has been offering its services for fifteen years, having launched in 2001. Started with Companies House Reg No. SC218026, Cruse Bereavement Care Scotland is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Suite A Riverview House, Perth PH2 8DF. The company is classified under the NACe and SiC code 94990 which means Activities of other membership organizations n.e.c.. The company's latest filings were submitted for the period up to 2015-03-31 and the latest annual return was filed on 2016-04-11. From the moment it began in this particular field 15 years ago, this company has sustained its praiseworthy level of prosperity.

As the data suggests, the business was established in 2001 and has been overseen by fourty nine directors, and out of them eight (Janette Speed, Dr Jonathan Wyatt, James Hodson and 5 other directors who might be found below) are still a part of the company. In order to find professional help with legal documentation, for the last almost one month this specific business has been utilizing the skills of Stewart Wilson, who's been responsible for making sure that the firm follows with both legislation and regulation.

Cruse Bereavement Care Scotland is a domestic company, located in Perth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Suite A Riverview House Friarton Road PH2 8DF Perth. Cruse Bereavement Care Scotland was registered on 2001-04-11. 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 - 213,000 GBP, sales per year - approximately 388,000,000 GBP. Cruse Bereavement Care Scotland is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Cruse Bereavement Care Scotland is Other service activities, including 9 other directions. Director of Cruse Bereavement Care Scotland is Janette Speed, which was registered at Friarton Road, Perth, PH2 8DF. Products made in Cruse Bereavement Care Scotland were not found. This corporation was registered on 2001-04-11 and was issued with the Register number SC218026 in Perth, 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 Cruse Bereavement Care Scotland, open vacancies, location of Cruse Bereavement Care Scotland 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 Cruse Bereavement Care Scotland from yellow pages of The United Kingdom. Find address Cruse Bereavement Care Scotland, phone, email, website credits, responds, Cruse Bereavement Care Scotland job and vacancies, contacts finance sectors Cruse Bereavement Care Scotland