Tenant Participation Advisory Service Scotland

All companies of The UKOther service activitiesTenant Participation Advisory Service Scotland

Activities of business and employers membership organizations

Contacts of Tenant Participation Advisory Service Scotland: address, phone, fax, email, website, working hours

Address: 74-78 Saltmarket Glasgow G1 5LD Strathclyde

Phone: +44-1507 3895996 +44-1507 3895996

Fax: +44-1244 9233703 +44-1244 9233703

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tenant Participation Advisory Service Scotland"? - Send email to us!

Tenant Participation Advisory Service Scotland detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tenant Participation Advisory Service Scotland.

Registration data Tenant Participation Advisory Service Scotland

Register date: 1987-07-06
Register number: SC105529
Capital: 952,000 GBP
Sales per year: Less 167,000 GBP
Employees: Less 10
Credit rating: Low
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 Tenant Participation Advisory Service Scotland

Addition activities kind of Tenant Participation Advisory Service Scotland

223103. Felts, blanketing and upholstery fabrics: wool
386102. Photographic processing equipment and chemicals
599908. Farm equipment and supplies
27520301. Billheads, lithographed
34480104. Garages, portable: prefabricated metal
34480200. Prefabricated metal components
35890103. Food warming equipment, commercial
36630101. Airborne radio communications equipment
39140500. Stainless steel ware

Owner, director, manager of Tenant Participation Advisory Service Scotland

Director - Colin Matthew Turnbull. Address: 23a Finlas Street, Possilpark, Glasgow, G22 5DB, Scotland. DoB: October 1961, Scottish

Director - Janet Strang. Address: 74-78 Saltmarket, Glasgow, Scotland. DoB: July 1957, Scottish

Director - William Ernest Macdonald Chapman. Address: 74-78 Saltmarket, Glasgow, G1 5LD, Scotland. DoB: September 1953, British

Director - Margaret Roseann Dymond. Address: 74-78 Saltmarket, Glasgow, Strathclyde, G1 5LD. DoB: February 1951, British

Director - John Hodge. Address: 74-78 Saltmarket, Glasgow, Strathclyde, G1 5LD. DoB: December 1975, Scottish

Director - Harry Charles Woodward. Address: 74-78 Saltmarket, Glasgow, Strathclyde, G1 5LD. DoB: February 1953, British

Director - Hugh Brown Mcclung. Address: 5 Muirend Road, Stirling, Stirlingshire, FK7 7PW. DoB: November 1948, British

Director - Nanette Josephine Reid. Address: 30 2/2 High Street, Johnstone, Renfrews, PA5 8AH. DoB: August 1933, British

Director - Eileen Kerr. Address: 5 Cranberry Head, Kilwinning, Ayrshire, KA13 6HF. DoB: September 1943, British

Director - Calum Mackay. Address: 74-78 Saltmarket, Glasgow, Strathclyde, G1 5LD. DoB: December 1959, British

Director - Gordon Mason. Address: Stirling Place, Plean, Stirling, Stirlingshire, FK7 8BW, Scotland. DoB: June 1960, British

Director - Brian Connelly. Address: 54 Fenwick Drive, Barrhead, Glasgow, Lanarkshire, G78 2LB. DoB: May 1947, British

Director - Leah Webb. Address: 74-78 Saltmarket, Glasgow, Strathclyde, G1 5LD. DoB: December 1973, British

Director - John Goldie. Address: 74-78 Saltmarket, Glasgow, Strathclyde, G1 5LD. DoB: April 1945, British

Director - Tracey Anne Wilson. Address: 104 Overmills Road, Ayr, Ayrshire, KA7 3LQ. DoB: June 1967, British

Director - Leonard Grant Thomson. Address: Weavers Winnel, Balfron, Glasgow, G63 0TB, Scotland. DoB: May 1949, British

Director - Anna Sarah Greer. Address: 22 Putyan Avenue, Dalry, Ayrshire, KA24 4AL. DoB: May 1941, British

Director - Thomas Mcmahon. Address: Graham Terrace, Bishopbriggs, Glasgow, G64 1NH. DoB: November 1952, British

Director - Harley Rudge. Address: 7 Gardrum Place, Brightons, Falkirk, FK2 0EX. DoB: April 1954, British

Director - Vincent Heneghan. Address: 32 Hallfields Gardens, Kennoway, Fife, KY8 5HJ. DoB: July 1949, British

Director - Lorna Paterson. Address: 67 Pentland Terrace, High Valleyfield, Dunfermline, Fife, KY12 8SG. DoB: January 1946, British

Director - Ian Mclean. Address: 25 Kenmure Avenue, Bishopbriggs, Glasgow, Lanarkshire, G64 2DE. DoB: March 1963, British

Director - James Robertson Buchanan. Address: 3 The Walk, Kirkcaldy, Fife, KY1 2UT. DoB: February 1943, Scottish

Director - William James Jardine. Address: 38 Canal Street, Saltcoats, Ayrshire, KA21 5HZ. DoB: October 1939, British

Director - Arthur Lynch. Address: Flat 4 Servite House, 136 Alexander Street, Dundee, DD5 4AA. DoB: April 1947, British

Director - Ian Bristow. Address: 16 Craigentinny Grove, Edinburgh, EH7 6QD. DoB: October 1971, British

Director - Garry James Coutts. Address: Old Station House, Station Road, Beauly, Inverness Shire, IV4 7EG. DoB: August 1959, British

Director - Sandra Comrie. Address: 84 Seaforth Road, Falkirk, Stirlingshire, FK2 7TS. DoB: February 1968, British

Director - James Mckernan. Address: 142 Braehead, Alexandria, Dunbartonshire, G83 9NB. DoB: November 1958, British

Director - Brian John Goodall. Address: 225 Broomhead Drive, Dunfermline, Fife, KY12 9AE. DoB: March 1971, British

Director - Julie Cosgrove. Address: Balgray House, Kingsway West, Invergowrie, DD2 5JT. DoB: December 1964, British

Director - Stanley Irvine. Address: 10 Park Drive, Bannockburn, Stirling, Stirlingshire, FK7 0EQ. DoB: April 1924, British

Director - Gordon Gilbert Mitchell. Address: Thistles, Bigton, Shetland, ZE2 9JA. DoB: May 1937, British

Secretary - John Scott. Address: 45 Smyllum Road, Lanark, South Lanarkshire, ML11 7BZ. DoB: September 1970, British

Director - Archibald Macsween. Address: 53b Glasgow Road, Barrhead, Glasgow, Lanarkshire, G78 1BT. DoB: June 1933, British

Director - George Edward Pitcher. Address: 132/5 Pleasance, Edinburgh, Midlothian, EH8 9TL. DoB: May 1928, British

Director - Alan Mclauchlan. Address: 3 Glen Esk Place, Glasgow, Lanarkshire, G53 7PJ. DoB: July 1960, British

Secretary - Lesley Temby Baird. Address: 6 Teme Place, East Kilbride, Glasgow, G75 8UY. DoB:

Director - John Scott. Address: 45 Smyllum Road, Lanark, South Lanarkshire, ML11 7BZ. DoB: September 1970, British

Director - Anne Lambert. Address: 37 Elmbank Street, Carluke, South Lanarkshire, ML8 4JE. DoB: January 1949, British

Director - Allister Andrew Mackie. Address: 54 Mid Street, Bathgate, West Lothian, EH48 1PT. DoB: October 1930, British

Director - John Scott. Address: 45 Smyllum Road, Lanark, South Lanarkshire, ML11 7BZ. DoB: September 1970, British

Director - John Scott. Address: 45 Smyllum Road, Lanark, South Lanarkshire, ML11 7BZ. DoB: September 1970, British

Director - Helen Wysocki. Address: 19 Langlands Terrace, Bellsmyre, Dumbarton, G82 3BG. DoB: March 1930, British

Director - Samuel Moore. Address: Marconi Road, Fraserburgh, Aberdeenshire, AB43 9RR. DoB: June 1950, British

Director - Andrew Anderson. Address: 3 Distillery Cottages, Teaninich, Alness, Ross Shire, IV17 0XB. DoB: May 1948, British

Director - Jenni Marrow. Address: 13/4 Pennywell Court, Edinburgh, Midlothian, EH4 4TZ. DoB: September 1945, British

Director - Gena Currie Seales. Address: 10 Riverside Road, Irvine, Ayrshire, KA11 4BB. DoB: May 1959, British

Director - Mary Chambers. Address: 8c Ramsay Court, Kincardine, Alloa, Clacks, FK10 4RT. DoB: December 1948, British

Director - Robert Mckeown Bell. Address: 27 Arran Court, Alloa, Clackmannanshire, FK10 1DQ. DoB: April 1931, British

Director - Rognvald Sinclair Wood. Address: Auchentaggart, Sanquhar, Dumfriesshire, DG4 6HU, Scotland. DoB: December 1952, British

Director - Christine Ann Cruikshank. Address: 16c Sandilands Drive, Aberdeen, AB24 2QA. DoB: March 1950, British

Director - Thomas Kevin Kelly. Address: 240 Flat 1/5 Lincoln Avenue, Knightswood, Glasgow, G13 3PT. DoB: April 1964, British

Director - George Edward Pitcher. Address: 132/5 Pleasance, Edinburgh, Midlothian, EH8 9TL. DoB: May 1928, British

Director - Janet Andrews. Address: 65 Fergus Drive, Glasgow, Strathclyde, G20 6AH. DoB: October 1933, British

Director - John Hollywood. Address: 202 Pappert, Bonhill, Dunbartonshire, G83 9LG. DoB: June 1944, British

Secretary - Marjorie Bain. Address: 169 Durban Avenue, Clydebank, Dunbartonshire, G81 4JR. DoB:

Director - Greta Mary Mcelvogue. Address: North House Sweening, Vidlin, Shetland, ZE2 9QE. DoB: March 1937, British

Director - Richard James Elliott. Address: 24 Barbieston Avenue, Drongan, Ayr, KA6 7DQ. DoB: July 1958, British

Director - Glyn Edwards. Address: 30/7 Halmyre Street, Edinburgh, EH6 8QD. DoB: June 1943, British

Director - Andrew Rhodes Mcfarlane-slack. Address: Bourtree, East Laroch, Ballachulish, Argyll, PA39 4JE. DoB: April 1951, British

Director - Patrick Roper. Address: 25 Elliot Street, Glasgow, G3 8EB. DoB: September 1934, British

Director - Nicol Jardine. Address: 3 Annetyard Drive, Skelmorlie, Ayrshire, PA17 5BN. DoB: February 1956, British

Director - Lawrence Hunter. Address: 19 A Mae Street, Alloa, FK10 3EA. DoB: November 1960, British

Director - William George Anderson. Address: 3 Council Houses, Alcaig, Dingwall, Ross Shire, IV7 8HT. DoB: May 1954, British

Director - Francis Paul Sheeran. Address: 24 Etive Court, Cumbernauld, Glasgow, Lanarkshire, G67 4JA. DoB: May 1960, British

Director - James Mcginley. Address: 2 Market Lane, Linlithgow, West Lothian, EH49 7AJ. DoB: May 1937, Scottish

Director - Marie Brown. Address: 40 Burnside, Alness, Ross Shire, IV17 0RY. DoB: June 1950, British

Secretary - Danny Burns. Address: T/K, 4 Parkside Terrace, Edinburgh, EH16 5BN. DoB:

Director - Ellen Flynn. Address: 13 Moncrieff Way, Knightsridge, Livingston, West Lothian, EH54 8LL. DoB: April 1948, British

Director - William Lees. Address: 3 Craigside Court, Cumbernauld, Glasgow, G68 9EE. DoB: February 1939, British

Director - George Murray Mckie. Address: 99/8 Captains Drive, Edinburgh, EH16 6QD. DoB: September 1933, British

Director - Thomas Thomson. Address: 54 Huntersfield Road, Johnstone, Renfrewshire, PA5 8PW. DoB: May 1943, British

Director - Frances Elizabeth Turnbull. Address: 99 Keith Drive, Glenrothes, Fife, KY6 2HY. DoB: October 1942, British

Director - Robert Scott Cuthbert. Address: 173 Queens Drive, Glasgow, Lanarkshire, G42 8QY. DoB: December 1957, British

Director - William Doherty. Address: 188 Kinnaird Drive, Linwood, Renfrewshire. DoB: October 1928, British

Director - Daniel Ferguson. Address: 17 Meadside Avenue, Kilbarchan, Johnstone, Renfrewshire, PA10 2LB. DoB: February 1943, British

Director - Mary Hollywood. Address: 202 Pappert, Alexandria, Dunbartonshire, G83 9LG. DoB: August 1933, British

Director - Margaret Patricia Moore. Address: 35 Victoria Park Drive South, Glasgow, Lanarkshire, G14 9QP, Scotland. DoB: December 1955, British

Director - William Scobie. Address: 40 Mcmasters Road, Stranraer, Wigtownshire, DG9 8DJ. DoB: September 1950, British

Director - John Taubman Storey. Address: 89 Craiglea Drive, Edinburgh, EH10 5PQ. DoB: November 1951, British

Director - Michele Teresa Munro. Address: 43 Carrick Road, The Village, Cumbernauld, Glasgow, G67 2SE. DoB: November 1964, British

Director - John Maclean Howat Marshall. Address: 27 Leving Place, Livingston, West Lothian, EH54 6SU. DoB: March 1933, British

Director - Henry O'neil. Address: 27 Horndean Crescent, Glasgow, Lanarkshire, G33 4AW. DoB: May 1947, British

Director - Margaret Mcfarlane Cowie Schonberger. Address: 24 Mallard Brae, Livingston, West Lothian, EH54 6UB. DoB: January 1949, British

Director - John Carruthers Mitchell. Address: 195 Milnafua, Alness, Ross Shire, IV17 0YU. DoB: June 1949, British

Director - Alexander Paton. Address: 240 Lincoln Avenue, Glasgow, Lanarkshire, G13 3PT. DoB: November 1944, British

Director - Lesley Margaret Mcinnes. Address: Flat 2/2, 44 Dumbarton Road, Bowling, Glasgow, G60 5AH. DoB: December 1960, British

Director - David Charles Humble. Address: 4 Edderton Place, Glasgow, Lanarkshire, G34 9AJ. DoB: May 1954, British

Director - James Smith. Address: Backabrent, Sandwick, Shetland, ZE2 9HP. DoB: October 1941, British

Director - Mavis Joan Wainman. Address: Blythewood 25 High Street, Kemnay, Inverurie, Aberdeenshire, AB51 9NB. DoB: January 1929, British

Director - John Perry Tarry. Address: 42 John Simpson Drive, Stranraer, Wigtownshire, DG9 7PL. DoB: August 1926, British

Director - John Stuart Aldridge. Address: 18 Old Kirk Road, Edinburgh, EH12 6JX. DoB: August 1952, British

Director - Margaret Rose Prior. Address: 11 Easter Bankton, Murieston, Livingston, West Lothian, EH54 9BD. DoB: September 1950, British

Director - Esther Simone Goulding. Address: 1-168 Raeberry Street, Glasgow, Lanarkshire, G20 6AY. DoB: July 1957, British

Director - George Lonie. Address: 30, Newmarket, Isle Of Lewis, PA86 0DY. DoB: April 1953, British

Director - James Boyes. Address: 117 Langmuirhead Road, Kirkintilloch, Glasgow, Lanarkshire, G66 5DL. DoB: May 1960, British

Director - Michael Courtney. Address: 14 Glenburn Avenue, Cambuslang, Glasgow, Lanarkshire, G72 7AP. DoB: December 1944, British

Secretary - Pamela Ann Dean Clark. Address: 8 Striven Gardens, Glasgow, G20 6DZ. DoB:

Director - Ian Stewart Mackie. Address: 10 Morven Place, Fort William, Inverness Shire, PH33 6HY. DoB: n\a, British

Secretary - James William Turner. Address: Crofthead Cottage, Dedridge, Livingston, West Lothian, EH54 6DG. DoB: n\a, British

Director - Agnes Kerr. Address: 258 Househillmuir Road, Glasgow, Lanarkshire, G53 6RX. DoB: n\a, British

Director - Margaret Ann Simpson. Address: 22 Houl Road, Scalloway, Shetland, Isle Of Shetland, ZE1 0XA. DoB: n\a, British

Director - Thomas Munro. Address: 144 Garscadden Road, Glasgow, G15 6PR. DoB: March 1943, Scottish

Director - Eleanor May Webb. Address: 15 Kennedy Road, Fort William, Inverness Shire, PH33 6HQ. DoB: n\a, British

Director - Christine Mcenaney. Address: 57 Napier Crescent, Brucehill, Dumbarton, Dunbartonshire, G82 4ED. DoB: June 1945, British

Director - Kenneth Mclachlan. Address: 18 Strathcarron Place, Glasgow, Lanarkshire, G20 8JD. DoB: June 1921, British

Director - Margaret Mcbride Weir. Address: 5 Holehouse Drive, Kilbirnie, Ayrshire, KA25 7BJ. DoB: n\a, British

Director - Michael Alexander Munro. Address: 6 Alsh Terrace, Hamilton, Lanarkshire, ML3 8UQ. DoB: September 1952, British

Director - Bailie Marjorie O'neill. Address: 285 Drumry Road East, Glasgow, Lanarkshire, G15 8PA. DoB: April 1937, British

Director - James William Turner. Address: Crofthead Cottage, Dedridge, Livingston, West Lothian, EH54 6DG. DoB: n\a, British

Director - John Martin Dowson. Address: 54 Bank St, Dumfries, DG1 2PA. DoB: February 1948, British

Director - Jill Stewart. Address: Cherry Cottage, Assynt Street, Evanton, Dingwall, Ross Shire, IV16 9YH. DoB: October 1954, British

Director - Martin Lee. Address: 48 Airgold Drive, Drumchapel, Glasgow, Lanarkshire, G15 7AN. DoB: September 1940, British

Director - Denis Agnew. Address: 5 Singer Street, Clydebank, Dunbartonshire, G81 3AF. DoB: n\a, British

Director - John Thomas Mulholland. Address: 74 Bruce Avenue, Dundonald, Ayrshire, KA2 9HN. DoB: June 1960, British

Director - Mary Mccann. Address: 23 Uist Street, Govan, Glasgow, Lanarkshire, G51 3XQ. DoB: n\a, British

Director - William Scobie. Address: 40 Mcmasters Road, Stranraer, Wigtownshire, DG9 8DJ. DoB: September 1950, British

Director - Iris Macdonald. Address: 4 Cavin Road, Castlemilk, Glasgow, Lanarkshire, G45 9TX. DoB: n\a, British

Director - John Behan. Address: 10 Cairns Road, Kirkhill, Cambuslang, South Lanarkshire, G72 8PT. DoB: September 1920, British

Director - James Cameron Halley. Address: 6 Kings Avenue, Longniddry, East Lothian, EH32 0QN. DoB: July 1944, British

Director - Robert Gormley. Address: 104 Methil Road, Port Glasgow, Renfrewshire, PA14 6JF. DoB: n\a, British

Director - Katrina Gilligan. Address: 32 Hollybank Street, Glasgow, Lanarkshire, G21 2HF. DoB: April 1945, British

Director - Adam Gallagher. Address: 35 Benthall Street, Glasgow, Lanarkshire, G5 0NR. DoB: n\a, British

Director - Daniel Tudhope Fairservice. Address: 107 Aros Drive, Glasgow, Lanarkshire, G52 1TN. DoB: n\a, British

Director - Thomas Feeney Dewar. Address: 60 Harbour Street, Irvine, Ayrshire, KA12 8PY. DoB: n\a, British

Director - John Allan Mcfarlane. Address: 2 Garden Terrace, Edinburgh, Midlothian, EH4 6JR. DoB: May 1933, British

Director - Suzie Jane Scott. Address: 259 Garrioch Road, Maryhill, Glasgow, Lanarkshire, G20 8QZ. DoB: October 1957, British

Secretary - Sheila Adamson. Address: 190 Newlands Road, Glasgow, Lanarkshire, G44 4ET. DoB:

Director - James Boyes. Address: 117 Langmuirhead Road, Kirkintilloch, Glasgow, Lanarkshire, G66 5DL. DoB: May 1960, British

Director - Ronald Bonnar. Address: 11c Ramsay Court, Kincardine-On-Forth, FK10 4ND. DoB: n\a, British

Director - William Hendry Russell. Address: 89 Ballantay Road, Castlemilk, Glasgow, Lanarkshire, G45 0EB. DoB: September 1934, British

Jobs in Tenant Participation Advisory Service Scotland, vacancies. Career and training on Tenant Participation Advisory Service Scotland, practic

Now Tenant Participation Advisory Service Scotland have no open offers. Look for open vacancies in other companies

  • Senior Lecturer/Reader in Architecture (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Architecture

    Salary: Please see details below

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Outreach Officer (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: N\A

    Salary: £25,728 to £28,936 per annum

    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

  • Go Abroad Projects Manager (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: University Secretarys Group

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Senior Registry Officer – Tier 4 Compliance (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Academic Registry, Tier 4 Compliance Team

    Salary: £25,735 to £34,531 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services

  • Tutor (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Swansea University Medical School

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Postdoctoral Research Fellow in Oceans and Human Health (Truro)

    Region: Truro

    Company: University of Exeter

    Department: University of Exeter Medical School

    Salary: £34,520 to £42,418 per depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Anthropology,Human and Social Geography

  • Faculty Position in Marketing (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Impact Officer (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Research & Graduate Affairs Department

    Salary: £26,052 to £31,076 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Data Analytics (London)

    Region: London

    Company: NatCen Social Research

    Department: N\A

    Salary: £40,000 to £50,000 per annum (depending on skills and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Senior Management

  • Paid PhD Positions in Business, Management and Economics (Vaasa, Helsinki - Finland)

    Region: Vaasa, Helsinki - Finland

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Economics,Social Sciences and Social Care,Social Policy,Law,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Management,Other Business and Management Studies

  • Professor of Law (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Business and Law

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Professor of Epidemiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Population Health, Oxford in association with St Cross College

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for Tenant Participation Advisory Service Scotland on Facebook, comments in social nerworks

Read more comments for Tenant Participation Advisory Service Scotland. Leave a comment for Tenant Participation Advisory Service Scotland. Profiles of Tenant Participation Advisory Service Scotland on Facebook and Google+, LinkedIn, MySpace

Location Tenant Participation Advisory Service Scotland on Google maps

Other similar companies of The United Kingdom as Tenant Participation Advisory Service Scotland: Hipkiss Solutions Limited | Posh Wash (2002) Limited | Boundless Worldwide Ltd | A D M On The Rock Ltd | Euphoric Hairworks Ltd

Tenant Participation Advisory Service Scotland has been operating on the market for at least 29 years. Registered under company registration number SC105529, this firm is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the office of the company during its opening times under the following location: 74-78 Saltmarket Glasgow, G1 5LD Strathclyde. 15 years ago this business changed its name from Tenant Participation Advisory Service to Tenant Participation Advisory Service Scotland. The enterprise is classified under the NACe and SiC code 94110 and has the NACE code: Activities of business and employers membership organizations. The company's latest records were submitted for the period up to 2015-03-31 and the most current annual return was filed on 2015-11-10. From the moment the company started in this field twenty nine years ago, this firm has sustained its great level of success.

According to the information we have, the following firm was established in Monday 6th July 1987 and has been presided over by one hundred and twenty five directors, and out this collection of individuals twelve (Colin Matthew Turnbull, Janet Strang, William Ernest Macdonald Chapman and 9 remaining, listed below) are still working.

Tenant Participation Advisory Service Scotland is a domestic stock company, located in Strathclyde, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 74-78 Saltmarket Glasgow G1 5LD Strathclyde. Tenant Participation Advisory Service Scotland was registered on 1987-07-06. 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 - 952,000 GBP, sales per year - less 167,000 GBP. Tenant Participation Advisory Service Scotland is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Tenant Participation Advisory Service Scotland is Other service activities, including 9 other directions. Director of Tenant Participation Advisory Service Scotland is Colin Matthew Turnbull, which was registered at 23a Finlas Street, Possilpark, Glasgow, G22 5DB, Scotland. Products made in Tenant Participation Advisory Service Scotland were not found. This corporation was registered on 1987-07-06 and was issued with the Register number SC105529 in Strathclyde, 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 Tenant Participation Advisory Service Scotland, open vacancies, location of Tenant Participation Advisory Service 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 Tenant Participation Advisory Service Scotland from yellow pages of The United Kingdom. Find address Tenant Participation Advisory Service Scotland, phone, email, website credits, responds, Tenant Participation Advisory Service Scotland job and vacancies, contacts finance sectors Tenant Participation Advisory Service Scotland