Freespace
Social work activities without accommodation for the elderly and disabled
Contacts of Freespace: address, phone, fax, email, website, working hours
Address: 28 Westfield Avenue EH11 2QH Edinburgh
Phone: +44-1466 6423950 +44-1466 6423950
Fax: +44-1466 6423950 +44-1466 6423950
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Freespace"? - Send email to us!
Registration data Freespace
Get full report from global database of The UK for Freespace
Addition activities kind of Freespace
22950103. Metallizing of fabrics
23530103. Police hats and caps
25410300. Counter and sink tops
25429902. Partitions for floor attachment, prefabricated: except wood
28990400. Flares, fireworks, and similar preparations
79480300. Racehorse care
86210103. Nursing association
92239902. Honor camp, government
Owner, director, manager of Freespace
Director - Alan David James Dickson. Address: Westfield Avenue, Edinburgh, EH11 2QH. DoB: March 1950, British
Director - Wendy May Laird. Address: Westfield Avenue, Edinburgh, EH11 2QH. DoB: March 1940, British
Director - Penny Turnbull. Address: Westfield Avenue, Edinburgh, EH11 2QH. DoB: June 1956, British
Director - Angiolina Russo. Address: Westfield Avenue, Edinburgh, EH11 2QH, Scotland. DoB: February 1968, British
Director - Yvonne Amanda Sinclair. Address: Westfield Avenue, Edinburgh, EH11 2QH, Scotland. DoB: March 1965, Scottish
Director - Patrick John Layden. Address: Westfield Avenue, Edinburgh, EH11 2QH, Scotland. DoB: June 1949, British
Director - Elaine Boyd. Address: Westfield Avenue, Edinburgh, EH11 2QH, Scotland. DoB: December 1974, British
Director - Bryan John Rankin. Address: Clarendon Crescent, Edinburgh, Lothian, EH4 1PT. DoB: July 1946, British
Secretary - Rebecca Gabrielle Allen. Address: Westfield Avenue, Edinburgh, EH11 2QH, Scotland. DoB: n\a, British
Director - Nicholas Edmonstone. Address: 2 Duff Street Lane, Edinburgh, EH11 2HS. DoB: June 1977, British
Director - William Grieve. Address: 19a Crawfurd Road, Edinburgh, Midlothian, EH16 5PQ. DoB: July 1949, British
Director - Sandra Carruthers Mackenzie. Address: 2 Paulswell Cottage, West Linton, Peeblesshire, EH46 7BH. DoB: July 1962, British
Director - Katrina Mairi Sweeney. Address: 59 Buccleuch Street, Edinburgh, Midlothian, EH8 9LS. DoB: July 1972, British
Director - Susan May Napier. Address: 17 Dudley Terrace, Edinburgh, Midlothian, EH6 4QQ. DoB: October 1955, British
Director - Maureen Sofio. Address: 35e Hercus Loan, Musselburgh, EH21 6AU. DoB: August 1958, British
Director - Alistair David George Barton. Address: 2 Badger Lane, Broxburn, West Lothian, EH52 5TL. DoB: February 1949, British
Director - Wladyslaw Paul Mejka. Address: 18/B8 Orwell Terrace, Edinburgh, Lothian, EH11 2DY, Scotland. DoB: October 1950, British
Director - Margaret Helena Czerska. Address: 5 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: December 1944, British
Director - Bernice Nott. Address: 92 Old Edinburgh Road, Inverness, IV2 3NT. DoB: May 1962, British
Director - Ian Brookes. Address: 2 Forbes Street, Edinburgh, Lothian, EH8 9SL. DoB: September 1949, British
Director - Eileen Lamb. Address: 57a Northumberland Street, Edinburgh, Midlothian, EH3 6JQ. DoB: March 1950, British
Director - Michael Crawford-harland. Address: 190 Grange Loan, Edinburgh, EH9 2DZ. DoB: October 1945, British
Director - Yvonne Amanda Sinclair. Address: 14/1 Russell Gardens, Edinburgh, Midlothian, EH12 5PP. DoB: March 1965, Scottish
Secretary - Jane Marie Ballantine. Address: 38 Grange Terrace, Boness, West Lothian, EH51 9DS. DoB: September 1944, British
Director - Margaret Buick Smith Fleming. Address: 14/3 Russell Gardens, Edinburgh, EH12 5PP. DoB: August 1953, British
Director - Colin Young Jardine. Address: 6 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: November 1962, British
Director - Brian Purves. Address: 3 Forbes Street, Edinburgh, EH8 9SL. DoB: December 1973, British
Director - Sandra Marjory Blake. Address: 4a John Street, Edinburgh, EH15 2EE. DoB: August 1943, Scottish
Director - Sarah Walls. Address: 10 Cumberland Street, Edinburgh, EH3 6SA. DoB: November 1965, British
Director - Diana Paton. Address: 6 Craiglockhart Place, Edinburgh, Midlothian, EH14 1NA. DoB: n\a, British
Director - Arthur Cockburn. Address: 9 Farrer Terrace, Edinburgh, EH7 6SE. DoB: February 1955, British
Director - Malcolm Porteous. Address: 32 Morrison Crescent, Edinburgh, EH3 8AH. DoB: November 1962, British
Director - Elaine Boyd. Address: 3 Forbes Street, Edinburgh, EH8 9SL. DoB: December 1974, British
Director - Maga Maczek. Address: 20/2 Morrison Crescent, Edinburgh, EH3 8AH. DoB: December 1943, British
Director - Graeme Russell. Address: 12 Gorgie Road, Edinburgh, EH11 2LZ. DoB: February 1958, British
Secretary - Maga Maczek. Address: 20/2 Morrison Crescent, Edinburgh, EH3 8AH. DoB: December 1943, British
Director - Colin Young Jardine. Address: 6 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: November 1962, British
Director - Peter Tennant. Address: 121 Edmonstone Road, Danderhall, Edinburgh, Midlothian, EH22 1QX. DoB: February 1946, British
Director - Katrina Mairi Sweeney. Address: 5/1 St Leonards Lane, Edinburgh, EH8 9SD. DoB: July 1972, British
Director - Leslie Cunningham. Address: 3 Forbes Street, Edinburgh, EH8 9SL. DoB: June 1972, British
Secretary - Alan Hobkirk. Address: 1 Forbes Street, Edinburgh, EH8 9SL. DoB: January 1965, British
Director - Patricia Ann Black. Address: 30 Shandon Crescent, Edinburgh, EH11 1QF. DoB: May 1954, British
Director - Alan Hobkirk. Address: 1 Forbes Street, Edinburgh, EH8 9SL. DoB: January 1965, British
Director - Colin Young Jardine. Address: 6 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: November 1962, British
Director - James Martin. Address: 18/2 Coburg Street, Edinburgh, Midlothian, EH6 6HL. DoB: n\a, British
Director - Mark Iain Chapman. Address: 2 Forbes Street, Edinburgh, EH8 9SL. DoB: April 1970, British
Director - Colin Young Jardine. Address: 6 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: November 1962, British
Director - Margaret Helena Czerska. Address: 5 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: December 1944, British
Director - Christopher Frank Taylor. Address: 21 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA. DoB: September 1947, British
Director - Ian Hugh Mcinnes. Address: 4 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: August 1969, British
Director - Marnie Roadburg. Address: 38 Fowler Terrace, Edinburgh, EH11 1DA. DoB: November 1946, Canadian
Director - Katrina Mairi Sweeney. Address: 2 Forbes Street, Edinburgh, Midlothian, EH8 9SL. DoB: July 1972, British
Director - Joanna Margaret Milne. Address: 5 Inverleith Avenue South, Edinburgh, Midlothian, EH3 5QA. DoB: August 1934, British
Director - Irene Mary Tankerville. Address: 110 Newbattle Abbey Crescent, Dalkeith, Midlothian, EH22 3LP. DoB: August 1948, British
Director - Pamela Mary Green. Address: 6 Bedford Terrace, Joppa, Edinburgh, Midlothian, EH15 2EJ. DoB: March 1955, British
Director - Christopher Frank Taylor. Address: 27 Danube Street, Edinburgh, Midlothian, EH4 1NN. DoB: n\a, British
Director - James Sivewright. Address: 9 Almond Court, Edinburgh, Midlothian, EH16 4EE. DoB: March 1949, British
Director - Gordon James Morrison. Address: 47 Provost Milne Grove, South Queensferry, West Lothian, EH30 9PJ. DoB: n\a, British
Director - Patricia Eccles. Address: 23 Royal Crescent, Edinburgh, Midlothian, EH3 6QA. DoB: February 1936, British
Director - William Baxter Fisher. Address: 15 Kingsburgh Gardens, East Linton, East Lothian, EH40 3BJ. DoB: June 1946, British
Jobs in Freespace, vacancies. Career and training on Freespace, practic
Now Freespace have no open offers. Look for open vacancies in other companies
-
Market Insight Officer (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: Marketing, Recruitment, Communications and Internationalisation
Salary: £23,557 to £28,936 per annum (including contribution points)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Network System Administrator (Leicester)
Region: Leicester
Company: University of Leicester
Department: IT Services
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
Accounts Administrator (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: N\A
Salary: £18,793 to £24,591 a year
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Graduate Teaching Assistant for the MSc Social Development Practice (London)
Region: London
Company: University College London
Department: The Bartlett Development Planning Unit
Salary: £28,014 to £32,830 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Administrative Officer - Purchase and Budget (Barcelona - Spain)
Region: Barcelona - Spain
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 4, 5 or 6, depending on experience and qualifications
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Emmanuel College Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Emmanuel College
Salary: £22,161 to £25,830
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts
-
Finance Officer (Colchester)
Region: Colchester
Company: University of Essex
Department: Essex Pathways
Salary: £21,585 per annum, pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Head of Human Resources (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: College of Social Sciences Administration
Salary: £50,618 to £56,950 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,Senior Management
-
Business Administrator (Finance) (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Social, Political and Geographical Sciences
Salary: £19,485 to £23,164 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Talent Development Centre Assistant Administrator (Colchester)
Region: Colchester
Company: University of Essex
Department: Academic Section
Salary: £16,655 to £18,777 per annum (pro-rata for part-time)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Animal Husbandry Technician (Exeter)
Region: Exeter
Company: University of Exeter
Department: Technical Services
Salary: £20,411
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Other
-
Course Leader in Law and Policing (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
Responds for Freespace on Facebook, comments in social nerworks
Read more comments for Freespace. Leave a comment for Freespace. Profiles of Freespace on Facebook and Google+, LinkedIn, MySpaceLocation Freespace on Google maps
Other similar companies of The United Kingdom as Freespace: Anne Mette Marup Limited | Moray Handyperson Services | Gopinath Limited | Doherty Medical Services Scotland Ltd | Karen Zara Healthcare Limited
Freespace with the registration number SC111225 has been in this business field for 28 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at 28 Westfield Avenue, , Edinburgh and company's post code is EH11 2QH. The company now known as Freespace was known under the name Freespace Housing until 1996-03-14 at which point the name got changed. The firm is registered with SIC code 88100 : Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time account status updates were filed. Since it started in this field twenty eight years ago, this company has managed to sustain its great level of prosperity.
Having 12 recruitment advertisements since Thursday 22nd May 2014, the corporation has been one of the most active ones on the job market. Recently, it was looking for new workers in Edinburgh. They often offer part time jobs to work in Shift work mode. They search for workers for such posts as for instance: Female Support Workers, Male Support Worker and Support Workers. Out of the offered jobs, the best paid one is Support Worker Female in Edinburgh with £10900 on a yearly basis. Applicants wanting to apply for this job ought to email to [email protected] or call the corporation on the following phone number: 0131 346 9035.
1 transaction have been registered in 2015 with a sum total of £523. In 2014 there was a similar number of transactions (exactly 2) that added up to £1,601. The Council conducted 1 transaction in 2013, this added up to £1,040. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £3,164. Cooperation with the Devon County Council council covered the following areas: Professional Fees.
In order to meet the requirements of its client base, this firm is constantly being overseen by a team of eight directors who are, to enumerate a few, Alan David James Dickson, Wendy May Laird and Penny Turnbull. Their outstanding services have been of pivotal importance to this firm since 2014-07-29. In order to maximise its growth, since the appointment on 2008-02-04 this firm has been making use of Rebecca Gabrielle Allen, who's been looking into ensuring efficient administration of the company.
Freespace is a foreign company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 28 Westfield Avenue EH11 2QH Edinburgh. Freespace was registered on 1988-05-20. 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 - 660,000 GBP, sales per year - more 500,000,000 GBP. Freespace is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Freespace is Human health and social work activities, including 8 other directions. Director of Freespace is Alan David James Dickson, which was registered at Westfield Avenue, Edinburgh, EH11 2QH. Products made in Freespace were not found. This corporation was registered on 1988-05-20 and was issued with the Register number SC111225 in Edinburgh, 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 Freespace, open vacancies, location of Freespace 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