Signpost Recovery

Other human health activities

Contacts of Signpost Recovery: address, phone, fax, email, website, working hours

Address: Unit 1 Block 7 Cooperage Way FK10 3LP Alloa

Phone: +44-1473 5959503 +44-1473 5959503

Fax: +44-1473 5959503 +44-1473 5959503

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Signpost Recovery"? - Send email to us!

Signpost Recovery detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Signpost Recovery.

Registration data Signpost Recovery

Register date: 2007-08-28
Register number: SC329966
Capital: 550,000 GBP
Sales per year: Approximately 749,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
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 Signpost Recovery

Addition activities kind of Signpost Recovery

025900. Poultry and eggs, nec
508403. Paper, sawmill, and woodworking machinery
25140202. Chairs, household: metal
28419904. Scouring compounds
32910305. Steel wool
36390102. Garbage disposal units, household
39140112. Trophies, silver
59990500. Coins and stamps
80110516. Pediatrician

Owner, director, manager of Signpost Recovery

Director - Sheila Theresa Graham. Address: Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP, Scotland. DoB: September 1960, British

Director - Maria Throp. Address: Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP, Scotland. DoB: January 1962, British

Director - Norman Moane. Address: Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP, United Kingdom. DoB: March 1976, British

Director - Janice Roy. Address: Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP, Scotland. DoB: January 1958, British

Director - Russell Edwin Williamson-fenton. Address: Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP, Scotland. DoB: October 1951, British

Secretary - William Rennie Templeton. Address: Heath Avenue, Lenzie, Kirkintilloch, Glasgow, G66 4LG, Scotland. DoB:

Director - Colin Davidson Bennie. Address: Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP. DoB: April 1955, British

Director - Andrew Neill Hemming. Address: Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP, United Kingdom. DoB: September 1962, British

Director - William Young Beattie. Address: Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP, United Kingdom. DoB: February 1944, British

Director - Douglas Neil Ralph. Address: Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP. DoB: November 1954, British

Director - Kathleen Mary Martin. Address: 135, Devonway, Clackmannan, Clackmannanshire, FK10 4LD, United Kingdom. DoB: September 1961, British

Director - Jennifer Berry. Address: Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP, United Kingdom. DoB: April 1969, British

Director - Gordon Coster. Address: Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP, United Kingdom. DoB: February 1939, British

Director - William Mcmurray. Address: Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP, United Kingdom. DoB: July 1958, British

Corporate-secretary - Rpl Paralegal Ltd. Address: Heath Avenue, Lenzie, Kirkintilloch, Glasgow, East Unbartonshire, G66 4LG, United Kingdom. DoB:

Director - Cormick Keenan Mcchord. Address: Randolph Crescent, Bannockburn, Stirling, FK7 0NN. DoB: September 1946, British

Director - Leonard William Bennett. Address: Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP, United Kingdom. DoB: July 1941, British

Director - Alistair Richardson. Address: Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP, United Kingdom. DoB: August 1954, British

Director - Bob Blewitt. Address: Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP, United Kingdom. DoB: July 1947, British

Director - Gordon Addison. Address: Sunnybrae, Blackstone Road, Avonbridge, Falkirk, FK1 2ND. DoB: March 1967, British

Secretary - Craig Spiers. Address: Bank Street, Grangemouth, Stirlingshire, FK3 8EY. DoB:

Director - Marion Paterson Dyer Logan. Address: The Old School House, Drimmie, Bridge Of Cally, Blairgowrie, Perthshire, PH10 7JS. DoB: December 1964, British

Director - John Mcnab. Address: 50b Spittal Street, Stirling, FK8 1DU. DoB: January 1948, British

Director - Anne Christine Black. Address: 2 Whitehill Place, Stirling, Stirlingshire, FK8 2JL. DoB: May 1956, British

Director - Jacqueline Johnston. Address: Baptie Place, Bo'Ness, Falkirk, EH51 0NN. DoB: October 1962, British

Corporate-secretary - Lindsays Ws. Address: Caledonian Exchange, 19a Canning Street, Edinburgh, Lothian, EH3 8HE. DoB:

Director - Ian Mcneish. Address: 2 Whitehill Place, Stirling, Stirlingshire, FK8 2JL. DoB: April 1946, British

Jobs in Signpost Recovery, vacancies. Career and training on Signpost Recovery, practic

Now Signpost Recovery have no open offers. Look for open vacancies in other companies

  • Biomedical Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Medicine

    Salary: £25,298 to £29,301 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other

  • Lecturer, Economics X 2 (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Postdoctoral Research Assistant in Computer Vision and Machine Learning (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence

  • Instructor/Technician in Performing Arts 0.5 (Rugby)

    Region: Rugby

    Company: Warwickshire College Group

    Department: N\A

    Salary: £20,247 to £22,238 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts

  • HR Administrator (London, Regent's Park)

    Region: London, Regent's Park

    Company: London Business School

    Department: Human Resources

    Salary: £27,000 to £29,500

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Human Resources

  • Learning Technology Services (LTS) Technician (Winchester)

    Region: Winchester

    Company: University of Winchester

    Department: Learning and Teaching Support

    Salary: £27,285 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Student Services

  • Engineer (Infrastructure) (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: IT Services

    Salary: £28,452 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • QualityWatch Research Analyst (London)

    Region: London

    Company: The Nuffield Trust

    Department: N\A

    Salary: £30,000 to £35,000 per annum depending on experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems

  • Data Scientist in App-based Signal Processing (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Big Data Institute (BDI)

    Salary: £31,076 to £38,183 Grade 7 p.a. (pro rata for part-time)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Administrative Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute for Data Analytics (LIDA)

    Salary: £18,412 to £21,220 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Fellow in Ethical Machine Learning (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Engineering and Informatics

    Salary: £32,004 to £38,183 per annum, (starting salary will be set according to skills and abilities).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence,Historical and Philosophical Studies,Philosophy

  • Senior Researcher – Orkestra Energy Area Coordinator (Bilbao - Spain)

    Region: Bilbao - Spain

    Company: Orkestra-Basque Institute of Competitiveness

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering,Economics,Business and Management Studies,Other Business and Management Studies

Responds for Signpost Recovery on Facebook, comments in social nerworks

Read more comments for Signpost Recovery. Leave a comment for Signpost Recovery. Profiles of Signpost Recovery on Facebook and Google+, LinkedIn, MySpace

Location Signpost Recovery on Google maps

Other similar companies of The United Kingdom as Signpost Recovery: Theatre Practice Personnel Ltd | Rebere Limited | Sherby Pharma Ltd | Special Needs Care Limited | R Mittal Limited

This particular Signpost Recovery business has been operating offering its services for 9 years, as it's been established in 2007. Registered with number SC329966, Signpost Recovery is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Unit 1 Block 7, Alloa FK10 3LP. eight years from now the firm changed its registered name from Sign Post Forth Valley to Signpost Recovery. This firm SIC code is 86900 : Other human health activities. The latest financial reports cover the period up to 2016-03-31 and the latest annual return was released on 2015-08-28. This firm can look back on its successful nine years in the field, with a bright future in the future.

In order to satisfy its clientele, this specific company is permanently being supervised by a unit of nine directors who are, to name just a few, Sheila Theresa Graham, Maria Throp and Norman Moane. Their outstanding services have been of prime importance to the company since 13th August 2015. What is more, the director's responsibilities are continually backed by a secretary - William Rennie Templeton, from who was selected by the company in 2015.

Signpost Recovery is a domestic nonprofit company, located in Alloa, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Unit 1 Block 7 Cooperage Way FK10 3LP Alloa. Signpost Recovery was registered on 2007-08-28. 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 - 550,000 GBP, sales per year - approximately 749,000 GBP. Signpost Recovery is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Signpost Recovery is Human health and social work activities, including 9 other directions. Director of Signpost Recovery is Sheila Theresa Graham, which was registered at Block 7, Cooperage Way, Alloa, Clackmannanshire, FK10 3LP, Scotland. Products made in Signpost Recovery were not found. This corporation was registered on 2007-08-28 and was issued with the Register number SC329966 in Alloa, 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 Signpost Recovery, open vacancies, location of Signpost Recovery 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 Signpost Recovery from yellow pages of The United Kingdom. Find address Signpost Recovery, phone, email, website credits, responds, Signpost Recovery job and vacancies, contacts finance sectors Signpost Recovery