New Directions West Lothian

Other business support service activities not elsewhere classified

Contacts of New Directions West Lothian: address, phone, fax, email, website, working hours

Address: Bloom House 10 Main Street EH54 7AF Livingston Village

Phone: +44-1227 8818695 +44-1227 8818695

Fax: +44-1227 8818695 +44-1227 8818695

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "New Directions West Lothian"? - Send email to us!

New Directions West Lothian detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders New Directions West Lothian.

Registration data New Directions West Lothian

Register date: 1996-02-21
Register number: SC163598
Capital: 160,000 GBP
Sales per year: More 473,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
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 New Directions West Lothian

Addition activities kind of New Directions West Lothian

20220000. Cheese; natural and processed
28249906. Fluorocarbon fibers
50159900. Motor vehicle parts, used, nec
50820305. Ladders
63619901. Guarantee of titles

Owner, director, manager of New Directions West Lothian

Director - Mike Kirkbride. Address: Bloom House, 10 Main Street, Livingston Village, Livingston,, EH54 7AF. DoB: April 1962, British

Director - Lisa Stevenson. Address: Bloom House, 10 Main Street, Livingston Village, Livingston,, EH54 7AF. DoB: July 1983, British

Director - Carol Rutherford. Address: 10 Main Street, Livingston Village, West Lothian, EH54 7AF, Scotland. DoB: January 1961, British

Director - Joanna Mccaffrey. Address: 10 Main Street, Livingston Village, West Lothian, EH54 7AF, Scotland. DoB: November 1968, British

Director - Mary Ann Marshall. Address: Bloom House, 10 Main Street, Livingston Village, Livingston,, EH54 7AF. DoB: July 1951, British

Secretary - Colin Robertson. Address: Bloom House, 10 Main Street, Livingston Village, Livingston,, EH54 7AF. DoB:

Director - Colin Stuart Robertson. Address: Bloom House, 10 Main Street, Livingston Village, Livingston,, EH54 7AF. DoB: July 1969, British

Director - Dr Jane Stuart. Address: Bloom House, 10 Main Street, Livingston Village, Livingston,, EH54 7AF. DoB: July 1973, British

Director - Audrey Stevenson. Address: Bloom House, 10 Main Street, Livingston Village, Livingston,, EH54 7AF. DoB: n\a, British

Director - Carol Rutherford. Address: Bloom House, 10 Main Street, Livingston Village, Livingston,, EH54 7AF. DoB: January 1961, British

Director - Evelyn Strachan. Address: Bloom House, 10 Main Street, Livingston Village, Livingston,, EH54 7AF. DoB: August 1950, Scottish

Director - Robert Stout. Address: Bloom House, 10 Main Street, Livingston Village, Livingston,, EH54 7AF. DoB: December 1965, British

Director - Gordon Stuart. Address: Corstorphine Hill Crescent, Edinburgh, Midlothian, EH12 6LJ. DoB: September 1931, British

Secretary - Audrey Stevenson. Address: 40 Traprain Crescent, Bathgate, West Lothian, EH48 2BD. DoB: n\a, British

Director - Elizabeth Hands. Address: 31 Etna Court, Armadale, Bathgate, West Lothian, EH48 2TD. DoB: December 1950, British

Director - Elizabeth Myra Mcisaac. Address: 217 Raeburn Rigg, Livingston, West Lothian, EH54 8PL. DoB: September 1955, British

Director - Wendy Seaton. Address: Glasgow Road, Ratho Station, Newbridge, Midlothian, EH28 8PP. DoB: August 1964, British

Director - Linda Ann Queen. Address: 2 Nether Dechmont Cottages, Livingston, West Lothian, EH54 8RH. DoB: May 1966, British

Director - Fiona O'reilley. Address: 139 Huron Avenue, Livingston, West Lothian, EH54 6LQ. DoB: October 1949, British

Secretary - Debi Taylor. Address: 1 Bickerton Croft, Hens Nest Road, Whitburn, West Lothian, EH47 8EX. DoB: October 1965, British

Director - Lorraine Elizabeth Allan. Address: 10 Kirkgate, West Calder, West Lothian, EH55 8AE. DoB: February 1957, British

Director - Staff Nurse Patricia Bernadette Grennan. Address: 53 Manitoba Avenue, Howden, Livingston, West Lothian, EH54 6LL. DoB: February 1943, British

Director - Sean Bernardine Quinn. Address: Seater House 22 Viewbank Road, Bonnyrigg, Midlothian, EH19 2HD. DoB: May 1944, British

Director - Caroline Johnston. Address: 19 Beresford Rise, Dedridge, Livingston, West Lothian, EH54 6DE. DoB: May 1958, British

Director - Janet Douglas Watt. Address: 66 Granby Avenue, Livingston, West Lothian, EH54 6LD. DoB: February 1943, British

Director - Councillor Daniel Logue. Address: 55 Murieston Valley, Livingston, West Lothian, EH54 9HJ. DoB: June 1962, British

Director - Jean Catherine Gormley. Address: 5 Eastfield Road, Fauldhouse, Bathgate, West Lothian, EH47 9LE. DoB: November 1959, British

Director - Julie Taylor. Address: 27 Toronto Avenue, Livingston, West Lothian, EH54 6BN. DoB: February 1971, British

Director - Dr Mark Sterrick. Address: 2 Balmuir Avenue, Bathgate, West Lothian, EH48 4BW. DoB: January 1962, British

Director - Debi Taylor. Address: 1 Bickerton Croft, Hens Nest Road, Whitburn, West Lothian, EH47 8EX. DoB: October 1965, British

Director - Peter Thomas Mccort. Address: 18 Netherton Place, Whitburn, Bathgate, West Lothian, EH47 8JG. DoB: December 1934, British

Director - Janet Henderson. Address: 30 Eastwood Park, Fauldhouse, West Lothian, EH47 9HL. DoB: February 1960, British

Director - Sean Bernardine Quinn. Address: Seater House 22 Viewbank Road, Bonnyrigg, Midlothian, EH19 2HD. DoB: May 1944, British

Director - Lynne Whitelaw. Address: 6 Talisman Rise, Livingston, West Lothian, EH54 6PH. DoB: March 1968, British

Director - Moira Barnes Owens Beattie. Address: Holmknowe 1 Murieston Way, Livingston, West Lothian, EH54 9AR. DoB: October 1931, British

Secretary - John Hill. Address: 6 Maukeshill Court, Livingston Village, Livingston, West Lothian, EH54 7AX. DoB:

Director - Mary Christine Ibbotson. Address: 4 Columbia Avenue, Livingston, West Lothian, EH54 6PR. DoB: March 1943, British

Director - Councillor Thomas Smith. Address: 6 Avonmill Road, Linlithgow Bridge, EH49 7QX. DoB: February 1942, British

Director - Michael Carre Ingrouille. Address: 14 Middlewood Park, Livingston, West Lothian, EH54 8AZ. DoB: May 1937, British

Director - Helen Morrison. Address: 95 Church Place, Fauldhouse, Bathgate, West Lothian, EH47 9HU. DoB: May 1941, British

Director - Richard Morrison. Address: 95 Church Place, Fauldhouse, Bathgate, West Lothian, EH47 9HU. DoB: July 1938, British

Director - Edward Anderson Malcolm. Address: Sligachan, 40 Bankton Park West, Livingston, West Lothian, EH54 9BP. DoB: January 1943, British

Director - George Anderson. Address: 133 Ambrose Rise, Dedridge, Livingston, West Lothian, EH54 6JX. DoB: December 1923, British

Director - James Murdoch Caddie. Address: 35 Baldric Road, Knightswood, Glasgow, G13 3QJ. DoB: November 1927, British

Director - John Patrick O'lone. Address: 12 Murieston Way, Livingston, West Lothian, EH54 9AR. DoB: September 1942, British

Secretary - Ian Buchanan. Address: 54 Pentland Park, Craigshill, Livingston, West Lothian, EH54 5NS. DoB: March 1948, British

Director - David Lindsay Campbell Mcgrouther. Address: 138 Easter Bankton, Livingston, West Lothian, EH54 9BH. DoB: March 1941, Scottish

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

Director - Jennifer Spence. Address: 45 Kirkfield West, Livingston Village, Livingston, West Lothian, EH54 7BE. DoB: June 1949, British

Director - Jane Aitken Batty. Address: 10 Bowling Green Road, Kirkliston, Midlothian. DoB: October 1937, British

Jobs in New Directions West Lothian, vacancies. Career and training on New Directions West Lothian, practic

Now New Directions West Lothian have no open offers. Look for open vacancies in other companies

  • Lecturer in Pharmacy Practice (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Faculty of Life Sciences School of Pharmacy and Medical Sciences

    Salary: £41,212 to £47,722 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • HR Administrative Assistant (76816-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Knowledge Group - Library

    Salary: £18,777 to £20,989 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Research Management & Communications Officer (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £23,800 to £39,900 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Administrative,PR, Marketing, Sales and Communication

  • Academic Clinical Lecturership in Endocrinology and Diabetes Mellitus or Paediatrics or Cardiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Centre for Diabetes or Department of Paediatrics

    Salary: TBC

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Director of Development and Alumni Relations (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Peter’s College

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Senior Management

  • Library Assistant (Scholarly Communications) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Learning Resources

    Salary: £20,411 to £22,214 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Teaching Fellow in Speech Sciences (London)

    Region: London

    Company: University College London

    Department: Division of Psychology and Language Sciences Speech, Hearing and Phonetic Sciences

    Salary: £37,936 to £41,163 per annum , inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Project Officer, Full time, Fixed term for one year (Roehampton)

    Region: Roehampton

    Company: University of Roehampton

    Department: Learning and Teaching Enhancement Unit

    Salary: £26,407 to £30,026 pa inclusive of London Weighting Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research and Grants Facilitator for Advanced Hackspace (London)

    Region: London

    Company: Imperial College London

    Department: Dyson School of Design Engineering/Advanced Hackspace

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Research Fellow in Intelligent Management of 5G/ beyond-5G Networks (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Engineering and Informatics

    Salary: £39,992 to £47,722 per annum (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,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Informatics

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • 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

Responds for New Directions West Lothian on Facebook, comments in social nerworks

Read more comments for New Directions West Lothian. Leave a comment for New Directions West Lothian. Profiles of New Directions West Lothian on Facebook and Google+, LinkedIn, MySpace

Location New Directions West Lothian on Google maps

Other similar companies of The United Kingdom as New Directions West Lothian: Downs Flooring Limited | Gjh Carpentry Limited | Rs It Tech Ltd | Go For It Event Services Ltd | Silicon Oast Limited

New Directions West Lothian came into being in 1996 as company enlisted under the no SC163598, located at EH54 7AF Livingston Village at Bloom House. This firm has been expanding for twenty years and its public status is active. This firm has operated under three different names. Its very first listed name, Epilepsy West Lothian, was changed on Fri, 27th Jul 2012 to The West Lothian Epilepsy Resource Centre. The current name, in use since 2001, is New Directions West Lothian. This company is registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. The firm's latest records cover the period up to 2016-03-31 and the most current annual return information was released on 2016-02-09. Ever since it began on the local market 20 years ago, this firm managed to sustain its praiseworthy level of prosperity.

Having four job advert since 2014/06/23, the corporation has been a quite active employer on the employment market. On 2016/02/01, it was employing new workers for a part time Support Worker post in Livingston, and on 2014/06/23, for the vacant post of a part time Team Leader - Social Care in Livingston. So far, they have employed applicants for the Hub Leader positions. Those working on these posts are paid at least £14800 and up to £17500 per year. Those who wish to apply for this post should call the corporation on the following phone number: 01506 464446.

According to the information we have, this specific firm was incorporated in February 1996 and has so far been steered by fourty five directors, out of whom eight (Mike Kirkbride, Lisa Stevenson, Carol Rutherford and 5 other members of the Management Board who might be found within the Company Staff section of our website) are still active. To find professional help with legal documentation, for the last almost one month the firm has been implementing the ideas of Colin Robertson, who's been in charge of ensuring efficient administration of this company.

New Directions West Lothian is a foreign stock company, located in Livingston Village, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Bloom House 10 Main Street EH54 7AF Livingston Village. New Directions West Lothian was registered on 1996-02-21. 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 - 160,000 GBP, sales per year - more 473,000,000 GBP. New Directions West Lothian is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of New Directions West Lothian is Administrative and support service activities, including 5 other directions. Director of New Directions West Lothian is Mike Kirkbride, which was registered at Bloom House, 10 Main Street, Livingston Village, Livingston,, EH54 7AF. Products made in New Directions West Lothian were not found. This corporation was registered on 1996-02-21 and was issued with the Register number SC163598 in Livingston Village, 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 New Directions West Lothian, open vacancies, location of New Directions West Lothian 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 New Directions West Lothian from yellow pages of The United Kingdom. Find address New Directions West Lothian, phone, email, website credits, responds, New Directions West Lothian job and vacancies, contacts finance sectors New Directions West Lothian