Ardgowan Hospice Limited

Other human health activities

Contacts of Ardgowan Hospice Limited: address, phone, fax, email, website, working hours

Address: 12 Nelson Street Greenock PA15 1TS Greenock

Phone: +44-1495 6478607 +44-1495 6478607

Fax: +44-1495 6478607 +44-1495 6478607

Email: n\a

Website:

Schedule:

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

Ardgowan Hospice Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ardgowan Hospice Limited.

Registration data Ardgowan Hospice Limited

Register date: 1981-07-13
Register number: SC075515
Capital: 685,000 GBP
Sales per year: More 391,000,000 GBP
Employees: Less 10
Credit rating: Negative
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 Ardgowan Hospice Limited

Addition activities kind of Ardgowan Hospice Limited

244802. Pallets, wood and wood with metal
327208. Monuments and grave markers, except terrazo
508402. Textile and leather machinery
628200. Investment advice
01719902. Blueberry farm
20649902. Cake ornaments, confectionery
22210603. Slip cover fabrics, manmade fiber and silk
22990109. Wads and wadding
50649908. Sewing machines, household: electric
56329903. Costume jewelry

Owner, director, manager of Ardgowan Hospice Limited

Secretary - Nicola Louise Beattie. Address: 12 Nelson Street, Greenock, PA15 1TS. DoB:

Director - Keith Alexander James Mckellar. Address: 12 Nelson Street, Greenock, PA15 1TS. DoB: June 1968, British

Director - John Manby Watson. Address: 12 Nelson Street, Greenock, Renfrewshire, PA15 1TS, Scotland. DoB: October 1952, British

Director - Catriona Mcintoch Chambers. Address: Castle Gardens, Gourock, Renfrewshire, PA19 1PD, Scotland. DoB: October 1957, British

Director - Gertrude Lafferty. Address: St. Andrews Drive, Gourock, Inverclyde, PA19 1HY, Scotland. DoB: June 1951, British

Director - John Alexander Letham Cumming. Address: Nelson Street, Greenock, Renfrewshire, PA15 1TS, Scotland. DoB: September 1947, British

Director - John Joseph Reidy. Address: Esplanade, Greenock, Renfrewshire, PA16 7SD, Scotland. DoB: November 1956, British/Irish

Director - Dr Ruth Ward. Address: Finnart Street, Greenock, Renfrewshire, PA16 8HN. DoB: September 1955, British

Director - Stuart Paterson. Address: 5 Willow Place, Inverkip, Inverclyde, Renfrewshire, PA16 0EF. DoB: November 1950, British

Director - Joseph Brian Stewart. Address: Redesdale 10 Shore Road, Skelmorlie, Ayrshire, PA17 5DY. DoB: August 1951, British

Secretary - Fiona Louise Mcewan. Address: 12 Nelson Street, Greenock, PA15 1TS. DoB:

Director - Duncan Galbraith. Address: Nelson Street, Greenock, Renfrewshire, PA15 1TS, Scotland. DoB: September 1954, British

Director - Professor John Leslie Rae. Address: Merryburn Avenue, Glasgow, G46 6DG. DoB: December 1946, British

Director - James Shaw Kennedy. Address: Wood Street, Greenock, Renfrewshire, PA16 7PT. DoB: May 1955, British

Director - John Clarke Glenny. Address: 49 Cloch Road, Gourock, Renfrewshire, PA19 1AT. DoB: November 1941, British

Director - William Eric Firth. Address: Hill Cottage, Inverkip, Renfrewshire, PA16 0DA. DoB: February 1935, British

Secretary - William Eric Firth. Address: Hill Cottage, Inverkip, Renfrewshire, PA16 0DA. DoB: February 1935, British

Secretary - Kenneth Stevenson. Address: 10 Barrhill Road, Gourock, Renfrewshire, PA19 1JX. DoB: March 1950, British

Director - Hugh John Crawford. Address: 8 Victoria Road, Gourock, Renfrewshire, PA19 1LD. DoB: November 1952, British

Director - Dr Peter Semple. Address: High Lunderston, Inverkip, Renfrewshire, PA16 0DU. DoB: October 1945, British

Director - Kenneth Stevenson. Address: 10 Barrhill Road, Gourock, Renfrewshire, PA19 1JX. DoB: March 1950, British

Director - Jean Galbraith. Address: Knowehead Larkfield Road, Greenock, Renfrewshire, PA16 0YR. DoB: April 1942, British

Director - Douglas Vallance. Address: Kirkbraefoot Cottage, Main Street, Inverkip, Renfrewshire, PA16 0AS. DoB: March 1945, British

Director - Gerald Joseph Edwards. Address: Rowantreehill Road, Kilmacolm, Renfrewshire, PA13 4NP. DoB: February 1957, British

Director - Sister Mary Anthony Coyle. Address: Franciscan Sisters, 54 Newark Street, Greenock, Renfrewshire, PA16 7UN. DoB: June 1933, British

Director - Fiona Mary Cherry. Address: Struan, Barclaven Road, Kilmacolm, Renfrewshire, PA13 4DQ. DoB: September 1939, British

Director - Reverend Elizabeth Anne Crumlish. Address: Langhouse Road, Inverkip, Inverclyde, PA16 0BJ. DoB: February 1962, British

Director - Sydney Durk. Address: 71 Eldon Street, Greenock, Renfrewshire, PA16 7RD. DoB: January 1937, British

Director - Doctor Ann Christina Marr. Address: 27 Churchill Road, Kilmacolm, Renfrewshire, PA13 4NA. DoB: December 1940, British

Director - Ethel Paton. Address: 1 Jardine Terrace, Greenock, Renfrewshire, PA16 8BP, Scotland. DoB: January 1949, British

Director - David Davis Russell. Address: 3 Divert Road, Gourock, Renfrewshire, PA19 1DR. DoB: November 1940, British

Secretary - Duncan Neil Macdonald. Address: C/O Ardgowan Hospice, 12 Nelson Street, Greenock, Renfrewshire, PA15 1TS. DoB: n\a, British

Director - Cecilia Ann Burns. Address: 84 Kempock Street, Gourock, Renfrewshire, PA19 1ND. DoB: December 1942, British

Director - Archibald Hart. Address: 50 Battery Park Drive, Greenock, Renfrewshire, PA16 7UB. DoB: October 1933, British

Director - Maurice O'Connor Keogh. Address: 5 Tower Drive, Gourock, Renfrewshire, PA19 1LE. DoB: October 1929, British

Director - Lewis Walton Black. Address: Easterleven 29 Tower Drive, Gourock, Renfrewshire, PA19 1LE. DoB: February 1929, British

Director - Iain Lyle Rae. Address: 3 Octavia Terrace, Greenock, Renfrewshire, PA16 7SP. DoB: February 1935, British

Director - Shirley Maria Anne Hutchon. Address: Glen Haven, Auchengarth, Shore Road, Skelmorlie, PA17 5HB. DoB: November 1948, British

Director - Edward Hamilton Cardiff. Address: 6 Victoria Road, Gourock, Renfrewshire, PA19 1LD. DoB: June 1928, British

Director - Stewart Grigor. Address: Kinmount 3 Westfield Avenue, Kilmacolm, Renfrewshire, PA13 4JE. DoB: February 1941, British

Director - Isabella Scott Nisbet. Address: 53 Broombery Drive, Gourock, Renfrewshire, PA19 1JY. DoB: January 1922, British

Director - Marion Winton Soep. Address: Glenacre 18 Victoria Road, Gourock, Renfrewshire, PA19 1LD. DoB: October 1913, Scottish

Director - George Porteus Gerrard. Address: 3 The Craigs, Greenock, Renfrewshire, PA16 7UU. DoB: February 1917, British

Director - Rev David Mill. Address: Manse Of Finnart St Pauls 105 Newark Street, Greenock, Renfrewshire, PA16 7TW, Scotland. DoB: January 1949, British

Director - Elspeth Warden Riddell. Address: Muiredge-Garshangan, Kilmlcolm, Refrewshire, PA13 4TJ. DoB: January 1926, British

Director - Sandra Elizabeth Lapsley. Address: 27, Laurelbank, Flat 3, Ashton Road, Gourock, Renfrewshire, PA19 1BY. DoB: November 1943, British

Secretary - Andrew Anderson Evans Erskine. Address: 21 Margaret Street, Flat 101, Greenock, Renfrewshire, PA16 8BU. DoB: March 1945, British

Director - Jean Galbraith. Address: Knowehead Larkfield Road, Greenock, Renfrewshire, PA16 0YR. DoB: April 1942, British

Director - Maris Roxburgh. Address: 2 Haylie Neuk, Largs, Strathclyde, KA30 8JD. DoB: December 1933, British

Director - Dr Samuel Mckechnie. Address: Ardvaar Wemyss Bay Road, Wemyss Bay, Renfrewshire, PA18 6AD. DoB: January 1931, British

Director - William Greer Church. Address: 35 Dunvegan Avenue, Gourock, Renfrewshire, PA19 1AE. DoB: March 1920, British

Secretary - David Mcmurray. Address: 25 Balmoral Place, Gourock, Renfrewshire, PA19 1AN. DoB: n\a, British

Director - Andrew Anderson Evans Erskine. Address: 21 Margaret Street, Flat 101, Greenock, Renfrewshire, PA16 8BU. DoB: March 1945, British

Director - John James Morrice. Address: Coruisk Lochwinnoch Road, Kilmacolm, Renfrewshire, PA13 4DZ. DoB: October 1944, British

Director - David Scott Foggie. Address: 47a Union Street, Greenock, Renfrewshire, PA16 8DN. DoB: November 1939, British

Jobs in Ardgowan Hospice Limited, vacancies. Career and training on Ardgowan Hospice Limited, practic

Now Ardgowan Hospice Limited have no open offers. Look for open vacancies in other companies

  • Professor in Health Data Science (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Health Sciences

    Salary: Competitive Salary Plus Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics

  • Postdoctoral Fellow (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: Petsalaki Research Group

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Systems,Engineering and Technology,Biotechnology,Other Engineering

  • Lecturer in Greenkeeping/Golf Course Management (Cupar)

    Region: Cupar

    Company: Scotland's Rural College (SRUC)

    Department: N\A

    Salary: £31,227 to £36,211 depending on experience and qualification

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure,Management

  • Senior Research Fellow in Geomorphology and Flood Risk (Hull)

    Region: Hull

    Company: University of Hull

    Department: Energy and Environment Institute - Research and Enterprise

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Ocean Sciences,Geography,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Maritime Technology

  • Senior Lecturer (Director) - Physical Education (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: School of Humanities and Social Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports and Leisure Management

  • Digital Communications Manager (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 6, 7 or 8; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Research Strategy Manager (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Usher Institute

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Senior Management

  • Lecturer in Anti-Fungal Immunity (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Medicine, Medical Sciences and Nutrition

    Salary: £39,992 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Senior Technician (VFX) (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: Faculty of Arts & Creative Industries

    Salary: £31,210 to £35,792 per annum inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Student Services

  • Post-Doctoral Research Associate (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Geography

    Salary: £32,956 to £36,677

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Social Sciences and Social Care,Human and Social Geography

  • Lecturer/Senior Lecturer/Reader in Statistics - AC7146ML (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Mathematics and Statistics

    Salary: £39,324 to £55,998 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Postgraduate Research Opportunities at the Liggins Institute (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Nutrition,Nursing,Biological Sciences,Biology,Genetics

Responds for Ardgowan Hospice Limited on Facebook, comments in social nerworks

Read more comments for Ardgowan Hospice Limited. Leave a comment for Ardgowan Hospice Limited. Profiles of Ardgowan Hospice Limited on Facebook and Google+, LinkedIn, MySpace

Location Ardgowan Hospice Limited on Google maps

Other similar companies of The United Kingdom as Ardgowan Hospice Limited: Tristar Healthcare Limited | Sellindge Practice Limited | Yns Healthcare Limited | Optima Management Limited | Rosehurst Care Limited

Ardgowan Hospice Limited could be gotten hold of 12 Nelson Street, Greenock in Greenock. Its postal code is PA15 1TS. Ardgowan Hospice has been actively competing on the market for thirty five years. Its registration number is SC075515. This business SIC and NACE codes are 86900 which means Other human health activities. Ardgowan Hospice Ltd released its latest accounts up until 2015/03/31. Its most recent annual return was released on 2016/03/31. It has been 35 years for Ardgowan Hospice Ltd in this particular field, it is doing well and is an example for it's competition.

On Tue, 5th Aug 2014, the corporation was searching for a Bank Staff Nurse to fill a part time vacancy in the medical industry in Greenock, Scotland. They offered a part time job with wage £22236.00 per year. In order to apply for the position, the candidates were supposed to contact the company at the following email address: [email protected] job offer code Ard/DR/SHOW.

Taking into consideration this particular firm's constant growth, it became unavoidable to find extra members of the board of directors, including: Keith Alexander James Mckellar, John Manby Watson, Catriona Mcintoch Chambers who have been working as a team for 2 years for the benefit of this limited company. In order to find professional help with legal documentation, since 2016 this specific limited company has been implementing the ideas of Nicola Louise Beattie, who has been in charge of ensuring the company's growth.

Ardgowan Hospice Limited is a domestic stock company, located in Greenock, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 12 Nelson Street Greenock PA15 1TS Greenock. Ardgowan Hospice Limited was registered on 1981-07-13. 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 - 685,000 GBP, sales per year - more 391,000,000 GBP. Ardgowan Hospice Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ardgowan Hospice Limited is Human health and social work activities, including 10 other directions. Secretary of Ardgowan Hospice Limited is Nicola Louise Beattie, which was registered at 12 Nelson Street, Greenock, PA15 1TS. Products made in Ardgowan Hospice Limited were not found. This corporation was registered on 1981-07-13 and was issued with the Register number SC075515 in Greenock, 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 Ardgowan Hospice Limited, open vacancies, location of Ardgowan Hospice Limited 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 Ardgowan Hospice Limited from yellow pages of The United Kingdom. Find address Ardgowan Hospice Limited, phone, email, website credits, responds, Ardgowan Hospice Limited job and vacancies, contacts finance sectors Ardgowan Hospice Limited