Deaf Connections
Other service activities not elsewhere classified
Contacts of Deaf Connections: address, phone, fax, email, website, working hours
Address: 100 Norfolk Street G5 9EJ Glasgow
Phone: +44-1249 2348846 +44-1249 2348846
Fax: +44-1566 5007263 +44-1566 5007263
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Deaf Connections"? - Send email to us!
Registration data Deaf Connections
Get full report from global database of The UK for Deaf Connections
Addition activities kind of Deaf Connections
3492. Fluid power valves and hose fittings
354901. Drawing machinery
20320203. Chop suey: packaged in cans, jars, etc.
22110904. Moleskins
28440105. Tonics, hair
31720104. Wallets
35990200. Flexible metal hose, tubing, and bellows
50820200. Logging and forestry machinery and equipment
82990101. Art school, except commercial
83220800. Substance abuse counseling
Owner, director, manager of Deaf Connections
Director - Lilian Keddie Lawson. Address: Sidlaw Road, Bearsden, Glasgow, G61 4LE, Scotland. DoB: February 1949, Scottish
Director - Margret Elizabeth Aitken. Address: Norfolk Street, Glasgow, G5 9EJ. DoB: November 1947, British
Director - Janice Gow. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB: April 1953, British
Director - Jack Giffen. Address: Flat 1/2 180 Thomson Street, Glasgow, Lanarkshire, G31 1RN. DoB: June 1934, British
Director - Charles Hebenton. Address: East Avenue, Uddingston, Glasgow, G71 6LG, Scotland. DoB: October 1928, British
Director - Michael Bullen. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB: August 1958, British
Director - Frances Dolan. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB: May 1949, British
Director - Kathryn Porteous. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB: August 1984, Scottish
Secretary - Jan Sheldon. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB:
Director - Joyce Duncan. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB: April 1959, British
Director - Celia Brady. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB: December 1961, British
Secretary - Gordon Melrose Chapman. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB:
Director - David Higgins. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB: April 1963, Scottish
Director - Carole Lyons. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB: May 1968, British
Director - Catriona Anne Mccracken. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB: August 1981, British
Director - Thomas Ward. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB: December 1983, British
Secretary - Jacqueline Anne Foley. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB:
Director - Jane Elizabeth Russell. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB: April 1960, British
Director - John Mchugh. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB: February 1947, British
Director - David Chapman. Address: Norfolk Street, Glasgow, G5 9EJ, Scotland. DoB: November 1968, British
Director - Patrick Daly. Address: 9 Romney Avenue, Glasgow, Lanarkshire, G44 5AW. DoB: June 1941, British
Secretary - Gordon Chapman. Address: 100 Norfolk Street, Glasgow, G5 9EJ. DoB: April 1952, British
Director - John Mccormack. Address: Craighall, 2 Balmuldy Road Bishopbriggs, Glasgow, G64 3BS. DoB: April 1958, British
Secretary - Mark Mcdowall. Address: Tiree Grange, Hamilton, Lanarkshire, ML3 8BP, United Kingdom. DoB:
Director - Margret Elizabeth Aitken. Address: 4 Katrine Avenue, Bishopbriggs, Glasgow, G64 1HD. DoB: November 1947, British
Director - John Huntley. Address: Rubislaw Drive, Bearsden, Glasgow, Lanarkshire, G61 1PS, United Kingdom. DoB: June 1948, British
Director - Grant Ferguson. Address: 2138 Great Western Road, Glasgow, G13 2AA. DoB: January 1969, British
Director - Thelma Petty. Address: 61 Townhill Road, Hamilton, South Lanarkshire, ML3 9RH. DoB: August 1950, British
Director - Margaret Hare. Address: 115 Allanton Road, Shotts, Lanarkshire, ML7 5DE. DoB: December 1958, British
Secretary - Frances Mccloskey. Address: 2 Ashtree Grove, Glasgow, G77 6AL. DoB:
Secretary - Stephanie Percy. Address: 35 Braemar Street, Glasgow, Lanarkshire, G42 9QA. DoB:
Director - Raymond Stern. Address: 8 Roddinghead Road, Giffnock, Glasgow, Lanarkshire, G46 6TP. DoB: January 1948, British
Director - Alexander Taylor Galbraith. Address: Rosehaugh, 49 Langside Drive, Glasgow, G43 2QQ. DoB: June 1950, British
Director - Paul Mccusker. Address: 11 Eldon Gardens, Bishopbriggs, Glasgow, G64 2EU. DoB: June 1960, British
Director - Mary Peddie Mcewan. Address: 4 Brentwood Square, Glasgow, G53 7RP. DoB: November 1953, British
Director - John Craig Brownlie. Address: 142a Southbrae Drive, Glasgow, G13 1TZ. DoB: June 1971, British
Director - Avril Baillie Hepner. Address: 23 Waverley Gardens, Glasgow, G41 2DN. DoB: April 1970, British
Director - Edward Glen Collins. Address: Grougarbank House, Kilmarnock, Ayrshire, KA3 6HP, United Kingdom. DoB: May 1940, British
Director - Ronald Harte. Address: 17 Loch Torridon, St Leonards, East Kilbride, Lanarkshire, G74 2EU. DoB: March 1956, British
Director - Leslie Matthew Semple Shields. Address: Flat 2/1, 19 Ledi Road, Glasgow, G43 2BJ. DoB: February 1946, British
Director - Frank Arthur Phelps. Address: 30 Bradbury Street, Carron, Falkirk, FK2 8ED. DoB: September 1933, British
Director - Charles Mathieson. Address: 3 Wardlaw Road, Bearsden, Glasgow, Lanarkshire, G61 1AL. DoB: January 1935, British
Secretary - Robert Douglas Blaney. Address: 12 Corsewall Avenue, Mount Vernon, Glasgow, G32 9LA. DoB: March 1945, British
Secretary - James Prentice Mackenzie Reid. Address: 34 Douglas Street, Motherwell, Lanarkshire, ML1 3JG. DoB: February 1951, British
Director - Agnes Forrest Macvicar. Address: 1 Up Left 41 Corrour Road, Glasgow, Lanarkshire, G43 2DX. DoB: November 1931, British
Director - Thomas James Mckinney. Address: 33 Carlisle Road, Hamilton, ML3 7BZ, Scotland. DoB: May 1938, British
Director - George Park Douglas Gordon. Address: 8 Ewing Walk, Milngavie, Glasgow, Lanarkshire, G62 6EG. DoB: October 1939, British
Director - Robert Douglas Blaney. Address: 12 Corsewall Avenue, Mount Vernon, Glasgow, G32 9LA. DoB: March 1945, British
Director - Alexander Brooks. Address: 10 Waverley Gardens, Glasgow, G41 2EG. DoB: January 1935, British
Director - Alan George Cook. Address: 43 Rockall Drive, Glasgow, G44 5ES. DoB: July 1943, British
Director - Andrew Murray Holmes. Address: 85 Woodhall Road, Calverley, Pudsey, West Yorkshire, LS28 5PW. DoB: March 1946, British
Director - Elizabeth Mary Wilkie Mckinney. Address: 33 Carlisle Road, Hamilton, Lanarkshire, ML3 7BZ. DoB: January 1939, British
Director - James Henry Mcarthur Thomson. Address: 4 Bridgeway Terrace, Kirkintilloch, Glasgow, G66 3HT. DoB: July 1953, British
Director - Ian Bruce. Address: Hirsel, Hazelwood Lane, Bridge Of Weir, PA11 3AN. DoB: September 1950, British
Director - John Henderson. Address: Rowan, Symington, Ayrshire, KA2 9AP. DoB: November 1929, British
Director - Jean Melville Goodall Tait Dunwoody. Address: 14 Torrisdale Street, Coatbridge, Lanarkshire, ML5 1ND. DoB: December 1923, British
Director - Anne Sinclair Kennedy. Address: 14 Fortrose Street, Glasgow, G11 5NS. DoB: February 1925, British
Director - Thomas Mcnair Scott. Address: 10 Helensburgh Drive, Glasgow, Lanarkshire, G13 1RS. DoB: August 1920, British
Director - Mary Bannerman. Address: Provanston, Fintry, Balfron, Glasgow, Lanarkshire, G63 0LP. DoB: August 1940, British
Director - James Kernohan. Address: 30 Laggan Road, Newlands, Glasgow, Lanarkshire, G43 2SY. DoB: April 1913, British
Secretary - Alexander King Harrison. Address: 9 Larkfield Road, Lenzie, Glasgow, G66 3AR. DoB: January 1934, British
Director - James Duncan. Address: 23 Garve Avenue, Cathcart, Glasgow, G44 3NS. DoB: May 1922, British
Director - Alexander David Marshall Nairne. Address: 229 Southbrae Drive, Glasgow, Lanarkshire, G13 1TT. DoB: December 1927, British
Jobs in Deaf Connections, vacancies. Career and training on Deaf Connections, practic
Now Deaf Connections have no open offers. Look for open vacancies in other companies
-
Research Associate in Functional Brain Mapping (Londonderry)
Region: Londonderry
Company: Ulster University
Department: School of Computing, Engineering and Intelligent Systems
Salary: £27,300 to £40,015
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Mens Football 3rd Team Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: Strategic and International Partnerships
Salary: £26,495 to £32,548 pro rata, per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
PhD Studentship: Targeting Macrophages In Schwannoma And Meningioma Tumours (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: N\A
Salary: N\A
Hours: Full Time, Part Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry
-
Finance Officer (Colchester)
Region: Colchester
Company: University of Essex
Department: East 15 Acting School
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
PhD Studentship: Effect of the Prebiotic Galacto-Oligosaccharide on the Microbiome of the Weaning Pig (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Biosciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Microbiology
-
Administrative Assistant (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Operational Area Education Services and Support
Salary: £18,589 to £19,928
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Study Abroad and Erasmus+ Traineeship Assistant (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: University Secretarys Group
Salary: £19,305 to £21,585
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
Quality Assurance Administrator (Birmingham)
Region: Birmingham
Company: QA Higher Education
Department: N\A
Salary: £23,000
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Other
-
Tenure Track Professorships to ERC Starting Grantees - Psychology and Educational Sciences (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL,Research Methods
-
Lead - Chaplaincy and Community (Swansea)
Region: Swansea
Company: Swansea University
Department: Student Services
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Great Ormond Street Institute of Child Health
Salary: £34,056 to £35,938 per annum (UCL Grade 7), inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology,Other Engineering
-
Lecturer / Senior Lecturer in Social Media (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Social Sciences, Information School
Salary: £39,324 to £55,958 per annum, depending on grade
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Media and Communications,Communication Studies,Media Studies
Responds for Deaf Connections on Facebook, comments in social nerworks
Read more comments for Deaf Connections. Leave a comment for Deaf Connections. Profiles of Deaf Connections on Facebook and Google+, LinkedIn, MySpaceLocation Deaf Connections on Google maps
Other similar companies of The United Kingdom as Deaf Connections: David Hough Limited | Marybone Youth & Community Association Limited | The Cath-rack Co. Limited | Coralbay Ventures Limited | Autoshine (maldon) Ltd
Deaf Connections began its business in the year 1991 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: SC133325. This particular company has been functioning with great success for 25 years and the present status is active. The company's headquarters is registered in Glasgow at 100 Norfolk Street. Anyone could also find the firm utilizing its post code of G5 9EJ. The name change from The Glasgow And West Of Scotland Society For The Deaf to Deaf Connections came in 2010/07/09. The firm is registered with SIC code 96090 , that means Other service activities not elsewhere classified. Deaf Connections filed its latest accounts up to March 31, 2015. The company's latest annual return information was released on March 27, 2016. Twenty five years of experience on the local market comes to full flow with Deaf Connections as the company managed to keep their clients satisfied throughout their long history.
The details detailing the firm's staff members reveals the existence of four directors: Lilian Keddie Lawson, Margret Elizabeth Aitken, Janice Gow and Janice Gow who started their careers within the company on 2015/09/24, 2015/02/02 and 2012/05/23.
Deaf Connections is a domestic stock company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 100 Norfolk Street G5 9EJ Glasgow. Deaf Connections was registered on 1991-08-08. 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 - 991,000 GBP, sales per year - less 807,000 GBP. Deaf Connections is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Deaf Connections is Other service activities, including 10 other directions. Director of Deaf Connections is Lilian Keddie Lawson, which was registered at Sidlaw Road, Bearsden, Glasgow, G61 4LE, Scotland. Products made in Deaf Connections were not found. This corporation was registered on 1991-08-08 and was issued with the Register number SC133325 in Glasgow, 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 Deaf Connections, open vacancies, location of Deaf Connections 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