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:

Schedule:

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

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

Registration data Deaf Connections

Register date: 1991-08-08
Register number: SC133325
Capital: 991,000 GBP
Sales per year: Less 807,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic 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 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, MySpace

Location 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

Detailed data about Deaf Connections from yellow pages of The United Kingdom. Find address Deaf Connections, phone, email, website credits, responds, Deaf Connections job and vacancies, contacts finance sectors Deaf Connections