Employers In Voluntary Housing Limited

All companies of The UKOther service activitiesEmployers In Voluntary Housing Limited

Activities of business and employers membership organizations

Contacts of Employers In Voluntary Housing Limited: address, phone, fax, email, website, working hours

Address: 137 Sauchiehall Street 5th Floor G2 3EW Glasgow

Phone: +44-1297 5787567 +44-1297 5787567

Fax: +44-1297 5787567 +44-1297 5787567

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Employers In Voluntary Housing Limited"? - Send email to us!

Employers In Voluntary Housing Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Employers In Voluntary Housing Limited.

Registration data Employers In Voluntary Housing Limited

Register date: 1998-04-06
Register number: SC184547
Capital: 502,000 GBP
Sales per year: Less 650,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
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 Employers In Voluntary Housing Limited

Addition activities kind of Employers In Voluntary Housing Limited

161101. Highway signs and guardrails
316100. Luggage
10440203. Silver recovery from tailings
20439910. Oats, rolled: prepared as cereal breakfast food
52110104. Planing mill products and lumber
70339903. Recreational vehicle parks
76290201. Electrical equipment repair, high voltage

Owner, director, manager of Employers In Voluntary Housing Limited

Director - Brian Douglas Chaplin. Address: Garrabost, Isle Of Lewis, HS2 0PN, Scotland. DoB: February 1945, British

Director - Charles Frederick Reginald Holyer. Address: Sauchiehall Street, 5th Floor, Glasgow, City Of Glasgow, G2 3EW, Scotland. DoB: August 1937, British

Director - Hugh Cameron. Address: Sauchiehall Street, 5th Floor, Glasgow, City Of Glasgow, G2 3EW, Scotland. DoB: March 1943, British

Director - Alison Shearer A'hara. Address: Sauchiehall Street, 5th Floor, Glasgow, City Of Glasgow, G2 3EW, Scotland. DoB: December 1959, British

Director - David William Rose. Address: Sauchiehall Street, 5th Floor, Glasgow, City Of Glasgow, G2 3EW, Scotland. DoB: August 1947, British

Secretary - Eamonn Connolly. Address: Sauchiehall Street, 5th Floor, Glasgow, City Of Glasgow, G2 3EW, Scotland. DoB:

Director - Alistair Ramsay. Address: Seton Street, Flat 1/R, Ardrossan, Ayrshire, KA22 8JH, Scotland. DoB: May 1946, British

Director - Nurgis Rennie Finlayson. Address: Househillwood Road, Glasgow, G53 6BX, Scotland. DoB: April 1964, British

Director - Patricia Anne Mcginlay. Address: 27 Glen Esk Crescent, Darnley, Glasgow, G53 7QY. DoB: February 1941, British

Director - Gordon Robert Mason. Address: Stirling Place, Plean, Stirling, Stirlingshire, FK7 8BW, Scotland. DoB: June 1960, British

Director - James Robertson Weir. Address: 44 Montrose Road, Paisley, Renfrewshire, PA2 0LP. DoB: September 1940, British

Director - George Hugh Mcguinness. Address: 28 Martin Crescent, Baillieston, Glasgow, G69 6AJ. DoB: June 1941, British

Director - Clare Ann Newton. Address: 14 Strathayr Place, Ayr, South Ayrshire, KA8 0AY. DoB: March 1939, British

Director - Nannette Josephine Reid. Address: 2/2, 30 High Street, Johnstone, Renfrewshire, PA5 8AH. DoB: August 1933, British

Director - James Michael. Address: Whittinghame Court, 3 Daventry Drive, Glasgow, G12 0BQ, Scotland. DoB: November 1932, British

Director - Muriel Margaret Dempster Alcorn. Address: 57 Kintore Tower, Cambuslang, Glasgow, G72 8LS. DoB: May 1932, British

Director - John Ferguson. Address: 30 Tollcross Road, Glasgow, Lanarkshire, G31 4XD. DoB: April 1939, British

Director - Hugh Cameron. Address: Sauchiehall Street, 5th Floor, Glasgow, City Of Glasgow, G2 3EW, Scotland. DoB: March 1943, British

Director - Maureen O'donnell. Address: Inverkip Street, Flat 0/2, Greenock, Renfrewshire, PA15 1YT, Scotland. DoB: January 1951, British

Director - Charles Lunn. Address: St. Josephs View, Royston, Glasgow, G21 2JH, Scotland. DoB: November 1947, British

Director - John Dunlop. Address: Juniper Road, Viewpark, Uddingston, Glasgow, G71 5BF, United Kingdom. DoB: May 1941, British

Director - Councillor Irene Barclay. Address: 133 Nigel Rise, Dedridge, Livingston, West Lothian, EH54 6LX, Scotland. DoB: November 1955, British

Director - Catherine Mccready. Address: 364 Govanhill Street, Glasgow, G42 7HT. DoB: September 1950, British

Director - Margaret Smith Barrie Fountain. Address: Shore Road, South Queensferry, West Lothian, EH30 9RE. DoB: December 1941, British

Director - Peter Galbraith. Address: Flat 1/1, 8 South Street, Greenock, PA16 8TX. DoB: August 1972, British

Director - William Merritt. Address: 26 Chesters Crescent, Motherwell, Lanarkshire, ML1 3QU. DoB: February 1946, British

Director - Bryce Wilson. Address: 12 Barlanark Road, Glasgow, G33 4PZ. DoB: May 1953, British

Director - Agnes Sterling Mcneill Mcmillan. Address: 19 Cambridge Road, Greenock, Renfrewshire, PA16 0LB. DoB: December 1951, British

Director - David Patrick Sheridan. Address: 32 Calderpark Avenue, Broomhouse, Glasgow, G71 7SE. DoB: April 1922, British

Director - Lorna Paterson. Address: 67 Pentland Terrace, High Valleyfield, Dunfermline, Fife, KY12 8SG. DoB: January 1946, British

Director - Ian Thomas Redpath. Address: 7 Hart Street, Faifley, Clydebank, Dunbartonshire, G81 5HT. DoB: October 1949, British

Director - Lorain Helen Livingstone Mackinnon. Address: 44 Shakespeare Street, Glasgow, G20 8TQ. DoB: April 1960, British

Director - Helen Mcgregor. Address: 11 Culzean Drive, Glasgow, Lanarkshire, G32 0TD, Scotland. DoB: May 1918, British

Director - Agnes Mccann. Address: 9 Jedworth Road, Glasgow, Lanarkshire, G15 7QP, Scotland. DoB: December 1940, British

Director - Dominic Joseph Dale. Address: 5 West Place, Newmains, Wishaw, Lanarkshire, ML2 9DN. DoB: September 1934, British

Director - Elizabeth Doherty. Address: 179 Skirsa Street, Glasgow, Lanarkshire, G23 5DB, Scotland. DoB: March 1966, British

Director - Georgina Ogg Hay. Address: Flat 0/1 900 Govan Road, Glasgow, G51 3AF. DoB: March 1942, British

Director - Noel Marco Faccenda. Address: La Rocca, Connel, Oban, Argyll, PA37 1PJ. DoB: December 1933, British

Director - John Boyle Brown. Address: 136 Scaraway Street, Glasgow, G22 7HE. DoB: July 1932, British

Director - Annie Dougan. Address: 16 Barlanark Road, Glasgow, G33 4PZ. DoB: January 1938, British

Director - Maureen Cope. Address: 2 Ballantay Road, Castlemilk, Glasgow, Strathclyde, G45 0DT. DoB: July 1946, British

Director - George Meikle Mowat. Address: 41 Fullers Gate, Faifley, Clydebank, Dunbartonshire, G81 5AW. DoB: March 1937, British

Director - Helene Devine Fitzgerald. Address: 1071 Sauchiehall Street, Glasgow, G3 7UE. DoB: June 1952, British

Director - William Kirkhope. Address: 12 Glenmavis Crescent, Carluke, Lanarkshire, ML8 4JW, Scotland. DoB: January 1923, British

Director - Margaret Montgomery Smith. Address: 117 West Princes Street, Glasgow, Lanarkshire, G4 9BY. DoB: June 1928, British

Director - Robert Adam Mckie. Address: 21 Craigrownie Gardens, Kilcreggan, Helensburgh, Dunbartonshire, G84 0HY. DoB: March 1928, British

Director - Elizabeth Stevenson. Address: 11 Annandale Street, Flat 0/1, Glasgow, Lanarkshire, G42 7AJ. DoB: December 1933, British

Secretary - Stephen Foster Evans. Address: 7 Blythswood Road, Renfrew, Renfrewshire, PA4 8NU. DoB: January 1955, British

Jobs in Employers In Voluntary Housing Limited, vacancies. Career and training on Employers In Voluntary Housing Limited, practic

Now Employers In Voluntary Housing Limited have no open offers. Look for open vacancies in other companies

  • Professor / Reader in Analytical, Biomaterials and Physical Chemistry (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Pure and Applied Chemistry

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Other Physical Sciences

  • Academic Registrar (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wolfson College

    Salary: £37,670 to £43,270

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Senior Lecturer/Associate Professor in Clinical Psychology (Hamilton - New Zealand)

    Region: Hamilton - New Zealand

    Company: University of Waikato

    Department: School of Psychology, Faculty of Arts and Social Sciences

    Salary: NZ$90,000 to NZ$132,500
    £49,959 to £73,550.75 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Postdoctoral Research Assistant in Deltaic Flood Risk (Hull)

    Region: Hull

    Company: University of Hull

    Department: Energy and Environment Institute

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Computer Science,Information Systems,Engineering and Technology,Civil Engineering

  • Two-Year Postdoctoral Position for Multidisciplinary Passenger Ship Design (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: Department of Mechanical Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology

  • Field Environmental Scientist x 2 Posts (Edinburgh)

    Region: Edinburgh

    Company: British Geological Survey

    Department: N\A

    Salary: £22,224 to £24,112 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Geology,Environmental Sciences,Mathematics and Statistics,Statistics

  • Finance Assistant (Accounts Payable) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Brasenose College

    Salary: £18,412 to £21,220 Grade 3 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Tutor in Nursing (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health

    Salary: £26,052 to £31,076 per annum (pro-rata) (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Senior Faculty Manager (Birmingham)

    Region: Birmingham

    Company: Open University

    Department: Faculty of Arts and Social Sciences

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Administrative,Student Services

  • Communications Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Information Services

    Salary: £18,940 to £21,220 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Research Associate in Computational Mechanics (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering

    Salary: £29,301 to £38,183 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology

  • PhD Studentship: Understanding the Microscopic Mechanisms in Functional Materials (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

Responds for Employers In Voluntary Housing Limited on Facebook, comments in social nerworks

Read more comments for Employers In Voluntary Housing Limited. Leave a comment for Employers In Voluntary Housing Limited. Profiles of Employers In Voluntary Housing Limited on Facebook and Google+, LinkedIn, MySpace

Location Employers In Voluntary Housing Limited on Google maps

Other similar companies of The United Kingdom as Employers In Voluntary Housing Limited: Nds Quality Solutions Limited | Wojcik Consulting Limited | Lerue Limited | World Bodybuilding And Physique Sports Federation | Reformatore Initative Ltd

Employers In Voluntary Housing Limited may be gotten hold of 137 Sauchiehall Street, 5th Floor in Glasgow. The company's zip code is G2 3EW. Employers In Voluntary Housing has been operating on the British market since it was set up on Mon, 6th Apr 1998. The company's Companies House Registration Number is SC184547. The firm is classified under the NACe and SiC code 94110 meaning Activities of business and employers membership organizations. 2015-12-31 is the last time account status updates were reported. Ever since it began in the field eighteen years ago, this company has sustained its great level of success.

We have a team of sixteen directors leading this specific limited company at the moment, namely Brian Douglas Chaplin, Charles Frederick Reginald Holyer, Hugh Cameron and 13 other directors have been described below who have been executing the directors tasks for nearly one year. Moreover, the director's duties are constantly helped by a secretary - Eamonn Connolly, from who was chosen by the following limited company on Sun, 1st Apr 2012.

Employers In Voluntary Housing Limited is a domestic nonprofit company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 137 Sauchiehall Street 5th Floor G2 3EW Glasgow. Employers In Voluntary Housing Limited was registered on 1998-04-06. 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 - 502,000 GBP, sales per year - less 650,000,000 GBP. Employers In Voluntary Housing Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Employers In Voluntary Housing Limited is Other service activities, including 7 other directions. Director of Employers In Voluntary Housing Limited is Brian Douglas Chaplin, which was registered at Garrabost, Isle Of Lewis, HS2 0PN, Scotland. Products made in Employers In Voluntary Housing Limited were not found. This corporation was registered on 1998-04-06 and was issued with the Register number SC184547 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 Employers In Voluntary Housing Limited, open vacancies, location of Employers In Voluntary Housing 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 Employers In Voluntary Housing Limited from yellow pages of The United Kingdom. Find address Employers In Voluntary Housing Limited, phone, email, website credits, responds, Employers In Voluntary Housing Limited job and vacancies, contacts finance sectors Employers In Voluntary Housing Limited