Annexe Communities

Artistic creation

Other human health activities

Other education not elsewhere classified

Contacts of Annexe Communities: address, phone, fax, email, website, working hours

Address: The Annexe, 9a Stewartville St. Partick G11 5PE Glasgow

Phone: +44-1463 1522949 +44-1463 1522949

Fax: +44-1463 1522949 +44-1463 1522949

Email: n\a

Website:

Schedule:

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

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

Registration data Annexe Communities

Register date: 2001-01-24
Register number: SC215070
Capital: 439,000 GBP
Sales per year: Less 541,000 GBP
Employees: Less 10
Credit rating: Good
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 Annexe Communities

Addition activities kind of Annexe Communities

251200. Upholstered household furniture
284204. Sanitation preparations, disinfectants and deodorants
336999. Nonferrous foundries, nec, nec
382302. Pressure measurement instruments, industrial
386100. Photographic equipment and supplies
10440000. Silver ores
31490100. Children's footwear, except athletic
50840202. Shoe manufacturing and repairing machinery

Owner, director, manager of Annexe Communities

Director - Yvonne Duffy. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: November 1960, British

Director - John Galloway. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: July 1953, British

Director - Catriona Murray. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: October 1962, Scottish

Director - Elizabeth Ann Conway. Address: Hamilton Park Avenue, Glasgow, G12 8DT, Scotland. DoB: November 1974, British

Director - William Waller. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: January 1945, British

Director - Peter Dransfield Taylor. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: June 1950, British

Director - Dr Euan Alexander Easton. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: June 1970, British

Director - Kenneth Burns. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: May 1961, British

Director - David Rowland Cruickshank. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: July 1954, British

Director - Leanne Clelland. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: April 1976, British

Director - James Wilson Anderson. Address: Stewartville Street, Glasgow, Lanarkshire, G11 5PE. DoB: December 1953, British

Director - Catherine Mcinally. Address: 178 Balgrayhill Road, Glasgow, G21 3AQ. DoB: April 1956, British

Director - Lizanne Conway. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: November 1974, British

Director - Gordon Alexander Mack. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: July 1950, British

Director - Catherine Mcinalli. Address: Balgrayhill Road, Glasgow, G21 3AH. DoB: April 1956, British

Director - Leanne Cathcart Clelland. Address: 0/1, 38 Thornwood Drive, Glasgow, G11 7UE. DoB: April 1976, British

Director - Margaret Halliday. Address: Flat 2/1, 341 Dumbarton Road, Glasgow, G11 6AL. DoB: December 1955, British

Director - Julie Reid Fox. Address: 9 Cooperage Court, Partick, Glasgow, Lanarkshire, G14 0PH. DoB: December 1961, British

Director - David Vernon Anderson. Address: 8 Garrioch Drive, Glasgow, G20 8RP. DoB: August 1945, British

Director - Rose Ann Mcgeachie. Address: 2/2 198 Dumbarton Road, Glasgow, Lanarkshire, G11. DoB: February 1932, British

Director - Robert Stewart. Address: 28 Fruin Street, Glasgow, G22 5DN. DoB: October 1955, British

Director - Sheila Reid. Address: Flat 111, 364 Dumbarton Road, Glasgow, Strathclyde, G11 6RZ. DoB: July 1939, British

Director - Dr Moira Connolly. Address: 12 Elm Walk, Glasgow, G61 3BQ. DoB: January 1962, Irish

Director - Patrick Andrew Boase. Address: 31 Banavie Road, Glasgow, G11 5AW. DoB: February 1949, British

Director - David Hayman. Address: 13a Buckingham Street, Glasgow, G12 8DL. DoB: February 1948, British

Director - Mary Docherty. Address: 40 Gardner Street, Partick, Glasgow, G11 5DE. DoB: November 1935, British

Director - James Crawley. Address: 40 Cranworth Street, Glasgow, G12 8AG. DoB: April 1943, British

Director - Alexandra Sheila Richard. Address: 29 Cockles Loan, Lambhill, Renfrew, PA4 0PA. DoB: December 1946, British

Jobs in Annexe Communities, vacancies. Career and training on Annexe Communities, practic

Now Annexe Communities have no open offers. Look for open vacancies in other companies

  • Lecturer / Associate Professor (Management and Organisation) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Arts, Design & Media Tutor (0.4 Pro rata) (Brighton)

    Region: Brighton

    Company: N\A

    Department: N\A

    Salary: £28,000 to £30,000 per annum pro-rata plus benefits

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Creative Arts and Design,Fine Art,Design,Other Creative Arts,Education Studies (inc. TEFL),TEFL/TESOL

  • Lecturer in Knowledge Management and Business Decision Making (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Graduate School of Management, Faculty of Business

    Salary: £33,518 to £47,712 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Funded Scholarship – Law in Canada, France or Spain (Canada, France, Spain)

    Region: Canada, France, Spain

    Company: H M Hubbard Law Scholarship Fund

    Department: The H M Hubbard Law Scholarship

    Salary: £14,000 to £27,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Law

  • Health and Safety Advisor (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Human Resources & Organisational Development

    Salary: £32,548 to £34,520 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Clinical Research Nurse (London)

    Region: London

    Company: Imperial College London

    Department: Molecular Genetics and Genomics, National Heart and Lung Institute

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • UK Recruitment Partnerships and Project Manager (London)

    Region: London

    Company: University of Greenwich

    Department: UK Student Recruitment

    Salary: £32,004 to £37,075 plus £4623 London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Tutor (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Swansea University Medical School

    Salary: £28,936 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • PhD Studentship: Investigation of Bi-directional Crosstalk between Leukaemia and the Cancer Micro-environment (Rushworth_U18FMH) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Norwich Medical School, Faculty of Medicine and Health Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry

  • Research Associate in Industrial Exploitation of Laser-dyeing Processes for Apparel and Furnishing Textiles Markets (AHRC project) (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Faculty of Arts, Design and Humanities

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Creative Arts and Design,Other Creative Arts

  • MAX-CAM Research Assistant/Associate (Part Time, Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: £25,298 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Other Social Sciences

  • Learning Support Manager (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: N\A

    Salary: £34,521 to £39,993 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

Responds for Annexe Communities on Facebook, comments in social nerworks

Read more comments for Annexe Communities. Leave a comment for Annexe Communities. Profiles of Annexe Communities on Facebook and Google+, LinkedIn, MySpace

Location Annexe Communities on Google maps

Other similar companies of The United Kingdom as Annexe Communities: Common Ground Theatre Company Limited | Wolf River Limited | Tars Farm Equestrian Stud Ltd | Vivicom Ltd | Talking Scarlet Limited

The enterprise referred to as Annexe Communities has been started on 2001-01-24 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The enterprise office can be contacted at Glasgow on The Annexe, 9a Stewartville St., Partick. In case you have to contact this business by post, the area code is G11 5PE. The company company registration number for Annexe Communities is SC215070. Founded as Partick Community Association, this company used the business name until 2010, when it was changed to Annexe Communities. The enterprise SIC and NACE codes are 90030 meaning Artistic creation. Annexe Communities reported its latest accounts up until Thu, 31st Mar 2016. The company's latest annual return was submitted on Sun, 24th Jan 2016. Fifteen years of competing on the local market comes to full flow with Annexe Communities as they managed to keep their clients happy throughout their long history.

Yvonne Duffy, John Galloway, Catriona Murray and 6 remaining, listed below are listed as enterprise's directors and have been cooperating as the Management Board since 2014-11-19.

Annexe Communities is a domestic stock company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in The Annexe, 9a Stewartville St. Partick G11 5PE Glasgow. Annexe Communities was registered on 2001-01-24. 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 - 439,000 GBP, sales per year - less 541,000 GBP. Annexe Communities is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Annexe Communities is Arts, entertainment and recreation, including 8 other directions. Director of Annexe Communities is Yvonne Duffy, which was registered at The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. Products made in Annexe Communities were not found. This corporation was registered on 2001-01-24 and was issued with the Register number SC215070 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 Annexe Communities, open vacancies, location of Annexe Communities 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 June 1st, 2024

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