Gwssb
Social work activities without accommodation for the elderly and disabled
Contacts of Gwssb: address, phone, fax, email, website, working hours
Address: 2 Queens Crescent St Georges Cross G4 9BW Glasgow
Phone: +44-1288 9041442 +44-1288 9041442
Fax: +44-1436 2668823 +44-1436 2668823
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gwssb"? - Send email to us!
Registration data Gwssb
Get full report from global database of The UK for Gwssb
Addition activities kind of Gwssb
32810203. Lamp bases, onyx
35310411. Mixers, concrete
35480104. Electrodes, electric welding
49250000. Gas production and/or distribution
50320200. Plastering materials
80210106. Pedodontist
Owner, director, manager of Gwssb
Secretary - Fiona Sandford. Address: 2 Queens Crescent, St Georges Cross, Glasgow, G4 9BW. DoB:
Director - Stuart David Biggart. Address: Langside Drive, Glasgow, G43 2QQ, Scotland. DoB: November 1956, Scottish
Director - Dr Graeme Williams. Address: First Avenue, Glasgow, G44 3UA, Scotland. DoB: February 1973, British
Director - Arlene Croall. Address: Georgetown Crescent, Dumfries, DG1 4EQ, Scotland. DoB: April 1953, British
Director - Graham Goodridge-cox. Address: Old Avon Road, Ferniegair, Hamilton, Lanarkshire, ML3 7UH, Scotland. DoB: January 1937, British
Director - Sarah Rebecca Curran. Address: Woodlinn Avenue, Glasgow, G44 5TX, United Kingdom. DoB: August 1967, British
Director - Alexander Stephen Macgregor. Address: Dunlop, Kilmarnock, Ayrshire, KA3 4BJ, Scotland. DoB: June 1959, British
Director - Hugh Macfarlane Keith Hopkins. Address: 16 Kersland Drive, Milngavie, Glasgow, Lanarkshire, G62 8DG. DoB: July 1942, British
Director - Ian W C Macconnacher. Address: Rivendell Bridge Of Weir Road, Kilmacolm, Renfrewshire, PA13 4NN. DoB: June 1925, British
Director - Elizabeth Agnes Mcclure. Address: St Annes, 4 Watt Road, Bridge Of Weir, Renfrewshire, PA11 3DN. DoB: January 1941, British
Director - James William Morris. Address: Tannoch, Moor Road, Strathblane, Glasgow, G63 9EX. DoB: March 1940, British
Director - Elizabeth Ann Anderton. Address: Ellangowan Court, Milngavie, Glasgow, G62 8PP, Scotland. DoB: July 1942, British
Director - Roger Quinn. Address: 2 Queens Crescent, St Georges Cross, Glasgow, G4 9BW. DoB: May 1942, British
Director - Marie Queen. Address: 5 Ledcameroch Crescent, Bearsden, Glasgow, Lanarkshire, G61 4AD. DoB: August 1960, British
Director - Gordon Highet Brown. Address: Tulloch Road, Nethy Bridge, Inverness-Shire, PH25 3DE, Scotland. DoB: May 1954, British
Director - Judith Ann Marshall. Address: 11 Fitzalan Road, Renfrew, Renfrewshire, PA4 8AT. DoB: April 1944, British
Director - Gordon Dutton. Address: 45 Station Road, Milngavie, Glasgow, G62 8BS. DoB: January 1953, British
Director - William Renfrew. Address: 146 Meikleriggs Drive, Paisley, Renfrewshire, PA2 9JL. DoB: June 1940, British
Director - Susan Robinson. Address: 39 Ascot Avenue, Anniesland, Glasgow, G12 0AX. DoB: January 1959, British
Director - Ronald Graham Gray Anderson. Address: 23 Winton Drive, Glasgow, Lanarkshire, G12 0PZ. DoB: June 1933, British
Director - Margaret Mary Jakusz. Address: 35 Mournian Way, Hamilton, Lanarkshire, ML3 6RS. DoB: May 1956, British
Director - Alexander Stephen Macgregor. Address: The Old Manse, 73 Main Street, Dunlop, Ayrshire, KA3 4AG. DoB: June 1959, British
Director - Anne O'neill. Address: 30 Kelvinside Gardens, Glasgow, G20 6BB. DoB: January 1959, British
Director - Thomas Anderson. Address: 197 Gladsmuir Road, Hillington, Glasgow, G52 2LA. DoB: July 1935, British
Secretary - Anne Robertson. Address: 79 Rouken Glen Road, Thornliebank, Glasgow, G46 7JD. DoB:
Director - John Murray. Address: 156 Ailsa Road, Coatbridge, Lanarkshire, ML5 5HZ. DoB: January 1946, British
Director - Alexander Macpherson Cowe. Address: 50 Earls Way, Doonfoot, Ayr, KA7 4HG. DoB: January 1935, British
Director - Max Nanjiani. Address: 24 Dunrobin Avenue, Elderslie, Johnstone, Renfrewshire, PA5 9NW. DoB: July 1934, British
Director - Dr Joan Mary Bronte-stewart. Address: 17 Turnberry Road, Glasgow, G11 5AG, Scotland. DoB: July 1924, British
Director - Arlene Croall. Address: 48 Moss View, Georgetown, Dumfries, Dumfriesshire, DG1 4LB. DoB: April 1953, British
Director - Ronald Keith Tweedie. Address: 9 Buchanan Place, Torrance, Glasgow, G64 4HW. DoB: April 1942, British
Director - Alistair Shennan. Address: 91 Cotton Street, Castle Douglas, Kirkcudbrightshire, DG7 1DQ. DoB: May 1955, British
Director - Gloria Murdoch. Address: 3 Stirling Road, Kilsyth, Glasgow, G65 0JF. DoB: November 1938, British
Director - Bobby Simpson. Address: Willislea, 91 Bonhill Road, Dumbarton, Dunbartonshire, G82 2DU. DoB: December 1937, British
Director - Iain Mcglenaghen. Address: 5 Stamperland Drive, Clarkston, Glasgow, G76 8HD. DoB: July 1936, British
Director - Elliot George Gray. Address: 10 Murchland Way, Irvine, Ayrshire, KA12 0XN. DoB: July 1927, British
Director - Ishbel Anne Fryer. Address: 'Camusfearna', Dalriad Avenue, Stranraer, Dumfries And Galloway, D69 0HD. DoB: January 1950, British
Director - Anthony Hugh Brooks. Address: 2 Liddesdale Road, Stranraer, Wigtownshire, DG9 0AG. DoB: August 1943, British
Director - Councillor Thomas Farrell. Address: 4 Coyle Avenue, Drongan, Ayr, Ayrshire, KA6 7BB. DoB: August 1939, British
Secretary - Dr Alan Foster. Address: 41 Dunglass Avenue, Glasgow, G14 9EJ. DoB:
Director - John Tolland. Address: 69 Oxford St, Kirkintilloch, Glasgow, Dunbartonshire, G66 1LD. DoB: March 1928, British
Director - Maureen Curtin. Address: 44 Kimberley Gardens, Westwood, East Kilbride, G75 8HW. DoB: April 1949, British
Director - Robert Dunsmore. Address: 177 Letham Hill Road, Riddrie, Glasgow, G33 2SQ. DoB: August 1918, Scots
Director - Samuel Laird Mcaslan. Address: 105 Ashcroft Court, Anniesland, Glasgow, G12 0BA. DoB: April 1907, British
Director - Daniel Smith. Address: 10 Laurel Avenue, Kirkintilloch, Glasgow, Lanarkshire, G66 4RU. DoB: May 1926, British
Director - David Doig Laing. Address: 71 Whirlow Road, Baillieston, Glasgow, G69 6QE. DoB: November 1936, British
Director - James O'rourke. Address: 1 Kildale Way, Rutherglen, Glasgow, G73 1JJ. DoB: October 1939, British
Director - Reverend John Patrick King. Address: Glengowan House 196 Nithsdale Road, Glasgow, Lanarkshire, G41 5EU. DoB: September 1945, British
Director - Reverend Robert Hetherington. Address: 3 Colinbar Circle, Barrhead, Glasgow, Lanarkshire, G78 2BE, Scotland. DoB: September 1937, British
Director - James Burns. Address: 57 Springhill Road, Shotts, Lanarkshire, ML7 5JA, Scotland. DoB: February 1931, British
Director - Alexander Duguid. Address: 29 Craigiehall Crescent, Erskine, Renfrewshire, PA8 7DD. DoB: December 1927, Scottish
Director - William Lewis. Address: 23 Craigpark Drive, Glasgow, Lanarkshire, G31 2NW. DoB: May 1916, British
Director - John Whyte. Address: 1 Lomond Drive, Barrhead, Glasgow, Lanarkshire, G78 1PE. DoB: August 1951, British
Director - John Swinburne Ure. Address: 2 Chapelton Gardens, Bearsden, Glasgow, Lanarkshire, G61 2DH. DoB: March 1928, British
Director - Allan Murray. Address: Taigh Geal, Newton Of Pitcairn, Dunning, Perth, Perthshire, PH2 0SL. DoB: November 1936, British
Director - William Donald Bruce Cameron. Address: Wester Leddriegreen, Blanefield, Glasgow, G63 9BL. DoB: April 1931, British
Director - Marjory Black Primrose. Address: 26 Garngaber Avenue, Kirkintilloch, Glasgow, Lanarkshire, G66 4LL. DoB: February 1924, British
Director - Lady Jennifer Maclellan. Address: Ben Ard Main Street, Buchlyvie, Stirling, West Stirlingshire, FK8 3LU. DoB: July 1931, British
Secretary - Grant Thornton. Address: 112 West George Street, Glasgow, Lanarkshire, G2 1PS. DoB:
Director - Gordon Marsden Mackinnon. Address: Heathmount, Dunblane, FK15 0DR. DoB: n\a, British
Jobs in Gwssb, vacancies. Career and training on Gwssb, practic
Now Gwssb have no open offers. Look for open vacancies in other companies
-
School Receptionist (Term Time And Limited Holiday Work) (London)
Region: London
Company: St Paul's School
Department: N\A
Salary: Salary dependent upon experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Senior Secretary (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Faculty of Modern and Medieval Languages
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Associate/Fellow (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £26,052 to £38,183 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Head of Health and Safety (Manchester)
Region: Manchester
Company: N\A
Department: N\A
Salary: £60,000 (approx.)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Academic Registry Administrator (Ealing)
Region: Ealing
Company: University of West London
Department: Academic Registry
Salary: £25,860 to £31,240 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer / Senior Lecturer Practice Development & Enhancement (Bedford)
Region: Bedford
Company: University of Bedfordshire
Department: School of Healthcare Practice, Faculty of Health & Social Sciences
Salary: £33,519 to £49,148 per annum pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Data Collectors (x3) (0.5FTE) (Salford)
Region: Salford
Company: University of Salford
Department: School of Nursing Midwifery, Social Work and Social Sciences
Salary: £20,046 to £22,494
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Information Management and Librarianship,Information Science,Other Information Management and Librarianship
-
Communications Officer (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Engineering
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Student Success Team Leader (Harlow)
Region: Harlow
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Associate in Computational Materials Chemistry (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Chemistry
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Other Physical Sciences,Computer Science,Computer Science
-
Postdoctoral Research Associate in Molecular Simulations of Nanopores (Oxford, South Parks Road)
Region: Oxford, South Parks Road
Company: University of Oxford
Department: Department of Biochemistry
Salary: £31,076 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science,Software Engineering
-
Graduate Teaching Assistant: Studentship Scheme (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Faculty of Development and Society
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Social Sciences and Social Care,Sociology,Social Work,Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL
Responds for Gwssb on Facebook, comments in social nerworks
Read more comments for Gwssb. Leave a comment for Gwssb. Profiles of Gwssb on Facebook and Google+, LinkedIn, MySpaceLocation Gwssb on Google maps
Other similar companies of The United Kingdom as Gwssb: John Samuel Medics Pvt Limited | Primary Eyecare (solihull) Limited | Fasi 1 Limited | Cosmetic Link Ltd | Manora Services Limited
Gwssb with the registration number SC116522 has been a part of the business world for twenty seven years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at 2 Queens Crescent, St Georges Cross in Glasgow and company's zip code is G4 9BW. Launched as Glasgow And West Of Scotland Society For The Blind, the firm used the name up till 2003-12-21, then it got changed to Gwssb. This enterprise principal business activity number is 88100 : Social work activities without accommodation for the elderly and disabled. The firm's latest filed account data documents were filed up to 31st March 2015 and the latest annual return was released on 30th April 2015. 27 years of presence in this line of business comes to full flow with Gwssb as they managed to keep their customers happy throughout their long history.
As suggested by the company's employees register, for 2 years there have been eleven directors to name just a few: Stuart David Biggart, Dr Graeme Williams and Arlene Croall. In order to help the directors in their tasks, for the last almost one month this specific business has been providing employment to Fiona Sandford, who's been focusing on ensuring efficient administration of this company.
Gwssb is a foreign stock company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 2 Queens Crescent St Georges Cross G4 9BW Glasgow. Gwssb was registered on 1989-03-01. 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 - 540,000 GBP, sales per year - approximately 832,000,000 GBP. Gwssb is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Gwssb is Human health and social work activities, including 6 other directions. Secretary of Gwssb is Fiona Sandford, which was registered at 2 Queens Crescent, St Georges Cross, Glasgow, G4 9BW. Products made in Gwssb were not found. This corporation was registered on 1989-03-01 and was issued with the Register number SC116522 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 Gwssb, open vacancies, location of Gwssb 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 April 1st, 2024