Includem
Other social work activities without accommodation n.e.c.
Contacts of Includem: address, phone, fax, email, website, working hours
Address: Unit 6000 Academy Park Gower Street G51 1PR Glasgow
Phone: +44-1246 6637359 +44-1246 6637359
Fax: +44-1246 6637359 +44-1246 6637359
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Includem"? - Send email to us!
Registration data Includem
Get full report from global database of The UK for Includem
Addition activities kind of Includem
3322. Malleable iron foundries
628903. Security and commodity clearinghouses
23960200. Apparel findings and trimmings
28190000. Industrial inorganic chemicals, nec
32920000. Asbestos products
39440106. Scooters, children's
40110000. Railroads, line-haul operating
50470201. Dental laboratory equipment
51990410. Woolen and worsted yarns
86999909. Personal interest organization
Owner, director, manager of Includem
Director - Sally Carolyn Glen Kuenssberg. Address: Academy Park, Gower Street, Glasgow, G51 1PR, Scotland. DoB: July 1943, British
Director - John Paul Fanning. Address: Academy Park, Gower Street, Glasgow, G51 1PR, Scotland. DoB: March 1963, British
Director - Professor Timothy Brian Kelly. Address: Academy Park, Gower Street, Glasgow, G51 1PR, Scotland. DoB: June 1962, British And American
Director - Abigail Anne Kinsella. Address: Academy Park, Gower Street, Glasgow, G51 1PR, Scotland. DoB: October 1965, British
Director - Caroline Innes. Address: Academy Park, Gower Street, Glasgow, G51 1PR, Scotland. DoB: December 1960, British
Director - Mary Josephine Christine Noblett. Address: Academy Park, Gower Street, Glasgow, G51 1PR, Scotland. DoB: May 1951, British
Director - Sheena Fraser Brown. Address: Academy Park, Gower Street, Glasgow, G51 1PR, Scotland. DoB: April 1958, British
Director - James Gibson. Address: Grahamston Avenue, Glengarnock, Beith, Ayrshire, KA14 3AF. DoB: December 1954, British
Director - John Thomas Mccaig. Address: Ashcroft Avenue, Lennoxtown, G66 7EN. DoB: April 1947, British
Director - James Bruce Marks. Address: Academy Park, Gower Street, Glasgow, G51 1PR, Scotland. DoB: November 1964, British
Director - Heather Baillie. Address: Academy Park, Gower Street, Glasgow, G51 1PR. DoB: January 1956, Scottish
Director - David Wallace. Address: Academy Park, Gower Street, Glasgow, G51 1PR, Scotland. DoB: September 1965, British
Director - Dr Alison Jean Petch. Address: Academy Park, Gower Street, Glasgow, G51 1PR, Scotland. DoB: April 1950, British
Director - Professor Robert Michael Nellis. Address: Shettleston Road, Academy House, Glasgow, G32 9AT, G32 9at. DoB: April 1952, British
Director - Colin Ross Maclean. Address: East Barnton Avenue, Edinburgh, EH4 6AQ. DoB: May 1951, British
Director - Iain Macleod. Address: Pitcairngreen, Perth, PH1 3LZ. DoB: March 1956, British
Director - Anwari Din. Address: 57 Newlands Road, Glasgow, G43 2JP. DoB: September 1950, British
Director - Malcolm Stuart May. Address: 37 Campsie Drive, Milngavie, Lanarkshire, G62 8HX. DoB: September 1940, British
Director - Marian Patricia Pallister. Address: 13 Balliemore, Kilmichael Glassary, Lochgilphead, Argyll, PA31 8QD. DoB: December 1947, British
Director - Roger Leslie Houchin. Address: The Coach House Red Carr, Blairlogie, Stirling, FK9 5QE. DoB: January 1944, British
Director - Gordon Thompson Peters. Address: 2 Hart Street, Edinburgh, Midlothian, EH1 3RN. DoB: August 1944, British
Director - Michael Nicholas Laxton. Address: Springwell, Kilchattan Bay, Isle Of Bute, PA20 9NJ. DoB: October 1935, British
Director - Alan Miller. Address: 59 Avalon Gardens, Linlithgow Bridge, Linlithgow, EH49 7PL. DoB: November 1959, British
Director - David Struan Dunn Mccallum. Address: 22 Kennedy Drive, Helensburgh, Dunbartonshire, G84 9AR. DoB: August 1940, British
Director - Sheriff Dan Chapman Russell. Address: Davron, 1b Albert Place, Airdrie, Lanarkshire, ML6 6DT. DoB: December 1939, British
Director - Alastair Robert Ross Chisholm. Address: The Old Manse, Kingoldrum, Kirriemuir, Angus, DD8 5HW. DoB: February 1939, British
Director - Beryl Joan Fitzpatrick. Address: 8 Leemount Lane, Dundee, Angus, DD5 1LA. DoB: September 1945, British
Director - Dr Isobel Freeman. Address: 24 Duncan Avenue, Scotstoun, Glasgow, G14 9HN. DoB: July 1956, British
Director - Nicholas John Lloyd Alexander. Address: 10 Castlehill Drive, Glasgow, Lanarkshire, G77 5HY. DoB: November 1951, British
Director - Megan Casserly. Address: 17 Kensington Gate, Glasgow, Strathclyde. DoB: September 1941, British
Director - Michael Van Beinum. Address: 77 Clouston Street, Glasgow, Strathclyde, G20 8QW. DoB: January 1953, Dutch
Director - Sheriff Principal John Maguire. Address: Springlodge, Hatton Way, Perth, Perthshire, PH2 7DP. DoB: November 1934, British
Secretary - Vince Mcglennan. Address: Flat 1/2 128 Norfolk Street, Glasgow, G5 9EQ. DoB:
Director - Rodney Ramsay. Address: 52 Broom Road East, Newton Mearns, Glasgow, G77 5SR. DoB: May 1943, British
Director - Professor Alec Peter Spencer. Address: Oakburn, 92 The Ness, Dollar, Clackmannanshire, FK14 7EB. DoB: March 1946, British
Director - Brian Lister. Address: 10 Atholl Avenue, Torrance, Glasgow, East Dunbartonshire, G64 4JA. DoB: July 1953, British
Director - William Arthur Spence. Address: 1 Bucklerscroft, Kellas, Dundee, DD5 3PQ. DoB: November 1943, British
Director - Marian Patricia Pallister. Address: 13 Balliemore, Kilmichael Glassary, Lochgilphead, Argyll, PA31 8QD. DoB: December 1947, British
Director - Neil John Ballantyne. Address: 29 Victoria Park Street, Glasgow, Scotland, G14 9QA, Uk. DoB: September 1955, British
Director - Pauline Omond. Address: 4b Richmond Place, Rutherglen, Glasgow, Lanarkshire, G73 3AZ. DoB: March 1965, British
Director - Sandy Jamieson. Address: 1 Sherbrooke Drive, Glasgow, Lanarkshire, G41 5AA. DoB: September 1947, British
Director - Sylvia Ann Rennie. Address: 72 Auchenharvie Road, Saltcoats, Ayrshire, KA21 5RN. DoB: March 1959, British
Director - Olive Elizabeth Arens. Address: Randals Orchard, Carbarns Road, Wishaw, Lanarkshire, ML2 0RJ. DoB: November 1950, British
Director - Fergus Ewan Mcneill. Address: T/L 276 Crow Road, Broomhill, Glasgow, Lanarkshire, G11 7LB. DoB: November 1967, British
Director - Gary David Westwater. Address: 18 Mansewood Road, Glasgow, Lanarkshire, G43 1TN. DoB: February 1945, British
Director - Gillian Clark Westwater. Address: 49 Cartside Street, Glasgow, Lanarkshire, G42 9TL. DoB: October 1972, British
Jobs in Includem, vacancies. Career and training on Includem, practic
Now Includem have no open offers. Look for open vacancies in other companies
-
Specialist Leaning Mentor (Mental Health) (Royal Leamington Spa)
Region: Royal Leamington Spa
Company: Warwickshire College Group
Department: N\A
Salary: £20,857 to £22,238 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer: Professional and Executive Education Programmes (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: £39,992 to £47,772 per annum. Grade 8
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management
-
Sport Enrichment Associate (Basildon)
Region: Basildon
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £9,069 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Senior Business Analyst (Oxford)
Region: Oxford
Company: University of Oxford
Department: IT Services
Salary: £39,992 to £47,722 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
QED Project Co-ordinator (Worcester)
Region: Worcester
Company: University of Worcester
Department: Directorate of Quality and Educational Development (QED)
Salary: £21,585 to £24,983 with opportunity to progress to £26,494 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Interim PA to the Chief Executive & Secretary (12 Month FTC) (London)
Region: London
Company: The British Academy
Department: N\A
Salary: £34,000 per annum, plus excellent benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Learning Support Assistant Level 2 (Saint Helens)
Region: Saint Helens
Company: St Helens College
Department: N\A
Salary: £11,186.57 to £11,435.61 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Associate (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Social Sciences
Salary: £32,548 to £38,833 Grade 6 p.a.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Work,Other Social Sciences
-
Research Associate/Fellow in Ultra Cold Atoms & Quantum Optics (Fixed Term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physics & Astronomy
Salary: £26,495 to £38,833 per annum, depending on skills and experience (minimum £29799 with relevant PhD). Salary progression beyond this scale is subject to performance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Research Fellow in Environmental Geochemistry (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Earth and Environment
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,Geology,Environmental Sciences,Other Physical Sciences
-
Associate Director: Communications, Marketing & Student Recruitment (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: Communications, Marketing & Student Recruitment (CMSR)
Salary: £58,655 to £64,080 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Associate and Professional Tutor (Southampton)
Region: Southampton
Company: University of Southampton
Department: Psychology
Salary: Will Be Negotiable
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
Responds for Includem on Facebook, comments in social nerworks
Read more comments for Includem. Leave a comment for Includem. Profiles of Includem on Facebook and Google+, LinkedIn, MySpaceLocation Includem on Google maps
Other similar companies of The United Kingdom as Includem: Bright Horizons (west Midlands) Ltd | London Catalyst | Tim Doswell Dental Implants Limited | Fern Hill Associates Limited | Network Of Staff Supporters Limited
2000 marks the beginning of Includem, a company which is situated at Unit 6000 Academy Park, Gower Street , Glasgow. That would make sixteen years Includem has been in the United Kingdom, as the company was started on 2000-06-05. Its Companies House Registration Number is SC207985 and the area code is G51 1PR. The firm principal business activity number is 88990 which means Other social work activities without accommodation n.e.c.. Includem reported its latest accounts up till March 31, 2015. The company's latest annual return information was submitted on June 5, 2016. 16 years of presence in the field comes to full flow with Includem as the company managed to keep their customers happy through all this time.
Having 11 recruitment advertisements since Wed, 1st Jul 2015, the enterprise has been among the most active enterprise on the employment market. Most recently, it was seeking candidates in Dundee and Glasgow. They most often hire employers on a full time basis under Temporary contract mode. They seek workers for such posts as: Assistant Project Worker - Temporary, Assistant Project Worker and Assistant Project Workers. Out of the available jobs, the highest paid post is Project Workers in Dundee with £26000 per year. More specific information concerning recruitment process and the career opportunity is detailed in particular announcements.
We have a group of ten directors controlling the business now, specifically Sally Carolyn Glen Kuenssberg, John Paul Fanning, Professor Timothy Brian Kelly and 7 other directors have been described below who have been doing the directors duties since December 2015.
Includem is a foreign company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Unit 6000 Academy Park Gower Street G51 1PR Glasgow. Includem was registered on 2000-06-05. 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 - 162,000 GBP, sales per year - more 617,000 GBP. Includem is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Includem is Human health and social work activities, including 10 other directions. Director of Includem is Sally Carolyn Glen Kuenssberg, which was registered at Academy Park, Gower Street, Glasgow, G51 1PR, Scotland. Products made in Includem were not found. This corporation was registered on 2000-06-05 and was issued with the Register number SC207985 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 Includem, open vacancies, location of Includem 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