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:

Schedule:

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

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

Registration data Includem

Register date: 2000-06-05
Register number: SC207985
Capital: 162,000 GBP
Sales per year: More 617,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
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 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, MySpace

Location 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

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