Glasgow Homelessness Network

Other social work activities without accommodation n.e.c.

Contacts of Glasgow Homelessness Network: address, phone, fax, email, website, working hours

Address: Unit 16a Adelphi Centre 12 Commercial Road G5 0PQ Glasgow

Phone: +44-1202 5627166 +44-1202 5627166

Fax: +44-1202 5627166 +44-1202 5627166

Email: n\a

Website:

Schedule:

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

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

Registration data Glasgow Homelessness Network

Register date: 1988-07-21
Register number: SC112361
Capital: 225,000 GBP
Sales per year: More 542,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
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 Glasgow Homelessness Network

Addition activities kind of Glasgow Homelessness Network

6311. Life insurance
239500. Pleating and stitching
358903. Sewage and water treatment equipment
22810107. Weaving yarn, spun
28610103. Hardwood distillates
31990000. Leather goods, nec
32550301. Brick, clay refractory
52119900. Lumber and other building materials, nec
83610302. Mentally handicapped home

Owner, director, manager of Glasgow Homelessness Network

Director - Elodie Mignard. Address: Adelphi Centre, 12 Commercial Road, Glasgow, G5 0PQ. DoB: November 1980, French

Director - Louise Belton. Address: Adelphi Centre, 12 Commercial Road, Glasgow, G5 0PQ. DoB: November 1980, British

Director - Norman Fitzpatrick. Address: Adelphi Centre, 12 Commercial Road, Glasgow, G5 0PQ, Scotland. DoB: November 1964, British

Director - Margaret Taylor. Address: Adelphi Centre, 12 Commercial Road, Glasgow, G5 0PQ, Scotland. DoB: January 1952, British

Director - Suzanne Fitzpatrick. Address: Adelphi Centre, 12 Commercial Road, Glasgow, G5 0PQ, Scotland. DoB: August 1969, British

Secretary - Margaret Ann Brunjes. Address: Adelphi Centre, 12 Commercial Road, Glasgow, G5 0PQ, Scotland. DoB:

Director - Sean Cussen. Address: Adelphi Centre, 12 Commercial Road, Glasgow, G5 0PQ, Scotland. DoB: April 1964, Irish

Director - Nigel Sprigings. Address: Adelphi Centre, 12 Commercial Road, Glasgow, G5 0PQ, Scotland. DoB: July 1955, British

Director - Damian Patrick Mcgowan. Address: 33 Newton Street, Blairgowrie, Perthshire, PH10 6HZ. DoB: June 1962, Irish

Director - Ian Irvine. Address: Cromarty Avenue, Glasgow, G43 2HQ. DoB: November 1944, British

Director - Patrick Mckay. Address: Flat 4, 26 Dowanside Street, Dowanhill, Glasgow, G12 9DA. DoB: June 1968, British

Director - Patrick Mcgrath. Address: 1/1,3 Newark Drive, Glasgow, G41 4QJ. DoB: June 1961, Irish

Director - Alexander Stanley Farquharson. Address: Adelphi Centre, 12 Commercial Road, Glasgow, G5 0PQ, Scotland. DoB: January 1949, British

Director - Glenn Harrold. Address: 1st Floor, Granite House, 31 Stockwell Street, Glasgow, Strathclyde, G1 4RZ. DoB: December 1972, British

Director - Colette Mcginty. Address: Adelphi Centre, 12 Commercial Road, Glasgow, G5 0PQ, Scotland. DoB: July 1976, British

Director - Nicola Anne Redmond Mcinulty. Address: 1st Floor, Granite House, 31 Stockwell Street, Glasgow, Strathclyde, G1 4RZ. DoB: September 1947, British

Director - Dianne Gibney. Address: 1st Floor, Granite House, 31 Stockwell Street, Glasgow, Strathclyde, G1 4RZ. DoB: July 1966, British

Director - Julie Anne Richardson. Address: Dumbarton Road, Glasgow, Lanarkshire, G14 9DR. DoB: August 1964, British

Director - Diana Devereaux Graham. Address: Inch Colm Avenue, The Inches, Larbert, Falkirk, Stirlingshire, FK5 4FP. DoB: August 1967, British

Director - Martin James Johnstone. Address: Church Street, Lochwinnoch, Renfrewshire, PA12 4AE. DoB: December 1971, British

Director - Janet Leino. Address: 121 Redburn Estate, Bonhill, Alexandria, G83 9BT. DoB: July 1958, British

Director - Eileen Mcdade. Address: 9 Dungoyne Street, Maryhill, Glasgow, Lanarkshire, G20 0BA. DoB: June 1957, Scottish

Director - Ian Lynch. Address: 18 Lewis Road, Greenock, Renfrewshire, PA16 9AW. DoB: July 1944, British

Director - Adrian Hartley Kemp Davies. Address: 129 Ralston Avenue, Paisley, Renfrewshire, PA1 3BY. DoB: August 1947, Scottish

Director - Hazel Gray Mcnaughton Baxter. Address: Kingsknowe, Braehead Road, Thorntonhall, Glasgow, G74 5AQ. DoB: October 1964, British

Director - Andrew Locke. Address: 5 Forest View, Cumbernauld, North Lanarkshire, G67 2DB. DoB: December 1957, British

Director - Robert Deans. Address: 21 Chirmorie Place, Glasgow, G53 7FZ. DoB: March 1956, British

Director - Robert Latta. Address: 14 Chirmorie Place, Glasgow, G53 7FZ. DoB: December 1958, British

Director - Marion Rae Gibbs. Address: Flat 1/2, 1 Doune Quadrant, Glasgow, G20 6DN. DoB: July 1964, British

Director - Stuart Valentine. Address: 10 Trossachs Court, Glasgow, G20 7DH. DoB: May 1967, British

Director - Mitchell Menagh. Address: 2 Iona Court, Dreghorn, Irvine, Ayrshire, KA11 4JL. DoB: January 1961, British

Secretary - Margaret Taylor. Address: 13 Cromwell Road, Falkirk, Stirlingshire, FK1 1SN. DoB: January 1952, British

Director - Kenneth Alexander Darroch. Address: 242 Clepington Road, Dundee, Angus, DD3 8BJ. DoB: July 1967, British

Director - Dr Suzanne Fitzpatrick. Address: 2/2, 71 Oban Drive, Glasgow, G20 6AF. DoB: August 1969, British

Director - Kevin John Scullion. Address: Moss Side Cottage West, Tandlehill Road, Kilbrachan, Renfrewshire, PA10 2PL. DoB: April 1961, British

Director - Marion Gibbs. Address: 35 Nairn Street, Glasgow, Lanarkshire, G3 8SE. DoB: July 1964, British

Director - Janet Leino. Address: 121 Redburn Estate, Bonhill, Alexandria, G83 9BT. DoB: July 1958, British

Director - Catherine Smith Campbell. Address: 37 Elmbank Road, Langbank, Port Glasgow, Renfrewshire, PA14 6YT. DoB: December 1940, British

Director - Roderick Bryan Andrew Mungall. Address: 10 Arnside Avenue, Giffnock, Glasgow, G46 7QQ. DoB: September 1951, British

Director - Ian Hughes. Address: Balkenny Cottage, Maybole, Ayrshire, KA19 8HQ. DoB: June 1952, Scottish

Director - Thomas Glen. Address: 187 Flures Drive, Erskine, Renfrewshire, PA8 7DF. DoB: September 1965, British

Director - Catherine Morrison. Address: Hillhead Cottage Hillhead Brae, Balfron, Glasgow, G63 0PH. DoB: March 1962, British

Director - Nicola Anne Redmond Mcinulty. Address: 16 Rosemount, Westerwood Green, Cumbernauld, North Lanarkshire, G68 0HL, Scotland. DoB: September 1947, British

Secretary - Pauline Dow. Address: 19 Red Fox Drive, Balloch, Alexandria, Dunbartonshire, G83 8LP. DoB: May 1946, British

Director - James Alexander Grant. Address: 36 Dunlop Road, Barrmill, Beith, Ayrshire, KA15 1HN. DoB: June 1962, British

Director - Shafiq Mohammed. Address: 20 Little Street, Glasgow, G3 8DQ. DoB: September 1967, British

Director - Daniel Carl Phillips. Address: 5f7 109 Bell Street, Glasgow, G4 0TQ. DoB: August 1965, British

Director - Rhona Murray. Address: 4a Ravenscroft Street, Edinburgh, EH17 8QL. DoB: August 1956, British

Director - Stephen Frederick Ebbitt. Address: 14 Ardoch Grove, Cambuslang, Glasgow, Lanarkshire, G72 8HA. DoB: June 1955, British

Director - Isaac Kwabena Addo. Address: 30 Northampton Drive, Glasgow, G12 0LE. DoB: July 1937, British

Director - Ilene Barson Easdon. Address: 3 Gladstone Avenue, Barrhead, Glasgow, G78 1QT. DoB: March 1958, British

Director - Ian Francis Galloway. Address: 44 Riverside Road, Glasgow, G43 2EF. DoB: May 1952, British

Director - Lydia Amelia Howie. Address: 57 West Graham Street, Glasgow, G4 9LJ. DoB: February 1956, British

Director - Catherine Smith Campbell. Address: 37 Elmbank Road, Langbank, Port Glasgow, Renfrewshire, PA14 6YT. DoB: December 1940, British

Director - Pauline Dow. Address: 19 Red Fox Drive, Balloch, Alexandria, Dunbartonshire, G83 8LP. DoB: May 1946, British

Director - Maura Gallacher. Address: 1578 Great Western Road, Glasgow, G13 1HQ. DoB: February 1950, British

Director - Jennifer Graydon. Address: 11 Easwald Bank, Milliken Park, Johnstone, Renfrewshire, PA10 2AP. DoB: January 1956, British

Director - Allan Johnston. Address: 273 Easter Road, Edinburgh, EH6 8LQ. DoB: June 1961, British

Director - Peter Mcgregor. Address: 16b Calder Street, Whifflet, Coatbridge, Lanarkshire, ML5 4EX. DoB: December 1965, British

Director - Sister Marie O'dea. Address: 62 Hill Street, Glasgow, G3 6RH. DoB: February 1943, British

Secretary - Maura Gallacher. Address: 1578 Great Western Road, Glasgow, G13 1HQ. DoB: February 1950, British

Director - David Paul Wiseman. Address: 46 Muirfield Road, Cumbernauld, North Lanarkshire, G68 0EX. DoB: September 1947, British

Director - John Milne. Address: 17 Cumming Drive, Glasgow, G42 9AE. DoB: December 1952, British

Director - Lydia Amelia Howie. Address: 3/2 156 Dumbarton Road, Glasgow, G11 6XE. DoB: February 1956, British

Director - Margaret Patricia Moore. Address: 35 Victoria Park Drive South, Glasgow, Lanarkshire, G14 9QP, Scotland. DoB: December 1955, British

Director - Neil Hunter. Address: 113 Kenmure Street, Glasgow, G41 2NU. DoB: April 1967, British

Director - Marion Gibbs. Address: 44 Thornwood Avenue, Partick, Glasgow, G11 7PQ. DoB: July 1964, British

Director - Marion Gibbs. Address: 28 Huntly Gardens, Glasgow, G12 9AU. DoB: July 1964, British

Director - James Littlejohn. Address: 14 Victoria Park Corner, Glasgow, G14 9NZ. DoB: September 1957, British

Secretary - Ian Francis Galloway. Address: Flat 1/L, 21 Kelbourne Street, Glasgow, Strathclyde, G20 8PE. DoB: May 1952, British

Director - Margaret Patricia Moore. Address: 35 Victoria Park Drive South, Glasgow, Lanarkshire, G14 9QP, Scotland. DoB: December 1955, British

Secretary - Nicola Anne Redmond Mcinulty. Address: 16 Rosemount, Westerwood Green, Cumbernauld, North Lanarkshire, G68 0HL, Scotland. DoB: September 1947, British

Director - Philip Bryers. Address: 8 Myrtle Park, Glasgow, Lanarkshire, G42 8UQ. DoB: March 1944, British

Director - John Gerard Russell. Address: 28 Holmhead Road, Glasgow, Lanarkshire, G44 3AS. DoB: December 1960, British

Director - Kenneth James Murray. Address: 5 Woodfield Avenue, Bishopbriggs, Glasgow. DoB: April 1931, British

Director - Vincent O'donnell. Address: 77 Kilchattan Drive, Glasgow, Lanarkshire, G44 4PZ. DoB: June 1955, British

Director - Laurie Martin Naumann. Address: St Anns Alexander I I I Street, Kinghorn, Burntisland, Fife, KY3 9SD. DoB: August 1943, British

Secretary - William Patrick Hood. Address: 65 Nethervale Ave, Glasgow, Strathclyde, G44 3XP. DoB: n\a, British

Director - Jim Harbridge. Address: 23 Walkerburn Road, Glasgow, Lanarkshire, G52 3HY. DoB: June 1917, British

Director - Brian Inglis. Address: 51 Drumsargard Road, Rutherglen, Glasgow, Lanarkshire, G73 5AL. DoB: June 1955, British

Director - Kenneth Murray. Address: 5 Woodfield Avenue, Bishopbriggs, G64 1TN. DoB: April 1971, British

Director - Hamish Shaw Allan. Address: 294 West Princes Street, Glasgow, Lanarkshire, G4 9EU. DoB: n\a, British

Jobs in Glasgow Homelessness Network, vacancies. Career and training on Glasgow Homelessness Network, practic

Now Glasgow Homelessness Network have no open offers. Look for open vacancies in other companies

  • EBOVAC Project Manager (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Student Education Service Officer (Undergraduate Programme Admin) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health - Leeds Institute of Health Sciences (LIHS)

    Salary: £18,777 to £21,585 p.a. pro rata, Grade 4

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Senior Scientific Officer - Bioinformatician (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £23,800 to £39,900 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems

  • Student Engagement and Education Development Intern (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Graduate Business Partnership

    Salary: £17,764 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Curriculum Administrator - Higher Education (Warwick)

    Region: Warwick

    Company: Warwickshire College Group

    Department: N\A

    Salary: £16,246 to £17,362 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • BRC Training Facilitator (London)

    Region: London

    Company: Great Ormond Street Hospital for Children NHS Foundation Trust

    Department: Research and Innovation

    Salary: £31,878 to £42,046 pro rata per annum inclusive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences

  • Projects Officer (80241-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Strategy and Transformation Group - Strategic Planning

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Fellow in Intelligent & Autonomous Systems Towards Industrial 6th Sense (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Electrical & Electronic Engineering

    Salary: £30,688 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer in Physics (Education and Scholarship) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Engineering, Mathematics and Physical Sciences - Department of Physics

    Salary: £34,520 to £42,418 per annum (grade F) depending on skills, knowledge and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • PhD Studentship: ‘Taking Aim’ at the Social Impact of Driven Game Shooting in England (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Economics,Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Research Assistant (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £25,298 to £30,175

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics

  • PhD Studentship in Aerial Robotics (London)

    Region: London

    Company: Imperial College London

    Department: Department of Aeronautics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering

Responds for Glasgow Homelessness Network on Facebook, comments in social nerworks

Read more comments for Glasgow Homelessness Network. Leave a comment for Glasgow Homelessness Network. Profiles of Glasgow Homelessness Network on Facebook and Google+, LinkedIn, MySpace

Location Glasgow Homelessness Network on Google maps

Other similar companies of The United Kingdom as Glasgow Homelessness Network: Butho Limited | Willow Way & Co Ltd | M Salem Limited | Dalom Limited | Eyeclass Eyewear Limited

The enterprise named Glasgow Homelessness Network has been founded on July 21, 1988 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise headquarters can be found at Glasgow on Unit 16a Adelphi Centre, 12 Commercial Road. Assuming you have to contact the firm by post, the postal code is G5 0PQ. The company registration number for Glasgow Homelessness Network is SC112361. Glasgow Homelessness Network was known 14 years ago under the name of Glasgow Council For Single Homeless. The enterprise SIC code is 88990 , that means Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time account status updates were reported. 28 years of competing in this line of business comes to full flow with Glasgow Homelessness Network as the company managed to keep their customers satisfied throughout their long history.

The following firm owes its well established position on the market and unending development to a group of eleven directors, who are Elodie Mignard, Louise Belton, Norman Fitzpatrick and 8 other directors who might be found below, who have been overseeing the firm for one year. In addition, the managing director's responsibilities are constantly supported by a secretary - Margaret Ann Brunjes, from who joined this firm 6 years ago.

Glasgow Homelessness Network is a domestic stock company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Unit 16a Adelphi Centre 12 Commercial Road G5 0PQ Glasgow. Glasgow Homelessness Network was registered on 1988-07-21. 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 - 225,000 GBP, sales per year - more 542,000,000 GBP. Glasgow Homelessness Network is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Glasgow Homelessness Network is Human health and social work activities, including 9 other directions. Director of Glasgow Homelessness Network is Elodie Mignard, which was registered at Adelphi Centre, 12 Commercial Road, Glasgow, G5 0PQ. Products made in Glasgow Homelessness Network were not found. This corporation was registered on 1988-07-21 and was issued with the Register number SC112361 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 Glasgow Homelessness Network, open vacancies, location of Glasgow Homelessness Network 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 Glasgow Homelessness Network from yellow pages of The United Kingdom. Find address Glasgow Homelessness Network, phone, email, website credits, responds, Glasgow Homelessness Network job and vacancies, contacts finance sectors Glasgow Homelessness Network