The Wise Group

Other activities of employment placement agencies

Contacts of The Wise Group: address, phone, fax, email, website, working hours

Address: 72 Charlotte Street Glasgow G1 5DW Merchant City

Phone: +44-1458 5557128 +44-1458 5557128

Fax: +44-1458 5557128 +44-1458 5557128

Email: n\a

Website:

Schedule:

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

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

Registration data The Wise Group

Register date: 1984-12-28
Register number: SC091095
Capital: 540,000 GBP
Sales per year: Approximately 215,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
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 The Wise Group

Addition activities kind of The Wise Group

10410200. Gold ores processing
20460306. Glucose
28999942. Rust resisting compounds
34980000. Fabricated pipe and fittings
35450000. Machine tool accessories
50870101. Barber shop equipment and supplies

Owner, director, manager of The Wise Group

Director - Gavin Nicol. Address: Charlotte Street, Glasgow, G1 5DW, Scotland. DoB: April 1961, British

Director - Gillian Elizabeth Callaghan. Address: Charlotte Street, Glasgow, G1 5DW, Scotland. DoB: September 1967, British

Director - Gerard O'sullivan. Address: Charlotte Street, Glasgow, G1 5DW, Scotland. DoB: October 1966, Irish

Director - Margaret Morrison. Address: Charlotte Street, Glasgow, G1 5DW, Scotland. DoB: February 1961, British

Secretary - Margaret Mary Maclean. Address: 72 Charlotte Street, Glasgow, Wishaw, G1 5DW. DoB: n\a, British

Director - David Campbell. Address: Charlotte Street, Glasgow, G1 5DW. DoB: September 1943, British

Director - Stuart Leslie Patrick. Address: Lorraine Gardens, Dowanhill, Glasgow, Lanarkshire, G12 9NY. DoB: May 1962, British

Director - Stephanie Pauline Young. Address: 71 Whittingehame Drive, Jordanhill, Glasgow, G12 0YH. DoB: May 1962, British

Director - Desmond Mcnulty. Address: 16 Kelvinside Gardens, Glasgow, G20 6BB. DoB: July 1952, British

Director - Laurie James Russell. Address: 72 Charlotte Street, Glasgow, Glasgow, Lanarkshire, G1 5DW. DoB: August 1951, British

Director - Lord Archibald Johnstone Kirkwood Of Kirkhope. Address: Rose Lodge, Ettrickbridge, Selkirk, Selkirkshire, TD7 5JN. DoB: April 1946, British

Director - Keith Stuart Anderson. Address: 72 Charlotte Street, Glasgow, G1 5DW. DoB: September 1964, British

Director - Derrick Jonathan Mccourt. Address: Pinegrove Gardens, Edinburgh, EH4 8DA, Scotland. DoB: June 1969, British

Director - George Ryan. Address: George Square, Glasgow, G2 1DU. DoB: February 1963, British

Director - Rev John Clyne Matthews. Address: 9 Kirklee Road, Glasgow, Lanarkshire, G12 0RQ. DoB: May 1944, British

Director - Austin Hardie. Address: Levern Bridge Road, Glasgow, G53 7AB. DoB: October 1965, British

Secretary - Carron Ann Garmory. Address: 49 Alexander Gibson Way, Motherwell, Lanarkshire, ML1 3FA. DoB: February 1968, British

Director - Polly Toynbee. Address: 1 Crescent Grove, London, SW4 7AF. DoB: December 1946, British

Director - Johann Macdougall Lamont. Address: 5 Mansionhouse Road, Glasgow, G41 3DN. DoB: July 1957, British

Director - John Jeffries. Address: 5 Dornoch Avenue, Glasgow, G46 6QH. DoB: April 1953, British

Director - Desmond Mcnulty. Address: 16 Kelvinside Gardens, Glasgow, G20 6BB. DoB: July 1952, British

Director - William Nicholas Hutton. Address: 34 Elms Avenue, Muswell Hill, London, N10 2JP. DoB: May 1950, British

Director - Douglas John Henderson. Address: 1 Lily Terrace, Westerhope, Newcastle Upon Tyne, Tyne & Wear, NE5 2LP. DoB: June 1949, British

Director - Ronald Philip Culley. Address: 5 Sutherland Drive, Giffnock, Glasgow, G46 6PL. DoB: February 1950, British

Director - James Stewart Coleman. Address: 50 Springboig Road, Glasgow, G32 0HG. DoB: July 1946, British

Secretary - George Arthur Cumberlidge. Address: 47 Newlands Road, Glasgow, G43 2JH. DoB:

Director - James Stretton. Address: 15 Letham Mains, Haddington, East Lothian, EH41 4NW. DoB: December 1943, British

Director - David Nicoll. Address: 18 Austen Road, Glasgow, G13 1SJ. DoB: December 1956, British

Secretary - Gordon John Holmes Mowat. Address: Whistlers Dell, Clarinish, Rhu, Argyll & Bute, G84 8NH. DoB: July 1956, British

Director - Graham John Lee. Address: 10 Landseer Drive, Macclesfield, Cheshire, SK10 3RU. DoB: October 1954, British

Director - Brian James Mellon. Address: 5a Central Avenue, Cambuslang, Glasgow, G72 8AX. DoB: n\a, British

Secretary - George Arthur Cumberlidge. Address: 47 Newlands Road, Glasgow, G43 2JH. DoB:

Director - Marjorie O'neill. Address: 285 Drumry Road East, Drumchapel, Glasgow, G15 8PA. DoB: April 1937, British

Director - David Carstairs Scott. Address: 8 Beaumont Gate, Glasgow, G12 9EE. DoB: June 1940, British

Director - Carol Joy Fletcher. Address: 12 Dean Park Crescent, Edinburgh, Midlothian, EH4 1PH. DoB: May 1962, British

Director - Dr James Campbell Gemmell. Address: 30 Bobbin Wynd, Cambusbarron, Stirling, Stirlingshire, FK7 9LZ. DoB: January 1959, British

Director - William Irvine. Address: 12 Park Quadrant, Wishaw, Lanarkshire, ML2 0DJ. DoB: May 1937, British

Director - Howard John Lloyd Brabrook. Address: 50 The Shrublands, Potters Bar, Hertfordshire, EN6 3BW. DoB: April 1947, British

Director - Yvonne Anne Strachan. Address: 62/2 Camus Avenue, Edinburgh, Lothian, EH10 6QX. DoB: April 1952, British

Director - Robert Downes. Address: 21 Cleveden Road, Glasgow, G12 0PQ. DoB: August 1951, British

Director - Desmond Mcnulty. Address: 16 Kelvinside Gardens, Glasgow, G20 6BB. DoB: July 1952, British

Director - Ian James Elrick. Address: 1 Coltmuir Gardens, Bishopbriggs, Glasgow, G64 2SX. DoB: October 1957, British

Director - Cbe Peter Mckinlay. Address: Braemoray, 11 Alexander Third Street, Kinghorn, Fife, HY3 9SD. DoB: December 1939, British

Director - Peter Mackay. Address: 6 Henderland Road, Edinburgh, EH12 6BB. DoB: July 1940, British

Director - Garrath Claud Le Sueur. Address: 75 Newlands Road, Glasgow, G43 2JP. DoB: February 1945, British

Director - Alan Anthony Sinclair. Address: Montgomery House, 11 Cleveden Road, Glasgow, G12 0PQ. DoB: September 1954, British

Director - Margaret Alison Vass. Address: Drumnoth, Campsie Dene Road, Blanefield, Glasgow, G63 9BN. DoB: August 1951, British

Director - William Kirkwood Begg. Address: 3 Mirrlees Drive, Glasgow, Lanarkshire, G12 0SH. DoB: February 1934, British

Secretary - Martin Russell Ogilvie. Address: 36 Paidmyre Road, Newton Mearns, Glasgow, G77 5AJ. DoB:

Director - Robert Allan Paterson. Address: 11 Dunglass View, Strathblane, Glasgow, G63 9BQ. DoB: October 1927, British

Director - Stephen John Inch. Address: 72 Stirling Drive, Bishopbriggs, Glasgow, G64 3PQ. DoB: August 1953, British

Director - David Brown. Address: 27 Fulbar Road, Glasgow, G51 4HU. DoB: August 1932, British

Director - James Archibald Scott. Address: 38 Queens Crescent, Edinburgh, Midlothian, EH9 2BA. DoB: March 1932, British

Director - George Murray Wilson. Address: 21 Dick Place, Edinburgh, Midlothian, EH9 2JU. DoB: June 1938, British

Director - John Anderson. Address: 25 Dalnair Street, Glasgow, G38 5D. DoB: March 1938, British

Director - Alistaire Gilchrist. Address: Woodbank 16 Cedar Drive, Lenzie, Glasgow, G66 4RD. DoB: October 1929, British

Director - William Stevenson Sinclair. Address: Drumdroch 21 Boclair Road, Bishopbriggs, Glasgow, G64 2NB. DoB: September 1931, British

Director - Jean Couper. Address: 36 S Herbrooke Avenue, Glasgow, G46 6PZ. DoB: August 1953, British

Director - Ian Graham Davidson. Address: 71 Queen Margaret Drive, Glasgow, Lanarkshire, G20 8PA. DoB: September 1950, British

Director - David Ritchie Peutherer. Address: Flat 1/1, 11 Partickhill Road, Glasgow, G11 5BL. DoB: September 1946, British

Director - John Chatham. Address: 1 Sidland Road, Glasgow, Lanarkshire, G21 3EF. DoB: September 1929, British

Director - Robert Allan. Address: 18 Cathkin Road, Glasgow, Lanarkshire, G42 9UB. DoB: June 1952, British

Director - Stewart Macleod Murdoch. Address: 16 Huntly Gardens, Glasgow, Lanarkshire, G12 9AT. DoB: n\a, British

Secretary - Robert Allan Paterson. Address: 11 Dunglass View, Strathblane, Glasgow, G63 9BQ. DoB: October 1927, British

Jobs in The Wise Group, vacancies. Career and training on The Wise Group, practic

Now The Wise Group have no open offers. Look for open vacancies in other companies

  • IT Operations Support Analyst (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: IT Operations

    Salary: £22,494 to £26,829 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Departmental Administrator - Mathematical Sciences (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Architecture, Computing & Humanities

    Salary: £22,494 to £25,298 plus £4623 London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer / Associate Professor (Accounting) (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,Accountancy and Finance

  • Student Support Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: School of Psychology

    Salary: £16,983 to £18,777 pro rata, per annum.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Technician (Bolton)

    Region: Bolton

    Company: The University of Bolton

    Department: Specialist Services & Safety: School of Health & Human Sciences (Centre for Dental Technology)

    Salary: £23,879 to £28,452 Grade 5, per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £26,829 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics

  • Research Assistant/Associate in Simulation and Gaming (London)

    Region: London

    Company: Imperial College London

    Department: Division of Surgery Department of Surgery and Cancer/ Faculty of Medicine

    Salary: £31,740 to £37,970

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Programme Coordinator (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Social Sciences

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Research Assistants/Associates in Robotic Vision and Navigation x 2 (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £32,380 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Researcher in Global Health Bioethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: NDPH

    Salary: £31,076 to £38,183 per annum (pro rata for part-time) (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy

  • Research Associate: Process Modelling of Bioenergy Systems including Bioenergy with Carbon Capture and Storage (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Mechanical, Aerospace & Civil Engineering

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Other Physical Sciences,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Fully-funded PhD position in Bioengineering: Cancer Biomechanics and Microfluidics (London)

    Region: London

    Company: Imperial College London

    Department: Department of Bioengineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Molecular Biology and Biophysics,Computer Science,Computer Science,Engineering and Technology,Other Engineering

Responds for The Wise Group on Facebook, comments in social nerworks

Read more comments for The Wise Group. Leave a comment for The Wise Group. Profiles of The Wise Group on Facebook and Google+, LinkedIn, MySpace

Location The Wise Group on Google maps

Other similar companies of The United Kingdom as The Wise Group: Dark Horse Electronics Limited | 3i Infrastructure Seed Assets G.p. Limited | Pt Surveying Limited | Palmer Projects Ltd | Igf7 Ltd

The enterprise operates under the name of The Wise Group. This company first started 32 years ago and was registered under SC091095 as the registration number. The head office of this firm is situated in Merchant City. You can reach it at 72 Charlotte Street, Glasgow. The enterprise is registered with SIC code 78109 - Other activities of employment placement agencies. The Wise Group filed its latest accounts up till 2015-12-31. Its most recent annual return information was filed on 2015-11-22. Ever since the firm started on this market thirty two years ago, the company has sustained its impressive level of success.

The Wise Group is a small-sized vehicle operator with the licence number OM0038694. The firm has two transport operating centres in the country. In their subsidiary in Glasgow , 2 machines are available. The centre in Paisley has 1 machine. The firm directors are Alan Anthony Sinclair, Carol Fletcher, David Carstairs Scott and 9 others listed below.

Having 30 recruitment offers since Wednesday 23rd March 2016, The Wise Group has been among the most active ones on the labour market. Most recently, it was looking for new workers in Glasgow, Wishaw and Irvine. They often hire full time workers under Flexitime mode. They employ employees on such posts as for example: Mentor, Employer Engagement Advisor and Project Manager. Out of the available positions, the best paid job is Partnership Manager in Newcastle upon Tyne with £32000 on a yearly basis. Candidates who want to apply for this career opportunity ought to email to [email protected].

Our information that details this specific enterprise's staff members shows there are eleven directors: Gavin Nicol, Gillian Elizabeth Callaghan, Gerard O'sullivan and 8 others listed below who started their careers within the company on 2014-09-26, 2014-06-20 and 2009-06-26. In order to help the directors in their tasks, since the appointment on 2009-06-26 the following company has been implementing the ideas of Margaret Mary Maclean, who has been tasked with ensuring efficient administration of the company.

The Wise Group is a domestic company, located in Merchant City, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 72 Charlotte Street Glasgow G1 5DW Merchant City. The Wise Group was registered on 1984-12-28. 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 215,000 GBP. The Wise Group is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Wise Group is Administrative and support service activities, including 6 other directions. Director of The Wise Group is Gavin Nicol, which was registered at Charlotte Street, Glasgow, G1 5DW, Scotland. Products made in The Wise Group were not found. This corporation was registered on 1984-12-28 and was issued with the Register number SC091095 in Merchant City, 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 The Wise Group, open vacancies, location of The Wise Group 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

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