Jordanhill School
General secondary education
Primary education
Contacts of Jordanhill School: address, phone, fax, email, website, working hours
Address: 45 Chamberlain Road G13 1SP Glasgow
Phone: +44-1291 7923034 +44-1291 7923034
Fax: +44-1435 1118652 +44-1435 1118652
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Jordanhill School"? - Send email to us!
Registration data Jordanhill School
Get full report from global database of The UK for Jordanhill School
Addition activities kind of Jordanhill School
226903. Decorative finishing of narrow fabrics
20840101. Wine coolers (beverages)
27590703. Labels and seals: printing, nsk
32210103. Water bottles, glass
33990100. Metal powders, pastes, and flakes
50630212. Panelboards
Owner, director, manager of Jordanhill School
Director - Kenneth Alexander. Address: Chamberlain Road, Glasgow, G13 1SP. DoB: July 1964, British
Director - Kenneth Douglas Macrae. Address: Chamberlain Road, Glasgow, G13 1SP. DoB: December 1962, British
Director - Sheila Jackson. Address: Chamberlain Road, Glasgow, G13 1SP, Scotland. DoB: March 1954, Scottish
Director - Professor Naveed Sattar. Address: Chamberlain Road, Glasgow, G13 1SP, Scotland. DoB: November 1967, British
Director - Joan Mcfadden. Address: Chamberlain Road, Glasgow, G13 1SP, Scotland. DoB: June 1959, British
Secretary - Wendy Susan Grant. Address: Chamberlain Road, Glasgow, G13 1SP, Scotland. DoB:
Director - Morag Munro. Address: Chamberlain Road, Glasgow, G13 1SP, Scotland. DoB: July 1976, British
Director - Anne Fraser. Address: Chamberlain Road, Glasgow, G13 1SP, Scotland. DoB: December 1959, Scottish
Director - Janice Oliver. Address: Chamberlain Road, Glasgow, G13 1SP, Scotland. DoB: January 1963, Scottish
Director - Fiona Grace Wishlade. Address: Chamberlain Road, Glasgow, G13 1SP, Scotland. DoB: August 1960, British
Director - Marian Quinn. Address: Chamberlain Road, Glasgow, G13 1SP, Scotland. DoB: August 1966, British
Director - Gordon Macmillan. Address: Jordanhill School, Chamberlain Road, Jordanhill, Glasgow, G13 1SP. DoB: April 1959, British
Director - John Anderson. Address: Avondale Drive, Paisley, Renfrewshire, PA1 3TN. DoB: March 1977, British
Director - Anne Gillespie. Address: Chamberlain Road, Glasgow, G13 1SP, Scotland. DoB: December 1964, British
Director - Robert Mellish. Address: Chamberlain Road, Glasgow, G13 1SP, Scotland. DoB: May 1960, British
Director - Peter Beaumont. Address: Helensburgh Drive, Glasgow, Lanarkshire, G13 1RS. DoB: February 1967, British
Director - Claire Wood. Address: Jordanhill School, Chamberlain Road, Jordanhill, Glasgow, G13 1SP. DoB: January 1970, British
Director - Pamela Ross Gunning. Address: 296 Crow Road, Glasgow, Strathclyde, G11 7LB. DoB: June 1954, British
Director - Rosemary Winter-scott. Address: 12 Ancaster Drive, Glasgow, G13 1ND. DoB: January 1961, British
Director - Alan Russell Hendry. Address: 60 Chamberlain Road, Glasgow, G13 1SN. DoB: January 1963, British
Director - Sheila Jackson. Address: 22 Garscadden Road, Glasgow, Lanarkshire, G15 6UN. DoB: March 1954, Scottish
Director - Dr Sarah Ann Oates. Address: 14 Northland Drive, Glasgow, G14 9BA. DoB: January 1963, British
Director - Shona Hugh. Address: 22 Fischer Gardens, Paisley, Renfrewshire, PA1 2SU. DoB: June 1961, Gb
Director - Anne Dick. Address: 14 Manor Road, Glasgow, Lanarkshire, G14 9LG. DoB: May 1959, British
Director - Stanley Bird. Address: 33 Southbrae Drive, Jordanhill, Glasgow, Lanarkshire, G13 1PU. DoB: November 1963, British
Director - David Lennon. Address: 16 Selborne Road, Jordanhill, Glasgow, G13 1QG. DoB: April 1961, British
Director - Emma Mcintyre. Address: 245 Southbrae Drive, Jordanhill, Glasgow, Lanarkshire, G13 1TT. DoB: February 1970, British
Director - Christian Edward Thompson. Address: 64 Mitre Road, Glasgow, Strathclyde, G14 9LL. DoB: March 1969, British
Director - Dr Gillian Lees. Address: 5 Capelrig Lane, Glasgow, Lanarkshire, G77 6XZ. DoB: January 1958, British
Director - Anthony Lewis Duncan Mcinnes. Address: 10 Laurel Park Gardens, Jordanhill, Glasgow, Lanarkshire, G13 1RA. DoB: n\a, British
Director - Dr Judith Foster. Address: 14 Airthrey Avenue, Glasgow, G14 9JR. DoB: November 1952, British
Director - Catherine Elizabeth Mckendrick. Address: 85 Essex Drive, Glasgow, G14 9LX. DoB: n\a, British
Director - Angus John Bodie. Address: 81 Jordanhill Drive, Glasgow, Lanarkshire, G13 1UW. DoB: March 1965, British
Director - Lyndsay Lauder. Address: 57 Jordanhill Drive, Jordanhill, Glasgow, G13 1UW. DoB: February 1963, British
Director - Maureen Mair. Address: 8 Vorlich Gardens, Glasgow, G61 4QY. DoB: January 1953, British
Director - Gilbert Martin Armitage. Address: 530 Clarkston Road, Glasgow, Lanarkshire, G44 3RT. DoB: July 1944, British
Director - Dr Alan Thomas Hope. Address: 109 Southbrae Drive, Glasgow, Lanarkshire, G13 1TU. DoB: September 1959, British
Director - Kenneth Maxwell Taylor. Address: 52 Mitre Road, Glasgow, G14 9LE. DoB: December 1956, British
Director - David Houston. Address: 45 Woodend Drive, Jordanhill, Glasgow, Lanarkshire, G13 1QJ. DoB: February 1963, British
Director - Dr Paul Woolman. Address: 10 Skaterigg Gardens, Glasgow, Lanarkshire, G13 1ST. DoB: November 1957, British
Director - Dr Marilyn Margaret Orcharton. Address: 35 Polnoon Street, Eaglesham, Glasgow, Strathclyde, G76 0BB. DoB: February 1942, British
Director - Trevor Alexander Clark. Address: 83 Southbrae Drive, Glasgow, Lanarkshire, G13 1TU. DoB: November 1950, British
Director - Sheila Jackson. Address: 22 Garscadden Road, Glasgow, Lanarkshire, G15 6UN. DoB: March 1954, Scottish
Director - Professor Owen Farish. Address: 1 Ardoch Road, Bearsden, Glasgow, G61 2BB. DoB: June 1940, British
Director - Mary Ritchie. Address: 18 Bellflower Gardens, Glasgow, G53 7XD. DoB: April 1952, Scottish
Director - Donald Campbell Mcmillan. Address: 50 Airthrey Avenue, Jordanhill, Glasgow, G14 9LY. DoB: December 1956, British
Director - Gordon Finlayson. Address: 17 Berl Avenue, Houston, Johnstone, Renfrewshire, PA6 7JJ. DoB: March 1946, British
Director - Angus Macleod Thorburn. Address: 43 Victoria Park Drive North, Glasgow, Lanarkshire, G14 9NL. DoB: February 1958, British
Director - Gordon Smith. Address: 277 Milngavie Road, Bearsden, Glasgow, G61 3DG. DoB: April 1949, British
Director - Neil Brownlee. Address: 56 Munro Road, Glasgow, G13 1SF. DoB: October 1956, British
Director - Margaret Grace Anderson. Address: 10 Austen Road, Glasgow, G13 1SJ. DoB: November 1946, British
Director - Paul William Thomson. Address: Jordanhill School, Chamberlain Road, Jordanhill, Glasgow, G13 1SP. DoB: July 1957, British
Secretary - Henrietta Sonja Galbraith. Address: Lyle Road, Greenock, PA16 7QT, Scotland. DoB:
Director - Ian James Douglas Macgregor. Address: 107 Southbrae Drive, Jordanhill, Glasgow, G13 1TU. DoB: April 1957, British
Director - Pam Gunning. Address: 296 Crow Road, Glasgow, G11 7LB. DoB: June 1954, British
Director - Ailsa Ferguson. Address: 9 Northlands Gardens, Glasgow, G14 9BF. DoB: March 1948, British
Director - Paul Alexander Carruthers. Address: 68 Southbrae Drive, Glasgow, G13 1QD. DoB: May 1959, British
Director - Agnes Rutherford Blythe. Address: 106 Henderland Road, Bearsden, Glasgow, G61 1JB. DoB: January 1947, British
Director - Moira Goudie. Address: 13 Greenlow Avenue, Paisley. DoB: September 1949, British
Director - Dr Harpreet Kohli. Address: 13 Selborne Road, Glasgow, G13 1QG. DoB: February 1957, British
Director - Iain David Maclachlan. Address: 8 Westbourne Drive, Bearsden, Glasgow, G61 4BQ. DoB: June 1958, British
Director - Cliff John Lockyer. Address: Arthurlie Avenue, Barrhead, Glasgow, G78 2BT. DoB: September 1946, British
Director - Peter Semple. Address: 103 Southbrae Drive, Glasgow, G13 1TU. DoB: April 1947, British
Director - Sandra Davison. Address: 125 Mitre Road, Glasgow, G14 9PQ. DoB: February 1946, British
Director - Gerard Mather. Address: 13 Sackville Avenue, Glasgow, G13 1NG. DoB: September 1959, British
Director - John Hart. Address: 21 Victoria Park Gardens South, Glasgow, G11 7BX. DoB: July 1948, British
Director - Andrew Service. Address: 66 Southbrae Drive, Glasgow, Lanarkshire, G13 1QD. DoB: June 1953, British
Director - Elizabeth Edminstone. Address: 15 Victoria Park Drive North, Glasgow, G14 9NH. DoB: April 1950, British
Director - Lady Elinor Arbuthnott. Address: Strathclyde University, Jordanhill Campus 76 Southbrae Drive, Glasgow, G13 1PP. DoB: December 1938, British
Secretary - Jonathan Henry Macfarlane. Address: 28 Station Road, Bearsden, Glasgow, G61 4AL. DoB:
Secretary - Robin Campbell Hutchison. Address: 23 Fifth Avenue, Glasgow, Lanarkshire, G12 0AR. DoB: n\a, British
Director - William Frederick Bedborough. Address: 1 Princes Crescent East, Dollar, Clackmannanshire, FK14 7BU. DoB: November 1942, British
Director - Sheena Niven. Address: 9 Varna Road, Glasgow, Lanarkshire, G14 9NE. DoB: August 1949, British
Director - Dr Eleanor Guthrie. Address: 28 Austen Road, Glasgow, Lanarkshire, G13 1SJ. DoB: December 1956, British
Director - Andrea Joy Speirs. Address: 66 Mitre Road, Glasgow, Lanarkshire, G14 9LL. DoB: April 1944, British
Director - William Stuart Mclean. Address: 45 Munro Road, Glasgow, Lanarkshire, G13 1SH. DoB: n\a, British
Director - Gilbert Martin Armitage. Address: 530 Clarkston Road, Glasgow, Lanarkshire, G44 3RT. DoB: July 1944, British
Director - Alison Joan Beattie. Address: 113 Southbrae Drive, Glasgow, Lanarkshire, G13 1TU. DoB: August 1944, British
Director - Kathleen Elizabeth Mitchell Craig. Address: 353 Albert Drive, Glasgow, Lanarkshire, G41 5PH. DoB: October 1952, British
Director - Cliff John Lockyer. Address: Arthurlie Avenue, Barrhead, Glasgow, G78 2BT. DoB: September 1946, British
Director - Peter Semple. Address: 103 Southbrae Drive, Glasgow, G13 1TU. DoB: April 1947, British
Director - Andrew Douglas Hunter. Address: 150 Beechwood Drive, Glasgow, Lanarkshire, G11 7DX. DoB: October 1943, British
Director - Christopher Michael Mason. Address: 17 Beaumont Gate, Glasgow, Lanarkshire, G12 9ED. DoB: n\a, British
Director - Ian Mann. Address: 9 Arnwood Drive, Glasgow, Lanarkshire, G12 0XY. DoB: n\a, British
Secretary - John Scheuermann. Address: 37 Levenbank Gardens, Jamestown, Alexandria, Dunbartonshire, G83 9HF. DoB:
Director - Alan Cowie. Address: 180 Southbrae Drive, Glasgow, Lanarkshire, G13 1TX. DoB: n\a, British
Director - Lesley Williams. Address: 4 Eaglesham Road, Newton Mearns, Glasgow, Lanarkshire, G77 5BG. DoB: n\a, British
Director - Stewart Roy. Address: 91 Munro Road, Glasgow, Lanarkshire, G13 1SD. DoB: January 1943, British
Director - Stuart Mclean. Address: 119 Mitre Road, Glasgow, Lanarkshire, G14 9PQ. DoB: n\a, British
Director - Stanley Kleinberg. Address: 109 Southbrae Drive, Glasgow, Lanarkshire, G13 1TU. DoB: n\a, British
Director - Marion Baillie. Address: 12 Napier Road, Killearn, Glasgow, Lanarkshire, G63 9PA. DoB: December 1922, British
Director - John G Fleming. Address: 5a Whitting Hame Drive, Glasgow, G12 0XS. DoB: n\a, British
Director - Robin Campbell Hutchison. Address: 23 Fifth Avenue, Glasgow, Lanarkshire, G12 0AR. DoB: n\a, British
Director - Graham Torbet. Address: 522 Anniesland Road, Glasgow, Lanarkshire, G13 1YB. DoB: n\a, British
Director - Shiona Waldron. Address: 28 King Edward Road, Glasgow, Lanarkshire, G13 1QW. DoB: n\a, British
Director - George Mckenzie. Address: 122 Hotspur Street, North Kelvinside, Glasgow, Lanarkshire, G20 8LQ. DoB: n\a, British
Jobs in Jordanhill School, vacancies. Career and training on Jordanhill School, practic
Now Jordanhill School have no open offers. Look for open vacancies in other companies
-
Project Research Scientist in Cancer Genetics (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Student Education Service Administrator (Student Opportunity) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Business
Salary: £18,777 to £21,585 per annum (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
MBchB Year Co-ordinator (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Medicine and Veterinary Medicine College
Salary: £22,214 to £25,728
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Teaching Associate (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Engineering & Materials Science
Salary: £32,956 to £38,709 per annum (grade 4), depending on previous experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering
-
Dentist Clinical Teaching Fellow (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Dental Academy
Salary: £10,235 to £12,703 per annum (£51,176 - £63,519 x 0.2 FTE)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Employer Enquiries and Data Coordinator (London)
Region: London
Company: London School of Economics and Political Science
Department: Careers Department
Salary: £24,760 to £27,831 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Assistant Professor of Eighteenth-Century British Literature (New Haven - United States)
Region: New Haven - United States
Company: Yale University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature
-
Research Associate (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Sainsbury Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology
-
CTU Trial Statistician (Norwich)
Region: Norwich
Company: University of East Anglia
Department: Norwich Clinical Trials Unit - Norwich Medical School
Salary: £25,728 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
-
Marketing & Communications Manager (London)
Region: London
Company: University of East London Professional Services
Department: Sports Department
Salary: £33,357 to £38,078 per annum inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer in Climate Change and the Environment (London)
Region: London
Company: Imperial College London
Department: Grantham Institute, Faculty of Natural Sciences
Salary: £47,910 to £53,400 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences
-
Lecturer Corporate/Business Strategy (London)
Region: London
Company: QA Higher Education
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Business Studies,Other Business and Management Studies
Responds for Jordanhill School on Facebook, comments in social nerworks
Read more comments for Jordanhill School. Leave a comment for Jordanhill School. Profiles of Jordanhill School on Facebook and Google+, LinkedIn, MySpaceLocation Jordanhill School on Google maps
Other similar companies of The United Kingdom as Jordanhill School: Northern College For Residential Adult Education Limited(the) | The Worcester Diocesan Academies Trust | Brism Limited | Rothsmart Research On Ssrp Limited | Early Days Nursery Limited
Jordanhill School has been in this business for 29 years. Started with Registered No. SC108265 in Mon, 14th Dec 1987, the company is based at 45 Chamberlain Road, Glasgow G13 1SP. This firm Standard Industrial Classification Code is 85310 which means General secondary education. Jordanhill School reported its account information up till March 31, 2015. The latest annual return information was filed on June 17, 2016. Twenty nine years of competing on this market comes to full flow with Jordanhill School as the company managed to keep their clients happy through all this time.
With two job advertisements since January 15, 2015, the company has been active on the employment market. On January 6, 2016, it was seeking candidates for a part time Catering Assistant (Mid Morning) post in Glasgow, and on January 15, 2015, for the vacant post of a part time Cleaner in Glasgow. Those working on these posts may earn min. £14900 and up to £15500 yearly. More information concerning recruitment process and the career opportunity is provided in particular announcements.
At the moment, the directors hired by this particular limited company are as follow: Kenneth Alexander given the job in 2015 in September, Kenneth Douglas Macrae given the job in 2015 in September, Sheila Jackson given the job on Tue, 16th Sep 2014 and 7 other directors who might be found below. What is more, the managing director's responsibilities are regularly supported by a secretary - Wendy Susan Grant, from who was hired by this specific limited company in November 2012.
Jordanhill School is a domestic company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 45 Chamberlain Road G13 1SP Glasgow. Jordanhill School was registered on 1987-12-14. 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 - 381,000 GBP, sales per year - more 514,000 GBP. Jordanhill School is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Jordanhill School is Education, including 6 other directions. Director of Jordanhill School is Kenneth Alexander, which was registered at Chamberlain Road, Glasgow, G13 1SP. Products made in Jordanhill School were not found. This corporation was registered on 1987-12-14 and was issued with the Register number SC108265 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 Jordanhill School, open vacancies, location of Jordanhill School 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