Emmaus Glasgow

Retail sale of other second-hand goods in stores (not incl. antiques)

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

Address: 101 Ellesmere Street, Hamiltonhill, Glasgow G22 5QT Lanarkshire

Phone: +44-1344 1531738 +44-1344 1531738

Fax: +44-1450 8300689 +44-1450 8300689

Email: n\a

Website:

Schedule:

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

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

Registration data Emmaus Glasgow

Register date: 1999-08-24
Register number: SC199214
Capital: 413,000 GBP
Sales per year: Approximately 853,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Emmaus Glasgow

Addition activities kind of Emmaus Glasgow

0131. Cotton
602900. Commercial banks, nec
23899907. Burial garments
58120202. Frozen yogurt stand
59630404. Houseware sales, house-to-house

Owner, director, manager of Emmaus Glasgow

Secretary - Raphael Michael Ramani. Address: Ellesmere Street, Glasgow, G22 5QT, Scotland. DoB:

Director - Francis Mccabe. Address: 101 Ellesmere Street,, Hamiltonhill, Glasgow, Lanarkshire, G22 5QT. DoB: December 1954, British

Director - Alexander Mcmillan. Address: 101 Ellesmere Street,, Hamiltonhill, Glasgow, Lanarkshire, G22 5QT. DoB: January 1949, British

Director - Raphael Ramani. Address: 101 Ellesmere Street,, Hamiltonhill, Glasgow, Lanarkshire, G22 5QT. DoB: April 1982, British

Director - Maria Philomena Nugent. Address: 101 Ellesmere Street,, Hamiltonhill, Glasgow, Lanarkshire, G22 5QT. DoB: April 1954, British

Director - John Mcvicar. Address: 58 Leighton Street, High Ruchill, Glasgow, Lanarkshire, G20 9HQ. DoB: April 1943, British

Director - Ernest Albert Hasler. Address: 22 Gledstane Road, Bishopton, Renfrewshire, PA7 5AU. DoB: February 1943, British

Director - Sarah Metcalfe. Address: 101 Ellesmere Street,, Hamiltonhill, Glasgow, Lanarkshire, G22 5QT. DoB: March 1972, British

Director - Anne Margaret Dean. Address: 101 Ellesmere Street,, Hamiltonhill, Glasgow, Lanarkshire, G22 5QT. DoB: March 1960, British

Secretary - Jean O'donnell. Address: 101 Ellesmere Street,, Hamiltonhill, Glasgow, Lanarkshire, G22 5QT. DoB:

Director - Craig Cairns Maclennan Smillie. Address: 101 Ellesmere Street,, Hamiltonhill, Glasgow, Lanarkshire, G22 5QT. DoB: August 1952, British

Director - Jean O'donnell. Address: 101 Ellesmere Street,, Hamiltonhill, Glasgow, Lanarkshire, G22 5QT. DoB: October 1951, British

Director - Dermot Michael Lamb. Address: 101 Ellesmere Street,, Hamiltonhill, Glasgow, Lanarkshire, G22 5QT. DoB: November 1945, British

Secretary - Ian Campbell Buchanan. Address: 101 Ellesmere Street,, Hamiltonhill, Glasgow, Lanarkshire, G22 5QT. DoB:

Director - David Macdougall. Address: No 27, Thornwood Avenue, Glasgow, G11 7PW, United Kingdom. DoB: February 1973, British

Director - Ailsa Macmillan. Address: Austen Road, Jordanhill, Glasgow, Lanarkshire, G13 1SJ, United Kingdom. DoB: April 1961, British

Director - Elaine Mullan. Address: Carnwadric Road, Thornliebank, Glasgow, Strathclyde, G46 8HQ, United Kingdom. DoB: April 1981, British

Director - Ian Campbell Buchanan. Address: 18 Hathaway Drive, Giffnock, Glasgow, Strathclyde, G46 7AE. DoB: November 1943, British

Director - Lynn Jolly. Address: 2 Gavinburn Street, Old Kilpatrick, East Dunbartonshire, G60 5JN, Scotland. DoB: April 1963, British

Director - Douglas Clark. Address: Alloway Crescent, Rutherglen, Glasgow, G73 4PU, Scotland. DoB: March 1950, British

Director - Jean Mccormick. Address: 23 Turnberry Road, Glasgow, Lanarkshire, G11 5AH. DoB: March 1944, British

Director - Cartherine Mary Nesbitt. Address: 1/R 964 Sauchiehall Street, Glasgow, Lanarkshire, G3 7TH. DoB: March 1955, British

Director - Anne Jarvie. Address: 48 Rosehill Road, Torrance, Glasgow, Lanarkshire, G64 4HF. DoB: May 1946, British

Director - Nicola Hallsworth. Address: 2 Beverley Road, Newlands, Glasgow, G43 2RT. DoB: June 1961, British

Director - Helen Jane Noble. Address: Flat 1/1 No 74 Highburgh Road, Hyndland, Glasgow, G12 9EN. DoB: March 1975, British

Director - Walter Weir Halley. Address: 77 Hamilton Drive, Glasgow, G12 8DH. DoB: May 1941, British

Director - Dr Fleming Carswell. Address: 28a Sutherland Avenue, Glasgow, G41 4HQ. DoB: September 1937, British

Director - Ian Campbell Buchanan. Address: 18 Hathaway Drive, Giffnock, Glasgow, Strathclyde, G46 7AE. DoB: November 1943, British

Director - John Gray. Address: 3/1 108 Raeburry Street, Glasgow, G20 6EG. DoB: July 1931, Scottish

Director - Veronica Rodden. Address: Ground Floor Flat, 149 Killearn Street, Glasgow, G22 5HY. DoB: January 1944, British

Director - Peter John Francis Henderson. Address: Apartment 10, 9 Coopers Well Street, Glasgow, G11 6QE. DoB: January 1943, British

Director - Rosaleen Hanlon. Address: 275 High Street, Glasgow, Lanakshire, G4 0QS. DoB: June 1948, British

Director - Kenneth Holmes Fisher. Address: 9 Bradfield Avenue, Glasgow, G12 0QH. DoB: March 1941, British

Director - William Clifford Raworth. Address: 98 St Andrews Drive, Glasgow, G41 4RX. DoB: June 1957, British

Director - Sister Mary Josephine Mccallum. Address: 39 Victoria Park Drive South, Glasgow, G14 9QP. DoB: May 1942, British

Secretary - Kenneth Holmes Fisher. Address: 9 Bradfield Avenue, Glasgow, G12 0QH. DoB: March 1941, British

Director - Hugh Bain. Address: 32 Riddrie Knowes, Glasgow, G33 2QH. DoB: May 1933, British

Director - Margaret Wright. Address: 130 Millhouse Drive, Glasgow, G20 0UF. DoB: October 1958, British

Director - James Campbell Mcmillan. Address: 1541 Dumbarton Road, Glasgow, G14 9XF. DoB: July 1944, British

Director - Rev William John Slavin. Address: 33 Partick Bridge Street, Glasgow, G11 6PQ. DoB: January 1940, British

Director - Marion Mcarthur Cobban. Address: 46 Addison Road, Kirklee, Glasgow, G12 0TT. DoB: February 1949, British

Director - Thomas Boyle. Address: 62 Deanston Drive, Glasgow, G41 3AL. DoB: March 1969, British

Director - Walter Weir Halley. Address: 77 Hamilton Drive, Glasgow, G12 8DH. DoB: May 1941, British

Secretary - Walter Weir Halley. Address: 77 Hamilton Drive, Glasgow, G12 8DH. DoB: May 1941, British

Director - Duncan Wynyard Henry Wallace. Address: Flat 2/1, 11 Deanston Road, Glasgow, G41 3AF. DoB: May 1971, British

Director - Alan Charles Clapperton. Address: 2 Mallyford Cottages, Thornhill, Dumfriesshire, DG3 4AF. DoB: June 1938, British

Jobs in Emmaus Glasgow, vacancies. Career and training on Emmaus Glasgow, practic

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

  • Technician/Demonstrator: Media Production (York)

    Region: York

    Company: N\A

    Department: N\A

    Salary: £24,285 to £27,285 per annum (pro rata)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Other,Property and Maintenance

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Veterinary Science,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Research Associate – Piezoelectric Materials and Devices (London)

    Region: London

    Company: University College London

    Department: Department of Nanotechnology

    Salary: £34,056 to £34,984 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Project Manager and Research Fellow (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences – Psychology

    Salary: £34,520 to £42,418 per annum, subject to knowledge, skills and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Anthropology

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Management School

    Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Software Engineering,Business and Management Studies,Management,Other Business and Management Studies

  • Teaching Fellow (Automotive Engineering) - Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £39,324 rising to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Biological Sciences

    Salary: £32,548 to £38,833 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science

  • Finance Administrator (0.5FTE) (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Social Sciences

    Salary: £19,485 to £20,624 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Research Associate in Heat Transfer (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Mechanical Engineering

    Salary: £32,004 to £36,001

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering

  • Programme Administrator (Reading)

    Region: Reading

    Company: University of Reading

    Department: Henley Business School

    Salary: £18,940 to £23,164 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Professor of Law (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Business and Law

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Director (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Martin School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

Responds for Emmaus Glasgow on Facebook, comments in social nerworks

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

Location Emmaus Glasgow on Google maps

Other similar companies of The United Kingdom as Emmaus Glasgow: Forbidden Planet (scotland) Limited | Hempstead Valley Florists Limited | Autowize Limited | Butterfly Corsets Limited | Frederick Howard Opticians (wallasey) Ltd

Emmaus Glasgow has been in the United Kingdom for at least 17 years. Started with Companies House Reg No. SC199214 in the year August 24, 1999, the company is located at 101 Ellesmere Street,, Lanarkshire G22 5QT. The company Standard Industrial Classification Code is 47799 meaning Retail sale of other second-hand goods in stores (not incl. antiques). 2015-06-30 is the last time when the company accounts were filed. From the moment the company started in this line of business seventeen years ago, this firm managed to sustain its great level of success.

The info we posses that details this particular company's members suggests the existence of six directors: Francis Mccabe, Alexander Mcmillan, Raphael Ramani and 3 other directors have been described below who joined the company's Management Board on October 10, 2013, November 23, 2012 and November 24, 2010. In addition, the managing director's tasks are regularly helped by a secretary - Raphael Michael Ramani, from who found employment in this business in May 2014.

Emmaus Glasgow is a domestic company, located in Lanarkshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 101 Ellesmere Street, Hamiltonhill, Glasgow G22 5QT Lanarkshire. Emmaus Glasgow was registered on 1999-08-24. 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 - 413,000 GBP, sales per year - approximately 853,000,000 GBP. Emmaus Glasgow is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Emmaus Glasgow is Wholesale and retail trade; repair of motor vehicles and, including 5 other directions. Secretary of Emmaus Glasgow is Raphael Michael Ramani, which was registered at Ellesmere Street, Glasgow, G22 5QT, Scotland. Products made in Emmaus Glasgow were not found. This corporation was registered on 1999-08-24 and was issued with the Register number SC199214 in Lanarkshire, 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 Emmaus Glasgow, open vacancies, location of Emmaus Glasgow 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 Emmaus Glasgow from yellow pages of The United Kingdom. Find address Emmaus Glasgow, phone, email, website credits, responds, Emmaus Glasgow job and vacancies, contacts finance sectors Emmaus Glasgow