Glasgow Media Access Centre Limited
First-degree level higher education
Activities of other membership organizations n.e.c.
Technical and vocational secondary education
Contacts of Glasgow Media Access Centre Limited: address, phone, fax, email, website, working hours
Address: 5th Floor 103 Trongate G1 5HD Glasgow
Phone: +44-1478 4576324 +44-1478 4576324
Fax: +44-1478 4576324 +44-1478 4576324
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Glasgow Media Access Centre Limited"? - Send email to us!
Registration data Glasgow Media Access Centre Limited
Get full report from global database of The UK for Glasgow Media Access Centre Limited
Addition activities kind of Glasgow Media Access Centre Limited
123101. Anthracite preparation and screening
422199. Farm product warehousing and storage, nec
22810100. Needle and handicraft yarns, spun
28650110. Dyes, synthetic organic
59450201. Children's toys and games, except dolls
Owner, director, manager of Glasgow Media Access Centre Limited
Director - Paddy Higson. Address: Trongate, Glasgow, G1 5HD, Scotland. DoB: June 1941, Scottish
Director - Murray John Buchanan. Address: Trongate, 5th Floor, Glasgow, G1 5HD, Scotland. DoB: April 1971, Scottish
Director - Andrea Dow. Address: Trongate, Merchant City, Glasgow, G1 5HD. DoB: March 1974, British
Director - Ray Tallan. Address: Montford Avenue, Glasgow, G44 4PA, Scotland. DoB: October 1977, Scottish
Director - Stuart Elliot. Address: St. Marys Road, Bellshill, Lanarkshire, ML4 3HS, Scotland. DoB: February 1977, British
Director - Jennifer Mackenzie Jones. Address: Waverley Gardens, Shawlands, Glasgow, G41 2DN, Scotland. DoB: November 1984, Scottish
Director - Stephen David Birrell. Address: Trongate, Merchant City, Glasgow, G1 5HD, Scotland. DoB: March 1964, British
Director - Shona Maciver. Address: Speirs Wharf, Glasgow, Glasgow, G4 9TH. DoB: April 1959, British
Director - Mark Fraser Langdon. Address: 3/2 70 Keal Avenue, Glasgow, G15 6NY. DoB: n\a, British
Director - Helena Johanna Maria Tolsma. Address: Bruce Road, Glasgow, G41 5EE, Scotland. DoB: August 1981, Dutch- The Netherlands
Director - Mike Gowdy. Address: Trongate, Merchant City, Glasgow, G1 5HD, Scotland. DoB: December 1973, British
Director - Katherine Pick. Address: Kenmure Street, Glasgow, G41 2QX. DoB: January 1977, British
Director - Claire Isabel English. Address: 25, Belmont Street, Glasgow, G12 8ER. DoB: August 1983, British
Director - Morag Jean Edwards Mckinnon. Address: Flat 2/1, 4 Vinicombe Street, Glasgow, Strathclyde, G12 8BG. DoB: May 1971, British
Director - Linda Steven Campbell. Address: 26 Comely Bank Place, Edinburgh, Midlothian, EH4 1EP. DoB: October 1957, British
Secretary - Audrey Connolly. Address: 84 Drumover Drive, Tollcross, Glasgow, Lanarkshire, G31 5RP. DoB: July 1969, British
Director - Audrey Connolly. Address: 84 Drumover Drive, Tollcross, Glasgow, Lanarkshire, G31 5RP. DoB: July 1969, British
Director - Sandra Marrow. Address: Flat 2/2, 75 Bolton Drive, Glasgow, G42 9DS. DoB: November 1975, Irish
Director - Zaman Paul Salim. Address: Flat 1/2, 5 Havelock Street, Glasgow, G11 5JB. DoB: February 1973, British
Director - Barry Kieran Campbell. Address: 1 Danube Street, Edinburgh, Midlothian, EH4 1NN. DoB: November 1958, British
Director - Ian Crook. Address: 21 Vennard Gardens, Strathbungo, Glasgow, G41 2DB. DoB: March 1969, British
Director - Olivia Helen Emily Spencer. Address: Flat 3/1, 12 Clouston Street, Glasgow, G20 8QT. DoB: June 1969, British
Director - Padam Singh. Address: 24 Terregles Drive, Glasgow, G41 4RN. DoB: October 1964, British
Director - Peter Patterson. Address: 1283 Royston Road, Glasgow, Strathclyde, G33 1EH. DoB: March 1963, British
Director - Barbara Lois Orton. Address: 2 Whitehill Street, Glasgow, G31 2LJ. DoB: September 1951, British
Director - Robin Miller. Address: 235 Glasgow Road, Blantyre, Glasgow, Lanarkshire, G72 0YS. DoB: May 1970, British
Director - Matt Hulse. Address: Flat 1/L,185 Byres Road, Glasgow, Lanarkshire, G12 8TS. DoB: August 1968, British
Director - Aimara Reques. Address: 123 Oran Street, 0/2, Glasgow, Strathclyde, G20 8LS. DoB: June 1962, British
Director - Iain Alasdair Piercy. Address: Ground Left,24 Nairn Street, Glasgow, Lanarkshire, G3 8SF. DoB: July 1963, British
Director - Joyce Monaghan. Address: G/L 32 Murano Street, Glasgow, G20 7RT. DoB: September 1965, British
Director - Raymond Caniffi. Address: 6 Woodlands Drive, Glasgow, Strathclyde, G4 9EH, Scotland. DoB: May 1963, British
Director - Frances Higson. Address: 217 Kenmure Street, Pollockshields, Glasgow, G41 2LP. DoB: March 1970, British
Director - Adam James Mcilwaine. Address: 216 Berkeley Street, Glasgow, G3 7HQ, Scotland. DoB: April 1966, British
Director - Jak Milroy. Address: 59 Middleton Street, Glasgow, Strathclyde, G51 1AW. DoB: November 1947, British
Director - Vanessa Clare Paynton. Address: 24 Buchanan Drive, Cambuslang, Glasgow, G72 8BD. DoB: July 1970, British
Director - Alasdair Smith. Address: 13 Westland Drive, Scotstoun, Glasgow, G14 9NY. DoB: November 1965, British
Director - Louise Brown. Address: 138 Calder Street, Flat 1/1, Glasgow, G42 7QP. DoB: February 1971, British
Director - Louise Brown. Address: 138 Calder Street, Flat 1/1, Glasgow, G42 7QP. DoB: February 1971, British
Director - David Armstrong. Address: 62 Guthrie Street, Glasgow, G20 8DH. DoB: February 1943, British
Director - Martha Mcbrier. Address: 39 Kelvin Drive, Moodiesburn, North Lanarkshire, G69 0LZ. DoB: January 1963, British
Director - Robert Aitken. Address: 103 Auldhouse Road, Glasgow, Lanarkshire, G43 1XB. DoB: March 1954, British
Director - Doreen Mcardle. Address: 81 Balgraybank Street, Glasgow, G21 4XJ. DoB: July 1943, British
Director - Saul Metzstein. Address: 50 Dowanside Road, Glasgow, G12 9DW, Scotland. DoB: December 1970, British
Director - David Mackenzie. Address: Flat 3/L, 45 Bentinck Street, Glasgow, Lanarkshire, G3 7TS. DoB: May 1966, British
Director - Michael Kelly. Address: 2/1 10 Mingarry Street, Glasgow, Strathclyde, G20 8NT, Scotland. DoB: October 1967, Scottish
Secretary - Ian Reid. Address: 70 Barrington Drive, Glasgow, G4 9ET. DoB: April 1961, British
Director - Neil John Cairns. Address: 3 Great George Street, Glasgow, G12 8PD. DoB: June 1962, British
Director - Steve Mcdaid. Address: Flat 2/1 76 Camphill Avenue, Glasgow, G41 3DU. DoB: February 1965, British
Director - Stephen Alexander Hurrel. Address: 2/1 63 Elmbank Street, Glasgow, G2 4PQ. DoB: May 1965, Scottish
Director - Lucinda Broadbent. Address: 345 Renfrew Street, 4/1, Glasgow, Lanarkshire, G3 6UW. DoB: October 1958, British
Director - Andrew Gordon Mackinnon. Address: 3/2, 438 Ballater Street, Gorbals, Glasgow, G5 0QN. DoB: December 1959, Scottish
Director - Pauline Law. Address: 293 Onslow Drive, Glasgow, G31 2QQ. DoB: March 1968, British
Director - Alan Monro Simpson. Address: 15 Westbourne Drive, Bearsden, Glasgow, G61 4BQ. DoB: November 1950, British
Secretary - Wright Johnston & Mackenzie. Address: 302 St Vincent Street, Glasgow, G2 5RZ. DoB:
Jobs in Glasgow Media Access Centre Limited, vacancies. Career and training on Glasgow Media Access Centre Limited, practic
Now Glasgow Media Access Centre Limited have no open offers. Look for open vacancies in other companies
-
Independent Learning Centre Support Assistant (Reigate)
Region: Reigate
Company: Reigate College
Department: N\A
Salary: £14,766 to £16,294 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Funded MSc by Research Studentship: Graphene-functionalised Microparticles for Electrocatalytic Applications (Swansea)
Region: Swansea
Company: Swansea University
Department: Nanotechnology
Salary: £11,472
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Social & Human Sciences
Salary: £29,799 Pro rata per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Work
-
Institute Administrator (London)
Region: London
Company: University College London
Department: Department of Clinical Epidemiology
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
PhD Studentship: Chemical Biology of the Genome and the Epigenome (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Biochemistry
-
Finance Assistant - Accounts Receivable (Oxford)
Region: Oxford
Company: University of Oxford
Department: Said Business School Park End Street
Salary: £21,585 to £27,285 Grade 4 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Finance
-
Dean, Saudi Arabia (Umluj - Saudi Arabia)
Region: Umluj - Saudi Arabia
Company: Waikato Institute of Technology
Department: N\A
Salary: NZ$120,000 to NZ$140,000
£67,524 to £78,778 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Institute for Global Prosperity
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government
-
Postdoctoral Research Associate (Exeter)
Region: Exeter
Company: University of Exeter
Department: Living Systems Institute
Salary: £28,936 to £33,518 per annum depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Zoology,Molecular Biology and Biophysics,Biochemistry
-
PhD Studentships (London)
Region: London
Company: University College London
Department: Centre for Doctoral Training
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Geography,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering
-
Lecturer/Senior Lecturer in Pharmacology and Medicines Optimisation (Worcester)
Region: Worcester
Company: University of Worcester
Department: Institute of Health and Society: Department of Allied Health and Social Sciences
Salary: £32,547 to £47,723 a year, with opportunity to progress to £52,131 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Head of Digital & Technology Research (Kew)
Region: Kew
Company: The National Archives
Department: N\A
Salary: £41,970 to £55,768 per annum, plus excellent benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Library Services and Information Management,Senior Management
Responds for Glasgow Media Access Centre Limited on Facebook, comments in social nerworks
Read more comments for Glasgow Media Access Centre Limited. Leave a comment for Glasgow Media Access Centre Limited. Profiles of Glasgow Media Access Centre Limited on Facebook and Google+, LinkedIn, MySpaceLocation Glasgow Media Access Centre Limited on Google maps
Other similar companies of The United Kingdom as Glasgow Media Access Centre Limited: Verified Learning Limited | Ma Qualifications Limited | Rcz Consultancy Ltd | Swift International (uk) Ltd | Holmoak Consulting Ltd
Registered with number SC155843 21 years ago, Glasgow Media Access Centre Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's actual mailing address is 5th Floor, 103 Trongate Glasgow. 16 years ago this business switched its registered name from Glasgow Film And Video Workshop to Glasgow Media Access Centre Limited. This company is classified under the NACe and SiC code 85421 , that means First-degree level higher education. Glasgow Media Access Centre Ltd reported its account information up until March 31, 2015. The company's most recent annual return was filed on February 2, 2016. Twenty one years of presence in this field comes to full flow with Glasgow Media Access Centre Ltd as the company managed to keep their customers happy throughout their long history.
In order to satisfy the client base, this particular firm is constantly being supervised by a group of nine directors who are, to mention just a few, Paddy Higson, Murray John Buchanan and Andrea Dow. Their constant collaboration has been of extreme use to this firm since 2015.
Glasgow Media Access Centre Limited is a domestic company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in 5th Floor 103 Trongate G1 5HD Glasgow. Glasgow Media Access Centre Limited was registered on 1995-02-02. 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 - 205,000 GBP, sales per year - less 549,000,000 GBP. Glasgow Media Access Centre Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Glasgow Media Access Centre Limited is Education, including 5 other directions. Director of Glasgow Media Access Centre Limited is Paddy Higson, which was registered at Trongate, Glasgow, G1 5HD, Scotland. Products made in Glasgow Media Access Centre Limited were not found. This corporation was registered on 1995-02-02 and was issued with the Register number SC155843 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 Media Access Centre Limited, open vacancies, location of Glasgow Media Access Centre Limited 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