Glasgow Centre For Inclusive Living

All companies of The UKOther service activitiesGlasgow Centre For Inclusive Living

Activities of other membership organizations n.e.c.

Contacts of Glasgow Centre For Inclusive Living: address, phone, fax, email, website, working hours

Address: 117-127 Brook Street Glasgow G40 3AP

Phone: +44-1250 1925598 +44-1250 1925598

Fax: +44-1250 1925598 +44-1250 1925598

Email: n\a

Website:

Schedule:

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

Glasgow Centre For Inclusive Living detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Glasgow Centre For Inclusive Living.

Registration data Glasgow Centre For Inclusive Living

Register date: 1995-11-17
Register number: SC161693
Capital: 553,000 GBP
Sales per year: Less 487,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 Glasgow Centre For Inclusive Living

Addition activities kind of Glasgow Centre For Inclusive Living

0913. Shellfish
2834. Pharmaceutical preparations
32920201. Millboard, asbestos
35770502. Magnetic ink recognition devices
57319900. Radio, television, and electronic stores, nec
76990905. Golf club and equipment repair
87340104. X-ray inspection service, industrial

Owner, director, manager of Glasgow Centre For Inclusive Living

Director - Kenneth Alexander Macdonald Tomory. Address: 117-127 Brook Street, Glasgow, G40 3AP. DoB: August 1952, British

Director - Chris David Baird. Address: 117-127 Brook Street, Glasgow, G40 3AP. DoB: October 1967, British

Director - Linda Kaze. Address: 117-127 Brook Street, Glasgow, G40 3AP. DoB: January 1959, American

Director - Chrissie Carmouche. Address: Kelso Avenue, Rutherglen, G73 3BX. DoB: May 1953, British

Director - Andrew Leven. Address: Madison Avenue, Glasgow, G44 5AQ. DoB: April 1948, British

Director - William Alan Dick. Address: Swinton Drive, Glasgow, G52 2EY. DoB: August 1956, British

Director - Marianne Scobie. Address: 25 Hawick Street, Yoker, Glasgow, G13 4EL. DoB: February 1971, British

Director - Lesley Paterson. Address: 6 Sherry Avenue, Holytown, Motherwell, Lanarkshire, ML1 4YA. DoB: August 1964, British

Secretary - Etienne D'aboville. Address: 15 Dougalston Avenue, Milngavie, Glasgow, Lanarkshire, G62 6AS. DoB: January 1957, French

Director - James Elder Woodward. Address: Rosshead Coachhouse, Heather Avenue, Alexandria, Dunbartonshire, G83 0TJ. DoB: October 1947, British

Director - Derek Kelter. Address: Floor Savoy Tower, 77 Renfield Street, Glasgow, G2 3BZ. DoB: December 1963, British

Director - Irene Mcauley. Address: 25 Merrylee Road, Glasgow, G43 2SH. DoB: October 1961, British

Director - Stuart Ramsden. Address: 12 Station Road, Bardowie, Glasgow, Lanarkshire, G62 6ET. DoB: n\a, British

Director - Kevin Paterson. Address: Flat 0.2, 26 Havelock Street, Glasgow, G11 5JA. DoB: September 1968, British

Director - Hugh John Glancy. Address: Flat G/2, 171 University Ave, Glasgow, G12 8PW. DoB: January 1978, British

Director - Donald Hutton. Address: 47 Campbell Street, Glasgow, Lanarkshire, G20 0PB. DoB: August 1973, British

Director - Elizabeth Ross. Address: 45 Denmilne Gardens, Rodgerfield, Glasgow, Lanarkshire, G34 0PL, Scotland. DoB: July 1933, British

Director - John Gurd. Address: 40 Barrachnie Road, Glasgow, G69 6HD. DoB: August 1961, British

Director - Margaret Mccafferty. Address: Torvean,1368 Barrhead Road, Glasgow, Lanarkshire, G53 7DD. DoB: September 1939, British

Director - Patrick Joseph Gilbride. Address: 16 Aytoun Road, Glasgow, Lanarkshire, G41 5RN. DoB: September 1966, British

Director - Jane Sorbie. Address: 37 Nairnside Road, Balornock East, Glasgow, Lanarkshire, G21 3RY. DoB: August 1947, British

Director - Lois Brooks. Address: 15 Baker Street, Glasgow, Lanarkshire, G41 3YA. DoB: October 1961, British

Director - Kevin Paterson. Address: Flat 0.2, 26 Havelock Street, Glasgow, G11 5JA. DoB: September 1968, British

Director - Christine Forbes Sangster Mcleod. Address: 51 Coltmuir Street, Glasgow, Lanarkshire, G22 6LU, Scotland. DoB: April 1937, British

Director - William Mcmurtrie Perry. Address: 19 Traquair Drive, Glasgow, Lanarkshire, G52 2TB. DoB: September 1934, British

Director - Louise Fyfe. Address: 17 Kilmailing Road, Glasgow, Lanarkshire, G44 5UH. DoB: January 1957, Scottish

Director - Desmond D Tony Mcgeffery. Address: 37 Towerside Crescent, Crookston, Glasgow, G53 5RS, Scotland. DoB: July 1972, Irish

Director - James Napier Mcsharry. Address: 10a Graham Terrace, Stewarton, Kilmarnock, Ayrshire, KA3 5BB. DoB: August 1961, British

Director - Martha Messer. Address: 2 Baron Court, Barncluith, Hamilton, South Lanarkshire, ML3 7DN, Scotland. DoB: February 1941, Irish

Director - John Harrow Mcdaid. Address: 56 Loch Laidon Street, Glasgow, G32 9HW, Scotland. DoB: July 1950, British

Director - Valerie Bonel. Address: Flat 9/1 61 Scarraway Drive, Milton, Glasgow. DoB: March 1941, British

Director - Maureen Patricia Cresswell. Address: 20 Castlebank Gardens Flat 12, Munro Place, Glasgow, G13 2BG. DoB: May 1938, British

Director - Peter Brawley. Address: 2 Bluebell Walk, New Stevenston, Motherwell, Lanarkshire, ML1 4LW. DoB: April 1947, British

Director - Barbara Elrzbieta Borzenka Clayton. Address: 111 Old Rutherglen Road, Gorbals, Glasgow, Strathclyde, G5 0NX. DoB: May 1958, British

Director - Mary Maureen Mcpeak. Address: 194 Broadholm Street, Parkhouse, Glasgow, Strathclyde, G22 6DD. DoB: November 1948, British

Jobs in Glasgow Centre For Inclusive Living, vacancies. Career and training on Glasgow Centre For Inclusive Living, practic

Now Glasgow Centre For Inclusive Living have no open offers. Look for open vacancies in other companies

  • Programme Administrator (London, Wimbledon)

    Region: London, Wimbledon

    Company: University of the Arts London, Camberwell, Chelsea and Wimbledon

    Department: N\A

    Salary: £28,274 to £34,515 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Senior Lecturer in Adult Nursing (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Faculty of Life Sciences and Education

    Salary: £40,523 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Associate/Fellow (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Computer Science

    Salary: £26,052 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • HPC & Research Data Systems Engineer (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: From £39,000 per annum with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Access Officer (Evaluation) (London)

    Region: London

    Company: University College London

    Department: UCL Student and Registry Services

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Advice & Representation Co-ordinator (Course Reps) (Southampton)

    Region: Southampton

    Company: University of Southampton Students' Union

    Department: N\A

    Salary: £19,850 to £23,557 per annum (pro-rata) subject to experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Deanery of Molecular, Genetic and Population Health Sciences

    Salary: £32,548 to £38,833 Grade UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Research and Software Developer (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems

  • Lecturer in Sociology (York)

    Region: York

    Company: University of York

    Department: Department of Sociology

    Salary: £38,183 to £46,924 (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,Theology and Religious Studies

  • Reader/Senior Lecturer in Secure Systems (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Computer Science

    Salary: £48,327 to £68,814

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Director of IT (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Senior Management

  • Assistant Professor - Comparative Politics or International Relations/Irish Politics (Villanova - United States)

    Region: Villanova - United States

    Company: Villanova University

    Department: Department of Political Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

Responds for Glasgow Centre For Inclusive Living on Facebook, comments in social nerworks

Read more comments for Glasgow Centre For Inclusive Living. Leave a comment for Glasgow Centre For Inclusive Living. Profiles of Glasgow Centre For Inclusive Living on Facebook and Google+, LinkedIn, MySpace

Location Glasgow Centre For Inclusive Living on Google maps

Other similar companies of The United Kingdom as Glasgow Centre For Inclusive Living: Dbcm Limited | Wendy Arnold Academies Limited | Identity Hair (bacup) Ltd | Jane Parker's Boarding Kennels Limited | Walton Salon Ltd

Glasgow Centre For Inclusive Living ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in 117-127 Brook Street, Glasgow in Bridgeton. The headquarters located in G40 3AP The firm was formed on 17th November 1995. The firm's Companies House Registration Number is SC161693. It is known under the name of Glasgow Centre For Inclusive Living. It should be noted that this firm also was registered as The Centre For Independent Living In Glasgow up till the company name got changed 12 years from now. The firm SIC code is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 31st March 2015 is the last time the accounts were reported. Since the firm began in this field 21 years ago, this firm has sustained its praiseworthy level of prosperity.

With 30 recruitment advertisements since Tuesday 30th June 2015, the firm has been one of the most active ones on the employment market. Recently, it was employing new workers in Glasgow. They often hire part time workers under Flexitime mode. They hire workers on such posts as for instance: Personal Assistant (Male), Finance Assistant/Payroll and Personal Assistant (2 Vacancies). Out of the offered jobs, the highest paid one is Personal Assistant in Glasgow with £15600 on a yearly basis. Candidates wanting to apply for this position ought to email to [email protected] or call the firm on the following phone number: 0141 550 4455.

Kenneth Alexander Macdonald Tomory, Chris David Baird, Linda Kaze and 6 remaining, listed below are registered as the enterprise's directors and have been working on the company success since 18th July 2012. In order to increase its productivity, for the last almost one month the following firm has been providing employment to Etienne D'aboville, age 59 who's been tasked with maintaining the company's records.

Glasgow Centre For Inclusive Living is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 117-127 Brook Street Glasgow G40 3AP. Glasgow Centre For Inclusive Living was registered on 1995-11-17. 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 - 553,000 GBP, sales per year - less 487,000,000 GBP. Glasgow Centre For Inclusive Living is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Glasgow Centre For Inclusive Living is Other service activities, including 7 other directions. Director of Glasgow Centre For Inclusive Living is Kenneth Alexander Macdonald Tomory, which was registered at 117-127 Brook Street, Glasgow, G40 3AP. Products made in Glasgow Centre For Inclusive Living were not found. This corporation was registered on 1995-11-17 and was issued with the Register number SC161693 in The United Kingdom, 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 Centre For Inclusive Living, open vacancies, location of Glasgow Centre For Inclusive Living 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 June 1st, 2024

Detailed data about Glasgow Centre For Inclusive Living from yellow pages of The United Kingdom. Find address Glasgow Centre For Inclusive Living, phone, email, website credits, responds, Glasgow Centre For Inclusive Living job and vacancies, contacts finance sectors Glasgow Centre For Inclusive Living