Glasgow 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Glasgow Centre For Inclusive Living"? - Send email to us!
Registration data Glasgow Centre For Inclusive Living
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, MySpaceLocation 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