Glasgow School Of Art.
First-degree level higher education
Contacts of Glasgow School Of Art.: address, phone, fax, email, website, working hours
Address: 167 Renfrew Street Glasgow G3 6RQ
Phone: +44-1282 6424774 +44-1282 6424774
Fax: +44-1282 6424774 +44-1282 6424774
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Glasgow School Of Art."? - Send email to us!
Registration data Glasgow School Of Art.
Get full report from global database of The UK for Glasgow School Of Art.
Addition activities kind of Glasgow School Of Art.
326300. Semivitreous table and kitchenware
22530505. Shirts(outerwear), knit
26530102. Display items, corrugated: made from purchased materials
33219904. Gray iron ingot molds, cast
73891105. Recording studio, noncommercial records
Owner, director, manager of Glasgow School Of Art.
Director - Laura Glennie. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: January 1995, British
Director - Dr Susie Palmer Mitchell. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: February 1975, British
Director - Charles Allison Beattie. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: November 1964, British
Director - Dr Sarah Smith. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: August 1972, Irish
Director - Muriel Gray. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: August 1958, British
Director - Professor Tom Inns. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: October 1965, British
Director - Lesley Ann Thomson. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: February 1959, British
Director - Professor Kenneth Thomas Wood Neil. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: August 1970, British
Director - Kenneth Ross. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: September 1948, British
Director - Professor Alison Willow Yarrington. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: May 1951, British
Director - Christa Reekie. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: April 1958, Austrian
Director - Sir Muir Russell. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: January 1949, British
Director - Kerry Aylin. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: August 1961, British
Director - James Douglas Brown. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: April 1957, British
Director - Linda Jane Mctavish. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: October 1951, British
Director - Dr Janet Marjorie Brown. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: July 1951, British
Director - Douglas Kinnaird. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: December 1953, British
Director - Eleanor Catherine Mary Mcallister. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: December 1953, British
Secretary - Eliot Steven Leviten. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: n\a, British
Director - Lewis Prosser. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: September 1992, British
Director - Will Judge. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: September 1992, British
Director - Sam De Santis. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: January 1988, British
Director - Professor Linda Sally Drew. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: July 1958, British
Director - Sinead O'Donnell Dunn. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: November 1984, British
Director - Daniel Ibbotson. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: February 1973, British
Director - Philip Emanuel Rodney. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: August 1953, British
Director - Tom Elder. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: July 1943, British
Director - Simon Groom. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: April 1966, British
Director - Michael Asbury Marshall White. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: December 1987, British
Director - Robert Downes. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: August 1951, British
Director - Charles Blair Jenkins. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: January 1957, Scottish
Director - Dr Timothy Richard Sharpe. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: March 1962, British
Director - Sharon Marie Bamford. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: March 1959, British
Director - Colin Mckean. Address: Flat 3, 15 Lynedoch Street, Glasgow, Renfrewshire, G3 6EF. DoB: February 1986, British
Director - Dr Singh Gill Charan. Address: 32 Sutherland Avenue, Glasgow, Lanarkshire, G41 4HQ. DoB: December 1954, British
Director - Alison Sally Lefroy Brooks. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: December 1961, British
Director - Professor Pamela Beaumont Robertson. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: August 1955, British
Director - Kathy Molloy. Address: 13 Clerwood View, Edinburgh, Midlothian, EH12 8PH. DoB: July 1963, British
Director - Nicholas Martin Oddy. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: November 1960, British
Director - Paul Cosgrove. Address: 158 Whitehill Street, Dennistoun, Glasgow, G31 2LU. DoB: August 1961, British
Director - Amanda Louise Dobbratz. Address: Flat 2/2, 70 Landressy Place, Glasgow, G40 1HF. DoB: April 1982, American
Director - Rosalind Elaine Micklem. Address: 46 Mansewood Road, Glasgow, Lanarkshire, G43 1TN. DoB: June 1956, British
Director - Paul David Mugnaioni. Address: 26 Rubislaw Drive, Bearsden, Glasgow, G61 1PS. DoB: June 1951, British
Director - John Mccormick. Address: 23 Turnberry Road, Glasgow, G11 5AH. DoB: June 1944, British
Director - William Neil Clements. Address: Ground 126, W. Princes Street, Glasgow, G4 9DB. DoB: May 1982, British
Director - Afzal Khushi. Address: Hagbows, 42 Hamilton Avenue, Glasgow, G41 4JD. DoB: July 1955, British
Director - Katrina Mcrae Brown. Address: Flat 0/2 4 Glencairn Drive, Pollokshields, Glasgow, G41 4QN. DoB: May 1967, British
Director - David James Buchanan Shearer. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: March 1959, British
Director - Professor Allan Walker. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: July 1953, British
Director - Roberta Doyle. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: January 1960, British
Director - Professor Sir Graeme John Davies. Address: Principals Office The University, Glasgow, G12 8QG. DoB: April 1937, British
Director - Professor Ian Mcdonald Pirie. Address: 8 St Michaels Place, Newtonhill, Kincardineshire, AB39 3SG. DoB: December 1951, British
Director - Lesley Ann Thomson. Address: Craigallian Lodge, 1 Craigallian Avenue Milngavie, Glasgow, G62 8NF. DoB: February 1959, British
Director - Nicholas John Logan. Address: Flat 3/3, 60 Kent Road, Glasgow, G3 7EF. DoB: August 1978, British
Director - Mark Howard Baines. Address: 176 Byres Road, Glasgow, Lanarkshire, G12 8SN. DoB: December 1952, British
Director - James Joseph Michael Faulds. Address: 13 Kensington Gate, Glasgow, G12 9LG. DoB: November 1952, British
Director - Tanya Karen Eccleston. Address: 2 The Terrace, Ovingham, Prudhoe, Northumberland, NE42 6AJ. DoB: April 1962, British
Director - Elaine Dearie. Address: Flat 8, 7 Devonshire Terrace, Hyndland, Glasgow, G12 0XF. DoB: January 1981, British
Director - Alfred Charles Shedden. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: June 1944, British
Director - Thomas Anthony Elder. Address: 28 Greenock Avenue, Glasgow, Lanarkshire, G44 5TS. DoB: July 1943, British
Director - Alex Wilde. Address: Flat 1/L 63 Fergus Drive, Glasgow, G20 6AH. DoB: November 1978, British
Director - Nicholas Christopher Dwelly Kuenssberg. Address: 6 Cleveden Drive, Glasgow, Lanarkshire, G12 0SE. DoB: October 1942, British
Secretary - James Young Miller. Address: 5 The Grove, Whitecraigs, Giffnock, Glasgow, G46 6RW. DoB: January 1942, British
Director - Janette Anderson. Address: Flat 16, 6 Mains Avenue, Giffnock, Glasgow, Lanarkshire, G46 6QY. DoB: April 1964, British
Director - Alexander Page. Address: 4 Park Quadrant, Glasgow, Lanarkshire, G3 6BS. DoB: May 1949, British
Director - Professor Timothy Emlyn Jones. Address: The Whitehouse, 11/13 Cleveden Crescent, Glasgow, Lanarkshire, G12 0PB. DoB: August 1948, British
Director - Andrew Alexander Mccrory. Address: 32 Newlands Road, Glasgow, Lanarkshire, G43 2JD. DoB: June 1937, British
Director - Dame Seona Elizabeth Reid. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: January 1950, British
Director - Prof Thomas Joshua Cooper. Address: 37 Rowallan Gardens, Glasgow, Lanarkshire, G11 7LH. DoB: December 1946, British
Director - Neil Mcguire. Address: Flat 0/1, 69 Stanmore Road, Glasgow, Lanarkshire, G42 9AJ. DoB: May 1979, British
Director - Professor Janice Mary Kirkpatrick. Address: 167 Renfrew Street, Glasgow, G3 6RQ. DoB: April 1962, British
Director - Dr Ruth Wishart. Address: Eyre House Argyll Road, Kilcreggan, Argyll, G84 0HU. DoB: August 1945, British
Director - Paul Barclay Dowds. Address: Flat 0/3, 6 Kingsborough Gate, Glasgow, G12 9JZ. DoB: July 1939, British
Director - Stephanie Connelly. Address: 40 Cairnhill Circus, Glasgow, G52 3NH. DoB: December 1977, British
Director - Andrew Plunkett. Address: 3/3 111 Hill Street, Glasgow, G3 6TY. DoB: August 1945, British
Director - Ian Thomson. Address: 2/2 20 Lyndhurst Gardens, N Kelvinside, Glasgow, G20 6QY. DoB: July 1962, British
Director - Christine Millar Hamilton. Address: Flat 2, 50 Fortrose Street, Glasgow, Lanarkshire, G11 5LP. DoB: August 1954, British
Director - Paul Dominic Anderson. Address: Thorwood House, Lochwinnoch Road, Kilmalcolm, Renfrewshire, PA13 4DY. DoB: December 1961, British
Director - James Niall Scott. Address: 66 Langside Drive, Glasgow, G43 2ST. DoB: April 1952, British
Director - John Alexander Batters. Address: "Kinaird" 272 Nithsdale Road, Glasgow, Lanarkshire, G41 5LR. DoB: June 1946, British
Director - Marie Ann Cowan. Address: 24 Glasgow Street, Glasgow, G12 8JP. DoB: May 1970, British
Director - Samantha Ainsley. Address: 16 Belhaven Terrace, Glasgow, G12 0TG. DoB: March 1950, British
Director - Blanche Cameron. Address: 1st Right 40 Derby Street, Glasgow, G3 7TG. DoB: January 1969, British
Director - David Cochrane. Address: 67 Wheatley Loan, Bishopbriggs, Glasgow, G64 1JE. DoB: May 1960, British
Director - Robert Grieve. Address: First Left 17 Montague Street, Glasgow, G4 9HU. DoB: September 1974, British
Director - Don Johnstone Kinloch. Address: 64 Nasmyth Avenue, Bearsden, Glasgow, Lanarkshire, G61 4SQ. DoB: July 1937, British
Director - Maurice Hickey. Address: 15 Glenbank Road, Kirkintilloch, Glasgow, Lanarkshire, G66 5AG, Scotland. DoB: November 1931, British
Director - William John English. Address: 64 Dumgoyne Drive, Bearsden, Glasgow, G61 3AW. DoB: August 1934, British
Secretary - Michael Leonard Foley. Address: 15 Beech Road, Kirkintilloch, Glasgow, G66 4HN. DoB: n\a, British
Director - Walter Ralph Ellis. Address: 44 Schaw Drive, Bearsden, Glasgow, G61 3AT. DoB: May 1935, British
Director - William Robertson Hardie. Address: 4 Braxfield Row, New Lanark, Lanarkshire, ML11 9DE. DoB: September 1941, British
Director - George Edward Webster. Address: 25 Spencer Walk, London, NW3 1QZ. DoB: February 1948, British
Director - John Mcleod Quinn. Address: 22 (Flat 25/2) Viewpoint Place, Balgray Hill, Springburn, Glasgow, G21 3AT. DoB: October 1958, British
Director - Jacki Faye Parry. Address: 23 Kelvinside Gardens East, Glasgow, Lanarkshire, G20 6BE. DoB: June 1941, Australian
Director - John Jamieson Blanche. Address: Daldrishaig, Aberfoyle, Stirling, Stirlingshire, FK8 3TQ. DoB: July 1929, British
Director - Professor Dugald Cameron. Address: Achnacraig 26 Shore Road, Skelmorlie, Ayrshire, PA17 5DR. DoB: October 1939, British
Director - Amanda Jayne Baker. Address: 2/1 149 North Street, Charring Cross, Glasgow, Strathclyde, G3 7DA. DoB: June 1968, British
Director - Simon Francis Paterson. Address: 11 Rosslyn Terrace, Glasgow, G12 9NA. DoB: December 1946, British
Director - Eleanor Taffner. Address: 17 Grove Street, New York, Ny10014, U.S.A. DoB: January 1933, American
Director - John Edward Michael Whiteman. Address: Glasgow School Of Art 167 Renfrew Street, Glasgow, Lanarkshire, G3 6RQ. DoB: May 1934, British
Director - Alan Henderson. Address: 24 Thorn Road, Bearsden, Glasgow, G61 4BS. DoB: May 1955, British
Director - Brian Mitchell Jamieson. Address: 2 Kirklee Terrace, Glasgow, Lanarkshire, G12 0TQ. DoB: August 1950, British
Director - Paul Murray. Address: 2fl, 107 Clarence Drive, Hyndland, Glasgow, G12 9KL. DoB: December 1968, British
Director - John Richard Tomlinson. Address: 32 Falloch Road, Milngavie, Glasgow, Lanarkshire, G62 7RP. DoB: April 1946, British
Director - Martin Tierney. Address: 37 Killearn Street, Possilpark, Glasgow. DoB: February 1965, British
Director - William Menzies Buchanan. Address: 44 Regent Street, Portobello, Edinburgh, Midlothian, EH15 2AX. DoB: October 1932, British
Director - Geoffrey Squire. Address: The Studio, Elie, Fife, KY9 1AX. DoB: February 1923, British
Director - Professor Robert S Downie. Address: Dept Of Philosophy, University Of Glasgow, Glasgow, G12 8DN. DoB: April 1933, British
Director - James Mccall. Address: Jordanhill College Of Education, Glasgow, G13 1PP. DoB: July 1941, British
Director - Catherine Anne Stevenson. Address: 23 Manor Road, Drumchapel, Glasgow, Lanarkshire, G15 6SP. DoB: August 1958, British
Director - Professor Daniel Whitelaw Wright. Address: Blair Mill, Dalry, Ayrshire, KA24 4EY, Scotland. DoB: June 1949, British
Director - Valerie Margaret Marshall. Address: 35 Newark Drive, Pollokshields, Glasgow, Lanarkshire, G41 4QA. DoB: March 1945, British
Director - Austin Merills. Address: The East Wing, Tyninghame House, Dunbar, East Lothian, EH42 1XW. DoB: April 1928, British
Director - Eric Hagman. Address: 42 Sutherland Avenue, Pollokshields, Glasgow, G41 4ET. DoB: July 1946, British
Director - John Bruce Park. Address: 8 Dalziel Drive, Pollokshields, Glasgow, Lanarkshire, G41 4PT. DoB: January 1939, British
Secretary - Francis Watson Kean. Address: 35 First Avenue, Netherlee, Glasgow, Lanarkshire, G44 3UA. DoB:
Director - Thomas Harry Bentley Pannell. Address: 22 Westbourne Gardens, Glasgow, Lanarkshire, G12 9PE. DoB: n\a, British
Director - Deputy Lieutenant Alexander Francis Mosson. Address: 1 Danes Drive, Glasgow, Lanarkshire, G14 9HZ. DoB: August 1940, British
Director - Hilary Lilian Fraser. Address: Duneaves 3 Drumclog Avenue, Milngavie, Glasgow, Lanarkshire, G62 8NA. DoB: May 1924, British
Director - Robert Mcgathan Finnie. Address: 4 Coronation Way, Bearsden, Glasgow, Lanarkshire, G61 1DG. DoB: February 1932, British
Director - Peter Arthur Reed. Address: 67 Dowanside Road, Glasgow, Lanarkshire, G12 9DL. DoB: January 1933, British
Director - Paul Patrick Mcnally. Address: 66 Kirriemuir Avenue, Cardonald, Glasgow, Lanarkshire, G52 3DF. DoB: n\a, British
Director - William Crocket Mcdowall. Address: Crossloan, Comrie, Perthshire, PH6 2HF. DoB: n\a, British
Director - John Malloy Smith. Address: Springfield, Johnstone, Renfrewshire, PA5 8PA. DoB: November 1945, British
Director - William Smith. Address: Kilmany, Campsie Glen, Glasgow, G65 7AB. DoB: August 1932, British
Director - Alexander Steele Soutar. Address: 83 Newark Street, Greenock, Renfrewshire, PA16 7TP. DoB: April 1933, British
Director - John Archibald Amoor Speirs. Address: Clifton, Strathblane, Glasgow, G63 9EX. DoB: March 1937, British
Director - Geoffrey Cheyne Calderhead Duncan. Address: Mid Clevans, Clevans Road, Bridge Of Weir, Renfrewshire, PA11 3HP. DoB: October 1929, British
Director - David James Leslie. Address: 31 First Avenue, Netherlee, Glasgow, Lanarkshire, G44 3UA. DoB: May 1932, British
Director - Alexander Moncrieff Mitchell Stephen. Address: Ballindalloch, Balfron, Glasgow, G63 0LP. DoB: March 1927, British
Director - Professor Robert Silcock Downie. Address: 17 Hamilton Drive, Glasgow, Lanarkshire, G12 8DN. DoB: n\a, British
Director - James Mccall. Address: 44 Heather Avenue, Bearsden, Glasgow, Lanarkshire, G61 3JG. DoB: July 1941, British
Director - Robert Whyte Mcarthur. Address: 12 Tofthill Avenue, Bishopbriggs, Glasgow, Lanarkshire, G64 3PA. DoB: June 1928, British
Director - Robert Brian Strange. Address: 1 Broomhill Terrace, Glasgow, Lanarkshire, G11 7AG. DoB: n\a, British
Director - Richard Edward Ion Calvocoressi. Address: 30 Heriot Row, Edinburgh, Midlothian, EH3 6EN. DoB: n\a, British
Director - Hilda Anne Butler. Address: 7 Station Road, Bearsden, Glasgow, Lanarkshire, G61 4AW. DoB: n\a, British
Director - Dr Joyce Blair Deans. Address: 11 South Erskine Park, Bearsden, Glasgow, Lanarkshire, G61 4NA. DoB: January 1927, British
Director - Clifford Rhys Bowen. Address: 122 Ainslie Road, Cumbernauld, Glasgow, Lanarkshire, G67 2ED. DoB: n\a, British
Director - David Walker. Address: 3 Westbourne Gardens, Glasgow, Lanarkshire, G12 9XD. DoB: n\a, British
Director - William Moncrieff Cuthbert. Address: Old Ballinkinrain, Balfron, Glasgow, G63 0LP. DoB: June 1936, British
Director - William Watson. Address: 79 Buckstone Crescent, Edinburgh, Midlothian, EH10 6TR. DoB: March 1939, British
Director - Patrick Watters. Address: 2 Croft Road, Murray, East Kilbride, Lanarkshire, G75 0EH. DoB: February 1948, British
Director - James Cosgrove. Address: Upper Galla Knowe 8a Ardrossan Road, Seamill, West Kilbride, Ayrshire, KA23 9LR. DoB: October 1939, British
Director - Henry Charles Abram. Address: Enterkin, Glencairn Road, Kilmacolm, Renfrewshire, PA13 4NR. DoB: March 1924, British
Director - William Whyte. Address: 91 Glencairn Drive, Glasgow, Lanarkshire, G41 4LL. DoB: June 1924, British
Director - Michael John Wilkinson. Address: Ballencleroch Cottage, Campsie Glen, Lennoxtown, G65 7AE. DoB: n\a, British
Director - Dr Alec James. Address: 26 Golf View, Bearsden, Glasgow, Lanarkshire, G61 4HJ. DoB: October 1948, British
Jobs in Glasgow School Of Art., vacancies. Career and training on Glasgow School Of Art., practic
Now Glasgow School Of Art. have no open offers. Look for open vacancies in other companies
-
Digital Learning Support Technician-Term Time Only (Elephant And Castle)
Region: Elephant And Castle
Company: University of the Arts London, London College of Communication
Department: London College of Communication
Salary: £14,949 to £18,248
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT,Student Services
-
Research Associate in Histology Reconstruction (Home Based, London)
Region: Home Based, London
Company: University College London
Department: UCL Medical Physics and Biomedical Engineering
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Project Officer (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Cancer and Genomic Sciences
Salary: £26,052 to £28,452 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Research Assistant (Manchester)
Region: Manchester
Company: Manchester Metropolitan University
Department: Policy Evaluation and Research Unit (PERU)
Salary: £25,298 to £28,452 (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Politics and Government
-
Assistant Lecturer in Social Policy (Hourly Paid) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: The School of Social Policy, Sociology and Social Research (SSPSSR)
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy
-
Research Assistant/ Phenotyper (Harwell)
Region: Harwell
Company: MRC - Mary Lyon Centre
Department: N\A
Salary: £21,733 to £23,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Other,Property and Maintenance
-
Lecturer in the Physical Sciences (Chester)
Region: Chester
Company: University of Chester
Department: Department of Natural Sciences
Salary: £33,518 to £36,613 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science
-
Events Officer, Institutional Events (London)
Region: London
Company: Imperial College London
Department: Advancement
Salary: £35,850 to £44,220
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Placement and Internship Administrator (Norwich)
Region: Norwich
Company: University of East Anglia
Department: UEA Careers Service
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Non-Tenure Track Lecturer/ Senior Lecturer up to Tenure-track Assistant Professor Position in Maritime Studies (Singapore)
Region: Singapore
Company: Nanyang Technological University
Department: School of Civil and Environmental Engineering
Salary: Competitive and commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Maritime Technology,Business and Management Studies,Management,Other Business and Management Studies
-
Head of School Applied Social Studies (Luton)
Region: Luton
Company: University of Bedfordshire
Department: School of Applied Social Studies, Faculty of Health & Social Sciences
Salary: £60,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences,Senior Management
-
PhD Studentship – Identification of molecular and protein biomarkers of asthma treatment response (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Respiratory Medicine
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
Responds for Glasgow School Of Art. on Facebook, comments in social nerworks
Read more comments for Glasgow School Of Art.. Leave a comment for Glasgow School Of Art.. Profiles of Glasgow School Of Art. on Facebook and Google+, LinkedIn, MySpaceLocation Glasgow School Of Art. on Google maps
Other similar companies of The United Kingdom as Glasgow School Of Art.: Beis Chinuch Lebonos Limited | Spring House Group Limited | Abkats Limited | Vajrayana Kadampa Buddhist Centre | Inflow Ltd
1892 marks the founding Glasgow School Of Art., the firm that is situated at 167 Renfrew Street, Glasgow , Anderston. That would make 124 years Glasgow School Of Art has been in this business, as the company was created on Thu, 4th Feb 1892. The company's Companies House Registration Number is SC002271 and the postal code is G3 6RQ. The enterprise SIC code is 85421 which stands for First-degree level higher education. 2015-07-31 is the last time when company accounts were filed. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Glasgow School Of Art..
That business owes its achievements and permanent development to exactly eighteen directors, who are Laura Glennie, Dr Susie Palmer Mitchell, Charles Allison Beattie and 15 remaining, listed below, who have been supervising it since August 2016. In order to maximise its growth, since 2001 the following business has been implementing the ideas of Eliot Steven Leviten, who's been concerned with maintaining the company's records.
Glasgow School Of Art. is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 167 Renfrew Street Glasgow G3 6RQ. Glasgow School Of Art. was registered on 1892-02-04. 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 - 412,000 GBP, sales per year - approximately 736,000,000 GBP. Glasgow School Of Art. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Glasgow School Of Art. is Education, including 5 other directions. Director of Glasgow School Of Art. is Laura Glennie, which was registered at 167 Renfrew Street, Glasgow, G3 6RQ. Products made in Glasgow School Of Art. were not found. This corporation was registered on 1892-02-04 and was issued with the Register number SC002271 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 School Of Art., open vacancies, location of Glasgow School Of Art. 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