Glasgow Women's Library Limited
Museums activities
Contacts of Glasgow Women's Library Limited: address, phone, fax, email, website, working hours
Address: 23 Landressy Street G40 1BP Glasgow
Phone: +44-1477 4353851 +44-1477 4353851
Fax: +44-1478 5086364 +44-1478 5086364
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Glasgow Women's Library Limited"? - Send email to us!
Registration data Glasgow Women's Library Limited
Get full report from global database of The UK for Glasgow Women's Library Limited
Addition activities kind of Glasgow Women's Library Limited
0811. Timber tracts
2282. Throwing and winding mills
162903. Athletic and recreation facilities construction
265700. Folding paperboard boxes
273202. Books, printing and binding
09129908. Pollack, catching of
73590901. Piano rental
76220102. Intercommunication equipment repair
79990600. Skating rink operation services
Owner, director, manager of Glasgow Women's Library Limited
Director - Katherine Wainwright. Address: Landressy Street, Glasgow, G40 1BP. DoB: July 1975, British
Director - Professor Laura Piacentini. Address: 35 Melville Street, Glasgow, G41 2JL, Scotland. DoB: February 1972, British
Director - Claire Louise Stewart. Address: Brougham Street, Edinburgh, EH3 9JH, Scotland. DoB: May 1982, Scottish
Director - Silka Figueiredo. Address: 13 Newlands Road, Glasgow, G43 2JD, Scotland. DoB: April 1979, British
Director - Karen Elizabeth Birch. Address: Landressy Street, Glasgow, G40 1BP, Scotland. DoB: February 1960, British
Director - Helen Anderson. Address: Landressy Street, Glasgow, G40 1BP, Scotland. DoB: August 1975, Scottish
Director - Zoe Strachan. Address: Landressy Street, Glasgow, G40 1BP, Scotland. DoB: February 1975, Scottish
Secretary - Susan John. Address: 30 Moore Street, Glasgow, G40 2AN, United Kingdom. DoB: March 1963, British
Director - Lucy Haughey. Address: Berkeley Street, Glasgow, Strathclyde, G3 7BW, Scotland. DoB: July 1980, British
Director - Angela Gray. Address: Berkeley Street, Glasgow, Strathclyde, G3 7BW, Scotland. DoB: September 1977, British
Director - Dr Maud Bracke. Address: Landressy Street, Glasgow, G40 1BP, Scotland. DoB: June 1973, Belgian
Director - Lisa Tennant. Address: Berkeley Street, Glasgow, Strathclyde, G3 7BW, Scotland. DoB: March 1977, British
Director - Shona Craven. Address: 34 Middleton Street, Glasgow, Strathclyde, G51 1AL. DoB: September 1981, British
Director - Ashley Lennon. Address: Camphill Avenue, Glasgow, G41 3DT. DoB: January 1972, British
Director - Susan Rawcliffe. Address: Flat G/L, 18 Melville Street, Glasgow, G41 2LW. DoB: May 1957, British
Director - Christine Reid. Address: 8 Havelock Street (1/L), Glasgow, Lanarkshire, G11 5JA. DoB: February 1953, British
Director - Dr Dorothy Mclelland. Address: 20 Evan Drive, Giffnock, Glasgow, Lanarkshire, G46 6NN. DoB: November 1934, British
Director - Catherine Campbell. Address: Flat 2/2, 121 Garthland Drive, Glasgow, G31 2SQ. DoB: April 1978, British
Director - Doctor Catherine Lucy Martin. Address: Etive Drive, Giffnock, Glasgow, G46 6PN. DoB: June 1974, British
Director - Valerie Atkinson. Address: Lismore House, 115 Kelvin Drive, Glasgow, Lanarkshire, G20 8QL. DoB: December 1944, British
Director - Magda Ang. Address: 1 Todd Building, 70 Ingram Street, Glasgow, Lanarkshire, G1 1EX. DoB: August 1956, British
Director - Susan Garde Pettie. Address: 17e 25 Mingarry Street, Glasgow, G20 8NS. DoB: November 1973, British
Director - Jennifer Campbell. Address: 71a Ravenswood Avenue, Edinburgh, Midlothian, EH16 5TG. DoB: May 1949, British
Director - Louise Elizabeth Anne Carlin. Address: Craigholme, 63 Dalziel Drive, Glasgow, G41 4NY. DoB: March 1970, British
Director - Pamela Currie. Address: 8 Inchbrae Road, Glasgow, Lanarkshire, G52 3HA. DoB: October 1975, British
Director - Rosemary Ilett. Address: 29 Moray Place, Strathbungo, Glasgow, Lanarkshire, G41 2BL. DoB: May 1960, British
Director - Dr Robyn Louise Marsack. Address: 10 Roxburgh Street, Glasgow, G12 9AP. DoB: January 1953, New Zealand
Director - Christine Patrick. Address: 71 Burnlee Road, Holmfirth, West Yorkshire, HD7 1PS. DoB: March 1943, British
Director - Kate Henderson. Address: 72 Davaar, Blythswood Court, Glasgow, G2 7PA. DoB: May 1964, British
Director - Adele Patrick. Address: 72 Davaar, 421 Blythswood Court, Glasgow, G2 7PA. DoB: December 1961, British
Director - Susan John. Address: Flat 135 Davaar, 421 Blythswood Court, Glasgow, G2 7PA. DoB: March 1963, British
Jobs in Glasgow Women's Library Limited, vacancies. Career and training on Glasgow Women's Library Limited, practic
Now Glasgow Women's Library Limited have no open offers. Look for open vacancies in other companies
-
Senior Lecturer | Associate Professor - Architecture & Urbanism (Sydney - Australia)
Region: Sydney - Australia
Company: University of New South Wales
Department: School of Architecture& Design, Faculty of Built Environment
Salary: AU$123,000 to AU$162,000
£75,620.40 to £99,597.60 converted salary* plus 17% superannuation and leave loadingHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Photonics Group, Department of Physics
Salary: £36,800 to £44,220
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Client Services Officer (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £25,700 to £27,935 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Senior Access Officer (Evaluation) (London)
Region: London
Company: University College London
Department: Access and Widening Participation Office
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Digital Marketing Officer - Content and Communities (73208 -087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: External Engagement - Marketing and Communications
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,PR, Marketing, Sales and Communication
-
Communications Officer (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer in Electrical Installation (Saint Helens)
Region: Saint Helens
Company: St Helens College
Department: N\A
Salary: £22,854 to £30,690 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Research & Development Contracts Manager (Southampton)
Region: Southampton
Company: University Hospital Southampton NHS Foundation Trust
Department: N\A
Salary: £31,383 to £41,373 pa (Agenda For Change Band 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
PhD: Curriculum Innovation For Fostering Confidence and Enterprise In Engineering Education (London)
Region: London
Company: London South Bank University
Department: The Nathu Puri Institute (NPI)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering,Education Studies (inc. TEFL),Education Studies
-
Senior Research Manager for Primary ELT (Cambridge)
Region: Cambridge
Company: Cambridge University Press
Department: N\A
Salary: £35,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),Education Studies,PR, Marketing, Sales and Communication,International Activities
-
Opto-Mechanical Research Engineer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Engineering - Department of Electronic and Electrical Engineering
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Careers Consultant (London)
Region: London
Company: Imperial College London
Department: Careers Service
Salary: £45,400
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
Responds for Glasgow Women's Library Limited on Facebook, comments in social nerworks
Read more comments for Glasgow Women's Library Limited. Leave a comment for Glasgow Women's Library Limited. Profiles of Glasgow Women's Library Limited on Facebook and Google+, LinkedIn, MySpaceLocation Glasgow Women's Library Limited on Google maps
Other similar companies of The United Kingdom as Glasgow Women's Library Limited: Tapisodes Limited | Piping Mad Limited | Medicare Exhibition Ltd. | Parkgate Sports And Community Trust Limited | All Rounder Sport Management Ltd
This firm is known under the name of Glasgow Women's Library Limited. The firm was established nineteen years ago and was registered with SC178507 as its reg. no.. The head office of the firm is based in Glasgow. You may visit it at 23 Landressy Street, . This firm is registered with SIC code 91020 and their NACE code stands for Museums activities. The business latest financial reports cover the period up to 2016-03-31 and the most recent annual return information was released on 2015-09-03. It's been 19 years for Glasgow Women's Library Ltd on the market, it is doing well and is an example for it's competition.
Katherine Wainwright, Professor Laura Piacentini, Claire Louise Stewart and 4 other directors who might be found below are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies for one year. Furthermore, the director's tasks are regularly aided by a secretary - Susan John, age 53, from who was recruited by the limited company on 2004-10-07.
Glasgow Women's Library Limited is a domestic nonprofit company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 23 Landressy Street G40 1BP Glasgow. Glasgow Women's Library Limited was registered on 1997-09-03. 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 - 570,000 GBP, sales per year - less 355,000,000 GBP. Glasgow Women's Library Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Glasgow Women's Library Limited is Arts, entertainment and recreation, including 9 other directions. Director of Glasgow Women's Library Limited is Katherine Wainwright, which was registered at Landressy Street, Glasgow, G40 1BP. Products made in Glasgow Women's Library Limited were not found. This corporation was registered on 1997-09-03 and was issued with the Register number SC178507 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 Women's Library Limited, open vacancies, location of Glasgow Women's Library 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 May 1st, 2024