Kelvinside Academy War Memorial Trust.

All companies of The UKEducationKelvinside Academy War Memorial Trust.

General secondary education

Contacts of Kelvinside Academy War Memorial Trust.: address, phone, fax, email, website, working hours

Address: 33 Kirklee Road Glasgow G12 0SW

Phone: +44-1478 9678375 +44-1478 9678375

Fax: +44-1478 9678375 +44-1478 9678375

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Kelvinside Academy War Memorial Trust."? - Send email to us!

Kelvinside Academy War Memorial Trust. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kelvinside Academy War Memorial Trust..

Registration data Kelvinside Academy War Memorial Trust.

Register date: 1921-05-25
Register number: SC011734
Capital: 229,000 GBP
Sales per year: Approximately 350,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Kelvinside Academy War Memorial Trust.

Addition activities kind of Kelvinside Academy War Memorial Trust.

5992. Florists
249908. Handles, poles, dowels and stakes: wood
311103. Leather processing
22110812. Press cloth
22990302. Ramie yarn, thread, roving, and textiles
35410302. Die sinking machines
35469903. Guns, pneumatic: chip removal
39110300. Jewelry mountings and trimmings
50230306. Window shades
76990602. Marine engine repair

Owner, director, manager of Kelvinside Academy War Memorial Trust.

Director - Sandra Jane Taylor. Address: 33 Kirklee Road, Glasgow, G12 0SW. DoB: April 1962, Scottish

Director - Samuel Macdonald Mackenzie. Address: 33 Kirklee Road, Glasgow, G12 0SW. DoB: July 1954, Scottish

Director - Hugh Ouston. Address: 33 Kirklee Road, Glasgow, G12 0SW. DoB: April 1952, British

Director - Alan Charles Palmer. Address: 33 Kirklee Road, Glasgow, G12 0SW. DoB: December 1962, British

Director - James Donald Gilmour Wilson. Address: 33 Kirklee Road, Glasgow, G12 0SW. DoB: November 1962, British

Director - Colin Neill. Address: 33 Kirklee Road, Glasgow, G12 0SW. DoB: May 1954, British

Director - Professor William Cushley. Address: 33 Kirklee Road, Glasgow, G12 0SW. DoB: May 1957, British

Director - Norman Alexander Fyfe. Address: 33 Kirklee Road, Glasgow, G12 0SW. DoB: January 1955, Scottish

Director - Andrina Mcdowall. Address: 33 Kirklee Road, Glasgow, G12 0SW. DoB: July 1969, British

Director - Jillian Rowand. Address: 33 Kirklee Road, Glasgow, G12 0SW. DoB: June 1946, British

Director - Colin James Mackenzie. Address: 33 Kirklee Road, Glasgow, G12 0SW. DoB: April 1966, British

Director - Kenneth Cairnduff. Address: Cleveden Drive, Glasgow, G12 ORY. DoB: August 1947, British

Secretary - David Pocock. Address: Croftamie, Glasgow, G63 0HG, Scotland. DoB: February 1964, British

Director - Ian Christie Strathdee. Address: Inveroran Drive, Bearsden, Glasgow, G61 2AT, Scotland. DoB: July 1948, British

Director - William Alexander Dalziel. Address: 33 Kirklee Road, Glasgow, G12 0SW. DoB: December 1943, British

Director - Eileen Mary Davis. Address: 33 Kirklee Road, Glasgow, G12 0SW. DoB: October 1949, British

Director - Richard Blair Eadie. Address: 33 Kirklee Road, Glasgow, G12 0SW. DoB: December 1948, British

Director - Norman Alexander Fyfe. Address: Kingsborough Gardens, Glasgow, G12 9NH. DoB: January 1955, Scottish

Director - James Gillespie Martin. Address: 363 Albert Drive, Glasgow, Lanarkshire, G41 5PH. DoB: June 1938, British

Director - Donald Norman Mcgillivray. Address: Eastwood Avenue, Giffnock, Glasgow, G46 6LR. DoB: September 1953, British

Director - Colin Campbell Kerr. Address: Dalfruin, 25 Drumbeg Loan, Killearn, Glasgow, G63 9LG. DoB: July 1957, Scottish

Director - Ann Bruce Rushforth. Address: Caerleon House, 4 Ledcameroch Crescent, Bearsden, G61 4AD. DoB: March 1959, British

Director - Donald Gordon William Stewart. Address: Greenend 17 Balfron Road, Killearn, Glasgow, Lanarkshire, G63 9NN. DoB: December 1963, British

Director - Alexander William Hamish Hastie Macleod. Address: Invernairn, Buchanan Castle Estate, Drymen, Lanarkshire, G63 0HX. DoB: July 1955, British

Director - Alexander Macleod. Address: Invernairn, Buchanan Castle Estate, Drymen, Lanarkshire, G63 0HX. DoB: July 1955, British

Director - Colin Rutherford. Address: 121 Hayburn Lane, Hyndland, Glasgow, G12 9FD. DoB: February 1961, British

Secretary - Robin Chester Vaughan Hunt. Address: Keirhill Farm, Balfron, Stirlingshire, G63 0LG. DoB:

Director - Elizabeth Hayward. Address: Burnbrae, The Clachan Balfron, Glasgow, Strathclyde, G63 0NY. DoB: July 1955, British

Director - Gillian Margaret Wright Buchanan. Address: Upper Flat, Peel Street, Glasgow, G11 5LR. DoB: October 1948, British

Director - James Robert Stewart Tolmie. Address: 15 Campbell Drive, Bearsden, Glasgow, G61 4NF. DoB: June 1951, British

Director - James Douglas Turnbull. Address: Golf Course Road, Bridge Of Weir, Renfrewshire, PA11 3HN. DoB: December 1961, British

Director - Marjorie Ann Falconer. Address: 60 Henderland Road, Bearsden, Glasgow, Lanarkshire, G61 1JG. DoB: February 1951, British

Director - James Gordon Breckenridge. Address: St Ives 25 Park Road, Milngavie, Glasgow, G62 6PJ. DoB: January 1949, British

Director - Iain Campbell Douglas. Address: 12 Russell Drive, Bearsden, Lanarkshire, G61 3BD. DoB: October 1943, British

Director - James Robert Stewart Tolmie. Address: 15 Campbell Drive, Bearsden, Glasgow, G61 4NF. DoB: June 1951, British

Director - William Frame. Address: 19 Winton Drive, Glasgow, Lanarkshire, G12 0PZ. DoB: October 1936, British

Director - Neil John Mcneill. Address: 33 Redburn Avenue, Giffnock, Glasgow, G46 6RH. DoB: July 1943, Scottish

Director - Myra Wells Eadie. Address: Ardoch 88b Drymen Road, Bearsden, Glasgow, Lanarkshire, G61 2SY. DoB: January 1954, British

Director - Victor Skelton. Address: 8 Gadloch View, Kirkintilloch, Glasgow, G66 5NS. DoB: March 1950, British

Director - Charles Andrew Berry. Address: 5 Grange Road, Bearsden, Glasgow, Lanarkshire, G61 3PL. DoB: April 1952, British

Director - Gordon Hyslop. Address: Springfield Duchal Road, Kilmacolm, Renfrewshire, PA13 4AY. DoB: September 1952, British

Secretary - William Macarthur Adamson. Address: 34 Campbell Drive, Bearsden, Glasgow, Lanarkshire, G61 4NE. DoB: March 1934, British

Director - James Gillespie Martin. Address: 363 Albert Drive, Glasgow, Lanarkshire, G41 5PH. DoB: June 1938, British

Director - Thomas Lawrence Craig. Address: Langton House, Stewarton Road, Newton Mearns, Glasgow, G77 6PU. DoB: March 1952, British

Secretary - Matthew Allan Heath. Address: Coille Bheag, Armadale Road, Rhu, Dunbartonshire, G84 8LG. DoB: June 1928, British

Director - John Sinclair. Address: 13 Boclair Road, Bearsden, Glasgow, Lanarkshire, G61 2AD. DoB: April 1947, British

Director - John Mackenzie. Address: Keir, Buchlyvie, Stirlingshire, FK8 3PA. DoB: May 1939, British

Director - John Bennet Halley. Address: 6 West Chapelton Crescent, Bearsden, Glasgow, Dunbartonshire, G61 2DE. DoB: March 1938, British

Director - Donald Matthew White. Address: West Lodge Corraith, Symington, Kilmarnock, Ayrshire, KA2 9AT. DoB: November 1943, British

Director - David Jerdan. Address: 11 Torridon Avenue, Glasgow, G41 5AX. DoB: October 1946, British

Director - George Michael Lunn. Address: Fairmount, 17 Ledcameroch Road, Bearsden Glasgow, Dunbartonshire, G61 4AB. DoB: July 1942, British

Director - John Macaldowie. Address: 78 Langside Drive, Glasgow, G43 2ST. DoB: June 1944, British

Director - Doctor Peter Spencer Davies. Address: 15 Lochend Road, Bearsden, Glasgow, G61 1DX. DoB: April 1938, British

Director - William Watt Mckean. Address: 27 Fotheringay Road, Pollokshields, Glasgow, Lanarkshire, G41 4NL. DoB: August 1937, British

Director - William James Oastler Michie. Address: Lammasknowe Lanark Road, Hazelbank, Lanark, Lanarkshire, ML11 9XN. DoB: June 1931, British

Director - Hugh Rhind Patrick. Address: 18 Westbourne Drive, Bearsden, Glasgow, Lanarkshire, G61 4BQ. DoB: March 1939, British

Director - The Hon. Calum Ruairi Mundell Bannerman. Address: Provanston, Fintry, Stirlingshire, G63 OLR. DoB: May 1936, British

Director - John Kenneth Sommerville. Address: 17 Russell Drive, Bearsden, Glasgow, Lanarkshire, G61 3BB. DoB: March 1942, British

Director - David James Banks. Address: 69 Partickhill Road, Glasgow, Strathclyde, G11 5AD. DoB: February 1937, British

Secretary - John Swinburne Ure. Address: 24 George Square, Glasgow, Lanarkshire, G2 1EG. DoB:

Director - Ewan Weston. Address: 37 Thorn Road, Bearsden, Glasgow, Lanarkshire, G61 4BS. DoB: October 1944, British

Jobs in Kelvinside Academy War Memorial Trust., vacancies. Career and training on Kelvinside Academy War Memorial Trust., practic

Now Kelvinside Academy War Memorial Trust. have no open offers. Look for open vacancies in other companies

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Electronics, Electrical Engineering and Computer Science

    Salary: £32,548 per annum (starting salary)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Electrical and Electronic Engineering

  • EBOVAC Project Manager (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • The National Physical Laboratory (NPL) Sponsored Daphne Jackson Fellowship Opportunity (Teddington)

    Region: Teddington

    Company: Daphne Jackson Trust

    Department: Daphne Jackson Fellowship at National Physical Laboratory (NPL)

    Salary: Dependent on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Biotechnology

  • HR Shared Services Team Leader (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £45,400 to £53,400 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Research Support Administrator (Bath)

    Region: Bath

    Company: University of Bath

    Department: School of Management

    Salary: £21,585 rising to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate in Culture, Media and Creative Industries (London)

    Region: London

    Company: King's College London

    Department: Department of Culture, Media and Creative Industries

    Salary: please see advert for salary details

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Media and Communications,Media Studies,Languages, Literature and Culture,Cultural Studies

  • Data Coordinator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham Clinical Trials Unit

    Salary: please see advert for salary details

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Program Analysis and Cyber Security (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: will be offered according to skills and relevant experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Research Fellow in Quantum Nanophysics (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Quantum, Light & Matter Group

    Salary: £29,799 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Marie Sklodowska-Curie Early Stage Researcher in Aerospace (11 Fixed Term Positions in Electrical, Electronic, Manufacturing and Mechanical Engineering, Navigation Technologies, Big Data and Psychology) (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Senior Lecturer in Dietetics (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Department of Allied Health Professions

    Salary: £38,183 to £48,327 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nutrition,Sport and Leisure,Sports Science

  • Postdoctoral Research Assistant in Particle Physics (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Physics and Astronomy

    Salary: £32,405 to £40,182 per annum incl. London allowance (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for Kelvinside Academy War Memorial Trust. on Facebook, comments in social nerworks

Read more comments for Kelvinside Academy War Memorial Trust.. Leave a comment for Kelvinside Academy War Memorial Trust.. Profiles of Kelvinside Academy War Memorial Trust. on Facebook and Google+, LinkedIn, MySpace

Location Kelvinside Academy War Memorial Trust. on Google maps

Other similar companies of The United Kingdom as Kelvinside Academy War Memorial Trust.: Cartmell Consulting Limited | Adayse Childcare Ltd | Gemini Education Consultancy Limited | Little Mice Day Nursery Limited | Rosemount Pre-school Nursery Limited

Kelvinside Academy War Memorial Trust. has been prospering on the market for ninety five years. Registered under the number SC011734 in the year Wed, 25th May 1921, the company is based at 33 Kirklee Road, West End G12 0SW. The firm declared SIC number is 85310 meaning General secondary education. Friday 31st July 2015 is the last time the accounts were reported. Kelvinside Academy War Memorial Trust. is a perfect example that a well prospering business can remain on the market for over 95 years and continually achieve high level of success.

Regarding to the limited company, all of director's tasks up till now have been done by Sandra Jane Taylor, Samuel Macdonald Mackenzie, Hugh Ouston and 9 other directors have been described below. Amongst these twelve managers, Kenneth Cairnduff has worked for the limited company the longest, having been a member of directors' team in Wed, 26th Mar 2008. In addition, the director's tasks are continually supported by a secretary - David Pocock, age 52, from who found employment in this limited company nine years ago.

Kelvinside Academy War Memorial Trust. is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 33 Kirklee Road Glasgow G12 0SW. Kelvinside Academy War Memorial Trust. was registered on 1921-05-25. 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 - 229,000 GBP, sales per year - approximately 350,000 GBP. Kelvinside Academy War Memorial Trust. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Kelvinside Academy War Memorial Trust. is Education, including 10 other directions. Director of Kelvinside Academy War Memorial Trust. is Sandra Jane Taylor, which was registered at 33 Kirklee Road, Glasgow, G12 0SW. Products made in Kelvinside Academy War Memorial Trust. were not found. This corporation was registered on 1921-05-25 and was issued with the Register number SC011734 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 Kelvinside Academy War Memorial Trust., open vacancies, location of Kelvinside Academy War Memorial Trust. 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

Detailed data about Kelvinside Academy War Memorial Trust. from yellow pages of The United Kingdom. Find address Kelvinside Academy War Memorial Trust., phone, email, website credits, responds, Kelvinside Academy War Memorial Trust. job and vacancies, contacts finance sectors Kelvinside Academy War Memorial Trust.