The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives
Activities of head offices
Contacts of The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives: address, phone, fax, email, website, working hours
Address: 1st Floor East, 10 Bothwell Street, Glasgow Bothwell Street G2 6LU Glasgow
Phone: +44-1354 1839080 +44-1354 1839080
Fax: +44-1354 1839080 +44-1354 1839080
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives"? - Send email to us!
Registration data The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives
Addition activities kind of The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives
267800. Stationery products
286501. Dyes and pigments
22580000. Lace and warp knit fabric mills
23410102. Pajamas and bedjackets: women's and children's
24210202. Sawdust and shavings
65199901. Airport leasing, if not operating airport
73891310. Repossession service
80499909. Occupational therapist
91210203. County commissioner
Owner, director, manager of The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives
Secretary - Bernadette Monaghan. Address: Bothwell Street, Glasgow, G2 6LU. DoB:
Director - Allan Kirkwood. Address: Bothwell Street, Glasgow, G2 6LU. DoB: August 1956, British
Director - Rubina Shah. Address: Bothwell Street, Glasgow, G2 6LU. DoB: November 1984, British
Director - Bob Bogle. Address: Bothwell Street, Glasgow, G2 6LU, Scotland. DoB: March 1969, British
Director - Susan Rochelle (Sue) Kinn. Address: Bothwell Street, Glasgow, G2 6LU, Scotland. DoB: February 1960, British
Director - Aileen Caldwell Macdonald. Address: Bothwell Street, Glasgow, G2 6LU, Scotland. DoB: February 1942, British
Director - Norman Sinclair Stewart. Address: Bothwell Street, Glasgow, G2 6LU. DoB: September 1953, British
Director - Bernard Rafferty. Address: 4th Floor, 84 Miller Street, Glasgow, G1 1DT. DoB: October 1951, British
Director - John Burns Findlay. Address: Fereneze Grove, Barrhead, Glasgow, Lanarkshire, G78 1QX, Scotland. DoB: October 1954, British
Director - Kim Walker. Address: Flat G/1, 38 Edgehill Road, Broomhill, Glasgow, G11 7JD. DoB: February 1974, British
Director - James Wilson Anderson. Address: 3 Dover Street, Glasgow, G3 7BG. DoB: December 1953, British
Director - Richard Anderson Brooke. Address: 15 Falkland Street, Glasgow, G12 9PY. DoB: August 1957, British
Director - Ian Campbell Buchanan. Address: 18 Hathaway Drive, Giffnock, Glasgow, Strathclyde, G46 7AE. DoB: November 1943, British
Director - Alistair Gordon. Address: 17b Mariner Wharf, North Harbour, Ayr, KA8 8AA. DoB: June 1948, British
Director - Bushra Iqbal. Address: Bothwell Street, Glasgow, G2 6LU, Scotland. DoB: July 1949, British
Director - Susan Jean Stewart Brimelow. Address: Bothwell Street, Glasgow, G2 6LU, Scotland. DoB: October 1954, Scottish
Director - Christine Winters. Address: 28 Millbrae Crescent, Glasgow, G42 9UN. DoB: August 1951, British
Director - Ashok Sehgal. Address: Bothwell Street, Glasgow, G2 6LU, Scotland. DoB: January 1939, British
Director - Lorena Brogan. Address: 57 Woodvale Avenue, Bearsden, Glasgow, Lanarkshire, G61 2NY. DoB: June 1958, British
Director - Rosalind Jane Findlater. Address: Bothwell Street, Glasgow, G2 6LU, Scotland. DoB: September 1943, British
Director - John Ithell. Address: 126 Camphill Avenue, Glasgow, Lanarkshire, G41 3DT. DoB: May 1953, British
Secretary - Julian Clarke. Address: Bothwell Street, Glasgow, G2 6LU, Scotland. DoB: n\a, British
Director - David Mackay. Address: 16 Brighton Place, Glasgow, G51 2RP. DoB: May 1971, British
Director - John William Whiteford Stevenson. Address: 591 Clarkston Road, Glasgow, G44 3QD. DoB: July 1931, British
Director - David Thomas Dick Mclean. Address: 1 Gainburn Gardens, Condorrat, Cumbernauld, G67 4QH. DoB: n\a, British
Director - John Burns Findlay. Address: Fereneze Grove, Barrhead, Glasgow, Lanarkshire, G78 1QX, Scotland. DoB: October 1954, British
Director - Jean Thomson Mckechnie. Address: Bankside Court 79 Dumbarton Road, Old Kilpatrick, Glasgow, G60 5LN, Scotland. DoB: August 1930, British
Director - Mike Watson. Address: Constituency Office, Sommerville Drive, Glasgow, G42 9BA. DoB: May 1949, British
Director - John Brown. Address: 129 Balshagray Avenue, Glasgow, Lanarkshire, G11 7EG. DoB: October 1948, British
Director - Andrew Ferguson Dewar. Address: 5 Winnock Court, Drymen, Glasgow, G63 0BA. DoB: September 1954, British
Director - Brian Reid. Address: 5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH. DoB: n\a, British
Nominee-director - Stephen Mabbott. Address: 14 Mitchell Lane, Glasgow, G1 3NU. DoB: November 1950, British
Nominee-secretary - Brian Reid. Address: 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH. DoB: n\a, British
Jobs in The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives, vacancies. Career and training on The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives, practic
Now The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives have no open offers. Look for open vacancies in other companies
-
Sackler Research Forum Administrative Assistant (0.4FTE) (London)
Region: London
Company: Courtauld Institute of Art, University of London
Department: N\A
Salary: £22,974 to £26,001 per annum pro rata including London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Professor of Operations/Project Management (Nottingham)
Region: Nottingham
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
-
Head of Institute of Life and Human Sciences (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: N\A
Salary: Salary will be commensurate with the appointee’s accomplishments, potential, and the academic rank of the appointment.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Business and Management Studies,Management
-
Chair in Labour Economics (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Economics
Salary: £62,086 +
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Casual Employability Tutor in Warehouse and Logistics (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £23.61 to £25.61 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Other Business and Management Studies
-
Assistant Finance Business Partner (College of Arts and Law) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £26,052 to £32,004 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Executive Officer to the Master (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Catherine’s College
Salary: £27,000 to £35,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Lecturer in Structural Engineering (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: School of Engineering
Salary: £33,943 to £39,324 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Metallurgy and Minerals Technology,Other Engineering,Architecture, Building and Planning,Architecture and Building
-
PhD Studentship: Meta-Analysis of Rare Adverse Event Data (Cambridge)
Region: Cambridge
Company: University of Warwick
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
-
Lecturer in Biological Anthropology (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Social Sciences and Social Care,Anthropology
-
Academic and Assessments Coordinator (Maternity Replacement) (Sidcup)
Region: Sidcup
Company: Bird College
Department: N\A
Salary: £35,000 to £40,000 per annum, depending on knowledge and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts,Other Creative Arts,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management
-
Professor / Reader in Risk, Safety and Reliability (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
Responds for The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives on Facebook, comments in social nerworks
Read more comments for The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives. Leave a comment for The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives. Profiles of The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives on Facebook and Google+, LinkedIn, MySpaceLocation The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives on Google maps
Other similar companies of The United Kingdom as The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives: Splendid Marketing Solutions Limited | Sovento Limited | Arden Road Estate Limited | Marketing Communication Services Limited | Satmoko Ball Limited
1996 marks the establishment of The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives, a company registered at 1st Floor East, 10 Bothwell Street, Glasgow, Bothwell Street , Glasgow. That would make twenty years The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives has existed in this business, as it was registered on 1996/06/03. The firm Companies House Reg No. is SC166042 and the company postal code is G2 6LU. The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives was listed 20 years from now under the name of The Volunteer Centre - The Centre For Volunteering Community Action Andemployment Initiatives. This business declared SIC number is 70100 : Activities of head offices. The business most recent filed account data documents cover the period up to Tue, 31st Mar 2015 and the most recent annual return information was released on Thu, 2nd Jun 2016. It's been 20 years for The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives in this field of business, it is doing well and is an object of envy for it's competition.
In order to meet the requirements of their client base, this specific company is constantly being improved by a group of five directors who are, to enumerate a few, Allan Kirkwood, Rubina Shah and Bob Bogle. Their work been of utmost use to this company for one year. To maximise its growth, for the last nearly one month this company has been utilizing the expertise of Bernadette Monaghan, who's been looking for creative solutions successful communication and correspondence within the firm.
The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives is a domestic nonprofit company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 1st Floor East, 10 Bothwell Street, Glasgow Bothwell Street G2 6LU Glasgow. The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives was registered on 1996-06-03. 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 - 445,000 GBP, sales per year - approximately 825,000 GBP. The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives is Professional, scientific and technical activities, including 9 other directions. Secretary of The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives is Bernadette Monaghan, which was registered at Bothwell Street, Glasgow, G2 6LU. Products made in The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives were not found. This corporation was registered on 1996-06-03 and was issued with the Register number SC166042 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 The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives, open vacancies, location of The Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives 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