Glasgow Photography Group

All UK companiesArts, entertainment and recreationGlasgow Photography Group

Artistic creation

Museums activities

Glasgow Photography Group contacts: address, phone, fax, email, website, shedule

Address: Trongate 103 Glasgow G1 5HD Glasgow

Phone: +44-1573 8224334

Fax: +44-1573 8224334

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Glasgow Photography Group"? - send email to us!

Glasgow Photography Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Glasgow Photography Group.

Registration data Glasgow Photography Group

Register date: 1988-10-03

Register number: SC113667

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Glasgow Photography Group

Owner, director, manager of Glasgow Photography Group

Rachel Anne Field Director. Address: Charles Place, London, NW1 2HW, England. DoB: January 1969, British

Oscar Van Heek Director. Address: Glasgow, Glasgow, G1 5HD. DoB: March 1965, Dutch

Morag Ramsay Director. Address: Glasgow, Glasgow, G1 5HD, Scotland. DoB: November 1964, British

Eleanor Richmond Neilson Yule Director. Address: Glasgow, Glasgow, G1 5HD, Scotland. DoB: October 1965, British

Cristina Armstrong Director. Address: 15 Preston Street, Glasgow, G42 7PR. DoB: September 1975, British

Arabella Jane Harvey Director. Address: Seventh Street, Newton Grange, Dalkeith, Midlothian, EH22 4JS, Scotland. DoB: January 1978, British

Malcolm Dickson Secretary. Address: 1/2, 69 Albert Avenue, Glasgow, G42 8RA. DoB:

Christian Mcneill Director. Address: Westland Drive, Glasgow, G14 9PE, Scotland. DoB: October 1960, British

Mike Brooke Director. Address: Glasgow, Glasgow, G1 5HD, Scotland. DoB: August 1978, British

Andrea Clare Kusel Director. Address: Caird Street, Glasgow, G11 3DT. DoB: March 1965, British

Susan Breckinridge Director. Address: Dixon Avenue, Glasgow, G42 8EJ. DoB: May 1967, British

Keith Philip Dudley Ingham Director. Address: Westbourne Gardens, Glasgow, G12 9PF. DoB: April 1945, British

Allan Kelly Director. Address: Wilson Street, Craigie, Perth, Perth & Kinross, Scotland, PH2 0EY, United Kingdom. DoB: December 1960, British

Joan Amanda Stuart Director. Address: 37 Williamwood Park West, Glasgow, Lanarkshire, G44 3TE. DoB: March 1964, British

Gameli Kodzo Tordzro Director. Address: 2/2, 1 Castlebrae Gardens, Cathcart, Glasgow, Lanarkshire, G44 4EB. DoB: May 1959, Ghanaian

David Mclellan Director. Address: 3 Bellwood Street, 2/R, Glasgow, G41 3EU. DoB: February 1955, British

Euan Sutherland Secretary. Address: 1 Mcconnell Road, Lochwinnoch, Renfrewshire, PA12 4EB. DoB: October 1965, British

Clare Margaret Robertson Director. Address: Barrodger Cottage, Beith Road, Lochwinnoch, Renfrewshire, PA12 4JX. DoB: March 1962, British

Kenneth Watkinson Gill Secretary. Address: 89 Main Street, Dunlop, KA3 4AJ. DoB: September 1956, British

Euan Sutherland Director. Address: 1 Mcconnell Road, Lochwinnoch, Renfrewshire, PA12 4EB. DoB: October 1965, British

Melissa Hamilton Mccrindle Secretary. Address: Ground Left, 11 Naseby Avenue, Broomhill, Glasgow, Strathclyde, G11 7JQ. DoB: April 1967, British

Melissa Hamilton Mccrindle Director. Address: Ground Left, 11 Naseby Avenue, Broomhill, Glasgow, Strathclyde, G11 7JQ. DoB: April 1967, British

Karen Lynn Vaughan Director. Address: B2 255 Wilton Street, Glasgow, G20 6DE. DoB: June 1967, Scottish

Paul Brown Director. Address: 18 Botanic Crescent, Glasgow, Lanarkshire, G20 8QJ. DoB: April 1952, British

Kenneth Watkinson Gill Secretary. Address: 129 Buccleuch Street, Glasgow, Lanarkshire, G3 6QN. DoB: September 1956, British

Kenneth Watkinson Gill Director. Address: 89 Main Street, Dunlop, KA3 4AJ. DoB: September 1956, British

Gordon Philip Kennedy Director. Address: Caird Drive, Glasgow, G11 5DX. DoB: May 1957, British

James Michael Harris Director. Address: 25 Belhaven Terrace West, Glasgow, G12 0UL. DoB: December 1948, British

Sarah Munro Director. Address: 5 Shaws Terrace, Edinburgh, EH7 4PJ. DoB: September 1966, British

Fiona Warnock Director. Address: 1/R 33 Gardner Street, Glasgow, G11 5NW. DoB: September 1962, British

Susan Jessiman Director. Address: 4 Lawrence Street, Glasgow, G11 5HQ. DoB: October 1956, British

Prof Thomas Joshua Cooper Director. Address: 123 Buccleuch Street, Glasgow, G3 6QN. DoB: December 1946, British

Henry Kerr Secretary. Address: 145 2r Whitehill Street, Glasgow, G31 2LS. DoB: December 1960, British

Wac Sharp Director. Address: 33 Avon Street, Motherwell, Lanarkshire, ML1 3AA. DoB: November 1942, British

Gerald Joseph Cannon Director. Address: 30 Hillhead Street, Hillhead, Glasgow, Lanarkshire, G12 8PZ, Scotland. DoB: January 1961, Scottish

Anne Rome Elliot Director. Address: Flat 1 2, 972 Argyle Street, Glasgow. DoB: January 1962, British

Martyn Greenhalgh Director. Address: Grange Courtyard, Linlithgow, West Lothian, EH49 7RW. DoB: April 1952, British

Alexander Sharp Director. Address: 30 Kingsford Avenue, Glasgow, Lanarkshire, G44 3EU. DoB: January 1918, British

Brian William Jenkins Director. Address: 2 Wallace Building, Falkirk, Stirlingshire, FK2 7DR. DoB: September 1964, British

Joseph Mcghee Secretary. Address: 32 Falkland Street, Glasgow, Lanarkshire, G12 9QY. DoB: March 1954, British

Archie Mclellan Secretary. Address: 2 Oakley Drive, Glasgow, Lanarkshire, G44 3PY. DoB:

Malcolm Hill Director. Address: 93 Balshagray Avenue, Glasgow, Lanarkshire, G11 7EQ. DoB: August 1938, British

Robert Burns Director. Address: Flat G6 17 Stewartville Street, Glasgow, Lanarkshire, G11 5HR. DoB: April 1944, British

Roger Farnham Director. Address: 7 Brownside Avenue, Cambuslang, Glasgow, Lanarkshire, G72 8BL. DoB: May 1952, British

Ray Mckenzie Director. Address: 21 Campsie Road, Milton Of Campsie, Glasgow, Lanarkshire, G66 8EB. DoB: May 1949, British

Stewart Shaw Director. Address: 13 Mount Stuart Street, Glasgow, Lanarkshire, G41 3YL. DoB: March 1949, British

Sarah Mackay Director. Address: 13 Mount Stuart Street, Glasgow, Lanarkshire, G41 3YL. DoB: January 1950, British

Joseph Mcghee Director. Address: 32 Falkland Street, Glasgow, Lanarkshire, G12 9QY. DoB: March 1954, British

Henry Kerr Director. Address: 145 2r Whitehill Street, Glasgow, G31 2LS. DoB: December 1960, British

Jobs in Glasgow Photography Group vacancies. Career and practice on Glasgow Photography Group. Working and traineeship

Sorry, now on Glasgow Photography Group all vacancies is closed.

Responds for Glasgow Photography Group on FaceBook

Read more comments for Glasgow Photography Group. Leave a respond Glasgow Photography Group in social networks. Glasgow Photography Group on Facebook and Google+, LinkedIn, MySpace

Address Glasgow Photography Group on google map

Other similar UK companies as Glasgow Photography Group: Rowe Roofing Limited | Gioiosa Building Contractor Limited | Heatcam Limited | Nick Adams Limited | The Ryburne Window Company Limited

Glasgow Photography Group is a company with it's headquarters at G1 5HD Glasgow at Trongate 103. This company has been in existence since 1988 and is established under the identification number SC113667. This company has been on the English market for twenty eight years now and company public status is is active. This company SIC and NACE codes are 90030 which stands for Artistic creation. The latest filed account data documents were filed up to 2015/03/31 and the most current annual return was submitted on 2016/03/04. 28 years of competing in this field comes to full flow with Glasgow Photography Group as they managed to keep their customers happy through all the years.

The business owes its accomplishments and permanent progress to six directors, who are Rachel Anne Field, Oscar Van Heek, Morag Ramsay and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been in charge of it since 2016-05-25. Additionally, the director's responsibilities are regularly supported by a secretary - Malcolm Dickson, from who joined this specific business in November 2006.