Glasgow School Of Art Enterprises Limited

All UK companiesArts, entertainment and recreationGlasgow School Of Art Enterprises Limited

Artistic creation

Operation of arts facilities

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Glasgow School Of Art Enterprises Limited contacts: address, phone, fax, email, website, shedule

Address: 167 Renfrew Street G3 6RQ Glasgow

Phone: +44-1453 7742584

Fax: +44-1453 7742584

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Glasgow School Of Art Enterprises Limited"? - send email to us!

Glasgow School Of Art Enterprises Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Glasgow School Of Art Enterprises Limited.

Registration data Glasgow School Of Art Enterprises Limited

Register date: 1985-03-08

Register number: SC092068

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

Get full report form global database UK for Glasgow School Of Art Enterprises Limited

Owner, director, manager of Glasgow School Of Art Enterprises Limited

Alexandra Galbraith Director. Address: Renfrew Street, Glasgow, G3 6RQ, Scotland. DoB: June 1961, British

Moira Catherine Dyer Director. Address: 38 Cadogan Street, Glasgow, Lanarkshire, G2 7HF, Scotland. DoB: October 1963, British

Denise Marie Differ Director. Address: Renfrew Street, Glasgow, G3 6RQ, Scotland. DoB: December 1962, Scottish

Allison Devine Secretary. Address: Cadogan Street, Glasgow, G2 7HF, United Kingdom. DoB:

Stuart Kirk Hendry Director. Address: South Glassford Street, Milngavie, Glasgow, G62 6AT, United Kingdom. DoB: September 1967, British

Anne Campbell Mcgregor Director. Address: Renfrew Street, Glasgow, G3 6RQ, Scotland. DoB: March 1963, British

Scott Alexander Parsons Director. Address: Apt 3 166 Ingram Street, Glasgow, G1 1DN. DoB: October 1969, British

Peter Trowles Director. Address: 5 Hillhead Street, Milngavie, Glasgow, G62 8AF. DoB: May 1961, British

Robert Campbell Cullen Director. Address: 167 Renfrew Street, Glasgow, G2 6RQ. DoB: November 1964, British

Lindsay Ironside Director. Address: Buchanan Galleries, Glasgow, G1 2GF, United Kingdom. DoB: July 1976, British

Roberta Doyle Director. Address: 2 Garrioch Drive, Glasgow, G20 8RP. DoB: January 1960, British

Thomas Rice Director. Address: Renfrew Street, Glasgow, Lanarkshire, G2 6RQ. DoB: October 1971, British

Scott Taylor Director. Address: 9 Clarence Drive, Hyndland, Glasgow, G12 9QL. DoB: June 1962, British

Anne Mulhern Director. Address: 7 Cleveden Crescent, Glasgow, G12 0PD. DoB: December 1956, British

Eliot Steven Leviten Director. Address: 12 The Loaning, Glasgow, G46 6SE. DoB: n\a, British

Sally Jane Stewart Director. Address: 16 Hatfield Drive, Glasgow, Strathclyde, G12 0YA. DoB: July 1963, British

Michael Kilmurry Director. Address: 41 Turnberry Road, Glasgow, Strathclyde, G11 5AL. DoB: August 1956, British

Eric Norris Smith Director. Address: 193-201 Ayr Road, Newton Mearns, Glasgow, Strathclyde, G77 6AE. DoB: June 1949, British

Dame Seona Elizabeth Reid Director. Address: 15 Dowanside Road, Glasgow, G12 9YB. DoB: January 1950, British

Professor Michael Ian Bruce Mclaren Director. Address: 26 Dowanside Road, Glasgow, Lanarkshire, G12 9DA. DoB: June 1940, British

George Conabeer Director. Address: 15a Princes Avenue, London, W3 8LX. DoB: September 1950, British

Alison Harley Director. Address: 8 Hamilton Drive, Glasgow, Lanarkshire, G12 8DR. DoB: March 1954, British

Michael Leonard Foley Director. Address: 15 Beech Road, Kirkintilloch, Glasgow, G66 4HN. DoB: n\a, British

John Mcleod Quinn Director. Address: 22 (Flat 25/2) Viewpoint Place, Balgray Hill, Springburn, Glasgow, G21 3AT. DoB: October 1958, British

Arnold Black Secretary. Address: 19 Millbrae Crescent, Glasgow, G42 9UW. DoB: April 1955, British

Robert John Shaw Director. Address: 208 Nithsdale Road, Pollockshields, Glasgow, G41 5EU. DoB: April 1943, British

Simon Francis Paterson Director. Address: 11 Rosslyn Terrace, Glasgow, G12 9NA. DoB: December 1946, British

James Whiteford Murray Director. Address: 23 Ailsa Drive, Langside, Glasgow, Lanarkshire, G42 9UL. DoB: March 1934, British

Lindsay Taylor Director. Address: 21 Lansdowne Crescent, Glasgow, G20 6NG. DoB: February 1952, British

Alexander Page Director. Address: 4 Park Quadrant, Glasgow, Lanarkshire, G3 6BS. DoB: May 1949, British

John Edward Michael Whiteman Director. Address: Glasgow School Of Art 167 Renfrew Street, Glasgow, Lanarkshire, G3 6RQ. DoB: May 1934, British

Professor Daniel Whitelaw Wright Director. Address: Blair Mill, Dalry, Ayrshire, KA24 4EY, Scotland. DoB: June 1949, British

Professor Dugald Cameron Director. Address: Achnacraig 26 Shore Road, Skelmorlie, Ayrshire, PA17 5DR. DoB: October 1939, British

William Menzies Buchanan Director. Address: 44 Regent Street, Portobello, Edinburgh, Midlothian, EH15 2AX. DoB: October 1932, British

David Walker Director. Address: 3 Westbourne Gardens, Glasgow, Lanarkshire, G12 9XD. DoB: n\a, British

William Whyte Director. Address: 91 Glencairn Drive, Glasgow, Lanarkshire, G41 4LL. DoB: June 1924, British

Alfred David Ralston Palmer Secretary. Address: 22 Etive Drive, Giffnock, Glasgow, Lanarkshire, G46 6PN. DoB:

Robert Whyte Mcarthur Director. Address: 12 Tofthill Avenue, Bishopbriggs, Glasgow, Lanarkshire, G64 3PA. DoB: June 1928, British

James Cosgrove Director. Address: Upper Galla Knowe 8a Ardrossan Road, Seamill, West Kilbride, Ayrshire, KA23 9LR. DoB: October 1939, British

Professor Andrew Macmillan Director. Address: 1 Falcon Terrace, Maryhill, Glasgow, Strathclyde, G20 0AG. DoB: December 1928, British

Michael Kingsley Shepheard-healey Director. Address: 37 Landsdowne Crescent, Clydebank, Dunbartonshire, G81 4JA. DoB: December 1951, British

Roger Iain Millar Director. Address: Glencarse 6 Leslie Road, Glasgow, Lanarkshire, G41 5RQ. DoB: May 1942, British

Jobs in Glasgow School Of Art Enterprises Limited vacancies. Career and practice on Glasgow School Of Art Enterprises Limited. Working and traineeship

Other personal. From GBP 1100

Fabricator. From GBP 2400

Administrator. From GBP 2000

Responds for Glasgow School Of Art Enterprises Limited on FaceBook

Read more comments for Glasgow School Of Art Enterprises Limited. Leave a respond Glasgow School Of Art Enterprises Limited in social networks. Glasgow School Of Art Enterprises Limited on Facebook and Google+, LinkedIn, MySpace

Address Glasgow School Of Art Enterprises Limited on google map

Other similar UK companies as Glasgow School Of Art Enterprises Limited: Mdc Decorator Ltd | Jh Floor Coverings Limited | Penwortham Home Improvements Ltd | T Costello Building Services Limited | Ab Plumbing & Heating Limited

Glasgow School Of Art Enterprises Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in 167 Renfrew Street, , Glasgow. The head office postal code is G3 6RQ This firm was established in 1985. The firm's registered no. is SC092068. Its present name is Glasgow School Of Art Enterprises Limited. This firm former customers may remember this company as G S A Enterprises, which was in use up till 1999-04-19. This firm declared SIC number is 90030 which stands for Artistic creation. Glasgow School Of Art Enterprises Ltd filed its account information for the period up to March 31, 2015. The firm's most recent annual return was submitted on December 31, 2015. Thirty one years of experience on the market comes to full flow with Glasgow School Of Art Enterprises Ltd as they managed to keep their customers happy throughout their long history.

As stated, this limited company was formed in 1985-03-08 and has so far been governed by thirty nine directors, and out of them seven (Alexandra Galbraith, Moira Catherine Dyer, Denise Marie Differ and 4 other members of the Management Board who might be found within the Company Staff section of this page) are still active. Moreover, the director's assignments are continually aided by a secretary - Allison Devine, from who joined this limited company in 2011.