Glasgow Centre For Inclusive Living
Activities of other membership organizations n.e.c.
Glasgow Centre For Inclusive Living contacts: address, phone, fax, email, website, shedule
Address: 117-127 Brook Street Glasgow G40 3AP
Phone: +44-1250 1925598
Fax: +44-1250 1925598
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Glasgow Centre For Inclusive Living"? - send email to us!
Registration data Glasgow Centre For Inclusive Living
Register date: 1995-11-17
Register number: SC161693
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Glasgow Centre For Inclusive LivingOwner, director, manager of Glasgow Centre For Inclusive Living
Kenneth Alexander Macdonald Tomory Director. Address: 117-127 Brook Street, Glasgow, G40 3AP. DoB: August 1952, British
Chris David Baird Director. Address: 117-127 Brook Street, Glasgow, G40 3AP. DoB: October 1967, British
Linda Kaze Director. Address: 117-127 Brook Street, Glasgow, G40 3AP. DoB: January 1959, American
Chrissie Carmouche Director. Address: Kelso Avenue, Rutherglen, G73 3BX. DoB: May 1953, British
Andrew Leven Director. Address: Madison Avenue, Glasgow, G44 5AQ. DoB: April 1948, British
William Alan Dick Director. Address: Swinton Drive, Glasgow, G52 2EY. DoB: August 1956, British
Marianne Scobie Director. Address: 25 Hawick Street, Yoker, Glasgow, G13 4EL. DoB: February 1971, British
Lesley Paterson Director. Address: 6 Sherry Avenue, Holytown, Motherwell, Lanarkshire, ML1 4YA. DoB: August 1964, British
Etienne D'aboville Secretary. Address: 15 Dougalston Avenue, Milngavie, Glasgow, Lanarkshire, G62 6AS. DoB: January 1957, French
James Elder Woodward Director. Address: Rosshead Coachhouse, Heather Avenue, Alexandria, Dunbartonshire, G83 0TJ. DoB: October 1947, British
Derek Kelter Director. Address: Floor Savoy Tower, 77 Renfield Street, Glasgow, G2 3BZ. DoB: December 1963, British
Irene Mcauley Director. Address: 25 Merrylee Road, Glasgow, G43 2SH. DoB: October 1961, British
Stuart Ramsden Director. Address: 12 Station Road, Bardowie, Glasgow, Lanarkshire, G62 6ET. DoB: n\a, British
Kevin Paterson Director. Address: Flat 0.2, 26 Havelock Street, Glasgow, G11 5JA. DoB: September 1968, British
Hugh John Glancy Director. Address: Flat G/2, 171 University Ave, Glasgow, G12 8PW. DoB: January 1978, British
Donald Hutton Director. Address: 47 Campbell Street, Glasgow, Lanarkshire, G20 0PB. DoB: August 1973, British
Elizabeth Ross Director. Address: 45 Denmilne Gardens, Rodgerfield, Glasgow, Lanarkshire, G34 0PL, Scotland. DoB: July 1933, British
John Gurd Director. Address: 40 Barrachnie Road, Glasgow, G69 6HD. DoB: August 1961, British
Margaret Mccafferty Director. Address: Torvean,1368 Barrhead Road, Glasgow, Lanarkshire, G53 7DD. DoB: September 1939, British
Patrick Joseph Gilbride Director. Address: 16 Aytoun Road, Glasgow, Lanarkshire, G41 5RN. DoB: September 1966, British
Jane Sorbie Director. Address: 37 Nairnside Road, Balornock East, Glasgow, Lanarkshire, G21 3RY. DoB: August 1947, British
Lois Brooks Director. Address: 15 Baker Street, Glasgow, Lanarkshire, G41 3YA. DoB: October 1961, British
Kevin Paterson Director. Address: Flat 0.2, 26 Havelock Street, Glasgow, G11 5JA. DoB: September 1968, British
Christine Forbes Sangster Mcleod Director. Address: 51 Coltmuir Street, Glasgow, Lanarkshire, G22 6LU, Scotland. DoB: April 1937, British
William Mcmurtrie Perry Director. Address: 19 Traquair Drive, Glasgow, Lanarkshire, G52 2TB. DoB: September 1934, British
Louise Fyfe Director. Address: 17 Kilmailing Road, Glasgow, Lanarkshire, G44 5UH. DoB: January 1957, Scottish
Desmond D Tony Mcgeffery Director. Address: 37 Towerside Crescent, Crookston, Glasgow, G53 5RS, Scotland. DoB: July 1972, Irish
James Napier Mcsharry Director. Address: 10a Graham Terrace, Stewarton, Kilmarnock, Ayrshire, KA3 5BB. DoB: August 1961, British
Martha Messer Director. Address: 2 Baron Court, Barncluith, Hamilton, South Lanarkshire, ML3 7DN, Scotland. DoB: February 1941, Irish
John Harrow Mcdaid Director. Address: 56 Loch Laidon Street, Glasgow, G32 9HW, Scotland. DoB: July 1950, British
Valerie Bonel Director. Address: Flat 9/1 61 Scarraway Drive, Milton, Glasgow. DoB: March 1941, British
Maureen Patricia Cresswell Director. Address: 20 Castlebank Gardens Flat 12, Munro Place, Glasgow, G13 2BG. DoB: May 1938, British
Peter Brawley Director. Address: 2 Bluebell Walk, New Stevenston, Motherwell, Lanarkshire, ML1 4LW. DoB: April 1947, British
Barbara Elrzbieta Borzenka Clayton Director. Address: 111 Old Rutherglen Road, Gorbals, Glasgow, Strathclyde, G5 0NX. DoB: May 1958, British
Mary Maureen Mcpeak Director. Address: 194 Broadholm Street, Parkhouse, Glasgow, Strathclyde, G22 6DD. DoB: November 1948, British
Jobs in Glasgow Centre For Inclusive Living vacancies. Career and practice on Glasgow Centre For Inclusive Living. Working and traineeship
Electrician. From GBP 2200
Driver. From GBP 2300
Engineer. From GBP 2700
Welder. From GBP 1500
Welder. From GBP 1400
Administrator. From GBP 2000
Responds for Glasgow Centre For Inclusive Living on FaceBook
Read more comments for Glasgow Centre For Inclusive Living. Leave a respond Glasgow Centre For Inclusive Living in social networks. Glasgow Centre For Inclusive Living on Facebook and Google+, LinkedIn, MySpaceAddress Glasgow Centre For Inclusive Living on google map
Other similar UK companies as Glasgow Centre For Inclusive Living: Teeth Whitening Limited | Golden Crust & Co Limited | Sri Mobile Limited | Pour Les Femmes Limited | 5 Star News Limited
Glasgow Centre For Inclusive Living ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in 117-127 Brook Street, Glasgow in Bridgeton. The headquarters located in G40 3AP The firm was formed on 17th November 1995. The firm's Companies House Registration Number is SC161693. It is known under the name of Glasgow Centre For Inclusive Living. It should be noted that this firm also was registered as The Centre For Independent Living In Glasgow up till the company name got changed 12 years from now. The firm SIC code is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 31st March 2015 is the last time the accounts were reported. Since the firm began in this field 21 years ago, this firm has sustained its praiseworthy level of prosperity.
With 30 recruitment advertisements since Tuesday 30th June 2015, the firm has been one of the most active ones on the employment market. Recently, it was employing new workers in Glasgow. They often hire part time workers under Flexitime mode. They hire workers on such posts as for instance: Personal Assistant (Male), Finance Assistant/Payroll and Personal Assistant (2 Vacancies). Out of the offered jobs, the highest paid one is Personal Assistant in Glasgow with £15600 on a yearly basis. Candidates wanting to apply for this position ought to email to [email protected] or call the firm on the following phone number: 0141 550 4455.
Kenneth Alexander Macdonald Tomory, Chris David Baird, Linda Kaze and 6 remaining, listed below are registered as the enterprise's directors and have been working on the company success since 18th July 2012. In order to increase its productivity, for the last almost one month the following firm has been providing employment to Etienne D'aboville, age 59 who's been tasked with maintaining the company's records.