Glasgow Centre For Inclusive Living

All UK companiesOther service activitiesGlasgow 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:

Shedule:

Incorrect data or we want add more details informations for "Glasgow Centre For Inclusive Living"? - send email to us!

Glasgow Centre For Inclusive Living detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Glasgow Centre For Inclusive Living.

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 Living

Owner, 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, MySpace

Address 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.