The Wise Group
Other activities of employment placement agencies
The Wise Group contacts: address, phone, fax, email, website, shedule
Address: 72 Charlotte Street Glasgow G1 5DW Merchant City
Phone: +44-1458 5557128
Fax: +44-1458 5557128
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Wise Group"? - send email to us!
Registration data The Wise Group
Register date: 1984-12-28
Register number: SC091095
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Wise GroupOwner, director, manager of The Wise Group
Gavin Nicol Director. Address: Charlotte Street, Glasgow, G1 5DW, Scotland. DoB: April 1961, British
Gillian Elizabeth Callaghan Director. Address: Charlotte Street, Glasgow, G1 5DW, Scotland. DoB: September 1967, British
Gerard O'sullivan Director. Address: Charlotte Street, Glasgow, G1 5DW, Scotland. DoB: October 1966, Irish
Margaret Morrison Director. Address: Charlotte Street, Glasgow, G1 5DW, Scotland. DoB: February 1961, British
Margaret Mary Maclean Secretary. Address: 72 Charlotte Street, Glasgow, Wishaw, G1 5DW. DoB: n\a, British
David Campbell Director. Address: Charlotte Street, Glasgow, G1 5DW. DoB: September 1943, British
Stuart Leslie Patrick Director. Address: Lorraine Gardens, Dowanhill, Glasgow, Lanarkshire, G12 9NY. DoB: May 1962, British
Stephanie Pauline Young Director. Address: 71 Whittingehame Drive, Jordanhill, Glasgow, G12 0YH. DoB: May 1962, British
Desmond Mcnulty Director. Address: 16 Kelvinside Gardens, Glasgow, G20 6BB. DoB: July 1952, British
Laurie James Russell Director. Address: 72 Charlotte Street, Glasgow, Glasgow, Lanarkshire, G1 5DW. DoB: August 1951, British
Lord Archibald Johnstone Kirkwood Of Kirkhope Director. Address: Rose Lodge, Ettrickbridge, Selkirk, Selkirkshire, TD7 5JN. DoB: April 1946, British
Keith Stuart Anderson Director. Address: 72 Charlotte Street, Glasgow, G1 5DW. DoB: September 1964, British
Derrick Jonathan Mccourt Director. Address: Pinegrove Gardens, Edinburgh, EH4 8DA, Scotland. DoB: June 1969, British
George Ryan Director. Address: George Square, Glasgow, G2 1DU. DoB: February 1963, British
Rev John Clyne Matthews Director. Address: 9 Kirklee Road, Glasgow, Lanarkshire, G12 0RQ. DoB: May 1944, British
Austin Hardie Director. Address: Levern Bridge Road, Glasgow, G53 7AB. DoB: October 1965, British
Carron Ann Garmory Secretary. Address: 49 Alexander Gibson Way, Motherwell, Lanarkshire, ML1 3FA. DoB: February 1968, British
Polly Toynbee Director. Address: 1 Crescent Grove, London, SW4 7AF. DoB: December 1946, British
Johann Macdougall Lamont Director. Address: 5 Mansionhouse Road, Glasgow, G41 3DN. DoB: July 1957, British
John Jeffries Director. Address: 5 Dornoch Avenue, Glasgow, G46 6QH. DoB: April 1953, British
Desmond Mcnulty Director. Address: 16 Kelvinside Gardens, Glasgow, G20 6BB. DoB: July 1952, British
William Nicholas Hutton Director. Address: 34 Elms Avenue, Muswell Hill, London, N10 2JP. DoB: May 1950, British
Douglas John Henderson Director. Address: 1 Lily Terrace, Westerhope, Newcastle Upon Tyne, Tyne & Wear, NE5 2LP. DoB: June 1949, British
Ronald Philip Culley Director. Address: 5 Sutherland Drive, Giffnock, Glasgow, G46 6PL. DoB: February 1950, British
James Stewart Coleman Director. Address: 50 Springboig Road, Glasgow, G32 0HG. DoB: July 1946, British
George Arthur Cumberlidge Secretary. Address: 47 Newlands Road, Glasgow, G43 2JH. DoB:
James Stretton Director. Address: 15 Letham Mains, Haddington, East Lothian, EH41 4NW. DoB: December 1943, British
David Nicoll Director. Address: 18 Austen Road, Glasgow, G13 1SJ. DoB: December 1956, British
Gordon John Holmes Mowat Secretary. Address: Whistlers Dell, Clarinish, Rhu, Argyll & Bute, G84 8NH. DoB: July 1956, British
Graham John Lee Director. Address: 10 Landseer Drive, Macclesfield, Cheshire, SK10 3RU. DoB: October 1954, British
Brian James Mellon Director. Address: 5a Central Avenue, Cambuslang, Glasgow, G72 8AX. DoB: n\a, British
George Arthur Cumberlidge Secretary. Address: 47 Newlands Road, Glasgow, G43 2JH. DoB:
Marjorie O'neill Director. Address: 285 Drumry Road East, Drumchapel, Glasgow, G15 8PA. DoB: April 1937, British
David Carstairs Scott Director. Address: 8 Beaumont Gate, Glasgow, G12 9EE. DoB: June 1940, British
Carol Joy Fletcher Director. Address: 12 Dean Park Crescent, Edinburgh, Midlothian, EH4 1PH. DoB: May 1962, British
Dr James Campbell Gemmell Director. Address: 30 Bobbin Wynd, Cambusbarron, Stirling, Stirlingshire, FK7 9LZ. DoB: January 1959, British
William Irvine Director. Address: 12 Park Quadrant, Wishaw, Lanarkshire, ML2 0DJ. DoB: May 1937, British
Howard John Lloyd Brabrook Director. Address: 50 The Shrublands, Potters Bar, Hertfordshire, EN6 3BW. DoB: April 1947, British
Yvonne Anne Strachan Director. Address: 62/2 Camus Avenue, Edinburgh, Lothian, EH10 6QX. DoB: April 1952, British
Robert Downes Director. Address: 21 Cleveden Road, Glasgow, G12 0PQ. DoB: August 1951, British
Desmond Mcnulty Director. Address: 16 Kelvinside Gardens, Glasgow, G20 6BB. DoB: July 1952, British
Ian James Elrick Director. Address: 1 Coltmuir Gardens, Bishopbriggs, Glasgow, G64 2SX. DoB: October 1957, British
Cbe Peter Mckinlay Director. Address: Braemoray, 11 Alexander Third Street, Kinghorn, Fife, HY3 9SD. DoB: December 1939, British
Peter Mackay Director. Address: 6 Henderland Road, Edinburgh, EH12 6BB. DoB: July 1940, British
Garrath Claud Le Sueur Director. Address: 75 Newlands Road, Glasgow, G43 2JP. DoB: February 1945, British
Alan Anthony Sinclair Director. Address: Montgomery House, 11 Cleveden Road, Glasgow, G12 0PQ. DoB: September 1954, British
Margaret Alison Vass Director. Address: Drumnoth, Campsie Dene Road, Blanefield, Glasgow, G63 9BN. DoB: August 1951, British
William Kirkwood Begg Director. Address: 3 Mirrlees Drive, Glasgow, Lanarkshire, G12 0SH. DoB: February 1934, British
Martin Russell Ogilvie Secretary. Address: 36 Paidmyre Road, Newton Mearns, Glasgow, G77 5AJ. DoB:
Robert Allan Paterson Director. Address: 11 Dunglass View, Strathblane, Glasgow, G63 9BQ. DoB: October 1927, British
Stephen John Inch Director. Address: 72 Stirling Drive, Bishopbriggs, Glasgow, G64 3PQ. DoB: August 1953, British
David Brown Director. Address: 27 Fulbar Road, Glasgow, G51 4HU. DoB: August 1932, British
James Archibald Scott Director. Address: 38 Queens Crescent, Edinburgh, Midlothian, EH9 2BA. DoB: March 1932, British
George Murray Wilson Director. Address: 21 Dick Place, Edinburgh, Midlothian, EH9 2JU. DoB: June 1938, British
John Anderson Director. Address: 25 Dalnair Street, Glasgow, G38 5D. DoB: March 1938, British
Alistaire Gilchrist Director. Address: Woodbank 16 Cedar Drive, Lenzie, Glasgow, G66 4RD. DoB: October 1929, British
William Stevenson Sinclair Director. Address: Drumdroch 21 Boclair Road, Bishopbriggs, Glasgow, G64 2NB. DoB: September 1931, British
Jean Couper Director. Address: 36 S Herbrooke Avenue, Glasgow, G46 6PZ. DoB: August 1953, British
Ian Graham Davidson Director. Address: 71 Queen Margaret Drive, Glasgow, Lanarkshire, G20 8PA. DoB: September 1950, British
David Ritchie Peutherer Director. Address: Flat 1/1, 11 Partickhill Road, Glasgow, G11 5BL. DoB: September 1946, British
John Chatham Director. Address: 1 Sidland Road, Glasgow, Lanarkshire, G21 3EF. DoB: September 1929, British
Robert Allan Director. Address: 18 Cathkin Road, Glasgow, Lanarkshire, G42 9UB. DoB: June 1952, British
Stewart Macleod Murdoch Director. Address: 16 Huntly Gardens, Glasgow, Lanarkshire, G12 9AT. DoB: n\a, British
Robert Allan Paterson Secretary. Address: 11 Dunglass View, Strathblane, Glasgow, G63 9BQ. DoB: October 1927, British
Jobs in The Wise Group vacancies. Career and practice on The Wise Group. Working and traineeship
Sorry, now on The Wise Group all vacancies is closed.
Responds for The Wise Group on FaceBook
Read more comments for The Wise Group. Leave a respond The Wise Group in social networks. The Wise Group on Facebook and Google+, LinkedIn, MySpaceAddress The Wise Group on google map
The enterprise operates under the name of The Wise Group. This company first started 32 years ago and was registered under SC091095 as the registration number. The head office of this firm is situated in Merchant City. You can reach it at 72 Charlotte Street, Glasgow. The enterprise is registered with SIC code 78109 - Other activities of employment placement agencies. The Wise Group filed its latest accounts up till 2015-12-31. Its most recent annual return information was filed on 2015-11-22. Ever since the firm started on this market thirty two years ago, the company has sustained its impressive level of success.
The Wise Group is a small-sized vehicle operator with the licence number OM0038694. The firm has two transport operating centres in the country. In their subsidiary in Glasgow , 2 machines are available. The centre in Paisley has 1 machine. The firm directors are Alan Anthony Sinclair, Carol Fletcher, David Carstairs Scott and 9 others listed below.
Having 30 recruitment offers since Wednesday 23rd March 2016, The Wise Group has been among the most active ones on the labour market. Most recently, it was looking for new workers in Glasgow, Wishaw and Irvine. They often hire full time workers under Flexitime mode. They employ employees on such posts as for example: Mentor, Employer Engagement Advisor and Project Manager. Out of the available positions, the best paid job is Partnership Manager in Newcastle upon Tyne with £32000 on a yearly basis. Candidates who want to apply for this career opportunity ought to email to [email protected].
Our information that details this specific enterprise's staff members shows there are eleven directors: Gavin Nicol, Gillian Elizabeth Callaghan, Gerard O'sullivan and 8 others listed below who started their careers within the company on 2014-09-26, 2014-06-20 and 2009-06-26. In order to help the directors in their tasks, since the appointment on 2009-06-26 the following company has been implementing the ideas of Margaret Mary Maclean, who has been tasked with ensuring efficient administration of the company.