Annexe Communities

All UK companiesArts, entertainment and recreationAnnexe Communities

Artistic creation

Other human health activities

Other education not elsewhere classified

Annexe Communities contacts: address, phone, fax, email, website, shedule

Address: The Annexe, 9a Stewartville St. Partick G11 5PE Glasgow

Phone: +44-1463 1522949

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Annexe Communities"? - send email to us!

Annexe Communities detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Annexe Communities.

Registration data Annexe Communities

Register date: 2001-01-24

Register number: SC215070

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 Annexe Communities

Owner, director, manager of Annexe Communities

Yvonne Duffy Director. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: November 1960, British

John Galloway Director. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: July 1953, British

Catriona Murray Director. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: October 1962, Scottish

Elizabeth Ann Conway Director. Address: Hamilton Park Avenue, Glasgow, G12 8DT, Scotland. DoB: November 1974, British

William Waller Director. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: January 1945, British

Peter Dransfield Taylor Director. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: June 1950, British

Dr Euan Alexander Easton Director. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: June 1970, British

Kenneth Burns Director. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: May 1961, British

David Rowland Cruickshank Director. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: July 1954, British

Leanne Clelland Director. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: April 1976, British

James Wilson Anderson Director. Address: Stewartville Street, Glasgow, Lanarkshire, G11 5PE. DoB: December 1953, British

Catherine Mcinally Director. Address: 178 Balgrayhill Road, Glasgow, G21 3AQ. DoB: April 1956, British

Lizanne Conway Director. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: November 1974, British

Gordon Alexander Mack Director. Address: The Annexe, 9a Stewartville St., Partick, Glasgow, G11 5PE. DoB: July 1950, British

Catherine Mcinalli Director. Address: Balgrayhill Road, Glasgow, G21 3AH. DoB: April 1956, British

Leanne Cathcart Clelland Director. Address: 0/1, 38 Thornwood Drive, Glasgow, G11 7UE. DoB: April 1976, British

Margaret Halliday Director. Address: Flat 2/1, 341 Dumbarton Road, Glasgow, G11 6AL. DoB: December 1955, British

Julie Reid Fox Director. Address: 9 Cooperage Court, Partick, Glasgow, Lanarkshire, G14 0PH. DoB: December 1961, British

David Vernon Anderson Director. Address: 8 Garrioch Drive, Glasgow, G20 8RP. DoB: August 1945, British

Rose Ann Mcgeachie Director. Address: 2/2 198 Dumbarton Road, Glasgow, Lanarkshire, G11. DoB: February 1932, British

Robert Stewart Director. Address: 28 Fruin Street, Glasgow, G22 5DN. DoB: October 1955, British

Sheila Reid Director. Address: Flat 111, 364 Dumbarton Road, Glasgow, Strathclyde, G11 6RZ. DoB: July 1939, British

Dr Moira Connolly Director. Address: 12 Elm Walk, Glasgow, G61 3BQ. DoB: January 1962, Irish

Patrick Andrew Boase Director. Address: 31 Banavie Road, Glasgow, G11 5AW. DoB: February 1949, British

David Hayman Director. Address: 13a Buckingham Street, Glasgow, G12 8DL. DoB: February 1948, British

Mary Docherty Director. Address: 40 Gardner Street, Partick, Glasgow, G11 5DE. DoB: November 1935, British

James Crawley Director. Address: 40 Cranworth Street, Glasgow, G12 8AG. DoB: April 1943, British

Alexandra Sheila Richard Director. Address: 29 Cockles Loan, Lambhill, Renfrew, PA4 0PA. DoB: December 1946, British

Jobs in Annexe Communities vacancies. Career and practice on Annexe Communities. Working and traineeship

Sorry, now on Annexe Communities all vacancies is closed.

Responds for Annexe Communities on FaceBook

Read more comments for Annexe Communities. Leave a respond Annexe Communities in social networks. Annexe Communities on Facebook and Google+, LinkedIn, MySpace

Address Annexe Communities on google map

Other similar UK companies as Annexe Communities: Holt Heath (oxon) Limited | M D H Properties Ltd | Wilfrid Smith Holdings Limited | Dominus Management Ltd | Crow Wood Estates Limited

The enterprise referred to as Annexe Communities has been started on 2001-01-24 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The enterprise office can be contacted at Glasgow on The Annexe, 9a Stewartville St., Partick. In case you have to contact this business by post, the area code is G11 5PE. The company company registration number for Annexe Communities is SC215070. Founded as Partick Community Association, this company used the business name until 2010, when it was changed to Annexe Communities. The enterprise SIC and NACE codes are 90030 meaning Artistic creation. Annexe Communities reported its latest accounts up until Thu, 31st Mar 2016. The company's latest annual return was submitted on Sun, 24th Jan 2016. Fifteen years of competing on the local market comes to full flow with Annexe Communities as they managed to keep their clients happy throughout their long history.

Yvonne Duffy, John Galloway, Catriona Murray and 6 remaining, listed below are listed as enterprise's directors and have been cooperating as the Management Board since 2014-11-19.