Glenstar Properties Limited
Combined facilities support activities
Glenstar Properties Limited contacts: address, phone, fax, email, website, shedule
Address: 48 Draycott Place SW3 2SA London
Phone: +44-1352 3630676
Fax: +44-1564 1991241
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Glenstar Properties Limited"? - send email to us!
Registration data Glenstar Properties Limited
Register date: 1994-02-24
Register number: 02902363
Type of company: Private Limited Company
Get full report form global database UK for Glenstar Properties LimitedOwner, director, manager of Glenstar Properties Limited
Tahir Ali Wahid Director. Address: Draycott Place, London, SW3 2SA, England. DoB: July 1976, British
Robert Waldschmidt Director. Address: Draycott Place, London, SW3 2SA, England. DoB: February 1975, Usa
Richard James Moore Director. Address: The Red House, North End Avenue, Thorpeness, Suffolk, IP16 4PD. DoB: June 1946, British
Anthony Hugh John Binnie Director. Address: 99 Farm Lane, Fulham, London, SW6 1QJ. DoB: February 1974, British
Geoffrey Spilkin Secretary. Address: 59 Kingswood Firs, Grayshott, Surrey, GU26 6ER. DoB: October 1950, British
Ben Blacker Director. Address: 33 Mossop Street, London, SW3 2NB. DoB: February 1968, British
Jeremy Simpson Powell Director. Address: 1b Richmond Park Road, East Sheen, London, SW14 8JU. DoB: October 1971, British
Mikki Sybil Lord Secretary. Address: 48 Draycott Place, London, SW3 2SA. DoB:
Luke Lane Director. Address: Flat C, 48 Draycott Place, London, SW3. DoB: October 1926, British
Rupert Brian Lord Director. Address: 48 Draycott Place, London, SW3 2SA. DoB: December 1943, British
Skandia Insurance (u.k.contact Office) Limited Director. Address: 23 College Hill, London, EC4R 2SE. DoB:
Jacqueline Craig Director. Address: Flat D 48 Draycott Place, London, SW3. DoB: December 1942, British
John Raymond Davis Director. Address: 29 Barnes Way, Werrington, Peterborough, Cambridgeshire, PE4 6QD. DoB: n\a, British
Reynolds Porter Chamberlain Secretary. Address: Chichester House, 278-282 High Holborn, London, WC1V 7HA. DoB:
Graham Michael Cowan Nominee-director. Address: Gloucester Road, New Barnet, Hertfordshire, EN5 1RT. DoB: June 1943, British
Robert Conway Nominee-secretary. Address: 18 Barnwell House, St Giles Road, London, SE5 7RP. DoB: n\a, British
Jobs in Glenstar Properties Limited vacancies. Career and practice on Glenstar Properties Limited. Working and traineeship
Sorry, now on Glenstar Properties Limited all vacancies is closed.
Responds for Glenstar Properties Limited on FaceBook
Read more comments for Glenstar Properties Limited. Leave a respond Glenstar Properties Limited in social networks. Glenstar Properties Limited on Facebook and Google+, LinkedIn, MySpaceAddress Glenstar Properties Limited on google map
Other similar UK companies as Glenstar Properties Limited: Betu Holdings Limited | Whichers Employee Benefit Solutions Limited | Seico Insurance & Mortgages Limited | New Moon Insurance Services Ltd | Canada Life Management (u.k.) Limited
Glenstar Properties Limited can be gotten hold of 48 Draycott Place, in London. The company's zip code is SW3 2SA. Glenstar Properties has been in this business since the firm was started in 1994. The company's Companies House Reg No. is 02902363. This company Standard Industrial Classification Code is 81100 which means Combined facilities support activities. 30th June 2014 is the last time when the accounts were reported.
The information we have about the firm's staff members reveals there are three directors: Tahir Ali Wahid, Robert Waldschmidt and Richard James Moore who joined the team on 2012-04-18, 2010-04-28 and 2003-07-07.