Gladstone Mrm Limited

All UK companiesInformation and communicationGladstone Mrm Limited

Business and domestic software development

Gladstone Mrm Limited contacts: address, phone, fax, email, website, shedule

Address: Hithercroft Road Wallingford OX10 9BT Oxfordshire

Phone: +44-115 9647888

Fax: +44-115 9647888

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gladstone Mrm Limited"? - send email to us!

Gladstone Mrm Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gladstone Mrm Limited.

Registration data Gladstone Mrm Limited

Register date: 1981-03-04

Register number: 01548633

Type of company: Private Limited Company

Get full report form global database UK for Gladstone Mrm Limited

Owner, director, manager of Gladstone Mrm Limited

Barry Alan Symons Director. Address: Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT, England. DoB: July 1970, Canadian

Arthur Morris Director. Address: Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT, England. DoB: October 1965, British

Jeffrey Raymond Mackinnon Director. Address: Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT, England. DoB: August 1969, Canadian

Stephen Mcnally Secretary. Address: Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT, England. DoB:

Norman Edward Garry Guiver Secretary. Address: Mill Brook House, Caps Lane, Cholsey, Oxfordshire, OX10 9HF. DoB: June 1949, British

Scott Saklad Director. Address: Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT. DoB: May 1972, United States

Farley Noble Secretary. Address: Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT. DoB:

Mark Leonard Director. Address: Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT. DoB: May 1956, Canadian

John Edward Billowits Director. Address: Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT. DoB: March 1972, Canadian

Nicholas Palmer Kyle Montgomery Director. Address: Adams Farm, Graffham, Petworth, West Sussex, GU28 0NZ. DoB: September 1951, British

Nicholas Palmer Kyle Montgomery Secretary. Address: Adams Farm, Graffham, Petworth, West Sussex, GU28 0NZ. DoB: September 1951, British

Said Ziai Director. Address: Wood End, Bakers Wood, Denham, Middlesex, UB9 4LQ. DoB: March 1954, British

Josephine Lucy Saunders Secretary. Address: Beech Cottage, Paradise Road, Henley On Thames, Oxfordshire, RG9 1UA. DoB:

Jeremy Stokes Director. Address: 10 Busbridge Hall, Home Farm Road, Godalming, Surrey, GU7 1XG. DoB: August 1961, British

Derick Charles Martin Director. Address: Wallace House Kings Gate, The Old Woking Road Pyrford, Woking, Surrey, GU22 8PB. DoB: March 1963, British

Simon Preston Director. Address: Bankhead, Old Coach Road, Broxton, Cheshire, CH3 9JL. DoB: January 1960, British

Nicholas Palmer Kyle Montgomery Secretary. Address: Adams Farm, Graffham, Petworth, West Sussex, GU28 0NZ. DoB: September 1951, British

Ben Merrett Director. Address: 14 Saint James Street South, Petherton, Somerset, TA13 5BW. DoB: September 1962, British

Alastair John Kerr Director. Address: 36 Whitehouse Road, Woodcote, Reading, Berkshire, RG8 0SA. DoB: June 1964, British

Philip Duncan Sperry Director. Address: Cedar House Church Street, Shipton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6BP. DoB: April 1957, British

James Thomas Middlehurst Director. Address: 10 Montana Road, Wimbledon, London, SW20 8TW. DoB: July 1957, British

Brian Kenneth Raven Director. Address: Foxwood 10 Badgers Hill, Virginia Water, Surrey, GU25 4SB. DoB: April 1956, British

Oliver Charles Cooke Director. Address: Solelands Farm, West Chiltington, RH20 2LG. DoB: December 1954, British

Terence Alexander Sidney Butler Director. Address: Drumbeg Wantage Road, Streatley, Reading, Berkshire, RG8 9LA. DoB: n\a, British

Beryl Ann Guiver Director. Address: Mill Brook House, Caps Lane, Cholsey, Oxon, OX10 9HF. DoB: July 1952, British

Norman Edward Garry Guiver Director. Address: Mill Brook House, Caps Lane, Cholsey, Oxfordshire, OX10 9HF. DoB: June 1949, British

Jobs in Gladstone Mrm Limited vacancies. Career and practice on Gladstone Mrm Limited. Working and traineeship

Sorry, now on Gladstone Mrm Limited all vacancies is closed.

Responds for Gladstone Mrm Limited on FaceBook

Read more comments for Gladstone Mrm Limited. Leave a respond Gladstone Mrm Limited in social networks. Gladstone Mrm Limited on Facebook and Google+, LinkedIn, MySpace

Address Gladstone Mrm Limited on google map

Other similar UK companies as Gladstone Mrm Limited: Faber Developments Limited | Dhf Dach Holzbau Fassade Ltd. | Tww Electrics Limited | Containerclad Limited | Essex Double Glazing Repairs Ltd

Gladstone Mrm Limited can be contacted at Hithercroft Road, Wallingford in Oxfordshire. The firm postal code is OX10 9BT. Gladstone Mrm has been active on the market for 35 years. The firm Companies House Reg No. is 01548633. This particular Gladstone Mrm Limited business functioned under four different names before. The firm was started under the name of Ge.mrm and was switched to Ge.cache on 2001-07-09. The third registered name was present name until 2000. This company declared SIC number is 62012 , that means Business and domestic software development. Gladstone Mrm Ltd released its latest accounts up until 2015-12-31. The company's most recent annual return was submitted on 2015-10-26. It has been thirty five years for Gladstone Mrm Ltd in this field of business, it is still strong and is an example for it's competition.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 31 transactions from worth at least 500 pounds each, amounting to £299,616 in total. The company also worked with the New Forest District Council (58 transactions worth £234,537 in total) and the Stroud District Council (13 transactions worth £25,849 in total). Gladstone Mrm was the service provided to the Hampshire County Council Council covering the following areas: Equipment, It Software and Purchase Of Operational Equip. was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.

Barry Alan Symons, Arthur Morris and Jeffrey Raymond Mackinnon are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since December 2015. In order to maximise its growth, for the last almost one month this specific company has been utilizing the skills of Stephen Mcnally, who has been looking for creative solutions ensuring efficient administration of this company.