Glasgow Square Limited

All UK companiesFinancial and insurance activitiesGlasgow Square Limited

Activities of financial services holding companies

Glasgow Square Limited contacts: address, phone, fax, email, website, shedule

Address: 103-105 Bath Road Slough SL1 3UH Berkshire

Phone: +44-1284 9332031

Fax: +44-1284 9332031

Email: n\a

Website:

Shedule:

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

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

Registration data Glasgow Square Limited

Register date: 1999-10-07

Register number: 03855139

Type of company: Private Limited Company

Get full report form global database UK for Glasgow Square Limited

Owner, director, manager of Glasgow Square Limited

Richard Mark Greensmith Director. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: June 1973, British

Christine Anne-Marie Logan Secretary. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB:

Candida Jane Davies Director. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: December 1973, British

Dr Patrick Norris Clements Director. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: July 1964, British

Henning Lang Andersen Director. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: January 1963, British

William Richard Mordan Director. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: September 1969, American

Manish Dawar Director. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: December 1965, Indian

Martin Spencer Keeley Director. Address: Devenish Road, Sunningdale, Berkshire, SL5 9PF. DoB: March 1956, British

Mark Raymond Wilson Director. Address: 37 Balmoral Gardens, Windsor, Berkshire, SL4 3SG. DoB: February 1968, British

Simon Jeremy Edwards Director. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: April 1961, British

Jonathan Keith Toohey Director. Address: 4 Dale Gardens, Sandhurst, Berkshire, GU47 8LA. DoB: May 1964, Irish

Elizabeth Anne Richardson Secretary. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: December 1956, British

Colin Richard Day Director. Address: The Beeches, 17 Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HR. DoB: March 1955, British

Richard Edmund Francis Holdrup Director. Address: 9 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ. DoB: February 1954, British

Jonathan Hugh Jones Director. Address: 28 Colebrooke Avenue, Ealing, London, W13 8JY. DoB: July 1956, British

Anthony Farley Cobb Director. Address: Woodstock, Mays Green Harpsden, Henley On Thames, Oxfordshire, RG9 4AL. DoB: April 1944, British

Paul James Wilson Secretary. Address: 47 Wordsworth Drive, Cheam, Surrey, SM3 8HE. DoB: n\a, British

Philip David Saltmarsh Director. Address: 106 Broadwood Avenue, Ruislip, Middlesex, HA4 7XT. DoB: August 1939, British

Martin John Dickin Roberts Director. Address: Arbourne, Copsem Lane, Esher, Surrey, KT10 9HE. DoB: March 1944, British

Alan Ossie Burke Director. Address: 3 Masefield Court, Leicester Road, Barnet, Hertfordshire, EN5 5DA. DoB: September 1972, Irish

Eleanor Jane Zuercher Director. Address: 14 St Marys Court, Tingewick, Buckingham, Buckinghamshire, MK18 4RE. DoB: n\a, British

Drusilla Charlotte Jane Rowe Director. Address: Flat E, 13 Saint Georges Drive, London, SW1V 4DJ. DoB: April 1961, British

Jobs in Glasgow Square Limited vacancies. Career and practice on Glasgow Square Limited. Working and traineeship

Carpenter. From GBP 2400

Engineer. From GBP 2200

Plumber. From GBP 2200

Electrician. From GBP 2000

Carpenter. From GBP 1900

Helpdesk. From GBP 1400

Responds for Glasgow Square Limited on FaceBook

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

Address Glasgow Square Limited on google map

Other similar UK companies as Glasgow Square Limited: Upfields Plumbing & Heating Contractors Limited | Delvis Contractors Limited | Andale Electrical Ltd | Llandinam Developers Limited | Grant Properties (fife) Limited

The day this company was started is 1999-10-07. Registered under no. 03855139, this company is considered a PLC. You may find the office of this company during office times at the following address: 103-105 Bath Road Slough, SL1 3UH Berkshire. The enterprise declared SIC number is 64205 and has the NACE code: Activities of financial services holding companies. The company's most recent financial reports were submitted for the period up to 2015-12-31 and the latest annual return information was submitted on 2015-09-01. It has been 17 years for Glasgow Square Ltd in this particular field, it is still strong and is an object of envy for the competition.

Currently, the directors chosen by the business are as follow: Richard Mark Greensmith hired in 2016 in April and Candida Jane Davies hired four years ago. Additionally, the managing director's efforts are regularly bolstered by a secretary - Christine Anne-Marie Logan, from who was recruited by the following business 2 years ago.