Glass Training Limited

All UK companiesAdministrative and support service activitiesGlass Training Limited

Other business support service activities n.e.c.

Glass Training Limited contacts: address, phone, fax, email, website, shedule

Address: 4 Bridle Stile Mosborough S20 5BR Sheffield

Phone: +44-1483 6816162

Fax: +44-1483 6816162

Email: n\a

Website:

Shedule:

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

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

Registration data Glass Training Limited

Register date: 1982-08-16

Register number: 01658599

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Glass Training Limited

Owner, director, manager of Glass Training Limited

Denise Noble Director. Address: Bridle Stile, Mosborough, Sheffield, S20 5BR, United Kingdom. DoB: January 1956, British

Denise Noble Secretary. Address: 4 Bridle Stile, Mosborough, Sheffield, South Yorkshire, S20 5BR. DoB:

Michael Clayton Director. Address: Great Stubbing, Wombwell, Barnsley, South Yorkshire, S73 8FD, England. DoB: April 1972, English

Allan Black Director. Address: Park Hill, Carshalton, Surrey, SM5 3RZ, United Kingdom. DoB: May 1948, British

Michael Faulds Director. Address: John Lang Street, Johnstone, Renfrewshire, PA5 8HN. DoB: December 1963, British

Alan Hearsum Director. Address: Rats Castle Dale End, Bradwell, Hope Valley, S33 9HP. DoB: September 1942, British

Alan Haycock Director. Address: 30 Haveroid Way, Crigglestone, Wakefield, West Yorkshire, WF4 3PG. DoB: December 1950, British

Bryan Yule Director. Address: 38 Hillview Road, Cults, Aberdeen, Aberdeenshire, AB15 9HA. DoB: January 1960, British

Neil Robinson Director. Address: 18 Northfield Green, East Haddon, Northamptonshire, NN6 8BJ. DoB: December 1953, British

Richard Ashton Director. Address: Ivy Dene, 32 Hard Lane, St Helens, Merseyside, WA10 6TJ. DoB: December 1944, British

John Taylor Director. Address: 34 Dreadnought Road, Pensnett, Brierley Hill, West Midlands, DY5 4TG. DoB: February 1946, British

Philip Davies Director. Address: 4 Honeycross Road, Hemel Hempstead, Hertfordshire, HP1 2HZ. DoB: November 1947, British

John William Spiby Director. Address: 15 The Meadows Cone Lane, Silkstone Common, Barnsley, S75 4SU. DoB: July 1961, British

Stephen Howard Smith Director. Address: 7 Alma Street, Woodlesford, Leeds, LS26 8PN. DoB: February 1948, British

Alan Harvey Director. Address: 35 Vanborough Walk, Dudley, West Midlands, DY1 2SQ. DoB: July 1948, British

Sarah Lewis Director. Address: 7 Coriander Close, Beverley, East Yorkshire, HU17 8WG. DoB: September 1965, British

John Whitehouse Director. Address: 7 Fairyfield Avenue, Great Barr, Birmingham, West Midlands, B43 6AG. DoB: June 1948, British

Taswinder Sangha Director. Address: 2 Timble Drive, Eldwick, Bingley, West Yorkshire, BD16 3PF. DoB: December 1954, British

Brian Joseph Pilling Director. Address: 7 Coppice Green, Kingswood, Warrington, Cheshire, WA5 7WB. DoB: March 1955, British

Allan Murray Director. Address: 42 Elgin Avenue, Wigan, Garswood, Lancashire, WN4 0RH. DoB: August 1944, British

Stephen Watkinson Director. Address: Chetwynd, Old Lane, Rainhill, Prescot, Merseyside, L35 0LZ. DoB: April 1952, British

Catherine Booth Director. Address: Rochester House, Sutton Lane, Byram, Knottingley, West Yorkshire, WF4 3NN. DoB: April 1969, British

Anthony John Orenza Hoskins Director. Address: 4 Peggies Knowe, Dolphinton, West Linton, Peeblesshire, EH46 7AL. DoB: December 1955, British

Terence Pye Director. Address: 20 Ludstone Avenue, Wolverhampton, WV4 4QP. DoB: October 1949, British

Richard Anthony Eric Katz Director. Address: Northlands House, Bognor Road, Warnham Horsham, West Sussex, RH12 3SH. DoB: March 1946, British

Stephen Maurice Gange Director. Address: 20 Spinney Green, Eccleston, St Helens, Merseyside, WA10 5AH. DoB: April 1953, British

John Hillier Director. Address: 3 Dwr Y Carneddau, Glan Conwy, Conwy, LL28 5SW. DoB: October 1941, British

Malcolm Berresford Dutton Director. Address: 1 The Russells, Shrewsbury Road, Shifnal, Shropshire, TF11 8AP. DoB: October 1944, British

Peter John Muntz Murray Director. Address: Milford Heath House Haslemere Road, Milford, Godalming, Surrey, GU8 5BW. DoB: July 1945, British

Susan Evans Director. Address: Tunstall Stych Farm, Dilhorne Road, Caverswall, Stoke On Trent, Staffordshire, ST11 9EZ. DoB: August 1953, British

Terence Michael Marsh Director. Address: 80 Lightcliffe Road, Brighouse, West Yorkshire, HD6 2HJ. DoB: August 1950, British

David Edward Ballard Director. Address: 10 Brentham Way, Ealing, London, W5 1BJ. DoB: n\a, British

Sheena Mairi Leimon Director. Address: The Clockhouse, The Street, Takeley, Bishops Stortford, Hertfordshire, CM22 6QS. DoB: February 1963, British

Geoffrey Charles Whitlow Director. Address: Honeysuckle Cottage, 18 South Bank, Westerham, Kent, TN16 1EN. DoB: April 1958, British

Peter Case Director. Address: 4 Walmesley Road, Eccleston, St Helens, Merseyside, WA10 5LA. DoB: May 1950, British

Geoffrey Badcock Director. Address: 20 Rossett Beck, Harrogate, North Yorkshire, HG2 9NT. DoB: December 1942, British

David William Hilton Director. Address: 20a Gathurst Road, Orrell, Wigan, Lancashire, WN5 8QH. DoB: April 1947, British

Stephen Walls Director. Address: 2 Fernleigh Close, Tallentire, Cumbria, CA13 0NS. DoB: December 1956, British

James Lawson Director. Address: Tamarisk 15 Romney Drive, Dronfield Woodhouse, Sheffield, South Yorkshire, S18 6QQ. DoB: September 1952, British

Gerald Veart Director. Address: 76 The Spinney, Beaconsfield, Buckinghamshire, HP9 1SA. DoB: April 1950, British

Gordon Richardson Director. Address: 1 Hurlingham Close, Sheffield, South Yorkshire, S11 9HD. DoB: August 1937, British

Anthony Whitehead Director. Address: 17 Whitton Close, Bessacarr, Doncaster, South Yorkshire, DN4 7RB. DoB: February 1941, British

Louise Anne Gilbert Director. Address: 154 Earl Marshall Road, Sheffield, South Yorkshire, S4 8LB. DoB: n\a, British

Ruth Turnbull Director. Address: 10 The Paddock, Beardwood, Blackburn, Lancashire, BB2 7QY. DoB: December 1957, British

Barry Reginald Chilvers Director. Address: 5 Braeford Close, Norwich, Norfolk, NR6 5EZ. DoB: January 1950, British

Robert Turner Montgomery Secretary. Address: Lawnside Chapel Road, Alderley Edge, Cheshire, SK9 7DX. DoB: March 1940, British

Glyn Lloyd Davies Director. Address: 8 Firwood Grove, Ashton In Makerfield, Wigan, Lancashire, WN4 9ND. DoB: September 1939, British

Kenneth Lee Director. Address: 264 Crow Lane East, Newton Le Willows, Merseyside, WA12 9TX. DoB: September 1946, British

James Patrick Egan Director. Address: 8 Acer Grove Valley Park, Whitehaven, Cumbria, CA28 6BB, England. DoB: February 1944, British

Thomas Carman Director. Address: 3 Yew Tree Close, Wilmslow Park, Wilmslow, Cheshire, SK9 2DW. DoB: August 1957, Usa

Andrew Spencer Director. Address: Low Fold Doctor Lane, Shelley, Huddersfield, West Yorkshire, HD8 8HQ. DoB: April 1955, British

John Mcpheat Director. Address: 2 Mill House Gardens, Teddesley Road, Penkridge, Staffordshire, ST19 5BB. DoB: June 1939, British

Colin Clark Secretary. Address: The Spinney West Way, West Broyle, Chichester, West Sussex, PO19 3PW. DoB: February 1938, British

John Arthur Middleweek Director. Address: Woodside House 18 Woodside Avenue, Walton On Thames, Surrey, KT12 5LG. DoB: April 1950, British

John Muskett Director. Address: Wakefield College, Margaret Street, Wakefield, West Yorkshire, WF1 2DH. DoB: February 1952, British

William Gannon Director. Address: 17 Grand Avenue Mansions, Grand Avenue, Hove, East Sussex, BN3 2NA, England. DoB: January 1930, British

Alec David Gosling Secretary. Address: 144 Admirals Walk, Shoeburyness, Southend-On-Sea, Essex, SS3 9FN. DoB: January 1929, British

John Barnes Director. Address: 2 Haddon Nurseries Charlotte Street, Ilkeston, Derbyshire, DE7 8LH. DoB: April 1936, British

Desmond Smith Director. Address: 11 Waterfield, Moat Farm, Tunbridge Wells, Kent, TN2 5XH. DoB: July 1933, British

Robert Turner Montgomery Director. Address: Lawnside Chapel Road, Alderley Edge, Cheshire, SK9 7DX. DoB: March 1940, British

Alan Maurice Syder Director. Address: 24 Forest Grove, Eccleston Park, Prescot, Merseyside, L34 2RZ. DoB: March 1941, British

Peter Bain Director. Address: 103 Rein Road, Wakefield, West Yorkshire, WF3 1JQ. DoB: October 1947, British

David Eade Director. Address: 5 Calgary Place, Leeds, West Yorkshire, LS7 4LQ. DoB: September 1943, British

Roger Hamer Pauli Director. Address: Stourton Farm House, Greensforge Lane, Stourbridge, West Midlands, DY7 5BD. DoB: October 1950, British

Dr Geoffrey John Copley Director. Address: 11 Greendale Avenue, Holymoorside, Chesterfield, Derbyshire, S42 7DT. DoB: April 1935, British

Roy Clarke Director. Address: 35 The Common, Parbold, Wigan, Lancashire, WN8 7EA. DoB: March 1946, British

Malcolm Cross Director. Address: 4 Manor Drive, Flockton, Wakefield, West Yorkshire, WF4 4AP. DoB: July 1932, British

Christopher Darke Director. Address: 106 St Johns Hill, Wandsworth, London, SW11 1SH. DoB: August 1949, British

Brian Davies Director. Address: 233 Overpool Road, Great Sutton, South Wirral, Merseyside, L66 2JF. DoB: September 1946, British

John Davies Director. Address: Osborne House 49-51 Cliffe Road, Shepley, Huddersfield, West Yorkshire, HD8 8AG. DoB: May 1949, British

Alec David Gosling Director. Address: 144 Admirals Walk, Shoeburyness, Southend-On-Sea, Essex, SS3 9FN. DoB: January 1929, British

Malcolm John Griffin Director. Address: 12 North Common, Redbourn, Herts, AL3 7NB. DoB: July 1946, British

Michael Hill Director. Address: Corner Thatch Church Street, Micheldever, Winchester, Hants, SO21 3DB. DoB: November 1930, British

Gordon Hopkins Director. Address: 7 Sanderling Court, The Spennells, Kidderminster, Worcestershire, DY10 4TS. DoB: October 1940, British

Raymond John Lewis Director. Address: Knoll Farmhouse, The Knoll,Tansley, Matlock, Derbyshire, DE4 5FP. DoB: April 1946, British

Basil Murphy Director. Address: 26 Byland Drive, Holyport, Maidenhead, Berkshire, SL6 2HF. DoB: November 1934, British

Derek Anthony Norman Director. Address: 28 Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0HN. DoB: March 1938, British

David Pearson Director. Address: 4 Lyndhurst Rise, Norton, Doncaster, South Yorkshire, DN6 9PT. DoB: September 1943, British

Keith Standring Director. Address: 13 Barn Close, Woodcote Side, Epsom, Surrey, KT18 7HG. DoB: February 1942, British

Alan Scott Mckendrick Director. Address: 19 Eaton Road, Handbridge, Chester, Cheshire, CH4 7EN. DoB: November 1943, British

Derek Hodgson Whiteside Director. Address: 4 The Drive, Blackmore End, Wheathamstead, Hertfordshire, AL4 8LS. DoB: May 1958, British

Kenneth Wright Director. Address: 2 Kelsey Gardens, Bessacar, Doncaster, South Yorkshire, DN4 7QB. DoB: July 1940, British

Colin Clark Director. Address: The Spinney West Way, West Broyle, Chichester, West Sussex, PO19 3PW. DoB: February 1938, British

John Frederick Beatson Clark Director. Address: The Grange, Woodsetts, Worksop, Nottinghamshire, S81 8RB. DoB: April 1939, British

Jobs in Glass Training Limited vacancies. Career and practice on Glass Training Limited. Working and traineeship

Director. From GBP 6900

Plumber. From GBP 1600

Assistant. From GBP 1500

Electrician. From GBP 2000

Helpdesk. From GBP 1400

Cleaner. From GBP 1200

Electrical Supervisor. From GBP 1500

Responds for Glass Training Limited on FaceBook

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

Address Glass Training Limited on google map

Other similar UK companies as Glass Training Limited: Dkl Utilities Limited | Ruskin & Mckeating Developments Limited | Collard Plumbers Ltd | Wheatsheaf Building Limited | Tamar Properties Limited

Glass Training Limited is officially located at Sheffield at 4 Bridle Stile. You can find the firm by the zip code - S20 5BR. The company has been in business on the UK market for 34 years. The company is registered under the number 01658599 and its public status is active - proposal to strike off. The company principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. March 31, 2014 is the last time when company accounts were filed.

1 transaction have been registered in 2012 with a sum total of £553. Cooperation with the Sandwell Council council covered the following areas: Street Scene.

Denise Noble is this particular enterprise's individual managing director, who was assigned this position on 2012-07-17. Since 2011-04-07 Michael Clayton, age 44 had been employed by the following business up to the moment of the resignation four years ago. What is more a different director, namely Allan Black, age 68 gave up the position after 3 years of fulfilling the tasks put before him.