Gifford Global Ltd
Dormant Company
Gifford Global Ltd contacts: address, phone, fax, email, website, shedule
Address: Carlton House Ringwood Road SO40 7HT Woodlands
Phone: +44-1530 1259826
Fax: +44-1530 1259826
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gifford Global Ltd"? - send email to us!
Registration data Gifford Global Ltd
Register date: 1985-04-04
Register number: 01902592
Type of company: Private Limited Company
Get full report form global database UK for Gifford Global LtdOwner, director, manager of Gifford Global Ltd
Stephen Charles Canadine Director. Address: Ringwood Road, Woodlands, Southampton, Hampshire, SO40 7HT. DoB: April 1969, British
Debbie Jane Beaven Secretary. Address: 15 Stourvale Gardens, Chandlers Ford, Southampton, Hampshire, SO53 3NE. DoB: July 1963, British
Deborah Jane Montgomery Secretary. Address: 15 Stourvale Gardens, Chandlers Ford, Southampton, Hampshire, SO53 3NE. DoB: n\a, British
Deborah Jane Montgomery Director. Address: 15 Stourvale Gardens, Chandlers Ford, Southampton, Hampshire, SO53 3NE. DoB: n\a, British
Debbie Jane Beaven Director. Address: 15 Stourvale Gardens, Chandlers Ford, Southampton, Hampshire, SO53 3NE. DoB: July 1963, British
James Reeves Director. Address: Carlton House, Ringwood Road, Woodlands, Southampton, SO40 7HT. DoB: July 1967, British
Nicholas Jon Carter Director. Address: 30 Elm Road, Faringdon, Oxfordshire, SN7 7EJ. DoB: May 1967, British
Gary Otter Director. Address: Gs9, Bur Dubai, PO BOX 28625, Dubai, United Arab Emirates. DoB: December 1962, British
Adrian Palmer Director. Address: Vitre Gardens, Lymington, Hampshire, SO41 3NA. DoB: April 1958, British
Jonathan Paul Hartley Director. Address: Egerton, Church Road, Farndon, Cheshire, CH4 9HT. DoB: August 1962, British
David Eric Tarrant Director. Address: 16 Keepers Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4SB. DoB: August 1956, British
Stephen Charles Canadine Director. Address: 59 Cheriton Road, Winchester, Hampshire, SO22 5AX. DoB: April 1969, British
Nicholas Jon Carter Director. Address: 30 Elm Road, Faringdon, Oxfordshire, SN7 7EJ. DoB: May 1967, British
Harry Grindley Director. Address: 78 Malmains Way, Beckenham, Kent, BR3 6SF. DoB: August 1960, British
David Eric Tarrant Director. Address: 16 Keepers Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4SB. DoB: August 1956, British
Timothy Philip Holmes Director. Address: 6 Grayling Mead, Fishlake Meadows, Romsey, Hampshire, SO51 7RU. DoB: November 1952, British
Martin John Ramsey Director. Address: 15 Cranworth Road, Winchester, Hampshire, SO22 6SE. DoB: November 1946, British
Jonathan Paul Hartley Director. Address: Egerton, Church Road, Farndon, Cheshire, CH4 9HT. DoB: August 1962, British
Clayton Matthew Collings Director. Address: Ivy Cottage, Burgate, Fordingbridge, Hampshire, SP6 1LX. DoB: May 1962, British
Andrew John Truby Director. Address: 2 Hilbra Avenue, Haxby, York, Yorkshire, YO32 3HD. DoB: December 1962, British
Andrew Martin Pettifer Director. Address: 2 Yeatton Farm Cottages, Hordle Lane Hordle, Hampshire, SO41 0HU. DoB: July 1965, British
Gary Antony Wood Director. Address: 14 Guildford Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 3PT. DoB: September 1960, British
Ian Hunt Director. Address: But-N-Ben Huxley Lane, Huxley, Chester, CH3 9BG. DoB: June 1944, British
Timothy Strickland Director. Address: Church Barn, Ightfield, Whitchurch, Shropshire, SY13 4NU. DoB: July 1943, British
Richard Smith Director. Address: 4 Pine Way, Heswall, Wirral, CH60 6RP. DoB: November 1954, British
Andrew Mark Stevenson Director. Address: Rhinegold 27 The Horseshoe, York, YO24 1LY. DoB: May 1958, British
Graham Tilly Director. Address: Saffrons, Gables Road, Church Crookham, Hampshire, GU13 0QZ. DoB: July 1936, British
Edmund Hollinghurst Secretary. Address: Wildways, Wood Green, Fordingbridge, Hampshire, SP6 2AZ. DoB: June 1944, British
Peter Trigg Director. Address: 15 Queens Road, Colchester, CO3 3PD. DoB: April 1947, British
Alan Howard Tricklebank Director. Address: 16 Hanley Road, Southampton, Hampshire, SO15 5AN. DoB: November 1944, British
Malcolm Victor Woolley Director. Address: Garden House Goose Green, Lyndhurst, Hampshire, SO43 7DH. DoB: March 1932, British
Alan Stevens Director. Address: Willow & Marsh Gate The Marsh, Breakore, Fordingbridge, Hampshire, SP6 2EJ. DoB: February 1928, British
Maurice Porter Director. Address: Stoneleigh Chapel Lane, Lyndhurst, Hampshire, SO43 7FG. DoB: March 1931, British
Geoffrey Andrew Clifton Director. Address: Garth House, Littleton, Chester, Cheshire, CH3 7DJ. DoB: February 1947, British
Gordon Marshall Clark Director. Address: Wyldeways Tethering Drove, Hale, Fordingbridge, Hampshire, SP6 2NQ. DoB: April 1953, British
Edmund Hollinghurst Director. Address: Wildways, Wood Green, Fordingbridge, Hampshire, SP6 2AZ. DoB: June 1944, British
Dr Peter Lindsell Director. Address: Staddlestones Fletchwood Lane, Totton, Southampton, Hampshire, SO40 7DZ. DoB: January 1946, British
David Dibb-fuller Director. Address: Ashburnham Ashton Lane, Bishops Waltham, Southampton, Hampshire, SO32 1FN. DoB: August 1946, British
John Maskell Director. Address: 61 Manor Road, Verwood, Dorset, BH31 6DT. DoB: May 1946, British
Jobs in Gifford Global Ltd vacancies. Career and practice on Gifford Global Ltd. Working and traineeship
Director. From GBP 7000
Controller. From GBP 2900
Assistant. From GBP 1500
Welder. From GBP 1400
Helpdesk. From GBP 1500
Driver. From GBP 2400
Project Co-ordinator. From GBP 1900
Project Co-ordinator. From GBP 1400
Project Co-ordinator. From GBP 1300
Responds for Gifford Global Ltd on FaceBook
Read more comments for Gifford Global Ltd. Leave a respond Gifford Global Ltd in social networks. Gifford Global Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Gifford Global Ltd on google map
Other similar UK companies as Gifford Global Ltd: Aeneas Limited | Arm Trading Suffolk Limited | M Bird Flooring Co. Limited | Ukr (sandfields, Nottingham) Limited | Bridge Developments (kent) Limited
This enterprise is known under the name of Gifford Global Ltd. This company was established 31 years ago and was registered under 01902592 as its registration number. This head office of the company is located in Woodlands. You may find it at Carlton House, Ringwood Road. It has a history in business name changing. Up till now this firm had two different company names. Up till 2008 this firm was prospering under the name of Gifford and up to that point its company name was Gifford And Partners. This enterprise is registered with SIC code 99999 which stands for Dormant Company. Its most recent financial reports were submitted for the period up to Saturday 30th June 2012 and the most recent annual return was released on Thursday 30th May 2013.
Considering this specific enterprise's constant growth, it became imperative to hire other company leaders: Stephen Charles Canadine, Deborah Jane Montgomery and Debbie Jane Beaven who have been supporting each other since 2010-09-30 to exercise independent judgement of the company. To maximise its growth, since January 2006 this company has been making use of Debbie Jane Beaven, age 53 who's been focusing on making sure that the firm follows with both legislation and regulation.