Gifford Global Ltd

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:

Shedule:

Incorrect data or we want add more details informations for "Gifford Global Ltd"? - send email to us!

Gifford Global Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gifford Global Ltd.

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 Ltd

Owner, 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, MySpace

Address 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.