Glamorgan Gazette Limited(the)

All UK companiesActivities of extraterritorial organisations and otherGlamorgan Gazette Limited(the)

Dormant Company

Glamorgan Gazette Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor Aldgate House 33 Aldgate High Street EC3N 1DL London

Phone: +44-1360 5175903

Fax: +44-1360 5175903

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Glamorgan Gazette Limited(the)"? - send email to us!

Glamorgan Gazette Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Glamorgan Gazette Limited(the).

Registration data Glamorgan Gazette Limited(the)

Register date: 1889-04-17

Register number: 00028731

Type of company: Private Limited Company

Get full report form global database UK for Glamorgan Gazette Limited(the)

Owner, director, manager of Glamorgan Gazette Limited(the)

Peter Thorn Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: July 1963, British

Susan Louise Jenner Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: February 1955, British

Susan Louise Jenner Secretary. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: February 1955, British

Nicholas David Harding Director. Address: Aldgate House 33, Aldgate High Street, London, EC3N 1DL. DoB: August 1979, British

Darryl John Clarke Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1DL. DoB: April 1974, British

Stuart Nicholas Corbin Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: October 1964, British

Corrina Sarah Cooper Director. Address: Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX. DoB: January 1974, British

Andrew Edward Kendall Director. Address: Whiteladyes, Sandy Way, Cobham, Surrey, KT11 2EY. DoB: November 1967, British

Yan Hon Tio-parry Director. Address: 1 Petworth Road, London, N12 9HE. DoB: October 1955, Malaysian

Wayne Lee Director. Address: 6 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: November 1959, British

Angela Russell Director. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: June 1952, British

Thomas Edward Dyer Director. Address: 15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP. DoB: July 1941, British

Stephen John Hamilton Coles Director. Address: Hollanden Park Barn, Riding Lane, Hildenborough, Kent, TN11 9LH. DoB: January 1949, British

Stuart Montague Garner Director. Address: Alexander House, Stone Place, Woodbridge, Suffolk, IP12 1DW. DoB: July 1944, British

Roger Ridley-thomas Director. Address: Copse Hill House, Flaunden Lane, Bovingdon, Hertfordshire, HP3 0PA. DoB: July 1939, British

William Heeps Director. Address: Jollivers, Felden, Hemel Hempstead, HP3 0JJ. DoB: December 1929, British

Peter Martin Curran Secretary. Address: 139 Stanwell Road, Penarth, South Glamorgan, CF64 3LL. DoB: n\a, British

Michael Basil James Director. Address: 9 Elizabeth Cottages, The Glebe, Great Missenden, Buckinghamshire, HP16 9DN. DoB: October 1937, British

Neil Coath Director. Address: Musbury, Chilton Polden, Somerset. DoB: February 1911, British

Jobs in Glamorgan Gazette Limited(the) vacancies. Career and practice on Glamorgan Gazette Limited(the). Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Glamorgan Gazette Limited(the) on FaceBook

Read more comments for Glamorgan Gazette Limited(the). Leave a respond Glamorgan Gazette Limited(the) in social networks. Glamorgan Gazette Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Glamorgan Gazette Limited(the) on google map

Other similar UK companies as Glamorgan Gazette Limited(the): Roylan Cycles Limited | Car Care Servicing Ltd | Parmar Foodstores Ltd | Wheelchair Cars Limited | The Carpet Company (skipton) Ltd

Glamorgan Gazette (the) began its operations in 1889 as a Private Limited Company with reg. no. 00028731. This business has been working with great success for one hundred and twenty seven years and it's currently active - proposal to strike off. The firm's registered office is located in London at 2nd Floor. Anyone could also find the company by the area code , EC3N 1DL. The firm is registered with SIC code 99999 which stands for Dormant Company. 2013-12-31 is the last time when company accounts were reported.

In order to satisfy the clients, this specific firm is permanently being guided by a body of two directors who are Peter Thorn and Susan Louise Jenner. Their successful cooperation has been of prime use to the firm since 2011-03-23. Additionally, the managing director's responsibilities are constantly backed by a secretary - Susan Louise Jenner, age 61, from who joined the firm eighteen years ago.