Greater London Enterprise Limited

All UK companiesProfessional, scientific and technical activitiesGreater London Enterprise Limited

Activities of head offices

Financial intermediation not elsewhere classified

Greater London Enterprise Limited contacts: address, phone, fax, email, website, shedule

Address: 5th Floor Valiant Building 14 South Parade LS1 5QS Leeds

Phone: +44-1207 6469268

Fax: +44-1207 6469268

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Greater London Enterprise Limited"? - send email to us!

Greater London Enterprise Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Greater London Enterprise Limited.

Registration data Greater London Enterprise Limited

Register date: 1982-07-21

Register number: 01653116

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

Get full report form global database UK for Greater London Enterprise Limited

Owner, director, manager of Greater London Enterprise Limited

Christopher John Manson Director. Address: 14 South Parade, Leeds, LS1 5QS. DoB: February 1967, British

Sheryl Anne Tye Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: August 1957, British

Peter George Collis Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: October 1953, British

Michael Bernard Walsh Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: October 1959, British

Michael Bernard Walsh Secretary. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB:

Guy Nicholson Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: January 1961, British

Mark Alan Loveday Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: June 1960, British

Peter Thackwray Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: May 1959, British

Andrew Keith Manning Jones Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: June 1947, British

Megan Dobney Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: February 1952, British

Jeremy Ian Crook Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: April 1963, British

Anne Margaret Watts Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: August 1949, British

Paul Anthony Hendrick Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: April 1947, British

William Eric Peacock Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: September 1944, British

James Ernest Peter Gervasio Secretary. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: n\a, British

Lucy Watt Director. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: December 1977, British

Anthony Richard Clarke Director. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: August 1953, British

Cllr Richard Thomas Director. Address: 165 Dunstans Road, East Dulwich, London, SE22 0HB. DoB: June 1974, British

Heidi Alexander Director. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: April 1975, British

Michael David Woodall Secretary. Address: Glovers Cottage Reigate Hill, Reigate, Surrey, RH2 9PN. DoB: n\a, British

Councillor Stephen Hitchins Director. Address: 70 St Peters Street, London, N1 8JS. DoB: May 1951, British

Madeleine Marie Williams Director. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: December 1947, British

Laurence Joseph Baehr Director. Address: 6 Brabourne Heights, Mill Hill, London, NW7 4NU. DoB: January 1941, British

Ruth Margaret Cadbury Director. Address: 21 Clifden Road, Brentford, Middlesex, TW8 0PB. DoB: May 1959, British

Amanda Janet Jordan Director. Address: 6 Stradella Road, Herne Hill, London, SE24 9HA. DoB: November 1954, British

Philip Jeremy Adey Director. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: October 1964, British

Philip Adey Secretary. Address: 101 Hertford Road, London, N2 9BX. DoB: October 1964, British

Mary Isabella Edmond Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: April 1951, British

Sarah Ebanja Director. Address: 1 Kingsmere Place, London, N16 5LN. DoB: May 1956, British

Simon Ward Director. Address: 21 Flanders Road, London, W4 1NQ. DoB: April 1947, British

Peter Robert Edmund Pledger Director. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: March 1959, British

Gavin Frederick Moore Director. Address: 195 B Devonshire Road, London, SE23 3NJ. DoB: August 1960, British

Michael Arthur Hamilton Director. Address: 53 Bateman Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3BL. DoB: October 1948, British

Paul Stephen Chapman Secretary. Address: 13 Southbourne, Hayes, Bromley, Kent, BR2 7NJ. DoB: n\a, British

John Neville Bridge Director. Address: The Granary, Fenwick Shield, Matfen, Northumberland, NE18 0QS. DoB: September 1942, British

Lord Of Haringey Jonathan Toby Harris Director. Address: 4 Beatrice Road, London, N4 4PD. DoB: October 1953, British

Neil Newton Director. Address: The Old School, Audit Hall Road Epingham, Rutland, Leicestershire, LE15 8PH. DoB: January 1943, British

Laurence Martin Soden Director. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: August 1942, British

Councillor Niall Thomas Duffy Director. Address: 8 Hillcourt Road, East Dulwich, London, SE22 0PE. DoB: July 1966, British

Councillor Sally Ann Vickers Powell Director. Address: 30 Coverdale Road, London, W12 8JL. DoB: October 1955, British

Mark Steven Wignall Director. Address: 85 Heythorp Street, London, SW18 5BT. DoB: June 1957, British

Uday Kumar Chanda Director. Address: 3 Anchorage Close, London, SW19 8LT. DoB: December 1942, British

Martin Gerald Large Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: October 1955, British

Brian Percy Stuart Wright Director. Address: 68 Quilter Street, London, E2 7BT. DoB: January 1941, British

Susan Fey Director. Address: Leery House 17 Parkstone Avenue, Hornchurch, Essex, RM11 3LX. DoB: May 1943, British

Ian Phares Pearson Director. Address: 18 Beech Road, Stourbridge, West Midlands, DY8 2AR. DoB: n\a, British

Barry George Camfield Director. Address: 106 Kenilworth Gardens, Hornchurch, Essex, RM12 4SG. DoB: September 1950, British

John David Howland-jackson Director. Address: Teh Old Rectory, Loxhill, Hascombe, Surrey, GU8 4BQ. DoB: June 1949, British

William David Walburn Director. Address: 84 Melody Road, London, SW18 2QG. DoB: May 1944, British

Richard Anderson Onians Director. Address: The Old Hall, Barningham, Bury St Edmunds, Suffolk, IP31 1DH. DoB: April 1940, British

Anthony John Colman Director. Address: 14 Lambourne Avenue, London, SW19 7DW. DoB: July 1943, British

Gerald Aincough Wright Director. Address: Tinkerfield Finch Lane, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TL. DoB: December 1925, British

Mary Rogers Director. Address: Basement Flat, 46 Gordon Square, London, WC1H 0PD. DoB: September 1943, British

Paul Andrew Geroski Director. Address: 15 Thornwood Road, London, SE13 5RG. DoB: October 1951, American

Uday Kumar Chanda Secretary. Address: 3 Anchorage Close, London, SW19 8LT. DoB: December 1942, British

Christopher John Stanley Baker Director. Address: 29 Temple Road, Richmond, Surrey, TW9 2EB. DoB: July 1947, British

Kate Bennett Director. Address: 58 Cottage Grove, London, SW9 9NQ. DoB: December 1955, British

John Mercer Wakeham Director. Address: 22 Maple Close, Little Stoke, Bristol, Avon, BS12 6HQ. DoB: January 1942, British

Mary Douglas Director. Address: 109 Free Trade Wharf 340 The Highway, London, E1 9EU. DoB: May 1954, British

Ruth Margaret Cadbury Director. Address: 8 Avenue Road, Brentford, Middlesex, TW8 9NS. DoB: May 1959, British

Paul Edmond Convery Director. Address: 94 Gifford Street, London, N1 0QF. DoB: May 1957, British

Leonard Cedric Eppel Director. Address: Flat 1 Summit Lodge, 9 Lower Terrace Hampstead, London, NW3 6RF. DoB: June 1928, British

Barry George Camfield Director. Address: 106 Kenilworth Gardens, Hornchurch, Essex, RM12 4SG. DoB: September 1950, British

Roy Evans Director. Address: 69 Lavender Grove, London, E8 3LR. DoB: April 1956, British

Sir David Basil Hill-wood Director. Address: Dacre Farm, Farley Hill, Reading, Berkshire, RG7 1XJ. DoB: November 1926, British

Andrew Love Director. Address: 24 Etheldene Avenue, Muswell Hill, London, N10 3QH. DoB: March 1949, British

Richard Geoffrey Minns Director. Address: 23 Camberwell Grove, London, SE5 8JA. DoB: May 1944, British

Roger Jinkinson Director. Address: 11 Cavendish Gardens, London, SW4 8QW. DoB: May 1942, British

Mary Isabella Edmond Director. Address: 26 Foreshore, Deptford Strand, London, SE8 3AG. DoB: April 1951, British

Jobs in Greater London Enterprise Limited vacancies. Career and practice on Greater London Enterprise Limited. Working and traineeship

Sorry, now on Greater London Enterprise Limited all vacancies is closed.

Responds for Greater London Enterprise Limited on FaceBook

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

Address Greater London Enterprise Limited on google map

Other similar UK companies as Greater London Enterprise Limited: Mobilize Consulting Limited | Mobile Analytics Limited | Gurt Books Publishing Limited | Hanbe Development Limited | Nerd Herd Solutions Ltd

The exact moment the firm was started is 21st July 1982. Started under no. 01653116, this firm is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the headquarters of this company during its opening times at the following location: 5th Floor Valiant Building 14 South Parade, LS1 5QS Leeds. This business Standard Industrial Classification Code is 70100 which stands for Activities of head offices. Thursday 31st March 2016 is the last time when account status updates were reported. Since the firm began in this line of business 34 years ago, this firm managed to sustain its great level of success.

With two recruitment offers since Friday 2nd October 2015, the firm has been quite active on the employment market. On Thursday 29th October 2015, it started employing candidates for a Culture and Language Adviser post in London, and on Friday 2nd October 2015, for the vacant post of a Ukti London Region Relationship Manager in London. Those working on these posts are paid more than £28000 and up to £35000 on a yearly basis. More specific information concerning recruitment process and the job vacancy is detailed in particular announcements.

Given the following company's constant expansion, it became necessary to hire other company leaders, namely: Christopher John Manson, Sheryl Anne Tye, Peter George Collis who have been collaborating since January 2016 to promote the success of the business. Moreover, the managing director's tasks are regularly aided by a secretary - Michael Bernard Walsh, from who was chosen by the business five years ago.