Greenslade Management Limited

All UK companiesReal estate activitiesGreenslade Management Limited

Management of real estate on a fee or contract basis

Greenslade Management Limited contacts: address, phone, fax, email, website, shedule

Address: Avc House 21 Northampton Lane SA1 4EH Swansea

Phone: +44-1383 8421539

Fax: +44-1383 8421539

Email: n\a

Website:

Shedule:

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

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

Registration data Greenslade Management Limited

Register date: 1973-03-16

Register number: 01102271

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

Get full report form global database UK for Greenslade Management Limited

Owner, director, manager of Greenslade Management Limited

Richard Summers Secretary. Address: 21 Northampton Lane, Swansea, SA1 4EH, Wales. DoB:

Ian Davies Director. Address: 21 Northampton Lane, Swansea, SA1 4EH, Wales. DoB: July 1951, British

Ian Davies Secretary. Address: Langland Road, Mumbles, Swansea, SA3 4QU. DoB:

Richard Summers Director. Address: Somerset Road, Langland, Swansea, SA3 4PG, Wales. DoB: November 1953, British

Anthony Hern Secretary. Address: 60 Greenslade Appts, Langland Road Mumbles, Swansea, West Glamorgan, SA3 4QU. DoB:

Helen Butland Director. Address: 62 Greenslade, Langland Road, Swansea, West Glamorgan, SA3 4QU. DoB: March 1951, British

Mark Taylor Director. Address: 54 Greenslade, Langland Road, Swansea, West Glamorgan, SA3 4QU. DoB: May 1971, British

Selma Margaret Holt Director. Address: Flat 62 Greenslade, Langland Road, Mumbles, Swansea, SA3 4QU. DoB: April 1919, British

Margaret Olive Chilcott Director. Address: Flat 58 Greenslade, Langland Road, Mumbles, Swansea, SA3 4QU. DoB: October 1927, British

Mary Edwards Williams Secretary. Address: Flat 54 Greenslade, Langland Road Mumbles, Swansea, West Glamorgan, SA3 4QU. DoB: April 1926, British

Colin Malcolm Edwards Director. Address: 56 Greenslade, Langland Road, Mumbles, Swansea, West Glamorgan, SA3 4QU. DoB: December 1934, British

Mary Edwards Williams Director. Address: Flat 54 Greenslade, Langland Road Mumbles, Swansea, West Glamorgan, SA3 4QU. DoB: April 1926, British

Peter Manley Director. Address: Flat 42 Greenslade, Langland Road Mumbles, Swansea, SA3 4QU. DoB: April 1916, British

Howard Ashley Jones Director. Address: 66 Greenslade, Langland Road Mumbles, Swansea, West Glamorgan, SA3 4QU. DoB: July 1953, British

David Ulysses Walters Secretary. Address: 64 Greenslade, Langland Road Mumbles, Swansea, West Glamorgan, SA3 4QU. DoB: April 1945, British

Wyndham Thomas George Jones Director. Address: 50 Greenslade, Mumbles, Swansea, West Glamorgan, SA3 4QU. DoB: February 1913, British

Selma Holt Director. Address: 62 Greenslade, Mumbles, Swansea, West Glamorgan, SA3 4QU. DoB: April 1920, British

David Ulysses Walters Director. Address: 64 Greenslade, Langland Road Mumbles, Swansea, West Glamorgan, SA3 4QU. DoB: April 1945, British

Jobs in Greenslade Management Limited vacancies. Career and practice on Greenslade Management Limited. Working and traineeship

Package Manager. From GBP 2400

Other personal. From GBP 1000

Administrator. From GBP 2000

Welder. From GBP 1500

Electrical Supervisor. From GBP 1800

Electrician. From GBP 1900

Project Co-ordinator. From GBP 1200

Cleaner. From GBP 1000

Responds for Greenslade Management Limited on FaceBook

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

Address Greenslade Management Limited on google map

Other similar UK companies as Greenslade Management Limited: Kiromubo Limited | Moondive Limited | Next Left Turn Ltd | Star Computer Services Limited | Winterberg Limited

Greenslade Management Limited can be reached at Swansea at Avc House. Anyone can look up the company by the postal code - SA1 4EH. This firm has been operating on the UK market for 43 years. This firm is registered under the number 01102271 and company's status at the time is active. This firm Standard Industrial Classification Code is 68320 which stands for Management of real estate on a fee or contract basis. 2015/12/31 is the last time company accounts were reported. Ever since the firm began on the market fourty three years ago, the firm has managed to sustain its impressive level of prosperity.

Regarding to this particular business, a number of director's responsibilities have been carried out by Ian Davies and Richard Summers. Out of these two executives, Richard Summers has been with the business for the longest period of time, having become one of the many members of company's Management Board in 25th February 2001. To maximise its growth, for the last nearly one month the following business has been making use of Richard Summers, who has been focusing on ensuring the company's growth.