The Glades Merchants' Association Limited
Residents property management
The Glades Merchants' Association Limited contacts: address, phone, fax, email, website, shedule
Address: Centre Management Suite The Glades, High Street BR1 1DN Bromley
Phone: +44-1379 2588073
Fax: +44-1379 2588073
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Glades Merchants' Association Limited"? - send email to us!
Registration data The Glades Merchants' Association Limited
Register date: 1992-11-23
Register number: 02767053
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Glades Merchants' Association LimitedOwner, director, manager of The Glades Merchants' Association Limited
Gaynor Davey Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: August 1967, British
Samantha Jane Walsh Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: March 1976, British
Kate Miller Secretary. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB:
Tanvir Haque Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: August 1982, British
Zayna Freeman Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: June 1991, Uk
Charmain Botton Director. Address: The Glades Shopping Centre, High Street, Bromley, BR1 1DN, United Kingdom. DoB: March 1971, British
Vivienne Mary Smith Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: April 1957, British
Peter Grocott Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: June 1961, British
Afiong Effiom Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: April 1973, British
Joseph Brandford Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: June 1982, British
Emme Louise Hancock Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: December 1989, British
Marc Myers Secretary. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB:
Robert Vinke Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: November 1974, Dutch
Naomi Phillips Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: March 1981, British
Diane Patrice Mcalley Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: February 1964, British
Matthew Barkes Director. Address: The Glades Shopping Centre, High Street, Bromley, BR1 1DN, United Kingdom. DoB: June 1977, British
Samantha Jane Walsh Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: March 1976, British
Katy Pearl Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: September 1973, British
Jason David Mcshane-chapman Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: August 1981, British
Jessica Almond Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: May 1980, British
Daniel Watkins Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: April 1985, New Zealander
Rebecca Louise Owen Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: June 1983, British
Michael Edward Boundy Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: December 1982, British
Paul Barry Reeve Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: October 1973, British
Matthew Thomas Haisman Director. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: July 1966, British
Mark Handford-jones Director. Address: The Glades Shopping Centre, High Street, Bromley, BR1 1DN, United Kingdom. DoB: March 1964, British
Ian Brian Markwell Director. Address: Buckingham Avenue, Welling, Kent, DA16 2LZ. DoB: June 1968, British
Norma Elizabeth Modlock Director. Address: Bird In Hand Lane, Bromley, Kent, BR1 2NA, United Kingdom. DoB: January 1950, British
Ben Voce Director. Address: Well Street, London, E9 7TN, United Kingdom. DoB: July 1977, British
Ross George Carrington Director. Address: Waddington Avenue, Coulsdon, Surrey, CR5 1QG, United Kingdom. DoB: March 1982, British
Andrew John Ward Director. Address: Mayfield Avenue, Southend-On-Sea, Essex, SS2 6NP, United Kingdom. DoB: June 1974, British
Diane Patrice Mcalley Director. Address: Perry Hall Road, Orpington, Kent, BR6 0HS, United Kingdom. DoB: February 1964, British
Rebecca Mary Sarah Elizabeth Ryman Director. Address: Nightingale Avenue, West Horsley, Leatherhead, Surrey, KT24 6PA, United Kingdom. DoB: November 1975, British
Stuart Charles Skeet Director. Address: Windsor Court, York Close, Horsham, West Sussex, RH13 5PH. DoB: July 1975, British
Michael Edward Boundy Director. Address: Mayfield Road, Weybridge, Surrey, KT13 8XB. DoB: December 1982, British
Wayne Longhurst Director. Address: Silverspot Close, Rainham, Kent, ME8 8JR. DoB: April 1977, British
Vanessa Cole Director. Address: Church Hill Road, North Cheam, Surrey, SM3 8LB. DoB: March 1968, British
Lisa Mansfield Director. Address: Park House, Park Lane, Croydon, Surrey, CR0 1JG. DoB: November 1974, British
Danielle Marie Buckley Director. Address: 30 Beverley Road, Whyteleafe, Surrey, CR3 0DT. DoB: November 1980, British
Anna Sheryl Panganiban Director. Address: 12 Elizabeth Wheeler House, Bromley, Kent, BR1 1TT. DoB: April 1981, Filipino
Sharon Mundie Director. Address: 7 Aracia Road, Beckenham, Kent, BR3 4HU. DoB: April 1959, British
Sanjay Barot Director. Address: 116 Westmoreland Road, Bromley, Kent, BR2 0UD. DoB: July 1964, British
Anne Marie Webster Director. Address: 23 Water Mead, Chipstead, Surrey, CR5 3NT. DoB: April 1972, British
Katherine Tsang Director. Address: 30 Mcdermott Road, Sevenoaks, Kent, TN15 8SA. DoB: June 1976, British
Craig Barker Director. Address: 27 Furzehill Square, St Mary Cray, Kent, BR5 3SN. DoB: June 1975, British
Howard Oldstein Secretary. Address: The Glade, 229 Lambourne Road, Chigwell, Essex, IG7 6JN. DoB:
Laurie Taylor Secretary. Address: 64 Waddon Park Avenue, Croydon, Surrey, CR0 4LU. DoB: January 1963, British
Laurie Taylor Director. Address: 64 Waddon Park Avenue, Croydon, Surrey, CR0 4LU. DoB: January 1963, British
Paul Michael Francis Director. Address: 31 Hartwell Grove, Winsford, Cheshire, CW7 3UR. DoB: October 1958, British
James St Jermain Steadman Director. Address: 8 Upper Lodge Way, Netherne On The-Hill, Coulsdon, Surrey, CR5 1LY. DoB: December 1970, British
Lisa Bradley Director. Address: 123 Keedonwood Road, Bromley, Kent, BR1 4QL. DoB: n\a, British
Andrew Evenden Director. Address: 41 Corner Farm Road, Staplehurst, Tonbridge, Kent, TN12 0PL. DoB: October 1976, British
Yvonne Frattaroli Director. Address: 3 Wheeler Place, Kingshill, West Malling, Kent, ME19 4HH. DoB: September 1966, British
Christopher Wilson Director. Address: 37 The Fairway, Leigh On Sea, Essex, SS9 4QN. DoB: April 1958, British
Deborah Curran Director. Address: Flat 8 55 Mortreauz Court, Beckenham, Kent. DoB: September 1965, British
Anthony French Director. Address: Basement Flat, 34 Ainsworth Road, London, E9 7LP. DoB: February 1970, British
Nigel Poulton Director. Address: 28 The Meade, Hawkinge, Kent, CT18 7NJ. DoB: March 1967, British
Andrew Jonathan Hitch Director. Address: 11 Harleyford, Upper Park Road, Bromley, Kent, BR1 3HW. DoB: March 1960, British
Suzanne Richards Director. Address: 6 Wesley Close, St Pauls Cray, Orpington, Kent, BR5 3HH. DoB: June 1969, British
Louise Anne Binns Director. Address: Flat 4, 29 Albemarle Road, Beckenham, Kent, BR3 5HL. DoB: October 1972, British
Alan David Jackson Director. Address: 21 Tall Ash Drive, Hastings, East Sussex, TN37 7RL. DoB: February 1971, British
Marc Peter O Connor Director. Address: Bramling Cross, Tonbridge Road, Wateringbury, Kent, ME18 5PU. DoB: March 1962, British
Keith Colin Jenkin Director. Address: 80 Andace Park, Widmore Road, Bromley, Kent, BR1 3DH. DoB: November 1961, British
Christopher Paul Jones Director. Address: Moat Lodge 9 Harescroft, Tunbridge Wells, Kent, TN2 5XE. DoB: December 1958, British
Stewart Messer Director. Address: 64 Townshend Close, Sidcup, Kent, DA14 5HY. DoB: June 1969, British
Patricia Jacqueline Ann Hardinge Director. Address: 71a Laleham Road, London, SE6 2HU. DoB: April 1951, British
Geoffrey Owen Jones Director. Address: 26 Wilbury Avenue, Hove, East Sussex, BN3 6HS. DoB: September 1963, British
Peter Dicken Director. Address: 9 Brendon Drive, Ashford, Kent, TN24 8HY. DoB: March 1947, British
Cheryl Ellen Mendham Director. Address: 32 The Middlings, Sevenoaks, Kent, TN13 2NW. DoB: December 1947, British
Andrew Clark Director. Address: 118 Dunstans Road, East Dulwich, London, SE22 0HE. DoB: July 1967, British
Mary Alderson Director. Address: Flat 13, 133-135 Limpsfield Road, Sanderstead, Surrey, CR2 9LJ. DoB: November 1959, British
Nicola Mary Dewji Director. Address: 28 Manor Way, South Croydon, Surrey, CR2 7BS. DoB: May 1952, British
Suzanne Seton Director. Address: 84 Millfield Road, West Kingsdown, Sevenoaks, Kent, TN15 6BU. DoB: September 1969, British
Lynnderr Brown Director. Address: 55 Bill St Road, Frindsbury, Rochester, Kent, ME2 4QY. DoB: January 1966, British
Claire Amanda Thompson Director. Address: 95 Trinity Road, Southend On Sea, Essex, SS2 4HN. DoB: August 1964, British
John Steven Willson Director. Address: Coppers Beacon Road West, Crowborough, East Sussex, TN6 1QL. DoB: March 1943, British
Kevin Peter O'donovan Director. Address: 5 Pegasus Close, Linchmere Road, Haslemere, Surrey, GU27 3SZ. DoB: June 1959, British
Christine Long Director. Address: 87 Petts Wood Road, Petts Wood, Kent, BR5 1JX. DoB: April 1952, English
Paul Alexander Botting Director. Address: Forest Lodge, Brighton Road, Lower Beeding, Horsham, West Sussex, RH13 6PP. DoB: March 1955, British
Timothy Guy Goodliffe Director. Address: 28 Longacres, St Albans, Hertfordshire, AL4 0DR. DoB: May 1954, British
Carole Anne White Director. Address: 60 Waylands, Swanley, Kent, BR8 8TA. DoB: October 1953, British
Melanie Elizabeth Pattindon Director. Address: 70 Haywood Road, Bromley, Kent, BR2 9RQ. DoB: March 1971, British
Stephen Rodney Sampson Director. Address: 46 Carlton Avenue East, Wembley Park, Wembley, Middlesex, HA9 8LX. DoB: September 1943, British
Stephen Paul Chandler Secretary. Address: 17 Great Thrift, Petts Wood, Kent, BR5 1NE. DoB: n\a, British
Anthony Butwick Director. Address: 5 The Sycamores, The Avenue, Radlett, Hertfordshire, WD7 7LJ. DoB: June 1942, British
Linda Margaret Blake Director. Address: 62 Cameron Road, Bromley, Kent, BR2 9BQ. DoB: January 1952, British
Howard Lipman Director. Address: 3 Bevan Road, Barnet, Hertfordshire, EN4 9DZ. DoB: January 1952, British
Julie Margaret Stayte Director. Address: 95 Britton Street, Gillingham, Kent, ME7 5ES. DoB: June 1963, British
Ian Davie Director. Address: Third Acre, Perth Road, Blairgowrie, Perthshire, PH10 6QB. DoB: September 1944, British
Geoffrey John Francis Garfield Director. Address: Valley View, Pilgrims Way West Otford, Sevenoaks, Kent, TN14 5JH. DoB: April 1950, British
John Kenneth Bowen Director. Address: 4 New Barns Oast, Lavenders Road, West Malling, Kent, ME19 6HR. DoB: November 1957, British
Robin Kenneth Bloore Director. Address: Napton House, 106b Westhall Road, Warlington, Surrey, CR6 9HD. DoB: April 1949, British
Sioban Daly Director. Address: 13 Chelsea Close, Worcester Park, Surrey, KT7 7SF. DoB: February 1950, British
John Richard Belt Director. Address: Balmoral Close, Park Street, St Albans, Hertfordshire, AL2 2AF. DoB: April 1953, British
Harvey Smith Director. Address: 54 Vaughan Lodge, Fairacres, Bromley, Kent, BR2 9BN. DoB: January 1939, British
Jobs in The Glades Merchants' Association Limited vacancies. Career and practice on The Glades Merchants' Association Limited. Working and traineeship
Cleaner. From GBP 1100
Welder. From GBP 1800
Project Co-ordinator. From GBP 1100
Other personal. From GBP 1000
Electrical Supervisor. From GBP 1900
Director. From GBP 6000
Responds for The Glades Merchants' Association Limited on FaceBook
Read more comments for The Glades Merchants' Association Limited. Leave a respond The Glades Merchants' Association Limited in social networks. The Glades Merchants' Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Glades Merchants' Association Limited on google map
The Glades Merchants' Association is a business situated at BR1 1DN Bromley at Centre Management Suite. This enterprise was formed in 1992 and is established under reg. no. 02767053. This enterprise has existed on the UK market for twenty four years now and the current status is is active. This enterprise SIC and NACE codes are 98000 : Residents property management. Its latest filed account data documents cover the period up to 2015-03-31 and the latest annual return information was filed on 2015-12-10. From the moment it began in this field of business 24 years ago, the company has sustained its praiseworthy level of prosperity.
Within the business, a number of director's obligations up till now have been performed by Gaynor Davey, Samantha Jane Walsh, Tanvir Haque and 4 other directors have been described below. Out of these seven people, Peter Grocott has been working for the business for the longest time, having been one of the many members of the Management Board since six years ago. Additionally, the managing director's assignments are bolstered by a secretary - Kate Miller, from who was hired by this specific business in 2015.