Gladedale (anglia) Limited

All UK companiesConstructionGladedale (anglia) Limited

Development of building projects

Gladedale (anglia) Limited contacts: address, phone, fax, email, website, shedule

Address: Avant House 6 And 9 Tallys End Barlborough S43 4WP Chesterfield

Phone: +44-1443 3554046

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

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

Gladedale (anglia) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gladedale (anglia) Limited.

Registration data Gladedale (anglia) Limited

Register date: 1996-06-25

Register number: 03216236

Type of company: Private Limited Company

Get full report form global database UK for Gladedale (anglia) Limited

Owner, director, manager of Gladedale (anglia) Limited

Giles Henry Sharp Director. Address: 6 And 9 Tallys End, Barlborough, Chesterfield, Kent, S43 4WP, United Kingdom. DoB: July 1970, British

Glyn David Mabey Director. Address: 6 And 9 Tallys End, Barlborough, Chesterfield, Kent, S43 4WP, United Kingdom. DoB: September 1965, British

Jonathan Ross Brodie Director. Address: 6 And 9 Tallys End, Barlborough, Chesterfield, Kent, S43 4WP, United Kingdom. DoB: August 1954, British

Colin Edward Lewis Director. Address: 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom. DoB: September 1956, British

Joanne Elizabeth Massey Secretary. Address: 6 And 9 Tallys End, Barlborough, Chesterfield, Kent, S43 4WP, United Kingdom. DoB:

Jon William Mortimore Director. Address: High Street, Westerham, Kent, TN16 1RG, United Kingdom. DoB: September 1967, British

Jon William Mortimore Director. Address: High Street, Westerham, Kent, TN16 1RG, United Kingdom. DoB: September 1967, British

Warren Thompson Director. Address: High Street, Westerham, Kent, TN16 1RG, United Kingdom. DoB: August 1974, British

Andrew John Colls Director. Address: High Street, Westerham, Kent, TN16 1RG, United Kingdom. DoB: September 1962, British

Elizabeth Margaret Catchpole Director. Address: High Street, Westerham, Kent, TN16 1RG, United Kingdom. DoB: March 1965, British

Stephen Jeremy Hirst Director. Address: Folds Lane, Sheffield, S8 0ET, United Kingdom. DoB: August 1965, British

Giles Allen Trevor Asker Director. Address: Nicholas Way, Corringham, Gainsborough, Lincolnshire, DN21 5QE, United Kingdom. DoB: March 1970, British

Carole Elizabeth Brown Director. Address: 11 Yelvertoft Road, Crick, Northampton, England, NN6 7TR, England. DoB: December 1971, British

Neil Fitzsimmons Director. Address: Crossgates Road, Halbeath, Dunfermline, Fife, KY11 7EG, United Kingdom. DoB: February 1959, British

Dominic Joseph Lavelle Director. Address: Ashley Road, Epsom, Surrey, KT18 5AZ, United Kingdom. DoB: February 1963, British

Robin Simon Johnson Secretary. Address: Ashley Road, Epsom, Surrey, KT18 5AZ, United Kingdom. DoB: n\a, British

David Gaffney Director. Address: Crossgates Road, Halbeath, Dunfermline, Fife, KY11 7EG, United Kingdom. DoB: April 1967, British

Devendra Gandhi Director. Address: The Knoll, Leatherhead, Surrey, KT22 8XH. DoB: November 1959, British

Remo Dipre Director. Address: The Pines, Farm Lane, Ashtead, Surrey, KT21 1LU. DoB: August 1934, British

John Vivian Dipre Director. Address: The Warren, Ashtead, Surrey, KT21 2SE. DoB: November 1960, British

Andre Paul Serruys Director. Address: The Old Rectory, Whinburgh, Dereham, Norfolk, NR19 1QS. DoB: November 1956, British

Richard Cubitt Director. Address: 23 Mill Road, Aylsham, NR11 6DS. DoB: August 1948, British

Steven Mark Wilson Secretary. Address: 6 Saint Peters Road, Lingwood, Norwich, Norfolk, NR13 4LX. DoB:

Steven Mark Wilson Director. Address: 6 St Peters Road, Lingwood, Norwich, Norfolk, NR13 4LX. DoB: October 1962, British

Naomi Dawn Elizabeth Rogers Director. Address: Walcis Lodge, Fakenham Road, Lenwade, Norwich, Norfolk, NR9 5QR. DoB: November 1976, British

Maureen Rogers Director. Address: Walcis Lodge, Fakenham Road, Lenwade, Norwich, Norfolk, NR9 5QR. DoB: September 1938, British

Paul David Rogers Director. Address: Walcis House, Lenwade, Norwich, NR9 5QR. DoB: December 1967, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Gladedale (anglia) Limited vacancies. Career and practice on Gladedale (anglia) Limited. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Gladedale (anglia) Limited on FaceBook

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

Address Gladedale (anglia) Limited on google map

Other similar UK companies as Gladedale (anglia) Limited: Sash Catering Limited | Newsource Catering Ltd | Chapati Cafe Limited | A To Z Trading & Marketing Ltd | Perthshire Taverns Limited

The enterprise called Gladedale (anglia) has been established on Tue, 25th Jun 1996 as a PLC. The enterprise head office could be gotten hold of Chesterfield on Avant House 6 And 9 Tallys End, Barlborough. In case you need to contact the business by post, its postal code is S43 4WP. The reg. no. for Gladedale (anglia) Limited is 03216236. This company has been on the market under three previous names. Its first official name, Premier Homes (anglia), was changed on Mon, 29th Jan 2007 to Littlefleet. The current name is used since 1997, is Gladedale (anglia) Limited. The enterprise is registered with SIC code 41100 which means Development of building projects. The business latest filed account data documents cover the period up to 2014/12/31 and the latest annual return was filed on 2016/05/27. It's been 20 years for Gladedale (anglia) Ltd in this field, it is still strong and is an object of envy for many.

Premier Homes (anglia) Ltd is a small-sized vehicle operator with the licence number OF0231764. The firm has one transport operating centre in the country. In their subsidiary in Norwich on Common Lane, 2 machines and 2 trailers are available. The firm directors are Maureen Rogers, Naomi Dawn Elizabeth Rogers, Paul David Rogers and Steven M Wilson.

According to the data we have, this specific company was formed in 1996 and has so far been run by twenty four directors, and out this collection of individuals four (Giles Henry Sharp, Glyn David Mabey, Jonathan Ross Brodie and Jonathan Ross Brodie) are still working. In order to increase its productivity, since December 2009 this company has been implementing the ideas of Joanne Elizabeth Massey, who's been tasked with ensuring that the Board's meetings are effectively organised.