Gladedale (home Counties) Limited

All UK companiesReal estate activitiesGladedale (home Counties) Limited

Buying and selling of own real estate

Development of building projects

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

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

Phone: +44-1462 1692413

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

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

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

Registration data Gladedale (home Counties) Limited

Register date: 1988-05-04

Register number: 02251473

Type of company: Private Limited Company

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

Owner, director, manager of Gladedale (home Counties) Limited

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

George Cronin Director. Address: High Street, Westerham, Kent, TN16 1RG, Uk. DoB: n\a, British

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

Gregory Charles Ketteridge Director. Address: High Street, Westerham, Kent, TN16 1RG, United Kingdom. DoB: December 1958, 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

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

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

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

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

Paul Alexander Kearton Director. Address: 18 Chiltern Road, Burnham, Berkshire, SL1 7NQ. DoB: October 1955, British

Victoria Christine Noon Director. Address: 18 Westholme Gardens, Ruislip, Middlesex, HA4 8QJ. DoB: November 1965, British

Paul Richard Brett Director. Address: 1 Oakridge House, 37 Station Road, Gerrards Cross, Buckinghamshire, SL9 8ES. DoB: October 1976, British

Martyn Seth Director. Address: 37 Walker Road, Maidenhead, Berkshire, SL6 2QU. DoB: April 1955, British

Norman Benn Director. Address: 55 Torrington Road, Ruislip Manor, Middlesex, HA4 0AS. DoB: March 1963, British

Jean Atkins Director. Address: Foxglove Cottage 7 Potterells, Station Road Brookmans Park, Hatfield, AL9 7SL. DoB: December 1948, British

Nishith Malde Director. Address: Tudor House, 69 Camlet Way, Hadley Wood, Hertfordshire, EN4 0NL. DoB: June 1958, British

Richard Terence Beaumont Director. Address: 20 Hill Side, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0SP. DoB: February 1964, British

Malcolm Dennis Geoffrey Folbigg Director. Address: 14 Duck End Lane, Maulden, Bedford, Bedfordshire, MK45 2DL. DoB: December 1951, British

Stephen Daniel Meller Secretary. Address: 60 Wayside Avenue, Bushey, Watford, Hertfordshire, WD2 3SQ. DoB: n\a, British

David Martin Foster Director. Address: Bear Park, 31 Nightingale Road, Rickmansworth, Hertfordshire, WD3 7DA. DoB: January 1956, British

Geoffrey Robin Hirshman Director. Address: 3 Tanglewood Close, Common Road, Stanmore, Middlesex, HA7 3JA. DoB: February 1940, British

John Leslie Facer Secretary. Address: 29 Bovingdon Green, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0LB. DoB:

Peter Raymond Yull Director. Address: Foxend Nugents Park, Hatch End, Pinner, Middlesex, HA5 4RA. DoB: May 1947, British

Jennifer Wicks Secretary. Address: 26 Hillside Crescent, Northwood, Middlesex, HA6 1RW. DoB: April 1960, British

Stephen Desmond Wicks Director. Address: Sherwood House, Oxhey Drive, Northwood, Middlesex, HA6 3EU. DoB: August 1951, British

Keith Rodney Brown Director. Address: Ambers Farm, Kiln Road Hastoe, Tring, Hertfordshire, HP23 6LT. DoB: December 1937, British

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

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Gladedale (home Counties) Limited on FaceBook

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

Address Gladedale (home Counties) Limited on google map

Other similar UK companies as Gladedale (home Counties) Limited: Gatsby's (whitby) Limited | Roadhouse Inns Ltd | Pietros Restaurant Limited | Evalentes Solutions Limited | Pink Chai Ltd

Gladedale (home Counties) Limited with Companies House Reg No. 02251473 has been competing in the field for 28 years. This PLC can be found at Avant House 6 And 9 Tallys End, Barlborough , Chesterfield and company's zip code is S43 4WP. The firm currently known as Gladedale (home Counties) Limited, was earlier registered under the name of Country And Metropolitan Homes. The transformation has occurred in 2007-01-30. This company SIC and NACE codes are 68100 , that means Buying and selling of own real estate. The firm's most recent financial reports were filed up to 2014-12-31 and the most recent annual return was filed on 2016-05-11. Twenty eight years of competing in the field comes to full flow with Gladedale (home Counties) Ltd as they managed to keep their customers satisfied through all this time.

The knowledge we have describing this particular firm's members shows the existence of two directors: Giles Henry Sharp and Colin Edward Lewis who joined the company's Management Board on 2015-01-23 and 2010-06-01. To find professional help with legal documentation, since the appointment on 2009-12-17 the following company has been making use of Joanne Elizabeth Massey, who's been tasked with ensuring efficient administration of the company.