Glosmont Properties Limited

All UK companiesActivities of households as employers; undifferentiatedGlosmont Properties Limited

Residents property management

Glosmont Properties Limited contacts: address, phone, fax, email, website, shedule

Address: Power Road Studios 114 Power Road W4 5PY London

Phone: +44-1464 8114746

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

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

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

Registration data Glosmont Properties Limited

Register date: 1978-08-30

Register number: 01386140

Type of company: Private Limited Company

Get full report form global database UK for Glosmont Properties Limited

Owner, director, manager of Glosmont Properties Limited

Craig Newell Secretary. Address: 114 Power Road, London, W4 5PY, England. DoB:

Elliot Nicholas Abe White Director. Address: Upper Montagu Street, London, W1H 1RP. DoB: April 1990, British

Christopher Howard Hufford Director. Address: The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA. DoB: May 1954, British

Denise Noelene Levy Director. Address: Upper Montagu Street, London, W1H 1RP. DoB: December 1945, Australian

Janice Margaret Bowling Director. Address: 30a Upper Montagu Street, London, W1H 1RP. DoB: November 1961, British

Francis George Scott Russell Director. Address: 30c Upper Montagu Street, London, W1H 1RP. DoB: February 1949, British

Jeanne Burley Director. Address: 34d Upper Montagu Street, London, W1H 1RP. DoB: October 1925, British

Carol Dinah Lasbrey Director. Address: 34b Upper Montague Street, London, W1. DoB: October 1938, British

Andrew John Corden Secretary. Address: Motspur Park, New Malden, Surrey, KT3 6QQ, England. DoB:

Warren Clifford Levy Director. Address: 34e Upper Montagu Street, London, W1H 1RP. DoB: October 1938, British

Ian Brownridge Director. Address: 30e Upper Montagu Street, London, W1H 1RP. DoB: May 1974, British

Hilary Jenkins Director. Address: The Barn Studios Carters Lane, Woking, Surrey, GU22 8JG. DoB: August 1942, British

Seema Vohra Director. Address: Flat 34e, Upper Montagu Street, London, W1H 1RP. DoB: June 1966, British

Leonard Victor Barrington Director. Address: 30e Upper Montagu Street, London, W1H 1RP. DoB: June 1930, British

Catherine Patricia Hovaguimian Director. Address: 30b Upper Montagu Street, London, W1H 1RP. DoB: June 1973, Austrian

Camilla Bosanquet Director. Address: 34e Upper Montagu Street, London, W1H 1RP. DoB: January 1921, British

Michael Colin Stones Director. Address: 30 Upper Montagu Street, London, W1H 3RP. DoB: March 1959, British

David Graham Bosanquet Director. Address: 34e Upper Montagu Street, London, W1H 1RP. DoB: October 1916, British

Renate Bertha Marie Prevett Secretary. Address: 34c Upper Montagu Street, London, W1H 1RP. DoB:

Stephen William Parker Director. Address: 30 Upper Montagu Street, London, W1H 1RP. DoB: n\a, British

Richard Miles Prevett Director. Address: 34c Upper Montagu Street, London, W1H 1RP. DoB: August 1926, British

John Fraser Kerr Director. Address: 30 Upper Montagu Street, London, W1H 1RP. DoB: February 1931, British

Michael Warren Rodd Director. Address: 34 Upper Montagu Street, London, W1H 1RP. DoB: September 1931, British

Miles Treddinick Director. Address: 34 Upper Montagu Street, London, W1H 1RP. DoB: February 1955, British

Richard Charles Reinhold Director. Address: 30b Upper Montagu Street, London, W1H 1RP. DoB: June 1953, British

Kizba Investments Limited Director. Address: PO BOX 87 18 Grenville Street, St Helier, Jersey, CHANNEL, Channel Islands. DoB:

Jobs in Glosmont Properties Limited vacancies. Career and practice on Glosmont Properties Limited. Working and traineeship

Sorry, now on Glosmont Properties Limited all vacancies is closed.

Responds for Glosmont Properties Limited on FaceBook

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

Address Glosmont Properties Limited on google map

Other similar UK companies as Glosmont Properties Limited: Opsis Solutions Limited | Coppies Bar Ltd | Marriott's Fine Dining Ltd | Bar Spicy Limited | Restfield Limited

This firm is known as Glosmont Properties Limited. It was originally established 38 years ago and was registered with 01386140 as the company registration number. The head office of this firm is located in London. You can reach it at Power Road Studios, 114 Power Road. This firm principal business activity number is 98000 and has the NACE code: Residents property management. The business latest financial reports were filed up to 2014/12/31 and the most current annual return was released on 2016/03/14. Since it began in this particular field thirty eight years ago, this firm has managed to sustain its great level of prosperity.

As suggested by this firm's employees register, since January 2012 there have been seven directors including: Elliot Nicholas Abe White, Christopher Howard Hufford and Denise Noelene Levy. In order to maximise its growth, since 2012 this limited company has been implementing the ideas of Craig Newell, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.