Gle Properties Limited
Other letting and operating of own or leased real estate
Buying and selling of own real estate
Development of building projects
Gle Properties Limited contacts: address, phone, fax, email, website, shedule
Address: 5th Floor Valiant Building 14 South Parade LS1 5QS Leeds
Phone: +44-1494 7410247
Fax: +44-1347 7002929
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gle Properties Limited"? - send email to us!
Registration data Gle Properties Limited
Register date: 1984-02-22
Register number: 01793938
Type of company: Private Limited Company
Get full report form global database UK for Gle Properties LimitedOwner, director, manager of Gle Properties Limited
Michael Bernard Walsh Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: October 1959, British
Michael Bernard Walsh Secretary. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB:
Christopher Arthur Rushton Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: April 1962, British
Martin Gerald Large Director. Address: 14 South Parade, Leeds, LS1 5QS, England. DoB: October 1955, British
James Ernest Peter Gervasio Secretary. Address: Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ. DoB: n\a, British
Michael David Woodall Secretary. Address: Glovers Cottage Reigate Hill, Reigate, Surrey, RH2 9PN. DoB: n\a, British
Dawn Noel Secretary. Address: 6 Cantley Road, Hanwell, London, W7 2BQ. DoB: n\a, British
Councillor Niall Thomas Duffy Director. Address: 8 Hillcourt Road, East Dulwich, London, SE22 0PE. DoB: July 1966, British
William David Walburn Director. Address: 84 Melody Road, London, SW18 2QG. DoB: May 1944, British
Paul Edmond Convery Director. Address: 94 Gifford Street, London, N1 0QF. DoB: May 1957, British
Colin Richard Compton Director. Address: Kingsland House Kingsland Lane, Leavenheath, Colchester, Essex, CO6 4PD. DoB: November 1947, British
Leonard Cedric Eppel Director. Address: Flat 1 Summit Lodge, 9 Lower Terrace Hampstead, London, NW3 6RF. DoB: June 1928, British
Mary Rogers Director. Address: Basement Flat, 46 Gordon Square, London, WC1H 0PD. DoB: September 1943, British
Laurence Martin Soden Director. Address: 5 Darwin Court, Gloucester Avenue, London, NW1 7BG. DoB: August 1942, British
John Mercer Wakeham Director. Address: 22 Maple Close, Little Stoke, Bristol, Avon, BS12 6HQ. DoB: January 1942, British
Paul Stephen Chapman Secretary. Address: 13 Southbourne, Hayes, Bromley, Kent, BR2 7NJ. DoB: n\a, British
Gerald Aincough Wright Director. Address: Tinkerfield Finch Lane, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TL. DoB: December 1925, British
Jobs in Gle Properties Limited vacancies. Career and practice on Gle Properties Limited. Working and traineeship
Sorry, now on Gle Properties Limited all vacancies is closed.
Responds for Gle Properties Limited on FaceBook
Read more comments for Gle Properties Limited. Leave a respond Gle Properties Limited in social networks. Gle Properties Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gle Properties Limited on google map
Other similar UK companies as Gle Properties Limited: 01706695 Limited | Bemrose Legal Llp | Lcs Consulting (dulwich) Llp | Round Vans Ltd | The Park Edge Partnership Llp
Gle Properties came into being in 1984 as company enlisted under the no 01793938, located at LS1 5QS Leeds at 5th Floor Valiant Building. The company has been expanding for 32 years and its public status is active. This firm is registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. The company's most recent filings were filed up to 31st March 2015 and the most current annual return was submitted on 28th July 2015. From the moment the firm started in the field thirty two years ago, this firm has managed to sustain its great level of success.
1 transaction have been registered in 2013 with a sum total of £5,203. In 2012 there was a similar number of transactions (exactly 4) that added up to £21,240. The Council conducted 5 transactions in 2011, this added up to £51,393. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 21 transactions and issued invoices for £199,537. Cooperation with the London Borough of Hillingdon council covered the following areas: Rents & Wayleaves and Building Repairs & Decoration.
Our data about this enterprise's executives reveals the existence of three directors: Michael Bernard Walsh, Christopher Arthur Rushton and Martin Gerald Large who were appointed to their positions on 2011-06-27, 1998-03-09 and 1992-09-30. In order to maximise its growth, since the appointment on 2011-03-31 this limited company has been implementing the ideas of Michael Bernard Walsh, who's been tasked with making sure that the firm follows with both legislation and regulation.