Gleeds Health & Safety Limited

All UK companiesProfessional, scientific and technical activitiesGleeds Health & Safety Limited

Other professional, scientific and technical activities not elsewhere classified

Gleeds Health & Safety Limited contacts: address, phone, fax, email, website, shedule

Address: 95 New Cavendish Street London W1W 6XF

Phone: +44-1269 3911651

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gleeds Health & Safety Limited"? - send email to us!

Gleeds Health & Safety Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gleeds Health & Safety Limited.

Registration data Gleeds Health & Safety Limited

Register date: 1996-05-31

Register number: 03206364

Type of company: Private Limited Company

Get full report form global database UK for Gleeds Health & Safety Limited

Owner, director, manager of Gleeds Health & Safety Limited

Neil Edward John Hampson Director. Address: Avening Green, Tortworth, Wotton-Under-Edge, Gloucestershire, GL12 8HD, United Kingdom. DoB: May 1967, British

Richard Peter Steer Director. Address: Althorp Road, London, SW17 7ED, United Kingdom. DoB: September 1955, British

Robin Michael Brodie Cooper Director. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: September 1959, British

Paul Baston Director. Address: Eastern Way, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9RQ, United Kingdom. DoB: April 1957, British

Neil Edward John Hampson Secretary. Address: Poplar Cottage, Avening Green Tortworth, Wotton Under Edge, Gloucestershire, GL12 8HD. DoB: May 1967, British

Kenneth Randal Reid Director. Address: 107 College Road, Epsom, Surrey, KT17 4JA. DoB: December 1957, British

Anthony Leslie Fowler Director. Address: 21 Moat Farm, Tunbridge Wells, Kent, TN2 5XG. DoB: September 1953, British

Stuart Keith Ball Director. Address: 7 Meadowside, Frodsham, Cheshire, WA6 7BY. DoB: December 1960, British

Terry Langdon Director. Address: Flat 10 49 Elm Lane, Redland, Bristol, BS6 6TZ. DoB: May 1955, British

Paul Simon Andrew Sweeney Director. Address: Luckhurst Crouch Farm, East Street, Mayfield, East Sussex, TN20 6RJ. DoB: September 1966, British

Keith Harvey Director. Address: Halam Road, Southwell, Nottinghamshire, NG25 0AH. DoB: March 1963, British

Ian John Miller Director. Address: The Old Bakery, The Street Sissinghurst, Cranbrook, Kent, TN17 2JD. DoB: May 1947, British

Kenneth John Carter Director. Address: Chantry Close, Mickleover, Derby, Derbyshire, DE3 0TG, United Kingdom. DoB: April 1950, British

Ian Frank Gibson Director. Address: 11a Wheeler Avenue, Oxted, Surrey, RH8 9LF. DoB: March 1948, British

Timothy Graham Lunt Director. Address: 19 Holyrood Avenue, Old Colwyn, Conwy, LL29 8BA. DoB: May 1964, British

Courtney William Collins Director. Address: 41 Seaton Avenue, Saltwood, Hythe, Kent, CT21 5HH. DoB: December 1946, British

Philip Edward Christopher Director. Address: 3 Regency Court, Dunstable, Bedfordshire, LU6 3SL. DoB: December 1963, British

David Long Director. Address: 22 Vicarage Road, Winslow, Buckinghamshire, MK18 3BE. DoB: September 1963, British

Andrew Paul Mcsmythurs Director. Address: 25 Royal Gardens, Davenham, Cheshire, CW9 8HB. DoB: June 1955, British

Andrew Walker Director. Address: 17 Dunbar Road, New Malden, Surrey, KT3 3RF. DoB: July 1966, British

John Atherton Bovill Director. Address: 15 Windsor Close, Greasby Upton, Wirral, Merseyside, L49 1SZ. DoB: September 1946, British

John Stephen Murray Director. Address: 2 Wimpole Mews, London, W1G 8PE. DoB: January 1949, British

Howard Graham Robinson Director. Address: 20 Ridgeway, Guiseley, Leeds, West Yorkshire, LS20 8JA. DoB: February 1947, British

Roger John Hale Carter Director. Address: 7 Southlands, Holmes Chapel, Crewe, Cheshire, CW4 7EU. DoB: June 1940, British

Jan Sanders Secretary. Address: Danes Cottage, Navestock Side, Brentwood, Essex, CM14 5SE. DoB: n\a, British

Jeremy Sheldon Director. Address: 12 Walpole Street, London, SW3 4QP. DoB: December 1964, British

Jobs in Gleeds Health & Safety Limited vacancies. Career and practice on Gleeds Health & Safety Limited. Working and traineeship

Sorry, now on Gleeds Health & Safety Limited all vacancies is closed.

Responds for Gleeds Health & Safety Limited on FaceBook

Read more comments for Gleeds Health & Safety Limited. Leave a respond Gleeds Health & Safety Limited in social networks. Gleeds Health & Safety Limited on Facebook and Google+, LinkedIn, MySpace

Address Gleeds Health & Safety Limited on google map

Other similar UK companies as Gleeds Health & Safety Limited: Mastycoms Ltd | Mobile Warranties Limited | Goldcleaners Ltd | Tax Catalyst Llp | Telekomunikationsartikelhandel Andreas Waldeck Ltd

This firm is known as Gleeds Health & Safety Limited. This firm was started twenty years ago and was registered under 03206364 as the company registration number. This particular headquarters of this firm is situated in Fitzrovia. You may find it at 95 New Cavendish Street, London. The name of the firm got changed in the year 1996 to Gleeds Health & Safety Limited. This firm former name was Findnet Electronics. This firm Standard Industrial Classification Code is 74909 : Other professional, scientific and technical activities not elsewhere classified. December 31, 2015 is the last time when account status updates were filed. 20 years of competing in this particular field comes to full flow with Gleeds Health & Safety Ltd as they managed to keep their clients satisfied through all the years.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 15 transactions from worth at least 500 pounds each, amounting to £54,287 in total. The company also worked with the Barnet London Borough (41 transactions worth £30,130 in total) and the Milton Keynes Council (1 transaction worth £2,000 in total). Gleeds Health & Safety was the service provided to the Barnet London Borough Council covering the following areas: Consult Fees and Consultants Fees was also the service provided to the Derby City Council Council covering the following areas: Capital Expenditure, Supplies & Services and Not Specified/not Applicable.

There is a team of eleven directors leading the company at the current moment, namely Neil Edward John Hampson, Richard Peter Steer, Robin Michael Brodie Cooper and 8 other members of the Management Board who might be found within the Company Staff section of this page who have been utilizing the directors obligations since February 2015.