Gleeds Building Surveying Limited

All UK companiesProfessional, scientific and technical activitiesGleeds Building Surveying Limited

Other professional, scientific and technical activities not elsewhere classified

Gleeds Building Surveying Limited contacts: address, phone, fax, email, website, shedule

Address: 95 New Cavendish Street London W1W 6XF

Phone: +44-1455 7862884

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

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

Gleeds Building Surveying Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gleeds Building Surveying Limited.

Registration data Gleeds Building Surveying Limited

Register date: 1998-10-29

Register number: 03658772

Type of company: Private Limited Company

Get full report form global database UK for Gleeds Building Surveying Limited

Owner, director, manager of Gleeds Building Surveying Limited

Colin George Meiklejohn Director. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: November 1972, British

Joanne Mary Williams Director. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: January 1971, British

Lindsay Mccombe Director. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: November 1963, British

Scott Kenna Director. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: August 1986, British

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

Marc Brennan Chapman Director. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: March 1968, British

Anthony Craig Bostock Director. Address: Brentwood Avenue, Crosby, Liverpool, L23 2UY, United Kingdom. DoB: November 1968, British

Andrew Ellingworth Director. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: June 1967, British

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

Thomas Richard Shipman Director. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: May 1977, British

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

Steven Allan Green Director. Address: Daleside, Dewsbury, West Yorkshire, WF12 0PJ, United Kingdom. DoB: July 1963, British

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

Robin Michael Brodie Cooper Director. Address: 34 The Mount, Fetcham, Leatherhead, Surrey, KT22 9EE. DoB: September 1959, British

Geoffrey Daniel Director. Address: 34 Pear Tree Avenue, Bramley, Rotherham, South Yorkshire, S66 2NA. DoB: July 1971, British

Stuart Senior Director. Address: Wayte Court Landmere Lane, Ruddington, Nottingham, NG11 6NL. DoB: July 1958, British

Graham Edward Harle Director. Address: Beehive Lane, Galleywood, Chelmsford, Essex, CM2 8RJ. DoB: June 1971, British

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

Philip James Southgate Director. Address: Hollis Meadow, East Leake, Loughborough, Leicestershire, LE12 6RU, United Kingdom. DoB: January 1965, British

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

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

Peter Wrey Savile Director. Address: Old Lansdowne Road, Manchester, M20 2PB. DoB: June 1956, British

Marc Brennan Chapman Director. Address: 223 White Horse Lane, London, SE25 6UU. DoB: March 1968, British

Adrian John Atkinson Director. Address: Croft Drive, Darton, Barnsley, South Yorkshire, S75 6AN, United Kingdom. DoB: September 1966, British

Michael Magrath Director. Address: 15 Dodd Avenue, Wells, Bath, Somerset, BA5 3JU. DoB: April 1951, British

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

Simon Gwilliam Director. Address: The Coppice 9 Grove Road, Coombe Dingle, Bristol, Avon, BS9 3RQ. DoB: March 1953, British

Martin Paul Mills Director. Address: 1 Woodbridge Rise, Chesterfield, Derbyshire, S40 3LL. DoB: September 1956, British

Alan Reginald Baker Director. Address: 3 Newbridge Close, West Hallam, Derbyshire, DE7 6LY. DoB: April 1951, British

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

Edward Piers Warburton Director. Address: 3a Maresfield Court, Trinity Walk Finchley Road, London, NW3 5JP. DoB: June 1970, British

Sophie Noelette Holland Director. Address: 51 Blenheim Park, Aldershot, Hampshire, GU11 2HS. DoB: December 1973, British

Jobs in Gleeds Building Surveying Limited vacancies. Career and practice on Gleeds Building Surveying Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Gleeds Building Surveying Limited on FaceBook

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

Address Gleeds Building Surveying Limited on google map

Other similar UK companies as Gleeds Building Surveying Limited: Siboasi (uk) Sports - Goods Limited | Alpha Assets Limited | Pb Tyres Uk Llp | Wonder Design Ltd | Уважаемый пользователь, запрашиваемый Вами ресурс содержит запрещенные материалы. Доступ к ресурсу заблокирован.

Gleeds Building Surveying Limited may be reached at 95 New Cavendish Street, London in Fitzrovia. The company's zip code is W1W 6XF. Gleeds Building Surveying has been actively competing on the market for the last eighteen years. The company's Companies House Reg No. is 03658772. Gleeds Building Surveying Limited was known 17 years ago under the name of Wasteallied. The company principal business activity number is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. The company's most recent filings were filed up to 2015-12-31 and the most recent annual return information was released on 2015-10-29. Ever since it began in this line of business 18 years ago, this firm managed to sustain its impressive level of success.

1 transaction have been registered in 2012 with a sum total of £1,065. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services.

Colin George Meiklejohn, Joanne Mary Williams, Lindsay Mccombe and 16 remaining, listed below are the enterprise's directors and have been doing everything they can to help the company since 2016. To maximise its growth, for the last nearly one month the following firm has been implementing the ideas of Neil Edward John Hampson, age 49 who's been in charge of making sure that the firm follows with both legislation and regulation.