Glenthorne House (salcombe) Limited

All UK companiesAccommodation and food service activitiesGlenthorne House (salcombe) Limited

Other holiday and other collective accommodation

Glenthorne House (salcombe) Limited contacts: address, phone, fax, email, website, shedule

Address: Upper Chilstone Chilstone, Madley HR2 9JR Hereford

Phone: +44-1436 5017150

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Glenthorne House (salcombe) Limited"? - send email to us!

Glenthorne House (salcombe) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Glenthorne House (salcombe) Limited.

Registration data Glenthorne House (salcombe) Limited

Register date: 1983-06-03

Register number: 01728765

Type of company: Private Limited Company

Get full report form global database UK for Glenthorne House (salcombe) Limited

Owner, director, manager of Glenthorne House (salcombe) Limited

Derren Miller Price Director. Address: Main Road, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QH, England. DoB: December 1970, British

Mike Robinson Director. Address: The Green, Littleton-Upon-Severn, Bristol, BS35 1NN, United Kingdom. DoB: July 1945, British

Felicity Jane Griffiths Director. Address: Upper Chilstone, Madley, Hereford, Herefordshire, HR2 9JR. DoB: May 1956, British

Felicity Jane Griffiths Secretary. Address: Upper Chilstone, Madley, Hereford, Herefordshire, HR2 9JR. DoB: May 1956, British

Ian George Mcmahon Director. Address: 4 Ulleswater Crescent, Ashby, Leicestershire, LE65 1FH. DoB: November 1960, British

Philip John Griffiths Director. Address: Upper Chilstone, Chilstone, Madley, Hereford, HR2 9JR. DoB: April 1957, British

David Waring Director. Address: 6 The Greenway, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8LX. DoB: n\a, British

Derren Miller - Price Director. Address: Main Road, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QH, England. DoB: December 1970, British

Jonathan Whitehouse Director. Address: High House Lane, Tardebigge, Bromsgrove, Worcestershire, B60 3AQ, United Kingdom. DoB: November 1971, British

Julia Ann Burgess Director. Address: 89 Gloucester Road, Kew, Richmond On Thames, TW9 3BT. DoB: August 1961, British

Dr Edward John Kershaw Director. Address: Speedwell, Seale Road, Elstead, Surrey, GU8 6LF. DoB: May 1948, British

Andrew Charlton Thompson Director. Address: 44 Colebrooke Avenue, London, W13 8JY. DoB: February 1961, British

David Waring Secretary. Address: 6 The Greenway, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8LX. DoB: n\a, British

Angela Buxton Director. Address: 5 Valley Close, Knutsford, Cheshire, WA16 9AZ. DoB: n\a, British

Michael Edward Tagent Director. Address: Challaborough Cottage, Ringmore, Kingsbridge, Devon, TQ7 4HW. DoB: June 1943, British

David John Whitehouse Director. Address: 51 New Road, Bromsgrove, Worcestershire, B60 2JU. DoB: November 1940, British

David Gibson Hanton Secretary. Address: Rana House, Frog Lane, Ilmington, Shipston On Stour, Warwickshire, CV36 4LQ. DoB: August 1928, British

Noel William Keating Director. Address: Bowdon Cottage St Marys Road, Bowdon, Altrincham, Cheshire, WA14 2PL. DoB: December 1935, British

David Gibson Hanton Director. Address: Rana House, Frog Lane, Ilmington, Shipston On Stour, Warwickshire, CV36 4LQ. DoB: August 1928, British

Sarah Freedman Director. Address: Beech House 35 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE. DoB: January 1948, British

Terence Donovan Director. Address: New House, Branstone Road, Kew, Richmond Upon Thames, TW9 3LB. DoB: January 1931, British

Brian Sarel Keys Director. Address: Island Covert, Steep, Petersfield, Hampshire, GU32 1AE. DoB: February 1935, British

Peter James Denis Milton Director. Address: Kingshead House St Peters Street, Duxford, Cambridge, Cambridgeshire, CB2 4RP. DoB: January 1938, British

Marcella Maria Spreadbury Director. Address: 69 West Street, Stratford Upon Avon, Warwickshire, CV37 6DR. DoB: June 1941, British

Jobs in Glenthorne House (salcombe) Limited vacancies. Career and practice on Glenthorne House (salcombe) Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Glenthorne House (salcombe) Limited on FaceBook

Read more comments for Glenthorne House (salcombe) Limited. Leave a respond Glenthorne House (salcombe) Limited in social networks. Glenthorne House (salcombe) Limited on Facebook and Google+, LinkedIn, MySpace

Address Glenthorne House (salcombe) Limited on google map

Other similar UK companies as Glenthorne House (salcombe) Limited: Bahati Healthcare Limited | Faversham Law Llp | Gav Sangha Limited | The Iow Pub Company Ltd | Nelson Myatt Solicitors Llp

1983 is the date that marks the beginning of Glenthorne House (salcombe) Limited, the firm which is located at Upper Chilstone Chilstone,, Madley , Hereford. That would make thirty three years Glenthorne House (salcombe) has prospered on the British market, as the company was founded on 1983-06-03. Its reg. no. is 01728765 and its postal code is HR2 9JR. This enterprise is registered with SIC code 55209 : Other holiday and other collective accommodation. 2015/07/31 is the last time the accounts were filed. Since the company started on this market 33 years ago, the firm managed to sustain its praiseworthy level of success.

Taking into consideration the company's magnitude, it was unavoidable to acquire more members of the board of directors, namely: Derren Miller Price, Mike Robinson, Felicity Jane Griffiths who have been aiding each other since November 2015 for the benefit of the firm. To find professional help with legal documentation, since October 2006 this specific firm has been utilizing the expertise of Felicity Jane Griffiths, age 60 who's been in charge of ensuring efficient administration of this company.