Gfirst Limited

All UK companiesAdministrative and support service activitiesGfirst Limited

Other business support service activities not elsewhere classified

Gfirst Limited contacts: address, phone, fax, email, website, shedule

Address: Oxstalls Campus Oxstalls Lane Longlevens GL2 9HW Gloucester

Phone: +44-1379 8863739

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

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

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

Registration data Gfirst Limited

Register date: 1995-06-01

Register number: 03063577

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Gfirst Limited

Owner, director, manager of Gfirst Limited

Jonathan Richard Whitbread Director. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW. DoB: December 1973, British

David John Owen Director. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: April 1972, British

Dr Diane Rebecca Wendy Hill Director. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: October 1961, British

Michael David Warner Director. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: July 1947, British

Neill Gareth Ricketts Director. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: September 1970, British

Claire Amanda Mould Director. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: October 1969, Uk

Dr Gregory Edwin Smith Director. Address: Floor Alexandra Warehouse, Gloucester Docks, Gloucester, Gloucestershire, GL1 2LG, England. DoB: October 1950, British

Stephen Andrew Marston Director. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: June 1961, British

Stephen Andrew Jordan Director. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: February 1962, British

Roman Michael Cooper Director. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: September 1967, British

Stephen Hawkins Director. Address: Floor Alexandra Warehouse, Gloucester Docks, Gloucester, Gloucestershire, GL1 2LG, England. DoB: January 1952, British

Adam James Starkey Director. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: July 1965, British

Edward William Gillespie Director. Address: The Docks, Gloucester, Gloucestershire, GL1 2EH. DoB: July 1952, British

Michael Howard Tripp Director. Address: Floor Alexandra Warehouse, Gloucester Docks, Gloucester, Gloucestershire, GL1 2LG, England. DoB: May 1955, British

David John Hagg Director. Address: Ebley Mill, Westward Road, Stroud, Gloucestershire, GL5 4UB. DoB: May 1953, British

Charles Fellows Director. Address: Anthony Court, Randalls Green, Chalford Hill, Gloucestershire, GL6 8NG. DoB: August 1945, British

Anthony Paul Mcclaran Director. Address: Southgate Street, Gloucester, Gloucestershire, GL1 1UB. DoB: November 1957, British

Paul Simon James Director. Address: 4 Pitch View 46 Kingsholm Road, Gloucester, GL1 3AU. DoB: July 1973, British

Timothy Richard Smithson Director. Address: Chivers Road, Devizes, Wiltshire, SN10 3FD. DoB: June 1954, British

Stephen Andrew Jordan Director. Address: 4 Priory Mews, Sidney Street, Cheltenham, Gloucestershire, GL52 6DJ. DoB: February 1962, British

Duncan Roy Jordan Director. Address: Howle Hill, Ross On Wye, Herefordshire, HR9 5SW. DoB: September 1963, British

Alan Robert Turpin Secretary. Address: Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, GL2 9PG, United Kingdom. DoB:

Duncan John Smith Director. Address: 160 Leckhampton Road, Cheltenham, Gloucestershire, GL53 0DH. DoB: n\a, British

Marinos Paphitis Director. Address: 32 Lovelace Close, Abingdon, Oxfordshire, OX14 1XW. DoB: February 1958, British

Councillor Nigel William John Studdert-kennedy Director. Address: Woodside Farm, Woodside Lane Kings Stanley, Stonehouse, Gloucestershire, GL10 3LA. DoB: April 1942, British

Paul Moir Director. Address: The Barn, Hill Farm, Painswick, Glos, GL6 6RE. DoB: February 1957, British

John Gore Hazelwood Director. Address: Stoneleigh The Hithe, Rodborough Common, Stroud, Gloucestershire, GL5 5BW. DoB: August 1934, British

Pauline Bailey Director. Address: Norton House, 9 Norton Ridge, Nailsworth, Gloucestershire, GL6 0TN. DoB: November 1946, British

Anna Kennedy Director. Address: 28 Raglan Street, Gloucester, Gloucestershire, GL1 4DF. DoB: September 1971, British

Charles Fellows Director. Address: 3 Anthony Court, Chalford Hill, Gloucestershire, GL6 8NG. DoB: August 1945, British

Stephen Robin Mcmillan Director. Address: High Gables Awre Road, Blakeney, Gloucestershire, GL15 4AA. DoB: June 1957, British

Colin Peter Hay Director. Address: 12 York Street, Fairview, Cheltenham, Gloucestershire, GL52 2JT. DoB: August 1955, British

Councillor Bill Crowther Director. Address: 1 Marefield Close, Gloucester, Gloucestershire, GL4 3TU. DoB: June 1944, British

Michael Robert Geoffrey Tallett Williams Director. Address: The Rowans, Hazleton, Cheltenham, Gloucestershire, GL54 4DX. DoB: April 1953, British

Sheila Jane Bryant Secretary. Address: 4 Jenner Close, Wanborough, Swindon, Wiltshire, SN4 0FA. DoB: n\a, British

John Nigel Stephenson Oliver Director. Address: Millpool House Kings Mill Lane, Painswick, Stroud, Gloucestershire, GL6 6SA. DoB: July 1938, British

Professor Colin Dennis Director. Address: Campden & Chorleywood Food Research, Association, Chipping Campden, Gloucestershire, GL55 6LD. DoB: May 1946, British

Peter David Bungard Director. Address: 1 Morelands Grove, Gloucester, Gloucestershire, GL1 5LR. DoB: August 1959, British

Roger Crouch Director. Address: 1 Manor Fields, Gretton, Cheltenham, Gloucestershire, GL54 5EA. DoB: March 1956, British

Paul Francis Herbert Director. Address: The Manor, Wainlode Lane, Bishops Norton, Gloucestershire, GL2 9LN. DoB: August 1959, British

Richard Lester Payne Director. Address: Park House, Burleigh, Stroud, Gloucestershire, GL5 2PH. DoB: January 1943, British

Major General Robin Digby Grist Director. Address: Cromwell House, Haresfield, Stonehouse, Gloucestershire, GL10 3ES. DoB: October 1940, British

Councillor Margaret Elizabeth Anne Nolder Director. Address: Latchet 5 Green Street, Cam, Dursley, Gloucestershire, GL11 5HW. DoB: May 1934, British

John Goodman Director. Address: 6 The Ridings, Maisemore, Gloucester, Gloucestershire, GL2 8JD. DoB: June 1945, British

Councillor Kevin Stephens Director. Address: 46 Frampton Road, Gloucester, Gloucestershire, GL1 5QB. DoB: September 1955, British

Councillor Mark Calway Director. Address: The Flat Station Road Garage, Station Road Bishops Cleeve, Cheltenham, Gloucestershire, GL52 4HL. DoB: April 1966, British

Jeffrey Aneurin James Director. Address: Jays Cottage, Keble Road, France Lynch, Stroud, Gloucestershire, GL6 8LW. DoB: March 1953, British

Gillian Winstone Director. Address: Rockleigh, Park Road, Stroud, Gloucestershire, GL5 2JF. DoB: December 1951, British

William John Todman Director. Address: Glendower Oakley Road, Battledown, Cheltenham, Gloucestershire, GL52 6PA. DoB: n\a, British

Councillor Susan Elizabeth Stoner Director. Address: 52a Long Street, Tetbury, Gloucestershire, GL8 8AQ. DoB: July 1946, British

David James Lawrence Director. Address: 5 Golden Miller Road, Cheltenham, Gloucestershire, GL50 4RD. DoB: May 1946, British

Susan Reeves Secretary. Address: The Walled Garden, Britannia Way, Woodmancote, Cheltenham, GL52 9QW. DoB:

Patrick Thomas Joseph Brooke Director. Address: 130 Albert Road, Pitville, Cheltenham, Gloucestershire, GL52 3JF. DoB: February 1947, British

Janet Bayley Director. Address: 3 The Common, Siddington, Cirencester, Gloucestershire, GL7 6EY. DoB: December 1953, British

Peter Foyle Director. Address: 5 Newcourt Park, Charlton Kings, Cheltenham, Gloucestershire, GL53 9AY. DoB: June 1947, British

Lesley Williams Director. Address: Orchardene Castle Street, Kings Stanley, Stonehouse, Gloucestershire, GL10 3JX. DoB: September 1945, British

Jonathan Charles Robert Holmes Director. Address: 67 Tuffley Crescent, Podsmead, Gloucester, Gloucestershire, GL1 5ND. DoB: January 1950, British

Dame Janet Olive Trotter Director. Address: 1 Tivoli Court, Tivoli Road, Cheltenham, Gloucestershire, GL50 2TD. DoB: October 1943, British

Martin Evans Secretary. Address: 36 Laurie Crescent, Henleaze, Bristol, BS9 4TA. DoB:

Mark Charles Hendry Director. Address: 73 Ermin Street, Brockworth, Gloucester, Gloucestershire, GL3 4EH. DoB: January 1957, British

Clive Abbott Director. Address: Vineyards Farm, Claverton, Bath, Avon, BA2 7BE. DoB: July 1946, British

Deryck John Nash Director. Address: 84 Alexander Drive, Cirencester, Gloucestershire, GL7 1UJ. DoB: February 1935, British

Peter Welsh Director. Address: Northbanks House, Sibmister Road, Murkle, Thurso, Caithness, KW14 8SP. DoB: March 1941, British

Samuel Gerald Boyle Director. Address: 8 Ellesmere Grove, The Park, Cheltenham, Gloucestershire, GL50 2QQ. DoB: May 1937, British

David Alan White Director. Address: The Corner House Church Lane, Toddington, Gloucestershire, GL54 5DQ. DoB: June 1944, British

Graham John Morris Director. Address: 2 The Lawns, High Street, Stonehouse, Gloucestershire, GL10 2NU. DoB: September 1946, British

Nigel Howells Secretary. Address: Grimbles, Long Mill Lane, Crouch, Borough Green, Sevenoaks, Kent, TN15 8QB. DoB: February 1956, British

John Michael Oates Director. Address: Regency House Hotel 50 Clarence Square, Cheltenham, Gloucestershire, GL50 4JR. DoB: June 1937, British

Veronica Diane Phillips Director. Address: Rosslyn 37 Hinton Road, Gloucester, Gloucestershire, GL1 3JS. DoB: April 1933, British

William Frank Williams Director. Address: 4 Juno Drive, Lydney, Gloucestershire, GL15 5NY. DoB: August 1929, British

Richard Murray Ollin Director. Address: 105 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DA. DoB: March 1946, British

Marie Catherine Hague Director. Address: Orchard Cottage The Rampings, Longdon, Tewkesbury, Gloucestershire, GL20 6AL. DoB: December 1957, British

William Thomas Evans Director. Address: Hilldene High Street Clearwell, Coleford, Gloucestershire, GL16 8JS. DoB: February 1942, British

Derek Malcolm Mansel Davies Director. Address: 12 Woodleigh Field, Highnam, Gloucestershire, GL2 8LP. DoB: September 1930, British

George David Irvine Secretary. Address: 6 Westbrook Park, Weston, Bath, Avon, BA1 4DP. DoB: n\a, British

Graham Arthur Ernest Hoyle Director. Address: 9 Morgan Close, Saltford, Bristol, Avon, BS18 3LN. DoB: May 1947, British

Roland Gordon Ward Director. Address: Equerrys House, Sherborne Stables, Cheltenham, Gloucestershire, GL54 3DW. DoB: June 1945, British

Harry Trelfa Richards Director. Address: Parklea 6 Hatherley Court Road, Cheltenham, Gloucestershire, GL51 5AQ. DoB: November 1936, British

Darryl Michael Whitehead Director. Address: 113 Saint Georges Road, Cheltenham, Gloucestershire, GL50 3ED. DoB: July 1948, British

Nigel Howells Director. Address: 1 Shepherds Mead, Tetbury, Gloucestershire, GL8 8RB. DoB: February 1956, British

Michael John Honey Director. Address: School Cottage, Eastcombe, Stroud, Gloucestershire, GL5 2DQ. DoB: November 1941, British

Graham Bernard Garbutt Director. Address: Norton House Norton Farm Cottages, Wainlode Lane Norton, Gloucester, GL2 9LN. DoB: June 1947, British

John Gore Hazelwood Director. Address: Stoneleigh The Hithe, Rodborough Common, Stroud, Gloucestershire, GL5 5BW. DoB: August 1934, British

Robert David Brown Director. Address: Old Oak Cottage, Chedworth, Cheltenham, Gloucestershire, GL54 4AS. DoB: August 1940, British

John William Watkin Cripps Director. Address: Whitecote Branch Road, The Reddings, Cheltenham, Glos, GL51 6RP. DoB: March 1939, British

Ian Bevan Tailby Caves Director. Address: 15 Priors Court, Back Of Avon, Tewkesbury, Gloucestershire, GL20 5US. DoB: June 1943, British

Jobs in Gfirst Limited vacancies. Career and practice on Gfirst Limited. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Gfirst Limited on FaceBook

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

Address Gfirst Limited on google map

Other similar UK companies as Gfirst Limited: Atholl Villa Ltd. | Wittering News Limited | Flames Grill Limited | Attilios Restaurant Limited | Wine And Spirit Wholesaler Limited

Gfirst Limited 's been in this business for twenty one years. Registered under the number 03063577 in the year Thu, 1st Jun 1995, the company is registered at Oxstalls Campus Oxstalls Lane, Gloucester GL2 9HW. Even though currently it is known as Gfirst Limited, the name had the name changed. The firm was known as Gloucestershire Development until Wed, 31st Oct 2012, when the name was changed to Gloucestershire Development Agency. The Last was known as took place in Fri, 11th Feb 2011. This company Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. Gfirst Ltd reported its account information up till 2015-03-31. Its latest annual return information was submitted on 2016-06-01. It has been 21 years for Gfirst Ltd on this market, it is not planning to stop growing and is an example for many.

2 transactions have been registered in 2013 with a sum total of £4,000. In 2012 there were less transactions (exactly 1) that added up to £3,000. The Council conducted 2 transactions in 2011, this added up to £10,803. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £17,803. Cooperation with the Stroud District Council council covered the following areas: Contributions, Corporate Training Provision and Consultants Fees.

At the moment, the directors registered by the limited company are as follow: Jonathan Richard Whitbread designated to this position in 2016, David John Owen designated to this position in 2011 and Dr Diane Rebecca Wendy Hill designated to this position in 2011.