Glenmore House Limited
Residents property management
Glenmore House Limited contacts: address, phone, fax, email, website, shedule
Address: 4th Floor Imperial House 15 Kingsway WC2B 6UN London
Phone: +44-1290 3509277
Fax: +44-1289 5135253
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Glenmore House Limited"? - send email to us!
Registration data Glenmore House Limited
Register date: 1976-11-05
Register number: 01285301
Type of company: Private Limited Company
Get full report form global database UK for Glenmore House LimitedOwner, director, manager of Glenmore House Limited
Marilyn Norah Carr Director. Address: 64 Richmond Hill, Richmond, Surrey, TW10 6BQ, Uk. DoB: May 1947, British
Richard Henry Dyson Director. Address: Richmond Hill, Richmond, Surrey, TW10 6RE, Uk. DoB: September 1963, British
Gayathri Sampath Director. Address: Richmond Hill, Richmond, Surrey, TW10 6BQ, Uk. DoB: February 1983, Indian
Robin Milne Russell Director. Address: 64 Richmond Hill, Richmond, TW10 6BQ, United Kingdom. DoB: March 1950, British
Nicholas Handley-jones Director. Address: 64 Richmond Hill, Richmond, Surrey, TW10 6BQ, United Kingdom. DoB: April 1952, British
Dr Anand Medepalli Director. Address: Imperial House 15, Kingsway, London, WC2B 6UN. DoB: n\a, British
Mukundan Devarajan Director. Address: 64 Richmond Hill, Richmond, Surrey, TW10 6BQ, United Kingdom. DoB: August 1981, Indian
Peter Martin Brice Director. Address: Imperial House 15, Kingsway, London, WC2B 6UN. DoB: December 1951, Uk
Susan Kathleen Handley Jones Director. Address: Imperial House 15, Kingsway, London, WC2B 6UN. DoB: July 1955, British
Stuart Ernest Iddles Director. Address: Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: August 1944, British
Nicholas Handley Jones Director. Address: 23 Glenmore House, 64 Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: April 1952, British
Richard Michael Swann Secretary. Address: Imperial House 15, Kingsway, London, WC2B 6UN. DoB: November 1964, British
Richard Michael Swann Director. Address: Imperial House 15, Kingsway, London, WC2B 6UN. DoB: November 1964, British
Sarah Faux Director. Address: 3 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: August 1971, British
Sebastian Michael Joseph Carleton Smith Director. Address: 4 Hillbrow, Richmond Hill, Richmond, Surrey, TW10 6BH. DoB: November 1968, British
Sandra Seymour Dale Director. Address: 23 Glenmore House, Richmond, Surrey, TW10 6BQ. DoB: April 1946, British
Pauline Mary Steinthal Director. Address: 17 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: September 1934, British
Thomas Frank Briggs Director. Address: 24 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: October 1962, British
Anne Bernadette Olney Director. Address: 13 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: September 1961, British
Alexander John Morison Director. Address: 14 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: May 1950, British
Colin Edward Adrian Thaine Director. Address: 11 Glenmore House, 64 Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: July 1949, British
Steven Edward Lovegrove Director. Address: 15 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: January 1954, British
Mark Geoffrey William Burgess Director. Address: Flat 14 Proctor House, 10 Red Lion Square, London, WC1R 4QG. DoB: June 1959, British
Mark Stephen Lansley Director. Address: 16 Glenmore House, 64 Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: October 1970, British
Liliane Solange Raymonde Aston Director. Address: 1 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: October 1929, French
Sebastian Michael Joseph Carleton-smith Director. Address: 2 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: November 1968, British
Mary Magdalen Le Duc Director. Address: 12 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: March 1929, British
Terence O'brien Secretary. Address: 19 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: November 1945, British
John Harvey Knox Townsend Secretary. Address: 2 Glenmore House, Richmond, Surrey, TW10 6BQ. DoB: June 1930, British
Robert Alan Cox Director. Address: 15 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: June 1954, British
Susan Mccaughley Director. Address: 13 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: January 1943, British
Mark Geoffrey William Burgess Secretary. Address: 5 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: June 1959, British
Terence O'brien Director. Address: 19 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: November 1945, British
John Harvey Knox Townsend Director. Address: 2 Glenmore House, Richmond, Surrey, TW10 6BQ. DoB: June 1930, British
Nigel Roy Seymor-dale Secretary. Address: 23 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: August 1946, British
Mark Geoffrey William Burgess Director. Address: 5 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: June 1959, British
Stella Mary Henderson Director. Address: 7 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: April 1916, British
Sandra Seymour-dale Secretary. Address: 23 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: April 1946, English
Pauline Mary Steinthal Director. Address: 17 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: September 1934, British
Nigel Roy Seymor-dale Director. Address: 23 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: August 1946, British
Susan Mccaughley Director. Address: 13 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: January 1943, British
John Henderson Director. Address: 7 Glenmore House, Richmond, Surrey, TW10 6BQ. DoB: September 1913, British
Kenneth Lysberg Barber Secretary. Address: 35 Queensberry House, Friars Lane, Richmond, Surrey, TW9 1NU. DoB: March 1912, British
Sandra Seymour-dale Director. Address: 23 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: April 1946, English
Jobs in Glenmore House Limited vacancies. Career and practice on Glenmore House Limited. Working and traineeship
Sorry, now on Glenmore House Limited all vacancies is closed.
Responds for Glenmore House Limited on FaceBook
Read more comments for Glenmore House Limited. Leave a respond Glenmore House Limited in social networks. Glenmore House Limited on Facebook and Google+, LinkedIn, MySpaceAddress Glenmore House Limited on google map
Other similar UK companies as Glenmore House Limited: Simply Andrew Turner Limited | Blackjack Bar (altrincham) Limited | May Sea Limited | The Rare Breed Pub Company Limited | The Hog Masters Ltd
Located in 4th Floor Imperial House 15, London WC2B 6UN Glenmore House Limited is a Private Limited Company with 01285301 registration number. This firm was launched on 1976-11-05. Started as Sprester Investments, the firm used the name until 1998-12-29, then it got changed to Glenmore House Limited. This business is registered with SIC code 98000 , that means Residents property management. Glenmore House Ltd released its latest accounts up until Tuesday 31st March 2015. The business most recent annual return was filed on Saturday 12th December 2015. From the moment the firm began in this line of business 40 years ago, this company managed to sustain its impressive level of prosperity.
We have a number of six directors working for this specific firm at the moment, namely Marilyn Norah Carr, Richard Henry Dyson, Gayathri Sampath and 3 others listed below who have been doing the directors assignments for nearly one year.