Glenmore House Limited

All UK companiesActivities of households as employers; undifferentiatedGlenmore 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.