Glendale Facilities Management Limited

All UK companiesArts, entertainment and recreationGlendale Facilities Management Limited

Other amusement and recreation activities n.e.c.

Other service activities not elsewhere classified

Glendale Facilities Management Limited contacts: address, phone, fax, email, website, shedule

Address: Parkwood House Cuerden Park Berkeley Drive PR5 6BY Bamber Bridge

Phone: +44-1492 4306884

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

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

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

Registration data Glendale Facilities Management Limited

Register date: 1996-04-26

Register number: 03191236

Type of company: Private Limited Company

Get full report form global database UK for Glendale Facilities Management Limited

Owner, director, manager of Glendale Facilities Management Limited

Anthony William Hewitt Director. Address: Alston Lane, Preston, Lancashire, PR3 3BN, United Kingdom. DoB: January 1949, British

Mike John Quayle Director. Address: Crouchley Lane, Lymm, Cheshire, WA13 0TJ, United Kingdom. DoB: June 1969, British

Heather Anne Rosling Secretary. Address: Green Walk, Gatley, Stockport, Cheshire, SK8 4BW, Uk. DoB:

Jeremy Lightfoot Director. Address: 135 Windsor Road, Pitstone, Buckinghamshire, LU7 9GG. DoB: February 1973, British

Nadine Loon Angela Ng Director. Address: 1 Lumwood, Smithills, Bolton, Lancashire, BL1 6TZ. DoB: April 1966, British

Terence Patrick Edward Bowman Secretary. Address: Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, West Yorkshire, HX4 0AG. DoB: October 1950, British

Carolyn Stockdale Secretary. Address: Beacon View, Appley Bridge, Wigan, Lancashire, WN6 9AJ. DoB:

Terence Patrick Edward Bowman Secretary. Address: Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, West Yorkshire, HX4 0AG. DoB: October 1950, British

Norah Jane Jacinta Burns Secretary. Address: 78 Kilworth Drive, Lostock, Bolton, Lancashire, BL6 4RL. DoB:

Nicholas Temple-heald Director. Address: The Downe Arms, Church Lane, Little Driffield, East Yorkshire, YO25 5XD. DoB: July 1961, British

Charles Peter Bithell Secretary. Address: The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA. DoB: August 1968, British

Anthony William Hewitt Director. Address: Alston Lane, Longridge, Preston, Lancashire, PR3 3BN. DoB: January 1949, British

Nadine Loon Angela Ng Secretary. Address: 1 Lumwood, Smithills, Bolton, Lancashire, BL1 6TZ. DoB: April 1966, British

David Slater Director. Address: 7 High Road, Londonthorpe, Grantham, NG31 9RU. DoB: September 1958, British

Thomas William George Packham Director. Address: Church Cottage Church Lane, Mamble, Kidderminster, DY14 9JY. DoB: July 1960, British

Larry Jones Director. Address: 17 The Grove, Little Aston, Sutton Coldfield, West Midlands, B74 3UB. DoB: August 1956, British

Nadine Loon Angela Ng Director. Address: 1 Lumwood, Smithills, Bolton, Lancashire, BL1 6TZ. DoB: April 1966, British

Douglas Young Eadie Secretary. Address: 18 Chalfont Close, Appleton, Warrington, Cheshire, WA4 5JT. DoB: February 1969, British

Nadine Loon Angela Ng Secretary. Address: 1 Lumwood, Smithills, Bolton, Lancashire, BL1 6TZ. DoB: April 1966, British

Terence Patrick Bowman Secretary. Address: 71 Adelaide Road, Bramhall, Stockport, Cheshire, SK7 1NP. DoB: n\a, British

Andrew Guest Holt Director. Address: Kempsey Lodge, Oakfield Close, Kempsey, Worcestershire, WR5 3PR. DoB: January 1957, British

Anthony William Hewitt Director. Address: Alston Lane, Longridge, Preston, Lancashire, PR3 3BN. DoB: January 1949, British

Edwin Robert Lee Director. Address: Rowde House High Street, Rowde, Devizes, Wiltshire, SN10 2ND. DoB: August 1949, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Glendale Facilities Management Limited vacancies. Career and practice on Glendale Facilities Management Limited. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Glendale Facilities Management Limited on FaceBook

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

Address Glendale Facilities Management Limited on google map

Other similar UK companies as Glendale Facilities Management Limited: Gyorgyi Horvath Limited | Skr Limited | Smoothingskin Limited | Firstsmile Limited | Eltham Osteopathy Clinic Limited

Glendale Facilities Management Limited was set up as Private Limited Company, registered in Parkwood House, Cuerden Park Berkeley Drive in Bamber Bridge. It's located in PR5 6BY This business has been 20 years in the UK. Its Companies House Reg No. is 03191236. The firm switched its registered name already two times. Before 2000 it has delivered the services it specializes in under the name of The Secret City but now it is registered under the name Glendale Facilities Management Limited. This business SIC and NACE codes are 93290 - Other amusement and recreation activities n.e.c.. Its most recent financial reports cover the period up to Wed, 31st Dec 2014 and the most current annual return was submitted on Tue, 26th Apr 2016. Twenty years of competing on the market comes to full flow with Glendale Facilities Management Ltd as the company managed to keep their customers satisfied through all the years.

In order to meet the requirements of their customers, this limited company is permanently being guided by a group of two directors who are Anthony William Hewitt and Mike John Quayle. Their successful cooperation has been of crucial importance to this limited company since 2012-06-20.