Gmv Management Limited
Residents property management
Contacts of Gmv Management Limited: address, phone, fax, email, website, working hours
Address: Rendall And Rittner Limited C/o Portsoken House 155-157 Minories EC3N 1LJ London
Phone: +44-1241 7228698 +44-1241 7228698
Fax: +44-1452 4798248 +44-1452 4798248
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gmv Management Limited"? - Send email to us!
Registration data Gmv Management Limited
Get full report from global database of The UK for Gmv Management Limited
Addition activities kind of Gmv Management Limited
286100. Gum and wood chemicals
27549914. Posters: gravure printing
30890202. Bowl covers, plastics
37140211. Transmission housings or parts, motor vehicle
50120206. Truck bodies
51530106. Wild rice
52119909. Roofing material
59439900. Stationery stores, nec
79229901. Beauty contest production
Owner, director, manager of Gmv Management Limited
Director - Adam Antony James. Address: C/O Portsoken House, 155-157 Minories, London, EC3N 1LJ. DoB: June 1988, British
Director - Jacqueline Ann Jones. Address: C/O Portsoken House, 155-157 Minories, London, EC3N 1LJ. DoB: July 1959, British
Director - Denise Roseanna Scott Mcdonald. Address: Wellington Street, London, SE18 6HQ, England. DoB: June 1966, British
Director - Glyn Michael Ellis. Address: C/O Portsoken House, 155-157 Minories, London, EC3N 1LJ. DoB: March 1972, British
Corporate-secretary - Rendall And Rittner Ltd. Address: Minories, London, EC3N 1LJ. DoB:
Director - Nicholas Malone. Address: C/O Portsoken House, 155-157 Minories, London, EC3N 1LJ. DoB: August 1947, British
Director - Paul Bernard Leverton. Address: C/O Portsoken House, 155-157 Minories, London, EC3N 1LJ. DoB: February 1954, British
Director - Brian Anthony Mace. Address: C/O Portsoken House, 155-157 Minories, London, EC3N 1LJ. DoB: September 1948, British
Director - Joanne Ridley. Address: C/O Portsoken House, 155-157 Minories, London, EC3N 1LJ. DoB: September 1965, British
Director - Richard Quibell. Address: Wellington Street, London, SE18 6PW, England. DoB: May 1954, United Kingdom
Director - Acrelda Farrell. Address: C/O Portsoken House, 155-157 Minories, London, EC3N 1LJ. DoB: March 1964, Uk
Director - Bayo Igoh. Address: Galleon Boulevard, Crossways, Dartford, Kent, DA2 6QE, England. DoB: September 1968, British
Director - Angela Hyams. Address: Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT. DoB: June 1963, British
Director - Simon Powell. Address: 6th Floor, 197 Blackfriars Road, London, SE1 8AA, England. DoB: May 1972, British
Director - Richard John Woolsey. Address: Princess Park Manor, Royal Drive, London, N11 3FR. DoB: July 1972, British
Director - Dr Elizabeth Jane Austin. Address: St Georges Square, Reydon, Southwold, Suffolk, IP18 6HT, England. DoB: May 1952, British
Director - Simon Brown. Address: 5 Pannells Close, Chertsey, Surrey, KT16 9LH. DoB: August 1955, British
Secretary - Tracy Marina Warren. Address: Hollow Road, Felsted, Dunmow, Essex, CM6 3JF, United Kingdom. DoB: October 1962, British
Director - Simon John Wardle. Address: 2 Bilberry Gardens, The Street, Mortimer, Berkshire, RG7 3WU. DoB: September 1961, British
Director - Philip Robert Dibsdale. Address: 28 Crane Road, Twickenham, London, TW2 6RY. DoB: December 1964, British
Secretary - Gary Preston Shillinglaw. Address: Wynsdale, 9 Monkshanger, Farnham, Surrey, GU9 8BU. DoB: n\a, British
Secretary - Tanya Stote. Address: Honeyburge, The Fordrough, Solihull, West Midlands, B90 1PP. DoB: July 1973, British
Director - Fabrizio Ricardo Damon Argiolas. Address: 11 Cotterell Court, Greenroof Way Greenwich, London, SE10 0DT. DoB: May 1973, British
Director - Robert Henry Sproson. Address: 5 Moseley Row, London, SE10 9QB. DoB: March 1952, British
Director - John Michael Jarrett. Address: 43 Deane Way, Eastecote, Ruislip, Middlesex, HA4 8SX. DoB: March 1961, British
Director - David Douglas Percival White. Address: Botley House, Tanworth Lane, Henley In Arden, Warwickshire, B95 5QY. DoB: June 1950, British
Director - John Keith Lamey. Address: 31 Franklands Drive, Addlestone, Surrey, KT15 1EG. DoB: September 1947, British
Director - Mary Mills. Address: 24 Humber Road, London, SE3 7LT. DoB: February 1940, British
Director - Ralph David Luck. Address: Flat 53 Java Wharf 16 Shad Thames, London, SE1 2LY. DoB: March 1952, British
Director - Wendy Elizabeth Colgrave. Address: High Easter, Chelmsford, Essex, CM1 4RB, England. DoB: January 1965, British
Director - Robin Patrick Hoyles. Address: 12 Springpark Drive, Beckenham, Kent, BR3 6QD. DoB: n\a, British
Director - Ross John Hammond. Address: 11 Broadhoath, Stone Street, Sevenoaks, Kent, TN15 0LX. DoB: March 1956, British
Director - Alan Herbert Cherry. Address: Harvesters Green Street, Fryerning, Ingatestone, Essex, CM4 ONS. DoB: August 1933, British
Director - John Howard Brooks. Address: Arcadian Farnborough Hill, Orpington, Kent, BR6 7EQ. DoB: October 1945, British
Director - Clifford Robin Knott. Address: 6 Pondwick Road, Harpenden, Hertfordshire, AL5 2HG. DoB: July 1942, British
Secretary - Jonathan Philip Hastings. Address: 7 Hanger Court, Hanger Green, London, W5 3ER. DoB: April 1953, British
Jobs in Gmv Management Limited, vacancies. Career and training on Gmv Management Limited, practic
Now Gmv Management Limited have no open offers. Look for open vacancies in other companies
-
Chef de Partie (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commercial Services - Catering
Salary: £20,545 to £23,057 per annum - including London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
New Process Development Engineer - KTP Associate (fixed-term) (Leicester)
Region: Leicester
Company: University of Nottingham
Department: Faculty of Engineering/Base Materials Ltd.
Salary: £26,000 to £30,000 per annum depending on skills and experience, plus £4000 training budget (£29,799 minimum with relevant PhD)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Chemical Engineering,Other Engineering
-
PhD Studentship: Atomic Level Simulation of Nucleation Behaviour During Solidification (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: College of Engineering, Design and Physical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Metallurgy and Minerals Technology
-
Postdoctoral Training Fellow - Cell Death & Inflammation - Immunogenic Cell Death (London)
Region: London
Company: Institute of Cancer Research
Department: Cell Death and Inflammation Team
Salary: £30,410 to £43,463 per annum, inclusive based on postdoctoral experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences
-
Senior Student Casework Officers (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £28,508 to £30,986 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Administrative,Library Services and Information Management,Student Services
-
University Innovation Fund Collaboration Manager (Scotland)
Region: Scotland
Company: University of the West of Scotland
Department: N\A
Salary: £48,327 to £55,998
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management
-
Partnership Administrator (Liverpool)
Region: Liverpool
Company: Liverpool Hope University
Department: Faculty of Education
Salary: £20,411 to £22,876 per annum (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Fellow (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Infectious & Tropical Diseases
Salary: £38,533 to £43,759 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Website & Communications Officer (Cambridge)
Region: Cambridge
Company: Wolfson College, Cambridge
Department: N\A
Salary: £30,832 plus pension
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
Beamline Technician x2 (Didcot)
Region: Didcot
Company: Diamond Light Source
Department: Harwell Science & Innovation Campus
Salary: £25,247 to £29,702 (Discretionary range to £34,157)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering,Other
-
Senior Lecturer in Dietetics (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Allied Health Professions
Salary: £38,183 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nutrition,Sport and Leisure,Sports Science
-
UFP Tutor - Business (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
Responds for Gmv Management Limited on Facebook, comments in social nerworks
Read more comments for Gmv Management Limited. Leave a comment for Gmv Management Limited. Profiles of Gmv Management Limited on Facebook and Google+, LinkedIn, MySpaceLocation Gmv Management Limited on Google maps
Other similar companies of The United Kingdom as Gmv Management Limited: 90 Banner Street Rtm Company Limited | Bath Parade Mews Limited | Liskerrett (liskeard) Management Limited | Hagley Grange (worcester) Management Limited | 5 Colinette Road Management Company 1998 Limited
Started with Reg No. 03959700 16 years ago, Gmv Management Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its latest registration address is Rendall And Rittner Limited C/o Portsoken House, 155-157 Minories London. This enterprise Standard Industrial Classification Code is 98000 and has the NACE code: Residents property management. Its most recent filed account data documents were submitted for the period up to 2015/03/31 and the most recent annual return was submitted on 2016/03/24. From the moment the company began in this line of business sixteen years ago, the firm has sustained its great level of prosperity.
In order to meet the requirements of the customer base, the following limited company is permanently being overseen by a group of seven directors who are, to name just a few, Adam Antony James, Jacqueline Ann Jones and Denise Roseanna Scott Mcdonald. Their support has been of pivotal use to this limited company since 2015. At least one secretary in this firm is a limited company, specifically Rendall And Rittner Ltd.
Gmv Management Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Rendall And Rittner Limited C/o Portsoken House 155-157 Minories EC3N 1LJ London. Gmv Management Limited was registered on 2000-03-24. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 422,000 GBP, sales per year - less 367,000,000 GBP. Gmv Management Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Gmv Management Limited is Activities of households as employers; undifferentiated, including 9 other directions. Director of Gmv Management Limited is Adam Antony James, which was registered at C/O Portsoken House, 155-157 Minories, London, EC3N 1LJ. Products made in Gmv Management Limited were not found. This corporation was registered on 2000-03-24 and was issued with the Register number 03959700 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Gmv Management Limited, open vacancies, location of Gmv Management Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024