Gleeds Management Services Limited

Other professional, scientific and technical activities not elsewhere classified

Contacts of Gleeds Management Services Limited: address, phone, fax, email, website, working hours

Address: 95 New Cavendish Street London W1W 6XF

Phone: +44-1382 1041473 +44-1382 1041473

Fax: +44-1208 5601074 +44-1208 5601074

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gleeds Management Services Limited"? - Send email to us!

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

Registration data Gleeds Management Services Limited

Register date: 1983-09-15
Register number: 01753465
Capital: 802,000 GBP
Sales per year: More 598,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Gleeds Management Services Limited

Addition activities kind of Gleeds Management Services Limited

753902. Powertrain components repair services
32290200. Optical glass
35190103. Marine engines
35310811. Rakes, land clearing: mechanical
39990501. Cigar and cigarette holders
73360101. Chart and graph design
92220202. Public defenders' office

Owner, director, manager of Gleeds Management Services Limited

Director - Stuart William Hume Binnie. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: August 1963, British

Director - Christopher Hill. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: July 1974, British

Director - Lindsay Mccombe. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: November 1963, British

Director - Stephen James Crichton. Address: Attleboro Lane, Water Orton, Birmingham, B46 1SB, United Kingdom. DoB: October 1968, British

Director - Neil Edward John Hampson. Address: Avening Green, Tortworth, Wotton-Under-Edge, Gloucestershire, GL12 8HD, United Kingdom. DoB: May 1967, British

Director - Mark Timothy Johnson. Address: Ivy Drive, Lightwater, Surrey, GU18 5YY, United Kingdom. DoB: September 1958, British

Director - Paul Michael Dennison. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: February 1959, British

Director - William Simon Morris. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: December 1966, British

Director - Christopher Paxford. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: November 1962, British

Director - Glenn Campbell Murray. Address: Townend Brae, Symington, Kilmarnock, Ayrshire, KA1 5RX, United Kingdom. DoB: July 1965, British

Director - Simon Paul Williams. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: December 1974, British

Director - David John Calvert. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: September 1975, British

Director - David Gilbert Marshall. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: June 1965, Irish

Director - Graham Edward Harle. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: June 1971, British

Director - Rex Littlewood. Address: Gertrude Road, West Bridgford, Nottingham, NG2 5DA, United Kingdom. DoB: June 1968, British

Director - Brian Vincent Mcardle. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: December 1973, British

Director - Ian Robert Mckinlay. Address: Valley Road, West Bridgford, Nottingham, NG2 6HG, United Kingdom. DoB: August 1956, British

Director - Steven Allan Green. Address: Daleside, Thornhill Edge, Dewsbury, West Yorkshire, WF12 0PJ, United Kingdom. DoB: July 1963, British

Director - Scott Mcgregor Ewing. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: August 1966, British

Director - David William Rookes. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: June 1971, British

Director - Simon Arthur Price. Address: Ambra Vale, Cliftonwood, Bristol, BS8 4RW. DoB: October 1972, British

Secretary - Neil Edward John Hampson. Address: Poplar Cottage, Avening Green Tortworth, Wotton Under Edge, Gloucestershire, GL12 8HD. DoB: May 1967, British

Director - Paul Baston. Address: Eastern Way, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9RQ, United Kingdom. DoB: April 1957, British

Director - Simon Alexander Wareing. Address: 39 Camberley Drive, Bamford, Rochdale, Lancashire, OL11 4BA. DoB: September 1967, British

Director - Thomas Gerard O'callaghan. Address: 14 Westwood Grove, Solihull, West Midlands, B91 1QB. DoB: February 1957, Irish

Director - Ann Bytheway Thomas. Address: 10 Regency Close, Littleover, Derby, Derbyshire, DE23 1TR. DoB: October 1960, British

Director - Stuart Keith Ball. Address: 7 Meadowside, Frodsham, Cheshire, WA6 7BY. DoB: December 1960, British

Director - Desmond John Mahood. Address: 22 Riefield, Moss Bank Way, Bolton, Lancashire, BL1 6TA. DoB: December 1961, British

Director - Kevin Michael Griffiths. Address: 81 Green Lane, Paddock Wood, Kent, TN12 6BF. DoB: November 1966, British

Director - Reece Stuart Daniel Costain. Address: 26 Westfield, The Marld, Ashtead, Surrey, KT21 1RH. DoB: February 1961, British

Director - Paul Simon Andrew Sweeney. Address: Luckhurst Crouch Farm, East Street, Mayfield, East Sussex, TN20 6RJ. DoB: September 1966, British

Director - Timothy Graham Lunt. Address: 19 Holyrood Avenue, Old Colwyn, Conwy, LL29 8BA. DoB: May 1964, British

Director - Anthony Leslie Fowler. Address: 21 Moat Farm, Tunbridge Wells, Kent, TN2 5XG. DoB: September 1953, British

Director - John Alexander Mcglade. Address: 20 Duddingston Park, Edinburgh, Midlothian, EH15 1JX. DoB: June 1956, British

Director - Darren Peter Crocker. Address: Weston Under Redcastle, Shrewsbury, SY4 5UX. DoB: January 1973, British

Director - Stuart Senior. Address: Wayte Court, Landmere Lane, Ruddington, Nottingham, NG11 6NL. DoB: July 1958, British

Director - Jonathan Mark Stewart. Address: Warwick Park, Tunbridge Wells, Kent, TN2 5EF, United Kingdom. DoB: January 1968, British

Director - James Robert Marshall. Address: 31 Garland, Rothley, Leicester, Leicestershire, LE7 7RG. DoB: December 1964, British

Director - Terry Langdon. Address: Flat 10 49 Elm Lane, Redland, Bristol, BS6 6TZ. DoB: May 1955, British

Director - Richard Peter Steer. Address: 1 Althorp Road, London, SW17 7ED. DoB: September 1955, British

Director - Ian John Miller. Address: The Old Bakery, The Street Sissinghurst, Cranbrook, Kent, TN17 2JD. DoB: May 1947, British

Director - Ross Philip Savage. Address: 135 Forest Road, Tunbridge Wells, Kent, TN2 5EX. DoB: January 1952, British

Director - Philip Stewart Scott. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: December 1972, British

Director - David Paul Higgins. Address: 95 New Cavendish Street, London, W1W 6XF. DoB: November 1970, British

Director - Simon John Kerr. Address: 2 Hillview London Road, Newport, Essex, CB11 3PP. DoB: May 1966, British

Director - Nicholas Francis Barton. Address: 35 Chatsworth Avenue, London, SW20 8JZ. DoB: May 1961, British

Director - Neville Patterson. Address: 56 Priestfields, Leigh, Lancashire, WN7 2RG. DoB: April 1966, British

Director - Peter Dampier. Address: Prices Court, Cotton Row, London, SW11 3YR. DoB: March 1970, British

Director - Andrew Chauvin. Address: Clarendon House 2 A Wells Close, Tonbridge, Kent, TN10 4NW. DoB: August 1963, British

Director - Neil Anthony Smith. Address: 7 Silverhow Close, Gamston, Nottingham, Nottinghamshire, NG2 6ST. DoB: March 1969, British

Director - Christopher Townend. Address: 6 Cardigan Terrace, St Johns, Wakefield, West Yorkshire, WF1 3DF. DoB: February 1972, British

Director - Antony John Rackstraw. Address: Swans Lane Draycott, Cheddar, Somerset, BS27 3SS. DoB: September 1970, British

Director - Neil Andrew Surtees. Address: 97 Cranmer Court, Whiteheads Grove, London, SW3 3HJ. DoB: March 1960, British

Director - Stephen Frank Gilroy Tagg. Address: Lower St. Marys, Ticehurst, Wadhurst, East Sussex, TN5 7AW, United Kingdom. DoB: March 1960, British

Director - Charles Ian William Rowley. Address: The Lindens, Stramshall, Uttoxeter, Staffordshire, ST14 5AG. DoB: March 1962, British

Director - Julian Timothy Kent. Address: 22 Newmans Court, Folly Hill, Farnham, Surrey, GU9 0SJ. DoB: February 1968, British

Director - Michael John Lawless. Address: Dodbrooke, 17 Bexton Lane, Knutsford, Cheshire, WA16 9BW. DoB: July 1956, British

Director - Alan George Parkes. Address: The Old Post Office, Knowbury, Ludlow, Salop, SY8 3JL. DoB: November 1961, British

Director - Steve Banks. Address: 26 Martland Avenue, Shevington, Wigan, Lancashire, WN6 8EG. DoB: January 1965, British

Director - Steven Michael Gilley. Address: 6 Sandhill Drive, Alwoodley, Leeds, West Yorkshire, LS17 8DX. DoB: July 1968, British

Director - Galvin Carnley. Address: 39 Mayfield Drive, Brayton, Selby, North Yorkshire, YO8 9JZ. DoB: March 1956, British

Director - Andrew Paul Mcsmythurs. Address: 25 Royal Gardens, Davenham, Cheshire, CW9 8HB. DoB: June 1955, British

Director - Desmond John Mahood. Address: 22 Riefield, Moss Bank Way, Bolton, Lancashire, BL1 6TA. DoB: December 1961, British

Director - William Alistair Walker. Address: 97 Heythorp Street, London, SW18 5BT. DoB: January 1956, British

Director - Michael John Rowley. Address: 2 Windermere Road, Muswell Hill, London, N10 2RE. DoB: May 1955, British

Director - Paul John Kelly. Address: Wotton Road,, North Nibley, Dursley, Gloucestershire, GL11 6DS. DoB: December 1953, British

Director - Robin Michael Brodie Cooper. Address: 34 The Mount, Fetcham, Leatherhead, Surrey, KT22 9EE. DoB: September 1959, British

Director - Michael Magrath. Address: 15 Dodd Avenue, Wells, Bath, Somerset, BA5 3JU. DoB: April 1951, British

Secretary - Howard Graham Robinson. Address: 20 Ridgeway, Guiseley, Leeds, West Yorkshire, LS20 8JA. DoB: February 1947, British

Director - Alan Frank Revell. Address: 2 Rose Farm Cottage Chester Road, Helsby, Warrington, WA6 0AN. DoB: May 1948, British

Director - Colin Howard Boothman. Address: Underbarrow Road, Underbarrow, Kendal, Cumbria, LA8 8HB, United Kingdom. DoB: June 1948, British

Director - Bsc Frics Stuart Denton. Address: 29 St Marys Avenue, Whitley Bay, Tyne & Wear, NE26 1TB. DoB: August 1952, British

Director - Charles Andrew Matthewman. Address: Hanbury House, Ockham Road, East Horsley, Surrey, KT24 6NU. DoB: February 1959, British

Director - Peter Riley. Address: West August Pitts Farm Churn Lane, Horsmonden, Tonbridge, Kent, TN12 8HW. DoB: June 1961, British

Secretary - John Stephen Murray. Address: 16 Holmdene Avenue, London, SE24 9LF. DoB: January 1949, British

Secretary - Alan Reginald Baker. Address: 26 Covent Garden, St James Park, Radcliffe On Trent, Nottinghamshire, NG12 2NF. DoB: April 1951, British

Director - Roger Mancey. Address: 40 Palmer Crescent, Ottershaw, Chertsey, Surrey, KT16 0HE. DoB: December 1951, British

Director - John Stephen Murray. Address: 2 Wimpole Mews, London, W1G 8PE. DoB: January 1949, British

Director - Ian Frank Gibson. Address: 11a Wheeler Avenue, Oxted, Surrey, RH8 9LF. DoB: March 1948, British

Director - Raymond Tanner. Address: 37 Exeter Close, Tonbridge, Kent, TN10 4NT. DoB: October 1944, British

Director - Kenneth John Carter. Address: Chantry Close, Mickleover, Derby, DE3 0TG, United Kingdom. DoB: April 1950, British

Director - Courtney William Collins. Address: 41 Seaton Avenue, Saltwood, Hythe, Kent, CT21 5HH. DoB: December 1946, British

Director - Ian Frank Gibson. Address: 11a Wheeler Avenue, Oxted, Surrey, RH8 9LF. DoB: March 1948, British

Director - Terry Langdon. Address: Flat 10 49 Elm Lane, Redland, Bristol, BS6 6TZ. DoB: May 1955, British

Director - Kenneth John Carter. Address: 7 Chantry Close, Mickleover, Derby, Derbyshire, DE3 5TG. DoB: April 1950, British

Director - John Stephen Murray. Address: 16 Holmdene Avenue, London, SE24 9LF. DoB: January 1949, British

Director - Edward Richard Hurst. Address: 5a Hallfields, Edwalton, Nottingham, Nottinghamshire, NG12 4AA. DoB: January 1942, British

Director - Howard Graham Robinson. Address: 20 Ridgeway, Guiseley, Leeds, West Yorkshire, LS20 8JA. DoB: February 1947, British

Director - Alan Reginald Baker. Address: 3 Newbridge Close, West Hallam, Derbyshire, DE7 6LY. DoB: April 1951, British

Director - David Harry Rumley. Address: Hazelhurst Down Lane, Frant, Tunbridge Wells, Kent, TN31 9HP. DoB: December 1937, British

Director - Anthony Charles Southgate. Address: Red Cottage 31 Keats Avenue, Littleover, Derby, Derbyshire, DE23 7EE. DoB: June 1928, British

Director - Peter Leslie Steer. Address: Jacutinga Bois Avenue, Chesham Bois, Amersham, Buckinghamshire, HP6 5NS. DoB: April 1928, British

Director - David John Carter Porter. Address: 12 Merton Hall Road, Wimbledon, London, SW19 3PP. DoB: December 1947, British

Director - John Colin Gregory. Address: Keepers Lodge, Kingston Hall Park, Kingston Upon Soar, Nottinghamshire, NG11 0DH. DoB: April 1940, British

Director - Roger Hugh Down. Address: Charnwood, 22 Station Road, Beaconsfield, Buckinghamshire, HP9 1AB. DoB: May 1939, British

Director - Michael Christopher Date. Address: South Forder, Castle Road Throwleigh, Okehampton, Devon, EX20 1HY. DoB: February 1934, British

Director - David Gordon Corbett. Address: 58 Upton Close, Barnwood, Gloucester, Gloucestershire, GL4 7EZ. DoB: May 1938, British

Director - Peter Dennis White. Address: The Myrtles, Sand Road, Wedmore, Somerset, BS28 4BY. DoB: March 1934, British

Director - Roger John Hale Carter. Address: 7 Southlands, Holmes Chapel, Crewe, Cheshire, CW4 7EU. DoB: June 1940, British

Director - Derick Richards. Address: 95 Marine Avenue, Whitley Bay, Tyne & Wear, NE26 3LN. DoB: October 1931, British

Director - John Herbert. Address: 6 Badger Drive, Haywards Heath, West Sussex, RH16 1EP. DoB: January 1942, British

Director - Clive Desmond Browning. Address: 109 Pembroke Road, Clifton, Bristol, Avon, BS8 3EX. DoB: September 1926, British

Director - Kenneth James Bennett. Address: Red Cottage Tockwith Road, Long Marston, York, North Yorkshire, YO5 8PJ. DoB: May 1939, British

Director - Edward George Outen. Address: 53 Redesmere Drive, Alderley Edge, Cheshire, SK9 7UR. DoB: January 1929, British

Director - Ian Everitt Rennie. Address: Robin Hill, Clifton Lane Ruddington, Nottingham, Notts, NG11 6AA. DoB: July 1943, British

Director - John Twydell. Address: Heronry House, 78 Eastwick Road, Walton On Thames, Surrey, KT12 5AS. DoB: November 1942, British

Director - Michael James Styne. Address: 33 Church Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9BG. DoB: May 1950, British

Director - Simon Gwilliam. Address: The Coppice 9 Grove Road, Coombe Dingle, Bristol, Avon, BS9 3RQ. DoB: March 1953, British

Jobs in Gleeds Management Services Limited, vacancies. Career and training on Gleeds Management Services Limited, practic

Now Gleeds Management Services Limited have no open offers. Look for open vacancies in other companies

  • Director of Campus Infrastructure & Operational Support Services (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Infrastructure & Operational Support Services

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Property and Maintenance,Senior Management

  • Academic Registry Project Manager (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: N\A

    Salary: £37,706 to £47,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Volunteering and Fundraising Manager (Maternity Cover) (Canterbury)

    Region: Canterbury

    Company: Kent Students' Union

    Department: N\A

    Salary: £23,485 per annum (based on 35 hours a week but scope for the role to be 25-35 hours)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Fundraising and Alumni,Student Services

  • Executive Dean: Learning, Teaching and Student Engagement (Lincoln)

    Region: Lincoln

    Company: Bishop Grosseteste University

    Department: Learning and Teaching

    Salary: £71,297 to £80,243

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management,Student Services

  • Research Associate in Friction: The Tribology Enigma (EPSRC Programme Grant) (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Mechanical Engineering

    Salary: £30,688 to £38,833 per annum (Grade 7). Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Tutor in Financial Services (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £29.45 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Technical Assistant, Visual Studies (London)

    Region: London

    Company: University of the Arts London, London College of Fashion

    Department: London College of Fashion

    Salary: £24,034 pro rata pa

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts

  • Lecturer in Adult Nursing (3 posts) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Faculty of Health and Wellbeing - Nursing and Midwifery

    Salary: £32,958 to £37,075 per annum dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Social Sciences- Birmingham Business School

    Salary: Grade 9, Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Management,Business Studies

  • Computational Scientist in Atomistic Modelling (Daresbury)

    Region: Daresbury

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £36,000 per annum (dependent upon qualifications and experience and including £1,500 Recruitment and Retention Allowance)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Information Systems

  • Research Assistant or Research Fellow in Emergency Flood Planning and Management UAS (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Water, Energy and Environment SWEE

    Salary: £23,485 to £31,620 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Computer Science,Computer Science,Business and Management Studies,Management

  • Course Administrator (Coventry)

    Region: Coventry

    Company: Nexus Institute of Creative Arts

    Department: N\A

    Salary: £14,959 to £16,577 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

Responds for Gleeds Management Services Limited on Facebook, comments in social nerworks

Read more comments for Gleeds Management Services Limited. Leave a comment for Gleeds Management Services Limited. Profiles of Gleeds Management Services Limited on Facebook and Google+, LinkedIn, MySpace

Location Gleeds Management Services Limited on Google maps

Other similar companies of The United Kingdom as Gleeds Management Services Limited: Gm Products Design Limited | Wellens Business Support Services Ltd. | Lucidx Ltd | Lanes Vets Limited | Larry Croker Associates Limited

Gleeds Management Services Limited was set up as Private Limited Company, that is registered in 95 New Cavendish Street, London , Fitzrovia. The office zip code is W1W 6XF The firm has been in existence since 1983. The firm's registration number is 01753465. The firm SIC code is 74909 , that means Other professional, scientific and technical activities not elsewhere classified. Gleeds Management Services Ltd filed its account information for the period up to December 31, 2015. The firm's latest annual return was released on December 5, 2015. It has been 33 years for Gleeds Management Services Ltd on this market, it is not planning to stop growing and is very inspiring for it's competition.

2 transactions have been registered in 2010 with a sum total of £104,500. Cooperation with the Cornwall Council council covered the following areas: Consultants.

Due to this specific firm's growth, it was unavoidable to employ additional members of the board of directors, including: Stuart William Hume Binnie, Christopher Hill, Lindsay Mccombe who have been working as a team for one year for the benefit of this specific firm. Moreover, the managing director's assignments are regularly aided by a secretary - Neil Edward John Hampson, age 49, from who was selected by the following firm on 2007-11-01.

Gleeds Management Services Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 95 New Cavendish Street London W1W 6XF. Gleeds Management Services Limited was registered on 1983-09-15. 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 - 802,000 GBP, sales per year - more 598,000,000 GBP. Gleeds Management Services Limited is Private Limited Company.
The main activity of Gleeds Management Services Limited is Professional, scientific and technical activities, including 7 other directions. Director of Gleeds Management Services Limited is Stuart William Hume Binnie, which was registered at 95 New Cavendish Street, London, W1W 6XF. Products made in Gleeds Management Services Limited were not found. This corporation was registered on 1983-09-15 and was issued with the Register number 01753465 in The United Kingdom, 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 Gleeds Management Services Limited, open vacancies, location of Gleeds Management Services 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

Detailed data about Gleeds Management Services Limited from yellow pages of The United Kingdom. Find address Gleeds Management Services Limited, phone, email, website credits, responds, Gleeds Management Services Limited job and vacancies, contacts finance sectors Gleeds Management Services Limited