Glenfall House Trust

Other accommodation

Contacts of Glenfall House Trust: address, phone, fax, email, website, working hours

Address: Church House College Green GL1 2LY Gloucester

Phone: 01452 835527 01452 835527

Fax: +44-1264 6237182 +44-1264 6237182

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Glenfall House Trust"? - Send email to us!

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

Registration data Glenfall House Trust

Register date: 1993-04-26
Register number: 02812579
Capital: 999,000 GBP
Sales per year: Less 204,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Glenfall House Trust

Addition activities kind of Glenfall House Trust

26750208. Tabulating and time cards, die-cut: purchased paperboard
28340102. Hormone preparations
32290804. Stationers' glassware: inkwells, clip cups, etc.
36740305. Photovoltaic devices, solid state
38430201. Cement, dental
39490211. Spears and spearguns, fishing
50829908. Tractor-mounting equipment
73599905. Propane equipment rental

Owner, director, manager of Glenfall House Trust

Secretary - Rebecca Louise Phillips. Address: College Green, Gloucester, GL1 2LY, England. DoB:

Director - The Right Reverend David Willfred Michael Jennings. Address: East End, Northleach, Cheltenham, Glos, GL54 3ET, United Kingdom. DoB: July 1944, British

Director - Christopher John Hill. Address: Rosemary Close, Abbeydale, Gloucester, Gloucestershire, GL4 5TL, United Kingdom. DoB: May 1946, Uk

Director - Susan Isobel Read. Address: Cleevelands Drive, Cheltenham, Glos, GL50 4PP. DoB: December 1954, British

Director - Colin Robert Albert. Address: Montpellier Grove, Cheltenham, Gloucestershire, GL50 2XR. DoB: November 1952, British

Director - Norman Bruce Cameron Coles. Address: Upper Coscombe, Temple Guiting, Cheltenham, Gloucestershire, GL54 5SB, England. DoB: February 1937, Australian

Director - Reverend Rosemary Margaret Franklin. Address: Waterton Farm House, Ampney Crucis, Cirencester, Gloucestershire, GL7 5RR. DoB: May 1941, British

Director - Simon Coombe. Address: Bramley Barn, Ebrington, Chipping Campden, Gloucestershire, GL55 6NL. DoB: September 1956, British

Director - Venerable Robert Wilfred Springett. Address: Glenfall House, Mill Lane, Charlton Kings, Cheltenham, Gloucestershire, GL54 4EP. DoB: September 1962, British

Director - Reverend Christopher Finlay. Address: Coombe House, Calcot, Cheltenham, Gloucestershire, GL54 3JZ. DoB: September 1946, British

Director - Michael Graeme Cozens. Address: 66 All Saints Road, Cheltenham, GL52 2HA. DoB: November 1959, British

Director - Rev Simon Mason. Address: 43 Court Road, Newent, Gloucestershire, GL18 1SY. DoB: July 1960, British

Director - Rt Revd Michael Perham. Address: Bishops Court, Pitt Street, Gloucester, GL1 2BQ. DoB: August 1947, British

Director - Revd Vernon Henry Lidstone. Address: The Pike House, Saul, Gloucestershire, GL2 7JD. DoB: August 1943, British

Director - Revd Canon David Michael Hoyle. Address: 9 College Green, Gloucester, GL1 2LX. DoB: August 1957, British

Director - John Holroyd. Address: The Millers House, 2 Millers Green, Gloucester, Gloucestershire, GL1 2BN. DoB: April 1935, British

Director - Rachael Mary Willard. Address: The Vicarage, The Croft, Fairford, Gloucestershire, GL7 4BB. DoB: April 1942, British

Director - Graham Smith. Address: 20 Parklands, Wotton Under Edge, Gloucestershire, GL12 7LT. DoB: October 1943, British

Director - Revd Thomas Mark Bews Woodhouse. Address: Church House, Cornfield Drive, Hardwicke, Gloucester, GL2 4QJ. DoB: May 1966, British

Director - Venerable Hedley Sidney Ringrose. Address: The Sanderlings Thorncliffe Drive, Cheltenham, Gloucestershire, GL51 6PY. DoB: June 1942, British

Director - Arthur Michael Haigh-gannon. Address: 32 Vaisey Road, Stratton, Cirencester, Gloucestershire, GL7 2JQ. DoB: May 1936, British

Director - Cynthia Ann Miller. Address: Merrymead, Hazleton, Cheltenham, Gloucestershire, GL54 4EB. DoB: July 1939, British

Director - Harold Fraser Hart. Address: The Old Rectory, Hatherop, Cirencester, Gloucestershire, GL7 3NA. DoB: November 1939, British

Secretary - Jonathan Philip Mackechnie Jarvis. Address: 73 Forest View Road, Tuffley, Gloucester, GL4 0BY. DoB: August 1953, British

Director - Air Vice Marshal Richard Mason. Address: 24 Walnut Close, Pittville, Cheltenham, Glos, GL52 3AG. DoB: October 1932, British

Director - Charles Frederick Green. Address: The Old House, Parks Farm, Old Sodbury, Bristol, BS37 6PX. DoB: October 1930, British

Director - Alan Dyer. Address: The Old Vicarage, Oakridge Lynch, Stroud, Gloucestershire, GL6 7NS. DoB: November 1928, British

Director - Right Reverend David Bentley. Address: Bishopscourt, Pitt Street, Gloucester, Gloucestershire, GL1 2BQ. DoB: August 1935, British

Director - Reverend Canon Michael Page. Address: The Vicarage, Langley Road Winchcombe, Cheltenham, Gloucestershire, GL54 5QP. DoB: October 1942, British

Secretary - Michael Williams. Address: 6 Kingsholm Square, Gloucester, GL1 2QJ. DoB: n\a, British

Director - John Douglas Young. Address: Silverbirches Waterlane, Oakridge, Stroud, Gloucestershire, GL6 7PJ. DoB: July 1938, British

Director - Richard Wood. Address: Markham House, Badminton, South Gloucester, GL9 1DD. DoB: October 1939, British

Director - Geoffrey Walsh. Address: Green Acre, 166 Hempsted Lane Hempsted, Gloucester, Gloucestershire, GL2 6LG. DoB: December 1929, British

Director - Martin Davis. Address: Syreford, Andoversford, Cheltenham, Gloucester, GL54 5SJ. DoB: May 1943, British

Director - The Venerable John Lewis. Address: Westbourne 283 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AD. DoB: October 1934, British

Secretary - Raymond Anderton. Address: 37 Gambier Parry Gardens, Gloucester, Gloucestershire, GL2 9RD. DoB:

Director - Richard Hugh Jordan Steel. Address: The Glebe House, Notgrove, Cheltenham, Gloucestershire, GL54 3BT. DoB: December 1932, British

Director - The Venerable Christopher Wagstaff. Address: 1 Collafield, Littledean, Gloucester, GL2 8EY. DoB: June 1936, British

Jobs in Glenfall House Trust, vacancies. Career and training on Glenfall House Trust, practic

Now Glenfall House Trust have no open offers. Look for open vacancies in other companies

  • Lecturer/Senior Lecturer in Learning Disability Nursing (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Health and Social Work

    Salary: £32,548 to £49,149 Grade 7/8 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Wellcome ISSF Research Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Blavatnik School of Government

    Salary: £31,604 to £34,520 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Database & Web Support Analyst (London)

    Region: London

    Company: GSM London

    Department: N\A

    Salary: £35,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Catering Coordinator (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commercial Services

    Salary: £23,354 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • PhD Studentship: Tissue Engineering Design of Liver Scaffolds (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Institute of Bioengineering – School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Other Physical Sciences,Engineering and Technology,Mechanical Engineering,Chemical Engineering,Biotechnology

  • Administrator – Data Management (Keele)

    Region: Keele

    Company: Keele University

    Department: Faculty of Medicine & Health Sciences

    Salary: £19,305

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Post-doctoral Research Associate - Regulation and Function of Heterochromatin in C. elegans (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Wellcome Trust/Cancer Research UK Gurdon Institute

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Stipendiary Junior Research Fellowship in Arts, Humanities and Social Sciences 2018–2022: Race (Cambridge)

    Region: Cambridge

    Company: King's College, Cambridge

    Department: N\A

    Salary: £20,874 to £26,864

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Anthropology,Law,Historical and Philosophical Studies,History,Archaeology,Philosophy

  • Head Chef (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commercial Services

    Salary: £34,137 to £40,317 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Research Fellow (London)

    Region: London

    Company: King's College London

    Department: Psychological Medicine, Institute of Psychiatry, Psychology & Neuroscience (IoPPN)

    Salary: £49,772 to £57,674 Grade 8 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Catering Shift Leader - Crosslands (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Post-Doctoral Researcher (Cork)

    Region: Cork

    Company: University College Cork

    Department: Discipline of Civil Engineering

    Salary: €36,488 to €43,394
    £33,481.39 to £39,818.33 converted salary* per annum (IUA Salary Scale)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering

Responds for Glenfall House Trust on Facebook, comments in social nerworks

Read more comments for Glenfall House Trust. Leave a comment for Glenfall House Trust. Profiles of Glenfall House Trust on Facebook and Google+, LinkedIn, MySpace

Location Glenfall House Trust on Google maps

Other similar companies of The United Kingdom as Glenfall House Trust: Coffee Shop Oldswinford Ltd | Wall Hill Farm Guest House Limited | Eat The Street Ltd | Drop Inn Cafe Limited | Over Ice Ltd

This firm is widely known under the name of Glenfall House Trust. The company was established 23 years ago and was registered with 02812579 as the company registration number. The registered office of the firm is registered in Gloucester. You can reach it at Church House, College Green. This firm Standard Industrial Classification Code is 55900 and their NACE code stands for Other accommodation. 2014-12-31 is the last time when account status updates were reported. From the moment the company began in this field of business twenty three years ago, it has sustained its praiseworthy level of prosperity.

The company became a charity on Thursday 25th November 1993. It works under charity registration number 1029239. The geographic range of the enterprise's area of benefit is not defined. They work in Gloucestershire. The firm's board of trustees features nine members: Air-Vice Marshal Tony Mason, Simon Peter Coombe, Christopher John Hill, Rev Rosemary Margaret Franklin and Bruce Coles, and others. When it comes to the charity's financial situation, their best time was in 2011 when their income was £327,513 and they spent £326,800. The charity concentrates its efforts on religious activities, the sphere of religious activities. It devotes its dedicates its efforts the whole mankind, other definied groups, the general public. It provides aid to the above agents by providing various services and providing specific services. In order to learn something more about the corporation's activity, call them on this number 01452 835527 or go to their website. In order to learn something more about the corporation's activity, mail them on this e-mail [email protected] or go to their website.

The Right Reverend David Willfred Michael Jennings, Christopher John Hill, Susan Isobel Read and 4 other directors have been described below are the firm's directors and have been doing everything they can to make sure everything is working correctly since May 2012. What is more, the director's responsibilities are regularly bolstered by a secretary - Rebecca Louise Phillips, from who joined this limited company in April 2013.

Glenfall House Trust is a domestic company, located in Gloucester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Church House College Green GL1 2LY Gloucester. Glenfall House Trust was registered on 1993-04-26. 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 - 999,000 GBP, sales per year - less 204,000,000 GBP. Glenfall House Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Glenfall House Trust is Accommodation and food service activities, including 8 other directions. Secretary of Glenfall House Trust is Rebecca Louise Phillips, which was registered at College Green, Gloucester, GL1 2LY, England. Products made in Glenfall House Trust were not found. This corporation was registered on 1993-04-26 and was issued with the Register number 02812579 in Gloucester, 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 Glenfall House Trust, open vacancies, location of Glenfall House Trust 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 Glenfall House Trust from yellow pages of The United Kingdom. Find address Glenfall House Trust, phone, email, website credits, responds, Glenfall House Trust job and vacancies, contacts finance sectors Glenfall House Trust