Cbre Gws Limited

Combined facilities support activities

Contacts of Cbre Gws Limited: address, phone, fax, email, website, working hours

Address: 2 The Briars Waterberry Drive PO7 7YH Waterlooville

Phone: +44-1400 1084594 +44-1400 1084594

Fax: +44-1325 7461883 +44-1325 7461883

Email: n\a

Website:

Schedule:

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

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

Registration data Cbre Gws Limited

Register date: 1960-06-02
Register number: 00661449
Capital: 498,000 GBP
Sales per year: Approximately 814,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Cbre Gws Limited

Addition activities kind of Cbre Gws Limited

2079. Edible fats and oils
371403. Motor vehicle body components and frame
34999917. Nozzles, spray: aerosol, paint, or insecticide
35420100. Punching, shearing, and bending machines
50130103. Automotive batteries
50329908. Stone, crushed or broken
50460108. Store fixtures
79480401. Dog racing

Owner, director, manager of Cbre Gws Limited

Director - Sarah Massey. Address: 1 Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ, England. DoB: April 1973, British

Director - Marcus Howell Williams. Address: Waterberry Drive, Waterlooville, Hampshire, PO7 7YH. DoB: August 1954, British

Director - Guy Holden. Address: Waterberry Drive, Waterlooville, Hampshire, PO7 7YH. DoB: March 1962, British

Director - Brendan Mcnulty. Address: Waterberry Drive, Waterlooville, Hampshire, PO7 7YH. DoB: August 1970, British

Secretary - William Douglas Keith Miller. Address: Waterberry Drive, Waterlooville, Hampshire, PO7 7YH. DoB:

Director - William Douglas Keith Miller. Address: Waterberry Drive, Waterlooville, Hampshire, PO7 7YH. DoB: August 1966, British

Director - Graham Clive Young. Address: Waterberry Drive, Waterlooville, Hampshire, PO7 7YH. DoB: August 1953, British

Director - Jeffrey William Crenshaw. Address: Waterberry Drive, Waterlooville, Hampshire, PO7 7YH. DoB: September 1965, American

Director - Michael Lawson Runicles. Address: Waterberry Drive, Waterlooville, Hampshire, PO7 7YH. DoB: October 1965, British

Director - Joanne Humphrey. Address: Bourne Firs, Lower Bourne, Farnham, Surrey, GU10 3QD. DoB: May 1972, British

Director - Andrew John Eastwood. Address: Waterberry Drive, Waterlooville, Hampshire, PO7 7YH. DoB: February 1957, British

Director - Linda Mae Hitchcock. Address: Boulters Cottage Boulters Lock Island, Maidenhead, Berkshire, SL6 8LW, United Kingdom. DoB: December 1961, United States

Director - Robert Bruce Mcdonald. Address: 3553 N Shephard Avenue, Shorewood, Wisconsin 53211, Usa. DoB: April 1960, American

Director - Jeffrey William Crenshaw. Address: Chestnut Close, Maidenhead, Berks, SL6 8SY. DoB: September 1965, American

Secretary - Dragomir Culav. Address: 180 Rue D'Argile, Kraainem, 1950, Belgium. DoB:

Director - Kevin Lynn. Address: 72 Scotts Lane, Bromley, Kent, BR2 0LD. DoB: June 1969, British

Director - Robert Bruce Mcdonald. Address: 3553 N Shephard Avenue, Shorewood, Wisconsin 53211, Usa. DoB: April 1960, American

Director - Keith Ernest Wandell. Address: 3474 W. Ashley Lane, Mequon, Wisconsin 53092, Usa. DoB: November 1949, American

Director - Director Mark Ayre. Address: Waterberry Drive, Waterlooville, Hampshire, PO7 7YH. DoB: October 1963, British

Secretary - Robert Mark Dunk. Address: 175 Lower Mortlake Road, Richmond, Surrey, TW9 2LP. DoB: July 1971, British

Director - Mark Graveney. Address: 31 East Parkside, Warlingham, Surrey, CR6 9PY. DoB: September 1956, British

Director - Robert Mark Dunk. Address: 175 Lower Mortlake Road, Richmond, Surrey, TW9 2LP. DoB: July 1971, British

Director - Eric Auzepy. Address: Avenue De La Floride 105, Brussels, B-1180, FOREIGN, Belgium. DoB: January 1961, French

Director - Jerome Dennis Okarma. Address: 1108 E Lexington Boulevard, Whitefish Bay, Wisconsin 53217, Usa. DoB: April 1952, American

Director - Patrick Bateman. Address: Summerfield House, White Tor Road, Starkholmes, Matlock, Derbyshire, DE4 5JF. DoB: March 1952, British

Director - Kevan Wooden. Address: 2 Caesars Way, Whitchurch, Hampshire, RG28 7ST. DoB: September 1966, British

Director - Andrew John Schlidt Jr. Address: 34 Flat 35/39 Grosvenor Square, London, W1X 9AG. DoB: February 1941, American

Director - Wayne Harold Felton. Address: Treetops, Furze Hill Road Headley Down, Bordon, Hampshire, GU35 8HA. DoB: August 1961, British

Director - George Doig. Address: Avenue Montgolfier 126, Woluwe St Pierre, Brussels, 1150, FOREIGN, Belgium. DoB: April 1939, Canadian

Director - Thomas Michael Gannon. Address: Streekstraat 39, 3080 Tervuren, Belgium. DoB: October 1941, British

Director - Trevor Foster. Address: Sandycombe Horsell Dene, Ridgeway Horsell, Woking, Surrey, GU21 4QR. DoB: May 1955, Australian

Director - Bruno Nicolas. Address: 9 Rue Des Gate Ceps, Saint Cloud, 92210, France. DoB: April 1949, French

Director - George Sutherland. Address: 17 Cavendish Road, Heaton Mersey, Stockport, Cheshire, SK4 3DN. DoB: September 1962, British

Secretary - Paul Fleming. Address: Cote House, Upper Wraxall, Wiltshire, SN14 7AG. DoB: September 1939, British

Director - Stephen Roell. Address: 21455 Upper Cambridge Circle, Brookfield, Wisconsin, Usa. DoB: December 1949, American

Director - James Keyes. Address: 1660 North Prospect Avenue, 2309 Milwaukee, Wisconsin 53202, Usa. DoB: September 1940, Usa

Secretary - John Kennedy. Address: 4853 North Lake Drive, Whitefish Bay, Wisconsin 53217, Usa. DoB: October 1943, American

Director - Richard Thomas Hayward Daly. Address: 21 Balmuir Gardens, Putney, London, SW15 6NG. DoB: July 1954, British

Director - Robert Netolicka. Address: Westendhof 3, Essen, FOREIGN, West Germany. DoB: August 1947, Australian

Director - James Aslett Maskell. Address: 16 East Kilbride Road, Rutherglen, Glasgow, G73 5EB. DoB: February 1931, British

Director - Paul Fleming. Address: Cote House, Upper Wraxall, Wiltshire, SN14 7AG. DoB: September 1939, British

Director - James Wade. Address: 525 Aldeman Court, Brookfield, Wisconsin, FOREIGN, Usa. DoB: July 1943, Usa

Director - Ronald Morton Williams. Address: 8005 North Lake Drive, Fox Point, Milwaukee, Wisconsin 53217, FOREIGN, Usa. DoB: January 1935, Usa

Director - Grant Langley. Address: Pine Lake 42 Compton Avenue, Poole, Dorset, BH14 8PY. DoB: November 1943, British

Jobs in Cbre Gws Limited, vacancies. Career and training on Cbre Gws Limited, practic

Now Cbre Gws Limited have no open offers. Look for open vacancies in other companies

  • Research Associate/Fellow (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Senior Lecturer/ Lecturer/ Assistant Lecturer – Information Technology (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Lecturer in Physics (Education and Scholarship) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Engineering, Mathematics and Physical Sciences - Department of Physics

    Salary: £34,520 to £42,418 per annum (grade F) depending on skills, knowledge and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Monitoring and Evaluation Officer (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Academic Division

    Salary: £26,829 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Associate Professor/Professor in Economic Demography (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: Stirling Management School

    Salary: £48,327 to £55,998 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Biochemistry

Responds for Cbre Gws Limited on Facebook, comments in social nerworks

Read more comments for Cbre Gws Limited. Leave a comment for Cbre Gws Limited. Profiles of Cbre Gws Limited on Facebook and Google+, LinkedIn, MySpace

Location Cbre Gws Limited on Google maps

Other similar companies of The United Kingdom as Cbre Gws Limited: Waterhouse Land Ltd | Interim Professionals Limited | United Commercials Limited | Daisyrose Estates Limited | Elliotts Cleaning Ltd

Cbre Gws Limited has existed on the local market for 56 years. Registered under the number 00661449 in 1960-06-02, the firm is registered at 2 The Briars, Waterlooville PO7 7YH. It changed its registered name already two times. Up to 2015 the company has been working on providing the services it specializes in under the name of Johnson Controls but now the company is listed under the business name Cbre Gws Limited. This company is classified under the NACe and SiC code 81100 and has the NACE code: Combined facilities support activities. The most recent records were submitted for the period up to 2015-06-30 and the most recent annual return information was submitted on 2016-05-01. Cbre Gws Ltd is a perfect example that a company can last for over fifty six years and achieve a constant high level of success.

Johnson Controls Ltd is a small-sized vehicle operator with the licence number OC0286496. The firm has one transport operating centre in the country. In their subsidiary in Warrington on Risley, 5 machines and 2 trailers are available. The firm directors are J Kennedy, J Madonough and R Ross.

Having 30 recruitment offers since 18th September 2014, the company has been among the most active enterprise on the job market. Most recently, it was searching for new workers in Cramlington, Sudbury and Reading. They often hire employers on a full time basis under Fixed term contract mode. They seek employees for such posts as: FM Technician - Process Technician, Facilities Supervisor and Cleaning Operative (Waste Operative) Part time. Out of the available jobs, the highest paid one is Industrial Cleaner in Cramlington with £13200 on a yearly basis. Applicants who want to apply for this position should send the application to Leanne Main.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 17 transactions from worth at least 500 pounds each, amounting to £32,885 in total. The company also worked with the Hampshire County Council (9 transactions worth £29,794 in total). Cbre Gws was the service provided to the Hampshire County Council Council covering the following areas: Major Mechanical Works, Mechanical Maintenance and Major Mechanical Repairs was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services and Premises.

When it comes to the business, the majority of director's tasks have so far been executed by Sarah Massey, Marcus Howell Williams and Guy Holden. Within the group of these three managers, Guy Holden has worked for the business for the longest time, having been a vital part of Board of Directors in July 2002.

Cbre Gws Limited is a domestic stock company, located in Waterlooville, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 2 The Briars Waterberry Drive PO7 7YH Waterlooville. Cbre Gws Limited was registered on 1960-06-02. 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 - 498,000 GBP, sales per year - approximately 814,000,000 GBP. Cbre Gws Limited is Private Limited Company.
The main activity of Cbre Gws Limited is Administrative and support service activities, including 8 other directions. Director of Cbre Gws Limited is Sarah Massey, which was registered at 1 Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ, England. Products made in Cbre Gws Limited were not found. This corporation was registered on 1960-06-02 and was issued with the Register number 00661449 in Waterlooville, 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 Cbre Gws Limited, open vacancies, location of Cbre Gws 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 Cbre Gws Limited from yellow pages of The United Kingdom. Find address Cbre Gws Limited, phone, email, website credits, responds, Cbre Gws Limited job and vacancies, contacts finance sectors Cbre Gws Limited