Gfirst Limited
Other business support service activities not elsewhere classified
Contacts of Gfirst Limited: address, phone, fax, email, website, working hours
Address: Oxstalls Campus Oxstalls Lane Longlevens GL2 9HW Gloucester
Phone: +44-1379 8863739 +44-1379 8863739
Fax: +44-1353 6175109 +44-1353 6175109
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gfirst Limited"? - Send email to us!
Registration data Gfirst Limited
Get full report from global database of The UK for Gfirst Limited
Addition activities kind of Gfirst Limited
557100. Motorcycle dealers
07229900. Crop harvesting, nec
14999905. Diatomaceous earth mining
22950103. Metallizing of fabrics
23110201. Coats, tailored: men's and boys': from purchased materials
37159902. Demountable cargo containers
39440701. Carriages, baby
78419901. Film or tape rental, motion picture
Owner, director, manager of Gfirst Limited
Director - Jonathan Richard Whitbread. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW. DoB: December 1973, British
Director - David John Owen. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: April 1972, British
Director - Dr Diane Rebecca Wendy Hill. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: October 1961, British
Director - Michael David Warner. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: July 1947, British
Director - Neill Gareth Ricketts. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: September 1970, British
Director - Claire Amanda Mould. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: October 1969, Uk
Director - Dr Gregory Edwin Smith. Address: Floor Alexandra Warehouse, Gloucester Docks, Gloucester, Gloucestershire, GL1 2LG, England. DoB: October 1950, British
Director - Stephen Andrew Marston. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: June 1961, British
Director - Stephen Andrew Jordan. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: February 1962, British
Director - Roman Michael Cooper. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: September 1967, British
Director - Stephen Hawkins. Address: Floor Alexandra Warehouse, Gloucester Docks, Gloucester, Gloucestershire, GL1 2LG, England. DoB: January 1952, British
Director - Adam James Starkey. Address: Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW, England. DoB: July 1965, British
Director - Edward William Gillespie. Address: The Docks, Gloucester, Gloucestershire, GL1 2EH. DoB: July 1952, British
Director - Michael Howard Tripp. Address: Floor Alexandra Warehouse, Gloucester Docks, Gloucester, Gloucestershire, GL1 2LG, England. DoB: May 1955, British
Director - David John Hagg. Address: Ebley Mill, Westward Road, Stroud, Gloucestershire, GL5 4UB. DoB: May 1953, British
Director - Charles Fellows. Address: Anthony Court, Randalls Green, Chalford Hill, Gloucestershire, GL6 8NG. DoB: August 1945, British
Director - Anthony Paul Mcclaran. Address: Southgate Street, Gloucester, Gloucestershire, GL1 1UB. DoB: November 1957, British
Director - Paul Simon James. Address: 4 Pitch View 46 Kingsholm Road, Gloucester, GL1 3AU. DoB: July 1973, British
Director - Timothy Richard Smithson. Address: Chivers Road, Devizes, Wiltshire, SN10 3FD. DoB: June 1954, British
Director - Stephen Andrew Jordan. Address: 4 Priory Mews, Sidney Street, Cheltenham, Gloucestershire, GL52 6DJ. DoB: February 1962, British
Director - Duncan Roy Jordan. Address: Howle Hill, Ross On Wye, Herefordshire, HR9 5SW. DoB: September 1963, British
Secretary - Alan Robert Turpin. Address: Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, GL2 9PG, United Kingdom. DoB:
Director - Duncan John Smith. Address: 160 Leckhampton Road, Cheltenham, Gloucestershire, GL53 0DH. DoB: n\a, British
Director - Marinos Paphitis. Address: 32 Lovelace Close, Abingdon, Oxfordshire, OX14 1XW. DoB: February 1958, British
Director - Councillor Nigel William John Studdert-kennedy. Address: Woodside Farm, Woodside Lane Kings Stanley, Stonehouse, Gloucestershire, GL10 3LA. DoB: April 1942, British
Director - Paul Moir. Address: The Barn, Hill Farm, Painswick, Glos, GL6 6RE. DoB: February 1957, British
Director - John Gore Hazelwood. Address: Stoneleigh The Hithe, Rodborough Common, Stroud, Gloucestershire, GL5 5BW. DoB: August 1934, British
Director - Pauline Bailey. Address: Norton House, 9 Norton Ridge, Nailsworth, Gloucestershire, GL6 0TN. DoB: November 1946, British
Director - Anna Kennedy. Address: 28 Raglan Street, Gloucester, Gloucestershire, GL1 4DF. DoB: September 1971, British
Director - Charles Fellows. Address: 3 Anthony Court, Chalford Hill, Gloucestershire, GL6 8NG. DoB: August 1945, British
Director - Stephen Robin Mcmillan. Address: High Gables Awre Road, Blakeney, Gloucestershire, GL15 4AA. DoB: June 1957, British
Director - Colin Peter Hay. Address: 12 York Street, Fairview, Cheltenham, Gloucestershire, GL52 2JT. DoB: August 1955, British
Director - Councillor Bill Crowther. Address: 1 Marefield Close, Gloucester, Gloucestershire, GL4 3TU. DoB: June 1944, British
Director - Michael Robert Geoffrey Tallett Williams. Address: The Rowans, Hazleton, Cheltenham, Gloucestershire, GL54 4DX. DoB: April 1953, British
Secretary - Sheila Jane Bryant. Address: 4 Jenner Close, Wanborough, Swindon, Wiltshire, SN4 0FA. DoB: n\a, British
Director - John Nigel Stephenson Oliver. Address: Millpool House Kings Mill Lane, Painswick, Stroud, Gloucestershire, GL6 6SA. DoB: July 1938, British
Director - Professor Colin Dennis. Address: Campden & Chorleywood Food Research, Association, Chipping Campden, Gloucestershire, GL55 6LD. DoB: May 1946, British
Director - Peter David Bungard. Address: 1 Morelands Grove, Gloucester, Gloucestershire, GL1 5LR. DoB: August 1959, British
Director - Roger Crouch. Address: 1 Manor Fields, Gretton, Cheltenham, Gloucestershire, GL54 5EA. DoB: March 1956, British
Director - Paul Francis Herbert. Address: The Manor, Wainlode Lane, Bishops Norton, Gloucestershire, GL2 9LN. DoB: August 1959, British
Director - Richard Lester Payne. Address: Park House, Burleigh, Stroud, Gloucestershire, GL5 2PH. DoB: January 1943, British
Director - Major General Robin Digby Grist. Address: Cromwell House, Haresfield, Stonehouse, Gloucestershire, GL10 3ES. DoB: October 1940, British
Director - Councillor Margaret Elizabeth Anne Nolder. Address: Latchet 5 Green Street, Cam, Dursley, Gloucestershire, GL11 5HW. DoB: May 1934, British
Director - John Goodman. Address: 6 The Ridings, Maisemore, Gloucester, Gloucestershire, GL2 8JD. DoB: June 1945, British
Director - Councillor Kevin Stephens. Address: 46 Frampton Road, Gloucester, Gloucestershire, GL1 5QB. DoB: September 1955, British
Director - Councillor Mark Calway. Address: The Flat Station Road Garage, Station Road Bishops Cleeve, Cheltenham, Gloucestershire, GL52 4HL. DoB: April 1966, British
Director - Jeffrey Aneurin James. Address: Jays Cottage, Keble Road, France Lynch, Stroud, Gloucestershire, GL6 8LW. DoB: March 1953, British
Director - Gillian Winstone. Address: Rockleigh, Park Road, Stroud, Gloucestershire, GL5 2JF. DoB: December 1951, British
Director - William John Todman. Address: Glendower Oakley Road, Battledown, Cheltenham, Gloucestershire, GL52 6PA. DoB: n\a, British
Director - Councillor Susan Elizabeth Stoner. Address: 52a Long Street, Tetbury, Gloucestershire, GL8 8AQ. DoB: July 1946, British
Director - David James Lawrence. Address: 5 Golden Miller Road, Cheltenham, Gloucestershire, GL50 4RD. DoB: May 1946, British
Secretary - Susan Reeves. Address: The Walled Garden, Britannia Way, Woodmancote, Cheltenham, GL52 9QW. DoB:
Director - Patrick Thomas Joseph Brooke. Address: 130 Albert Road, Pitville, Cheltenham, Gloucestershire, GL52 3JF. DoB: February 1947, British
Director - Janet Bayley. Address: 3 The Common, Siddington, Cirencester, Gloucestershire, GL7 6EY. DoB: December 1953, British
Director - Peter Foyle. Address: 5 Newcourt Park, Charlton Kings, Cheltenham, Gloucestershire, GL53 9AY. DoB: June 1947, British
Director - Lesley Williams. Address: Orchardene Castle Street, Kings Stanley, Stonehouse, Gloucestershire, GL10 3JX. DoB: September 1945, British
Director - Jonathan Charles Robert Holmes. Address: 67 Tuffley Crescent, Podsmead, Gloucester, Gloucestershire, GL1 5ND. DoB: January 1950, British
Director - Dame Janet Olive Trotter. Address: 1 Tivoli Court, Tivoli Road, Cheltenham, Gloucestershire, GL50 2TD. DoB: October 1943, British
Secretary - Martin Evans. Address: 36 Laurie Crescent, Henleaze, Bristol, BS9 4TA. DoB:
Director - Mark Charles Hendry. Address: 73 Ermin Street, Brockworth, Gloucester, Gloucestershire, GL3 4EH. DoB: January 1957, British
Director - Clive Abbott. Address: Vineyards Farm, Claverton, Bath, Avon, BA2 7BE. DoB: July 1946, British
Director - Deryck John Nash. Address: 84 Alexander Drive, Cirencester, Gloucestershire, GL7 1UJ. DoB: February 1935, British
Director - Peter Welsh. Address: Northbanks House, Sibmister Road, Murkle, Thurso, Caithness, KW14 8SP. DoB: March 1941, British
Director - Samuel Gerald Boyle. Address: 8 Ellesmere Grove, The Park, Cheltenham, Gloucestershire, GL50 2QQ. DoB: May 1937, British
Director - David Alan White. Address: The Corner House Church Lane, Toddington, Gloucestershire, GL54 5DQ. DoB: June 1944, British
Director - Graham John Morris. Address: 2 The Lawns, High Street, Stonehouse, Gloucestershire, GL10 2NU. DoB: September 1946, British
Secretary - Nigel Howells. Address: Grimbles, Long Mill Lane, Crouch, Borough Green, Sevenoaks, Kent, TN15 8QB. DoB: February 1956, British
Director - John Michael Oates. Address: Regency House Hotel 50 Clarence Square, Cheltenham, Gloucestershire, GL50 4JR. DoB: June 1937, British
Director - Veronica Diane Phillips. Address: Rosslyn 37 Hinton Road, Gloucester, Gloucestershire, GL1 3JS. DoB: April 1933, British
Director - William Frank Williams. Address: 4 Juno Drive, Lydney, Gloucestershire, GL15 5NY. DoB: August 1929, British
Director - Richard Murray Ollin. Address: 105 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DA. DoB: March 1946, British
Director - Marie Catherine Hague. Address: Orchard Cottage The Rampings, Longdon, Tewkesbury, Gloucestershire, GL20 6AL. DoB: December 1957, British
Director - William Thomas Evans. Address: Hilldene High Street Clearwell, Coleford, Gloucestershire, GL16 8JS. DoB: February 1942, British
Director - Derek Malcolm Mansel Davies. Address: 12 Woodleigh Field, Highnam, Gloucestershire, GL2 8LP. DoB: September 1930, British
Secretary - George David Irvine. Address: 6 Westbrook Park, Weston, Bath, Avon, BA1 4DP. DoB: n\a, British
Director - Graham Arthur Ernest Hoyle. Address: 9 Morgan Close, Saltford, Bristol, Avon, BS18 3LN. DoB: May 1947, British
Director - Roland Gordon Ward. Address: Equerrys House, Sherborne Stables, Cheltenham, Gloucestershire, GL54 3DW. DoB: June 1945, British
Director - Harry Trelfa Richards. Address: Parklea 6 Hatherley Court Road, Cheltenham, Gloucestershire, GL51 5AQ. DoB: November 1936, British
Director - Darryl Michael Whitehead. Address: 113 Saint Georges Road, Cheltenham, Gloucestershire, GL50 3ED. DoB: July 1948, British
Director - Nigel Howells. Address: 1 Shepherds Mead, Tetbury, Gloucestershire, GL8 8RB. DoB: February 1956, British
Director - Michael John Honey. Address: School Cottage, Eastcombe, Stroud, Gloucestershire, GL5 2DQ. DoB: November 1941, British
Director - Graham Bernard Garbutt. Address: Norton House Norton Farm Cottages, Wainlode Lane Norton, Gloucester, GL2 9LN. DoB: June 1947, British
Director - John Gore Hazelwood. Address: Stoneleigh The Hithe, Rodborough Common, Stroud, Gloucestershire, GL5 5BW. DoB: August 1934, British
Director - Robert David Brown. Address: Old Oak Cottage, Chedworth, Cheltenham, Gloucestershire, GL54 4AS. DoB: August 1940, British
Director - John William Watkin Cripps. Address: Whitecote Branch Road, The Reddings, Cheltenham, Glos, GL51 6RP. DoB: March 1939, British
Director - Ian Bevan Tailby Caves. Address: 15 Priors Court, Back Of Avon, Tewkesbury, Gloucestershire, GL20 5US. DoB: June 1943, British
Jobs in Gfirst Limited, vacancies. Career and training on Gfirst Limited, practic
Now Gfirst Limited have no open offers. Look for open vacancies in other companies
-
Student Education Service Assistant (Programme Administration) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds Institute of Health Sciences (LIHS)
Salary: £16,654 to £18,263 p.a. pro rata. Grade 3
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Chef (Chef De Partie level) (Durham)
Region: Durham
Company: Durham University
Department: University Catering
Salary: £16,289 to £17,898
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Laboratory Technician (Harwell)
Region: Harwell
Company: MRC - Mary Lyon Centre
Department: N\A
Salary: £21,951 to £23,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Other,Property and Maintenance
-
Reader in Sustainable Energy Technologies (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: School of Engineering and Technology
Salary: £49,149 to £58,655 Grade 9 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Head of Quality & Collaborations (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £42,961 to £46,698 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Senior Lecturer in Surveying and Concrete Technology (Brentford)
Region: Brentford
Company: University of West London
Department: School of Computing & Engineering
Salary: £45,965 to £52,143 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
Associate Director or Director - Computational Biology (London)
Region: London
Company: Autolus
Department: Translational Research
Salary: Competitive + with benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science,Information Systems,Senior Management
-
Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Metallurgy and Minerals Technology
-
Project Manager (Florence - Italy)
Region: Florence - Italy
Company: N\A
Department: N\A
Salary: Grade AST 3
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Vice Chancellor’s Research Fellow in Global Challenges (4 posts) (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: N\A
Salary: £33,943 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Work,Human and Social Geography,Languages, Literature and Culture,Languages,Historical and Philosophical Studies,History,Creative Arts and Design,Design,Other Creative Arts,Cultural Studies
-
PhD: Therapy Planning and Monitoring of Tissue Ablation by High-Intensity Focused Ultrasound (London)
Region: London
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Biotechnology,Other Engineering
-
PhD Studentship - Sparsity Techniques for Acquiring and Analysing Chemometric Data (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Digital Communications
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
Responds for Gfirst Limited on Facebook, comments in social nerworks
Read more comments for Gfirst Limited. Leave a comment for Gfirst Limited. Profiles of Gfirst Limited on Facebook and Google+, LinkedIn, MySpaceLocation Gfirst Limited on Google maps
Other similar companies of The United Kingdom as Gfirst Limited: Classic Security Services Limited | Richard Downs Consulting Limited | Kaiser Ios Media Systems Limited | Mgm Security Limited | Ryan Contracts Ltd
Gfirst Limited 's been in this business for twenty one years. Registered under the number 03063577 in the year Thu, 1st Jun 1995, the company is registered at Oxstalls Campus Oxstalls Lane, Gloucester GL2 9HW. Even though currently it is known as Gfirst Limited, the name had the name changed. The firm was known as Gloucestershire Development until Wed, 31st Oct 2012, when the name was changed to Gloucestershire Development Agency. The Last was known as took place in Fri, 11th Feb 2011. This company Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. Gfirst Ltd reported its account information up till 2015-03-31. Its latest annual return information was submitted on 2016-06-01. It has been 21 years for Gfirst Ltd on this market, it is not planning to stop growing and is an example for many.
2 transactions have been registered in 2013 with a sum total of £4,000. In 2012 there were less transactions (exactly 1) that added up to £3,000. The Council conducted 2 transactions in 2011, this added up to £10,803. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £17,803. Cooperation with the Stroud District Council council covered the following areas: Contributions, Corporate Training Provision and Consultants Fees.
At the moment, the directors registered by the limited company are as follow: Jonathan Richard Whitbread designated to this position in 2016, David John Owen designated to this position in 2011 and Dr Diane Rebecca Wendy Hill designated to this position in 2011.
Gfirst Limited is a domestic nonprofit company, located in Gloucester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Oxstalls Campus Oxstalls Lane Longlevens GL2 9HW Gloucester. Gfirst Limited was registered on 1995-06-01. 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 - 822,000 GBP, sales per year - more 470,000,000 GBP. Gfirst Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Gfirst Limited is Administrative and support service activities, including 8 other directions. Director of Gfirst Limited is Jonathan Richard Whitbread, which was registered at Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW. Products made in Gfirst Limited were not found. This corporation was registered on 1995-06-01 and was issued with the Register number 03063577 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 Gfirst Limited, open vacancies, location of Gfirst 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