Glaziers Hall Limited

All companies of The UKOther service activitiesGlaziers Hall Limited

Activities of other membership organizations n.e.c.

Contacts of Glaziers Hall Limited: address, phone, fax, email, website, working hours

Address: Glaziers Hall 9 Montague Close SE1 9DD London Bridge

Phone: +44-1558 3844085 +44-1558 3844085

Fax: +44-1245 7631347 +44-1245 7631347

Email: n\a

Website:

Schedule:

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

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

Registration data Glaziers Hall Limited

Register date: 1975-06-24
Register number: 01217192
Capital: 709,000 GBP
Sales per year: Less 145,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Glaziers Hall Limited

Addition activities kind of Glaziers Hall Limited

234101. Women's and children's nightwear
362101. Electric motor and generator parts
503200. Brick, stone, and related material
20450201. Biscuit dough, prepared: from purchased flour
33160000. Cold finishing of steel shapes
39519905. Meter pens
89990102. Artist's studio

Owner, director, manager of Glaziers Hall Limited

Director - Chrsitopher John Sawyer. Address: Glaziers Hall, 9 Montague Close, London Bridge, London, SE1 9DD. DoB: July 1946, British

Director - Adrian Bunnis. Address: Lyndhurst Drive, Sevenoaks, Kent, TN13 2HB, England. DoB: January 1957, British

Director - Michael Stevenson. Address: Glaziers Hall, 9 Montague Close, London Bridge, London, SE1 9DD. DoB: February 1950, British

Director - Philip Arthur John Broadley. Address: Glaziers Hall, 9 Montague Close, London Bridge, London, SE1 9DD. DoB: January 1961, British

Director - Keith Etherington. Address: Poplar Road, London, SW19 3JR, England. DoB: May 1948, British

Director - Richard Keys. Address: Glaziers Hall, 9 Montague Close, London Bridge, London, SE1 9DD. DoB: April 1951, British

Director - Michael Paul Woolfenden. Address: 4 Buckley Court, Willaston, Neston, Merseyside, CH64 2XN, United Kingdom. DoB: September 1943, British

Director - Samantha Enstone. Address: Glaziers Hall, 9 Montague Close, London Bridge, London, SE1 9DD. DoB: April 1970, British

Director - Carl Saunders-singer. Address: Ballfield Road, Minehead, Somerset, TA24 5JL, United Kingdom. DoB: December 1945, British

Secretary - Ian Edwards. Address: Murrell Court, Priory Park, St Neots, Cambridgeshire, PE19 1LL, United Kingdom. DoB:

Director - David Andrew Wilson. Address: St Marys Road, Ascot, Berkshire, SL5 9AY. DoB: April 1948, United Kingdom

Director - Ian Edwards. Address: Murrell Court, Priory Park, St Neots, Cambridgeshire, PE19 1LL, United Kingdom. DoB: February 1950, British

Director - Janice Weiner. Address: 52 Woodburn Close, Brent Street, London, NW4 2NF. DoB: February 1975, South African

Director - Stephen Graham. Address: 18 Woodcote Avenue, Wallington, Surrey, SM6 0QY. DoB: August 1947, British

Director - George Duncton Cracknell. Address: The Coach House 41 Springfield Park, North Parade, Horsham, West Sussex, RH12 2BF. DoB: July 1933, British

Secretary - Richard Anthony Stone. Address: Northwood 48 North Park, Gerrards Cross, Buckinghamshire, SL9 8JP. DoB: March 1943, British

Director - Ronald John Frederick Howard. Address: 5 Ordnance Mews, St John's Wood, London, NW8 6PF. DoB: September 1921, British

Director - Richard Anthony Stone. Address: 3 Onslow Gardens, London, SW7 3LX, England. DoB: March 1943, British

Director - Donald Coleman. Address: 10 Warwick Road, Bishops Stortford, Hertfordshire, CM23 5NN. DoB: April 1925, British

Director - David Michael Hart. Address: 11 Shearwater Road, Cheam, Sutton, Surrey, SM1 2AR. DoB: November 1943, British

Director - Roger Clifford Shrimplin. Address: 3a Hollybush Lane, Harpenden, Hertfordshire, AL5 4AL. DoB: September 1948, British

Director - Dr Newrick Kenneth Reay. Address: Queensgate House, Portnall Rise, Wentworth, Surrey, GU25 4JZ. DoB: April 1943, British

Secretary - Peter Doe. Address: Silver Birches, 33 Upper Park, Loughton, Essex, IG10 4EQ. DoB: June 1939, British

Director - Russell John Race. Address: 3 Copse Close, Pattens Lane, Rochester, Kent, ME1 2RS. DoB: May 1946, British

Director - Timothy Alston. Address: Westwood House, Brockford, Stowmarket, Suffolk, IP14 5PQ. DoB: May 1950, British

Director - Frederick Alan Wedderkopp. Address: 61 Cooden Drive, Bexhill-On-Sea, East Sussex, TN39 3AQ. DoB: n\a, British

Director - Derek Charles Cornish. Address: 239 Farleigh Road, Warlingham, Surrey, CR6 9EL. DoB: December 1929, British

Director - Michael Bennett. Address: Wetherden, Bicknacre Road, Danbury, Chelmsford, Essex, CM3 4JR. DoB: September 1931, British

Director - Colonel David Wilmin Eking. Address: Farthings, Thorington Street, Colchester, CO6 4SP. DoB: October 1936, British

Director - Rear Admiral John Hilton. Address: Pennyfold Church Road, Steep, Petersfield, Hampshire, GU32 2DF. DoB: December 1934, British

Director - William John Goldfinch. Address: 45 Grimston Avenue, Folkestone, Kent, CT20 2PZ. DoB: January 1932, British

Director - David Ball. Address: Chapel Cottage, Rickling Green, Saffron Walden, Essex, CB11 3YG. DoB: April 1941, British

Director - Patrick Graham Lowe. Address: Cold Aston, Cheltenham, Gloucestershire, GL54 3BQ. DoB: January 1932, British

Director - James Ingham Staley Fox. Address: Coldharbour Park, Hundred Acre Lane, Wivelsfield Green, Sussex, RH17 5SH. DoB: May 1938, British

Director - Peter Doe. Address: Silver Birches, 33 Upper Park, Loughton, Essex, IG10 4EQ. DoB: June 1939, British

Director - Denys Randolph. Address: Ickleton Fields, Wantage Road, Streatley, Reading, Berkshire, RG8 9PY. DoB: February 1926, British

Director - Peter Reginald Batchelor. Address: Pikes The Ridgeway, Oxshott, Leatherhead, Surrey, KT22 0LG. DoB: September 1930, British

Director - Brian Nicholas Harris. Address: Grants Paddock Grants Lane, Limpsfield, Oxted, Surrey, RH8 0RQ. DoB: December 1931, British

Director - William John Goldfinch. Address: 45 Grimston Avenue, Folkestone, Kent, CT20 2PZ. DoB: January 1932, British

Director - John Reed. Address: 44 Primrose Hill Road, London, NW3 3AA. DoB: August 1947, British

Director - George Duncton Cracknell. Address: Buckmans Stane Street, Five Oaks, Billingshurst, West Sussex, RH14 9BA. DoB: July 1933, British

Director - Frederick Scott. Address: Coventry Farmhouse, Hankins Lane, London, NW7 3AJ. DoB: November 1932, British

Director - Donald Coleman. Address: 10 Warwick Road, Bishops Stortford, Hertfordshire, CM23 5NN. DoB: April 1925, British

Director - Brian Goodliffe. Address: 14 Malmains Way, Park Langley, Beckenham, Kent, BR3 6SA. DoB: August 1933, British

Director - William John Goldfinch. Address: 45 Grimston Avenue, Folkestone, Kent, CT20 2PZ. DoB: January 1932, British

Secretary - Stuart Lever. Address: Warrens Cross Farm, Lechlade, Glos, GL7 3DR. DoB: July 1927, British

Director - David Graham-wood. Address: Little Chartham, Shalford, Guildford, Surrey, GU4 8AF. DoB: March 1919, British

Director - Kenneth George Western Hicks. Address: Harbour Farm, Bembridge, Isle Of Wight, PO35 5NS. DoB: April 1934, British

Director - Stuart Lever. Address: Warrens Cross Farm, Lechlade, Glos, GL7 3DR. DoB: July 1927, British

Director - Peter Reginald Batchelor. Address: Pikes The Ridgeway, Oxshott, Leatherhead, Surrey, KT22 0LG. DoB: September 1930, British

Director - Oswald Edgar Longshaw. Address: Beech Tree House, Westhill Downe, Orpington, Kent, BR6 7JJ. DoB: April 1926, British

Director - Brian Nicholas Harris. Address: Grants Paddock Grants Lane, Limpsfield, Oxted, Surrey, RH8 0RQ. DoB: December 1931, British

Director - Robert Lane. Address: 180 Limpsfield Road, Warlingham, Surrey, CR6 9RB. DoB: May 1914, British

Director - Peter London. Address: The Ridings, Singleborough, Buckingham, MK17 0RF. DoB: April 1922, British

Director - Denys Randolph. Address: Clapcot House, Rush Court, Wallingford, Oxfordshire, OX10 8LJ. DoB: February 1926, British

Director - Charles Hall. Address: Hartley Way House, Windmill Lane, Alton, Hampshire, GU34 2SN. DoB: March 1926, British

Director - Donald Coleman. Address: 10 Warwick Road, Bishops Stortford, Hertfordshire, CM23 5NN. DoB: April 1925, British

Director - John Corkill. Address: Flat 7 Deacons Heights, Barnet Lane Elstree, Borehamwood, Hertfordshire, WD6 3QY. DoB: April 1913, British

Director - Malcolm Charles Tosh. Address: Little Clandon, The Street, West Clandon, Surrey, GU4 7ST. DoB: May 1934, British

Director - Stewart Peck. Address: Craigower 9 Ladyegate Road, Dorking, Surrey, RH5 4AS. DoB: March 1921, British

Director - Arthur Kennedy. Address: Camelot, Armstrong Road, Brockenhurst, Hampshire, SO42 7TA. DoB: August 1924, British

Director - John Herrin. Address: Petteridge Oast, Matfield, Tonbridge, Kent, TN12 7LX. DoB: September 1930, British

Jobs in Glaziers Hall Limited, vacancies. Career and training on Glaziers Hall Limited, practic

Now Glaziers Hall Limited have no open offers. Look for open vacancies in other companies

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Centre for Discovery Brain Sciences

    Salary: £32,548 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Audit and Compliance Manager, UK Pathways (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £50,000 to £60,000 per annum pro-rata depending on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Senior Management

  • Senior Research Laboratory Technician (Cytomics) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Medicine

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Administrative

  • HR Administrator (London, Regent's Park)

    Region: London, Regent's Park

    Company: London Business School

    Department: Human Resources

    Salary: £27,000 to £29,500

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Human Resources

  • E-Learning Assistant (London)

    Region: London

    Company: King's College London

    Department: King’s Online

    Salary: £24,285 to £27,285 Grade 4 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: IT

  • Post Doctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: William Harvey Research Institute

    Salary: £32,405 to £42,431 per annum (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Data Technologist (Dublin, Ashtown)

    Region: Dublin, Ashtown

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: €32,729 to €63,700
    £30,077.95 to £58,540.30 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Postdoctoral Research Fellow - FAC0098-2 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Mechanical, Aerospace and Civil Engineering

    Salary: £34,714 per annum including London Weighting

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Student Administrator (Undergraduate) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Astronomy

    Salary: £18,940 to £21,843 pro-rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Project Careers Adviser (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Professional Services

    Salary: £28,936 to £35,550

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Student Support and Systems Coordinator (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Academic Division

    Salary: £33,518 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Tenure Track Professorships to ERC Starting Grantees - Theology, Philosophy and History (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Theology and Religious Studies

Responds for Glaziers Hall Limited on Facebook, comments in social nerworks

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

Location Glaziers Hall Limited on Google maps

Other similar companies of The United Kingdom as Glaziers Hall Limited: Net - Datatech Limited | Heavenly Wealth Ltd | Lapwing Embalming Services Limited | Images Beauty Limited | Simon Chapman Services Limited

Registered with number 01217192 41 years ago, Glaziers Hall Limited is a Private Limited Company. The present office address is Glaziers Hall, 9 Montague Close London Bridge. The enterprise SIC and NACE codes are 94990 - Activities of other membership organizations n.e.c.. 2015-09-30 is the last time when company accounts were reported. Fourty one years of competing in this line of business comes to full flow with Glaziers Hall Ltd as the company managed to keep their customers happy through all this time.

There is a group of eight directors leading this limited company at the moment, including Chrsitopher John Sawyer, Adrian Bunnis, Michael Stevenson and 5 other directors have been described below who have been performing the directors tasks for nearly one year.

Glaziers Hall Limited is a domestic stock company, located in London Bridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Glaziers Hall 9 Montague Close SE1 9DD London Bridge. Glaziers Hall Limited was registered on 1975-06-24. 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 - 709,000 GBP, sales per year - less 145,000 GBP. Glaziers Hall Limited is Private Limited Company.
The main activity of Glaziers Hall Limited is Other service activities, including 7 other directions. Director of Glaziers Hall Limited is Chrsitopher John Sawyer, which was registered at Glaziers Hall, 9 Montague Close, London Bridge, London, SE1 9DD. Products made in Glaziers Hall Limited were not found. This corporation was registered on 1975-06-24 and was issued with the Register number 01217192 in London Bridge, 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 Glaziers Hall Limited, open vacancies, location of Glaziers Hall 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 June 1st, 2024

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