Green Flag Group Limited

Activities of head offices

Contacts of Green Flag Group Limited: address, phone, fax, email, website, working hours

Address: The Wharf Neville Street LS1 4AZ Leeds

Phone: +44-1353 6744750 +44-1353 6744750

Fax: +44-1353 6744750 +44-1353 6744750

Email: n\a

Website:

Schedule:

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

Green Flag Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Green Flag Group Limited.

Registration data Green Flag Group Limited

Register date: 1991-06-21
Register number: 02622895
Capital: 837,000 GBP
Sales per year: Less 655,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Green Flag Group Limited

Addition activities kind of Green Flag Group Limited

899999. Services, nec, nec
22410304. Venetian blind tapes
28190917. Mercury, redistilled
35789901. Betting machines, pari-mutuel
73891303. Bondsperson

Owner, director, manager of Green Flag Group Limited

Director - Roger Cheston Clifton. Address: The Wharf, Neville Street, Leeds, LS1 4AZ. DoB: June 1964, British

Secretary - Roger Cheston Clifton. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB:

Director - Humphrey Michael Tomlinson. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB: October 1962, British

Director - Helen Clare O'murchu. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB: February 1967, British

Director - Craig Euan Morton. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB: June 1969, British

Director - Peter Graham Edwards. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB: December 1953, British

Director - Paul Nigel Gallacher. Address: Churchill Court, Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB: March 1971, British

Director - Thomas Woolgrove. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB: October 1970, British

Director - Leigh James Bartlett. Address: Princes Street, London, EC2R 8PB. DoB: July 1971, British

Director - Stephen Treloar. Address: Princes Street, London, EC2R 8PB. DoB: October 1968, British

Director - Charles Robertson Crawford. Address: Allens House, Allens Lane, Plaxtol, Sevenoaks, Kent, TN15 0QZ. DoB: March 1964, British

Director - Mark Alexander Hesketh. Address: Princes Street, London, EC2R 8BP. DoB: April 1961, British

Director - Andrew Stuart Watson. Address: Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ. DoB: December 1962, British

Secretary - Penelope Ann Hutchings. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, United Kingdom. DoB: n\a, British

Director - Christopher Moat. Address: 20 Binns Lane, Holmfirth, West Yorkshire, HD9 3BL. DoB: March 1968, British

Director - Richard David Houghton. Address: Ridgewood, Woodhurst Lane, Oxted, Surrey, RH8 9HD. DoB: August 1965, British

Director - Stephen Victor Castle. Address: Lunghurst Place, Lunghurst Road,, Woldingham, Surrey, CR3 7EJ. DoB: December 1957, British

Director - Annette Elizabeth Court. Address: 33 Sherwood Court, Chatfield Road, London, SW11 3UY. DoB: March 1962, British

Secretary - Peter Jeremy Atkinson. Address: 52 Kingswood Road, Tadworth, Surrey, KT20 5EQ. DoB: n\a, British

Director - Stephen John Geraghty. Address: High Haley Dark Lane, Oxenhope, North Keighley, West Yorkshire, BD22 9PU. DoB: August 1954, British

Director - Susan Patricia Bradbury. Address: Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, West Yorkshire, HD3 3FQ. DoB: March 1957, British

Director - Stephen Andrew Clarke. Address: 6 Esmond Road, Chiswick, London, W4 1JQ. DoB: August 1954, British

Director - Ian Hugh Chippendale. Address: Apartment 610, 8 Dean Ryle Street, London, SW1P 4DA. DoB: January 1949, British

Director - Stephen Paul Holmes. Address: 18 Keech Briar Lane, Pompton Plains, New Jersey, 07444, Usa. DoB: December 1956, American

Director - Scott Edward Forbes. Address: Flat 1, 44 Cranley Gardens, London, SW7 3DE. DoB: July 1957, British

Director - Richard Alexander Ferrier Powne. Address: High Garth, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QH. DoB: May 1956, British

Director - Neil Nicholas Twist. Address: 2 The Garth, Cobham, Surrey, KT11 2DZ, England. DoB: February 1944, British

Director - Andrew Dennis Cornish. Address: 1 Cote Lane, Farsley, Pudsey, West Yorkshire, LS28 5ED. DoB: April 1956, British

Director - Peter Frederick Duerden. Address: Oak Tree Cottage, Badgers Rake Lane, Ledsham, Cheshire, L66 8PJ. DoB: December 1930, British

Director - Robert David Mackenzie. Address: The Old Rectory, Ashow, Kenilworth, Warwickshire, CV8 2LE. DoB: December 1952, British

Director - Glyn Jenkinson. Address: 22 Windsor Road, Thorpe Hesley, Rotherham, South Yorkshire, S61 2QS. DoB: June 1943, British

Director - Albert Ernest Aylmer. Address: 257 Watford Road, Harrow, Middlesex, HA1 3TU. DoB: February 1913, British

Director - Gordon Layton. Address: 32 Chester Close North, London, NW1 4JE. DoB: June 1936, British

Secretary - John David Barrow. Address: 50 Station Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2JE. DoB: May 1944, British

Director - Jeffrey Harry Pittock. Address: Moorcroft Highgate Road, Queensbury, Bradford, West Yorkshire, BD13 1DJ. DoB: July 1900, British

Director - John Gordon Frederick Flack. Address: Four Winds, 77 Old Charlton Road, Shepperton, Middlesex, TW17 8BT. DoB: December 1925, British

Director - John Edward Prangnell. Address: 20 Claremont Drive, Esher, Surrey, KT10 9LU. DoB: n\a, British

Director - Yuseph Hedar. Address: Manville Cottingley Drive, Bingley, West Yorkshire, BD16 1ND. DoB: December 1954, British

Director - Hon Vice Admiral Sir Frederick Donald Gosling. Address: Leander House, Lower Teddington Road Hampton Wick, Kingston On Thames, Surrey, KT1 4HJ. DoB: March 1929, British

Director - Harry Watson Clough. Address: 9 Richmond Mews, Shipley, West Yorkshire, BD18 4TA. DoB: May 1923, British

Director - Ernest Smith. Address: Holmehurst Cliffe Drive, Apperley Lane, Rawdon, West Yorkshire, LS19 6LW. DoB: September 1946, British

Director - Harold Lionel Conyers. Address: 23 St Marys Walk, Mirfield, West Yorkshire, WF14 0QB. DoB: March 1947, English

Nominee-secretary - Irene Lesley Harrison. Address: Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH. DoB: n\a, British

Nominee-director - Business Information Research & Reporting Limited. Address: Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX. DoB:

Jobs in Green Flag Group Limited, vacancies. Career and training on Green Flag Group Limited, practic

Now Green Flag Group Limited have no open offers. Look for open vacancies in other companies

  • Security Officer (Castleford)

    Region: Castleford

    Company: Wakefield College

    Department: N\A

    Salary: £16,302 to £16,563 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • NIHR Academic Clinical Lecturer in General Practice (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Health Sciences (LIHS)

    Salary: £63,733 to £82,616 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • International Officer (Ipswich)

    Region: Ipswich

    Company: University of Suffolk

    Department: N\A

    Salary: £26,495 to £28,936 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Deputy Research Manager (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £38,035 to £48,256 per annum, inc HCA

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Administrative,Senior Management

  • Research Assistant/Fellow in Applied Health Research (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Centre for Health Services Research - Leeds Institute of Health Sciences (LIHS)

    Salary: £26,495 to £38,833 p.a. Grade 6 to Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology

  • Process Change Administrator (Fixed Term, Part Time) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Finance & Procurement

    Salary: £21,220 rising to £24,565 Pro Rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,IT

  • Development Officer (Research) – AD1635AC (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Development Office

    Salary: £26,052 to £31,076

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Psychology

    Salary: £28,098 to £31,604 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Anthropology

  • PhD Studentship - Systems and Methods for Foot Drop Correction (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    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,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology,Other Engineering

  • Mathematical Modelling and Software Development Consultant (Warrington, Henley-on-thames)

    Region: Warrington, Henley-on-thames

    Company: Quintessa Ltd

    Department: N\A

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering

  • Collective Intelligence Through On-Line Discussion (London)

    Region: London

    Company: Royal Holloway, University of London

    Department: Department of Computer Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering

  • Technical Lead Robotic Software Development (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: SG$54,000 to SG$84,000
    £30,466.80 to £47,392.80 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

Responds for Green Flag Group Limited on Facebook, comments in social nerworks

Read more comments for Green Flag Group Limited. Leave a comment for Green Flag Group Limited. Profiles of Green Flag Group Limited on Facebook and Google+, LinkedIn, MySpace

Location Green Flag Group Limited on Google maps

Other similar companies of The United Kingdom as Green Flag Group Limited: Firm Resolve Limited | T Durmush Engineering Ltd | Daisy Birch Consulting Ltd. | Vanilla And Gold Ltd | Mancini Corporation Limited

This company is known under the name of Green Flag Group Limited. The company first started twenty five years ago and was registered with 02622895 as its company registration number. The head office of the firm is situated in Leeds. You may visit them at The Wharf, Neville Street. The company started under the name Green Flag, but for the last twenty years has operated under the name Green Flag Group Limited. This company SIC and NACE codes are 70100 which means Activities of head offices. Green Flag Group Ltd reported its latest accounts for the period up to December 31, 2015. The business latest annual return information was released on December 31, 2015. 25 years of experience in this field of business comes to full flow with Green Flag Group Ltd as the company managed to keep their customers happy through all the years.

In order to meet the requirements of their customer base, this particular limited company is continually led by a team of three directors who are Roger Cheston Clifton, Humphrey Michael Tomlinson and Helen Clare O'murchu. Their work been of pivotal use to the limited company since 2016. To increase its productivity, since the appointment on 2013-09-26 the limited company has been providing employment to Roger Cheston Clifton, who's been in charge of ensuring the company's growth.

Green Flag Group Limited is a domestic nonprofit company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in The Wharf Neville Street LS1 4AZ Leeds. Green Flag Group Limited was registered on 1991-06-21. 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 - 837,000 GBP, sales per year - less 655,000,000 GBP. Green Flag Group Limited is Private Limited Company.
The main activity of Green Flag Group Limited is Professional, scientific and technical activities, including 5 other directions. Director of Green Flag Group Limited is Roger Cheston Clifton, which was registered at The Wharf, Neville Street, Leeds, LS1 4AZ. Products made in Green Flag Group Limited were not found. This corporation was registered on 1991-06-21 and was issued with the Register number 02622895 in Leeds, 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 Green Flag Group Limited, open vacancies, location of Green Flag Group 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 Green Flag Group Limited from yellow pages of The United Kingdom. Find address Green Flag Group Limited, phone, email, website credits, responds, Green Flag Group Limited job and vacancies, contacts finance sectors Green Flag Group Limited