The Glades Merchants' Association Limited

All companies of The UKActivities of households as employers; undifferentiatedThe Glades Merchants' Association Limited

Residents property management

Contacts of The Glades Merchants' Association Limited: address, phone, fax, email, website, working hours

Address: Centre Management Suite The Glades, High Street BR1 1DN Bromley

Phone: +44-1379 2588073 +44-1379 2588073

Fax: +44-1379 2588073 +44-1379 2588073

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Glades Merchants' Association Limited"? - Send email to us!

The Glades Merchants' Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Glades Merchants' Association Limited.

Registration data The Glades Merchants' Association Limited

Register date: 1992-11-23
Register number: 02767053
Capital: 901,000 GBP
Sales per year: More 616,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Glades Merchants' Association Limited

Addition activities kind of The Glades Merchants' Association Limited

14420101. Common sand mining
17610103. Roofing contractor
20450202. Doughs, frozen or refrigerated: from purchased flour
23370200. Women's and misses' capes and jackets
35599914. Lamp making machinery, incandescent
45229900. Air transportation, nonscheduled, nec
51990103. Artists' materials
73890210. Safety inspection service
76990400. Waste cleaning services

Owner, director, manager of The Glades Merchants' Association Limited

Director - Gaynor Davey. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: August 1967, British

Director - Samantha Jane Walsh. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: March 1976, British

Secretary - Kate Miller. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB:

Director - Tanvir Haque. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: August 1982, British

Director - Zayna Freeman. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: June 1991, Uk

Director - Charmain Botton. Address: The Glades Shopping Centre, High Street, Bromley, BR1 1DN, United Kingdom. DoB: March 1971, British

Director - Vivienne Mary Smith. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: April 1957, British

Director - Peter Grocott. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: June 1961, British

Director - Afiong Effiom. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: April 1973, British

Director - Joseph Brandford. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: June 1982, British

Director - Emme Louise Hancock. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: December 1989, British

Secretary - Marc Myers. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB:

Director - Robert Vinke. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: November 1974, Dutch

Director - Naomi Phillips. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: March 1981, British

Director - Diane Patrice Mcalley. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: February 1964, British

Director - Matthew Barkes. Address: The Glades Shopping Centre, High Street, Bromley, BR1 1DN, United Kingdom. DoB: June 1977, British

Director - Samantha Jane Walsh. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: March 1976, British

Director - Katy Pearl. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: September 1973, British

Director - Jason David Mcshane-chapman. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: August 1981, British

Director - Jessica Almond. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: May 1980, British

Director - Daniel Watkins. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: April 1985, New Zealander

Director - Rebecca Louise Owen. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: June 1983, British

Director - Michael Edward Boundy. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: December 1982, British

Director - Paul Barry Reeve. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: October 1973, British

Director - Matthew Thomas Haisman. Address: Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. DoB: July 1966, British

Director - Mark Handford-jones. Address: The Glades Shopping Centre, High Street, Bromley, BR1 1DN, United Kingdom. DoB: March 1964, British

Director - Ian Brian Markwell. Address: Buckingham Avenue, Welling, Kent, DA16 2LZ. DoB: June 1968, British

Director - Norma Elizabeth Modlock. Address: Bird In Hand Lane, Bromley, Kent, BR1 2NA, United Kingdom. DoB: January 1950, British

Director - Ben Voce. Address: Well Street, London, E9 7TN, United Kingdom. DoB: July 1977, British

Director - Ross George Carrington. Address: Waddington Avenue, Coulsdon, Surrey, CR5 1QG, United Kingdom. DoB: March 1982, British

Director - Andrew John Ward. Address: Mayfield Avenue, Southend-On-Sea, Essex, SS2 6NP, United Kingdom. DoB: June 1974, British

Director - Diane Patrice Mcalley. Address: Perry Hall Road, Orpington, Kent, BR6 0HS, United Kingdom. DoB: February 1964, British

Director - Rebecca Mary Sarah Elizabeth Ryman. Address: Nightingale Avenue, West Horsley, Leatherhead, Surrey, KT24 6PA, United Kingdom. DoB: November 1975, British

Director - Stuart Charles Skeet. Address: Windsor Court, York Close, Horsham, West Sussex, RH13 5PH. DoB: July 1975, British

Director - Michael Edward Boundy. Address: Mayfield Road, Weybridge, Surrey, KT13 8XB. DoB: December 1982, British

Director - Wayne Longhurst. Address: Silverspot Close, Rainham, Kent, ME8 8JR. DoB: April 1977, British

Director - Vanessa Cole. Address: Church Hill Road, North Cheam, Surrey, SM3 8LB. DoB: March 1968, British

Director - Lisa Mansfield. Address: Park House, Park Lane, Croydon, Surrey, CR0 1JG. DoB: November 1974, British

Director - Danielle Marie Buckley. Address: 30 Beverley Road, Whyteleafe, Surrey, CR3 0DT. DoB: November 1980, British

Director - Anna Sheryl Panganiban. Address: 12 Elizabeth Wheeler House, Bromley, Kent, BR1 1TT. DoB: April 1981, Filipino

Director - Sharon Mundie. Address: 7 Aracia Road, Beckenham, Kent, BR3 4HU. DoB: April 1959, British

Director - Sanjay Barot. Address: 116 Westmoreland Road, Bromley, Kent, BR2 0UD. DoB: July 1964, British

Director - Anne Marie Webster. Address: 23 Water Mead, Chipstead, Surrey, CR5 3NT. DoB: April 1972, British

Director - Katherine Tsang. Address: 30 Mcdermott Road, Sevenoaks, Kent, TN15 8SA. DoB: June 1976, British

Director - Craig Barker. Address: 27 Furzehill Square, St Mary Cray, Kent, BR5 3SN. DoB: June 1975, British

Secretary - Howard Oldstein. Address: The Glade, 229 Lambourne Road, Chigwell, Essex, IG7 6JN. DoB:

Secretary - Laurie Taylor. Address: 64 Waddon Park Avenue, Croydon, Surrey, CR0 4LU. DoB: January 1963, British

Director - Laurie Taylor. Address: 64 Waddon Park Avenue, Croydon, Surrey, CR0 4LU. DoB: January 1963, British

Director - Paul Michael Francis. Address: 31 Hartwell Grove, Winsford, Cheshire, CW7 3UR. DoB: October 1958, British

Director - James St Jermain Steadman. Address: 8 Upper Lodge Way, Netherne On The-Hill, Coulsdon, Surrey, CR5 1LY. DoB: December 1970, British

Director - Lisa Bradley. Address: 123 Keedonwood Road, Bromley, Kent, BR1 4QL. DoB: n\a, British

Director - Andrew Evenden. Address: 41 Corner Farm Road, Staplehurst, Tonbridge, Kent, TN12 0PL. DoB: October 1976, British

Director - Yvonne Frattaroli. Address: 3 Wheeler Place, Kingshill, West Malling, Kent, ME19 4HH. DoB: September 1966, British

Director - Christopher Wilson. Address: 37 The Fairway, Leigh On Sea, Essex, SS9 4QN. DoB: April 1958, British

Director - Deborah Curran. Address: Flat 8 55 Mortreauz Court, Beckenham, Kent. DoB: September 1965, British

Director - Anthony French. Address: Basement Flat, 34 Ainsworth Road, London, E9 7LP. DoB: February 1970, British

Director - Nigel Poulton. Address: 28 The Meade, Hawkinge, Kent, CT18 7NJ. DoB: March 1967, British

Director - Andrew Jonathan Hitch. Address: 11 Harleyford, Upper Park Road, Bromley, Kent, BR1 3HW. DoB: March 1960, British

Director - Suzanne Richards. Address: 6 Wesley Close, St Pauls Cray, Orpington, Kent, BR5 3HH. DoB: June 1969, British

Director - Louise Anne Binns. Address: Flat 4, 29 Albemarle Road, Beckenham, Kent, BR3 5HL. DoB: October 1972, British

Director - Alan David Jackson. Address: 21 Tall Ash Drive, Hastings, East Sussex, TN37 7RL. DoB: February 1971, British

Director - Marc Peter O Connor. Address: Bramling Cross, Tonbridge Road, Wateringbury, Kent, ME18 5PU. DoB: March 1962, British

Director - Keith Colin Jenkin. Address: 80 Andace Park, Widmore Road, Bromley, Kent, BR1 3DH. DoB: November 1961, British

Director - Christopher Paul Jones. Address: Moat Lodge 9 Harescroft, Tunbridge Wells, Kent, TN2 5XE. DoB: December 1958, British

Director - Stewart Messer. Address: 64 Townshend Close, Sidcup, Kent, DA14 5HY. DoB: June 1969, British

Director - Patricia Jacqueline Ann Hardinge. Address: 71a Laleham Road, London, SE6 2HU. DoB: April 1951, British

Director - Geoffrey Owen Jones. Address: 26 Wilbury Avenue, Hove, East Sussex, BN3 6HS. DoB: September 1963, British

Director - Peter Dicken. Address: 9 Brendon Drive, Ashford, Kent, TN24 8HY. DoB: March 1947, British

Director - Cheryl Ellen Mendham. Address: 32 The Middlings, Sevenoaks, Kent, TN13 2NW. DoB: December 1947, British

Director - Andrew Clark. Address: 118 Dunstans Road, East Dulwich, London, SE22 0HE. DoB: July 1967, British

Director - Mary Alderson. Address: Flat 13, 133-135 Limpsfield Road, Sanderstead, Surrey, CR2 9LJ. DoB: November 1959, British

Director - Nicola Mary Dewji. Address: 28 Manor Way, South Croydon, Surrey, CR2 7BS. DoB: May 1952, British

Director - Suzanne Seton. Address: 84 Millfield Road, West Kingsdown, Sevenoaks, Kent, TN15 6BU. DoB: September 1969, British

Director - Lynnderr Brown. Address: 55 Bill St Road, Frindsbury, Rochester, Kent, ME2 4QY. DoB: January 1966, British

Director - Claire Amanda Thompson. Address: 95 Trinity Road, Southend On Sea, Essex, SS2 4HN. DoB: August 1964, British

Director - John Steven Willson. Address: Coppers Beacon Road West, Crowborough, East Sussex, TN6 1QL. DoB: March 1943, British

Director - Kevin Peter O'donovan. Address: 5 Pegasus Close, Linchmere Road, Haslemere, Surrey, GU27 3SZ. DoB: June 1959, British

Director - Christine Long. Address: 87 Petts Wood Road, Petts Wood, Kent, BR5 1JX. DoB: April 1952, English

Director - Paul Alexander Botting. Address: Forest Lodge, Brighton Road, Lower Beeding, Horsham, West Sussex, RH13 6PP. DoB: March 1955, British

Director - Timothy Guy Goodliffe. Address: 28 Longacres, St Albans, Hertfordshire, AL4 0DR. DoB: May 1954, British

Director - Carole Anne White. Address: 60 Waylands, Swanley, Kent, BR8 8TA. DoB: October 1953, British

Director - Melanie Elizabeth Pattindon. Address: 70 Haywood Road, Bromley, Kent, BR2 9RQ. DoB: March 1971, British

Director - Stephen Rodney Sampson. Address: 46 Carlton Avenue East, Wembley Park, Wembley, Middlesex, HA9 8LX. DoB: September 1943, British

Secretary - Stephen Paul Chandler. Address: 17 Great Thrift, Petts Wood, Kent, BR5 1NE. DoB: n\a, British

Director - Anthony Butwick. Address: 5 The Sycamores, The Avenue, Radlett, Hertfordshire, WD7 7LJ. DoB: June 1942, British

Director - Linda Margaret Blake. Address: 62 Cameron Road, Bromley, Kent, BR2 9BQ. DoB: January 1952, British

Director - Howard Lipman. Address: 3 Bevan Road, Barnet, Hertfordshire, EN4 9DZ. DoB: January 1952, British

Director - Julie Margaret Stayte. Address: 95 Britton Street, Gillingham, Kent, ME7 5ES. DoB: June 1963, British

Director - Ian Davie. Address: Third Acre, Perth Road, Blairgowrie, Perthshire, PH10 6QB. DoB: September 1944, British

Director - Geoffrey John Francis Garfield. Address: Valley View, Pilgrims Way West Otford, Sevenoaks, Kent, TN14 5JH. DoB: April 1950, British

Director - John Kenneth Bowen. Address: 4 New Barns Oast, Lavenders Road, West Malling, Kent, ME19 6HR. DoB: November 1957, British

Director - Robin Kenneth Bloore. Address: Napton House, 106b Westhall Road, Warlington, Surrey, CR6 9HD. DoB: April 1949, British

Director - Sioban Daly. Address: 13 Chelsea Close, Worcester Park, Surrey, KT7 7SF. DoB: February 1950, British

Director - John Richard Belt. Address: Balmoral Close, Park Street, St Albans, Hertfordshire, AL2 2AF. DoB: April 1953, British

Director - Harvey Smith. Address: 54 Vaughan Lodge, Fairacres, Bromley, Kent, BR2 9BN. DoB: January 1939, British

Jobs in The Glades Merchants' Association Limited, vacancies. Career and training on The Glades Merchants' Association Limited, practic

Now The Glades Merchants' Association Limited have no open offers. Look for open vacancies in other companies

  • Senior Lecturer Advanced Clinical Practice (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Health, Social Care and Education

    Salary: £38,183 to £46,924 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: School of Pharmacy

    Salary: £34,635 to £41,864 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Lecturer / Associate Professor (Management and Organisation) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Lecturer / Associate Professor (Economics) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Researchers (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: School of Arts

    Salary: £37,169 to £42,483 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods

  • Head of Research Degrees and Quality Review (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Education Policy Support

    Salary: £46,336 to £53,691 Grade 9 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

Responds for The Glades Merchants' Association Limited on Facebook, comments in social nerworks

Read more comments for The Glades Merchants' Association Limited. Leave a comment for The Glades Merchants' Association Limited. Profiles of The Glades Merchants' Association Limited on Facebook and Google+, LinkedIn, MySpace

Location The Glades Merchants' Association Limited on Google maps

Other similar companies of The United Kingdom as The Glades Merchants' Association Limited: Ffynches Lodge Management Company Limited | Egerton Street (chester) Management Company Limited | Kingsdale Court Residents Association Limited | Hits Homes Trust Limited | Tailorpearl Property Management Limited

The Glades Merchants' Association is a business situated at BR1 1DN Bromley at Centre Management Suite. This enterprise was formed in 1992 and is established under reg. no. 02767053. This enterprise has existed on the UK market for twenty four years now and the current status is is active. This enterprise SIC and NACE codes are 98000 : Residents property management. Its latest filed account data documents cover the period up to 2015-03-31 and the latest annual return information was filed on 2015-12-10. From the moment it began in this field of business 24 years ago, the company has sustained its praiseworthy level of prosperity.

Within the business, a number of director's obligations up till now have been performed by Gaynor Davey, Samantha Jane Walsh, Tanvir Haque and 4 other directors have been described below. Out of these seven people, Peter Grocott has been working for the business for the longest time, having been one of the many members of the Management Board since six years ago. Additionally, the managing director's assignments are bolstered by a secretary - Kate Miller, from who was hired by this specific business in 2015.

The Glades Merchants' Association Limited is a foreign stock company, located in Bromley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Centre Management Suite The Glades, High Street BR1 1DN Bromley. The Glades Merchants' Association Limited was registered on 1992-11-23. 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 - 901,000 GBP, sales per year - more 616,000,000 GBP. The Glades Merchants' Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Glades Merchants' Association Limited is Activities of households as employers; undifferentiated, including 9 other directions. Director of The Glades Merchants' Association Limited is Gaynor Davey, which was registered at Centre Management Suite, The Glades, High Street, Bromley, Kent, BR1 1DN. Products made in The Glades Merchants' Association Limited were not found. This corporation was registered on 1992-11-23 and was issued with the Register number 02767053 in Bromley, 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 The Glades Merchants' Association Limited, open vacancies, location of The Glades Merchants' Association 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 The Glades Merchants' Association Limited from yellow pages of The United Kingdom. Find address The Glades Merchants' Association Limited, phone, email, website credits, responds, The Glades Merchants' Association Limited job and vacancies, contacts finance sectors The Glades Merchants' Association Limited