Glass Training Limited

Other business support service activities n.e.c.

Contacts of Glass Training Limited: address, phone, fax, email, website, working hours

Address: 4 Bridle Stile Mosborough S20 5BR Sheffield

Phone: +44-1483 6816162 +44-1483 6816162

Fax: +44-1483 6816162 +44-1483 6816162

Email: n\a

Website:

Schedule:

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

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

Registration data Glass Training Limited

Register date: 1982-08-16
Register number: 01658599
Capital: 563,000 GBP
Sales per year: Less 892,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic 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 Glass Training Limited

Addition activities kind of Glass Training Limited

721904. Hand laundries
17969901. Elevator installation and conversion
34129900. Metal barrels, drums, and pails, nec
35420405. Thread rolling machines
36999906. Laser systems and equipment
92210102. State highway patrol

Owner, director, manager of Glass Training Limited

Director - Denise Noble. Address: Bridle Stile, Mosborough, Sheffield, S20 5BR, United Kingdom. DoB: January 1956, British

Secretary - Denise Noble. Address: 4 Bridle Stile, Mosborough, Sheffield, South Yorkshire, S20 5BR. DoB:

Director - Michael Clayton. Address: Great Stubbing, Wombwell, Barnsley, South Yorkshire, S73 8FD, England. DoB: April 1972, English

Director - Allan Black. Address: Park Hill, Carshalton, Surrey, SM5 3RZ, United Kingdom. DoB: May 1948, British

Director - Michael Faulds. Address: John Lang Street, Johnstone, Renfrewshire, PA5 8HN. DoB: December 1963, British

Director - Alan Hearsum. Address: Rats Castle Dale End, Bradwell, Hope Valley, S33 9HP. DoB: September 1942, British

Director - Alan Haycock. Address: 30 Haveroid Way, Crigglestone, Wakefield, West Yorkshire, WF4 3PG. DoB: December 1950, British

Director - Bryan Yule. Address: 38 Hillview Road, Cults, Aberdeen, Aberdeenshire, AB15 9HA. DoB: January 1960, British

Director - Neil Robinson. Address: 18 Northfield Green, East Haddon, Northamptonshire, NN6 8BJ. DoB: December 1953, British

Director - Richard Ashton. Address: Ivy Dene, 32 Hard Lane, St Helens, Merseyside, WA10 6TJ. DoB: December 1944, British

Director - John Taylor. Address: 34 Dreadnought Road, Pensnett, Brierley Hill, West Midlands, DY5 4TG. DoB: February 1946, British

Director - Philip Davies. Address: 4 Honeycross Road, Hemel Hempstead, Hertfordshire, HP1 2HZ. DoB: November 1947, British

Director - John William Spiby. Address: 15 The Meadows Cone Lane, Silkstone Common, Barnsley, S75 4SU. DoB: July 1961, British

Director - Stephen Howard Smith. Address: 7 Alma Street, Woodlesford, Leeds, LS26 8PN. DoB: February 1948, British

Director - Alan Harvey. Address: 35 Vanborough Walk, Dudley, West Midlands, DY1 2SQ. DoB: July 1948, British

Director - Sarah Lewis. Address: 7 Coriander Close, Beverley, East Yorkshire, HU17 8WG. DoB: September 1965, British

Director - John Whitehouse. Address: 7 Fairyfield Avenue, Great Barr, Birmingham, West Midlands, B43 6AG. DoB: June 1948, British

Director - Taswinder Sangha. Address: 2 Timble Drive, Eldwick, Bingley, West Yorkshire, BD16 3PF. DoB: December 1954, British

Director - Brian Joseph Pilling. Address: 7 Coppice Green, Kingswood, Warrington, Cheshire, WA5 7WB. DoB: March 1955, British

Director - Allan Murray. Address: 42 Elgin Avenue, Wigan, Garswood, Lancashire, WN4 0RH. DoB: August 1944, British

Director - Stephen Watkinson. Address: Chetwynd, Old Lane, Rainhill, Prescot, Merseyside, L35 0LZ. DoB: April 1952, British

Director - Catherine Booth. Address: Rochester House, Sutton Lane, Byram, Knottingley, West Yorkshire, WF4 3NN. DoB: April 1969, British

Director - Anthony John Orenza Hoskins. Address: 4 Peggies Knowe, Dolphinton, West Linton, Peeblesshire, EH46 7AL. DoB: December 1955, British

Director - Terence Pye. Address: 20 Ludstone Avenue, Wolverhampton, WV4 4QP. DoB: October 1949, British

Director - Richard Anthony Eric Katz. Address: Northlands House, Bognor Road, Warnham Horsham, West Sussex, RH12 3SH. DoB: March 1946, British

Director - Stephen Maurice Gange. Address: 20 Spinney Green, Eccleston, St Helens, Merseyside, WA10 5AH. DoB: April 1953, British

Director - John Hillier. Address: 3 Dwr Y Carneddau, Glan Conwy, Conwy, LL28 5SW. DoB: October 1941, British

Director - Malcolm Berresford Dutton. Address: 1 The Russells, Shrewsbury Road, Shifnal, Shropshire, TF11 8AP. DoB: October 1944, British

Director - Peter John Muntz Murray. Address: Milford Heath House Haslemere Road, Milford, Godalming, Surrey, GU8 5BW. DoB: July 1945, British

Director - Susan Evans. Address: Tunstall Stych Farm, Dilhorne Road, Caverswall, Stoke On Trent, Staffordshire, ST11 9EZ. DoB: August 1953, British

Director - Terence Michael Marsh. Address: 80 Lightcliffe Road, Brighouse, West Yorkshire, HD6 2HJ. DoB: August 1950, British

Director - David Edward Ballard. Address: 10 Brentham Way, Ealing, London, W5 1BJ. DoB: n\a, British

Director - Sheena Mairi Leimon. Address: The Clockhouse, The Street, Takeley, Bishops Stortford, Hertfordshire, CM22 6QS. DoB: February 1963, British

Director - Geoffrey Charles Whitlow. Address: Honeysuckle Cottage, 18 South Bank, Westerham, Kent, TN16 1EN. DoB: April 1958, British

Director - Peter Case. Address: 4 Walmesley Road, Eccleston, St Helens, Merseyside, WA10 5LA. DoB: May 1950, British

Director - Geoffrey Badcock. Address: 20 Rossett Beck, Harrogate, North Yorkshire, HG2 9NT. DoB: December 1942, British

Director - David William Hilton. Address: 20a Gathurst Road, Orrell, Wigan, Lancashire, WN5 8QH. DoB: April 1947, British

Director - Stephen Walls. Address: 2 Fernleigh Close, Tallentire, Cumbria, CA13 0NS. DoB: December 1956, British

Director - James Lawson. Address: Tamarisk 15 Romney Drive, Dronfield Woodhouse, Sheffield, South Yorkshire, S18 6QQ. DoB: September 1952, British

Director - Gerald Veart. Address: 76 The Spinney, Beaconsfield, Buckinghamshire, HP9 1SA. DoB: April 1950, British

Director - Gordon Richardson. Address: 1 Hurlingham Close, Sheffield, South Yorkshire, S11 9HD. DoB: August 1937, British

Director - Anthony Whitehead. Address: 17 Whitton Close, Bessacarr, Doncaster, South Yorkshire, DN4 7RB. DoB: February 1941, British

Director - Louise Anne Gilbert. Address: 154 Earl Marshall Road, Sheffield, South Yorkshire, S4 8LB. DoB: n\a, British

Director - Ruth Turnbull. Address: 10 The Paddock, Beardwood, Blackburn, Lancashire, BB2 7QY. DoB: December 1957, British

Director - Barry Reginald Chilvers. Address: 5 Braeford Close, Norwich, Norfolk, NR6 5EZ. DoB: January 1950, British

Secretary - Robert Turner Montgomery. Address: Lawnside Chapel Road, Alderley Edge, Cheshire, SK9 7DX. DoB: March 1940, British

Director - Glyn Lloyd Davies. Address: 8 Firwood Grove, Ashton In Makerfield, Wigan, Lancashire, WN4 9ND. DoB: September 1939, British

Director - Kenneth Lee. Address: 264 Crow Lane East, Newton Le Willows, Merseyside, WA12 9TX. DoB: September 1946, British

Director - James Patrick Egan. Address: 8 Acer Grove Valley Park, Whitehaven, Cumbria, CA28 6BB, England. DoB: February 1944, British

Director - Thomas Carman. Address: 3 Yew Tree Close, Wilmslow Park, Wilmslow, Cheshire, SK9 2DW. DoB: August 1957, Usa

Director - Andrew Spencer. Address: Low Fold Doctor Lane, Shelley, Huddersfield, West Yorkshire, HD8 8HQ. DoB: April 1955, British

Director - John Mcpheat. Address: 2 Mill House Gardens, Teddesley Road, Penkridge, Staffordshire, ST19 5BB. DoB: June 1939, British

Secretary - Colin Clark. Address: The Spinney West Way, West Broyle, Chichester, West Sussex, PO19 3PW. DoB: February 1938, British

Director - John Arthur Middleweek. Address: Woodside House 18 Woodside Avenue, Walton On Thames, Surrey, KT12 5LG. DoB: April 1950, British

Director - John Muskett. Address: Wakefield College, Margaret Street, Wakefield, West Yorkshire, WF1 2DH. DoB: February 1952, British

Director - William Gannon. Address: 17 Grand Avenue Mansions, Grand Avenue, Hove, East Sussex, BN3 2NA, England. DoB: January 1930, British

Secretary - Alec David Gosling. Address: 144 Admirals Walk, Shoeburyness, Southend-On-Sea, Essex, SS3 9FN. DoB: January 1929, British

Director - John Barnes. Address: 2 Haddon Nurseries Charlotte Street, Ilkeston, Derbyshire, DE7 8LH. DoB: April 1936, British

Director - Desmond Smith. Address: 11 Waterfield, Moat Farm, Tunbridge Wells, Kent, TN2 5XH. DoB: July 1933, British

Director - Robert Turner Montgomery. Address: Lawnside Chapel Road, Alderley Edge, Cheshire, SK9 7DX. DoB: March 1940, British

Director - Alan Maurice Syder. Address: 24 Forest Grove, Eccleston Park, Prescot, Merseyside, L34 2RZ. DoB: March 1941, British

Director - Peter Bain. Address: 103 Rein Road, Wakefield, West Yorkshire, WF3 1JQ. DoB: October 1947, British

Director - David Eade. Address: 5 Calgary Place, Leeds, West Yorkshire, LS7 4LQ. DoB: September 1943, British

Director - Roger Hamer Pauli. Address: Stourton Farm House, Greensforge Lane, Stourbridge, West Midlands, DY7 5BD. DoB: October 1950, British

Director - Dr Geoffrey John Copley. Address: 11 Greendale Avenue, Holymoorside, Chesterfield, Derbyshire, S42 7DT. DoB: April 1935, British

Director - Roy Clarke. Address: 35 The Common, Parbold, Wigan, Lancashire, WN8 7EA. DoB: March 1946, British

Director - Malcolm Cross. Address: 4 Manor Drive, Flockton, Wakefield, West Yorkshire, WF4 4AP. DoB: July 1932, British

Director - Christopher Darke. Address: 106 St Johns Hill, Wandsworth, London, SW11 1SH. DoB: August 1949, British

Director - Brian Davies. Address: 233 Overpool Road, Great Sutton, South Wirral, Merseyside, L66 2JF. DoB: September 1946, British

Director - John Davies. Address: Osborne House 49-51 Cliffe Road, Shepley, Huddersfield, West Yorkshire, HD8 8AG. DoB: May 1949, British

Director - Alec David Gosling. Address: 144 Admirals Walk, Shoeburyness, Southend-On-Sea, Essex, SS3 9FN. DoB: January 1929, British

Director - Malcolm John Griffin. Address: 12 North Common, Redbourn, Herts, AL3 7NB. DoB: July 1946, British

Director - Michael Hill. Address: Corner Thatch Church Street, Micheldever, Winchester, Hants, SO21 3DB. DoB: November 1930, British

Director - Gordon Hopkins. Address: 7 Sanderling Court, The Spennells, Kidderminster, Worcestershire, DY10 4TS. DoB: October 1940, British

Director - Raymond John Lewis. Address: Knoll Farmhouse, The Knoll,Tansley, Matlock, Derbyshire, DE4 5FP. DoB: April 1946, British

Director - Basil Murphy. Address: 26 Byland Drive, Holyport, Maidenhead, Berkshire, SL6 2HF. DoB: November 1934, British

Director - Derek Anthony Norman. Address: 28 Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0HN. DoB: March 1938, British

Director - David Pearson. Address: 4 Lyndhurst Rise, Norton, Doncaster, South Yorkshire, DN6 9PT. DoB: September 1943, British

Director - Keith Standring. Address: 13 Barn Close, Woodcote Side, Epsom, Surrey, KT18 7HG. DoB: February 1942, British

Director - Alan Scott Mckendrick. Address: 19 Eaton Road, Handbridge, Chester, Cheshire, CH4 7EN. DoB: November 1943, British

Director - Derek Hodgson Whiteside. Address: 4 The Drive, Blackmore End, Wheathamstead, Hertfordshire, AL4 8LS. DoB: May 1958, British

Director - Kenneth Wright. Address: 2 Kelsey Gardens, Bessacar, Doncaster, South Yorkshire, DN4 7QB. DoB: July 1940, British

Director - Colin Clark. Address: The Spinney West Way, West Broyle, Chichester, West Sussex, PO19 3PW. DoB: February 1938, British

Director - John Frederick Beatson Clark. Address: The Grange, Woodsetts, Worksop, Nottinghamshire, S81 8RB. DoB: April 1939, British

Jobs in Glass Training Limited, vacancies. Career and training on Glass Training Limited, practic

Now Glass Training Limited have no open offers. Look for open vacancies in other companies

  • Software Team Leader (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Informatics, Imaging & Data Sciences

    Salary: £39,992 to £43,685 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Head of Science (Sheffield)

    Region: Sheffield

    Company: Study Group

    Department: N\A

    Salary: £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry

  • Postdoctoral Research Assistant in Deltaic Flood Risk (Hull)

    Region: Hull

    Company: University of Hull

    Department: Energy and Environment Institute

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Support Administrator (Bath)

    Region: Bath

    Company: University of Bath

    Department: School of Management

    Salary: £21,585 rising to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Regional Manager (Lincoln)

    Region: Lincoln

    Company: University of Lincoln

    Department: N\A

    Salary: £37,706 +

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Funded PhD Studentship: Primate Socioendocrinology Revisited: New Tools to Tackle Old Questions (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Biosciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Biological Sciences,Biology,Zoology,Other Biological Sciences,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Associate Professor and Director of Liberal Arts (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Cultures, Languages & Area Studies

    Salary: £49,772 to £59,400 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History,Philosophy,Creative Arts and Design,Other Creative Arts,Cultural Studies

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    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,Nutrition,Nursing,Medical Technology

  • Protein Expression, Purification and Identification Technician (Beijing - China)

    Region: Beijing - China

    Company: N\A

    Department: N\A

    Salary: ¥200,000 to ¥300,000
    £22,800 to £34,200 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry

  • Lecturer/Senior Lecturer/ Associate Professor in Digital Marketing (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: Graduate School of Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Dance Research Studentships (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Creative Arts and Design,Performing Arts,Other Creative Arts

  • Engineering Doctorate (EngD) and PhD (Cranfield)

    Region: Cranfield

    Company: Renewable Energy Marine Structures

    Department: REMS (Renewable Energy Marine Structures)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Engineering and Technology,Production Engineering and Manufacturing,Maritime Technology

Responds for Glass Training Limited on Facebook, comments in social nerworks

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

Location Glass Training Limited on Google maps

Other similar companies of The United Kingdom as Glass Training Limited: Apollyon Limited | Austria-optik Limited | Practius Solutions Limited | Goldsmith Global Corporation Limited | Health Clubs At Home Limited

Glass Training Limited is officially located at Sheffield at 4 Bridle Stile. You can find the firm by the zip code - S20 5BR. The company has been in business on the UK market for 34 years. The company is registered under the number 01658599 and its public status is active - proposal to strike off. The company principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. March 31, 2014 is the last time when company accounts were filed.

1 transaction have been registered in 2012 with a sum total of £553. Cooperation with the Sandwell Council council covered the following areas: Street Scene.

Denise Noble is this particular enterprise's individual managing director, who was assigned this position on 2012-07-17. Since 2011-04-07 Michael Clayton, age 44 had been employed by the following business up to the moment of the resignation four years ago. What is more a different director, namely Allan Black, age 68 gave up the position after 3 years of fulfilling the tasks put before him.

Glass Training Limited is a domestic stock company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 4 Bridle Stile Mosborough S20 5BR Sheffield. Glass Training Limited was registered on 1982-08-16. 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 - 563,000 GBP, sales per year - less 892,000,000 GBP. Glass Training Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Glass Training Limited is Administrative and support service activities, including 6 other directions. Director of Glass Training Limited is Denise Noble, which was registered at Bridle Stile, Mosborough, Sheffield, S20 5BR, United Kingdom. Products made in Glass Training Limited were not found. This corporation was registered on 1982-08-16 and was issued with the Register number 01658599 in Sheffield, 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 Glass Training Limited, open vacancies, location of Glass Training 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 Glass Training Limited from yellow pages of The United Kingdom. Find address Glass Training Limited, phone, email, website credits, responds, Glass Training Limited job and vacancies, contacts finance sectors Glass Training Limited