Garwyn Limited

All UK companiesFinancial and insurance activitiesGarwyn Limited

Risk and damage evaluation

Garwyn Limited contacts: address, phone, fax, email, website, shedule

Address: 8 Lloyd's Avenue EC3N 3EL London

Phone: +44-1246 7114715

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Garwyn Limited"? - send email to us!

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

Registration data Garwyn Limited

Register date: 1971-11-10

Register number: 01030489

Type of company: Private Limited Company

Get full report form global database UK for Garwyn Limited

Owner, director, manager of Garwyn Limited

Antonio Debiase Director. Address: Lloyd's Avenue, Mincing Lane, London, EC3N 3EL, England. DoB: January 1965, British

Daniel Saulter Director. Address: Lloyd's Avenue, Mincing Lane, London, EC3N 3EL, England. DoB: July 1978, British

Lesley Johnson Director. Address: Lloyd's Avenue, Mincing Lane, London, EC3N 3EL, England. DoB: May 1966, British

Peter Haran Director. Address: Claremont Park, Sandymount, Dublin, Ireland. DoB: December 1962, Irish

Ranvir Singh Saggu Director. Address: 8-9 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ. DoB: August 1967, British

Ranvir Saggu Secretary. Address: 8-9 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ. DoB:

Artur Pawel Niemczewski Director. Address: 8-9 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ. DoB: May 1965, British

Stewart William Robert Mcculloch Director. Address: Turners Crescent, Bishop's Stortford, Hertfordshire, CM23 4FZ, England. DoB: January 1963, British

Nicholas Patterson Director. Address: Smythe Road, Billericay, Essex, CM11 1SE. DoB: February 1963, British

Simon Tudor Ellen Director. Address: Sbj Ltd, 100 Whitechapel Road, London, E1 1JG. DoB: June 1949, British

Robert Harden Director. Address: Capel Road, Bentley, Ipswich, Suffolk, IP9 2DL. DoB: November 1971, British

David James Winkett Director. Address: Springfield Hall, Morleys Road, Weald, Sevenoaks, Kent, TN14 6QY. DoB: September 1969, British

John Francis Bundy Director. Address: 5 Villiers Grove, Cheam, Surrey, SM2 7NN. DoB: September 1950, British

Wayne Lewis Director. Address: Warwick Lodge Stane Street, Slinfold, Horsham, West Sussex, RH13 0QX. DoB: November 1958, British

Peter Haran Director. Address: Claremont Park, Sandymount, Dublin, Ireland. DoB: December 1962, Irish

Ian Stuart Chapman Director. Address: 5 Jarvist Place, Kingsdown, Deal, Kent, CT14 8AL. DoB: August 1968, British

Paul Edward Glen Director. Address: Marlands Court, Itchingfield, Horsham, West Sussex, RH13 0NN. DoB: December 1960, British

Ciaran Breen Director. Address: 35 Crodaw Forest Park, Celbridge, County Kildare, IRISH, Ireland. DoB: March 1958, Irish

Ian Stuart Chapman Secretary. Address: 5 Jarvist Place, Kingsdown, Deal, Kent, CT14 8AL. DoB: August 1968, British

Stephen Ford Director. Address: 31 Wellesley Road, Colchester, Essex, CO3 3HE. DoB: May 1958, British

John Rothwell Price Director. Address: 1 Cae Glas, Mold, Clwyd, CH7 1GY. DoB: February 1951, British

Matthew Brooker Director. Address: 37 High Street, Swinstead, Grantham, Lincolnshire, NG33 4PA. DoB: February 1952, British

Declan Patrick Treanor Director. Address: 6 Officers Terrace Church Lane, The Historic Dockyard, Chatham, Kent, ME4 4LJ. DoB: June 1956, Irish

Peter Grove Director. Address: 31 Alderton Hill, Loughton, Essex, IG10 3JD. DoB: November 1949, British

David Edwin Johnson Director. Address: The Great Barn, Grange Green, Tilty, Dunmow, Essex, CM6 2EQ. DoB: May 1944, British

Declan Patrick Treanor Secretary. Address: 6 Officers Terrace Church Lane, The Historic Dockyard, Chatham, Kent, ME4 4LJ. DoB: June 1956, Irish

Alan Gordon Glass Director. Address: 71 Crimple Meadows, Pannal, Harrogate, North Yorkshire, HG3 1EL. DoB: July 1937, British

Brian Smith Director. Address: Old Place, Ugley Green, Bishops Stortford, Hertfordshire, CM22 6HL. DoB: August 1937, British

Lawrence Albert Holder Director. Address: Springate Cottage, Radleys End, Dunmow, Essex, CM6 3PT. DoB: October 1959, British

Lloyd Hugh Holden Director. Address: Old College House, All Saints Ocurt Church Lane, Pannal, North Yorks, HG3 1NH. DoB: May 1933, British

Michael Alexander Chalmers Director. Address: 18 Lake Avenue, Billericay, Essex, CM12 0AJ. DoB: March 1942, British

John Macpherson Director. Address: 2 Manor Croft, Tatenhill, Burton On Trent, Staffordshire, DE13 9SD. DoB: July 1944, British

Jobs in Garwyn Limited vacancies. Career and practice on Garwyn Limited. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Garwyn Limited on FaceBook

Read more comments for Garwyn Limited. Leave a respond Garwyn Limited in social networks. Garwyn Limited on Facebook and Google+, LinkedIn, MySpace

Address Garwyn Limited on google map

Other similar UK companies as Garwyn Limited: Textile Logistics Limited | Abercraft Limited | Adam Braysford Limited | Gibson Taylor Tranzol Ltd | The International Maritime Fumigation Organisation Limited

Garwyn came into being in 1971 as company enlisted under the no 01030489, located at EC3N 3EL London at 8 Lloyd's Avenue. The firm has been expanding for 45 years and its last known status is active. This company is classified under the NACe and SiC code 66210 : Risk and damage evaluation. Its most recent filings were filed up to Tue, 30th Jun 2015 and the latest annual return information was submitted on Sat, 30th Apr 2016. Fourty five years of experience in this line of business comes to full flow with Garwyn Ltd as the company managed to keep their clients satisfied throughout their long history.

13 transactions have been registered in 2015 with a sum total of £10,962. In 2014 there were less transactions (exactly 5) that added up to £3,715. The Council conducted 23 transactions in 2013, this added up to £16,165. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 147 transactions and issued invoices for £102,633. Cooperation with the Sandwell Council council covered the following areas: Strategic Resources and Finance & Corporate Services.

Given this company's growing number of employees, it was imperative to hire other executives, including: Antonio Debiase, Daniel Saulter, Lesley Johnson who have been cooperating since December 2013 to fulfil their statutory duties for this specific limited company.