Ids Holdings Limited
Dormant Company
Ids Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: 2nd Floor Aldgate House 33 Aldgate High Street EC3N 1DL London
Phone: +44-1462 6287170
Fax: +44-1488 7286376
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ids Holdings Limited"? - send email to us!
Registration data Ids Holdings Limited
Register date: 2000-09-27
Register number: 04079478
Type of company: Private Limited Company
Get full report form global database UK for Ids Holdings LimitedOwner, director, manager of Ids Holdings Limited
Helen Elizabeth Campbell Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: June 1968, British
David Martin Mitchley Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: January 1968, British
Ronald Van Houwelingen Director. Address: n\a. DoB: September 1967, Dutch
Joshua Martin Becker Director. Address: Avenue Road, Swiss Cottage, London, NW3 3PF, United Kingdom. DoB: February 1972, American
Richard John Oliver Director. Address: 47 Marina Avenue, New Malden, Surrey, KT3 6NE. DoB: January 1967, British
Richard Owen Greener Secretary. Address: Avenue Road, Swiss Cottage, London, NW3 3PF, England. DoB: July 1959, British
Peter William Lake Director. Address: 16 Elmfield Road, Tooting, London, SW17 8AL. DoB: March 1958, British
John Noel Peter Galvin Director. Address: 21 Bloomfield Road, Harpenden, Hertfordshire, AL5 4DD. DoB: December 1966, British
Richard Owen Greener Director. Address: Avenue Road, Swiss Cottage, London, NW3 3PF, England. DoB: July 1959, British
Haydar Suham Shawkat Director. Address: Hollybush Lane, Harpenden, Hertfordshire, AL5 4AT, United Kingdom. DoB: February 1966, British
Jennifer Gay Bell Director. Address: Manor Court Cottage, North Side, Steeple Aston, Oxfordshire, OX25 4SE. DoB: September 1948, British
The Hon David Layton Director. Address: 18 Grove Terrace, London, NW5 1PH. DoB: July 1914, British
Ann Elizabeth Lawes Director. Address: 48 Paynes Meadow, Whitminster, Gloucester, Gloucestershire, GL2 7PS. DoB: March 1937, British
Esmond Neale Lindop Director. Address: 8 Meadow Road, Pinner, Middlesex, HA5 1EB. DoB: May 1951, British
Alpha Direct Limited Corporate-nominee-director. Address: 5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP. DoB:
Dr William Francis Jackson Director. Address: The Old Chapel High Street, Harwell, Didcot, Oxfordshire, OX11 0EX. DoB: April 1947, British
Alpha Secretarial Limited Corporate-nominee-secretary. Address: 5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP. DoB:
Michael Agate Secretary. Address: 82 Blind Lane, Bourne End, Buckinghamshire, SL8 5LD. DoB: January 1948, British
Mark Oliver Layton Director. Address: 5 Eastern Road, London, N2 9LD. DoB: June 1944, British
Jobs in Ids Holdings Limited vacancies. Career and practice on Ids Holdings Limited. Working and traineeship
Package Manager. From GBP 1800
Administrator. From GBP 2400
Administrator. From GBP 2000
Manager. From GBP 2700
Other personal. From GBP 1300
Responds for Ids Holdings Limited on FaceBook
Read more comments for Ids Holdings Limited. Leave a respond Ids Holdings Limited in social networks. Ids Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ids Holdings Limited on google map
Other similar UK companies as Ids Holdings Limited: Hancox Counselling And Collections Ltd | Amek Investments (quad Portfolio) Limited | Reliance Bank Limited | New Leaf Ifa Limited | Ian Blessed And Co, Independent Financial Consultants Ltd
2000 signifies the establishment of Ids Holdings Limited, a firm registered at 2nd Floor Aldgate House, 33 Aldgate High Street in London. That would make sixteen years Ids Holdings has existed in the business, as it was established on 2000-09-27. The company's reg. no. is 04079478 and the company postal code is EC3N 1DL. The firm SIC code is 99999 which stands for Dormant Company. Ids Holdings Ltd filed its latest accounts up until Tuesday 31st December 2013. The company's most recent annual return was filed on Saturday 27th September 2014.
The info we posses related to the following enterprise's executives shows us employment of two directors: Helen Elizabeth Campbell and David Martin Mitchley who were appointed to their positions on 2013-12-13 and 2011-03-11.