Imcb Ltd
Imcb Ltd contacts: address, phone, fax, email, website, shedule
Address: 40 Bank Street 25th Floor Canary Wharf E14 5NR London
Phone: +44-1290 3232971
Fax: +44-1290 3232971
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Imcb Ltd"? - send email to us!
Registration data Imcb Ltd
Register date: 2004-08-09
Register number: 05201313
Type of company: Private Limited Company
Get full report form global database UK for Imcb LtdOwner, director, manager of Imcb Ltd
Peter Michael Hinchliffe Director. Address: 25th Floor, Canary Wharf, London, E14 5NR, England. DoB: February 1959, British
Stephanie Ratcliffe Secretary. Address: 25th Floor, Canary Wharf, London, E14 5NR, England. DoB:
Joanne Porter Director. Address: 25th Floor, Canary Wharf, London, E14 5NR, England. DoB: December 1967, British
Neil Hardwick Director. Address: Maguire Street, Shad Thames, London, SE1 2NQ, England. DoB: February 1959, British
Paul Whiteing Director. Address: Clove Building, 4 Maguire Street, London, SE1 2NQ. DoB: August 1963, British
Andrew John Pinder Director. Address: Clove Building, 4 Maguire Street, London, SE1 2NQ. DoB: May 1947, British
Neil Hardwick Secretary. Address: Elm Bank Drive, Bromley, Kent, BR1 2ST. DoB:
Matti Alderson Director. Address: Raglan House, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7ND. DoB: December 1951, British
Ruth Elizabeth Evans Director. Address: 24 Falkland Road, Kentish Town, London, NW5 2PX. DoB: October 1957, British
David Michael Clarke Director. Address: Elm Tree Cottage, Casterton Kirkby, Lonsdale, Cumbria, LA6 2SF. DoB: May 1948, British
Edward Jonathan Lean Secretary. Address: Meadow Cottage, 58 Wimpole Road Barton, Cambridge, Cambridgeshire, CB23 7AB. DoB: n\a, British
Brian Lund Secretary. Address: 132 Holly Court, Green Roof Way Greenwich Peninsular, London, SE10 0BP. DoB:
Paul Whiteing Secretary. Address: 9 Hartington Villas, Hove, East Sussex, BN3 6HF. DoB: August 1963, British
John Alistair Graham Director. Address: East Pavilion, Belford Hall, Belford, Northumberland, NE70 7EY. DoB: August 1942, British
Chelsea Christensen Secretary. Address: 8 Skipper Court, Abbey Road, Barking, Essex, IG11 7GW. DoB:
Stephen Anthony John Locke Director. Address: Zetland Villas, 197 Brockley Rise, Forest Hill, London, SE23 1NL. DoB: May 1952, Uk
Sir Peter Machin North Director. Address: Principals Lodgings, Jesus College, Oxford, Oxfordshire, OX1 3DW. DoB: August 1936, British
Mary Austin Secretary. Address: 172 Old Farm Avenue, Sidcup, Kent, DA15 8AL. DoB:
Mary Symes Director. Address: Forest Way, Groombridge, Tunbridge Wells, Kent, TN3 9NG. DoB: January 1955, British
Sara Nathan Director. Address: 29 Goldsmith Avenue, London, W3 6HR. DoB: February 1956, British
Nicholas Higham Director. Address: The Old Quarry, Bledington, Chipping Norton, Oxfordshire, OX7 6US. DoB: March 1947, British
Michael Tully Director. Address: 63 St George's Road, London, SE1 6ER. DoB: October 1950, British
Jobs in Imcb Ltd vacancies. Career and practice on Imcb Ltd. Working and traineeship
Manager. From GBP 2100
Package Manager. From GBP 2500
Director. From GBP 5900
Helpdesk. From GBP 1400
Other personal. From GBP 1200
Controller. From GBP 2100
Administrator. From GBP 2500
Engineer. From GBP 2700
Responds for Imcb Ltd on FaceBook
Read more comments for Imcb Ltd. Leave a respond Imcb Ltd in social networks. Imcb Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Imcb Ltd on google map
Other similar UK companies as Imcb Ltd: Aej Property Limited | Cityscape Land & Developments Limited | Legacy Land Investments Limited | Proprium Properties Limited | Temple Mews Management Company Limited
This particular Imcb Ltd firm has been operating on the market for at least twelve years, as it's been founded in 2004. Registered under the number 05201313, Imcb was set up as a Private Limited Company with office in 40 Bank Street 25th Floor, London E14 5NR. The firm changed its business name two times. Up till 2004 this company has been working on providing its services under the name of Icb (uk) but at this moment this company is listed under the name Imcb Ltd. The firm is classified under the NACe and SiC code 61900 and has the NACE code: Other telecommunications activities. Imcb Limited released its account information up until March 31, 2015. The company's latest annual return was filed on August 9, 2015. 12 years of presence on the local market comes to full flow with Imcb Limited as the company managed to keep their clients happy through all this time.
In order to meet the requirements of its clients, this business is constantly taken care of by a number of two directors who are Peter Michael Hinchliffe and Joanne Porter. Their support has been of utmost importance to the following business since June 18, 2015. To find professional help with legal documentation, for the last nearly one month the following business has been providing employment to Stephanie Ratcliffe, who's been responsible for ensuring that the Board's meetings are effectively organised.
