Imco (3496) Limited

All UK companiesActivities of extraterritorial organisations and otherImco (3496) Limited

Dormant Company

Imco (3496) Limited contacts: address, phone, fax, email, website, shedule

Address: Thornton Park Somercotes DE55 4XJ Alfreton

Phone: +44-1409 3660614

Fax: +44-1409 3660614

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Imco (3496) Limited"? - send email to us!

Imco (3496) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Imco (3496) Limited.

Registration data Imco (3496) Limited

Register date: 1996-09-25

Register number: 03254656

Type of company: Private Limited Company

Get full report form global database UK for Imco (3496) Limited

Owner, director, manager of Imco (3496) Limited

David Stuart Murby Director. Address: Thornton Park, Somercotes, Alfreton, Derbyshire, DE55 4XJ. DoB: August 1965, British

Mark Richard Henson Director. Address: 5 Hazeland Steading, Morton, Lincolnshire, PE10 0PW. DoB: April 1961, British

Mark Richard Henson Secretary. Address: 5 Hazeland Steading, Morton, Lincolnshire, PE10 0PW. DoB: April 1961, British

Michael David Killick Director. Address: Thornton Park, Somercotes, Alfreton, Derbyshire, DE55 4XJ. DoB: February 1962, British

William Henry Mark Robson Director. Address: Thornton Park, Somercotes, Alfreton, Derbyshire, DE55 4XJ. DoB: January 1963, British

John Robert Wall Secretary. Address: 9 Fairlawn Park, St Leonards Hill, Windsor, Berkshire, SL4 4HL. DoB: October 1949, Britsih

John Robert Wall Director. Address: 9 Fairlawn Park, St Leonards Hill, Windsor, Berkshire, SL4 4HL. DoB: October 1949, Britsih

Peter Burdon Director. Address: 40 Firs Road, Edwalton, Nottingham, NG12 4BX. DoB: February 1960, British

Martin Charles Allen Director. Address: 10 Quorn Park, Paudy Lane, Barrow Upon Soar, Loughborough, Leicestershire, LE12 8HL. DoB: October 1950, British

John Gordon Culverhouse Director. Address: Higham Cliffe, Higham, Alfreton, Derbyshire, DE55 6EH. DoB: August 1944, British

Richard Andrew Cole Secretary. Address: Lodge Farm, Eakring Road, Wellow, Newark, Nottinghamshire, NG22 0EG. DoB: February 1965, British

Jonathan Fellows Director. Address: 26 Ladywood Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2QN. DoB: August 1958, British

Christopher John Thornton Director. Address: Ecclesbourne Halll, Idridgehay, Belper, Derbyshire, DE56 2SB. DoB: January 1944, British

Roger Paffard Director. Address: Langar House, Church Lane, Langar, Nottingham, Nottinghamshire, NG13 9HD. DoB: August 1951, British

Michael Stanley Thornton Director. Address: Manor Farm, Lower Slaughter, Cheltenham, Gloucestershire, GL54 2HP. DoB: August 1936, British

Andrew Nigel Harrison Nominee-director. Address: 54 Conduit Road, Sheffield, South Yorkshire. DoB: January 1962, British

Andrew Uprichard Nominee-secretary. Address: 1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ. DoB: n\a, British

Jobs in Imco (3496) Limited vacancies. Career and practice on Imco (3496) Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Engineer. From GBP 2700

Engineer. From GBP 2800

Cleaner. From GBP 1000

Manager. From GBP 2300

Manager. From GBP 2100

Electrician. From GBP 1800

Director. From GBP 5900

Engineer. From GBP 2300

Responds for Imco (3496) Limited on FaceBook

Read more comments for Imco (3496) Limited. Leave a respond Imco (3496) Limited in social networks. Imco (3496) Limited on Facebook and Google+, LinkedIn, MySpace

Address Imco (3496) Limited on google map

Other similar UK companies as Imco (3496) Limited: Mfc Jalan Limited | Gould Property Services Limited | Twilson Ltd | Futurus Financial Recruitment Ltd | The Orthodontic Gallery Limited

Imco (3496) Limited is established as Private Limited Company, based in Thornton Park, Somercotes , Alfreton. The headquarters postal code is DE55 4XJ This enterprise was formed in 1996. The firm's reg. no. is 03254656. This enterprise is classified under the NACe and SiC code 99999 - Dormant Company. Imco (3496) Ltd released its latest accounts up until Sat, 22nd Aug 2015. The firm's most recent annual return was released on Fri, 25th Sep 2015.

In order to satisfy the clients, the following firm is constantly being directed by a body of two directors who are David Stuart Murby and Mark Richard Henson. Their outstanding services have been of great importance to the following firm since January 2016. Additionally, the director's efforts are backed by a secretary - Mark Richard Henson, age 55, from who was hired by the following firm 10 years ago.