Ironman 2 Limited

Ironman 2 Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor 1 Mark Square Leonard Street EC2A 4EG London

Phone: +44-1290 3232971

Fax: +44-1290 3232971

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ironman 2 Limited"? - send email to us!

Ironman 2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ironman 2 Limited.

Registration data Ironman 2 Limited

Register date: 2008-03-06

Register number: 06526407

Type of company: Private Limited Company

Get full report form global database UK for Ironman 2 Limited

Owner, director, manager of Ironman 2 Limited

Peter Thorn Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG. DoB: July 1963, British

Susan Louise Jenner Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG. DoB: February 1955, British

Stuart Nicholas Corbin Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG. DoB: October 1964, British

Susan Louise Jenner Secretary. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG. DoB:

David Martin Mitchley Director. Address: 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: January 1968, British

Darryl John Clarke Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: April 1974, British

James Henricus Leason Secretary. Address: 68 Upper Thames Street, London, EC4V 3BJ, United Kingdom. DoB:

David Craig Director. Address: 68 Upper Thames Street, London, EC4V 3BJ. DoB: October 1969, British

Haydar Suham Shawkat Director. Address: Avenue Road, Swiss Cottage, London, NW3 3PF, United Kingdom. DoB: February 1966, British

Paul Egan Director. Address: 27 Sistova Road, Balham, London, SW12 9QR. DoB: January 1976, British

Daryl Marc Paton Director. Address: Miles Lane, Cobham, Surrey, KT11 2EF. DoB: May 1964, British

Martin Henry Young Director. Address: Broomhouse Road, London, SW6 3QU. DoB: May 1946, British

Anthony Nigel Widdowson Director. Address: 14 Somerville House, Manor Fields Putney Hill, London, SW15 3LX. DoB: n\a, British

Sir Alan Colin Drake Yarrow Director. Address: West Hill Road, London, SW18 1LE. DoB: June 1951, British

Christopher Pilling Director. Address: Water Lane, Enton, Godalming, Surrey, GU8 5AG. DoB: June 1966, British

Nicholas Roberts Director. Address: Clanalpine Street, Mosman, Nsw 2088, Australia. DoB: December 1967, British

Michael Tansey Director. Address: 90 Prince Street Apt 6n, New York, 100012, Usa. DoB: November 1952, British

Alex John Viall Director. Address: The Oaks 2 Erica Close, West End, Woking, Surrey, GU24 9PE. DoB: April 1968, British

Stephen William Findlay Director. Address: Cyril Mansions, Prince Of Wales Drive Battersea, London, SW11 4HP. DoB: February 1980, British

Sebastian Mark Sinclair Mckinlay Director. Address: 31 Wincanton Road, London, SW18 5TZ. DoB: October 1973, British

Jobs in Ironman 2 Limited vacancies. Career and practice on Ironman 2 Limited. 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 Ironman 2 Limited on FaceBook

Read more comments for Ironman 2 Limited. Leave a respond Ironman 2 Limited in social networks. Ironman 2 Limited on Facebook and Google+, LinkedIn, MySpace

Address Ironman 2 Limited on google map

Other similar UK companies as Ironman 2 Limited: Rougemont Estates Limited | Lark Developments Ltd | Malik Halls 2 Ltd | 121 Hammersmith Grove Limited | City Properties Management Limited

2008 marks the establishment of Ironman 2 Limited, a company that is situated at 2nd Floor 1 Mark Square, Leonard Street in London. That would make 8 years Ironman 2 has existed in this business, as it was founded on 2008/03/06. Its Companies House Registration Number is 06526407 and the company postal code is EC2A 4EG. The company declared SIC number is 99999 , that means Dormant Company. The business latest filed account data documents cover the period up to 2014/12/31 and the most current annual return was released on 2016/03/06.

Currently, the directors employed by the limited company are as follow: Peter Thorn designated to this position in 2011, Susan Louise Jenner designated to this position on 2011/01/11, Stuart Nicholas Corbin designated to this position in 2011 in January and Stuart Nicholas Corbin designated to this position in 2011 in January. In order to increase its productivity, since the appointment on 2011/01/11 this specific limited company has been implementing the ideas of Susan Louise Jenner, who has been looking into ensuring efficient administration of the company.