Iguk Support Services Limited

All UK companiesAdministrative and support service activitiesIguk Support Services Limited

Other business support service activities n.e.c.

Iguk Support Services Limited contacts: address, phone, fax, email, website, shedule

Address: 2 A C Court High Street KT7 0SR Thames Ditton

Phone: +44-1405 9879699

Fax: +44-1371 9249908

Email: n\a

Website:

Shedule:

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

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

Registration data Iguk Support Services Limited

Register date: 2001-08-23

Register number: 04275760

Type of company: Private Limited Company

Get full report form global database UK for Iguk Support Services Limited

Owner, director, manager of Iguk Support Services Limited

Alan Albert Horton Director. Address: High Street, Thames Ditton, Surrey, KT7 0SR, England. DoB: May 1963, British

Andrew Smith Director. Address: High Street, Thames Ditton, Surrey, KT7 0SR, England. DoB: March 1969, British

Stuart Pace Director. Address: High Street, Thames Ditton, Surrey, KT7 0SR, England. DoB: June 1962, British

Andrew Mark Lloyd Jones Director. Address: Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ. DoB: September 1961, British

Pete Francis Lee Director. Address: Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ. DoB: March 1971, British

Stuart Lees Director. Address: High Street, Caxton Road, Thames Ditton, Surrey, KT7 0SR, England. DoB: April 1956, British

Louise Dickinson Director. Address: Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ. DoB: February 1963, British

John Barrett Director. Address: Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ. DoB: December 1956, British

Niall Mackinlay Pollard Director. Address: Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ. DoB: September 1953, British

Steven James Watkins Director. Address: Park Crescent, Falmouth, Cornwall, TR11 2DL, United Kingdom. DoB: December 1966, British

Timothy Ian Mcinnes Director. Address: 34 Cumberland Drive, Bowdon, Altrincham, Cheshire, WA14 3QP. DoB: August 1962, British

Timothy Ian Mcinnes Secretary. Address: 34 Cumberland Drive, Bowdon, Altrincham, Cheshire, WA14 3QP. DoB: August 1962, British

Robert David Prill Secretary. Address: Moorfield, Roe Green, Worsley, Manchester, M28 2FL, United Kingdom. DoB: n\a, British

Simon David Maude Director. Address: The Main Hall, Rufford Park Lane Rufford, Ormskirk, Lancashire, L40 1XE. DoB: May 1960, British

Michael Vincent Director. Address: 23 Saint Aubyns's Avenue, London, SW19 7BL. DoB: July 1956, British

Kevin David Mahoney Director. Address: 6 Ferrymans Quay, William Morris Way, London, SW6 2UT. DoB: January 1951, British

Peter Nicholas Davis Secretary. Address: 35 Chatsworth Road, Eccles, Manchester, Lancashire, M30 9DZ. DoB: April 1959, British

Peter Nicholas Davis Director. Address: 35 Chatsworth Road, Eccles, Manchester, Lancashire, M30 9DZ. DoB: April 1959, British

Gillian Margaret Hughes Director. Address: 17 Charlbury Way, Royton, Oldham, Lancashire, OL2 6PD. DoB: October 1953, British

Stephen Boyes Director. Address: Grassdale Cottage, Valley Road, Hoghton Bottoms, Preston, Lancashire, PR5 0SD. DoB: August 1952, British

William Collinge Director. Address: Wheelsbrook Farm, Greensfields Road Holfirth, Huddersfield, West Yorkshire. DoB: August 1952, British

Steven James Watkins Director. Address: Roscownans, Old Kea, Truro, Cornwall, TR3 6AX. DoB: December 1966, British

Paul Leslie Turner Director. Address: Netherlaw, Greendale Lane, Mottram St Andrew, Cheshire, SK10 4AY. DoB: November 1958, British

Melinda Marshall Secretary. Address: Taskers Arch, Foundry Road, Anna Valley, Andover, Hampshire, SP11 7NE. DoB:

Jobs in Iguk Support Services Limited vacancies. Career and practice on Iguk Support Services Limited. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Iguk Support Services Limited on FaceBook

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

Address Iguk Support Services Limited on google map

Other similar UK companies as Iguk Support Services Limited: Axcess Merchant Services Limited | Ja Batchelar Financial Services Limited | Jfm Futures Limited | David Jenkins (meats) Of Scunthorpe Limited | Pioneer Leasing Limited

Iguk Support Services came into being in 2001 as company enlisted under the no 04275760, located at KT7 0SR Thames Ditton at 2 A C Court. This firm has been expanding for fifteen years and its last known state is active. Up till now Iguk Support Services Limited switched the listed name three times. Before 2011-10-21 the company used the registered name Ansa Group. After that the company adapted the registered name Environmental Solutions Holdings that was used till 2011-10-21 then the final name was adopted. This firm principal business activity number is 82990 , that means Other business support service activities not elsewhere classified. The company's latest filed account data documents were filed up to 2015/01/31 and the most recent annual return information was submitted on 2015/08/23. It's been 15 years for Iguk Support Services Ltd on the market, it is still in the race and is an object of envy for the competition.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 1,813 pounds of revenue. Cooperation with the Cornwall Council council covered the following areas: Drainage Contractors.

As suggested by the company's employees list, since April 2016 there have been three directors: Alan Albert Horton, Andrew Smith and Stuart Pace. At least one secretary in this firm is a limited company: Rjp Secretaries Limited.