Kcc Nominee 1 (q1) Limited

All UK companiesConstructionKcc Nominee 1 (q1) Limited

Development of building projects

Kcc Nominee 1 (q1) Limited contacts: address, phone, fax, email, website, shedule

Address: 4 Stable Street N1C 4AB London

Phone: +44-1289 1411987

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kcc Nominee 1 (q1) Limited"? - send email to us!

Kcc Nominee 1 (q1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kcc Nominee 1 (q1) Limited.

Registration data Kcc Nominee 1 (q1) Limited

Register date: 2011-03-09

Register number: 07557112

Type of company: Private Limited Company

Get full report form global database UK for Kcc Nominee 1 (q1) Limited

Owner, director, manager of Kcc Nominee 1 (q1) Limited

Richard Anthony James Meier Director. Address: Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom. DoB: October 1979, British

Andre Gibbs Director. Address: 21 Hampstead Lane, Highgate, London, N6 4RT, United Kingdom. DoB: September 1970, British

Anthony Jan Giddings Director. Address: Cage End, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7HW, United Kingdom. DoB: June 1951, British

Nicholas Paul Searl Director. Address: Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom. DoB: August 1964, British

Michael Bernard Lightbound Director. Address: Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom. DoB: December 1975, British

Robert Michael Evans Director. Address: Holtspur Top Lane, Beaconsfield, Buckinghamshire, HP9 1DT, United Kingdom. DoB: December 1970, British

Anita Joanne Sadler Secretary. Address: Eddiscombe Road, London, SW6 4UA, United Kingdom. DoB:

Roger Nigel Madelin Director. Address: Spring Grove Road, Richmond, Surrey, England, TW10 6EH, England. DoB: February 1959, British

David John Gratiaen Partridge Director. Address: 39-41 All Saints Road, Notting Hill, London, W11 1HE, United Kingdom. DoB: August 1958, British

Aubyn James Sugden Prower Director. Address: Lower Station Road, Newick, Lewes, BN8 4HT, East Sussex. DoB: March 1955, British

James Anthony Robert Heather Director. Address: Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom. DoB: October 1971, British

Christopher Mark Taylor Director. Address: 1 Portsoken Street, London, E1 8HZ, United Kingdom. DoB: June 1959, British

Aubyn James Sugden Prower Secretary. Address: Lower Station Road, Newick, Lewes, BN8 4HT, East Sussex. DoB:

Peter Geoffrey Freeman Director. Address: Addison Road, London, W14 8DJ, United Kingdom. DoB: December 1955, British

Timothy William John Turnbull Director. Address: Oakhanger Road, Oakhanger, Hampshire, GU35 9JA, United Kingdom. DoB: April 1970, British

Jobs in Kcc Nominee 1 (q1) Limited vacancies. Career and practice on Kcc Nominee 1 (q1) Limited. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Kcc Nominee 1 (q1) Limited on FaceBook

Read more comments for Kcc Nominee 1 (q1) Limited. Leave a respond Kcc Nominee 1 (q1) Limited in social networks. Kcc Nominee 1 (q1) Limited on Facebook and Google+, LinkedIn, MySpace

Address Kcc Nominee 1 (q1) Limited on google map

Other similar UK companies as Kcc Nominee 1 (q1) Limited: Fitter Futures Limited | Saltburn Music Limited | Ram Tactical Ltd | Fit24 West Yorkshire Limited | Richard Griffin Lighting Services Ltd

Started with Reg No. 07557112 five years ago, Kcc Nominee 1 (q1) Limited is categorised as a PLC. The business active registration address is 4 Stable Street, London. The enterprise declared SIC number is 41100 , that means Development of building projects. The business most recent filings cover the period up to 2015-03-31 and the most recent annual return was filed on 2016-03-09. Kcc Nominee 1 (q1) Ltd has been a local leader in this business for 5 years.

Richard Anthony James Meier, Andre Gibbs, Anthony Jan Giddings and 6 other directors who might be found below are registered as the company's directors and have been managing the firm since December 2012. To find professional help with legal documentation, since 2011 the business has been making use of Anita Joanne Sadler, who's been responsible for maintaining the company's records.