Kcc Nominee 1 (t1 Resi) Limited
Kcc Nominee 1 (t1 Resi) Limited contacts: address, phone, fax, email, website, shedule
Address: 4 Stable Street N1C 4AB London
Phone: +44-1460 8074096
Fax: +44-1289 5135253
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Kcc Nominee 1 (t1 Resi) Limited"? - send email to us!
Registration data Kcc Nominee 1 (t1 Resi) Limited
Register date: 2012-11-22
Register number: 08304157
Type of company: Private Limited Company
Get full report form global database UK for Kcc Nominee 1 (t1 Resi) LimitedOwner, director, manager of Kcc Nominee 1 (t1 Resi) Limited
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
Richard Anthony James Meier Director. Address: Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom. DoB: October 1979, British
Robert Michael Evans Director. Address: Holtspur Top Lane, Beaconsfield, Buckinghamshire, HP9 1DT, United Kingdom. DoB: December 1970, British
David John Gratiaen Partridge Director. Address: 39-41 All Saints Road, Notting Hill, London, W11 1HE, United Kingdom. DoB: August 1958, British
Andre Gibbs Director. Address: 21 Hampstead Lane, Highgate, London, N6 4RT, United Kingdom. DoB: September 1970, British
Anita Joanne Sadler Secretary. Address: Eddiscombe Road, London, SW6 4UA, United Kingdom. DoB:
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
Peter Geoffrey Freeman Director. Address: Addison Road, London, W14 8DJ, United Kingdom. DoB: December 1955, British
Roger Nigel Madelin Director. Address: Spring Grove Road, Richmond, Surrey, England, TW10 6EH, England. DoB: February 1959, British
Aubyn James Sugden Prower Director. Address: Lower Station Road, Newick, Lewes, BN8 4HT, East Sussex. DoB: March 1955, British
Anthony Jan Giddings Director. Address: Cage End, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7HW, United Kingdom. DoB: June 1951, British
Jobs in Kcc Nominee 1 (t1 Resi) Limited vacancies. Career and practice on Kcc Nominee 1 (t1 Resi) Limited. Working and traineeship
Sorry, now on Kcc Nominee 1 (t1 Resi) Limited all vacancies is closed.
Responds for Kcc Nominee 1 (t1 Resi) Limited on FaceBook
Read more comments for Kcc Nominee 1 (t1 Resi) Limited. Leave a respond Kcc Nominee 1 (t1 Resi) Limited in social networks. Kcc Nominee 1 (t1 Resi) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Kcc Nominee 1 (t1 Resi) Limited on google map
Other similar UK companies as Kcc Nominee 1 (t1 Resi) Limited: Sifu Music Limited | Tecnobingo Limited | Grant Leisure Group Limited | Power Strike Limited | Culture Nl Limited
This firm operates under the name of Kcc Nominee 1 (t1 Resi) Limited. This company first started 4 years ago and was registered with 08304157 as the company registration number. This particular office of the firm is situated in London. You can reach it at 4 Stable Street, . This firm Standard Industrial Classification Code is 41100 and has the NACE code: Development of building projects. The company's most recent financial reports were filed up to 31st March 2015 and the most current annual return was released on 22nd November 2015. For as long as four years Kcc Nominee 1 (t1 Resi) Ltd has been the leader in the field.
As mentioned in the enterprise's employees list, for four years there have been six directors to name just a few: Nicholas Paul Searl, Michael Bernard Lightbound and Richard Anthony James Meier. In order to maximise its growth, since 2012 this business has been utilizing the skills of Anita Joanne Sadler, who has been looking into ensuring the company's growth.