Kcc Nominee 2 (r3/r6) Limited

All UK companiesConstructionKcc Nominee 2 (r3/r6) Limited

Development of building projects

Kcc Nominee 2 (r3/r6) Limited contacts: address, phone, fax, email, website, shedule

Address: 4 Stable Street N1C 4AB London

Phone: +44-1406 2805328

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kcc Nominee 2 (r3/r6) Limited"? - send email to us!

Kcc Nominee 2 (r3/r6) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kcc Nominee 2 (r3/r6) Limited.

Registration data Kcc Nominee 2 (r3/r6) Limited

Register date: 2011-03-09

Register number: 07557850

Type of company: Private Limited Company

Get full report form global database UK for Kcc Nominee 2 (r3/r6) Limited

Owner, director, manager of Kcc Nominee 2 (r3/r6) Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Kcc Nominee 2 (r3/r6) Limited vacancies. Career and practice on Kcc Nominee 2 (r3/r6) Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Kcc Nominee 2 (r3/r6) Limited on FaceBook

Read more comments for Kcc Nominee 2 (r3/r6) Limited. Leave a respond Kcc Nominee 2 (r3/r6) Limited in social networks. Kcc Nominee 2 (r3/r6) Limited on Facebook and Google+, LinkedIn, MySpace

Address Kcc Nominee 2 (r3/r6) Limited on google map

Other similar UK companies as Kcc Nominee 2 (r3/r6) Limited: Damascus Road Technical Services Ltd | Uk Chinese Badminton Association | Clipclop Equine Limited | Keith Ringland Limited | Equibuddy

2011 marks the beginning of Kcc Nominee 2 (r3/r6) Limited, the firm located at 4 Stable Street, , London. This means it's been five years Kcc Nominee 2 (r3/r6) has prospered in the UK, as it was registered on 2011-03-09. The firm Companies House Registration Number is 07557850 and its area code is N1C 4AB. The business name of this business was changed in the year 2015 to Kcc Nominee 2 (r3/r6) Limited. The enterprise previous registered name was Kcc Nominee 2 (r5s). The enterprise SIC code is 41100 : Development of building projects. Kcc Nominee 2 (r3/r6) Ltd reported its account information for the period up to Tuesday 31st March 2015. The latest annual return information was submitted on Wednesday 9th March 2016. Kcc Nominee 2 (r3/r6) Ltd has been a force to be reckoned with for 5 years now.

The details describing this firm's executives indicates the existence of six directors: Andre Gibbs, Robert Michael Evans, Nicholas Paul Searl and 3 other members of the Management Board who might be found within the Company Staff section of this page who assumed their respective positions on 2012-12-03, 2011-03-09. Additionally, the managing director's assignments are regularly backed by a secretary - Anita Joanne Sadler, from who was chosen by the following firm on 2011-03-09.