Kcc Nominee 2 (r6) Limited

All UK companiesConstructionKcc Nominee 2 (r6) Limited

Development of building projects

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

Address: 4 Stable Street N1C 4AB London

Phone: +44-1557 5197052

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

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

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

Registration data Kcc Nominee 2 (r6) Limited

Register date: 2011-03-09

Register number: 07557418

Type of company: Private Limited Company

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

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

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

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

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

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

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

Anthony Jan Giddings Director. Address: Cage End, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7HW, United Kingdom. DoB: June 1951, 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 Director. Address: Lower Station Road, Newick, Lewes, BN8 4HT, East Sussex. DoB: March 1955, British

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

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

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 2 (r6) Limited vacancies. Career and practice on Kcc Nominee 2 (r6) Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Kcc Nominee 2 (r6) Limited on FaceBook

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

Address Kcc Nominee 2 (r6) Limited on google map

Other similar UK companies as Kcc Nominee 2 (r6) Limited: Sakthi Fine Arts Ltd | City Slickers Dance And Fitness Company | Chichester Maritime Online Services Ltd | Dart Amusements Limited | Stagescreen Productions (films) Limited

07557418 is a registration number used by Kcc Nominee 2 (r6) Limited. This firm was registered as a PLC on 2011-03-09. This firm has existed on the British market for five years. This firm can be reached at 4 Stable Street in London. It's postal code assigned to this place is N1C 4AB. The company's current name is Kcc Nominee 2 (r6) Limited. This firm former customers may recognize the firm also as Kcc Nominee 2 (r3), which was used until 2015-09-04. This firm principal business activity number is 41100 and has the NACE code: Development of building projects. The firm's most recent records were filed up to 2015/03/31 and the latest annual return information was submitted on 2016/03/09. This firm has been responsible for a significant part of this sector of the market for 5 years.

According to the firm's employees data, since 2012-12-03 there have been six directors to name just a few: Nicholas Paul Searl, Robert Michael Evans and Michael Bernard Lightbound. To maximise its growth, since the appointment on 2011-03-09 the following limited company has been making use of Anita Joanne Sadler, who has been responsible for ensuring efficient administration of the company.