Kcom Group Public Limited Company

All UK companiesInformation and communicationKcom Group Public Limited Company

Other telecommunications activities

Other information technology service activities

Activities of head offices

Kcom Group Public Limited Company contacts: address, phone, fax, email, website, shedule

Address: 37 Carr Lane Hull HU1 3RE East Yorkshire

Phone: +44-1224 8216094

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kcom Group Public Limited Company"? - send email to us!

Kcom Group Public Limited Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kcom Group Public Limited Company.

Registration data Kcom Group Public Limited Company

Register date: 1987-07-21

Register number: 02150618

Type of company: Public Limited Company

Get full report form global database UK for Kcom Group Public Limited Company

Owner, director, manager of Kcom Group Public Limited Company

Elizabeth Marian Barber Director. Address: Brandy Carr Road, Wrenthorpe, Wakefield, West Yorkshire, WF2 0UG, England. DoB: September 1965, British

Peter Labreque Smith Director. Address: Brandy Carr Road, Wrenthorpe, Wakefield, West Yorkshire, WF2 0UG, England. DoB: May 1958, British

Katharine Olivia Helen Smith Secretary. Address: Brandy Carr Road, Wrenthorpe, Wakefield, West Yorkshire, WF2 0UG, England. DoB:

Anthony Kim Illsley Director. Address: Brandy Carr Road, Wrenthorpe, Wakefield, West Yorkshire, WF2 0UG, United Kingdom. DoB: July 1956, British

David Graham Holden Director. Address: Brandy Carr Road, Wrenthorpe, Wakefield, West Yorkshire, WF2 0UG, United Kingdom. DoB: December 1959, British

William George Halbert Director. Address: Finsbury Square, London, EC2A 1DS, England. DoB: September 1947, British

Paul Simon Simpson Director. Address: Brandy Carr Road, Wrenthorpe, Wakefield, West Yorkshire, WF2 0UG, England. DoB: November 1968, British

Martin George Towers Director. Address: Brandy Carr Road, Wrenthorpe, Wakefield, West Yorkshire, WF2 0UG, United Kingdom. DoB: October 1952, British

Paul Simon Simpson Secretary. Address: Brandy Carr Road, Wrenthorpe, Wakefield, West Yorkshire, WF2 0UG, England. DoB: November 1968, British

Paolo Giovanni Amato Renucci Director. Address: Lucy's Lodge, Cedar Drive, Cookham, Berkshire, SL6 9DZ. DoB: September 1963, British

Councillor John Graham Robinson Director. Address: 92 Park Avenue, Hull, East Yorkshire, HU5 3ES. DoB: July 1961, British

Gordon William Wilson Director. Address: 356 Ings Road, Hull, Humberside, HU8 0NA. DoB: November 1938, British

Clare Elizabeth Page Director. Address: 98 Bristol Road, Hull, East Yorkshire, HU5 5XN. DoB: September 1970, British

Johannes Peter Huth Director. Address: 90 Hamilton Terrace, London, NW8 9UL. DoB: May 1960, German

Peter Richard Halls Director. Address: 28 Freemans Close, Stoke Poges, Buckinghamshire, SL2 4ER. DoB: September 1950, British

Neil Geoffrey Gower Director. Address: The Barn, Waudby Manor Farm, Beverley Road, Welton, East Yorkshire, HU15 1QR. DoB: May 1959, British

John Kevin Walsh Director. Address: Carr Lane, Hull, HU1 3RE, United Kingdom. DoB: April 1953, British

Councillor Leonard Maxwell Bird Director. Address: 375 Saltshouse Road, Hull, HU8 9HS. DoB: May 1939, British

John Christopher Carrington Director. Address: 1 Anchor Brewhouse, 50 Shad Thames, London, SE1 2LY. DoB: September 1945, British

Clare Elizabeth Page Director. Address: 98 Bristol Road, Hull, East Yorkshire, HU5 5XN. DoB: September 1970, British

Michael Malcolm John Kemp Director. Address: 54 Raleigh Drive, Victoria Dock, Hull, Yorkshire, HU9 1UN. DoB: September 1942, British

Malcolm James Fallen Director. Address: Madleigh House, Village Road, Coleshill, Buckinghamshire, HP7 0LQ. DoB: October 1959, British

Ian Robert Mckenzie Director. Address: Langcliffe Close, Spofforth, Harrogate, North Yorkshire, HG3 1BL. DoB: January 1951, British

Janice Elizabeth Hughes Director. Address: 79 Park Road, Chiswick, London, W4 3EY. DoB: March 1952, British

Michael Sean Christie Director. Address: 262 High Street, Boston Spa, West Yorkshire, LS23 6AJ. DoB: October 1957, British

Michael Edwards Director. Address: Brookfield 16 Goodmanham Road, Market Weighton, York, YO4 3HU. DoB: August 1940, British

Michael David Abrahams Director. Address: Newfield, Mickley, Ripon, North Yorkshire, HG4 3JH. DoB: November 1937, British

Steven Maine Director. Address: The White House, Cat Lane, Ewelme, Wallingford, Oxfordshire, OX10 6HX. DoB: December 1951, British

Clifford Ross Cope Director. Address: 57 Arlington Road, London, NW1 7ES. DoB: January 1948, British

William Aylward Director. Address: Pine Trees Berry Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3HF. DoB: December 1951, British

Councillor Steven James Bayes Director. Address: 79 Hymers Avenue, Spring Bank West, Hull, East Yorkshire, HU3 1LL. DoB: December 1961, British

Leslie William Upfold Director. Address: 169 De La Pole Avenue, Kingston Upon Hull, East Yorkshire, HU3 6RE. DoB: August 1935, British

Owen Francis Finn Director. Address: 62 Coppice Farm Way, Willenhall, West Midlands, WV12 5YG. DoB: June 1953, British

Stephen Denison Director. Address: 16 Hallgate, Cottingham, North Humberside, HU16 4DJ. DoB: November 1955, British

Michael Lacey Director. Address: 25 Beechmount Park, Edinburgh, Lothian, EH12 5YT. DoB: May 1946, British

Coun Julie Lowery Director. Address: 16 Gloucester Street, Hull, East Yorkshire, HU4 6PT. DoB: June 1933, British

Councillor Leonard Maxwell Bird Director. Address: 375 Saltshouse Road, Hull, HU8 9HS. DoB: May 1939, British

Michael Sidney Adamson Director. Address: 12 Emmott Road, Haworth Park, Hull, East Yorkshire, HU6 7AX. DoB: August 1942, British

Keith Julian Monserrat Director. Address: 3 Two Riggs, Cherry Burton, Beverley, North Humberside, HU17 7SH. DoB: January 1953, British

Andrew Raymond Matthews Director. Address: Paddock Wood Mill Lane, Elloughton, Brough, East Yorkshire, HU15 1JL. DoB: November 1930, British

Arthur Lawrence Robinson Director. Address: 62 Durham Street, Hull, North Humberside, HU8 8RH. DoB: May 1919, British

Dennis Woods Director. Address: 11 Etton Grove, Kingston Upon Hull, Hull, North Humberside, HU6 8JS. DoB: December 1948, British

Ann Stanley Director. Address: 58 Ellesmere Avenue, Kingston Upon Hull, Hull, East Yorkshire, HU8 9BT. DoB: January 1941, British

Frederick Rowland Beedle Director. Address: 5 Spencer Court, Hull, East Yorkshire, HU3 2UG. DoB: April 1936, British

George Evans Andrews Director. Address: 170 Amethyst Road, Kingston Upon Hull, Hull, East Yorkshire, HU9 4DJ. DoB: May 1921, British

Beatrice Ware Director. Address: 37 Arram Grove, Kingston Upon Hull, Hull, East Yorkshire, HU6 8SP. DoB: September 1929, British

John Webster Director. Address: 42 Ilchester Close, Bransholme, Hull, North Humberside, HU7 6AU. DoB: April 1939, British

John Philip Cureton Bailey Secretary. Address: 7 Thornleys, Bishop Burton Road, Cherry Burton, East Yorkshire, HU17 7SJ. DoB: July 1947, British

David Michael Wood Director. Address: 40 The Cedar Grove, Molescroft, Beverley, North Humberside, HU17 0HF. DoB: October 1945, British

Kathleen Green Director. Address: 7 Jipdane, Kingston Upon Hull, Hull, North Humberside, HU6 9EE. DoB: June 1928, British

Brian Williams Moran Director. Address: 128 West Ella Road, Kirk Ella, Hull, North Humberside, HU10 7QT. DoB: April 1941, British

Jobs in Kcom Group Public Limited Company vacancies. Career and practice on Kcom Group Public Limited Company. Working and traineeship

Sorry, now on Kcom Group Public Limited Company all vacancies is closed.

Responds for Kcom Group Public Limited Company on FaceBook

Read more comments for Kcom Group Public Limited Company. Leave a respond Kcom Group Public Limited Company in social networks. Kcom Group Public Limited Company on Facebook and Google+, LinkedIn, MySpace

Address Kcom Group Public Limited Company on google map

Other similar UK companies as Kcom Group Public Limited Company: Howson Motorsport Limited | Muckhart Golf Club Limited | Pqa Warwick Ltd | Artsmill Limited | Knowle Grange Leisure Limited

This company referred to as Kcom Group Public has been created on 21st July 1987 as a Public Limited Company. This company office can be contacted at East Yorkshire on 37 Carr Lane, Hull. If you need to get in touch with this firm by post, its area code is HU1 3RE. The company registration number for Kcom Group Public Limited Company is 02150618. Established as Kingston Communications (hull) PLC, this firm used the business name until 2007, at which moment it was changed to Kcom Group Public Limited Company. This company principal business activity number is 61900 - Other telecommunications activities. The business latest filings were filed up to 2015-03-31 and the most current annual return information was submitted on 2015-09-25. 29 years of experience in the field comes to full flow with Kcom Group Public Limited Co as the company managed to keep their clients satisfied through all the years.

Kcom Group Public Limited Company is a medium-sized vehicle operator with the licence number OB0197438. The firm has two transport operating centres in the country. In their subsidiary in Hull on Vulcan Street, 21 machines and 8 trailers are available. The centre in Hull on Kingston House has 9 machines and 3 trailers. The firm is also widely known as K and its directors are Anthony Illsley, David Holden, Kevin Walsh and 4 others listed below.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Barnsley Metropolitan Borough, with over 20 transactions from worth at least 500 pounds each, amounting to £249,795 in total. The company also worked with the Department for Transport (1 transaction worth £66,259 in total) and the Cornwall Council (7 transactions worth £2,975 in total). Kcom Group Public was the service provided to the Cornwall Council Council covering the following areas: 45215-internet/broadband Charges and 45210-it Communications was also the service provided to the Derby City Council Council covering the following areas: Derby Direct-telephones - Bt Phones and Supplies And Services.

Taking into consideration this specific enterprise's employees register, since 2015 there have been six directors to name just a few: Elizabeth Marian Barber, Peter Labreque Smith and Anthony Kim Illsley. Additionally, the director's tasks are continually bolstered by a secretary - Katharine Olivia Helen Smith, from who was recruited by this specific limited company in July 2010.