Kef Audio (uk) Limited

All UK companiesActivities of extraterritorial organisations and otherKef Audio (uk) Limited

Dormant Company

Other business support service activities not elsewhere classified

Kef Audio (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Global House High Street RH10 1DL Crawley

Phone: +44-1388 9362243

Fax: +44-1522 4919921

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kef Audio (uk) Limited"? - send email to us!

Kef Audio (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kef Audio (uk) Limited.

Registration data Kef Audio (uk) Limited

Register date: 1992-04-30

Register number: 02711007

Type of company: Private Limited Company

Get full report form global database UK for Kef Audio (uk) Limited

Owner, director, manager of Kef Audio (uk) Limited

Stephen John Halsall Director. Address: Eccleston Road, Tovil, Maidstone, Kent, ME15 6QP, United Kingdom. DoB: November 1959, British

Kam Kuen Lau Secretary. Address: Eccleston Road, Tovil, Maidstone, Kent, ME15 6QP, United Kingdom. DoB:

Brian Yiu Cheung Li Director. Address: Eccleston Road, Tovil, Maidstone, Kent, ME15 6QP, United Kingdom. DoB: July 1953, Canadian

Wouter Gerhard Dronkers Director. Address: Bosln, Mierlo, 5731 XZ, Netherlands. DoB: May 1947, Dutch

Paul Robert Miller Director. Address: 10 Erica Drive, Wokingham, Berkshire, RG40 2DU. DoB: January 1956, British

William Chu Secretary. Address: 5 Harrietsham House, Burdock Court Tarragon Road, Maidstone, Kent, ME16 0GN. DoB:

Katherine Khieu Khim Liu Secretary. Address: Flat 1 Detling House, Tarragon Road, Maidstone, Kent, ME16 0GN. DoB:

Frank Digirolamo Director. Address: 147a Ashley Gardens, Thirleby Road Westminster, London, SW1P 1HN. DoB: July 1940, American

Darren Gilbert Secretary. Address: Appt 2 Goodmans Loft, 24 Lloyds Avenue, Ipswich, Suffolk, IP1 3HD. DoB:

Duncan Peter Fox Secretary. Address: 5 Bluebell Avenue, Drovers Mead, Bury St Edmunds, Suffolk, IP32 7JW. DoB:

Andrew John Osmond Director. Address: 9 Holbrook Lane, Chislehurst, Kent, BR7 6PE. DoB: December 1949, British

Alan Charles Ainslie Director. Address: Auchenlea, Fireball Hill, Sunningdale, Berkshire, SL5 9PJ. DoB: July 1953, British

Raymond James Lepper Director. Address: Tubs Hole Birling Cottages, Coldharbour Road Penshurst, Tonbridge, Kent, TN11 8EX. DoB: April 1953, American

Andrew Chuang Director. Address: Flat 2a, Hollywood Heights, 6 Old Peak Road, Hong Kong. DoB: August 1948, British

Frank Di Grolamo Director. Address: 3 Langley Park Stable Cottage, Sutton Road, Maidstone, Kent. DoB: July 1940, Usa

Gordon Provan Director. Address: The Old Vicarage Eastfields, The St Bawdsey, Woodbridge, Suffolk, IP12 3AJ. DoB: August 1939, British

Colin Cartwright Director. Address: Sandon Hill House, Main Road Ford End, Chelmsford, Essex, CM3 1LL. DoB: September 1951, British

Lawrence Reginald Fincham Director. Address: Birds Isle Grange Road, St Michaels, Tenterden, Kent, TN30 6TL. DoB: May 1957, British

Kenneth D Cooper Secretary. Address: 12 Hawthorn Road, Hatfield Peverel, Chelmsford, Essex, CM3 2SE. DoB:

Roger Philip Walker Director. Address: 22 Windmill Street, Tunbridge Wells, Kent, TN2 4UU. DoB: February 1944, British

William Jesse Weidman Director. Address: 89 Belmont Avenue, Barnet, Hertfordshire, EN4 9JS. DoB: January 1949, Usa

William Charles Angell Secretary. Address: 1 Ivy Villas, Whitehill Road, Crowborwry, East Sussex, TN6 1LB. DoB:

Michael Dean Smith Director. Address: 9 24th Street, Hong Lok Yuen, Taipo Nt, Hong Kong. DoB: February 1956, American

Paul Lancelot Banner Director. Address: Cherry Trees, 43 Meadway, Esher, Surrey, KT10 9HG. DoB: October 1952, British

Anthony Dichiro Director. Address: 22100 Kinzie Street, Chatsworth, California 91311, Usa. DoB: August 1942, American

Robert Arthur Reeve Nominee-director. Address: 6 Wellesford Close, Banstead, Surrey, SM7 2HL. DoB: September 1931, British

Christine Anne Chandler Nominee-director. Address: 31 Chesnut Grove, New Malden, Surrey. DoB: August 1955, British

Jobs in Kef Audio (uk) Limited vacancies. Career and practice on Kef Audio (uk) Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Package Manager. From GBP 1500

Welder. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1500

Assistant. From GBP 1300

Manager. From GBP 2200

Responds for Kef Audio (uk) Limited on FaceBook

Read more comments for Kef Audio (uk) Limited. Leave a respond Kef Audio (uk) Limited in social networks. Kef Audio (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Kef Audio (uk) Limited on google map

Other similar UK companies as Kef Audio (uk) Limited: Doku3d Ltd | Moorside Cricket & Bowling Club | Wilkes Academy Limited | Clichy Limited | Harry Ellis Music Limited

1992 is the date that marks the founding Kef Audio (uk) Limited, a company located at Global House, High Street in Crawley. That would make 24 years Kef Audio (uk) has prospered in the UK, as the company was created on 30th April 1992. The company's Companies House Reg No. is 02711007 and the post code is RH10 1DL. The company SIC and NACE codes are 99999 and has the NACE code: Dormant Company. The company's most recent records were submitted for the period up to 2015-03-31 and the latest annual return was released on 2015-05-27.

On Friday 10th July 2015, the corporation was employing a Accounting Manager / Financial Controller - Kef Uk Division to fill a vacancy in Tovil. They offered a job with wage from £40000.00 to £45000.00 per year.

That firm owes its well established position on the market and constant growth to exactly two directors, specifically Stephen John Halsall and Brian Yiu Cheung Li, who have been presiding over the firm since July 2009. To find professional help with legal documentation, since the appointment on 1st November 2006 this firm has been providing employment to Kam Kuen Lau, who has been looking for creative solutions ensuring the company's growth.