Isg Interior Services Group Uk Limited
Other specialised construction activities not elsewhere classified
Isg Interior Services Group Uk Limited contacts: address, phone, fax, email, website, shedule
Address: Aldgate House 33 Aldgate High Street EC3N 1AG London
Phone: +44-1427 8805511
Fax: +44-1427 8805511
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Isg Interior Services Group Uk Limited"? - send email to us!
Registration data Isg Interior Services Group Uk Limited
Register date: 1994-11-10
Register number: 02989004
Type of company: Private Limited Company
Get full report form global database UK for Isg Interior Services Group Uk LimitedOwner, director, manager of Isg Interior Services Group Uk Limited
Helen Gaye Cowing Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, United Kingdom. DoB: June 1966, British
Roland Ellis Nutter Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: December 1958, British
Darren Richard Leslie Hill Director. Address: 33 Aldgate High Street, London, EC3N 1AG, United Kingdom. DoB: August 1963, British
Jared Stephen Philip Cranney Secretary. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: n\a, British
Alan William Mccarthy-wyper Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: January 1966, British
Colin Ian Forrest Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: April 1958, British
Paul Mccann Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: December 1960, British
Michael Bird Director. Address: Hill Rise, St Ives, Huntingdon, Cambridgeshire, PE27 6SP, United Kingdom. DoB: April 1958, British
Stuart Robert Deverill Director. Address: Springfield Gardens, Upminster, Essex, RM14 3ER. DoB: January 1968, British
John Michael Ness Director. Address: Riverlea House Ellington Road, Taplow, Maidenhead, Berkshire, SL6 0BA. DoB: September 1957, British
David Graham Entwistle Secretary. Address: 1 Chaucer Mews, London Road, Upper Harbledown Nr Canterbury, CT2 9BF. DoB: September 1960, British
Jonathan Charles Bennett Houlton Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: August 1961, British
Michael David Prettyman Director. Address: 9 Toulmin Drive, St. Albans, Hertfordshire, AL3 6EF. DoB: November 1959, British
Craig Nicholas Tatton Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: December 1964, British
Paul Martin Cossell Director. Address: 13 Kippington Road, Sevenoaks, Kent, TN13 2LH. DoB: May 1965, British
David Graham Entwistle Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: September 1960, British
John David King Director. Address: Warningcamp House, Warningcamp, Arundel, West Sussex, BN18 9QY. DoB: January 1951, British
Christopher Nigel Bock Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: April 1960, British
Samuel David Lawther Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: August 1957, British
Ian Stephen Trotter Director. Address: Kebbles, Burford Road, Lechlade, Gloucestershire, GL7 3ET. DoB: September 1948, British
Matthew Denis Giles Director. Address: Kingswood 9 Silver Lane, Purley, Surrey, CR8 3HJ. DoB: January 1965, British
John Knight Director. Address: Flat 12, 45-46 Lancaster Gate, London, W2 3NA. DoB: February 1963, British
Robert Edmund Paul Bodnar-horvath Director. Address: 20 Harold Road, London, SE19 3PL. DoB: January 1956, British
Michael John Hill Secretary. Address: Pear Tree Cottage Wharf Road, Shillingford, Wallingford, Oxfordshire, OX10 7EW. DoB: August 1953, British
Stephen Leonard Root Director. Address: Atelier House, 64 Pratt Street, London, NW1 0LF. DoB: September 1953, British
Clive Butterfield Director. Address: Fairacre House, Potters Close, Ashford, Kent, TN25 4PX. DoB: June 1956, British
David Malcolm Mcalpine Director. Address: 40 Bernard Street, London, WC1N 1LG. DoB: October 1946, British
Vincent William Christie Director. Address: Penbury Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BB. DoB: May 1936, British
Michael John Hill Director. Address: Overy Farmhouse Overy, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JU. DoB: August 1953, British
John Layton Jeremy Director. Address: 10 The Lorne, Great Bookham, Leatherhead, Surrey, KT23 4JZ. DoB: November 1949, British
John David King Director. Address: Warningcamp House, Warningcamp, Arundel, West Sussex, BN18 9QY. DoB: January 1951, British
Mark Jonathan Garratt Director. Address: 21 Stradella Road, Herne Hill, London, SE24 9HN. DoB: June 1965, British
Wayne Geoffrey Ling Director. Address: Anstiehurst, Anstie Lane, Dorking, Surrey, RH5 6HA. DoB: June 1959, British
Peter Clive David Director. Address: Firs House, Ramsdell, Basingstoke, Hants, RG26 5SJ. DoB: June 1946, British
Samuel Ivan Millar Director. Address: 19 Bidborough Ridge, Tunbridge Wells, Kent, TN4 0UT. DoB: April 1947, British
Michael John Richards Director. Address: Lincoln House 190 Broomfield Road, Chelmsford, Essex, CM1 4HF. DoB: April 1952, British
Drummond Menzies Grieve Director. Address: 34 Orient Wharf, 72 Wapping High Street, London, E1 9XE. DoB: October 1939, British
Jobs in Isg Interior Services Group Uk Limited vacancies. Career and practice on Isg Interior Services Group Uk Limited. Working and traineeship
Sorry, now on Isg Interior Services Group Uk Limited all vacancies is closed.
Responds for Isg Interior Services Group Uk Limited on FaceBook
Read more comments for Isg Interior Services Group Uk Limited. Leave a respond Isg Interior Services Group Uk Limited in social networks. Isg Interior Services Group Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Isg Interior Services Group Uk Limited on google map
Other similar UK companies as Isg Interior Services Group Uk Limited: 30 Bloomsbury Place (brighton) Limited | Aldwych Homes Limited | Questland Properties Limited | Parfitt (builders) Limited | Village Serviced Offices Ltd
02989004 is a company registration number assigned to Isg Interior Services Group Uk Limited. This firm was registered as a PLC on November 10, 1994. This firm has existed on the British market for 22 years. This firm can be gotten hold of Aldgate House 33 Aldgate High Street in London. The post code assigned to this place is EC3N 1AG. This particular Isg Interior Services Group Uk Limited company was known under three different names before it adapted the current name. It first started as Isg Interiorexterior PLC to be changed to Interior PLC on July 1, 2010. Its third business name was name until 1995. This firm SIC and NACE codes are 43999 which means Other specialised construction activities not elsewhere classified. 2015-06-30 is the last time account status updates were filed. From the moment it began in this line of business twenty two years ago, the company managed to sustain its impressive level of prosperity.
2 transactions have been registered in 2014 with a sum total of £24,000. In 2013 there were less transactions (exactly 1) that added up to £350,021. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Main Contractor.
When it comes to the company's employees data, since March 1, 2016 there have been three directors: Helen Gaye Cowing, Roland Ellis Nutter and Darren Richard Leslie Hill. Moreover, the managing director's responsibilities are continually bolstered by a secretary - Jared Stephen Philip Cranney, from who joined the firm in February 2008.