Iss Damage Control (scotland) Limited

All UK companiesAdministrative and support service activitiesIss Damage Control (scotland) Limited

Other cleaning services

Iss Damage Control (scotland) Limited contacts: address, phone, fax, email, website, shedule

Address: Unit D2 Fairways Business Park, Deer Park Avenue EH54 8AF Livingston

Phone: +44-1298 5092132

Fax: +44-1298 5092132

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Iss Damage Control (scotland) Limited"? - send email to us!

Iss Damage Control (scotland) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Iss Damage Control (scotland) Limited.

Registration data Iss Damage Control (scotland) Limited

Register date: 2002-03-22

Register number: SC229538

Type of company: Private Limited Company

Get full report form global database UK for Iss Damage Control (scotland) Limited

Owner, director, manager of Iss Damage Control (scotland) Limited

Matthew Edward Stanley Brabin Director. Address: Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, EH54 8AF. DoB: July 1965, British

Jorn Vestergaard Director. Address: Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, EH54 8AF. DoB: April 1968, Danish

Richard Ian Sykes Director. Address: Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, EH54 8AF, Scotland. DoB: December 1970, British

Ben Wallage Director. Address: Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, EH54 8AF, Scotland. DoB: December 1980, British

Stephen Graham Mitchell Director. Address: Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, EH54 8AF, Scotland. DoB: July 1964, British

Matthew Edward Stanley Brabin Secretary. Address: 12 Marshall Road, Godalming, Surrey, GU7 3AS. DoB: July 1965, British

Matthew Edward Stanley Brabin Director. Address: 12 Marshall Road, Godalming, Surrey, GU7 3AS. DoB: July 1965, British

Henrik Andersen Director. Address: 14 Hale End, Hook Heath, Woking, Surrey, GU22 0LH. DoB: December 1967, Danish

Jeff Olsen Gravenhorst Director. Address: 6 Cross Acres, Pyrford Woods, Woking, Surrey, GU22 8QS. DoB: January 1962, Danish

Seamus Francis Grealish Director. Address: Hazelbridge House, Pickhurst Road, Chiddingfold, Surrey, GU8 4TS. DoB: February 1948, British

Rodger James Arneil Director. Address: The Old Farmhouse, College Farm Asthall, Leigh, Oxfordshire, OX29 9PX. DoB: May 1944, British

Shaun Brendan Doherty Director. Address: 1 Summerfield, Thornton In Craven, Skipton, North Yorkshire, BD23 3TZ. DoB: March 1966, British

Sonny Neilson Director. Address: Tvingsbakken 48, Helsinga, 3200, Denmark. DoB: September 1964, Danish

Shaun Brendan Doherty Secretary. Address: 1 Summerfield, Thornton In Craven, Skipton, North Yorkshire, BD23 3TZ. DoB: March 1966, British

Christopher William Paterson Director. Address: 21 Airyligg Drive, Eaglesham, Glasgow, G76 0LJ. DoB: January 1970, British

Donal Patrick O Donovan Director. Address: 68 Moyglare Abbey, Maynooth, County Kildaire, Ireland. DoB: March 1967, Irish

Joseph John Cook Director. Address: 15 Sunbury Avenue, Clarkston, Glasgow, G76 7UT. DoB: April 1965, British

Jobs in Iss Damage Control (scotland) Limited vacancies. Career and practice on Iss Damage Control (scotland) Limited. Working and traineeship

Fabricator. From GBP 2400

Other personal. From GBP 1200

Responds for Iss Damage Control (scotland) Limited on FaceBook

Read more comments for Iss Damage Control (scotland) Limited. Leave a respond Iss Damage Control (scotland) Limited in social networks. Iss Damage Control (scotland) Limited on Facebook and Google+, LinkedIn, MySpace

Address Iss Damage Control (scotland) Limited on google map

Other similar UK companies as Iss Damage Control (scotland) Limited: Dkm Property Services Limited | Key Lettings Limited | Lasani Europe Limited | Junction Spaces Limited | Topmarks Partnership Limited

Iss Damage Control (scotland) came into being in 2002 as company enlisted under the no SC229538, located at EH54 8AF Livingston at Unit D2. It has been expanding for 14 years and its current status is active. Even though recently known as Iss Damage Control (scotland) Limited, it was not always so. It was known as Iss Damage Services (scotland) until 2002/10/29, at which point it got changed to Pinco 1751. The final was known as came in 2002/06/25. The enterprise SIC and NACE codes are 81299 and their NACE code stands for Other cleaning services. 2014-12-31 is the last time when the company accounts were reported. Fourteen years of experience in this particular field comes to full flow with Iss Damage Control (scotland) Ltd as they managed to keep their clients happy through all the years.

Matthew Edward Stanley Brabin, Jorn Vestergaard, Richard Ian Sykes and 2 other members of the Management Board who might be found within the Company Staff section of our website are registered as the firm's directors and have been cooperating as the Management Board since 2016.