Image Runner Limited

All UK companiesManufacturingImage Runner Limited

Pre-press and pre-media services

Other publishing activities

Image Runner Limited contacts: address, phone, fax, email, website, shedule

Address: Nimbus House Liphook Way 20/20 Business Park ME16 0FZ Maidstone

Phone: +44-1260 3540039

Fax: +44-1260 3540039

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Image Runner Limited"? - send email to us!

Image Runner Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Image Runner Limited.

Registration data Image Runner Limited

Register date: 2004-03-10

Register number: 05069404

Type of company: Private Limited Company

Get full report form global database UK for Image Runner Limited

Owner, director, manager of Image Runner Limited

Martin Keith Randall Director. Address: The Broadway, Wimbledon, London, SW19 8YA, United Kingdom. DoB: July 1959, British

Jason Patrick Collins Director. Address: Hall, The Broadway, Wimbledon, London, SW19 8YA, United Kingdom. DoB: January 1970, British

Robin James Stanton-gleaves Director. Address: Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England. DoB: February 1968, British

Steven John Algeo Director. Address: Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom. DoB: July 1975, British

Regan Sara Director. Address: Bridge Road, Haywards Heath, West Sussex, RH16 1TX. DoB: September 1966, British

Nicholas Paul Swainson Secretary. Address: Plummerden Lane, Lindfield, Haywards Heath, West Sussex, RH16 2QR, United Kingdom. DoB: March 1974, British

Robert John Stephen Gillham Director. Address: Shipley Road, Southwater, West Sussex, RH13 9BG, United Kingdom. DoB: June 1963, British

Jonathan Killengray Director. Address: Tile End, Qw, Discovery Drive, Kings Hill, West Malling, Kent, ME19 4GA. DoB: April 1967, British

Nicholas Paul Swainson Director. Address: Plummerden Lane, Lindfield, Haywards Heath, West Sussex, RH16 2QR, United Kingdom. DoB: March 1974, British

Abergan Reed Nominees Limited Corporate-nominee-secretary. Address: Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD. DoB:

Trevor Allan Swainson Secretary. Address: 2 Bulldogs Bank, Top Road Sharpthorne, East Grinstead, West Sussex, RH19 4PH. DoB: n\a, British

Abergan Reed Limited Corporate-nominee-director. Address: Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY. DoB:

Jobs in Image Runner Limited vacancies. Career and practice on Image Runner Limited. Working and traineeship

Sorry, now on Image Runner Limited all vacancies is closed.

Responds for Image Runner Limited on FaceBook

Read more comments for Image Runner Limited. Leave a respond Image Runner Limited in social networks. Image Runner Limited on Facebook and Google+, LinkedIn, MySpace

Address Image Runner Limited on google map

Other similar UK companies as Image Runner Limited: Rbis Properties Limited | Cph Specialised Building Services Limited | Kernow Build Ltd | Inner Space Developments (u.k) Limited | Five Valleys Construction Ltd

Image Runner is a business with it's headquarters at ME16 0FZ Maidstone at Nimbus House Liphook Way. This firm was set up in 2004 and is registered under the identification number 05069404. This firm has been active on the British market for 12 years now and company up-to-data status is is active - proposal to strike off. This firm is registered with SIC code 18130 and their NACE code stands for Pre-press and pre-media services. The company's most recent records were filed up to 2014/12/31 and the most recent annual return was filed on 2015/02/21.

3 transactions have been registered in 2013 with a sum total of £1,157. Cooperation with the Brighton & Hove City council covered the following areas: Equip't Furniture N Materials and Print Stat & Gen Office Exps.

There is a number of three directors leading this limited company at present, specifically Martin Keith Randall, Jason Patrick Collins and Robin James Stanton-gleaves who have been performing the directors tasks since 2015-08-19.