Iron Mountain Ple Limited

All UK companiesProfessional, scientific and technical activitiesIron Mountain Ple Limited

Non-trading company

Iron Mountain Ple Limited contacts: address, phone, fax, email, website, shedule

Address: Cottons Centre 3rd Floor SE1 2TT Tooley Street

Phone: +44-1284 7596191

Fax: +44-1284 7596191

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Iron Mountain Ple Limited"? - send email to us!

Iron Mountain Ple Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Iron Mountain Ple Limited.

Registration data Iron Mountain Ple Limited

Register date: 1999-02-11

Register number: 03714414

Type of company: Private Limited Company

Get full report form global database UK for Iron Mountain Ple Limited

Owner, director, manager of Iron Mountain Ple Limited

Simon Patrick Moynihan Secretary. Address: Cottons Centre, 3rd Floor, Tooley Street, London, SE1 2TT. DoB:

Patrick John Keddy Director. Address: Cottons Centre, 3rd Floor, Tooley Street, London, SE1 2TT. DoB: May 1954, British

Simon Paul Golesworthy Director. Address: Cottons Centre, 3rd Floor, Tooley Street, London, SE1 2TT. DoB: December 1968, British

Roderick Day Director. Address: Cottons Centre, 3rd Floor, Tooley Street, London, SE1 2TT. DoB: April 1964, British

Peter Damian Eglinton Director. Address: Cottons Centre, 3rd Floor, Tooley Street, London, SE1 2TT. DoB: March 1969, British

Christopher David George Thomas Secretary. Address: Cottons Centre, 3rd Floor, Tooley Street, London, SE1 2TT. DoB:

Joseph Lyon Secretary. Address: 34 The Uplands, Gerrards Cross, Buckinghamshire, SL9 7JG. DoB: n\a, British

Marc Duale Director. Address: 6 Bentinck Mansions, 12-16 Bentinck Street, London, W1U 2ER. DoB: September 1952, French

Phillip John Price Director. Address: Broadway House, Chartridge, Chesham, Buckinghamshire, HP5 2TT. DoB: August 1952, British

Andrew Fordham Secretary. Address: The Granary Bears, Hay Farm Brookhay Lane, Lichfield, Staffordshire, WS13 8RG. DoB:

Thomas Walter Campbell Director. Address: Warwick Gardens, Kensington, London, W14 8PH, England. DoB: July 1964, American

John Prowse Director. Address: 317 Ongar Road, Brentwood, Essex, CM15 9HP. DoB: May 1961, British

Kenneth Radtke Secretary. Address: 12b Thorney Court Apartments, Palace Gate, London, W8 5NL. DoB: June 1945, American

Richard Hodgson Director. Address: 3 Willow Avenue, Barnes, London, SW13 0LT. DoB: November 1968, English

Clive Douglas Drysdale Secretary. Address: The Hollies, Bath Road, Maidenhead, Berkshire, SL6 4LH. DoB: September 1962, British

Clive Douglas Drysdale Director. Address: The Hollies, Bath Road, Maidenhead, Berkshire, SL6 4LH. DoB: September 1962, British

Nicholas Paul Smith Director. Address: Scrag Oak, Wadhurst, Sussex, TN5 6NP. DoB: March 1940, British

Jonathan Daniel Lass Secretary. Address: 31 Aylestone Avenue, London, NW6 7AD. DoB: February 1946, British

Nicholas Paul Smith Director. Address: Scrag Oak, Wadhurst, Sussex, TN5 6NP. DoB: March 1940, British

Kenneth Radtke Director. Address: 12b Thorney Court Apartments, Palace Gate, London, W8 5NL. DoB: June 1945, American

Ross Mitchell Engelman Director. Address: 615 Woodleave Road, Bryn Mawr Pa 19010, Usa. DoB: September 1963, American

Joseph Patrick Linaugh Director. Address: 2286 Locust Drive, Lansdale 19446, Pennsylvania, Usa. DoB: September 1949, American

John Peter Pierce Director. Address: 269 Hilldale Road, Villanova Pa 19085, Usa. DoB: October 1945, American

Jonathan Daniel Lass Director. Address: 31 Aylestone Avenue, London, NW6 7AD. DoB: February 1946, British

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Jobs in Iron Mountain Ple Limited vacancies. Career and practice on Iron Mountain Ple Limited. Working and traineeship

Manager. From GBP 2400

Fabricator. From GBP 2400

Responds for Iron Mountain Ple Limited on FaceBook

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

Address Iron Mountain Ple Limited on google map

Other similar UK companies as Iron Mountain Ple Limited: Ryanjack Limited | Sash Management Limited | Castleman Limited | Richard Featherston (holdings) Ltd. | Wilkinson Holdings Limited

This Iron Mountain Ple Limited business has been on the market for seventeen years, having started in 1999. Started with Registered No. 03714414, Iron Mountain Ple is categorised as a PLC located in Cottons Centre, Tooley Street SE1 2TT. From 2004-06-07 Iron Mountain Ple Limited is no longer under the name Pierce Leahy Europe. This business declared SIC number is 74990 meaning Non-trading company. Iron Mountain Ple Ltd released its account information for the period up to 2012-12-31. The most recent annual return was filed on 2013-12-31.

From the information we have gathered, the limited company was created in 1999-02-11 and has so far been run by seventeen directors, and out of them three (Patrick John Keddy, Simon Paul Golesworthy and Roderick Day) are still employed. To find professional help with legal documentation, since 2014 the limited company has been utilizing the skills of Simon Patrick Moynihan, who has been focusing on ensuring efficient administration of this company.