Iron Mountain (uk) Limited

All UK companiesTransportation and storageIron Mountain (uk) Limited

Operation of warehousing and storage facilities for land transport activities

Other service activities incidental to land transportation, n.e.c.

Iron Mountain (uk) Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1520 6221801

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

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

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

Registration data Iron Mountain (uk) Limited

Register date: 1980-02-11

Register number: 01478540

Type of company: Private Limited Company

Get full report form global database UK for Iron Mountain (uk) Limited

Owner, director, manager of Iron Mountain (uk) Limited

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

Charlotte Helen Marshall Director. Address: Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT. DoB: May 1970, British

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

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:

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

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: 1 Salisbury Close, Amersham, Buckinghamshire, HP7 9EX. 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

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

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

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

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

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

John Francis Kenny Jr Director. Address: Five Dwiggins Pathe, Hingham, Massachusetts, 02043, Usa. DoB: July 1957, American

Charles Richard Reese Director. Address: 203 Hickory Road, Weston 02193, Massachusetts, Usa. DoB: March 1946, American

Gary Edward Benson Director. Address: 3 The Spinney, Haslemere, Surrey, GU27 1SP. DoB: November 1954, British

Richard Makowski Director. Address: Hollisters, Combe Bottom Shere, Guildford, Surrey, GU5 9TD. DoB: July 1957, British

Roderick Boris Clifford Edge Director. Address: The Water Tower Knoll Road, Godalming, Surrey, GU7 2EJ. DoB: October 1955, 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

Albert Luis Keeshan Director. Address: 2 Oxford Row, Thames Street, Sunbury On Thames, Middlesex, TW16 5QY. DoB: September 1961, British

John Stuart Ross Director. Address: 14 Ulster Close, Caversham Park Village, Reading, Berkshire, RG4 0QD. DoB: November 1959, British

Ian Watson Pirie Director. Address: Old Mill Cottage Old Mill Lane, Bray, Maidenhead, Berkshire, SL6 2BG. DoB: January 1948, British

Ronald Michael Morris Secretary. Address: 24 Southbury, London, NW8 0RY. DoB: September 1946, British

Terence Patrick Dempsey Director. Address: Roseview Hurst Lane, Egham, Surrey, TW20 8QJ. DoB: June 1952, British

David Stephenson Director. Address: Brooke Cottage, Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HD. DoB: February 1957, British

Ronald Peter Bennison Director. Address: Hunters End, Pikes Hill Avenue, Lyndhurst, Hampshire, SO43 7AX. DoB: January 1947, British

John Stuart Ross Director. Address: 14 Ulster Close, Caversham Park Village, Reading, Berkshire, RG4 0QD. DoB: November 1959, British

Richard John Hilton Director. Address: 10 Stour Close, Didcot, Oxfordshire, OX11 7QE. DoB: November 1948, British

Denise Margaret Mair Director. Address: 22 Luffman Road, London, SE12 9SX. DoB: April 1958, British

David John Raphael Varah Secretary. Address: 30 Ewell Road, Surbiton, Surrey, KT6 6HX. DoB: n\a, British

David John Raphael Varah Director. Address: 30 Ewell Road, Surbiton, Surrey, KT6 6HX. DoB: n\a, British

Geoffrey De Metz Director. Address: 1 Amyand Park Gardens, Twickenham, Middlesex, TW1 3HS. DoB: March 1949, British

John Lythall Thurman Director. Address: 150 Eversleigh Road, London, SW11 5XB. DoB: November 1955, British

Hugh Simon Anthony Raperport Director. Address: 45 Arden Road, Finchley, London, N3 3AD. DoB: October 1949, British

Ronald Michael Morris Director. Address: 24 Southbury, London, NW8 0RY. DoB: September 1946, British

Stephen Maurice Crown Director. Address: 14 Spaniards Close, London, NW11 6TH. DoB: July 1944, British

Alan Pevy Director. Address: Chart Court Cottage, Little Chart, Ashford, Kent, TN27 0QH. DoB: February 1949, British

Mark Julian Wilton Steer Director. Address: 65 Picardy Court, Rose Street, Aberdeen, AB1 1UG. DoB: June 1959, British

Neil Simon Mcguigan Director. Address: 42 Linksway, Northwood, Middlesex, HA6 2XB. DoB: December 1958, British

John Fabian Peters Director. Address: Redwood Sheethanger Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BG. DoB: August 1945, British

Jobs in Iron Mountain (uk) Limited vacancies. Career and practice on Iron Mountain (uk) Limited. Working and traineeship

Sorry, now on Iron Mountain (uk) Limited all vacancies is closed.

Responds for Iron Mountain (uk) Limited on FaceBook

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

Address Iron Mountain (uk) Limited on google map

Other similar UK companies as Iron Mountain (uk) Limited: Bhl Investments & Technology Ltd | Iperspectives Limited | House Water Trade Mark Limited | Lopez & Evans Limited | Naked Leader Limited

Started with Reg No. 01478540 thirty six years ago, Iron Mountain (uk) Limited was set up as a PLC. The business actual mailing address is Cottons Centre 3rd Floor, Tooley Street London. Even though currently it is referred to as Iron Mountain (uk) Limited, the name had the name changed. This company was known as British Data Management until 27th June 2000, when the name got changed to Britannia Data Management. The Last was known as took place in 21st July 1997. This business SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities. Iron Mountain (uk) Ltd released its account information up until 2015/12/31. The business latest annual return information was released on 2015/12/31. Ever since the company started on the local market 36 years ago, the company has sustained its impressive level of prosperity.

Iron Mountain (uk) Ltd is a small-sized vehicle operator with the licence number OG1102270. The firm has one transport operating centre in the country. . The company transport managers is Stephen John Price. The firm directors are Roderick Day and Simon Paul Golesworthy.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 204 transactions from worth at least 500 pounds each, amounting to £386,472 in total. The company also worked with the Milton Keynes Council (98 transactions worth £317,558 in total) and the Birmingham City (134 transactions worth £160,410 in total). Iron Mountain (uk) was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the Sandwell Council Council covering the following areas: Regeneration And The Economy, Planning Services and Street Scene.

The information related to this enterprise's members reveals employment of three directors: Charlotte Helen Marshall, Patrick John Keddy and Simon Paul Golesworthy who became the part of the company on 14th January 2014, 12th December 2012 and 19th October 2009. To maximise its growth, since 2014 this limited company has been utilizing the expertise of Simon Patrick Moynihan, who's been in charge of successful communication and correspondence within the firm.