Iron Mountain Secure Shredding Limited

All UK companiesProfessional, scientific and technical activitiesIron Mountain Secure Shredding Limited

Non-trading company

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

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

Phone: +44-1528 6554687

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

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

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

Registration data Iron Mountain Secure Shredding Limited

Register date: 1995-08-23

Register number: 03094610

Type of company: Private Limited Company

Get full report form global database UK for Iron Mountain Secure Shredding Limited

Owner, director, manager of Iron Mountain Secure Shredding 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

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

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

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

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

James Edward Royston Director. Address: 44 Claydown Way, Slip End, Bedfordshire, LU1 4DU. DoB: May 1972, British

Sian Jones Director. Address: 13 Oakley Rise, Wilstead, Bedfordshire, MK45 3FD. DoB: April 1964, British

James Edward Royston Secretary. Address: 44 Claydown Way, Slip End, Bedfordshire, LU1 4DU. DoB: May 1972, British

Robert Layton Secretary. Address: 10 Cherry Hill, Old, Northampton, Northamptonshire, NN6 9EN. DoB: n\a, British

Stephen Edward Booth Director. Address: Chalk Road, Loxwood, Billingshurst, West Sussex, RH14 0UD. DoB: June 1958, British

Leslie James Davidson Cassells Director. Address: Bridge Cottage, 6 Hodges Lane, Kislingbury, Northamptonshire, NN7 4AJ. DoB: November 1954, British

Fiona Jayne Tyler Secretary. Address: 4 Brook Lane, Berkhamsted, Hertfordshire, HP4 1SX. DoB:

David Neil Tregarthen Director. Address: Poplars Farm, Aylesbury Road, Bierton, Buckinghamshire, HP22 5DT. DoB: August 1958, British

Keith Charlton Director. Address: Thatched Barn, Hanslope Road Castlethorpe, Milton Keynes, Northamptonshire, MK19 7HD. DoB: June 1950, British

Ian William Thompson Secretary. Address: 4 Berceau Walk, Watford, WD17 3BL. DoB: August 1969, British

Stephen Edward Booth Director. Address: Chalk Road, Loxwood, Billingshurst, West Sussex, RH14 0UD. DoB: June 1958, British

Alan Nigel Dix Director. Address: Rowan House Longwater Lane, Finchampstead, Wokingham, Berkshire, RG40 4NX. DoB: January 1959, British

Andrew Christopher Berridge Director. Address: 12 Kingfisher Close, Wheathampstead, Hertfordshire, AL4 8JJ. DoB: January 1974, British

Robert James Morgan Director. Address: 23 St Georges Road, Twickenham, Middlesex, TW1 1QS. DoB: February 1960, British

Simon Michael Pearce Director. Address: Moon Coyne, Tower Hill Lane Coleman Green, St Albans, Hertfordshire, AL4 9BH. DoB: March 1958, British

John Nigel Major Mclean Director. Address: Atholl House Church Lane Worplesdon, Guildford, Surrey, GU3 3RU. DoB: February 1953, British

Andrew Christopher Berridge Secretary. Address: Mooncoyne Tower Hill Lane, Sandridge, St Albans, Hertfordshire, AL4 9BH. DoB: January 1974, British

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

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Iron Mountain Secure Shredding Limited on FaceBook

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

Address Iron Mountain Secure Shredding Limited on google map

Other similar UK companies as Iron Mountain Secure Shredding Limited: Booze City Limited | Chell Aircraft Spares And Equipment Limited | Star-tec Engineering Ltd | Miden Limited | Flash Bargains Ltd

Iron Mountain Secure Shredding Limited has existed in the United Kingdom for twenty one years. Registered with number 03094610 in the year 1995-08-23, the firm is based at Cottons Centre 3rd Floor, London SE1 2TT. It 's been ten years since This firm's name is Iron Mountain Secure Shredding Limited, but up till 2006 the business name was Secure Destruction and before that, up till 2003-07-11 the company was known as Hays Secure Destruction. It means this company used five other names. The firm is registered with SIC code 74990 which means Non-trading company. The latest records cover the period up to December 31, 2014 and the most recent annual return information was filed on December 31, 2014.

Iron Mountain Secure Shredding Ltd is a small-sized vehicle operator with the licence number OC1054261. The firm has one transport operating centre in the country. . The firm directors are Andrew Fordham, John Prowse and Thomas Walter Campbell.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 2,172 pounds of revenue. In 2011 the company had 2 transactions that yielded 2,641 pounds. Cooperation with the Department for Transport council covered the following areas: Facility Services, Shredding Serv and Confidential Waste.

The following company owes its well established position on the market and permanent development to a group of three directors, namely Patrick John Keddy, Simon Paul Golesworthy and Roderick Day, who have been in charge of it since 2012-12-12. Moreover, the managing director's responsibilities are regularly backed by a secretary - Simon Patrick Moynihan, from who was selected by the following company in January 2014.