Klvc Media Limited

All UK companiesProfessional, scientific and technical activitiesKlvc Media Limited

Advertising agencies

Klvc Media Limited contacts: address, phone, fax, email, website, shedule

Address: Signet Armorlite Europe Limited 1-7 Apollo Olympus Business Park GL2 4NF Quedgeley Gloucester

Phone: +44-1322 6937286

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

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

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

Registration data Klvc Media Limited

Register date: 2007-12-13

Register number: 06453255

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Klvc Media Limited

Owner, director, manager of Klvc Media Limited

Mark Ireland Director. Address: Mumbleys Lane, Thornbury, Bristol, South Gloucestershire, BS35 3JZ, United Kingdom. DoB: October 1971, British

Christopher Joseph Stewart Director. Address: 8 Tayberry Grove, Up Hatherley, Cheltenham, GL51 3WF. DoB: November 1969, British

John Phillip Saum Director. Address: Market Street, Longton, Stoke-On-Trent, Staffordshire, ST3 1BS. DoB: March 1951, British

John Edwards Director. Address: Windmill Way, Greens Norton, Towcester, Northamptonshire, NN12 8BZ. DoB: January 1967, British

Dr Niteshkumar Chagganbhai Barot Director. Address: Woodlands Close, Leicester, Leicestershire, LE2 4QP. DoB: February 1960, British

Roderick Leonard Mason Director. Address: House, 266 Rugeley Road, Burntwood, Staffordshire, WS7 9HF. DoB: January 1956, British

Nigel Edward Atkinson Director. Address: Avondale, Tolldish Lane Great Haywood, Stafford, ST18 0RA. DoB: February 1957, British

Beverley Williams Director. Address: 32 East Road, Stoney Hill, Bromsgrove, Worcestershire, B60 2NJ. DoB: November 1953, British

Anthony Robert Lawrence Director. Address: Highgarth Villa, Posy Lane, Gloucester, Gloucestershire., GL1 3HR. DoB: April 1963, British

Andrew John Pitman Director. Address: Brook Cottage, Chapel Lane, Shipton Under Wychwood, Oxfordshire, OX7 6DJ. DoB: August 1955, British

Navnit Solanki Director. Address: 34 Powys Avenue, Oadby, Leicester, LE2 2DP. DoB: November 1966, British

Christopher Andrew Jones Director. Address: Post Office Cottage, Weeford, Lichfield, Staffordshire, WS14 0PP. DoB: January 1968, British

Christopher John Blackburn Director. Address: Greyhound Lane, Norton, West Midlands, DY8 3AD. DoB: April 1961, British

Peter Graham Hampson Director. Address: Katsura Close, Streetly, Sutton Coldfield, West Midlands, B74 2AR. DoB: July 1980, British

Bartha Elizabeth Pitman Director. Address: Cottage, Chapel Lane, Shipton Under Wychwood, Oxfordshire, OX7 6DJ. DoB: May 1951, British

Mark Gerald Dingley Director. Address: Bedrock, 3 Lauriston Park, Cheltenham, Gloucestershire, GL50 2QL. DoB: February 1961, British

Jobs in Klvc Media Limited vacancies. Career and practice on Klvc Media Limited. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Klvc Media Limited on FaceBook

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

Address Klvc Media Limited on google map

Other similar UK companies as Klvc Media Limited: 108 East Street Rtm Company Limited | Hinton Oak Management Company Limited | 45 Leabridge Road Limited | Sunning House Management Limited | Embassy Court Rtm Company Limited

Klvc Media Limited may be gotten hold of Signet Armorlite Europe Limited, 1-7 Apollo Olympus Business Park in Quedgeley Gloucester. The area code is GL2 4NF. Klvc Media has been on the British market since the company was registered in 2007. The Companies House Reg No. is 06453255. The enterprise principal business activity number is 73110 and their NACE code stands for Advertising agencies. 2014-12-31 is the last time company accounts were reported.

Given the following firm's constant expansion, it became necessary to employ further members of the board of directors: Mark Ireland and Christopher Joseph Stewart who have been cooperating for four years for the benefit of the following firm.