Kingston University Service Company Limited

All UK companiesReal estate activitiesKingston University Service Company Limited

Management of real estate on a fee or contract basis

Combined facilities support activities

Kingston University Service Company Limited contacts: address, phone, fax, email, website, shedule

Address: River House 53-57 High Street KT1 1LQ Kingston Upon Thames

Phone: +44-1264 9244140

Fax: +44-1264 9244140

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kingston University Service Company Limited"? - send email to us!

Kingston University Service Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kingston University Service Company Limited.

Registration data Kingston University Service Company Limited

Register date: 1995-12-05

Register number: 03134175

Type of company: Private Limited Company

Get full report form global database UK for Kingston University Service Company Limited

Owner, director, manager of Kingston University Service Company Limited

Matthew James Hilton Director. Address: River House, 53-57 High Street, Kingston Upon Thames, Surrey, KT1 1LQ. DoB: January 1967, British

Irene Anderson Bews Director. Address: River House, 53-57 High Street, Kingston Upon Thames, Surrey, KT1 1LQ. DoB: June 1962, British

Heather Joanne Woods Director. Address: River House, 53-57 High Street, Kingston Upon Thames, Surrey, KT1 1LQ. DoB: April 1967, British

Sean Woulfe Director. Address: River House, 53-57 High Street, Kingston Upon Thames, Surrey, KT1 1LQ. DoB: January 1962, Irish

Katherine Laura Allan Secretary. Address: River House, 53-57 High Street, Kingston Upon Thames, Surrey, KT1 1LQ. DoB:

Simon Charles Harrison Director. Address: River House, 53-57 High Street, Kingston Upon Thames, Surrey, KT1 1LQ. DoB: May 1960, British

Martin Potter Director. Address: River House, 53-57 High Street, Kingston Upon Thames, Surrey, KT1 1LQ. DoB: March 1956, British

Christopher Paul Brooks Director. Address: River House, 53-57 High Street, Kingston Upon Thames, Surrey, KT1 1LQ. DoB: February 1953, British

Neil Latham Director. Address: High Street, Kingston Upon Thames, Surrey, KT1 1LQ. DoB: March 1955, British

Nicola Kerry Davis Secretary. Address: River House, 53-57 High Street, Kingston Upon Thames, Surrey, KT1 1LQ. DoB:

Katherine Laura Allan Secretary. Address: 2 Munster Court, Munster Road, Teddington, Middlesex, TW11 9LP. DoB: n\a, British

Sara Kaye Drake Director. Address: River House, 53-57 High Street, Kingston Upon Thames, Surrey, KT1 1LQ. DoB: December 1955, British

Donald Beaton Director. Address: 9 Station Road, Catsworth, Cambridgeshire, PE28 0PE. DoB: April 1956, British

Paul Henry Marsh Secretary. Address: 12 High Street, Kingston Upon Thames, Surrey, KT1 1HD. DoB: n\a, British

Grenville Collings Director. Address: 17 Berrylands, Surbiton, Surrey, KT5 8JT. DoB: August 1948, British

Ewan Neill Robinson Director. Address: 106 Salehurst Road, London, SE4 1AP. DoB: July 1955, British

Judith Anne West Director. Address: 29 Lynton Road, New Malden, Surrey, KT3 5ED. DoB: January 1954, British

Francis Grenville Peacock Director. Address: Woodlands Priorswood, Compton, Guildford, Surrey, GU3 1DR. DoB: October 1938, British

Patrick George Rogers Director. Address: 3 Saffron Road, Biggleswade, Bedfordshire, SG18 8DJ. DoB: October 1953, British

David Michael Jux Director. Address: 29 Norfolk Farm Road, Woking, Surrey, GU22 8LH. DoB: July 1942, British

Peter John Ford Director. Address: 16 The Drive, London, SW20 8TG. DoB: November 1938, British

Alan Pearse Director. Address: 17 Primrose Drive, Hartley Wintney, Hook, Hampshire, RG27 8TN. DoB: December 1954, British

Raymond William Shedden Director. Address: 9 Kimberley Close, Fair Oak, Eastleigh, Hampshire, SO50 7EE. DoB: July 1954, British

Raficq Shaik Abdulla Secretary. Address: 42 Ormiston Grove, London, W12 0JT. DoB: July 1940, British

Elizabeth Christine Lanchbery Director. Address: 7 Redleaf Close, Tunbridge Wells, Kent, TN2 3UD. DoB: December 1949, British

Robert Godfrey Director. Address: 25 Broadmead Avenue, Worcester Park, Surrey, KT4 7SN. DoB: May 1939, British

Terence Michael Butcher Director. Address: 19 St Georges Gardens, Surbiton, Surrey, KT6 7PF. DoB: May 1947, British

Monica Adrienne Ward Director. Address: 11 Jubilee Villas, Weston Green Road, Esher, Surrey, KT10 8JP. DoB: February 1960, British

Paul Henry Marsh Director. Address: Dewlish House 2 Conford Drive, Shalford, Guildford, Surrey, GU4 8DX. DoB: n\a, British

Daniel John Dwyer Nominee-director. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: n\a, British

Betty June Doyle Nominee-director. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British

Jobs in Kingston University Service Company Limited vacancies. Career and practice on Kingston University Service Company Limited. Working and traineeship

Welder. From GBP 1400

Assistant. From GBP 1700

Controller. From GBP 2300

Responds for Kingston University Service Company Limited on FaceBook

Read more comments for Kingston University Service Company Limited. Leave a respond Kingston University Service Company Limited in social networks. Kingston University Service Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Kingston University Service Company Limited on google map

Other similar UK companies as Kingston University Service Company Limited: Roamafone Limited | Syl-uk Limited | Triptico Limited | Pool Laboratories Ltd. | Telecom Services & Maintenance Limited

Kingston University Service is a company situated at KT1 1LQ Kingston Upon Thames at River House. The enterprise has been operating since 1995 and is registered under reg. no. 03134175. The enterprise has been on the UK market for twenty one years now and its last known status is is active. The firm switched its name three times. Until 1997 the company has provided its services under the name of Kingston University Services And Contracts but currently the company is registered under the name Kingston University Service Company Limited. The enterprise principal business activity number is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Kingston University Service Company Ltd filed its account information up to 2015-07-31. The firm's latest annual return information was released on 2015-11-15. Ever since it began in this particular field 21 years ago, the company managed to sustain its praiseworthy level of success.

With two recruitment advert since Tuesday 26th August 2014, Kingston University Service has been a quite active employer on the job market. On Tuesday 26th August 2014, it started looking for job candidates for a part time Business Support Assistant (am ) post in Kingston upon Thames, and on Tuesday 26th August 2014, for the vacant post of a part time Business Support Assistant (pm) in Kingston upon Thames. Employees on these positions earn no less than £7200 and up to £12100 on a yearly basis. More specific details on recruitment and the job vacancy is provided in particular announcements.

That company owes its achievements and unending development to four directors, namely Matthew James Hilton, Irene Anderson Bews, Heather Joanne Woods and Heather Joanne Woods, who have been overseeing the company since 2015-12-11. In order to help the directors in their tasks, since 2010 the following company has been providing employment to Katherine Laura Allan, who's been looking for creative solutions ensuring efficient administration of this company.