Kodak Limited
Other publishing activities
Manufacture of paper stationery
Kodak Limited contacts: address, phone, fax, email, website, shedule
Address: Building 8 Croxley Green Business Park Hatters Lane WD18 8PX Watford
Phone: +44-1245 1428741
Fax: +44-1353 6175109
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Kodak Limited"? - send email to us!
Registration data Kodak Limited
Register date: 1898-11-15
Register number: 00059535
Type of company: Private Limited Company
Get full report form global database UK for Kodak LimitedOwner, director, manager of Kodak Limited
Philip David Ball Director. Address: Croxley Green Business Park, Hatters Lane, Watford, Herts, WD18 8PX. DoB: January 1967, British
Philip Andrew Cullimore Director. Address: Croxley Green Business Park, Hatters Lane, Watford, Herts, WD18 8PX. DoB: September 1965, British
Charles Joseph Ruffing Director. Address: Croxley Green Business Park, Hatters Lane, Watford, Herts, WD18 8PX. DoB: November 1957, American
Helen Veronica Isaacs Secretary. Address: Croxley Green Business Park, Hatters Lane, Watford, Herts, WD18 8PX. DoB:
Helen Veronica Isaacs Director. Address: Croxley Green Business Park, Hatters Lane, Watford, Herts, WD18 8PX. DoB: January 1962, British
John Gerard O'grady Director. Address: Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7YU, Uk. DoB: February 1964, Irish
John Douglas Butler Director. Address: Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7YU. DoB: April 1965, British
Phillip Timothy Gibbons Director. Address: Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7YU. DoB: July 1969, British
Brian Mcgowan Director. Address: Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7YU. DoB: February 1959, British
David George Webb Director. Address: Hemelone, Boundary Way, Hemel Hempstead, Herts, HP2 7YU. DoB: February 1965, British
Michael George Harding Director. Address: Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7YU. DoB: March 1951, British
Paul Richard Clough Director. Address: Hemelone, Boundary Way, Hemel Hempstead, Herts, HP2 7YU. DoB: November 1948, British
Alan William Payne Director. Address: 41 High Street, Chesterton, Cambridge, Cambridgeshire, CB1 1NQ. DoB: December 1950, British
Neil Francis Jornes Director. Address: Hemelone, Boundary Way, Hemel Hempstead, Herts, HP2 7YU. DoB: August 1954, British
Robina Janet Wildman Director. Address: Hemelone, Boundary Way, Hemel Hempstead, Herts, HP2 7YU. DoB: May 1963, British
Nicholas Edward Bridgmore Brown Secretary. Address: Dove Cottage, 22 Frogmore Lane, Long Crendon, Bucks, HP18 9DZ. DoB:
Derek Alan Lambert Director. Address: Croxley Green Business Park, Hatters Lane, Watford, Herts, WD18 8PX. DoB: September 1961, British
Julian Paul Fraser Baust Director. Address: Hemelone, Boundary Way, Hemel Hempstead, Herts, HP2 7YU. DoB: December 1957, British
Jane Clare Allen Director. Address: 2 Garden Close, Watford, Hertfordshire, WD17 3DP. DoB: May 1958, British
Jane Guinn Director. Address: 5 Waterford Common, Waterford, Hertford, Hertfordshire, SG14 2QD. DoB: December 1959, British
James David Herbert Mcconnell Director. Address: 3 Wilmington Avenue, London, W4 3HA. DoB: December 1962, British
Dr Dennis Gordon Lock Director. Address: 22 Sherwoods Road, Watford Heath, Watford, Hertfordshire, WD19 4AZ. DoB: August 1950, British
Harold Richard Duffin Director. Address: 57 Winchester Lane, Richmond Hill, Ontario, Canada L4c 6yf, FOREIGN. DoB: April 1952, Canadian
Dr Malcolm Alan John Rayner Director. Address: 25 Dinmore, Bovingdon, Hertfordshire, HP3 0QQ. DoB: July 1945, British
Peter Edward Blackwell Director. Address: 262 Grasmere Way, Leighton Buzzard, Bedfordshire, LU7 7QB. DoB: September 1948, British
Helen Veronica Isaacs Secretary. Address: 6 Brenchwood Close, Downley, High Wycombe, Buckinghamshire, HP13 5UP. DoB: January 1962, British
David Stanley Algar Director. Address: Ye Old Coach House, Woodburn Town, Buckinghamshire, HP10 0PW. DoB: April 1961, British
Dr Edward Charles Weller Director. Address: 120 Cotswold Avenue, Bushey, Watford, Hertfordshire, WD23 4QH. DoB: January 1948, British
Ronald Geoffrey Thomas Sweetman Director. Address: 31 High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HX. DoB: April 1952, British
Kathren Margaret Mather Director. Address: 21 Lancaster Road, St Albans, Hertfordshire, AL1 4EP. DoB: June 1962, British
Bharat Chimanlal Shah Director. Address: 45 Dene Road, Northwood, Middlesex, HA6 2DD. DoB: December 1953, British
Paul Richard Clough Secretary. Address: 28 Rymill Close, Bovingdon, Hertfordshire, HP3 0JA. DoB: November 1948, British
Terence John Charlton Secretary. Address: 61 Thames Street, Weybridge, Surrey, KT13 8LA. DoB:
Alan Dennis O'neill Director. Address: St Michaels Croft, Durrants Lane, Berkhamsted, Hertfordshire, HP4 3TR. DoB: March 1945, British
John Stanley Robinson Director. Address: 47 Berkeley Avenue, Chesham, Buckinghamshire, HP5 2RW. DoB: January 1946, British
Alan Dennis O'neill Director. Address: 65 Berkeley Avenue, Chesham, Buckinghamshire, HP5 2RP. DoB: March 1945, British
Geoffrey Ronald Ball Director. Address: Glebe Farm Northcroft, Weedon, Aylesbury, Buckinghamshire, HP22 4NR. DoB: May 1945, British
Erroll John Yates Director. Address: 1 Flowton Grove, Hatching Green, Harpenden, Hertfordshire, AL5 2JZ. DoB: January 1930, British
Gordon David Proctor Director. Address: Otways Washington Road, Storrington, Pulborough, West Sussex, RH20 4BY. DoB: September 1949, British
Francis Jean Quiers Director. Address: 75 Avenue De Breteuil, 75015 Paris, FOREIGN, France. DoB: June 1933, French
Helen Susan Fletcher Rogers Director. Address: Conway House 5 Furlong Lane, Totternhoe, Dunstable, Bedfordshire, LU6 1QR. DoB: September 1941, British
Colin Rodney Buchanan Thomson Director. Address: 24 Longdean Park, Hemel Hempstead, Hertfordshire, HP3 8BZ. DoB: November 1943, British
Anthony John Waterlow Director. Address: The Tudor House Lower Plantation, Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ. DoB: July 1938, British
Dr Terence Richard Wright Director. Address: 182 Headstone Lane, Harrow, Middlesex, HA2 6LY. DoB: March 1945, British
David Hoover Nelander Director. Address: 33 Main Avenue, Moor Park, Northwood, Middlesex, HA6 2LH. DoB: June 1937, British
Jobs in Kodak Limited vacancies. Career and practice on Kodak Limited. Working and traineeship
Electrician. From GBP 1700
Project Co-ordinator. From GBP 1800
Helpdesk. From GBP 1300
Manager. From GBP 2200
Director. From GBP 5800
Administrator. From GBP 2000
Helpdesk. From GBP 1200
Responds for Kodak Limited on FaceBook
Read more comments for Kodak Limited. Leave a respond Kodak Limited in social networks. Kodak Limited on Facebook and Google+, LinkedIn, MySpaceAddress Kodak Limited on google map
Other similar UK companies as Kodak Limited: Rbf Electrical Services Ltd | Aee Renewables Uk 37 Limited | Bargoed Solar Farm Ltd | Allison Wold Power Limited | Fradinco Ltd
This particular Kodak Limited business has been operating on the market for one hundred and eighteen years, having started in 1898. Registered under the number 00059535, Kodak was set up as a Private Limited Company located in Building 8 Croxley Green Business Park, Watford WD18 8PX. The enterprise Standard Industrial Classification Code is 58190 which stands for Other publishing activities. 31st December 2014 is the last time company accounts were reported. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Kodak Ltd.
Kodak Ltd is a large-sized vehicle operator with the licence number OF0215012. The firm has one transport operating centre in the country. In their subsidiary in Hemel Hempstead on C/o Exel Logistics Ltd, 50 machines and 60 trailers are available. The firm directors are Geoffrey Fields, Geoffrey Ronald Ball, Malcolm Alan John Rayner and 5 others listed below.
We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 150 transactions from worth at least 500 pounds each, amounting to £2,543,632 in total. The company also worked with the Devon County Council (3 transactions worth £5,532 in total) and the Merton Council (2 transactions worth £2,476 in total). Kodak was the service provided to the Department for Transport Council covering the following areas: Machinery Maintenance was also the service provided to the Devon County Council Council covering the following areas: It Hardware - Scanners Printers Mfd's and It Hardware And Software.
We have a number of four directors running the following firm at the moment, specifically Philip David Ball, Philip Andrew Cullimore, Charles Joseph Ruffing and Charles Joseph Ruffing who have been carrying out the directors obligations since 2013. In order to maximise its growth, since February 2010 the following firm has been making use of Helen Veronica Isaacs, who's been concerned with ensuring that the Board's meetings are effectively organised.