The Keyholding Company Limited

All UK companiesOther service activitiesThe Keyholding Company Limited

Other service activities not elsewhere classified

The Keyholding Company Limited contacts: address, phone, fax, email, website, shedule

Address: Units 4 And 6 Quayside Lodge William Morris Way SW6 2UZ London

Phone: +44-1469 7817565

Fax: +44-1469 7817565

Email: n\a

Website:

Shedule:

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

The Keyholding Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Keyholding Company Limited.

Registration data The Keyholding Company Limited

Register date: 1998-04-01

Register number: 03538605

Type of company: Private Limited Company

Get full report form global database UK for The Keyholding Company Limited

Owner, director, manager of The Keyholding Company Limited

Abigail Victoria Shuttleworth Director. Address: And 6 Quayside Lodge, William Morris Way, London, SW6 2UZ. DoB: December 1977, British

Matthew James Chetwood Director. Address: And 6 Quayside Lodge, William Morris Way, London, SW6 2UZ, England. DoB: January 1981, British

James Christopher Wakefield Director. Address: And 6 Quayside Lodge, William Morris Way, London, SW6 2UZ, England. DoB: December 1966, British

Alistair Euan Kennedy Director. Address: And 6 Quayside Lodge, William Morris Way, London, SW6 2UZ, England. DoB: n\a, English

Charles Bernard Gordon Lennox Director. Address: And 6 Quayside Lodge, William Morris Way, London, SW6 2UZ, England. DoB: June 1970, British

Timothy James Roupell Director. Address: And 6 Quayside Lodge, William Morris Way, London, SW6 2UZ, England. DoB: January 1955, British

Ian Annand Director. Address: 24 Musgrave Crescent, London, SW6 4QE. DoB: March 1964, British

Simon Dettmer Director. Address: 34 Lancaster Road, Wimbledon, London, SW19 5DD. DoB: August 1955, British

Piers Leighton Brooke Director. Address: Flat 4, 44 Ennismore Gardens, London, SW7 1AQ. DoB: December 1940, British

Maighread Ryan Director. Address: 74 Gilbey Road, Tooting, London, SW17 0QG. DoB: January 1971, Irish

Pawel Antoni John O'Donnell Kisielewski Director. Address: 18 Oakley Street, London, SW3 5NT. DoB: October 1960, British

Alexis Philip Maitland Hudson Director. Address: 11 Quai De Bourbon, Paris, 75004, France. DoB: September 1948, British

Alistair Euan Kennedy Secretary. Address: Earlsfield Road, London, SW18 3DA. DoB: n\a, English

David Brodie Henderson Director. Address: Upper House, Sidbury, Bridgnorth, Shropshire, WV16 6PY. DoB: November 1970, British

James Cleyton Downie Director. Address: 71 Cambridge Street, Pimlico, London, SW1V 4PS. DoB: January 1967, British

Nicholas Jasper Archer Director. Address: 38 Fullerton Road, London, SW18 1BX. DoB: January 1971, British

Andrew Francis Needham Director. Address: 21 Broomwood Road, London, SW11 6HU. DoB: March 1969, British

Luke Terence Macdonald Sanders Director. Address: Upper Barpham Farm Angmering Park, Angmering, Littlehampton, West Sussex, BN16 4EX. DoB: October 1968, British

R & R Urquhart Solicitors Corporate-secretary. Address: 121 High Street, Forres, Morayshire, IV36 1AB. DoB:

Jobs in The Keyholding Company Limited vacancies. Career and practice on The Keyholding Company Limited. Working and traineeship

Sorry, now on The Keyholding Company Limited all vacancies is closed.

Responds for The Keyholding Company Limited on FaceBook

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

Address The Keyholding Company Limited on google map

Registered as 03538605 eighteen years ago, The Keyholding Company Limited was set up as a Private Limited Company. Its latest mailing address is Units 4 And 6 Quayside Lodge, William Morris Way London. Its current name is The Keyholding Company Limited. The firm former associates may know the company also as Manageadd, which was used up till 1998/06/23. The firm is classified under the NACe and SiC code 96090 and their NACE code stands for Other service activities not elsewhere classified. Its most recent filings were submitted for the period up to July 31, 2015 and the latest annual return was released on April 1, 2016. Since the firm started on the local market 18 years ago, the company has managed to sustain its praiseworthy level of success.

With 23 recruitment advertisements since 2014-08-28, the company has been among the most active employers on the labour market. Most recently, it was looking for new employees in Fulham and South West London. They search for workers for such posts as: Control Team Operative, Call Centre Operative and Motor Cycle Security Response Rider. Out of the available jobs, the highest paid post is People (HR) Director in Fulham with £70000 on an annual basis. More specific details concerning recruitment process and the career opportunity is provided in particular announcements.

For this particular company, the majority of director's tasks have been executed by Abigail Victoria Shuttleworth, Matthew James Chetwood, James Christopher Wakefield and 2 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these five people, Charles Bernard Gordon Lennox has been employed by the company the longest, having been a part of the Management Board in May 1998.