Imc Worldwide Limited

All UK companiesProfessional, scientific and technical activitiesImc Worldwide Limited

Management consultancy activities other than financial management

Imc Worldwide Limited contacts: address, phone, fax, email, website, shedule

Address: 64-68 London Road RH1 1LG Redhill

Phone: +44-1342 7729400

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

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

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

Registration data Imc Worldwide Limited

Register date: 1991-10-04

Register number: 02651349

Type of company: Private Limited Company

Get full report form global database UK for Imc Worldwide Limited

Owner, director, manager of Imc Worldwide Limited

Steve Monger Director. Address: London Road, Redhill, Surrey, RH1 1LG, United Kingdom. DoB: April 1966, British

Steve Monger Secretary. Address: London Road, Redhill, Surrey, RH1 1LG, United Kingdom. DoB:

Patrick Joseph Gleeson Director. Address: London Road, Redhill, Surrey, RH1 1LG, United Kingdom. DoB: July 1964, British

Matthew Andrew Honey Director. Address: London Road, Redhill, Surrey, RH1 1LG, United Kingdom. DoB: October 1965, British

Patrick William Kelly Director. Address: London Road, Redhill, Surrey, RH1 1LG, United Kingdom. DoB: July 1953, Britsh

Suraj Jung Bahadur Rana Director. Address: London Road, Redhill, Surrey, RH1 1LG, United Kingdom. DoB: December 1968, British

Nigel Martin Penfold Director. Address: 16 Frogmore Park Drive, Blackwater, Camberley, Surrey, GU17 0PG. DoB: January 1956, British

Gavin English Director. Address: 9 Wraylands Drive, Reigate, Surrey, RH2 0LG. DoB: September 1960, British

Kevin Patrick O'sullivan Director. Address: London Road, Redhill, Surrey, RH1 1LG, United Kingdom. DoB: April 1938, British

Matthew Andrew Honey Secretary. Address: London Road, Redhill, Surrey, RH1 1LG, United Kingdom. DoB:

Paul Cameron Taberner Director. Address: Marsh Lane, Preston, PR1 8UQ. DoB: October 1964, British

Don Smith Director. Address: Earles Meadow, Horsham, West Sussex, RH12 4HP. DoB: December 1956, British

Peter John Welch Director. Address: Totties Byre, Mead Road, Edenbridge, Kent, TN8 5DD. DoB: April 1951, British

Graham Ferguson Bisset Secretary. Address: 12 Bank Street, Kincardine, Alloa, Fife, FK10 4LY. DoB: n\a, British

Christopher Douglass Secretary. Address: 23 Rutland Court, Queens Drive West Acton, London, W3 0HL. DoB:

David Freedman Secretary. Address: 20 Lynton Mead, Totteridge, London, N20 8DJ. DoB:

John Carr Director. Address: The Old Post Office, Tink A Tank Lane, South Newington, Oxfordshire, OX15 4JF. DoB: July 1950, British

Adrian Marrocco Director. Address: Flat 3 117 The Grove, Ealing, London, W5 3SL. DoB: October 1968, British

Christopher Cole Director. Address: 10 Meade Court, Walton Street, Walton On The Hill, Surrey, KT20 7RN. DoB: August 1946, British

Graham Curley Director. Address: 12 Dove House Green, Weybridge, Surrey, KT13 9NE. DoB: March 1942, British

Malcolm Stephen Paul Director. Address: Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, Surrey, KT20 6QL. DoB: August 1951, British

Paul Stankiewicz Director. Address: Flat 1 3 Lansdowne Road, Wimbledon, London, SW20 8AP. DoB: n\a, British

Christopher Charles Martin Secretary. Address: Ground Floor Flat 27 Garfield Road, Chingford, London, E4 7DG. DoB:

Philip Metcalfe Director. Address: 70 Greenish Court, Greendale Village, Discovery Bay. DoB: January 1960, British

Jan Jelle Van Gijn Director. Address: Sunnyside High Street, Bloxham, Banbury, Oxfordshire, OX15 4LX. DoB: February 1952, Dutch

David Hallett Director. Address: 176 Overdale, Ashtead, Surrey, KT21 1PE. DoB: February 1945, British

Peter John Welch Director. Address: Ploughmans, Mill Hill, Edenbridge, Kent, TN8 5DD. DoB: April 1951, British

Malcolm Stephen Paul Director. Address: Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, Surrey, KT20 6QL. DoB: August 1951, British

Christopher Cole Director. Address: 10 Meade Court, Walton Street, Walton On The Hill, Surrey, KT20 7RN. DoB: August 1946, British

Christopher Shaun O Sullivan Secretary. Address: 97 High Street, Wheatley, Oxford, Oxfordshire, OX33 1XP. DoB:

Albert Victor George Hope Director. Address: 30 Speen Place, Speen, Newbury, Berkshire, RG13 1RX. DoB: April 1946, British

Michael John Leonard Director. Address: The Horseshoes, Epwell, Banbury, Oxfordshire, OX15 6LF. DoB: October 1933, British

Roger Malcolm Weatherell Director. Address: 57 The Oaks Park, Horsham Road, Beare Green, Dorking, Surrey, RH5 4PL. DoB: September 1942, British

Kevin Patrick O'sullivan Director. Address: 63a Abingdon Villas, London, W8 6XA. DoB: April 1938, British

Dr John Younger Director. Address: Jl Kemang Timur V1/4, Kehang, Jakarta Selatan, Indonesia. DoB: December 1940, British

Michael Kenneth Sheridan Secretary. Address: Oakways, Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9PQ. DoB: September 1949, British

Andrew David Rycroft Tetley Director. Address: 25 Ridgeway, Epsom, Surrey, KT19 8LD. DoB: January 1946, British

Kenneth John Millband Director. Address: Hillside Sycamore Close, Sibford Gower, Oxfordshire, OX15 5SR. DoB: December 1938, British

William George Hodgkinson Director. Address: Orchard Lea, 20 Coldharbour Close, Hanley On Thames, Oxfordshire, RG9 1QF. DoB: December 1944, British

Christine Anne Chandler Nominee-director. Address: 31 Chesnut Grove, New Malden, Surrey. DoB: August 1955, British

Robert Arthur Reeve Nominee-director. Address: 6 Wellesford Close, Banstead, Surrey, SM7 2HL. DoB: September 1931, British

Jobs in Imc Worldwide Limited vacancies. Career and practice on Imc Worldwide Limited. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Imc Worldwide Limited on FaceBook

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

Address Imc Worldwide Limited on google map

Other similar UK companies as Imc Worldwide Limited: B1 B2 Technical Training Limited | Burbridge Auto Centre Limited | Mirafield Limited | Autosafe 2000 Limited | Trainload (international) Limited

Imc Worldwide began its operations in 1991 as a PLC under the following Company Registration No.: 02651349. This company has been developing with great success for 25 years and it's currently active. This firm's office is registered in Redhill at 64-68 London Road. You could also find the firm utilizing its area code of RH1 1LG. This Imc Worldwide Limited company functioned under five other names before it adapted the current name. This company was originally established under the name of of International Management Consulting Worldwide and was switched to Wsp International Management Consulting on August 16, 2011. The third registered name was name until 2000. This firm principal business activity number is 70229 which means Management consultancy activities other than financial management. The firm's most recent filed account data documents were filed up to Wed, 31st Dec 2014 and the most recent annual return information was filed on Tue, 8th Mar 2016. It has been twenty five years for Imc Worldwide Ltd in this field of business, it is still strong and is an object of envy for it's competition.

With three job announcements since Fri, 11th Jul 2014, the enterprise has been relatively active on the labour market. On Tue, 28th Jul 2015, it was recruiting new employees for a Finance Department - Project Accountant post in Redhill, and on Fri, 11th Jul 2014, for the vacant post of a Inclusive Growth Business Stream - Senior Consultant in Redhill. Employees on these posts usually earn minimum £28000 and up to £38000 per year. More details concerning recruitment process and the career opportunity can be found in particular announcements.

According to this particular company's employees list, since January 1, 2014 there have been seven directors including: Steve Monger, Patrick Joseph Gleeson and Matthew Andrew Honey.