Incentive Plus Ltd

All UK companiesWholesale and retail trade; repair of motor vehicles andIncentive Plus Ltd

Retail sale via mail order houses or via Internet

Incentive Plus Ltd contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor 5 Thomas More Square E1W 1YW London

Phone: +44-1397 1046691

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Incentive Plus Ltd"? - send email to us!

Incentive Plus Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Incentive Plus Ltd.

Registration data Incentive Plus Ltd

Register date: 1999-08-24

Register number: 03830684

Type of company: Private Limited Company

Get full report form global database UK for Incentive Plus Ltd

Owner, director, manager of Incentive Plus Ltd

William Edward Fawbert Secretary. Address: 5 Thomas More Square, London, E1W 1YW, England. DoB:

William Edward Fawbert Director. Address: 5 Thomas More Square, London, E1W 1YW, England. DoB: November 1971, British

Julian James Christian Turner Director. Address: 5 Thomas More Square, London, E1W 1YW, England. DoB: July 1961, British

Gemma Louise Jones Secretary. Address: Shepherdess Walk, London, N1 7LH, England. DoB:

Quentin Mark Brocklebank Director. Address: 33-41 Dallington Street, London, EC1V 0BB. DoB: November 1970, British

Dominic Jacquesson Director. Address: 39 Upper Park Road, London, NW3 2UL. DoB: October 1970, British

Edward Charles Tranham Director. Address: 11 Main St Caldecote, Cambridge, CB3 7NU. DoB: September 1959, British

Natascha Katarina Lloyd Secretary. Address: 33-41 Dallington Street, London, EC1V 0BB. DoB:

John Garth Wilson Director. Address: Independence House, Main Street, Adstock, Buckinghamshire, MK18 2JN. DoB: August 1942, British

Sarah Gertrude Wilson Director. Address: Yewtree Cottage, 5-7 Nash Road, Great Horwood, Buckinghamshire, MK17 0RA. DoB: June 1950, British

Catherine Julia Mcallister Director. Address: 12 High Street, Great Horwood, Milton Keynes, Buckinghamshire, MK17 0QL. DoB: October 1948, British

Business Information Research & Reporting Limited Nominee-director. Address: Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX. DoB:

Irene Lesley Harrison Nominee-secretary. Address: Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH. DoB: n\a, British

Sarah Gertrude Wilson Secretary. Address: Yewtree Cottage, 5-7 Nash Road, Great Horwood, Buckinghamshire, MK17 0RA. DoB: June 1950, British

Jobs in Incentive Plus Ltd vacancies. Career and practice on Incentive Plus Ltd. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Incentive Plus Ltd on FaceBook

Read more comments for Incentive Plus Ltd. Leave a respond Incentive Plus Ltd in social networks. Incentive Plus Ltd on Facebook and Google+, LinkedIn, MySpace

Address Incentive Plus Ltd on google map

Other similar UK companies as Incentive Plus Ltd: Agatha's (uk) Limited | Chedstow (teeside) Limited | Lock 7 Pop-up Ltd | Purton Roasters Limited | Pizza Plus Cafe Limited

This particular business is based in London registered with number: 03830684. The firm was registered in the year 1999. The headquarters of this firm is situated at 2nd Floor 5 Thomas More Square. The post code for this place is E1W 1YW. The firm is registered with SIC code 47910 , that means Retail sale via mail order houses or via Internet. 30th November 2015 is the last time company accounts were filed. It's been seventeen years for Incentive Plus Limited in this particular field, it is constantly pushing forward and is an example for many.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 5 transactions from worth at least 500 pounds each, amounting to £8,777 in total. The company also worked with the Derby City Council (43 transactions worth £3,858 in total) and the Cornwall Council (3 transactions worth £3,622 in total). Incentive Plus was the service provided to the Derby City Council Council covering the following areas: Supplies And Services and Supplies & Services was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.

In order to be able to match the demands of its clientele, the following firm is continually being guided by a body of two directors who are William Edward Fawbert and Julian James Christian Turner. Their constant collaboration has been of crucial use to the firm since 2013. To find professional help with legal documentation, since the appointment on 2014-11-11 the firm has been utilizing the skills of William Edward Fawbert, who has been concerned with maintaining the company's records.