Rkh Group Limited

Rkh Group Limited contacts: address, phone, fax, email, website, shedule

Address: 16 Eastcheap EC3M 1BD London

Phone: +44-1452 8687683

Fax: +44-1422 8525085

Email: n\a

Website:

Shedule:

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

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

Registration data Rkh Group Limited

Register date: 1994-11-30

Register number: 02996671

Type of company: Private Limited Company

Get full report form global database UK for Rkh Group Limited

Owner, director, manager of Rkh Group Limited

William David Bloomer Director. Address: Eastcheap, London, EC3M 1BD, United Kingdom. DoB: December 1969, British

Andrew John Moore Secretary. Address: Eastcheap, London, EC3M 1BD, United Kingdom. DoB:

Ian Richardson Director. Address: Eastcheap, London, EC3M 1BD, United Kingdom. DoB: August 1967, British

Jonathan Mark Thompson-copsey Director. Address: n\a. DoB: January 1967, British

Paul Charles Bridgwater Director. Address: Manton Lane, Bedford, Bedfordshire, MK41 7LW, United Kingdom. DoB: September 1966, British

Andrew Tuffield Director. Address: Cardamom Building, 31 Shad Thames, London, SE1 2YR, United Kingdom. DoB: February 1965, British

David Michael Reed Director. Address: Manton Lane, Bedford, Bedfordshire, MK41 7LW, United Kingdom. DoB: August 1958, British

Philip Ian Albon Director. Address: Manton Lane, Bedford, Bedfordshire, MK41 7LW, United Kingdom. DoB: October 1958, British

Rodney Francis Hathaway Secretary. Address: Boxted Church Road, Great Horkesley, Colchester, Essex, CO6 4AL. DoB: n\a, British

David John Trillo Director. Address: 45 Ellington Street, London, N7 8PN. DoB: November 1943, British

Maurice Anthony Curitz Director. Address: Holts Barn Holt Road, Little Horkesley, Colchester, Essex, CO6 4DR. DoB: May 1948, British

Michael John Meyrick Ovens Director. Address: 15 Criffel Avenue, London, SW2 4AY. DoB: December 1951, British

Stephen Thomas Greener Director. Address: Ash Farm House Gravel Lane, Barton Stacey, Winchester, Hampshire, SO21 3RL. DoB: August 1966, British

Paul Barnes Director. Address: Shafford Mill, Childwick Bury, St Albans, Hertfordshire, AL3 6LB. DoB: August 1946, English

Philip Michael Townsend Director. Address: 80 Sandford Road, Bromley, Kent, BR2 9AN. DoB: December 1959, British

David John Middleton Arnold Director. Address: Flat 308, Gilbert House, Barbican, London, EC2Y 8BD. DoB: February 1933, British

Andrew Michael John Whiting Director. Address: 14 Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4PS. DoB: August 1954, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Gerald Charles Walter Grimston Director. Address: The Old Rectory, Finmere, Buckinghamshire, MK18 4AR. DoB: September 1953, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Rkh Group Limited vacancies. Career and practice on Rkh Group Limited. Working and traineeship

Cleaner. From GBP 1100

Helpdesk. From GBP 1400

Carpenter. From GBP 2600

Responds for Rkh Group Limited on FaceBook

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

Address Rkh Group Limited on google map

Other similar UK companies as Rkh Group Limited: Ecotec Construction Ltd | Jd Commercial Painters Ltd | Shawlands Barbers Ltd | The Porchester Group Limited | Airview Media Ltd

02996671 is a registration number assigned to Rkh Group Limited. The company was registered as a Private Limited Company on 1994-11-30. The company has been on the British market for 22 years. This business can be gotten hold of 16 Eastcheap in London. The company area code assigned to this place is EC3M 1BD. The company has a history in name change. In the past, this firm had three different names. Before 2009 this firm was prospering under the name of Bowood Insurance Holdings and before that the official company name was Bowood Partners. This business declared SIC number is 99999 which stands for Dormant Company. The latest records were submitted for the period up to 2014-06-30 and the most recent annual return was filed on 2015-06-30.

On 2014/08/26, the firm was employing a Insurance Trainee - Bedford - Career opportunity to fill a post in Bedford. They offered a job with wage from £14000.00 to £16000.00 per year.

With regards to this specific firm, all of director's tasks have so far been executed by William David Bloomer who was given the job in 2015 in April. The firm had been governed by Ian Richardson (age 49) who in 2015. Furthermore another director, including Jonathan Mark Thompson-copsey, age 49 in 2015. What is more, the managing director's responsibilities are aided by a secretary - Andrew John Moore, from who was chosen by the firm in 2008.