Iko Plc

All UK companiesManufacturingIko Plc

Other manufacturing n.e.c.

Iko Plc contacts: address, phone, fax, email, website, shedule

Address: Appley Lane North Appley Bridge WN6 9AB Wigan

Phone: +44-1270 1458953

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Iko Plc"? - send email to us!

Iko Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Iko Plc.

Registration data Iko Plc

Register date: 1992-01-16

Register number: 02678296

Type of company: Public Limited Company

Get full report form global database UK for Iko Plc

Owner, director, manager of Iko Plc

Anthony Carlyle Director. Address: Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9AB. DoB: April 1967, British

Andrew Brian Williamson Director. Address: Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9AB. DoB: December 1969, British

Jonathan Koschitzky Director. Address: Mechelsesteenweg191, Antwerp, 2018, Belgium. DoB: July 1969, Canadian

Frank Hautman Director. Address: n\a. DoB: September 1966, Belgian

Hartley Michael Koschitzky Director. Address: Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9AB. DoB: February 1965, Canadian

Martin Vaughan Director. Address: 27 Inglewood Drive, Toronto, Ontario M4t 1g7, Canada. DoB: July 1949, British

Burton James Macleod Director. Address: 6 Worcester Place, Duxbury Park, Chorley, Lancashire, PR7 4AP. DoB: February 1966, Scottish

Roger Turner Director. Address: 14 Fairways Close, Norton, Stourbridge, Worcestershire, DY8 2RW. DoB: August 1946, British

Graham Fitton Director. Address: Sagar Hill Farm, Higham, Burnley, Lancashire, BB12 9BP. DoB: March 1959, British

Craig Baxter Director. Address: River Mead, Cartford Lane, Preston, Lancashire, PR3 0YP. DoB: January 1970, British

Michael Leslie Kippen Director. Address: Southfield House, 16 High Street, Rode, Somerset, BA11 6NZ. DoB: January 1958, British

Christopher John Droogan Director. Address: Tarvin Road, Frodsham, Cheshire, WA6 6XN. DoB: December 1958, British

Christopher Owen Director. Address: 11 Queens House, Fennel Close, Maidstone, Kent, ME16 0SZ. DoB: December 1961, British

Paul Arthur Bentley Director. Address: 55 Meadway, Southgate, London, N14 6NJ. DoB: November 1957, British

Nigel Adrian Dawson Fox Director. Address: The School House, Winchester Road, Ampfield, Hampshire, SO51 9BQ. DoB: n\a, British

Terence Steadman Director. Address: 730 Derby Road, Wingerworth, Chesterfield, Derbyshire, S42 6LZ. DoB: November 1953, British

Raymond David Hopper Director. Address: Tan Har Retreat Road, Penally, Tenby, Dyfed, SA70 7PL. DoB: November 1938, British

Mark Saxton Director. Address: Lindrick House, 12 Bounds Oak Way, Tunbridge Wells, Kent, TN4 0UB. DoB: December 1953, British

Edward Bryan Mccann Director. Address: Cherry Trees, Uplands, Ashtead, Surrey, KT21 2TN. DoB: September 1944, British

Bryan Stock Director. Address: The Coach House, 10 Shepley Road, Barnt Green, Worcestershire, B45 8JW. DoB: July 1950, British

Eamon Martin Halligan Director. Address: Raynestown, Dunshaughlin, Co.Meath Irish Republic, IRISH. DoB: April 1946, Irish

John Calcutt Cowley Director. Address: 17 Wheat Moss, Chelford, Macclesfield, Cheshire, SK11 9SP. DoB: April 1968, British

Edward Bryan Mccann Secretary. Address: Cherry Trees, Uplands, Ashtead, Surrey, KT21 2TN. DoB: September 1944, British

Charles Alexander Hutchison Director. Address: 4 Barrington Park Gardens, Chalfont St Giles, Buckinghamshire, HP8 4SS. DoB: June 1941, British

Ronald William Wilson Director. Address: 29 Butlers Court Road, Beaconsfield, Buckinghamshire, HP9 1SQ. DoB: August 1946, British

Paul Arthur Bentley Director. Address: 55 Meadway, Southgate, London, N14 6NJ. DoB: November 1957, British

Brendan O'carroll Director. Address: 34 Cambridge Road, New Wimpole, Royston, Hertfordshire, SG8 5QE. DoB: April 1957, British

Michael Leslie Kippen Secretary. Address: Southfield House, 16 High Street, Rode, Somerset, BA11 6NZ. DoB: January 1958, British

David Brian George Director. Address: 1 The Holdings, Hatfield, Hertfordshire, AL9 5HH. DoB: December 1937, British

Edward John Cordina Director. Address: 14 Royton Drive, Whittle Le Woods, Chorley, Lancashire, PR6 9HY. DoB: November 1943, British

Glyn Cartwright Director. Address: Old Vicarage, Prees, Whitchurch, Salop, SY13 2EE. DoB: July 1954, British

David Twells Watson Director. Address: Heathfield, 6 Blakebrook, Kidderminster, Worcestershire, DY11 6AP. DoB: August 1940, British

Peter Race Director. Address: Bufton Cottage, Carlton, Nuneaton, Warwickshire, CV13 0DD. DoB: July 1938, British

Ian Gordon Sutherland Mcpherson Director. Address: Manor House, Stretton On Fosse, Gloucestershire, GL56 9SB. DoB: March 1940, British

Brian Pellard Director. Address: 33 Wyvern Road, Sutton Coldfield, West Midlands, B74 2PS. DoB: April 1942, British

Geoffrey Arthur Cooper Director. Address: 17 Chamberlain Road, Hanbury Park, St Johns, Worcester, WR2 4PP. DoB: June 1942, British

Anthony John Wheel Director. Address: 16 Burcot Park, Burcot, Abingdon, Oxfordshire, OX14 3DH. DoB: January 1945, British

James Joseph Mccormack Secretary. Address: Broome House, Chapel Lane Knockin Heath, Oswestry, Shropshire, SY10 8EB. DoB: November 1954, British

Jobs in Iko Plc vacancies. Career and practice on Iko Plc. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Iko Plc on FaceBook

Read more comments for Iko Plc. Leave a respond Iko Plc in social networks. Iko Plc on Facebook and Google+, LinkedIn, MySpace

Address Iko Plc on google map

Other similar UK companies as Iko Plc: Aktiva Camps Limited | Karedent Limited | Taddy Tadpoles Limited | Dr Hundal Ltd | New Creation Ministries (uk) Limited

This firm is widely known as Iko Plc. The firm was originally established 24 years ago and was registered under 02678296 as its reg. no.. The office of the company is located in Wigan. You can contact it at Appley Lane North, Appley Bridge. The name change from Ruberoid Building Products to Iko Plc came in 2005-10-19. This firm principal business activity number is 32990 - Other manufacturing n.e.c.. The most recent filed account data documents cover the period up to 2015-12-31 and the most recent annual return information was released on 2016-01-16. It's been twenty four years for Iko Plc in this line of business, it is constantly pushing forward and is an example for the competition.

Iko Plc is a medium-sized vehicle operator with the licence number OF1115744. The firm has one transport operating centre in the country. In their subsidiary in Bedford on Wilstead Road, 4 machines and 12 trailers are available. The firm directors are Andrew Williamson and Hartley Michael Koschitzky.

The company owns three trademarks, all are active. The IPO representative of Iko PLC is Marks & Clerk LLP. The first trademark was submitted in 2014.

1 transaction have been registered in 2010 with a sum total of £850.

As stated, the following limited company was founded 24 years ago and has so far been run by thirty five directors, and out of them five (Anthony Carlyle, Andrew Brian Williamson, Jonathan Koschitzky and 2 remaining, listed below) are still working. At least one secretary in this firm is a limited company: Tcss Limited.