Intertek Certification Limited

All UK companiesAdministrative and support service activitiesIntertek Certification Limited

Other business support service activities n.e.c.

Intertek Certification Limited contacts: address, phone, fax, email, website, shedule

Address: Academy Place 1-9 Brook Street CM14 5NQ Brentwood

Phone: +44-1330 9447662

Fax: +44-1250 1925598

Email: n\a

Website:

Shedule:

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

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

Registration data Intertek Certification Limited

Register date: 1986-11-20

Register number: 02075885

Type of company: Private Limited Company

Get full report form global database UK for Intertek Certification Limited

Owner, director, manager of Intertek Certification Limited

Lucie Janicatova Director. Address: 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England. DoB: September 1986, Czech

Robert Alan Van Dorp Director. Address: 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England. DoB: April 1977, British

Michele Marie Furlong Director. Address: 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England. DoB: July 1978, British

Suzanne Rosslynn Shine Director. Address: 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England. DoB: March 1966, British

Stephen Arthur Harrington Director. Address: 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England. DoB: August 1957, British

Talban Singh Sohi Director. Address: Knowlhill, Milton Keynes, England, MK5 8NL, England. DoB: September 1965, British

Dr Chetan Kumar Parmar Director. Address: 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England. DoB: January 1975, British

Chetan Parmar Director. Address: 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England. DoB: January 1975, British

Debbie Walmsley Secretary. Address: 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England. DoB:

Margaret Louise Mellor Secretary. Address: Forest Side, Chingford, London, E4 6BA, United Kingdom. DoB:

Alice Frances Burch Secretary. Address: Fowey Close, Shoreham-By-Sea, West Sussex, BN43 5HE, England. DoB:

Brendan Wynne Derek Connolly Director. Address: 55 Melbury Road, London, W14 8AD. DoB: April 1956, British

Martin Muir Fotheringham Director. Address: Savile Row, London, W1S 2ES, England. DoB: January 1965, British

Martin Muir Fotheringham Secretary. Address: Primrose Cottage, Upper Hartfield, East Sussex, TN7 4AL. DoB: January 1965, British

Nicholas Simon Martin Secretary. Address: 149 Carshalton Park Road, Carshalton, Surrey, SM5 3SF. DoB: April 1963, British

Uwe Johann Saelzle Director. Address: Wiedemannstrasse 59, Moenchengladbach, 41199, Germany. DoB: August 1956, German

Alan Gordon Harris Director. Address: Little Mead 32 Newtown, Baschurch, Shrewsbury, SY4 2AY. DoB: April 1943, British

Michael John Richard Lowe Director. Address: Three Elms Maudlyn Park, Bramber, Steyning, West Sussex, BN44 3PS. DoB: March 1946, British

Hassan El Maghraby Director. Address: 59 Wiedemann Strasse, 4050 Moenchengladbach 3, Moenchengladbach, 41199, Germany. DoB: November 1935, German

Geoffrey Lester Director. Address: 6 Bramble Mead, Balcombe, Haywards Heath, West Sussex, RH17 6HU, Uk. DoB: November 1947, British

Alan Sidney Tointon Secretary. Address: 18 Milton Court, Spring Grove, Gravesend, Kent, DA12 1ND. DoB: February 1930, British

Gordon Reginald Kelavey Director. Address: 10 Beaufort Close, Alderley Edge, Cheshire, SK9 7HU. DoB: September 1935, British

Harry Jenkins Director. Address: Mandalay 7 Martinsclough, Lostock, Bolton, Lancashire, BL6 4PF. DoB: January 1933, British

Barry Oliver Neild Secretary. Address: 17 Fernlea, Hale, Altrincham, Cheshire, WA15 9LH. DoB:

Lord Chapple Of Hoxton Francis Joseph Chapple Director. Address: Timber Tops 166 St Leonards Street, West Malling, Kent, ME19 6PD. DoB: August 1921, British

Christopher Gerald O'boyle Director. Address: Windsor House 62 Lower Road, Chalfont St Peter, Buckinghamshire, SL9 9AA. DoB: June 1952, British

David Colin Macvicker Director. Address: Forest House Farm Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG. DoB: July 1938, British

Edwin Ernest Whalley Director. Address: 13 Victoria Park Gardens, Worthing, West Sussex, BN11 4DS. DoB: November 1928, British

Dr Robin Wallace Director. Address: Stone Croft, 1397 Warwick Road, Copt Heath Knowle, West Midlands, B93 9LR. DoB: November 1940, British

Arthur Richard Elliot Director. Address: Little Oaks Woodland Way, Kingswood, Tadworth, Surrey, KT20 6NX. DoB: December 1938, British

Keith Alan Lindus Director. Address: 130 Addiscombe Road, Croydon, Surrey, CR0 5PQ. DoB: July 1932, British

John Thomas Leingang Director. Address: 15 Barham Road, Wimbledon, London, SW20 0EX. DoB: June 1942, American

Kenneth Desmond Sinfield Director. Address: The Lumb, Cotton Stones Millbank, Sowerby Bridge, West Yorkshire, HX6 3EX. DoB: May 1946, British

Jobs in Intertek Certification Limited vacancies. Career and practice on Intertek Certification Limited. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Intertek Certification Limited on FaceBook

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

Address Intertek Certification Limited on google map

Other similar UK companies as Intertek Certification Limited: Flyeu.com Limited | Isarr Limited | Scandiska Scaff Limited | The Beach Hut (westcliff) Limited | Armstrong Archiving Ltd

1986 is the date that marks the founding Intertek Certification Limited, a firm which is situated at Academy Place, 1-9 Brook Street in Brentwood. This means it's been 30 years Intertek Certification has been in the United Kingdom, as it was established on 1986/11/20. The firm Companies House Reg No. is 02075885 and its area code is CM14 5NQ. It has been already three years that This firm's registered name is Intertek Certification Limited, but up till 2013 the name was Moody International Certification and before that, until 1999/12/08 this business was known under the name Aoqc Moody International. It means this company used four other names. This firm is classified under the NACe and SiC code 82990 meaning Other business support service activities not elsewhere classified. Intertek Certification Ltd reported its latest accounts up till Wed, 31st Dec 2014. The firm's most recent annual return information was released on Fri, 1st Apr 2016. It has been thirty years for Intertek Certification Ltd in this particular field, it is constantly pushing forward and is an example for the competition.

1 transaction have been registered in 2013 with a sum total of £500. Cooperation with the Derby City Council council covered the following areas: Supplies And Services.

Within the limited company, a number of director's obligations have been carried out by Lucie Janicatova and Robert Alan Van Dorp. As for these two people, Robert Alan Van Dorp has been an employee of the limited company the longest, having been a part of directors' team since two years ago. Another limited company has been appointed as one of the secretaries of this company: Intertek Secretaries Limited.