Ion Trading Uk Limited

All UK companiesAdministrative and support service activitiesIon Trading Uk Limited

Other business support service activities n.e.c.

Ion Trading Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Floor 26 30 St Mary's Axe EC3A 8EP London

Phone: +44-1252 4502716

Fax: +44-1252 4502716

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ion Trading Uk Limited"? - send email to us!

Ion Trading Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ion Trading Uk Limited.

Registration data Ion Trading Uk Limited

Register date: 1996-10-10

Register number: 03261502

Type of company: Private Limited Company

Get full report form global database UK for Ion Trading Uk Limited

Owner, director, manager of Ion Trading Uk Limited

Ashley Graham Woods Secretary. Address: Floor 26, 30 St Mary's Axe, London, EC3A 8EP. DoB:

Conor Gerard Clinch Director. Address: Floor 26, 30 St Mary's Axe, London, EC3A 8EP. DoB: January 1979, Irish

Mandy Rutter Director. Address: Floor 26, 30 St Mary's Axe, London, EC3A 8EP. DoB: September 1965, British

Timothy James Ampstead Director. Address: Floor 26, 30 St Mary's Axe, London, EC3A 8EP. DoB: November 1971, British

Keith William Grehan Director. Address: Floor 26, 30 St Mary's Axe, London, EC3A 8EP. DoB: August 1977, Irish

Robert Neil Freeman Director. Address: Eden Road, Seasalter, Whitstable, Kent, CT5 4AP, England. DoB: February 1954, British

Conor Gerard Clinch Director. Address: Floor 26, 30 St Mary's Axe, London, EC3A 8EP. DoB: January 1979, Irish

Aram Hoare Secretary. Address: Floor 26, 30 St Mary's Axe, London, EC3A 8EP. DoB: n\a, Australian

Alberto Ottolenghi Director. Address: Woodstock Road, London, NW11 8ER. DoB: March 1967, Italian

Aram John Hoare Director. Address: Floor 26, 30 St Mary's Axe, London, EC3A 8EP. DoB: November 1973, Australian

Joanne Kelly Director. Address: 48 Fairways, Rathfarnham, Dublin 14 Ireland, IRISH, Ireland. DoB: February 1977, Irish

David Paul Brockwell Director. Address: Twin Ways, Spurlands End Road Great Kingshill, High Wycombe, Buckinghamshire, HP15 6HY. DoB: March 1961, British

Ajit Nedungadi Director. Address: 56 Eton Court, Eton Avenue, London, NW3 3HJ. DoB: April 1970, British

Ivano Mazzoleni Director. Address: Via Gombito, 28, Bergamo, Italy. DoB: May 1961, Italian

Santiago Alarco Director. Address: 43 Linden Gardens, London, W2 4HQ. DoB: September 1963, Spanish

Terence Mcshee Secretary. Address: Flat 331 Marble Arch Apts, Harrowbyst, London, W14 5PR. DoB:

Stephen Paul John Matthews Director. Address: West Lodge, Compton Avenue, London, N6 4LB. DoB: September 1960, New Zealander

Andrea Ceccolini Director. Address: 16 Marler Road, Forest Hill, London, SE23 2AD. DoB: August 1968, Italian

Gianfranco Prini Director. Address: Via Carlo Botta 41, Milano, 20135, Italy. DoB: December 1948, Italian

Stefano Iamoni Director. Address: 6 Kensington Court Place, London, W8 5BJ. DoB: November 1963, Italian

Andrea Pignataro Director. Address: Cadogan Place, London, SW1 9PY. DoB: June 1970, Italian

Gianfranco Prini Director. Address: Via Carlo Botta 41, Milano, 20135, Italy. DoB: December 1948, Italian

Giorgio Levi Director. Address: Via Delle Lenze 312, Pisa, I56100, Italy. DoB: July 1942, Italian

Carlandrea Simonelli Director. Address: Via Xxv Aprile Ip, Vecchiano Pi, 56070, Italy. DoB: March 1954, Italian

Enrico Dameri Director. Address: 26 Viatommaso Pisano, Pisa, I 56123, Italy. DoB: July 1956, Italian

Andrea Pignataro Director. Address: 29 Sloane Gardens, London, SW1W 8EB. DoB: June 1970, Italian

Glenn Philip Martin Director. Address: Hatchetts, Westerham Road, Limpsfield, Surrey, RH8 0SW. DoB: February 1949, British

Stephen Paul John Matthews Director. Address: West Lodge, Compton Avenue, London, N6 4LB. DoB: September 1960, New Zealander

Martin Edgar Richards Nominee-director. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British

Peter John Charlton Nominee-director. Address: 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT. DoB: December 1955, British

Jobs in Ion Trading Uk Limited vacancies. Career and practice on Ion Trading Uk Limited. Working and traineeship

Welder. From GBP 1300

Tester. From GBP 2800

Carpenter. From GBP 2300

Package Manager. From GBP 2000

Responds for Ion Trading Uk Limited on FaceBook

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

Address Ion Trading Uk Limited on google map

Other similar UK companies as Ion Trading Uk Limited: 110 Mortimer Road Management Company Limited | 34 Flaxman Road Management Company Limited | Warlberg Properties Limited | Cromarty Properties Limited | Traditional & Contemporary Contracts Limited

Ion Trading Uk Limited with the registration number 03261502 has been on the market for 20 years. This PLC is located at Floor 26, 30 St Mary's Axe , London and their postal code is EC3A 8EP. The company has been on the market under three previous names. The first registered name, Ion Trading Systems, was switched on Tue, 29th Jun 2004 to Oystervale. The current name, used since 1997, is Ion Trading Uk Limited. This company Standard Industrial Classification Code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Ion Trading Uk Ltd filed its latest accounts up till 2014-12-31. The company's latest annual return was filed on 2015-10-10. It has been twenty years for Ion Trading Uk Ltd in this field of business, it is still strong and is an example for it's competition.

At the moment, the directors employed by the following business are as follow: Conor Gerard Clinch chosen to lead the company in 2014 in June and Mandy Rutter chosen to lead the company three years ago. Moreover, the managing director's duties are constantly backed by a secretary - Ashley Graham Woods, from who joined the business two years ago.