Keltec Limited

All UK companiesInformation and communicationKeltec Limited

Other information technology service activities

Keltec Limited contacts: address, phone, fax, email, website, shedule

Address: Shannon House Station Road WD4 8SE Kings Langley

Phone: +44-1445 1555084

Fax: +44-1445 1555084

Email: n\a

Website:

Shedule:

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

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

Registration data Keltec Limited

Register date: 1998-04-24

Register number: 03552955

Type of company: Private Limited Company

Get full report form global database UK for Keltec Limited

Owner, director, manager of Keltec Limited

Andrew John Harman Director. Address: Station Road, Kings Langley, Hertfordshire, WD4 8SE, United Kingdom. DoB: October 1962, British

Tim Harman Director. Address: Station Road, Kings Langley, Hertfordshire, WD4 8SE, United Kingdom. DoB: July 1966, British

Joseph Patrick Kelly Director. Address: Station Road, Kings Langley, Hertfordshire, WD4 8SE, United Kingdom. DoB: March 1965, British

Sukhjinder Purewal Director. Address: Station Road, Kings Langley, Hertfordshire, WD4 8SE, United Kingdom. DoB: June 1972, British

John Kenneth Churchill Fison Director. Address: 156 Adelaide Street East, Clayfield, Queensland 4011, Australia. DoB: December 1965, British

James Edward Stevenson Director. Address: Trespassers W, Longcross Road Longcross, Chertsey, Surrey, KT16 0DP. DoB: June 1956, British

Christopher John Anderson Director. Address: 30 Courtmoor Avenue, Fleet, Hampshire, GU52 7UF. DoB: May 1959, British

William Brown Niven Rose Director. Address: 77 Donaldson Way, Woodley, Reading, Berkshire, RG5 4XL. DoB: September 1947, British

Christopher Leonard Thomas Davis Director. Address: Ashridge House 4 Longmoor Barns, Aston Abbotts, Aylesbury, Buckinghamshire, HP22 4ND. DoB: January 1964, British

John Kenneth Churchill Fison Director. Address: 156 Adelaide Street East, Clayfield, Queensland 4011, Australia. DoB: December 1965, British

Brian John Griffiths Director. Address: High House, Priory Wood Clifford, Hay On Wye, HR3 5HF. DoB: March 1950, British

Castle Notornis Limited Nominee-director. Address: 47 Castle Street, Reading, Berkshire, RG1 7SR. DoB:

Jobs in Keltec Limited vacancies. Career and practice on Keltec Limited. Working and traineeship

Other personal. From GBP 1300

Cleaner. From GBP 1200

Package Manager. From GBP 2300

Tester. From GBP 3900

Responds for Keltec Limited on FaceBook

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

Address Keltec Limited on google map

Other similar UK companies as Keltec Limited: Rhs Rescue Health Solutions Limited | Mapi Life Sciences Uk Limited | Embrace Homecare Limited | Maisons Du Monde | The Whiter Smile Limited

Keltec Limited ,registered as PLC, that is located in Shannon House, Station Road in Kings Langley. The postal code is WD4 8SE This enterprise has been registered on 1998-04-24. The Companies House Registration Number is 03552955. Even though currently it is known as Keltec Limited, the company name was not always so. It was known as Keltec Progress until 2000-04-28, when the company name was replaced by Pitcomp 176. The definitive was known as occurred in 1998-11-03. This enterprise principal business activity number is 62090 and their NACE code stands for Other information technology service activities. Keltec Ltd filed its latest accounts for the period up to 2015-06-30. The most recent annual return information was filed on 2015-06-24. Ever since the firm started in this field of business eighteen years ago, this firm managed to sustain its impressive level of prosperity.

1 transaction have been registered in 2013 with a sum total of £-741. In 2012 there was a similar number of transactions (exactly 5) that added up to £12,453. The Council conducted 6 transactions in 2011, this added up to £34,654. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £46,366. Cooperation with the Barnet London Borough council covered the following areas: It Servs.

Our data about this particular enterprise's staff members indicates employment of four directors: Andrew John Harman, Tim Harman, Joseph Patrick Kelly and Joseph Patrick Kelly who joined the company's Management Board on 2014-10-31.