Ingeus Uk Limited

All UK companiesAdministrative and support service activitiesIngeus Uk Limited

Temporary employment agency activities

Ingeus Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Fourth Floor 66 Prescot Street E1 8HG London

Phone: +44-1488 5524993

Fax: +44-1488 5524993

Email: n\a

Website:

Shedule:

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

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

Registration data Ingeus Uk Limited

Register date: 2001-11-12

Register number: 04320853

Type of company: Private Limited Company

Get full report form global database UK for Ingeus Uk Limited

Owner, director, manager of Ingeus Uk Limited

Matthew Lachlan Flood Secretary. Address: 66 Prescot Street, London, E1 8HG, England. DoB:

Barry William Fletcher Director. Address: Prescot Street, London, E1 8HG, England. DoB: June 1982, British

Jack Sawyer Director. Address: Prescot Street, London, E1 8HG, England. DoB: September 1977, British

Mark Jonathan Garratt Director. Address: Prescot Street, London, E1 8HG, England. DoB: June 1965, British

James Michael Lindstrom Director. Address: Prescot Street, London, E1 8HG, England. DoB: October 1972, American

Michael-Bryant Hicks Director. Address: 66 Prescot Street, London, E1 8HG, United Kingdom. DoB: August 1974, American

Warren Stanford Rustand Director. Address: Fetter Lane, London, EC4A 1EQ, England. DoB: January 1943, American

Robert Wilson Director. Address: 68 Pitt Street, Sydney, Nsw 2000, Australia. DoB: February 1947, American

Adrienne Showering Director. Address: 66 Prescot Street, London, E1 8HG, United Kingdom. DoB: July 1955, British/Australian

David Michael Turley Director. Address: 66 Prescot Street, London, E1 8HG, U.K.. DoB: November 1961, British

Stephen Griggs Director. Address: 66 Prescot Street, London, E1 8HG, Great Britain. DoB: July 1964, British

Albert Hili Director. Address: 3 Royal Mint Court, London, EC3N 4QN, Great Britain. DoB: April 1955, Maltese

Ian Steele Director. Address: Bloxam Court, Corporation Street, Rugby, Warwickshire, CV21 2DU, England. DoB: August 1956, British

David Leigh Merritt Director. Address: 3 Royal Mint Court, Tower Hill, London, EC3N 4QN, England. DoB: June 1973, British

John Patrick Connolly Director. Address: Bloxam Court, Corporation Street, Rugby, Warwickshire, CV21 2DU, England. DoB: August 1950, British

Nicholas John Prior Director. Address: Ludgate Hill, London, EC4M 7JE, United Kingdom. DoB: November 1964, British

Dr Sabri Challah Director. Address: 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England. DoB: June 1954, British

John Andrew Fotheringham Director. Address: Ludgate Hill, London, EC4M 7JE, United Kingdom. DoB: March 1957, British

Dean James Director. Address: 66 Prescot Street, London, E1 8HG, England. DoB: July 1953, British

Therese Virginia Rein Director. Address: 66 Prescot Street, London, E1 8HG, United Kingdom. DoB: July 1958, Australian

Target Nominees Limited Corporate-secretary. Address: Lower Bristol Road, Bath, Somerset, BA2 9ET, England. DoB:

Seth Opuni Director. Address: Seymour Avenue, Ewell East, Epsom, Surrey, KT17 2RP. DoB: December 1970, British

Albert Hili Director. Address: 3 Royal Mint Court, Tower Hill, London, EC3N 4QN, England. DoB: April 1955, Maltese

Gregory Kenneth Ashmead Director. Address: 66 Prescot Street, London, E1 8HG, United Kingdom. DoB: April 1954, Australian

Kenneth Gordon Schroder Director. Address: 1404 Grosvenor, 12 Edward Street, Brisbane, Queensland, 4000, Australia. DoB: September 1943, Australian

William Smith Director. Address: Bloxam Court, Corporation Street, Rugby, Warwickshire, CV21 2DU, England. DoB: August 1949, British

Winters Registrars Limited Director. Address: 29 Ludgate Hill, London, EC4M 7JE. DoB: n\a, British

Therese Virginia Rein Director. Address: 85 Norman Crescent, Norman Park, Queensland 4170, Australia. DoB: July 1958, Australian

Aquis Secretaries Limited Corporate-secretary. Address: 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB. DoB:

Julie Marquiss Secretary. Address: 53 Stortford Road, Hoddesdon, Hertfordshire, EN11 0AL. DoB: n\a, British

Stephen John Martin Director. Address: 7 Lantern Way, West Drayton, Middlesex, UB7 9BU. DoB: September 1960, British

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

Assistant. From GBP 1300

Driver. From GBP 1700

Director. From GBP 6100

Administrator. From GBP 2000

Plumber. From GBP 1600

Package Manager. From GBP 1600

Director. From GBP 6600

Responds for Ingeus Uk Limited on FaceBook

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

Address Ingeus Uk Limited on google map

Other similar UK companies as Ingeus Uk Limited: Sosho London Limited | Denby Assets (no 2) Limited | James Griffin Lettings Limited | Kingstree International Roadshows Ltd. | Trackchip Limited

2001 is the date that marks the beginning of Ingeus Uk Limited, the company located at Fourth Floor, 66 Prescot Street , London. That would make 15 years Ingeus Uk has been on the market, as the company was established on 2001-11-12. The firm reg. no. is 04320853 and its post code is E1 8HG. Previously Ingeus Uk Limited changed the company listed name three times. Before 2009-08-27 the company used the name Workdirections Uk. Then the company used the name Workdirections which was used up till 2009-08-27 then the final name was agreed on. This enterprise principal business activity number is 78200 , that means Temporary employment agency activities. Wednesday 31st December 2014 is the last time company accounts were filed. It has been fifteen years for Ingeus Uk Ltd in this particular field, it is still in the race and is an example for many.

On 2015/06/25, the enterprise was recruiting a Youth Engagement Advisor - Part Time/Flexible to fill a vacancy in Yardley. They offered a job with wage £8.00 per hour.

As the information gathered suggests, the following company was built 15 years ago and has so far been guided by twenty seven directors, out of whom three (Barry William Fletcher, Jack Sawyer and Mark Jonathan Garratt) are still actively participating in the company's life. In addition, the managing director's tasks are continually helped by a secretary - Matthew Lachlan Flood, from who was recruited by this specific company on 2016-07-22.