Killick Martin & Company Limited

All UK companiesTransportation and storageKillick Martin & Company Limited

Other transportation support activities

Killick Martin & Company Limited contacts: address, phone, fax, email, website, shedule

Address: Leigh House Weald Road CM14 4SX Brentwood

Phone: +44-1408 3204406

Fax: +44-1408 3204406

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Killick Martin & Company Limited"? - send email to us!

Killick Martin & Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Killick Martin & Company Limited.

Registration data Killick Martin & Company Limited

Register date: 1947-04-21

Register number: 00433581

Type of company: Private Limited Company

Get full report form global database UK for Killick Martin & Company Limited

Owner, director, manager of Killick Martin & Company Limited

Stephen Andrew Crick Director. Address: Leigh House, Weald Road, Brentwood, Essex, CM14 4SX. DoB: November 1949, British

Robert Andrew Carr Director. Address: Swan House, Preston, Canterbury, Kent, CT3 1HA. DoB: March 1950, British

John Dickens Secretary. Address: 12 Colyers Close, Northumberland Heath, Erith, Kent, DA8 3PA. DoB:

Charles Walter Engledow Secretary. Address: 28 Swan Avenue, Cranham, Upminster, Essex, RM14 1EQ. DoB:

John Geoffrey Scott Director. Address: 42 Nichols Way, Wetherby, West Yorkshire, LS22 6AD. DoB: June 1933, British

Ronald Stephen Charles Smith Director. Address: Leigh House, Weald Road, Brentwood, Essex, CM14 4SX. DoB: August 1951, British

Robert Hugh Tookey Director. Address: Number Two 54 Great Percy Street, London, WC1X 9QR. DoB: May 1935, British

Ronald Paterson Director. Address: 109 Lennard Road, Beckenham, Kent, BR3 1QR. DoB: December 1944, British

John Dickens Secretary. Address: 12 Colyers Close, Northumberland Heath, Erith, Kent, DA8 3PA. DoB:

Anthony John Horne Director. Address: 4 Beechcroft Drive, Bromsgrove, Worcestershire, B61 0DS. DoB: December 1940, British

James Small Director. Address: 133 Swanside Road, Liverpool, Merseyside, L14 7NL. DoB: September 1935, British

Hamish Duncan Beck Director. Address: 93 Claude Road, Manchester, Lancashire, M21 8DE. DoB: May 1956, British

John Francis Webb Director. Address: 30 Melrose Avenue, Wimbledon Park, London, SW19 8BY. DoB: February 1952, British

Norman Emery Secretary. Address: 142 Cavendish Gardens, Barking, Essex, IG11 9DZ. DoB:

Jobs in Killick Martin & Company Limited vacancies. Career and practice on Killick Martin & Company Limited. Working and traineeship

Electrician. From GBP 2000

Manager. From GBP 3300

Manager. From GBP 2800

Helpdesk. From GBP 1400

Responds for Killick Martin & Company Limited on FaceBook

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

Address Killick Martin & Company Limited on google map

Other similar UK companies as Killick Martin & Company Limited: Marshgate Medical Services Limited | Imanson Services Limited | Bluespot The Knee Clinic Ltd | Healthwatch Leicester | Matthew Kenyon Physiotherapy Ltd

This enterprise referred to as Killick Martin & has been founded on 1947/04/21 as a Private Limited Company. This enterprise headquarters is contacted at Brentwood on Leigh House, Weald Road. In case you need to get in touch with this company by post, the area code is CM14 4SX. The office company registration number for Killick Martin & Company Limited is 00433581. It changed its business name already three times. Up to 2001 this firm has provided its services under the name of Killick Martin International but at this moment this firm operates under the name Killick Martin & Company Limited. This enterprise principal business activity number is 52290 meaning Other transportation support activities. Killick Martin & Company Ltd released its account information up to 2012-12-31. The firm's most recent annual return was filed on 2013-09-03.

Regarding the following business, just about all of director's duties have so far been done by Stephen Andrew Crick who was chosen to lead the company in 1999 in November. Since November 1998 Robert Andrew Carr, age 66 had performed the duties for this business until the resignation in 1999. In addition another director, namely John Geoffrey Scott, age 83 in June 1997. At least one secretary in this firm is a limited company: Rapid Business Services Limited.