Rmd Kwikform Limited

All UK companiesAdministrative and support service activitiesRmd Kwikform Limited

Renting and leasing of construction and civil engineering machinery and equipment

Rmd Kwikform Limited contacts: address, phone, fax, email, website, shedule

Address: Brickyard Road Aldridge Walsall WS9 8BW West Midlands

Phone: +44-1207 2872619

Fax: +44-1207 2872619

Email: n\a

Website:

Shedule:

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

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

Registration data Rmd Kwikform Limited

Register date: 1935-05-27

Register number: 00301199

Type of company: Private Limited Company

Get full report form global database UK for Rmd Kwikform Limited

Owner, director, manager of Rmd Kwikform Limited

John Martin Breen Director. Address: Brickyard Road, Aldridge, Walsall, WS9 8BW, England. DoB: July 1968, British

Mark John Pickard Secretary. Address: Brickyard Road, Aldridge Walsall, West Midlands, WS9 8BW. DoB:

Mark John Pickard Director. Address: Brickyard Road, Aldridge Walsall, West Midlands, WS9 8BW. DoB: June 1969, British

Michael Robert Follett Director. Address: Brickyard Road, Aldridge Walsall, West Midlands, WS9 8BW. DoB: October 1966, British

Ian Michael Hayes Director. Address: Brickyard Road, Aldridge Walsall, West Midlands, WS9 8BW. DoB: October 1965, British

Ian Nigel Fryer Director. Address: Brickyard Road, Aldridge Walsall, West Midlands, WS9 8BW. DoB: March 1966, British

Ian Cotterill Director. Address: Brickyard Road, Aldridge Walsall, West Midlands, WS9 8BW. DoB: July 1966, British

Ian Michael Hayes Director. Address: Brickyard Road, Aldridge Walsall, West Midlands, WS9 8BW. DoB: October 1965, British

Richard Grant Macdonald Director. Address: Grafton House, Park Lane Sulgrave, Banbury, Oxfordshire, OX17 2RX. DoB: January 1956, British

Roger John Bafico Director. Address: Brickyard Road, Aldridge Walsall, West Midlands, WS9 8BW. DoB: December 1951, British

Thomas Ainscough Director. Address: 5 Church Farm Barns, Mathon, Malvern, Worcestershire, WR13 5PW. DoB: March 1951, British

Michael James Easdon Director. Address: 17 Heriot Way, Great Totham, Maldon, Essex, CM9 8BW. DoB: December 1965, British

Mark Charles Barnett Director. Address: Richmond House Tansley Hill Road, Oakham, Dudley, West Midlands, DY2 7EP. DoB: March 1951, British

Graham Thomas Jacks Secretary. Address: Brickyard Road, Aldridge Walsall, West Midlands, WS9 8BW. DoB: n\a, British

Graham Thomas Jacks Director. Address: Brickyard Road, Aldridge Walsall, West Midlands, WS9 8BW. DoB: n\a, British

Roger Graeme Smith Director. Address: 1 The Rookery, Peasemore, Newbury, Berkshire, RG20 7JY. DoB: August 1961, British

Peter Muirhead Director. Address: 55 Meldrum Mains, Glenmavis, Airdrie, Lanarkshire, ML6 0QQ. DoB: November 1956, British

Lawrence Andrew Bennett Director. Address: Sunrise, Packington Lane, Hopwas, Tamworth, Staffordshire, B78 3AY. DoB: November 1964, British

James Fletcher Director. Address: Burnden House, Nash Lane Acton Trussell, Stafford, ST17 0RW. DoB: January 1940, British

Hugh Richard James Johnson Director. Address: 6 Somerville Drive, Sutton Coldfield, West Midlands, B73 6JB. DoB: July 1959, British

Michael Nevin Jones Director. Address: The Old Forge, Manoryard, Blithbury Road, Hamstall Ridware, WS15 3RS. DoB: January 1950, British

Richard John Butler Director. Address: 25 Saint Michaels Road, Claverdon, Warwick, Warwickshire, CV35 8NT. DoB: n\a, British

Stewart Hagerty Director. Address: The Chapel, Bayham Estate, Lamberhurst, Kent, TN3 8BG. DoB: August 1958, British

Allan Richardson Hannah Director. Address: 3 Lowes Close, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NG. DoB: June 1949, British

David Arthur Johnson Director. Address: 15 Pine Grove, Rednal, Birmingham, West Midlands, B45 8HE. DoB: September 1952, British

Robert Jones Director. Address: 4 Jellicoe Close, Caldy, Wirrall, Merseyside, CH48 2LF. DoB: September 1962, British

Terence Paul O'cleirigh Director. Address: 4 Leys Close, Long Buckby, Northamptonshire, NN6 7YE. DoB: August 1963, British

Mark Croxford Director. Address: 2 Tudely Close, Wootton, Northampton, Northamptonshire, NN4 6DT. DoB: September 1961, British

Terence Paul O'cleirigh Secretary. Address: 4 Leys Close, Long Buckby, Northamptonshire, NN6 7YE. DoB: August 1963, British

Alan William Oliver Director. Address: 7 Linnvale Way, Dullatur, Glasgow, G68 0FG. DoB: August 1961, British

Richard Charles Rutter Director. Address: 27 Clifton Road, Winchester, Hampshire, SO22 5BU. DoB: August 1946, British

John Staniforth Singleton Director. Address: Sands Farm Old Warwick Road, Lapworth, Warwickshire, B94 6HL. DoB: November 1947, British

Hugh Somerled Macdonald Director. Address: 6 Corbett Street, Droitwich, Worcestershire, WR9 7BQ. DoB: September 1957, British

Hugh Somerled Macdonald Director. Address: 36 Oakland Avenue, Droitwich, Worcestershire, WR9 7BU. DoB: September 1957, British

Richard Haigh Wilson Director. Address: Fairfield House, Goose Hill Headley, Newbury, Berkshire, RG15 8AU. DoB: July 1948, British

Ian Harding Director. Address: Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH. DoB: January 1955, British

John Richmond Campbell Director. Address: 2 Sutton Avenue, Slough, Berkshire, SL3 7AW. DoB: July 1944, British

David Houghton Director. Address: Mile House, 158 Ellesmere Road, Shrewsbury, Shropshire, SY1 2RQ. DoB: May 1936, British

Marcus De La Poer Beresford Director. Address: South Bowood House, South Bowood, Bridport, Dorset, DT6 5JN. DoB: May 1942, British

Wolbert Gerretsen Director. Address: Stones Throw Pennypot Lane, Chobham, Woking, Surrey, GU24 8DL. DoB: February 1942, Dutch

Kevin Mackay Lawson Director. Address: 31 Earlswood Road, Dorridge, Solihull, West Midlands, B93 8RD. DoB: November 1958, British

James Edward Langford Director. Address: Millstones, Westerham Road, Limpsfield, Surrey, KT20 5UA. DoB: August 1932, British

David John Wilkinson Director. Address: 5 The Mews, New House Lane Timberhonger, Bromsgrove, Worcestershire, B61 9ET. DoB: August 1938, British

Ian Murray Barnes Director. Address: 28 Almeida Street, Islington, London, N1 1TD. DoB: June 1951, British

Robert John Brooke Jessop Director. Address: Wild Cherry, 2 Nyefield Park, Tadworth, Surrey, KT20 7QR. DoB: August 1938, British

Patrick Thomas Rothwell-gilroy Director. Address: 3 Stud Farm Cottages, Adderbury, Banbury, Oxfordshire, OX17 3NW. DoB: May 1940, British

Jobs in Rmd Kwikform Limited vacancies. Career and practice on Rmd Kwikform Limited. Working and traineeship

Plumber. From GBP 2000

Assistant. From GBP 1600

Responds for Rmd Kwikform Limited on FaceBook

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

Address Rmd Kwikform Limited on google map

Other similar UK companies as Rmd Kwikform Limited: Folkay Ltd | Edeke Consultants Ltd | High Elms Medical And Training Services Limited | Medicomp (chester) Ltd | Age Concern Buckinghamshire

Rmd Kwikform Limited can be reached at Brickyard Road, Aldridge Walsall in West Midlands. The company's post code is WS9 8BW. Rmd Kwikform has been operating on the British market since the company was registered on 1935/05/27. The company's reg. no. is 00301199. This company has a history in registered name changing. Up till now it had two different company names. Before 2000 it was run as Kwikform Uk and before that the official company name was Gkn Kwikform. The firm Standard Industrial Classification Code is 77320 and their NACE code stands for Renting and leasing of construction and civil engineering machinery and equipment. December 31, 2015 is the last time when the company accounts were reported. Rmd Kwikform Ltd has been functioning as a part of this field for over 81 years, an achievement very few companies managed to do.

R M D Kwikform Ltd is a small-sized vehicle operator with the licence number OG1021369. The firm has one transport operating centre in the country. In their subsidiary in Cardiff on Penarth Road, 5 machines are available. The firm directors are Ian Cotterall, Ian Fryer, Ian Michael Hayes and 3 others listed below.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 20 transactions from worth at least 500 pounds each, amounting to £290,574 in total. The company also worked with the Manchester City Council (9 transactions worth £28,838 in total) and the South Gloucestershire Council (6 transactions worth £5,819 in total). Rmd Kwikform was the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c was also the service provided to the Manchester City Council Council covering the following areas: Hire Of Equipment and Proffesional Fees.

In order to meet the requirements of the customer base, the company is constantly developed by a number of five directors who are, to enumerate a few, John Martin Breen, Mark John Pickard and Michael Robert Follett. Their joint efforts have been of prime use to the company since February 2015. In order to find professional help with legal documentation, since November 2010 the company has been utilizing the skills of Mark John Pickard, who's been working on ensuring the company's growth.