Irte Services Limited
Other business support service activities not elsewhere classified
Irte Services Limited contacts: address, phone, fax, email, website, shedule
Address: 22 Greencoat Place London SW1P 1PR
Phone: +44-1487 6755187
Fax: +44-1487 6755187
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Irte Services Limited"? - send email to us!
Registration data Irte Services Limited
Register date: 1993-09-20
Register number: 02854868
Type of company: Private Limited Company
Get full report form global database UK for Irte Services LimitedOwner, director, manager of Irte Services Limited
Michael Sweetmore Director. Address: Goosnargh Lane, Goosnargh, Preston, PR3 2BN, England. DoB: April 1968, British
Ian Ivor Michael Chisholm Secretary. Address: Hurst Avenue, London, E4 8DL, England. DoB:
Ian Jones Director. Address: Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WD, England. DoB: February 1967, British
Christopher Grimes Director. Address: Winter Hill Lane, Darwen, Lancashire, BB3 0LB, Great Britain. DoB: November 1955, British
George Dunthorn Simpson Director. Address: Darlaston Road, Wednesbury, West Midlands, WS10 7TZ, England. DoB: April 1958, British
John Greaves Director. Address: 1 Forum Court, The Chesters, Bedlington, Northumberland, NE22 6LH. DoB: August 1951, British
Peter Reed Director. Address: 4 Rainton Grove, Houghton-Le-Spring, Tyne & Wear, DH5 8JT. DoB: January 1947, British
Peter James Walsh Secretary. Address: 100 Kew Road, Richmond, Surrey, TW9 2PQ, England. DoB:
Robert John Skelton Secretary. Address: 22 Greencoat Place, London, SW1P 1PR. DoB:
Corinne Elizabeth Hines Secretary. Address: Church Lane, Headley, Surrey, KT18 6LZ. DoB:
Shaun Stephenson Director. Address: Warren Wood Park, Kentish Lane, Brookmans Park, Hertfordshire, AL9 6JQ. DoB: August 1969, British
Mark Anthony De Lecq Le Montais Director. Address: Shute Hill, Chorley, Lichfield, Staffordshire, WS13 8OB. DoB: April 1962, British
David Lindon Rimmer Director. Address: 20 Eskdale Grove, Knott End On Sea, Poulton Le Fylde, Lancashire, FY6 0DH. DoB: November 1945, British
Ian Kenneth Jones Director. Address: 27 Circular Road, Prestwich, Manchester, Greater Manchester, M25 9NR. DoB: February 1967, British
Nicholas Humphrey Jones Secretary. Address: 87 Overdale, Ashtead, Surrey, KT21 1PX. DoB: n\a, British
Walter Ian Talbot Ling Director. Address: 72 Broadmeads, Ware, Hertfordshire, SG12 9HX. DoB: October 1928, British
Stephen Frank Bennett Director. Address: 10 Fernside, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6HN. DoB: October 1948, British
Stephen Aldred Catte Director. Address: 78 Treen Road, Astley, Tyldesley, Manchester, Lancashire, M29 7HA. DoB: November 1947, British
Richard Arthur Gibbs Director. Address: 1 Beeches Close, Sibbertoft, Market Harborough, Leicestershire, LE16 9UQ. DoB: March 1946, British
Michael John Sutton Director. Address: 58 London Road, Sittingbourne, Kent, ME10 1NJ. DoB: September 1949, British
Boyd Keith Airton Director. Address: Hillcroft 13 Glendevon Place, Kirkcaldy, Fife, KY2 6YN. DoB: June 1936, British
Peter James Iddon Director. Address: 29 Wentworth Meadows, Maldon, Essex, CM9 6EH. DoB: July 1949, British
William Francis Houston Director. Address: 2 Invergarry Avenue, Thornliebank, Glasgow, G46 8UR. DoB: November 1940, British
Christopher Lateu Dalton Director. Address: 165 Castlecroft Road, Castlecroft, Wolverhampton, West Midlands, WV3 8LU. DoB: March 1960, British
David Alan Cox Director. Address: Kernyk, 15 Fowey Crescent, Callington, Cornwall, PL17 7PJ. DoB: February 1939, British
Phillip Halmshaw Green Director. Address: 3 Radlyn Park, West End Avenue, Harrogate, North Yorkshire, HG2 9BZ. DoB: April 1930, British
Brian Leonard Veale Director. Address: Long Barn, West Felton, Oswestry, Salop, SY11 4JU. DoB: July 1931, British
Timothy Steven Blakemore Director. Address: Hill Topp, Beech Hill, Headley Down, Hampshire, GU35 8BD. DoB: November 1951, British
John Melvin Taylor Director. Address: 8 Mereland Road, Marton, Blackpool, Lancashire, FY3 9NF. DoB: September 1946, British
Paul Michael Moore Director. Address: 18 Repton Drive, Aldermans Green, Coventry, West Midlands, CV6 7LU. DoB: April 1952, British
Anne Hendry Watson Secretary. Address: 24 Linden Road, Leatherhead, Surrey, KT22 7JB. DoB:
Alan Frederick Stroud Secretary. Address: 17 Menin Way, Farnham, Surrey, GU9 8DY. DoB:
William Francis Houston Director. Address: 2 Invergarry Avenue, Thornliebank, Glasgow, G46 8UR. DoB: November 1940, British
Anthony Patrick Gunner Director. Address: 48 The Mount, Fetcham, Leatherhead, Surrey, KT22 9EA. DoB: January 1927, British
Jobs in Irte Services Limited vacancies. Career and practice on Irte Services Limited. Working and traineeship
Electrical Supervisor. From GBP 2400
Welder. From GBP 1700
Helpdesk. From GBP 1200
Responds for Irte Services Limited on FaceBook
Read more comments for Irte Services Limited. Leave a respond Irte Services Limited in social networks. Irte Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Irte Services Limited on google map
Other similar UK companies as Irte Services Limited: Abercrombie Properties Limited | Lombard Futures Limited | Cerca London Limited | Chapelton Housing Ltd | Grainmarket Asset 2011 Limited
The company operates under the name of Irte Services Limited. It was established 23 years ago and was registered with 02854868 as its registration number. This office of the company is located in Victoria Station. You may visit it at 22 Greencoat Place, London. The company is classified under the NACe and SiC code 82990 - Other business support service activities not elsewhere classified. 2015-12-31 is the last time when account status updates were filed. Twenty three years of presence in this particular field comes to full flow with Irte Services Ltd as they managed to keep their clients happy through all this time.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 2 transactions from worth at least 500 pounds each, amounting to £2,160 in total. The company also worked with the Hampshire County Council (1 transaction worth £595 in total). Irte Services was the service provided to the Hampshire County Council Council covering the following areas: Advertising ( Non Staff ) was also the service provided to the Department for Transport Council covering the following areas: Trade Shows.
As suggested by the enterprise's employees data, since 2015/07/21 there have been six directors including: Michael Sweetmore, Ian Jones and Christopher Grimes. In order to find professional help with legal documentation, since October 2014 the following business has been providing employment to Ian Ivor Michael Chisholm, who's been looking into maintaining the company's records.