The Kellan Group Plc

All UK companiesAdministrative and support service activitiesThe Kellan Group Plc

Temporary employment agency activities

The Kellan Group Plc contacts: address, phone, fax, email, website, shedule

Address: 4th Floor 27 Mortimer Street W1T 3BL London

Phone: +44-1488 7286376

Fax: +44-1488 7286376

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Kellan Group Plc"? - send email to us!

The Kellan Group Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Kellan Group Plc.

Registration data The Kellan Group Plc

Register date: 1988-03-08

Register number: 02228050

Type of company: Public Limited Company

Get full report form global database UK for The Kellan Group Plc

Owner, director, manager of The Kellan Group Plc

Richard Robert Ward Director. Address: 27 Mortimer Street, London, W1T 3BL. DoB: February 1967, British

Mark Darby Director. Address: 27 Mortimer Street, London, W1T 3BL. DoB: June 1963, British

Rakesh Kirpalani Director. Address: 27 Mortimer Street, London, W1T 3BL. DoB: August 1979, British

Michael Edward Wilson Jackson Director. Address: Pelham Crescent, London, SW7 2NR. DoB: March 1955, British

Quentin Rodney Spratt Director. Address: St. James's Square, Manchester, M2 6WH, England. DoB: June 1948, British

John Melbourne Director. Address: 27 Mortimer Street, London, W1T 3BL. DoB: December 1962, British

Ross David Eades Director. Address: 27 Mortimer Street, London, W1T 3BL. DoB: April 1962, British

James Mchugh Director. Address: Damnstr. 71, 8702 Zollikon, Switzerland. DoB: June 1968, Irish

John Ian Rose Director. Address: 7 Wren Crescent, Bushey, Hertfordshire, WD23 1AN. DoB: April 1963, British

Anthony Henry Reeves Director. Address: Spur Lodge, 142 Upper Richmond Road West, London, SW14 8DS. DoB: September 1940, British

John Bowmer Director. Address: 97 Douglas Way, Atherton, California, 94027, Usa. DoB: August 1944, British

William Joseph Coker Director. Address: 8 Westville Road, Thames Ditton, Surrey, KT7 0UJ. DoB: December 1965, British

Roderic Reginald Leefe Director. Address: Bentworth Hall East, Bentworth, Alton, Hampshire, GU34 5LA. DoB: June 1961, British

Michael Edward Wilson Jackson Director. Address: 2 Castello Avenue, Putney, London, SW15 6EA. DoB: March 1955, British

David John Philip Oakley Director. Address: Flat 7, 5 Elm Park Gardens, London, SW10 9QQ. DoB: April 1945, British

Roger William Taylor Director. Address: Appletrees, 2 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP. DoB: November 1964, British

Hl Secretaries Limited Corporate-secretary. Address: St James's Court, Brown Street, Manchester, Lancashire, M2 2JF. DoB:

Jeremy John Hamer Director. Address: Great Down Farm, Marnhull, Sturminster Newton, Dorset, DT10 1JY. DoB: May 1952, British

Anthony John Cross Director. Address: 5 Saxon Close, Stratford Upon Avon, Warwickshire, CV37 7DX. DoB: August 1945, British

Michael Gordon Langley Director. Address: Riverside House, Chiswick Mall, London, W4 2PR. DoB: September 1949, British

Michael James Bayfield Director. Address: La Fontenelle, Ville Au Roi St Peter Port, Guernsey, Channel Islands, GY1 1NZ. DoB: December 1941, British

Joanne Alywin Secretary. Address: Bath House, East Street, Farnham, Surrey, GU9 7TJ. DoB:

Michel Andre Roux Director. Address: River Cottage, Ferry Road, Bray, Berkshire, SL6 2AT. DoB: April 1941, French

Willy Benedict Gegen Bauer Director. Address: 6 Hitherwood Drive, Dulwich, London, SE19 1XB. DoB: November 1937, British & German

Anna Catherine Margaret Garthwaite Director. Address: Middle Farm Farley Green, Albury, Guildford, Surrey, GU5 9DN. DoB: January 1963, British

Mark Thomas Norris Director. Address: Hardings Upper Farringdon, Alton, Hampshire, GU34 3EQ. DoB: September 1954, British

John Brown Taylorson Director. Address: Deer Pond Cottage Highfields, East Horsley, Leatherhead, Surrey, KT24 5AA. DoB: March 1931, British

David Jonathan Glaser Director. Address: Copse Side Grayswood Copse, Grayswood, Haslemere, Surrey, GU27 2DE. DoB: March 1957, British

Gary Dan Katzler Director. Address: Brook Grange, Haslemere Road Brook, Godalming, Surrey, GU8 5UJ. DoB: May 1954, British

Douglas Roderick Buell Watt Director. Address: Southdown House, Medstead, Alton, Hampshire, GU34 5PP. DoB: November 1955, British

Michael Katzler Director. Address: Waterfield House Mill Lane, Headley, Bordon, Hampshire, GU35 0PD. DoB: March 1953, British

David Patrick Newling Ward Director. Address: The Old Rectory, Bix, Henley-On-Thames, Oxfordshire, RG9 6BP. DoB: April 1940, British

Jobs in The Kellan Group Plc vacancies. Career and practice on The Kellan Group Plc. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for The Kellan Group Plc on FaceBook

Read more comments for The Kellan Group Plc. Leave a respond The Kellan Group Plc in social networks. The Kellan Group Plc on Facebook and Google+, LinkedIn, MySpace

Address The Kellan Group Plc on google map

The Kellan Group Plc was set up as Public Limited Company, that is located in 4th Floor, 27 Mortimer Street , London. It's located in W1T 3BL This company 's been 28 years on the British market. The firm's reg. no. is 02228050. The firm is recognized as The Kellan Group Plc. However, the company also was registered as Berkeley Scott Group PLC until it was changed 8 years from now. This company principal business activity number is 78200 : Temporary employment agency activities. 2015-12-31 is the last time when the company accounts were filed. Twenty eight years of presence in this particular field comes to full flow with The Kellan Group Plc as the company managed to keep their customers happy throughout their long history.

Council Manchester City Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 24,720 pounds of revenue. In 2011 the company had 3 transactions that yielded 1,752 pounds. Cooperation with the Manchester City Council council covered the following areas: Agency Staff Provision.

Due to this firm's growing number of employees, it became unavoidable to acquire new executives, including: Richard Robert Ward, Mark Darby, Rakesh Kirpalani who have been aiding each other since 2015-03-04 to promote the success of the following firm. At least one secretary in this firm is a limited company: Imco Secretary Limited.