Keymorr Imaging Services Limited

All UK companiesActivities of extraterritorial organisations and otherKeymorr Imaging Services Limited

Dormant Company

Other business support service activities not elsewhere classified

Keymorr Imaging Services Limited contacts: address, phone, fax, email, website, shedule

Address: The Databank Unit 5 Redhill Distribution Centre Salbrook Road RH1 5DY Redhill

Phone: +44-1436 5017150

Fax: +44-1341 8506408

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Keymorr Imaging Services Limited"? - send email to us!

Keymorr Imaging Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Keymorr Imaging Services Limited.

Registration data Keymorr Imaging Services Limited

Register date: 1993-07-02

Register number: 02832526

Type of company: Private Limited Company

Get full report form global database UK for Keymorr Imaging Services Limited

Owner, director, manager of Keymorr Imaging Services Limited

Adam Thomas Councell Director. Address: Grosvenor Street, London, W1K 3JL, England. DoB: June 1978, British

Charles Antony Lawrence Skinner Director. Address: Grosvenor Street, London, W1K 3JL, England. DoB: June 1960, British

Sarah Waudby Secretary. Address: Salbrook Road, Redhill, RH1 5DY, England. DoB:

Christopher Joseph Skufca Director. Address: Salbrook Road, Redhill, RH1 5DY, England. DoB: March 1968, American

Paul Gerard Jantsch Director. Address: Salbrook Road, Redhill, RH1 5DY, England. DoB: July 1963, American

Christopher Joseph Skufca Director. Address: Mount Road, Hanworth, Feltham, Middlesex, TW13 6AR, United Kingdom. DoB: March 1968, American

Paul Gerard Jansch Director. Address: Mount Road, Hanworth, Feltham, Middlesex, TW13 6AR, United Kingdom. DoB: July 1963, American

Stephen George Morris Secretary. Address: Mount Road, Hanworth, Feltham, Middlesex, TW13 6AR, United Kingdom. DoB:

Andrew Philip Key Director. Address: Mount Road, Hanworth, Feltham, Middlesex, TW13 6AR, United Kingdom. DoB: August 1961, British

Andrew Philip Key Director. Address: Tenbury Road, Cleobury Mortimer, Kidderminster, Worcestershire, DY14 8RB. DoB: August 1961, British

Stephen George Morris Director. Address: 2 Broadway Furlong, Anstey, Leicester, Leicestershire, LE7 7TL. DoB: October 1957, British

Violet Cohen Nominee-director. Address: 9 Eversleigh Road, Finchley, London, N3 1HY. DoB: October 1932, British

Jobs in Keymorr Imaging Services Limited vacancies. Career and practice on Keymorr Imaging Services Limited. Working and traineeship

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for Keymorr Imaging Services Limited on FaceBook

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

Address Keymorr Imaging Services Limited on google map

Other similar UK companies as Keymorr Imaging Services Limited: Jayanda Care Services Ltd. | Delivering Care Direct Ltd | Social Care Alba Ltd | The Physiotherapy And Rehabilitation Clinic (rickmansworth) Limited | Blackburn With Darwen Carers Service Ltd

Keymorr Imaging Services started conducting its business in 1993 as a PLC under the following Company Registration No.: 02832526. This particular business has been operating with great success for 23 years and the present status is active - proposal to strike off. The firm's registered office is located in Redhill at The Databank Unit 5 Redhill Distribution Centre. You can also find the company by its postal code : RH1 5DY. This company currently known as Keymorr Imaging Services Limited, was previously known under the name of Keymorr Microfilm Services (k.m.s.). The change has taken place in 2000-07-14. The enterprise is registered with SIC code 99999 and has the NACE code: Dormant Company. The firm's latest financial reports were submitted for the period up to 2014/12/31 and the most current annual return was filed on 2015/07/02.

1 transaction have been registered in 2010 with a sum total of £535. Cooperation with the Derby City Council council covered the following areas: Supplies & Services.

At the moment, the directors employed by this specific limited company include: Adam Thomas Councell appointed on 2014-10-07 and Charles Antony Lawrence Skinner appointed on 2014-10-07. To maximise its growth, since the appointment on 2014-10-07 this specific limited company has been making use of Sarah Waudby, who's been in charge of ensuring the company's growth.