Katun U.k. Ltd.
Wholesale of other office machinery and equipment
Contacts of Katun U.k. Ltd.: address, phone, fax, email, website, working hours
Address: Cannon Place, 78 Cannon Street EC4N 6AF London
Phone: +44-1536 7115539 +44-1536 7115539
Fax: +44-1536 7115539 +44-1536 7115539
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Katun U.k. Ltd."? - Send email to us!
Registration data Katun U.k. Ltd.
Get full report from global database of The UK for Katun U.k. Ltd.
Addition activities kind of Katun U.k. Ltd.
349999. Fabricated metal products, nec, nec
13899900. Oil and gas field services, nec, nec
22519903. Tights, women's
51490703. Crackers
53999902. Catalog showroom stores
57149903. Slip covers
72180206. Work clothing supply
73590901. Piano rental
86210101. Dental association
Owner, director, manager of Katun U.k. Ltd.
Director - William Mcintyre. Address: 10951 Bush Lake Road, Minneapolis,, Mn 55438, Usa. DoB: May 1970, American
Director - James Anthony Sorboro. Address: Mitre House, 160 Aldersgate Street, London, EC1A 4DD. DoB: April 1968, American
Director - Todd Louis Mavis. Address: Cannon Street, London, EC4N 6AF, England. DoB: April 1961, American
Director - Carlyle Singer Jones. Address: 10951 Bush Lake Road, Minneapolis,, Mn 55438, Usa. DoB: December 1955, American
Director - Timothy Leonard Booth. Address: 13 Udney Park Road, Teddington, Middlesex, TW11 9BB. DoB: October 1959, British
Director - Maurice Patrick Brown. Address: 76 Coopers Gate, Banbury, Oxfordshire, OX16 2WD. DoB: March 1962, Irish
Director - Michael J Lindseth. Address: 11797 Mount Curve Road, Eden Prairie, Minnesota 55347, Usa. DoB: September 1953, American
Director - Ulrike Lowe. Address: Knappenstrasse 6, Bocholt, Nrw D- 46395, Germany. DoB: December 1963, German
Director - Paul Hawtin. Address: 19 Ringshall Gardens, Bramley, Tadley, Hampshire, RG26 5BW. DoB: August 1966, British
Director - Robert John Windmill. Address: 70, Av. Mircea Zorileanu Street, Sector 1, Bucharest, Romania. DoB: October 1941, British
Director - Larry John Stroup. Address: 6993 Kenmare Drive, Bloomington, Minnesota, 55438, Usa. DoB: February 1948, Usa
Director - Charles Mcpartland. Address: 15142 Cherry Lane, Burnsville, Minnesota, 55337, Usa. DoB: April 1956, British
Director - Dennis Ridgeway. Address: 55 Crouch Hall Lane, Redbourn, Hertfordshire, AL3 7EU. DoB: April 1949, British
Director - Terence Michael Clarke. Address: 10950 Hampshire Avenue, Bloomington, Minnesota, Usa. DoB: September 1944, Us Citizen
Nominee-director - Robert John Windmill. Address: 3 Gunter Grove, London, SW10 0UN. DoB: October 1941, British
Director - Averill Marshall Hansen Jnr. Address: 9612 Ukon Circle, Bloomington, Minnesota, Usa. DoB: January 1944, Us Citizen
Jobs in Katun U.k. Ltd., vacancies. Career and training on Katun U.k. Ltd., practic
Now Katun U.k. Ltd. have no open offers. Look for open vacancies in other companies
-
Trainer - Catering (HMP Downview) (Sutton)
Region: Sutton
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Food Science
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Civil and Environmental Engineering
Salary: £32,380 to £34,040 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering
-
Research Associate: HealthCare Process Engineer (Londonderry)
Region: Londonderry
Company: Ulster University
Department: School of Biomedical Sciences
Salary: £27,300 to £30,705
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Team Manager (78129-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: People - Campus Security
Salary: £21,585 to £24,983 per annum (plus 5.5 hours per week contracted overtime and 25% shift allowance)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance,Student Services
-
PhD Studentship: Investigation of Ripple Current Effects in Batteries (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering
-
Research Associate in Quantum Security Devices (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Quantum Technology Centre (QTC)
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Governance & Risk Officer (London)
Region: London
Company: SOAS University of London
Department: Governance & Compliance Directorate
Salary: £35,775 to £42,060 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Graduate Admissions Administrator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £18,940 to £21,843
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
UTOPIAE Early Stage Researcher (Marie Curie) (Durham)
Region: Durham
Company: Durham University
Department: Department of Mathematical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Aerospace Engineering
-
Senior Lecturer / Associate Professor in Computer Science (Adelaide - Australia)
Region: Adelaide - Australia
Company: University of Adelaide
Department: Faculty of Engineering, Computer and Mathematical Sciences
Salary: AU$115,310 to AU$152,965
£71,284.64 to £94,562.96 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Energy Centre Technical Assistant (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Estate Department
Salary: £35,297 to £40,863
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
Lecturer in Political Communication (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Politics and International Relations
Salary: £41,458 to £49,059 per annum incl. London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government,Media and Communications,Journalism,Communication Studies
Responds for Katun U.k. Ltd. on Facebook, comments in social nerworks
Read more comments for Katun U.k. Ltd.. Leave a comment for Katun U.k. Ltd.. Profiles of Katun U.k. Ltd. on Facebook and Google+, LinkedIn, MySpaceLocation Katun U.k. Ltd. on Google maps
Other similar companies of The United Kingdom as Katun U.k. Ltd.: Mtw01 Limited | The Cornish Farmhouse Bacon Co Ltd | Venue Decoration North East Limited | Dialog Ltd | Transglobal Trade Sa Ltd
Katun U.k began its operations in the year 1981 as a Private Limited Company with reg. no. 01552270. The firm has operated with great success for thirty five years and it's currently active. The firm's headquarters is based in London at Cannon Place, 78. Anyone can also find the firm using the post code , EC4N 6AF. The company is known under the name of Katun U.k. Ltd.. Moreover the company also operated as Katun (uk) until it got changed 21 years from now. This business Standard Industrial Classification Code is 46660 and has the NACE code: Wholesale of other office machinery and equipment. Katun U.k. Limited. released its latest accounts up to 2015-12-31. The company's most recent annual return information was released on 2015-07-30. It has been 35 years for Katun U.k. Limited. in this particular field, it is not planning to stop growing and is an example for it's competition.
William Mcintyre is this enterprise's individual managing director, who was assigned to lead the company on 2011-03-14. Since February 2013 James Anthony Sorboro, age 48 had been employed by this specific company up until the resignation on 2014-12-31. What is more another director, specifically Todd Louis Mavis, age 55 after 3 years of fulfilling the tasks put before him.
Katun U.k. Ltd. is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Cannon Place, 78 Cannon Street EC4N 6AF London. Katun U.k. Ltd. was registered on 1981-03-23. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 142,000 GBP, sales per year - less 827,000 GBP. Katun U.k. Ltd. is Private Limited Company.
The main activity of Katun U.k. Ltd. is Wholesale and retail trade; repair of motor vehicles and, including 9 other directions. Director of Katun U.k. Ltd. is William Mcintyre, which was registered at 10951 Bush Lake Road, Minneapolis,, Mn 55438, Usa. Products made in Katun U.k. Ltd. were not found. This corporation was registered on 1981-03-23 and was issued with the Register number 01552270 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Katun U.k. Ltd., open vacancies, location of Katun U.k. Ltd. on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024