Iron Mountain (uk) Limited
Operation of warehousing and storage facilities for land transport activities
Other service activities incidental to land transportation, n.e.c.
Contacts of Iron Mountain (uk) Limited: address, phone, fax, email, website, working hours
Address: Cottons Centre 3rd Floor Tooley Street SE1 2TT London
Phone: +44-1520 6221801 +44-1520 6221801
Fax: +44-1520 6221801 +44-1520 6221801
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Iron Mountain (uk) Limited"? - Send email to us!
Registration data Iron Mountain (uk) Limited
Get full report from global database of The UK for Iron Mountain (uk) Limited
Addition activities kind of Iron Mountain (uk) Limited
386102. Photographic processing equipment and chemicals
873300. Noncommercial research organizations
17110401. Mechanical contractor
39990509. Tobacco pipes, pipestems, and bits
58120314. Snack bar
Owner, director, manager of Iron Mountain (uk) Limited
Secretary - Simon Patrick Moynihan. Address: Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT. DoB:
Director - Charlotte Helen Marshall. Address: Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT. DoB: May 1970, British
Director - Patrick John Keddy. Address: Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT. DoB: May 1954, British
Director - Simon Paul Golesworthy. Address: Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT. DoB: December 1968, British
Director - Peter Damian Eglinton. Address: Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT. DoB: March 1969, British
Secretary - Christopher David George Thomas. Address: Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT. DoB:
Director - Roderick Day. Address: Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT. DoB: April 1964, British
Secretary - Joseph Lyon. Address: 34 The Uplands, Gerrards Cross, Buckinghamshire, SL9 7JG. DoB: n\a, British
Director - Marc Duale. Address: 6 Bentinck Mansions, 12-16 Bentinck Street, London, W1U 2ER. DoB: September 1952, French
Director - Phillip John Price. Address: 1 Salisbury Close, Amersham, Buckinghamshire, HP7 9EX. DoB: August 1952, British
Secretary - Andrew Fordham. Address: The Granary Bears, Hay Farm Brookhay Lane, Lichfield, Staffordshire, WS13 8RG. DoB:
Director - Thomas Walter Campbell. Address: Warwick Gardens, Kensington, London, W14 8PH, England. DoB: July 1964, American
Secretary - Kenneth Radtke. Address: 12b Thorney Court Apartments, Palace Gate, London, W8 5NL. DoB: June 1945, American
Secretary - Richard Hodgson. Address: 3 Willow Avenue, Barnes, London, SW13 0LT. DoB: November 1968, English
Director - John Prowse. Address: 317 Ongar Road, Brentwood, Essex, CM15 9HP. DoB: May 1961, British
Director - Richard Hodgson. Address: 3 Willow Avenue, Barnes, London, SW13 0LT. DoB: November 1968, English
Director - Kenneth Radtke. Address: 12b Thorney Court Apartments, Palace Gate, London, W8 5NL. DoB: June 1945, American
Director - John Francis Kenny Jr. Address: Five Dwiggins Pathe, Hingham, Massachusetts, 02043, Usa. DoB: July 1957, American
Director - Charles Richard Reese. Address: 203 Hickory Road, Weston 02193, Massachusetts, Usa. DoB: March 1946, American
Director - Gary Edward Benson. Address: 3 The Spinney, Haslemere, Surrey, GU27 1SP. DoB: November 1954, British
Director - Richard Makowski. Address: Hollisters, Combe Bottom Shere, Guildford, Surrey, GU5 9TD. DoB: July 1957, British
Director - Roderick Boris Clifford Edge. Address: The Water Tower Knoll Road, Godalming, Surrey, GU7 2EJ. DoB: October 1955, British
Director - Clive Douglas Drysdale. Address: The Hollies, Bath Road, Maidenhead, Berkshire, SL6 4LH. DoB: September 1962, British
Director - Nicholas Paul Smith. Address: Scrag Oak, Wadhurst, Sussex, TN5 6NP. DoB: March 1940, British
Director - Albert Luis Keeshan. Address: 2 Oxford Row, Thames Street, Sunbury On Thames, Middlesex, TW16 5QY. DoB: September 1961, British
Director - John Stuart Ross. Address: 14 Ulster Close, Caversham Park Village, Reading, Berkshire, RG4 0QD. DoB: November 1959, British
Director - Ian Watson Pirie. Address: Old Mill Cottage Old Mill Lane, Bray, Maidenhead, Berkshire, SL6 2BG. DoB: January 1948, British
Secretary - Ronald Michael Morris. Address: 24 Southbury, London, NW8 0RY. DoB: September 1946, British
Director - Terence Patrick Dempsey. Address: Roseview Hurst Lane, Egham, Surrey, TW20 8QJ. DoB: June 1952, British
Director - David Stephenson. Address: Brooke Cottage, Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HD. DoB: February 1957, British
Director - Ronald Peter Bennison. Address: Hunters End, Pikes Hill Avenue, Lyndhurst, Hampshire, SO43 7AX. DoB: January 1947, British
Director - John Stuart Ross. Address: 14 Ulster Close, Caversham Park Village, Reading, Berkshire, RG4 0QD. DoB: November 1959, British
Director - Richard John Hilton. Address: 10 Stour Close, Didcot, Oxfordshire, OX11 7QE. DoB: November 1948, British
Director - Denise Margaret Mair. Address: 22 Luffman Road, London, SE12 9SX. DoB: April 1958, British
Secretary - David John Raphael Varah. Address: 30 Ewell Road, Surbiton, Surrey, KT6 6HX. DoB: n\a, British
Director - David John Raphael Varah. Address: 30 Ewell Road, Surbiton, Surrey, KT6 6HX. DoB: n\a, British
Director - Geoffrey De Metz. Address: 1 Amyand Park Gardens, Twickenham, Middlesex, TW1 3HS. DoB: March 1949, British
Director - John Lythall Thurman. Address: 150 Eversleigh Road, London, SW11 5XB. DoB: November 1955, British
Director - Hugh Simon Anthony Raperport. Address: 45 Arden Road, Finchley, London, N3 3AD. DoB: October 1949, British
Director - Ronald Michael Morris. Address: 24 Southbury, London, NW8 0RY. DoB: September 1946, British
Director - Stephen Maurice Crown. Address: 14 Spaniards Close, London, NW11 6TH. DoB: July 1944, British
Director - Alan Pevy. Address: Chart Court Cottage, Little Chart, Ashford, Kent, TN27 0QH. DoB: February 1949, British
Director - Mark Julian Wilton Steer. Address: 65 Picardy Court, Rose Street, Aberdeen, AB1 1UG. DoB: June 1959, British
Director - Neil Simon Mcguigan. Address: 42 Linksway, Northwood, Middlesex, HA6 2XB. DoB: December 1958, British
Director - John Fabian Peters. Address: Redwood Sheethanger Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BG. DoB: August 1945, British
Jobs in Iron Mountain (uk) Limited, vacancies. Career and training on Iron Mountain (uk) Limited, practic
Now Iron Mountain (uk) Limited have no open offers. Look for open vacancies in other companies
-
Finance Assistant (London)
Region: London
Company: University College London
Department: UCL Library Services
Salary: £24,020 to £27,316 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Contract Delivery Manager - Electrical Services (London)
Region: London
Company: London South Bank University
Department: Estates and Academic Environment
Salary: £45,979 includes London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Information Systems Analyst (Manchester)
Region: Manchester
Company: Royal Northern College of Music
Department: N\A
Salary: £27,285 to £29,799 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Placement Manager (Elephant And Castle)
Region: Elephant And Castle
Company: University of the Arts London, London College of Communication
Department: N\A
Salary: £37,265 to £44,708
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Research Associate to Undertake Research on Triplet States, Maser Materials and Devices (London)
Region: London
Company: Imperial College London
Department: Department of Materials, Faculty of Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Director's Assistant/Personal Assistant (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Commercial Services
Salary: £19,305 to £21,585
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Corporate Resources Administrator – 1 year Fixed term (Nuneaton)
Region: Nuneaton
Company: North Warwickshire and Hinckley College
Department: N\A
Salary: £16,257 to £16,721 per annum (FTE)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Postdoctoral Research Scientist - Bioinformatician (High-throughput Genomics/Transcriptomics) (London)
Region: London
Company: Babraham Institute
Department: N\A
Salary: £30,751 to £43,342 per annum (depending on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences,Computer Science,Computer Science,Information Systems
-
PR & Website Officer (Coventry)
Region: Coventry
Company: CU Coventry
Department: N\A
Salary: £25,517 to £31,825 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
Lecturer in Computer Science (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Computer Science
Salary: £34,956 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Data Analytics (London)
Region: London
Company: NatCen Social Research
Department: N\A
Salary: £40,000 to £50,000 per annum (depending on skills and experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,Senior Management
-
Assistant/Associate/Full Professor in Managerial Accounting and Control (London - Canada)
Region: London - Canada
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
Responds for Iron Mountain (uk) Limited on Facebook, comments in social nerworks
Read more comments for Iron Mountain (uk) Limited. Leave a comment for Iron Mountain (uk) Limited. Profiles of Iron Mountain (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Iron Mountain (uk) Limited on Google maps
Other similar companies of The United Kingdom as Iron Mountain (uk) Limited: Bavington Logistics Ltd | D J Watts Coach Travel Limited | Thomas Transport (wrexham) Limited | Benbright Ventures Limited | Maxlame Ltd
Started with Reg No. 01478540 thirty six years ago, Iron Mountain (uk) Limited was set up as a PLC. The business actual mailing address is Cottons Centre 3rd Floor, Tooley Street London. Even though currently it is referred to as Iron Mountain (uk) Limited, the name had the name changed. This company was known as British Data Management until 27th June 2000, when the name got changed to Britannia Data Management. The Last was known as took place in 21st July 1997. This business SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities. Iron Mountain (uk) Ltd released its account information up until 2015/12/31. The business latest annual return information was released on 2015/12/31. Ever since the company started on the local market 36 years ago, the company has sustained its impressive level of prosperity.
Iron Mountain (uk) Ltd is a small-sized vehicle operator with the licence number OG1102270. The firm has one transport operating centre in the country. . The company transport managers is Stephen John Price. The firm directors are Roderick Day and Simon Paul Golesworthy.
We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 204 transactions from worth at least 500 pounds each, amounting to £386,472 in total. The company also worked with the Milton Keynes Council (98 transactions worth £317,558 in total) and the Birmingham City (134 transactions worth £160,410 in total). Iron Mountain (uk) was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the Sandwell Council Council covering the following areas: Regeneration And The Economy, Planning Services and Street Scene.
The information related to this enterprise's members reveals employment of three directors: Charlotte Helen Marshall, Patrick John Keddy and Simon Paul Golesworthy who became the part of the company on 14th January 2014, 12th December 2012 and 19th October 2009. To maximise its growth, since 2014 this limited company has been utilizing the expertise of Simon Patrick Moynihan, who's been in charge of successful communication and correspondence within the firm.
Iron Mountain (uk) Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Cottons Centre 3rd Floor Tooley Street SE1 2TT London. Iron Mountain (uk) Limited was registered on 1980-02-11. 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 - 908,000 GBP, sales per year - more 290,000,000 GBP. Iron Mountain (uk) Limited is Private Limited Company.
The main activity of Iron Mountain (uk) Limited is Transportation and storage, including 5 other directions. Secretary of Iron Mountain (uk) Limited is Simon Patrick Moynihan, which was registered at Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT. Products made in Iron Mountain (uk) Limited were not found. This corporation was registered on 1980-02-11 and was issued with the Register number 01478540 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 Iron Mountain (uk) Limited, open vacancies, location of Iron Mountain (uk) Limited 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 April 1st, 2024