Iron Mountain (uk) Limited

All companies of The UKTransportation and storageIron 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Iron Mountain (uk) Limited"? - Send email to us!

Iron Mountain (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Iron Mountain (uk) Limited.

Registration data Iron Mountain (uk) Limited

Register date: 1980-02-11
Register number: 01478540
Capital: 908,000 GBP
Sales per year: More 290,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Iron Mountain (uk) Limited from yellow pages of The United Kingdom. Find address Iron Mountain (uk) Limited, phone, email, website credits, responds, Iron Mountain (uk) Limited job and vacancies, contacts finance sectors Iron Mountain (uk) Limited