Ihc Overseas (u.k.) Limited

Activities of head offices

Contacts of Ihc Overseas (u.k.) Limited: address, phone, fax, email, website, working hours

Address: Broadwater Park UB9 5HR Denham

Phone: +44-1269 3911651 +44-1269 3911651

Fax: +44-1463 1522949 +44-1463 1522949

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ihc Overseas (u.k.) Limited"? - Send email to us!

Ihc Overseas (u.k.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ihc Overseas (u.k.) Limited.

Registration data Ihc Overseas (u.k.) Limited

Register date: 1988-11-28
Register number: 02322038
Capital: 775,000 GBP
Sales per year: Approximately 582,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Ihc Overseas (u.k.) Limited

Addition activities kind of Ihc Overseas (u.k.) Limited

22840100. Thread from manmade fibers
27590800. Poster and decal printing and engraving
34440603. Door hoods, aluminum
37169900. Motor homes, nec
59999924. Tents

Owner, director, manager of Ihc Overseas (u.k.) Limited

Secretary - Fiona Cuttell. Address: n\a. DoB:

Director - Michael Todd Glover. Address: n\a. DoB: August 1971, American

Director - Michael Jon Cockcroft. Address: n\a. DoB: June 1974, British

Director - Nicolette Henfrey. Address: n\a. DoB: December 1969, British/South African

Director - Ralph Wheeler. Address: n\a. DoB: December 1958, British

Secretary - Hanisha Hands-patel. Address: n\a. DoB:

Secretary - Pritti Patel. Address: n\a. DoB:

Director - Neil Gallagher. Address: n\a. DoB: May 1973, British

Secretary - Christine Norman. Address: n\a. DoB:

Secretary - Esther Lam. Address: n\a. DoB:

Director - Paul Russell Edgecliffe-johnson. Address: n\a. DoB: March 1972, British

Secretary - Helen Jane Martin. Address: n\a. DoB:

Secretary - Daksha Hirani. Address: 178 Princes Avenue, Kingsbury, London, NW9 9JE. DoB:

Secretary - Chloe Silvana Barry. Address: 35 Victor Road, Windsor, Berkshire, SL4 3JS. DoB: January 1978, British

Secretary - Catherine Engmann. Address: 54 Burnetts Road, Windsor, Berkshire, SL4 5PL. DoB: n\a, British

Director - Catherine Mary Springett. Address: n\a. DoB: October 1957, British

Director - Richard Thomas Winter. Address: 33 St Johns Avenue, Putney, London, SW15 6AL. DoB: March 1949, British

Director - Allan Scott Mcewan. Address: n\a. DoB: February 1965, British

Secretary - Alison Williams. Address: 27 Valley Road, Billericay, Essex, CM11 2BS. DoB:

Secretary - Jean Brenda Combeer. Address: Robin Hill 3 St Johns Avenue, Leatherhead, Surrey, KT22 7HT. DoB: April 1944, British

Director - Francis John Croston. Address: 5 The Laurels, Queenborough Lane, Braintree, Essex, CM77 7QD. DoB: July 1956, British

Director - Graham Michael Cowie. Address: Fir Tree Cottage Rays Lane, Tylers Green, Penn, Buckinghamshire, HP10 8LH. DoB: April 1950, British

Director - Charles Dixon Glanville. Address: Flat 1, 521 Caledonian Road, London, N7 9RH. DoB: September 1956, British

Secretary - Susan Bolton. Address: 10 Haygreen Close, Kingston Upon Thames, Surrey, KT2 7TS. DoB:

Director - Thomas Rhoades Oliver. Address: Flat 4 35/37 Grosvenor Square, Mayfair, London, W1K 2HN. DoB: March 1941, Usa

Director - Thomas Arasi. Address: 557 Gramercy Drive, Marietta 30068, Georgia Usa, FOREIGN. DoB: February 1958, American

Director - Hans Haarmann. Address: 4 Garthside, Church Road Ham, Richmond, Surrey, TW10 5JA. DoB: March 1942, British

Director - Takaaki Hosono. Address: 22 Greenway, Totteridge, London, N20 8ED. DoB: June 1939, Japanese

Secretary - Charles Dixon Glanville. Address: Flat 1, 521 Caledonian Road, London, N7 9RH. DoB: September 1956, British

Director - Albert Pucciarelli. Address: 152 Cottage Place, Ridgewood, New Jersey, 07450, Usa. DoB: June 1950, American

Director - Paul Travers. Address: 2 Granville Road, Sevenoaks, Kent, TN13 1ER. DoB: April 1953, Irish

Director - Warren William Bartle. Address: 29 The Quadrangle, Chelsea Harbour, London. DoB: June 1939, Australian

Director - Yasuo Fukumoto. Address: 4 Virginia Drive, Virginia Water, Wentworth, Surrey, GU25 4RX. DoB: November 1936, Japanese

Director - Rye (Raisaburo) Watanabe. Address: 13 Thorburn House, Kinnerton Street, London, SW1X 8EX. DoB: July 1936, British

Director - Jonathan Martin Thornton. Address: Orville House, 91 West End Lane, Esher, Surrey, KT10 8LF. DoB: October 1948, British

Director - Akira Mochizuki. Address: 1598-17 Kogasaka, Machida City, Tokyo 194, Japan. DoB: August 1991, Japanese

Director - Sir Francis Nicholas Fraser Pearson. Address: 9 Upper Addison Gardens, London, W14 8AL. DoB: August 1943, British

Secretary - Barbara Jean Meyer. Address: 657 Linwood Avenue, Ridgewood, New Jersey, CHANNEL. DoB:

Secretary - Caroline Rowena Barr. Address: 14 Rayleigh Road, Woodford Green, Essex, IG8 7HG. DoB:

Jobs in Ihc Overseas (u.k.) Limited, vacancies. Career and training on Ihc Overseas (u.k.) Limited, practic

Now Ihc Overseas (u.k.) Limited have no open offers. Look for open vacancies in other companies

  • Life Sciences Initiative Postdoctoral Researcher (Focusing on Business development and communications – Centre for Computational Biology (CCB)) (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Strategic Planning Office

    Salary: £32,956 per annum incl. London allowance (grade 4).

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Computer Science,Computer Science

  • Research Associate in Epidemiology (London)

    Region: London

    Company: University College London

    Department: Department of Primary Care & Population Health

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Associate in Reduced Order Modelling for Carbon Capture (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Engineering - Department of Chemical and Biological Engineering

    Salary: £30,688 to £33,518 per annum, Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Research Assistant in Functional Genomics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Trust Centre for Human Genetics

    Salary: £28,098 to £31,604 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • International Recruitment and Admissions Officer (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Professional Services

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Project Manager (Education Excellence) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Student and Academic Services

    Salary: £32,958 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Sessional Tutor Engineering – Physics and Maths (London)

    Region: London

    Company: ONCAMPUS

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics

  • Assistant Information Services Specialist (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: £27,800 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Information Management and Librarianship,Librarianship,Information Science,Library Services and Information Management

  • Human Resource Officer (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Human Resources

  • Research Associate - Massive Integration of Power Electronic Devices (MIGRATE) (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Electrical & Electronic Engineering

    Salary: £31,076 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Robertson Fellowship in Biomedical Data Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Population Health (NDPH)

    Salary: £45,562 to £52,793 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Data Scientist / Analyst (Industry 4.0) (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: SG$54,000 to SG$84,000
    £30,483 to £47,418 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

Responds for Ihc Overseas (u.k.) Limited on Facebook, comments in social nerworks

Read more comments for Ihc Overseas (u.k.) Limited. Leave a comment for Ihc Overseas (u.k.) Limited. Profiles of Ihc Overseas (u.k.) Limited on Facebook and Google+, LinkedIn, MySpace

Location Ihc Overseas (u.k.) Limited on Google maps

Other similar companies of The United Kingdom as Ihc Overseas (u.k.) Limited: Cannabis Ltd | Ftk Supply Chain And Business Change Limited | Wpb Finance Limited | Flory Corporate Secretaries Limited | Helpful Consultants Limited

02322038 is the registration number used by Ihc Overseas (u.k.) Limited. This company was registered as a Private Limited Company on 1988-11-28. This company has been on the market for the last 28 years. This enterprise could be reached at Broadwater Park in Denham. The main office zip code assigned to this location is UB9 5HR. This enterprise SIC and NACE codes are 70100 which means Activities of head offices. The latest financial reports were filed up to 2015-12-31 and the latest annual return was filed on 2016-06-25. Twenty eight years of competing in the field comes to full flow with Ihc Overseas (u.k.) Ltd as they managed to keep their clients satisfied through all this time.

In order to satisfy their clients, this limited company is permanently being overseen by a team of four directors who are, to name just a few, Michael Todd Glover, Michael Jon Cockcroft and Nicolette Henfrey. Their joint efforts have been of critical importance to the limited company since 2016-07-20. To increase its productivity, for the last almost one month the limited company has been providing employment to Fiona Cuttell, who's been working on ensuring efficient administration of the company.

Ihc Overseas (u.k.) Limited is a foreign stock company, located in Denham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Broadwater Park UB9 5HR Denham. Ihc Overseas (u.k.) Limited was registered on 1988-11-28. 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 - 775,000 GBP, sales per year - approximately 582,000,000 GBP. Ihc Overseas (u.k.) Limited is Private Limited Company.
The main activity of Ihc Overseas (u.k.) Limited is Professional, scientific and technical activities, including 5 other directions. Secretary of Ihc Overseas (u.k.) Limited is Fiona Cuttell, which was registered at . Products made in Ihc Overseas (u.k.) Limited were not found. This corporation was registered on 1988-11-28 and was issued with the Register number 02322038 in Denham, 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 Ihc Overseas (u.k.) Limited, open vacancies, location of Ihc Overseas (u.k.) 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 May 1st, 2024

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