Isg Interior Services Group Uk Limited

All companies of The UKConstructionIsg Interior Services Group Uk Limited

Other specialised construction activities not elsewhere classified

Contacts of Isg Interior Services Group Uk Limited: address, phone, fax, email, website, working hours

Address: Aldgate House 33 Aldgate High Street EC3N 1AG London

Phone: +44-1427 8805511 +44-1427 8805511

Fax: +44-1427 8805511 +44-1427 8805511

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Isg Interior Services Group Uk Limited"? - Send email to us!

Isg Interior Services Group Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Isg Interior Services Group Uk Limited.

Registration data Isg Interior Services Group Uk Limited

Register date: 1994-11-10
Register number: 02989004
Capital: 296,000 GBP
Sales per year: Approximately 177,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Isg Interior Services Group Uk Limited

Addition activities kind of Isg Interior Services Group Uk Limited

421399. Trucking, except local, nec
34430200. Heat exchangers, condensers, and components
36510201. Television receiving sets
39310207. Mandolins and parts
50510404. Nonferrous metal sheets, bars, rods, etc., nec
51399901. Boots
64110304. Real estate insurance agents
73890310. Trading stamp promotion and redemption
82999915. Student exchange program

Owner, director, manager of Isg Interior Services Group Uk Limited

Director - Helen Gaye Cowing. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, United Kingdom. DoB: June 1966, British

Director - Roland Ellis Nutter. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: December 1958, British

Director - Darren Richard Leslie Hill. Address: 33 Aldgate High Street, London, EC3N 1AG, United Kingdom. DoB: August 1963, British

Secretary - Jared Stephen Philip Cranney. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: n\a, British

Director - Alan William Mccarthy-wyper. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: January 1966, British

Director - Colin Ian Forrest. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: April 1958, British

Director - Paul Mccann. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: December 1960, British

Director - Michael Bird. Address: Hill Rise, St Ives, Huntingdon, Cambridgeshire, PE27 6SP, United Kingdom. DoB: April 1958, British

Director - Stuart Robert Deverill. Address: Springfield Gardens, Upminster, Essex, RM14 3ER. DoB: January 1968, British

Director - John Michael Ness. Address: Riverlea House Ellington Road, Taplow, Maidenhead, Berkshire, SL6 0BA. DoB: September 1957, British

Secretary - David Graham Entwistle. Address: 1 Chaucer Mews, London Road, Upper Harbledown Nr Canterbury, CT2 9BF. DoB: September 1960, British

Director - Jonathan Charles Bennett Houlton. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: August 1961, British

Director - Michael David Prettyman. Address: 9 Toulmin Drive, St. Albans, Hertfordshire, AL3 6EF. DoB: November 1959, British

Director - Craig Nicholas Tatton. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: December 1964, British

Director - Paul Martin Cossell. Address: 13 Kippington Road, Sevenoaks, Kent, TN13 2LH. DoB: May 1965, British

Director - David Graham Entwistle. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: September 1960, British

Director - John David King. Address: Warningcamp House, Warningcamp, Arundel, West Sussex, BN18 9QY. DoB: January 1951, British

Director - Christopher Nigel Bock. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: April 1960, British

Director - Samuel David Lawther. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG. DoB: August 1957, British

Director - Ian Stephen Trotter. Address: Kebbles, Burford Road, Lechlade, Gloucestershire, GL7 3ET. DoB: September 1948, British

Director - Matthew Denis Giles. Address: Kingswood 9 Silver Lane, Purley, Surrey, CR8 3HJ. DoB: January 1965, British

Director - John Knight. Address: Flat 12, 45-46 Lancaster Gate, London, W2 3NA. DoB: February 1963, British

Director - Robert Edmund Paul Bodnar-horvath. Address: 20 Harold Road, London, SE19 3PL. DoB: January 1956, British

Secretary - Michael John Hill. Address: Pear Tree Cottage Wharf Road, Shillingford, Wallingford, Oxfordshire, OX10 7EW. DoB: August 1953, British

Director - Stephen Leonard Root. Address: Atelier House, 64 Pratt Street, London, NW1 0LF. DoB: September 1953, British

Director - Clive Butterfield. Address: Fairacre House, Potters Close, Ashford, Kent, TN25 4PX. DoB: June 1956, British

Director - David Malcolm Mcalpine. Address: 40 Bernard Street, London, WC1N 1LG. DoB: October 1946, British

Director - Vincent William Christie. Address: Penbury Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BB. DoB: May 1936, British

Director - Michael John Hill. Address: Overy Farmhouse Overy, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JU. DoB: August 1953, British

Director - John Layton Jeremy. Address: 10 The Lorne, Great Bookham, Leatherhead, Surrey, KT23 4JZ. DoB: November 1949, British

Director - John David King. Address: Warningcamp House, Warningcamp, Arundel, West Sussex, BN18 9QY. DoB: January 1951, British

Director - Mark Jonathan Garratt. Address: 21 Stradella Road, Herne Hill, London, SE24 9HN. DoB: June 1965, British

Director - Wayne Geoffrey Ling. Address: Anstiehurst, Anstie Lane, Dorking, Surrey, RH5 6HA. DoB: June 1959, British

Director - Peter Clive David. Address: Firs House, Ramsdell, Basingstoke, Hants, RG26 5SJ. DoB: June 1946, British

Director - Samuel Ivan Millar. Address: 19 Bidborough Ridge, Tunbridge Wells, Kent, TN4 0UT. DoB: April 1947, British

Director - Michael John Richards. Address: Lincoln House 190 Broomfield Road, Chelmsford, Essex, CM1 4HF. DoB: April 1952, British

Director - Drummond Menzies Grieve. Address: 34 Orient Wharf, 72 Wapping High Street, London, E1 9XE. DoB: October 1939, British

Jobs in Isg Interior Services Group Uk Limited, vacancies. Career and training on Isg Interior Services Group Uk Limited, practic

Now Isg Interior Services Group Uk Limited have no open offers. Look for open vacancies in other companies

  • Mens Football 3rd Team Coach (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Strategic and International Partnerships

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Employee Relations Adviser (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Human Resources

    Salary: £33,518 to £38,833 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Senior Scientific Officer: Metabolomics (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: Competitive Salary (range £23,800 – £39,900 depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

  • REQ17783 Customer Service Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £15,356 to £16,289 pro rata per annum. Subject to annual pay award

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • UCL Executive Assistant and Office Manager (London)

    Region: London

    Company: University College London

    Department: Office of the Vice-Provost (Development)

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate in Machine Learning in Cardiology (London)

    Region: London

    Company: King's College London

    Department: Biomedical Engineering/Imagining Sciences and Biomedical Engineering

    Salary: £33,518 to £39,992 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,Medical Technology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Career Development Fellow (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences – School of Mechanical Engineering

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute

    Salary: £32,405 to £36,064 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,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Assistant Project Manager (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £35,850 to £44,220 p.a. (Professional Services Level 3b)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Tutor in Access to Higher Education (Science and Social Science) (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum, pro rata plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Social Sciences and Social Care,Sociology

  • Professor/Associate Professor in History (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £49,772 +

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

Responds for Isg Interior Services Group Uk Limited on Facebook, comments in social nerworks

Read more comments for Isg Interior Services Group Uk Limited. Leave a comment for Isg Interior Services Group Uk Limited. Profiles of Isg Interior Services Group Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Isg Interior Services Group Uk Limited on Google maps

Other similar companies of The United Kingdom as Isg Interior Services Group Uk Limited: The Ceiling & Partition Company Limited | Thermal Tech Services Limited | Craig Build Ltd | Redhammer Demolition Limited | Promay Construction (midlands) Limited

02989004 is a company registration number assigned to Isg Interior Services Group Uk Limited. This firm was registered as a PLC on November 10, 1994. This firm has existed on the British market for 22 years. This firm can be gotten hold of Aldgate House 33 Aldgate High Street in London. The post code assigned to this place is EC3N 1AG. This particular Isg Interior Services Group Uk Limited company was known under three different names before it adapted the current name. It first started as Isg Interiorexterior PLC to be changed to Interior PLC on July 1, 2010. Its third business name was name until 1995. This firm SIC and NACE codes are 43999 which means Other specialised construction activities not elsewhere classified. 2015-06-30 is the last time account status updates were filed. From the moment it began in this line of business twenty two years ago, the company managed to sustain its impressive level of prosperity.

2 transactions have been registered in 2014 with a sum total of £24,000. In 2013 there were less transactions (exactly 1) that added up to £350,021. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Main Contractor.

When it comes to the company's employees data, since March 1, 2016 there have been three directors: Helen Gaye Cowing, Roland Ellis Nutter and Darren Richard Leslie Hill. Moreover, the managing director's responsibilities are continually bolstered by a secretary - Jared Stephen Philip Cranney, from who joined the firm in February 2008.

Isg Interior Services Group Uk Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Aldgate House 33 Aldgate High Street EC3N 1AG London. Isg Interior Services Group Uk Limited was registered on 1994-11-10. 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 - 296,000 GBP, sales per year - approximately 177,000 GBP. Isg Interior Services Group Uk Limited is Private Limited Company.
The main activity of Isg Interior Services Group Uk Limited is Construction, including 9 other directions. Director of Isg Interior Services Group Uk Limited is Helen Gaye Cowing, which was registered at Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, United Kingdom. Products made in Isg Interior Services Group Uk Limited were not found. This corporation was registered on 1994-11-10 and was issued with the Register number 02989004 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 Isg Interior Services Group Uk Limited, open vacancies, location of Isg Interior Services Group 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 May 1st, 2024

Detailed data about Isg Interior Services Group Uk Limited from yellow pages of The United Kingdom. Find address Isg Interior Services Group Uk Limited, phone, email, website credits, responds, Isg Interior Services Group Uk Limited job and vacancies, contacts finance sectors Isg Interior Services Group Uk Limited