Ihc Uk (holdings) Limited

Activities of head offices

Contacts of Ihc Uk (holdings) Limited: address, phone, fax, email, website, working hours

Address: Broadwater Park UB9 5HR Denham

Phone: +44-1464 8114746 +44-1464 8114746

Fax: +44-1435 1118652 +44-1435 1118652

Email: n\a

Website:

Schedule:

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

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

Registration data Ihc Uk (holdings) Limited

Register date: 1988-11-28
Register number: 02322242
Capital: 990,000 GBP
Sales per year: Approximately 615,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Ihc Uk (holdings) Limited

Addition activities kind of Ihc Uk (holdings) Limited

7993. Coin-operated amusement devices
249909. Food handling and processing products, wood
30520201. Automobile hose, plastic
34950103. Instrument springs, precision
34989901. Coils, pipe: fabricated from purchased pipe
36210104. Commutators, electric motor
38250227. Shunts, electrical
50230103. Crockery
81110101. Bankruptcy referee

Owner, director, manager of Ihc Uk (holdings) Limited

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

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

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: Wildcroft Road, Putney, SW15 3TS. 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 - Allan Scott Mcewan. Address: n\a. DoB: February 1965, British

Director - Richard Thomas Winter. Address: 33 St Johns Avenue, Putney, London, SW15 6AL. DoB: March 1949, 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 - 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 - Graham Michael Cowie. Address: Fir Tree Cottage Rays Lane, Tylers Green, Penn, Buckinghamshire, HP10 8LH. DoB: April 1950, British

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

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

Director - Hideki Kato. Address: 17 Hammond Lodge Admiral Walk, Carlton Gate Harrow Road, London, W9. DoB: October 1955, Japanese

Director - Gavin Napier Simonds. Address: Bedford Road, London, W4 1HU, United Kingdom. DoB: January 1955, British

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

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

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

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

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

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

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

Jobs in Ihc Uk (holdings) Limited, vacancies. Career and training on Ihc Uk (holdings) Limited, practic

Now Ihc Uk (holdings) Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Identification Of Novel Biomarkers And Drug Targets In Genetically Stratified Meningiomas (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Plymouth University Peninsula Schools of Medicine & Dentistry

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry

  • Senior Lecturer | Associate Professor - Architecture & Urbanism (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of New South Wales

    Department: School of Architecture& Design, Faculty of Built Environment

    Salary: AU$123,000 to AU$162,000
    £75,620.40 to £99,597.60 converted salary* plus 17% superannuation and leave loading

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Tutor - HR (Manchester)

    Region: Manchester

    Company: MOL

    Department: N\A

    Salary: £28,212.21 to £32,323.30 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Business Studies

  • Research Support Adviser (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £18,412 to £20,624 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • International Partnership Manager (UK and China Based) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Student and Academic Services

    Salary: £41,709 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services,International Activities

  • Computational Scientist in Fluid Structure Interaction (Daresbury)

    Region: Daresbury

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £37,415 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

Responds for Ihc Uk (holdings) Limited on Facebook, comments in social nerworks

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

Location Ihc Uk (holdings) Limited on Google maps

Other similar companies of The United Kingdom as Ihc Uk (holdings) Limited: Tripple 'a' Consult Limited | Ray Elgy Limited | Tcf Index Limited | Pocock Hill Limited | Central Consultancy & Training Ltd

Registered at Broadwater Park, Denham UB9 5HR Ihc Uk (holdings) Limited is categorised as a PLC registered under the 02322242 registration number. The company was set up 28 years ago. The firm official name switch from Ihc Britannia (holdings) to Ihc Uk (holdings) Limited took place in 23rd January 1997. The firm principal business activity number is 70100 : Activities of head offices. Ihc Uk (holdings) Ltd reported its latest accounts for the period up to 2015-12-31. The company's latest annual return information was submitted on 2016-06-25. From the moment the company started on the market twenty eight years ago, the firm has sustained its praiseworthy level of success.

At the moment, the directors enumerated by the following company are as follow: Michael Todd Glover assigned to lead the company in 2016, Michael Jon Cockcroft assigned to lead the company in 2014, Nicolette Henfrey assigned to lead the company five years ago and Nicolette Henfrey assigned to lead the company five years ago. In order to find professional help with legal documentation, since 2016 this company has been implementing the ideas of Fiona Cuttell, who's been working on maintaining the company's records.

Ihc Uk (holdings) Limited is a foreign stock company, located in Denham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Broadwater Park UB9 5HR Denham. Ihc Uk (holdings) 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 - 990,000 GBP, sales per year - approximately 615,000,000 GBP. Ihc Uk (holdings) Limited is Private Limited Company.
The main activity of Ihc Uk (holdings) Limited is Professional, scientific and technical activities, including 9 other directions. Director of Ihc Uk (holdings) Limited is Michael Todd Glover, which was registered at . Products made in Ihc Uk (holdings) Limited were not found. This corporation was registered on 1988-11-28 and was issued with the Register number 02322242 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 Uk (holdings) Limited, open vacancies, location of Ihc Uk (holdings) 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 Ihc Uk (holdings) Limited from yellow pages of The United Kingdom. Find address Ihc Uk (holdings) Limited, phone, email, website credits, responds, Ihc Uk (holdings) Limited job and vacancies, contacts finance sectors Ihc Uk (holdings) Limited