Kcc Nominee 2 (p1 Resi) Limited
Development of building projects
Contacts of Kcc Nominee 2 (p1 Resi) Limited: address, phone, fax, email, website, working hours
Address: 4 Stable Street N1C 4AB London
Phone: +44-1522 2574615 +44-1522 2574615
Fax: +44-1422 8525085 +44-1422 8525085
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Kcc Nominee 2 (p1 Resi) Limited"? - Send email to us!
Registration data Kcc Nominee 2 (p1 Resi) Limited
Get full report from global database of The UK for Kcc Nominee 2 (p1 Resi) Limited
Addition activities kind of Kcc Nominee 2 (p1 Resi) Limited
2656. Sanitary food containers
239300. Textile bags
22119918. Long cloth, cotton
26749903. Glassine bags: made from purchased materials
29510201. Asphalt and asphaltic paving mixtures (not from refineries)
51910105. Lime, agricultural
Owner, director, manager of Kcc Nominee 2 (p1 Resi) Limited
Director - Nicholas Paul Searl. Address: Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom. DoB: August 1964, British
Director - Michael Bernard Lightbound. Address: Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom. DoB: December 1975, British
Director - Richard Anthony James Meier. Address: Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom. DoB: October 1979, British
Director - Andre Gibbs. Address: 21 Hampstead Lane, Highgate, London, N6 4RT, United Kingdom. DoB: September 1970, British
Director - Robert Michael Evans. Address: Holtspur Top Lane, Beaconsfield, Buckinghamshire, HP9 1DT, United Kingdom. DoB: December 1970, British
Secretary - Anita Joanne Sadler. Address: Eddiscombe Road, London, SW6 4UA, United Kingdom. DoB:
Director - David John Gratiaen Partridge. Address: 39-41 All Saints Road, Notting Hill, London, W11 1HE, United Kingdom. DoB: August 1958, British
Director - James Anthony Robert Heather. Address: Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom. DoB: October 1971, British
Director - Anthony Jan Giddings. Address: Cage End, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7HW, United Kingdom. DoB: June 1951, British
Director - Christopher Mark Taylor. Address: 1 Portsoken Street, London, E1 8HZ, United Kingdom. DoB: June 1959, British
Secretary - Aubyn James Sugden Prower. Address: Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom. DoB:
Director - Peter Geoffrey Freeman. Address: Addison Road, London, W14 8DJ, United Kingdom. DoB: December 1955, British
Director - Roger Nigel Madelin. Address: Spring Grove Road, Richmond, Surrey, England, TW10 6EH, England. DoB: February 1959, British
Director - Aubyn James Sugden Prower. Address: Lower Station Road, Newick, Lewes, BN8 4HT, East Sussex. DoB: March 1955, British
Jobs in Kcc Nominee 2 (p1 Resi) Limited, vacancies. Career and training on Kcc Nominee 2 (p1 Resi) Limited, practic
Now Kcc Nominee 2 (p1 Resi) Limited have no open offers. Look for open vacancies in other companies
-
Departmental Administrator (London)
Region: London
Company: University of Greenwich
Department: Family Care and Mental Health
Salary: £22,494 to £25,298 plus £4623 London weighting
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Post-doctoral Research Associate (London)
Region: London
Company: King's College London
Department: The Dickson Poon School of Law
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Law
-
Systems Support / Developer Analyst (Web) (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: N\A
Salary: £32,548 to £38,833 per annum (Grade 6)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Project Manager (Preston)
Region: Preston
Company: University of Central Lancashire
Department: Corporate Operations Service
Salary: £35,550 to £41,212 (Grade H)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer in Early Years & Teaching Assistants (Bradford)
Region: Bradford
Company: Bradford College
Department: N\A
Salary: £12,638.13 to £21,393.62 per annum (actual)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Research Associate – Development of Numerical Process Simulations for Additive Manufacturing Polymers (Jordanstown)
Region: Jordanstown
Company: Ulster University
Department: School of Engineering
Salary: £27,300 to £30,705
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering
-
International Alumni Manager (London)
Region: London
Company: King's College London
Department: Alumni Office, Fundraising & Supporter Development
Salary: £27,629 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,International Activities
-
Junior Animal Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £16,618 to £18,940
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Property and Maintenance
-
Data and Reporting Officer (Southampton)
Region: Southampton
Company: University of Southampton
Department: Research, Analytics & Data
Salary: £24,285 to £28,098 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni,IT,PR, Marketing, Sales and Communication
-
PhD Studentship in Nutrition and Health: Association Between Dairy Products and Cardiometabolic Disease (Reading)
Region: Reading
Company: University of Reading
Department: Institute for Food, Nutrition and Health
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nutrition
-
Lecturer/Senior Lecturer, Music Technology(Hardware and Software) (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Massey University
Department: School of Music and Creative Media Production, College of Creative Arts
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music,Other Creative Arts
-
Academic Assessor – Chevening Programme Reading Committees (London)
Region: London
Company: Association of Commonwealth Universities
Department: N\A
Salary: See advert
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
Responds for Kcc Nominee 2 (p1 Resi) Limited on Facebook, comments in social nerworks
Read more comments for Kcc Nominee 2 (p1 Resi) Limited. Leave a comment for Kcc Nominee 2 (p1 Resi) Limited. Profiles of Kcc Nominee 2 (p1 Resi) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Kcc Nominee 2 (p1 Resi) Limited on Google maps
Other similar companies of The United Kingdom as Kcc Nominee 2 (p1 Resi) Limited: Matthews Bros.(ashford)limited | Buildtoplan Limited | New Flooring Limited | Diamond Polished Concrete Ltd | Evoke Projects Limited
Kcc Nominee 2 (p1 Resi) started conducting its operations in 2011 as a PLC registered with number: 07868056. This particular firm has been prospering with great success for five years and the present status is active. The firm's head office is situated in London at 4 Stable Street. You could also find the firm using its post code : N1C 4AB. This company principal business activity number is 41100 which means Development of building projects. 2015/03/31 is the last time account status updates were reported. Kcc Nominee 2 (p1 Resi) Ltd has been a local leader in this field for the last 5 years.
Nicholas Paul Searl, Michael Bernard Lightbound, Richard Anthony James Meier and 3 other members of the Management Board who might be found within the Company Staff section of our website are the firm's directors and have been doing everything they can to help the company since December 2012. To find professional help with legal documentation, for the last nearly one month the business has been utilizing the skills of Anita Joanne Sadler, who's been looking for creative solutions ensuring the company's growth.
Kcc Nominee 2 (p1 Resi) Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 4 Stable Street N1C 4AB London. Kcc Nominee 2 (p1 Resi) Limited was registered on 2011-12-01. 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 - 469,000 GBP, sales per year - more 138,000 GBP. Kcc Nominee 2 (p1 Resi) Limited is Private Limited Company.
The main activity of Kcc Nominee 2 (p1 Resi) Limited is Construction, including 6 other directions. Director of Kcc Nominee 2 (p1 Resi) Limited is Nicholas Paul Searl, which was registered at Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom. Products made in Kcc Nominee 2 (p1 Resi) Limited were not found. This corporation was registered on 2011-12-01 and was issued with the Register number 07868056 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 Kcc Nominee 2 (p1 Resi) Limited, open vacancies, location of Kcc Nominee 2 (p1 Resi) 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