Insight Certification Limited
Security systems service activities
Insight Certification Limited contacts: address, phone, fax, email, website, shedule
Address: Sentinel House 5 Reform Road SL6 8BY Maidenhead
Phone: +44-1277 5295379
Fax: +44-1277 5295379
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Insight Certification Limited"? - send email to us!
Registration data Insight Certification Limited
Register date: 1990-07-25
Register number: 02525516
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Insight Certification LimitedOwner, director, manager of Insight Certification Limited
Steve Kimber Director. Address: Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY. DoB: May 1958, British
Richard Jenkins Director. Address: Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY. DoB: January 1956, British
Christopher Douglas Hanks Director. Address: Robert Franklin Way, South Cerney, Cirencester, Gloucestershire, GL7 5UD, England. DoB: November 1950, British
Simon James Banks Director. Address: Salamander Quay West, Park Lane, Harefield, UB9 6NZ, England. DoB: April 1967, British
Mark David Whittle Director. Address: Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY. DoB: May 1971, British
Ian Charles Wainwright Director. Address: Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY. DoB: June 1960, British
David Stephens Prichard Director. Address: 3 Challoner Crescent, London, W14 9LE. DoB: March 1952, British
Timothy George Geddes Director. Address: Plummer House, Gilston Park, Gilston, Harlow, Essex, CM20 2RG. DoB: January 1947, British
Stephen Lampett Director. Address: County Park Avenue, Halesowen, West Midlands, B62 8SX, England. DoB: December 1965, British
Eddie Forsyth Director. Address: Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY. DoB: December 1958, British
Michael Ivan Laurie Director. Address: 40 New Dorset Street, Brighton, BN1 3LL. DoB: August 1949, British
Sir Francis Neville Richards Director. Address: Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY. DoB: November 1945, British
Paul Bigland Secretary. Address: Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY. DoB: October 1950, British
Mark Alan Hughes Director. Address: Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY. DoB: August 1968, British
Richard Michael Miles Director. Address: 48 Illshaw Close, Redditch, Worcestershire, B98 0QY. DoB: April 1947, British
Stephen Andrew Clark Director. Address: Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY. DoB: October 1951, British
Robert Macdonald Rowan Director. Address: Bridgend Cottage, Fintry, Glasgow, G63 0XQ. DoB: February 1937, British
Anthony Thomas Morgan Director. Address: Westholme, Foyle Hill, Shaftesbury, Dorset, SP7 0AG. DoB: July 1941, British
John Francis Purnell Director. Address: Ferndale, The Woods, Northwood, Middlesex, HA6 3EX. DoB: October 1946, British
Dr Barrie Leslie Irving Director. Address: Flat 1 7 Riverdale Road, East Twickenham, Middlesex, TW1 2BT. DoB: October 1942, British
John Anthony Smith Director. Address: Copper Beech, Hurstbourne Priors, Whitchurch, Hampshire, RG28 7SB. DoB: March 1946, British
Roy Alfred Charles Ramm Director. Address: Drey 2 Lindsey Way, Hornchurch, Essex, RM11 2ED. DoB: December 1950, British
Mark John Boleat Director. Address: 26 Westbury Road, Northwood, Middlesex, HA6 3BU. DoB: January 1949, British
Christopher Paul Mounsey Director. Address: Colts Lodge, High Road Upper Gatton, Reigate, Surrey, RH2 0TZ. DoB: December 1954, British
David Gaven Cowden Director. Address: Coachman's, Marefield Close Battsbridge Road, Marefield, Sussex, TN22 2HH. DoB: November 1941, British
Thomas Clive Hayton Director. Address: 7 Ingledene Avenue, Salford, Lancashire, M7 4GX. DoB: December 1957, British
Brigadier Martin Roberts Director. Address: The Avenue, Chapel Row, Reading, Berkshire, RG7 6NN. DoB: October 1945, British
Peter Alexander Gwynn Director. Address: 11 Heathcote, Tadworth Park, Tadworth, Surrey, KT20 5TH. DoB: February 1942, British
Sir Michael Bett Director. Address: Colet's Well, The Green Otford, Sevenoaks, Kent, TN14 5PD. DoB: January 1935, British
Michael Jay Director. Address: Courtland House Florance Lane, Groombridge, Tunbridge Wells, Kent, TN3 9SH. DoB: March 1945, British
William Darryl Hughes Director. Address: 69 Ormond Avenue, Hampton, Middlesex, TW12 2RT. DoB: November 1953, British
Bernard Mageean Director. Address: 10 York Crescent, Wilmslow, Cheshire, SK9 2BB. DoB: October 1956, British
John Herbert Almonds Director. Address: 118 Thomas More House, Barbican, London, EC2Y 8BU. DoB: September 1940, British
David Meur Director. Address: 15 Cheyne Walk, Winchmore Hill, London, N21 1DB. DoB: March 1948, British
Graham Orme Director. Address: 74 Aldwickbury Crescent, Harpenden, Hertfordshire, AL5 5SE. DoB: July 1950, British
Michael James Hawker Director. Address: Manor Croft 45 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9AX. DoB: January 1938, British
Edward Michael Smith Director. Address: 12 Fowler Close, Hoghton, Preston, Lancashire, PR5 0DS. DoB: March 1945, British
David Lloyd Lupton Secretary. Address: 13 Beech Hill Road, Sunningdale, Ascot, Berkshire, SL5 0BN. DoB: December 1944, British
Anthony Glendinning Director. Address: 3 Rosedale Avenue, Sandal, Wakefield, West Yorkshire, WF2 6EP. DoB: July 1942, British
Anthony Thomas Morgan Director. Address: 19 Bell Street, Shaftesbury, Dorset, SP7 8AR. DoB: July 1941, British
Sir Arthur David Chessells Director. Address: Oakleigh Catts Hill, Mark Cross, East Sussex, TN6 3NQ. DoB: June 1941, British
Donald Buchanan Director. Address: 3 Hurst Road, East Molesey, Surrey, KT8 9AQ. DoB: August 1943, British
James Headford Director. Address: Bridge House, Riverside Court, Kislingbury, Northamptonshire, NN7 4AF. DoB: August 1931, British
John Richard Lawton Director. Address: 14 Harmers Way, Egerton, Ashford, Kent, TN27 9DN. DoB: May 1961, British
Christopher Paul Mounsey Director. Address: Colts Lodge, High Road Upper Gatton, Reigate, Surrey, RH2 0TZ. DoB: December 1954, British
William John Dunham Director. Address: Birch Cottage, Levington, Ipswich, Suffolk, IP10 0LT. DoB: November 1943, British
Raymond John Hart Director. Address: Hazel Court, The Drive, Belmont, Surrey, SM2 7DH. DoB: April 1945, British
Victor Charles Rance Director. Address: 85 Groveside Close, Carshalton, Surrey, SM5 2ET. DoB: January 1942, British
Brian Henry Bannock Director. Address: 20 Parklands, Costessey, Norwich, Norfolk, NR8 5AL. DoB: July 1932, British
Sir Stanley Ernest Bailey Director. Address: 2 Hadrian Court, Darras Hall, Newcastle Upon Tyne, Tyne & Wear, NE20 9JU. DoB: September 1926, British
John Walter Leathers Secretary. Address: 13 Hunsdon Close, Dagenham, Essex, RM9 5BU. DoB:
Judith Rosemary Vincent Director. Address: 85c Philbeach Gardens, London, SW5 9EU. DoB: n\a, British
Geoffrey Tate Director. Address: Fron Fanadl, Llandyrnog, Denbigh, Clwyd, LL16 4HR. DoB: September 1944, Welsh
Richard Fernie Director. Address: Little Potters, Sweetwater Lane Shamley Green, Guildford, Surrey, GU5 0UP. DoB: April 1946, British
Robert Macdonald Rowan Director. Address: Bridgend Cottage, Fintry, Glasgow, G63 0XQ. DoB: February 1937, British
Anthony John Waldegrave Director. Address: 41 Courtenay Road, Winchester, Hampshire, SO23 7ER. DoB: December 1929, British
Noel Keith Whitelock Director. Address: 154 Cheltenham Road, Evesham, Worcestershire, WR11 2LW. DoB: July 1946, British
Anthony Frederick Whitmarsh Director. Address: Comet Group Plc, 82 The Broadway, Stanmore, Middlesex, HA7 4DU. DoB: November 1945, British
Norman Donald Picken Wright Director. Address: Blue Hills 15 Oxshott Rise, Cobham, Surrey, KT11 2RW. DoB: August 1920, British
Ronald James Hazell Director. Address: Flat D 6 South Park Road, Wimbledon, London, SW19 8ST. DoB: June 1935, British
John Lawrence Hill Director. Address: Warwick Lodge, 10 Warwicks Bench, Guildford, Surrey, GU1 3TG. DoB: July 1934, British
David Stephen Fletcher Director. Address: Hazelhurst Farm Little Wittley, Worcester, WR6 6LF. DoB: February 1938, British
Geoffrey Hewland Hutton Director. Address: 36 Claremont Road, Surbiton, Surrey, KT6 4RF. DoB: April 1931, British
Michael John Hyland Director. Address: The Rideaway, Hemingford Abbots, Huntingdon, Cambridgeshire, PE18 9AG. DoB: January 1946, British
Sir Lawrence Byford Director. Address: Dalefield Grange Lane, Rischolme, Lincoln, Lincs, LN2 2LQ. DoB: August 1925, British
David Lawrence Johnston Director. Address: 70 Elm Quay Court, Nine Elms Lane, London, SW8 5DF. DoB: April 1936, British
Steven Brian Kimber Director. Address: Saddlers Cottage, Lumley Lane, Emsworth, PO10 8AQ. DoB: May 1958, British
John William Bird Director. Address: 57 Oakridge Avenue, Radlett, Hertfordshire, WD7 8HB. DoB: December 1940, British
Derek Harry Barsey Director. Address: 7 Clevegate, Nunthorpe, Middlesbrough, Cleveland, TS7 0QU. DoB: December 1943, British
Raymond William Lemonde Director. Address: 29 Bell Road, Sittingbourne, Kent, ME10 4DP. DoB: May 1947, British
Jobs in Insight Certification Limited vacancies. Career and practice on Insight Certification Limited. Working and traineeship
Manager. From GBP 3200
Fabricator. From GBP 2400
Assistant. From GBP 1100
Administrator. From GBP 2300
Electrical Supervisor. From GBP 2300
Electrical Supervisor. From GBP 1500
Responds for Insight Certification Limited on FaceBook
Read more comments for Insight Certification Limited. Leave a respond Insight Certification Limited in social networks. Insight Certification Limited on Facebook and Google+, LinkedIn, MySpaceAddress Insight Certification Limited on google map
Other similar UK companies as Insight Certification Limited: 68 Herne Hill Rtm Company Limited | Michael Wenman Limited | Cyberacres Limited | Hart Marketing Services Limited | Thorpe Park Properties Ltd
This company is located in Maidenhead under the ID 02525516. This company was registered in the year 1990. The headquarters of the firm is located at Sentinel House 5 Reform Road. The area code is SL6 8BY. This Insight Certification Limited company functioned under four other names in the past. This company was established as The Approval Council For Security Systems and was changed to The National Approval Council For Security Systems on 2005-03-11. Its third business name was present name until 2005. The company declared SIC number is 80200 - Security systems service activities. The business latest financial reports were filed up to Thu, 31st Mar 2016 and the most recent annual return was submitted on Sat, 25th Jul 2015. Since the company debuted on this market 26 years ago, the firm managed to sustain its praiseworthy level of prosperity.
We have identified 11 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 6 transactions from worth at least 500 pounds each, amounting to £6,129 in total. The company also worked with the Milton Keynes Council (5 transactions worth £5,360 in total) and the Redbridge (4 transactions worth £5,355 in total). Insight Certification was the service provided to the Brighton & Hove City Council covering the following areas: Plant Machinery N Equipment, Level Not Required and Equip't Furniture N Materials was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.
Our information describing the following company's personnel suggests employment of eight directors: Steve Kimber, Richard Jenkins, Christopher Douglas Hanks and 5 other members of the Management Board who might be found within the Company Staff section of our website who started their careers within the company on 2015-06-01, 2013-10-30 and 2013-02-01. Another limited company has been appointed as one of the secretaries of this company: S.c.r. Secretaries Limited.
