Kinetico Uk Limited

All UK companiesManufacturingKinetico Uk Limited

Other manufacturing n.e.c.

Kinetico Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Bridge House Park Gate Business Centre SO31 1FQ Park Gate

Phone: +44-1289 5135253

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kinetico Uk Limited"? - send email to us!

Kinetico Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kinetico Uk Limited.

Registration data Kinetico Uk Limited

Register date: 1990-02-23

Register number: 02473777

Type of company: Private Limited Company

Get full report form global database UK for Kinetico Uk Limited

Owner, director, manager of Kinetico Uk Limited

Stephen Jeremy Simpson Director. Address: Bridge House, Park Gate Business Centre, Park Gate, Hampshire, SO31 1FQ. DoB: March 1974, British

Lee David Blunden Secretary. Address: Kinsman Road, Newbury, Ohio, 44065, Usa. DoB:

Tobias Adam Thomas Director. Address: Kinsman Road, Newbury, Ohio, Usa. DoB: March 1963, Us Citizen

Lee David Blunden Director. Address: Bridge House, Park Gate Business Centre, Park Gate, Hampshire, SO31 1FQ. DoB: January 1968, British

Mark Nepstad Director. Address: Bridge House, Park Gate Business Centre, Park Gate, Hampshire, SO31 1FQ. DoB: July 1965, British

Bernhard Daniel Anthony Scholten Director. Address: Urbanizacion Monteclard, Madrid, 28223, Spain. DoB: May 1966, Dutch

John Bisset Director. Address: Canterbury Road, Stubbington, Fareham, Hampshire, PO14 2LY. DoB: October 1960, British

Michael Drake Milligan Director. Address: Old Ivy Road, Suite 300, Charlottesville, Usa. DoB: November 1963, American

Darlene Mary Goddard Director. Address: Hill Pound, Swanmore, Southampton, Hampshire, SO32 2UN. DoB: October 1959, British

David Long Secretary. Address: Old Tannery Trail, Chagrin Falls, Oh 44023, United States. DoB:

David Christopher Long Director. Address: Old Tannery Trial, Chagrin Falls, Oh 44023, Usa. DoB: March 1973, American

Stig Kenneth Jonas Svensson Director. Address: Herkulesvagen 12, Lidingo, 181 63, Sweden. DoB: August 1962, Swedish

Shamus Michael Hurley Director. Address: Owls Hollow Lane,, Chagrin Falls, Ohio 44023, Usa. DoB: August 1961, Canadian

Gary Francis Martin Director. Address: 248 Ashgrove Circle, Aurora, Ohio 44202, Usa. DoB: October 1947, American

Grant Ian Audemard Director. Address: Wentwood, 4 Cherry Drove Horton Heath, Eastleigh, Hampshire, SO50 7DS. DoB: September 1960, British

Michael Yaksic Secretary. Address: 8325 Browning Court, Concord, Ohio, 44060, United States Of America. DoB:

Keith Ralph Tompkins Director. Address: 9855 Strawberry Lane, Chesterland, Ohio, 44026, United States Of America. DoB: September 1942, American

William Carr Prior Director. Address: 288a Laurel Lane, Chagarin Falls, Ohio, 44022, United States Of America. DoB: February 1931, American

George Vincent Slusarz Director. Address: 11946 East Hill Drive, Chesterland, 44026 Ohio, Usa. DoB: September 1956, American

Trevor Wilson Director. Address: 13369 Walnut Trace, Chardon, Ohio, 44024-9350, United States Of America. DoB: April 1951, American

Gillian Claire Freeston Secretary. Address: Bellemeade 74 Lakewood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5AA. DoB:

Nicholas Charles Freeston Director. Address: Bellemeade 74 Lakewood Road, Eastleigh, Hampshire, SO53 5AA. DoB: December 1947, British

Grant Ian Audemard Director. Address: 33a Maddox Ford Lane, Botley, Southampton, Hampshire, SO32 2DG. DoB: September 1960, British

Jobs in Kinetico Uk Limited vacancies. Career and practice on Kinetico Uk Limited. Working and traineeship

Sorry, now on Kinetico Uk Limited all vacancies is closed.

Responds for Kinetico Uk Limited on FaceBook

Read more comments for Kinetico Uk Limited. Leave a respond Kinetico Uk Limited in social networks. Kinetico Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Kinetico Uk Limited on google map

Other similar UK companies as Kinetico Uk Limited: Datum Surveys Ltd | Landmarque Homes Limited | S J Bateman Building & Renovation Limited | South Leisure Ltd | Green Deal Trade Outlet Ltd

Kinetico Uk Limited could be gotten hold of Bridge House, Park Gate Business Centre in Park Gate. Its post code is SO31 1FQ. Kinetico Uk has been on the British market since the company was started on 1990-02-23. Its registration number is 02473777. Created as Kinetico Industrial, this firm used the name until 2001, when it was changed to Kinetico Uk Limited. This business SIC code is 32990 which stands for Other manufacturing n.e.c.. Kinetico Uk Ltd filed its latest accounts up until 2014-12-31. The latest annual return was filed on 2016-03-23. Ever since the company debuted on the local market 26 years ago, this firm has sustained its great level of prosperity.

Having three job advert since March 30, 2015, the company has been a quite active employer on the labour market. On July 7, 2016, it was searching for new workers for a Warehouse Operative post in Park Gate, and on March 30, 2015, for the vacant post of a Assistant Accountant - (part-time) in Park Gate. As of yet, they have sought applicants for the Appointment Setter/Lead Generator positions. Employees on these posts can earn min. £16200 and up to £24000 per year. More information concerning recruitment process and the job vacancy can be found in particular announcements.

The directors currently enumerated by this business include: Stephen Jeremy Simpson employed on 2016-03-14, Tobias Adam Thomas employed in 2012 in May, Lee David Blunden employed in 2012 and 4 other members of the Management Board who might be found within the Company Staff section of this page. Furthermore, the director's duties are aided by a secretary - Lee David Blunden, from who was selected by this specific business in July 2013.