Kerneos Limited
Kerneos Limited contacts: address, phone, fax, email, website, shedule
Address: Kerneos Dolphin Way RM19 1NZ Purfleet
Phone: +44-1279 1030761
Fax: +44-1288 2596038
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Kerneos Limited"? - send email to us!
Registration data Kerneos Limited
Register date: 1985-12-31
Register number: 01974484
Type of company: Private Limited Company
Get full report form global database UK for Kerneos LimitedOwner, director, manager of Kerneos Limited
Paul Bottomley Director. Address: Dolphin Way, Purfleet, Essex, RM19 1NZ. DoB: January 1958, British
Peter Arthur Odendaal Director. Address: Dolphin Way, Purfleet, Essex, RM19 1NZ. DoB: September 1968, British
Tony Vivian Newton Director. Address: Dolphin Way, Purfleet, Essex, RM19 1NZ. DoB: April 1959, British
Ian William Adamson Secretary. Address: Dolphin Way, Purfleet, Essex, RM19 1NZ. DoB:
Jean Marc Bianchi Director. Address: Dolphin Way, Purfleet, Essex, RM19 1NZ. DoB: September 1969, French
Andrew Stuart Beardmore Director. Address: Dolphin Way, Purfleet, Essex, RM19 1NZ. DoB: November 1958, British
Pieter Sarel Du Preez Director. Address: 43 High Road, North Stifford, Essex, RM16 5UF. DoB: April 1962, South African
Louis Darren Bussoli Director. Address: Flat 11 Weir Mill, Mill Street, East Malling, West Malling, Kent, ME19 6DW. DoB: September 1971, British
Louis Darren Bussoli Secretary. Address: Flat 11 Weir Mill, Mill Street, East Malling, West Malling, Kent, ME19 6DW. DoB: September 1971, British
Michael Preuss Director. Address: 140 Rue De Chateau, 92100 Boulogne, France. DoB: July 1964, German
Christian Henri Albert Sacchetti Director. Address: 34 Ter Rue La Muette, 78600 Maisons Laffitte, France. DoB: March 1955, French
Dominique Joseph Leplomb Director. Address: Tudor Cottage, 33 The Ridgeway, Hutton, Brentwood, Essex, CM13 2LL. DoB: October 1961, French
Frederic Michel Xavier Leblan Secretary. Address: 33 College Close, Grays, Essex, RM17 5UP. DoB:
Stephane Godin Director. Address: 3 Rue D Alger, St Germain En Laye, France. DoB: June 1965, Canadian
Alain Crouy Director. Address: 27 Rue Du Panorama, O'Laye, St Germain, France. DoB: January 1952, French
Neil Robert Moffat Anderson Director. Address: 11 Uplands Close, Riverhead, Sevenoaks, Kent, TN13 3BP. DoB: September 1962, British
Anthony J Colak Director. Address: 31 Tangier Road, Guildford, Surrey, GU1 2DF. DoB: March 1953, American
Neil Robert Moffat Anderson Secretary. Address: 11 Uplands Close, Riverhead, Sevenoaks, Kent, TN13 3BP. DoB: September 1962, British
Peter Anderson Director. Address: 36 Fernlea Road, Benfleet, Essex, SS7 1HG. DoB: October 1961, British
Jean Francois Delaire Director. Address: 1 Elysee I, La Calle St Cloud, 78170, France. DoB: March 1957, French
Christian Herrault Director. Address: 72 Rue Du Cardinal Lemoire, Paris, 75005, France. DoB: May 1951, British
Charles Herve-bazin Director. Address: 47 Carson Road, Dulwich, London, SE21 8HT. DoB: November 1946, French
Marcel Jacquoletto Director. Address: 16 Rue Charles Gounod, Montmagny, 95360, France. DoB: January 1942, French
Peter Campbell Mcauslan Director. Address: 12 Rue Des Mesanges, Conflans Ste Honorine, 78700, France. DoB: April 1954, British
David Michael Calow Director. Address: 14 Beech Lane, Guildford, Surrey, GU2 4ES. DoB: May 1949, British
Kirk Coyne Director. Address: 25 Avenue Ferme Des Hezards, 78112 Fourqueux, France. DoB: July 1957, British
Alain Bucaille Director. Address: 33 Rue Wrot, Ville D Avray 92410, France. DoB: November 1951, French
Peter Curd Director. Address: Cone Hill, Church Road, Stone Street, Kent, TN15 0LQ. DoB: June 1952, British
Michel Thieffine Director. Address: 1 Valentines, Stock, Ingatestone, Essex, CM4 9LS. DoB: June 1936, French
Guy Marelle Director. Address: 157 Avenue Charles De Gaulle, Paris, FOREIGN, France. DoB: March 1945, French
Jean Louis Nicolas Director. Address: 157 Avenue Charles De Gaulle, Nevilly, Paris, FOREIGN, France. DoB: December 1937, French
Peter Campbell Mcauslan Director. Address: 35 East Hanningfield Road, Rettendon Common, Chelmsford, Essex, CM3 8EQ. DoB: April 1954, British
William Bernard Woolley Director. Address: 31 College Road, Grays, Essex, RM17 5PB. DoB: January 1945, British
Jobs in Kerneos Limited vacancies. Career and practice on Kerneos Limited. Working and traineeship
Driver. From GBP 1600
Plumber. From GBP 1700
Administrator. From GBP 2000
Tester. From GBP 3600
Responds for Kerneos Limited on FaceBook
Read more comments for Kerneos Limited. Leave a respond Kerneos Limited in social networks. Kerneos Limited on Facebook and Google+, LinkedIn, MySpaceAddress Kerneos Limited on google map
Other similar UK companies as Kerneos Limited: Hoflads (uk) Limited | Prepare & Protect Ltd | Money Made Simple Limited | Caspian Assured Ltd | Project Accountants Limited
Kerneos is a company with it's headquarters at RM19 1NZ Purfleet at Kerneos. This enterprise was established in 1985 and is registered under the identification number 01974484. This enterprise has been operating on the UK market for thirty one years now and company last known status is is active. The firm has operated under three different names. Its very first name, Lafarge Aluminates, was switched on Friday 25th August 2006 to Lafarge Aluminous Cement. The current name, in use since 1995, is Kerneos Limited. This enterprise is classified under the NACe and SiC code 23510 and their NACE code stands for Manufacture of cement. Kerneos Ltd reported its latest accounts up to 2014/12/31. The company's most recent annual return was filed on 2016/03/31. 31 years of experience in this field of business comes to full flow with Kerneos Ltd as the company managed to keep their clients satisfied through all this time.
When it comes to this specific firm's employees register, for eight years there have been five directors to name just a few: Paul Bottomley, Peter Arthur Odendaal and Tony Vivian Newton. Moreover, the director's duties are constantly bolstered by a secretary - Ian William Adamson, from who was chosen by the business 8 years ago.
