Imation Uk Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andImation Uk Limited

Agents involved in the sale of a variety of goods

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

Address: Units 33-35 The Parker Centre Mansfield Road DE21 4SZ Derby

Phone: +44-1264 8625885

Fax: +44-1264 8625885

Email: n\a

Website:

Shedule:

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

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

Registration data Imation Uk Limited

Register date: 1996-05-01

Register number: 03193263

Type of company: Private Limited Company

Get full report form global database UK for Imation Uk Limited

Owner, director, manager of Imation Uk Limited

Michael M Rubin Director. Address: The Parker Centre, Mansfield Road, Derby, DE21 4SZ. DoB: October 1957, American

Scott James Robinson Director. Address: The Parker Centre, Mansfield Road, Derby, DE21 4SZ, England. DoB: November 1966, American

Scott James Robinson Director. Address: The Parker Centre, Mansfield Road, Derby, DE21 4SZ, England. DoB: November 1966, American

John Pierce Breedlove Director. Address: The Parker Centre, Mansfield Road, Derby, DE21 4SZ, England. DoB: June 1957, American

Philip John Mortimore Director. Address: The Parker Centre, Mansfield Road, Derby, DE21 4SZ, England. DoB: February 1965, British

Trudie Ann Beedham Director. Address: Doncastle House, Doncastle Road, Bracknell, Berkshire, RG12 8PE. DoB: December 1960, British

John Christall Laurence Beckett Director. Address: Doncastle House, Doncastle Road, Bracknell, Berkshire, RG12 8PE. DoB: January 1956, British

Lucas Petrus Franciscus Janssen Director. Address: Doncastle House, Doncastle Road, Bracknell, Berkshire, RG12 8PE. DoB: May 1963, Dutch

Barry Paul Edmonds Director. Address: Glenmoor Reading Road, Eversley, Hampshire, RG27 0NJ. DoB: February 1952, British

Alita Vanessa Benson Director. Address: 16 The Lawns, Mount Pleasant, St. Albans, Hertfordshire, AL3 4TB. DoB: June 1967, British

David Gerard Ferraresi Director. Address: Van Soutelandelaan 105, Den Haag, 2597 Ex, Netherlands. DoB: April 1953, American

Thomas William Foyer Director. Address: Hoflaan 1, 1217 Cz Hilversum, Netherlands. DoB: December 1953, American

Joseph Vincent Gote Director. Address: Doncastle House, Doncastle Road, Bracknell, Berkshire, RG12 8PE. DoB: April 1956, American

Heather Ann Bartlett Director. Address: 5 Liddell Close, Finchampstead, Wokingham, Berkshire, RG40 4NS. DoB: April 1959, British

John Vernon Roberts Blest Director. Address: Pinewood, Gipsy Lane, Wokingham, Berkshire, RG40 2HP. DoB: July 1946, British

Richard Wilson Northrop Director. Address: Chestnut Cottage Crazies Hill, Wargrave, Reading, Berkshire, RG10 8PX. DoB: April 1938, British

Barry Spencer Vitou Director. Address: 15 Shirburn Street, Watlington, Oxfordshire, OX9 5BU. DoB: February 1969, British

Catherine Ann Drew Secretary. Address: The Old Reading Room Church Lane, Arborfield, Berkshire, RG2 9JD. DoB: June 1957, British

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

Other personal. From GBP 1000

Project Co-ordinator. From GBP 1800

Package Manager. From GBP 1800

Electrical Supervisor. From GBP 1700

Package Manager. From GBP 2200

Administrator. From GBP 2200

Responds for Imation Uk Limited on FaceBook

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

Address Imation Uk Limited on google map

Other similar UK companies as Imation Uk Limited: Myna Property Limited | Domus Medica (solutions) Limited | Rennersuk Limited | Cadre Consultants Uk Limited | Mutch Consulting Limited

The company is based in Derby under the following Company Registration No.: 03193263. It was started in 1996. The main office of the firm is situated at Units 33-35 The Parker Centre Mansfield Road. The post code for this place is DE21 4SZ. This business SIC and NACE codes are 46190 - Agents involved in the sale of a variety of goods. Imation Uk Ltd reported its account information up till 2014-12-31. Its most recent annual return information was released on 2016-05-01. Ever since the company debuted in this field 20 years ago, this firm managed to sustain its praiseworthy level of prosperity.

In order to be able to match the demands of its clientele, this particular company is continually led by a team of two directors who are Michael M Rubin and Scott James Robinson. Their outstanding services have been of pivotal importance to this specific company since 2016/01/08.