Iese Limited

All UK companiesProfessional, scientific and technical activitiesIese Limited

Management consultancy activities other than financial management

Web portals

General public administration activities

Other professional, scientific and technical activities n.e.c.

Iese Limited contacts: address, phone, fax, email, website, shedule

Address: 37 St Margarets Street CT1 2TU Canterbury

Phone: +44-1335 1990966

Fax: +44-1260 3540039

Email: n\a

Website:

Shedule:

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

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

Registration data Iese Limited

Register date: 2011-07-25

Register number: 07716988

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Iese Limited

Owner, director, manager of Iese Limited

Simon Andrew Dudley Director. Address: St Margarets Street, Canterbury, Kent, CT1 2TU. DoB: June 1964, British

John Robert Chilver Director. Address: St Margarets Street, Canterbury, Kent, CT1 2TU. DoB: June 1960, British

Councillor Rachel Isabel Lake Director. Address: St Margarets Street, Canterbury, Kent, CT1 2TU. DoB: June 1948, British

Councillor Lee Michael Chris John Mason Director. Address: St Margarets Street, Canterbury, Kent, CT1 2TU. DoB: June 1977, British

David Thomas Brown Director. Address: Leek Road, Congleton, Cheshire, CW12 2HU, England. DoB: October 1950, British

Stephen James Bowles Director. Address: Bletchingley Road, Nutfield, Redhill, Surrey, RH1 4HW, England. DoB: October 1957, English

Cllr Antony William Page Director. Address: St Margarets Street, Canterbury, Kent, CT1 2TU. DoB: September 1953, British

David Owen Tutt Director. Address: Bletchingley Road, Nutfield, Redhill, Surrey, RH1 4HW, England. DoB: May 1956, British

Paul Vincent Barrington-king Director. Address: Bletchingley Road, Nutfield, Redhill, Surrey, RH1 4HW, England. DoB: October 1952, British

Paul David Bettison Director. Address: Bletchingley Road, Nutfield, Redhill, Surrey, RH1 4HW, England. DoB: April 1953, British

Cllr Neil Leslie Parkin Director. Address: Bletchingley Road, Nutfield, Redhill, Surrey, RH1 4HW, England. DoB: August 1954, British

Paul David Yallop Director. Address: Bletchingley Road, Nutfield, Redhill, Surrey, RH1 4HW, England. DoB: October 1963, British

Patrick Ian Roberts Director. Address: Station Road East, Oxted, Surrey, RH8 0BT, United Kingdom. DoB: n\a, British

Alison Denise Templeton Director. Address: Bletchingley Road, Nutfield, Redhill, Surrey, RH1 4HW, England. DoB: December 1961, British

Heather Louise Lumby Director. Address: Station Road East, Oxted, Surrey, RH8 0BT, United Kingdom. DoB: August 1964, British

Dr Andrew Gordon Larner Director. Address: Bletchingley Road, Nutfield, Redhill, Surrey, RH1 4HW, England. DoB: February 1963, British

Roger Glyn Walters Director. Address: St Margarets Street, Canterbury, Kent, CT1 2TU. DoB: April 1946, Uk

Gavin James Robinson Director. Address: St Margarets Street, Canterbury, Kent, CT1 2TU. DoB: November 1984, British

Peter Ralph Howard Hardy Director. Address: St Margarets Street, Canterbury, Kent, CT1 2TU. DoB: April 1953, British

Denise Marie-Reine Le Gal Director. Address: Station Road East, Oxted, Surrey, RH8 0BT, United Kingdom. DoB: May 1958, British/Canadian

Patricia Mary Birchley Director. Address: Station Road East, Oxted, Surrey, RH8 0BT, United Kingdom. DoB: April 1942, British

Neville Whiteley Director. Address: Station Road East, Oxted, Surrey, RH8 0BT, United Kingdom. DoB: June 1931, English

Canon Hugh Laurence Mason Director. Address: Station Road East, Oxted, Surrey, RH8 0BT, United Kingdom. DoB: August 1941, British

Elizabeth Ann Ducker Director. Address: Station Road East, Oxted, Surrey, RH8 0BT, United Kingdom. DoB: April 1943, British

Neil Charles Blake Director. Address: Church Lane, Great Brickhill, Milton Keynes, Bucks, MK17 9AE, United Kingdom. DoB: October 1947, British

Richard John Scott Director. Address: Station Road East, Oxted, Surrey, RH8 0BT, United Kingdom. DoB: December 1946, British

David James Burbage Director. Address: Bletchingley Road, Nutfield, Redhill, Surrey, RH1 4HW, England. DoB: September 1965, British

Jobs in Iese Limited vacancies. Career and practice on Iese Limited. Working and traineeship

Sorry, now on Iese Limited all vacancies is closed.

Responds for Iese Limited on FaceBook

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

Address Iese Limited on google map

Other similar UK companies as Iese Limited: 18 Belsize Grove London Limited | Gopsadi Limited | Morebath Ltd | Sadie & Franks Limited | Featherstone Co-housing Ltd

Iese began its business in the year 2011 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 07716988. The firm has been prospering with great success for five years and it's currently active. The firm's registered office is located in Canterbury at 37 St Margarets Street. Anyone can also locate this business using the zip code : CT1 2TU. This company is registered with SIC code 70229 which means Management consultancy activities other than financial management. Its latest financial reports cover the period up to 2015/04/30 and the latest annual return was submitted on 2015/08/01. This company has been an important part of this business niche for the last 5 years.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 2 transactions from worth at least 500 pounds each, amounting to £14,476 in total. The company also worked with the Southampton City Council (1 transaction worth £9,725 in total) and the Hampshire County Council (2 transactions worth £6,250 in total). Iese was the service provided to the Hampshire County Council Council covering the following areas: Hire Of Accommodation And Facilities and Entertainment Expenses was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.

From the data we have gathered, the limited company was created five years ago and has been steered by twenty seven directors, and out this collection of individuals sixteen (Simon Andrew Dudley, John Robert Chilver, Councillor Rachel Isabel Lake and 13 remaining, listed below) are still active.