Imass Limited

All UK companiesInformation and communicationImass Limited

Other information service activities n.e.c.

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

Address: Europa House The Crescent Southwood GU14 0NL Farnborough

Phone: +44-1324 7437713

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

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

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

Registration data Imass Limited

Register date: 1989-05-04

Register number: 02379476

Type of company: Private Limited Company

Get full report form global database UK for Imass Limited

Owner, director, manager of Imass Limited

Alan Shaw Secretary. Address: The Crescent, Southwood, Farnborough, Hants., GU14 0NL, England. DoB:

Simon-Oliver Lueke Director. Address: The Crescent, Southwood, Farnborough, Hants., GU14 0NL, England. DoB: April 1972, German

Philip John Brownnett Director. Address: The Crescent, Southwood, Farnborough, Hants., GU14 0NL, England. DoB: February 1960, British

Christopher Drew Director. Address: 121 Broadmeadows, East Herrington, Sunderland, Tyne & Wear, SR3 3RG. DoB: December 1945, British

John Michael Guerin Director. Address: 64 Harlsey Road, Stockton On Tees, Cleveland, TS18 5DQ. DoB: April 1946, British

Clare Brown Secretary. Address: 6 Silkwood Close, Northburn Lea, Cramlington, Northumberland, NE23 9LS. DoB: n\a, British

Andrew Mark Stroomer Director. Address: 41 Wembley Road, Leicester, LE3 1UT. DoB: January 1961, British

Andrew Mcdonald Secretary. Address: 41 Wembley Road, Leicester, LE3 1UT, United Kingdom. DoB:

David James Fox Director. Address: 57 Old Mill Road, Broughton Astley, Leicester, Leicestershire, LE9 6PQ. DoB: October 1962, British

Adrian Martin Watson Director. Address: Hallam, Sampford Road Radwinter, Saffron Walden, Essex, CB10 2TL. DoB: December 1962, British

Dr Anthony Denniss Director. Address: Middle Street, Hose, Leicestershire, LE14 4JU. DoB: January 1969, British

Colin Watson Director. Address: 18 Gleneagles Road, Low Fell, Gateshead, Tyne & Wear, NE9 6JS. DoB: May 1958, British

Colin Watson Director. Address: 18 Gleneagles Road, Low Fell, Gateshead, Tyne & Wear, NE9 6JS. DoB: May 1951, British

Donna Purvis Secretary. Address: 19 Highsteads, Medomsley, County Durham, DH8 6QA. DoB:

David Hudspith Director. Address: 6 Purbeck Gardens, Eastfield Chase, Cramlington, Northumberland, NE23 2QG. DoB: August 1953, British

Joanna Kate Alsop Secretary. Address: 4 Cross Street, St. Helen Auckland, Bishop Auckland, County Durham, DL14 9EU. DoB: n\a, British

Peter Bainbridge Director. Address: Rothbury Close, Linden Park, Killingworth, Tyne & Wear, NE12 6TA. DoB: July 1951, British

Christopher Michael Green Director. Address: South View House North Bank, Haydon Bridge, Northumberland, NE47 6LU. DoB: October 1954, British

John Arthur Cuthbert Director. Address: 9 Larwood Court, Chester Le Street, Durham, DH3 3QQ. DoB: February 1953, British

John Michael Taylor Director. Address: 11 The Avenue, Harewood, Leeds, LS17 9LD. DoB: January 1946, British

Michael Esmond Director. Address: 19 Shadwell Park Court, Shadwell Park, Leeds, West Yorkshire, LS17 8TS. DoB: February 1945, British

John Anthony Foster Director. Address: 8 Burnside Close, Ovingham, Prudhoe, Northumberland, NE42 6BS. DoB: May 1945, British

Keith Jameson Director. Address: 14 Hertford Close, Whitley Bay, Tyne And Wear, NE25 9XH. DoB: February 1948, British

Bernard Newman Director. Address: 9 Gerrard Road, Whitley Bay, Tyne & Wear, NE26 4NJ. DoB: February 1945, British

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

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Imass Limited on FaceBook

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

Address Imass Limited on google map

Other similar UK companies as Imass Limited: Ustwo Inns Ltd | Hobbithole Ltd | Megna Indian Cuisine Limited | Double Bees Ltd | Richmond Caterers Limited

Located in Europa House The Crescent, Farnborough GU14 0NL Imass Limited is classified as a PLC issued a 02379476 Companies House Reg No.. This firm was established on May 4, 1989. This enterprise SIC code is 63990 and has the NACE code: Other information service activities n.e.c.. The business most recent financial reports were submitted for the period up to 2013/12/31 and the latest annual return information was filed on 2014/09/13.

Council Isle of Wight Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least -10,598 pounds of revenue. In 2011 the company had 1 transaction that yielded 10,598 pounds. In total, transactions conducted by the company since 2010 amounted to £10,075. Cooperation with the Isle of Wight Council council covered the following areas: Professional Services and Consultants Fees.

Currently, the directors registered by the business include: Simon-Oliver Lueke given the job five years ago and Philip John Brownnett given the job in 2009. To find professional help with legal documentation, since 2012 the business has been implementing the ideas of Alan Shaw, who has been looking into ensuring that the Board's meetings are effectively organised.