Igd Services Limited

All UK companiesInformation and communicationIgd Services Limited

Other information service activities n.e.c.

Igd Services Limited contacts: address, phone, fax, email, website, shedule

Address: Grange Lane Letchmore Heath WD25 8GD Watford

Phone: +44-1436 8172698

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

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

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

Registration data Igd Services Limited

Register date: 1997-04-22

Register number: 03357260

Type of company: Private Limited Company

Get full report form global database UK for Igd Services Limited

Owner, director, manager of Igd Services Limited

Philip John Tenney Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: March 1970, British

Mark John Webster Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: May 1972, British

Simon Twigger Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: March 1961, British

Nicolas Paul Michael Angelo Mills-hicks Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: July 1971, British

Julia Clare Bastiman Secretary. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB:

Paul David Logan Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: November 1966, British

Anthony Martin Mather Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: November 1963, British

Geraldine Huse Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: September 1963, British

David James Bell Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: February 1965, British

Emma Louise Evison Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: November 1968, British

Angus Maciver Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: March 1964, British

Simon Twigger Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: March 1961, British

Charles Martyn Jones Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: April 1958, British

Colin Curtis Hill Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: September 1969, British

Rebecca Ann Shelley Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: November 1965, British

Amanda Jane Franklin Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: February 1971, British

Oliver William Francis Cock Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: n\a, British

Jonathan Leslie Wragg Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: February 1960, British

Mike Walden Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: December 1970, British

David North Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: March 1962, British

Mark Timothy Mckenzie Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: February 1969, British

James Andrew Simmons Director. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB: February 1972, British

Emma Fox Director. Address: Grange Lane, Letchmore Heath, Watford, WD25 8GD, United Kingdom. DoB: April 1968, British

Deepak Kumar Malhotra Director. Address: Grange Hill, Letchmore Heath, Watford, WD25 8GD, United Kingdom. DoB: November 1969, British

Nilesh Sachdev Director. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: November 1958, British

John Pain Director. Address: Grange Lane, Letchmore Heath, Watford, WD25 8GD, United Kingdom. DoB: February 1957, British

David Turner Director. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1957, British

Garry James Price Director. Address: Grange Lane, Letchmore Heath, Watford, WD25 8GD, United Kingdom. DoB: October 1961, Canadian

Darren Anthony Blackhurst Director. Address: The Quays, Concordia Street, Leeds, Yorkshire, LS1 4HR. DoB: July 1966, British

David Kittmer Director. Address: Grange Lane, Letchmore Heath, Watford, WD25 8GD, United Kingdom. DoB: July 1967, British

Ian Donald Fordyce Bacon Director. Address: Grange Lane, Letchmore Heath, Watford, WD25 8GD, United Kingdom. DoB: April 1955, British

Vince Robinson Director. Address: Grange Lane, Letchmore Heath, Watford, WD25 8GD, United Kingdom. DoB: February 1967, British

Michael Andrew Coupe Director. Address: 33 Holborn, London, EC1N 2HT. DoB: September 1960, British

David John Joll Director. Address: Irmingland Hall, Corpusty, Holt, Norfolk, NR11 6QF. DoB: August 1948, British

Colin Anthony Hutchison Director. Address: Grange Lane, Letchmore Heath, Watford, WD25 8GD, United Kingdom. DoB: February 1958, British

Paul Kelly Director. Address: North Park House, 3 North Park Knowle, Fareham, Hampshire, PO17 5LY. DoB: July 1960, British

Steven Clive Bailey Director. Address: Beeches, Trout Rise Loudwater, Rickmansworth, Hertfordshire, WD3 4JS. DoB: September 1962, British

Angela Lesley Spindler Director. Address: Stoneyhurst, 69 Wakefield Road Light Cliffe, Halifax, HX3 8AQ. DoB: August 1962, British

Martin Richard Totty Director. Address: Braemar, Hillcrest Waye, Gerrards Cross, Buckinghamshire, SL9 8DN. DoB: September 1956, British

Fiona Eleanor Dawson Director. Address: Brewood, Jobs Lane,, Cookham Dean, Berkshire, SL6 9TX. DoB: May 1966, Irish

Stuart Joseph Featherstone Irvine Director. Address: Warren House, Coombe Road, Otford, Kent, TN14 5RJ. DoB: January 1965, British

Deepak Kumar Malhotra Director. Address: 9 Monkville Avenue, London, NW11 0AH. DoB: November 1969, British

Robin Peter Whitbread Director. Address: 15 Gorst Road, London, SW11 6JB. DoB: January 1951, British

Gerald Thomas Johnson Director. Address: Manor Farm House, Oddington, Kidlington, Oxfordshire, OX5 2RA. DoB: August 1960, British

Adrian John Whitehead Director. Address: 2 Forest Way, Orpington, Kent, BR5 2AQ. DoB: April 1964, British

Jan Shawe Director. Address: 81 Park Road, London, W4 3EY. DoB: July 1949, British

Richard Baker Director. Address: 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG. DoB: August 1962, British

Steven Derek Esom Director. Address: 4 Ashdown Way, Kingwood, Henley On Thames, Oxfordshire, RG9 5WD. DoB: November 1960, British

Andrew Garden Director. Address: Grange Lane, Letchmore Heath, Watford, WD25 8GD, United Kingdom. DoB: September 1961, British

Stephen Newiss Director. Address: Chellow Dene, Bowbridge Lane, Prestbury, Gloucestershire, GL52 3BJ. DoB: April 1959, British

Michael William George Ansell Director. Address: Meadowbank House, High Street, New Galloway, Castle Douglas, DG7 3RL. DoB: June 1958, British

Stephen Ambrose Barnett Director. Address: Bank House, Broken Borough, Malmesbury, Wiltshire, SN16 0HY. DoB: May 1952, British

Anthony Roscoe Smith Director. Address: Richmond House, 25 Richmond Road, Horsham, West Sussex, RH12 2EG. DoB: June 1953, British

Neil Sachdev Director. Address: 10a Great Pulteney Street, Bath, BA2 4BR. DoB: November 1958, British

Philip Alan Earl Director. Address: 5 Bolton Gardens, Teddington, Middlesex, TW11 9AX. DoB: February 1965, British

Fiona Margaret Stratford Secretary. Address: Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD. DoB:

John Michael Simons Director. Address: Riverdale Lodge, Ferry Green, Willington, Derbyshire, DE65 6BL. DoB: February 1948, British

Michael John Dries Director. Address: Highfield, Bath Road, Littlewick Green, Maidenhead, Berkshire, SL6 3RQ. DoB: April 1943, British

Colin Anthony Hutchison Director. Address: 12 Abell Gardens, Maidenhead, Berkshire, SL6 6PS. DoB: February 1958, British

Robert Kenneth Charles Bailey Director. Address: Crede House, Crede Lane, Bosham, West Sussex, PO18 8NX. DoB: February 1950, British

Timothy John Cooper Jones Secretary. Address: Hatchers Barn, Careby, Stamford, Lincolnshire, PE9 4EA. DoB: March 1951, British

Kevin Hawkins Director. Address: 3 Cedar Drive, Flowers Hill, Pangbourne, Berkshire, RG8 7BH. DoB: August 1947, British

Michael Andrew Coupe Director. Address: Riverside The Terrace, Boston Spa, West Yorkshire, LS23 6AH. DoB: September 1960, British

Jeremy David Hardman Director. Address: 2 Marlpit Close, Edenbridge, Kent, TN8 6BE. DoB: July 1949, British

Joanne Denney Director. Address: 20 Sovereign Drive, Wellington Park, Camberley, Surrey, GU15 1PJ. DoB: January 1954, British

Garry Michael Craft Director. Address: Hobb House, Bambury, Bloxham, Oxon, OX15 4PD. DoB: April 1960, British

George Francis Risley Director. Address: Garden House 1 Church Road, Egginton, Derby, DE65 6HP. DoB: December 1929, British

Anthony John Elmer Director. Address: Pine View, St Aldhelms Close, Poole, Dorset, BH13 6BW. DoB: January 1942, British

John Millen Director. Address: Runnymede House, 2 Percival Close Oxshott, Leatherhead, Surrey, KT22 0NU. DoB: July 1941, British

Nigel Frederick Matthews Director. Address: 22 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BS. DoB: October 1942, British

Robert Frederick Knight Director. Address: March House, Thoroton, Nottingham, Nottinghamshire, NG13 9DS. DoB: April 1951, British

John Anthony Harvey Director. Address: 32 Frithwood Avenue, Northwood, Middlesex, HA6 3LU. DoB: October 1935, British

Stewart Gilliland Director. Address: 3 Grange Gardens, Grendon Underwood, Aylesbury, Buckinghamshire, HP18 0UD. DoB: February 1957, British

Robert William Fee Director. Address: 17 Beechwood Park, Hemel Hempstead, Hertfordshire, HP3 0DY. DoB: January 1946, British

Lionel Morrow Cashin Director. Address: 1 Chatsworth Close, Bishops Stortford, Hertfordshire, CM23 4PP. DoB: July 1943, British

Nigel Martin Broadhurst Director. Address: 80 Oaklands, Guilden Sutton, Chester, Cheshire, CH3 7HG. DoB: July 1959, British

Ulf Ulrich Brasen Director. Address: Noirmont, Cobbetts Hill, Weybridge, Surrey, KT13 0UB. DoB: November 1940, Swedish

Michael John Bowen Director. Address: 135 Tilehouse Way, Denham Green, Buckinghamshire, UB9 5JB. DoB: August 1943, British

Dr John Beaumont Director. Address: Church House Farm, West Chelborough, Dorchester, Dorset, DT2 0PY. DoB: December 1942, British

Edward Joseph Connolly Director. Address: Stock Farm, Stock Lane, Langford, North Somerset, BS40 5EU. DoB: August 1956, British

Anthony Michael Pearce Director. Address: Timbers Combe, Carlton Road, South Godstone, Godstone, Surrey, RH9 8LG. DoB: May 1947, British

Timothy John Cooper Jones Director. Address: Hatchers Barn, Careby, Stamford, Lincolnshire, PE9 4EA. DoB: March 1951, British

Leo William Paul Wright Secretary. Address: 51 Oxhey Avenue, Oxhey, Watford, WD1 4HB. DoB: May 1952, British

Jobs in Igd Services Limited vacancies. Career and practice on Igd Services Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Igd Services Limited on FaceBook

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

Address Igd Services Limited on google map

Other similar UK companies as Igd Services Limited: Sunlight Plastics Engineering Limited | My Print Manchester Limited | Wrekin Garden Machinery Limited | Clarkes Blinds Limited | Premiere Press (cheltenham) Limited

Igd Services Limited has existed in this business for 19 years. Started with Companies House Reg No. 03357260 in Tuesday 22nd April 1997, it is located at Grange Lane, Watford WD25 8GD. The name is Igd Services Limited. This firm former clients may recognize the firm as Likeselect, which was used up till Friday 13th June 1997. This firm is classified under the NACe and SiC code 63990 meaning Other information service activities n.e.c.. The business most recent financial reports were filed up to 2015-12-31 and the most recent annual return was submitted on 2016-04-22. Since it began in this field of business nineteen years ago, the firm has sustained its great level of prosperity.

There is a group of ten directors overseeing the following firm at the moment, including Philip John Tenney, Mark John Webster, Simon Twigger and 7 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors obligations since September 2015. In addition, the managing director's efforts are continually supported by a secretary - Julia Clare Bastiman, from who was chosen by this specific firm in 2014.