KLDISCOVERY ONTRACK LIMITED

Address:
Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

KLDISCOVERY ONTRACK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02669766. The registration start date is December 10, 1991. The current status is Active.

Company Overview

Company Number 02669766
Company Name KLDISCOVERY ONTRACK LIMITED
Registered Address Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-12-10
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-07
Returns Last Update 2015-12-10
Confirmation Statement Due Date 2021-01-21
Confirmation Statement Last Update 2019-12-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address GLOBAL HOUSE
1 ASHLEY AVENUE
Post Town EPSOM
County SURREY
Post Code KT18 5AD
Country ENGLAND

Companies with the same location

Entity Name Office Address
12WPA LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL
INFRAGISTICS EMEA LIMITED Global House, 1 Ashley Avenue, Epsom, KT18 5AD, United Kingdom
STYLISHLY SOPHISTICATED LTD Global House, Ashley Avenue, Epsom, KT18 5AD, England
GARRATTS LANE LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
EPSOM AND EWELL F.C. LIMITED Global House, 1 Ashely Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
HUMAN TIMES LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
MJH DEVELOPMENTS HAYES LANE LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
LONDON PIPEFITTING LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
NO. 1 RECLAIMS LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
S AND D GROUP LIMITED Global House, Ashley Avenue, Epsom, KT18 5AD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STRAHAN, Douglas Stuart Secretary (Active) C/o Legalinx Ltd, 1 Fetter Lane, London, England, EC4A 1BR /
9 December 2016
/
OLSON, Gregory Allan Director (Active) 11313 Wild Heron Pt, Eden Prairie, Mn 55347, Usa June 1967 /
20 July 2006
American /
Usa
Chief Operating Officer
ABRAHAMS, Mark David Secretary (Resigned) 3 Palmersfield Road, Banstead, Surrey, SM7 2LB /
1 July 2003
/
ALBRECHT, Renee Secretary (Resigned) 9 Albany House, 21 Lovelace Road, Surbiton, Surrey, KT6 6JP /
15 July 2005
/
JOHNSON, Todd Richard Secretary (Resigned) 8 Downside, Epsom, Surrey, KT18 5EX /
26 June 2001
/
LEWIS, Tracy Secretary (Resigned) 22 Reigate Road, Ewell Village, Surrey, KT17 1PH /
20 January 1999
/
MULLINS, Robert Clive Secretary (Resigned) 2 Weston Park Close, Thames Ditton, Surrey, KT7 0HJ /
British /
MUMFORD, Danielle Secretary (Resigned) 20 Heathville Road, London, United Kingdom, N19 3AJ /
22 July 2011
/
PALMER, Adrian Secretary (Resigned) 59 Chadwick Place, Surbiton, Surrey, KT6 5RZ /
30 November 2004
/
PEREL, Sabrina Ann Secretary (Resigned) 167 E. 61st Street, New York, 10021, Usa /
5 September 2002
/
RAY CHAUDHURI, Nupur Secretary (Resigned) 13 George Lane, Hayes, Kent, BR2 7LG /
2 June 2006
/
ROGERS, Michael William Secretary (Resigned) 4026 Thrushwood Lane, Minnetonka, Minnesota 55345, Usa /
23 September 1993
/
WHITFIELD, Cleveland Secretary (Resigned) 33 Stanswood Gardens, Sedgemoor Place, London, SE5 7SQ /
26 June 2001
/
ALLEN, Benjamin Director (Resigned) 14919 Wilds Parkway Nw,, Prior Lake, Minnesota, Mn 55372 February 1965 /
28 June 2001
American /
President & Ceo
CAMPBELL, Jeffrey Scott Director (Resigned) Nexus, 25 Farringdon Street, London, United Kingdom, EC4A 4AB December 1957 /
30 October 2012
American /
Usa
Sr Vp & Cfo
CASEY, Philip Director (Resigned) Nexus, 25 Farringdon Street, London, United Kingdom, EC4A 4AB January 1948 /
1 September 2011
American /
Usa
President And Ceo Of Kroll, Inc.
CHERKASKY, Michael Griffin Director (Resigned) 37 Woodbine, Larchmont, New York, 10538, Usa March 1950 /
5 September 2002
United States /
America
Company President
HAGER, Dean Joseph Director (Resigned) Nexus, 25 Farringdon Street, London, United Kingdom, EC4A 4AB January 1967 /
24 October 2012
United States /
Usa
Ceo
MULLINS, Robert Clive Director (Resigned) 2 Weston Park Close, Thames Ditton, Surrey, KT7 0HJ July 1951 /
British /
England
Company Director
NIMSGER, Kristin Marie Director (Resigned) 13518 Hillsboro Avenue, Savage, Minnesota 55378, Usa June 1973 /
13 August 2007
American /
Usa
Company Director
PENCE, John Edward Director (Resigned) 7170 Willow Road, Maple Grove, Minnesota 55369, Usa December 1946 /
American /
President
PEREL, Sabrina Ann Director (Resigned) 167 E. 61st Street, New York, 10021, Usa September 1961 /
1 July 2003
United States /
Usa
Vice President & General Couns
ROGERS, Michael William Director (Resigned) 4026 Thrushwood Lane, Minnetonka, Minnesota 55345, Usa February 1956 /
American /
Company Director
STEVENS, Gary Scott Director (Resigned) 18050 Langford Boulevard, Jordan, Minnesota 55352, Usa, FOREIGN February 1957 /
American /
Senior Vice President

Competitor

Search similar business entities

Post Town EPSOM
Post Code KT18 5AD
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on KLDISCOVERY ONTRACK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches