Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IRON MOUNTAIN SECURE SHREDDING LIMITED
Company Information for

IRON MOUNTAIN SECURE SHREDDING LIMITED

TOOLEY STREET, LONDON, SE1,
Company Registration Number
03094610
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Iron Mountain Secure Shredding Ltd
IRON MOUNTAIN SECURE SHREDDING LIMITED was founded on 1995-08-23 and had its registered office in Tooley Street. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
IRON MOUNTAIN SECURE SHREDDING LIMITED
 
Legal Registered Office
TOOLEY STREET
LONDON
 
Previous Names
SECURE DESTRUCTION LIMITED23/02/2006
HAYS SECURE DESTRUCTION LIMITED 11/07/2003
SECURE ENVIRONMENTAL SERVICES LIMITED08/12/1998
Filing Information
Company Number 03094610
Date formed 1995-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-15
Type of accounts DORMANT
Last Datalog update: 2017-01-21 07:12:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IRON MOUNTAIN SECURE SHREDDING LIMITED
The following companies were found which have the same name as IRON MOUNTAIN SECURE SHREDDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRON MOUNTAIN SECURE SHREDDING CANADA, INC British Columbia Active Company formed on the 2013-02-01
IRON MOUNTAIN SECURE SHREDDING, INC. 1101 ENTERPRISE DR ROYERSFORD PA 19468 Active Company formed on the 2013-06-03
IRON MOUNTAIN SECURE SHREDDING LLC Delaware Unknown
IRON MOUNTAIN SECURE SHREDDING INC Delaware Unknown
IRON MOUNTAIN SECURE SHREDDING LLC Georgia Unknown
IRON MOUNTAIN SECURE SHREDDING INC Georgia Unknown
IRON MOUNTAIN SECURE SHREDDING INCORPORATED California Unknown
IRON MOUNTAIN SECURE SHREDDING INC North Carolina Unknown
IRON MOUNTAIN SECURE SHREDDING INCORPORATED Michigan UNKNOWN
IRON MOUNTAIN SECURE SHREDDING LLC Michigan UNKNOWN
IRON MOUNTAIN SECURE SHREDDING INCORPORATED New Jersey Unknown
Iron Mountain Secure Shredding Inc Connecticut Unknown
Iron Mountain Secure Shredding Inc Indiana Unknown
IRON MOUNTAIN SECURE SHREDDING INC Georgia Unknown
IRON MOUNTAIN SECURE SHREDDING INC Arkansas Unknown

Company Officers of IRON MOUNTAIN SECURE SHREDDING LIMITED

Current Directors
Officer Role Date Appointed
SIMON PATRICK MOYNIHAN
Company Secretary 2014-01-14
RODERICK DAY
Director 2008-07-15
SIMON PAUL GOLESWORTHY
Director 2009-10-19
PATRICK JOHN KEDDY
Director 2012-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID GEORGE THOMAS
Company Secretary 2009-02-02 2014-01-14
PETER DAMIAN EGLINTON
Director 2009-04-14 2012-12-12
MARC DUALE
Director 2007-03-09 2009-10-19
THOMAS WALTER CAMPBELL
Director 2005-12-01 2009-04-14
JOSEPH LYON
Company Secretary 2008-02-01 2009-02-02
PHILLIP JOHN PRICE
Director 2007-03-09 2008-07-31
THOMAS WALTER CAMPBELL
Company Secretary 2005-12-01 2008-03-31
ANDREW FORDHAM
Company Secretary 2005-11-30 2008-03-31
JOHN PROWSE
Director 2005-12-01 2007-03-09
JAMES EDWARD ROYSTON
Company Secretary 2003-06-26 2005-12-01
ANDREW CHRISTOPHER BERRIDGE
Director 1998-11-25 2005-12-01
SIAN JONES
Director 2004-01-05 2005-12-01
SIMON MICHAEL PEARCE
Director 1995-10-01 2005-12-01
JAMES EDWARD ROYSTON
Director 2004-01-05 2005-12-01
ROBERT LAYTON
Company Secretary 2003-02-10 2003-06-26
STEPHEN EDWARD BOOTH
Director 2003-02-03 2003-06-26
LESLIE JAMES DAVIDSON CASSELLS
Director 2001-09-20 2003-06-26
FIONA JAYNE TYLER
Company Secretary 2001-03-01 2003-02-10
DAVID NEIL TREGARTHEN
Director 2001-03-01 2003-01-30
KEITH PEARSON CHARLTON
Director 2001-03-01 2001-09-20
IAN WILLIAM THOMPSON
Company Secretary 2000-04-07 2001-03-01
STEPHEN EDWARD BOOTH
Director 2000-04-07 2001-03-01
ROBERT JAMES MORGAN
Director 1996-09-02 2001-03-01
ALAN NIGEL DIX
Company Secretary 1998-11-25 2000-04-07
ALAN NIGEL DIX
Director 1998-11-25 2000-04-07
ANDREW CHRISTOPHER BERRIDGE
Company Secretary 1995-10-01 1998-11-25
JOHN NIGEL MAJOR MCLEAN
Director 1995-10-01 1996-09-02
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-08-23 1995-10-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-08-23 1995-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK DAY IRON MOUNTAIN PLE LIMITED Director 2008-07-15 CURRENT 1999-02-11 Dissolved 2014-05-27
RODERICK DAY DOCUMENT STORAGE COMPANY LIMITED(THE) Director 2008-07-15 CURRENT 1987-03-12 Dissolved 2015-05-26
RODERICK DAY SILVER SKY LIMITED Director 2008-07-15 CURRENT 1998-11-19 Active
SIMON PAUL GOLESWORTHY PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
SIMON PAUL GOLESWORTHY RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
SIMON PAUL GOLESWORTHY RECALL EUROPE FINANCE LIMITED Director 2016-05-02 CURRENT 2013-07-25 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
SIMON PAUL GOLESWORTHY FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN (UK) SERVICES LIMITED Director 2013-03-05 CURRENT 2012-12-17 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN PLE LIMITED Director 2009-10-19 CURRENT 1999-02-11 Dissolved 2014-05-27
SIMON PAUL GOLESWORTHY DOCUMENT STORAGE COMPANY LIMITED(THE) Director 2009-10-19 CURRENT 1987-03-12 Dissolved 2015-05-26
SIMON PAUL GOLESWORTHY KESTREL DATA SERVICES LIMITED Director 2009-10-19 CURRENT 1974-07-16 Dissolved 2017-02-28
SIMON PAUL GOLESWORTHY BRITANNIA DATA MANAGEMENT LIMITED Director 2009-10-19 CURRENT 1981-07-21 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN DIMS LIMITED Director 2009-10-19 CURRENT 1992-10-29 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN EUROPE LIMITED Director 2009-10-19 CURRENT 1988-11-25 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2009-10-19 CURRENT 1998-11-09 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN MAYFLOWER LIMITED Director 2009-10-19 CURRENT 2004-02-12 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2009-10-19 CURRENT 2006-07-20 Active
SIMON PAUL GOLESWORTHY HOMETRACK PROPERTIES LIMITED Director 2002-12-01 CURRENT 2002-11-27 Active
PATRICK JOHN KEDDY BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
PATRICK JOHN KEDDY NOVO OVERSEAS LIMITED Director 2017-09-30 CURRENT 1994-01-31 Liquidation
PATRICK JOHN KEDDY NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
PATRICK JOHN KEDDY NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
PATRICK JOHN KEDDY PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
PATRICK JOHN KEDDY RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
PATRICK JOHN KEDDY RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
PATRICK JOHN KEDDY RECALL LIMITED Director 2016-09-22 CURRENT 1977-09-28 Liquidation
PATRICK JOHN KEDDY RECALL SHREDDING LIMITED Director 2016-09-22 CURRENT 2000-02-04 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE FINANCE LIMITED Director 2016-05-02 CURRENT 2013-07-25 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE LIMITED Director 2016-05-02 CURRENT 1973-09-25 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) SERVICES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
PATRICK JOHN KEDDY IRON MOUNTAIN PLE LIMITED Director 2012-12-12 CURRENT 1999-02-11 Dissolved 2014-05-27
PATRICK JOHN KEDDY KESTREL DATA SERVICES LIMITED Director 2012-12-12 CURRENT 1974-07-16 Dissolved 2017-02-28
PATRICK JOHN KEDDY BRITANNIA DATA MANAGEMENT LIMITED Director 2012-12-12 CURRENT 1981-07-21 Active
PATRICK JOHN KEDDY IRON MOUNTAIN DIMS LIMITED Director 2012-12-12 CURRENT 1992-10-29 Active
PATRICK JOHN KEDDY IRON MOUNTAIN EUROPE LIMITED Director 2012-12-12 CURRENT 1988-11-25 Active
PATRICK JOHN KEDDY IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2012-12-12 CURRENT 1998-11-09 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN MAYFLOWER LIMITED Director 2012-12-12 CURRENT 2004-02-12 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2012-12-12 CURRENT 2006-07-20 Active
PATRICK JOHN KEDDY IRON MOUNTAIN MDM LIMITED Director 2012-12-12 CURRENT 1979-09-10 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) PLC Director 2012-12-12 CURRENT 1980-02-11 Active
PATRICK JOHN KEDDY IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2012-12-12 CURRENT 1999-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-15GAZ2STRUCK OFF AND DISSOLVED
2016-05-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-03-29GAZ1FIRST GAZETTE
2016-03-29GAZ1FIRST GAZETTE
2015-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-31AR0131/12/14 FULL LIST
2014-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-20AR0127/09/14 FULL LIST
2014-01-30AP03SECRETARY APPOINTED MR SIMON PATRICK MOYNIHAN
2014-01-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMAS
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-23AR0127/09/13 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN KEDDY / 22/10/2013
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-18AP01DIRECTOR APPOINTED PATRICK JOHN KEDDY
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON
2012-10-12AR0127/09/12 FULL LIST
2012-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-10AR0127/09/11 FULL LIST
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-14AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-10-08AR0127/09/10 FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-02AP01DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GEORGE THOMAS / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EGLINTON / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DAY / 19/10/2009
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC DUALE
2009-10-21AR0127/09/09 FULL LIST
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-15288aDIRECTOR APPOINTED MR PETER EGLINTON
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR THOMAS CAMPBELL
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY JOSEPH LYON
2009-02-16288aSECRETARY APPOINTED MR CHRISTOPHER DAVID GEORGE THOMAS
2008-11-13363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL / 04/09/2008
2008-09-04288aDIRECTOR APPOINTED MR RODERICK DAY
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP PRICE
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-24288aSECRETARY APPOINTED MR JOSEPH LYON
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY ANDREW FORDHAM
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY THOMAS CAMPBELL
2007-12-04363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-12-03363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2007-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2006-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-02-23CERTNMCOMPANY NAME CHANGED SECURE DESTRUCTION LIMITED CERTIFICATE ISSUED ON 23/02/06
2006-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06
2006-02-07288bDIRECTOR RESIGNED
2006-02-01288aNEW SECRETARY APPOINTED
2006-02-01288bSECRETARY RESIGNED
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-16288bDIRECTOR RESIGNED
2005-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-16288bDIRECTOR RESIGNED
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: JAMES ARTHUR HOUSE 90 CAMFORD WAY LUTON BEDFORDSHIRE LU3 3AN
2005-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-19363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IRON MOUNTAIN SECURE SHREDDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IRON MOUNTAIN SECURE SHREDDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of IRON MOUNTAIN SECURE SHREDDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRON MOUNTAIN SECURE SHREDDING LIMITED
Trademarks
We have not found any records of IRON MOUNTAIN SECURE SHREDDING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IRON MOUNTAIN SECURE SHREDDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2015-3 GBP £8,640 General Fees
Warwickshire County Council 2015-2 GBP £6,466 General Fees
Warwickshire County Council 2014-12 GBP £1,343 General Fees
Warwickshire County Council 2014-11 GBP £11,256 General Fees
South Kesteven District Council 2014-10 GBP £378
Stratford-on-Avon District Council 2014-4 GBP £253 Other Third Party Payments
Stratford-on-Avon District Council 2014-3 GBP £192 Other Third Party Payments
Stratford-on-Avon District Council 2014-2 GBP £192 Other Third Party Payments
Suffolk County Council 2014-2 GBP £5,787 Refuse Collection
South Kesteven District Council 2014-2 GBP £378
Stratford-on-Avon District Council 2014-1 GBP £254 Other Third Party Payments
South Kesteven District Council 2014-1 GBP £378
Stratford-on-Avon District Council 2013-12 GBP £192 Other Third Party Payments
Stratford-on-Avon District Council 2013-11 GBP £192 Other Third Party Payments
Stratford-on-Avon District Council 2013-10 GBP £192 Other Third Party Payments
Stratford-on-Avon District Council 2013-9 GBP £192 Other Third Party Payments
Stratford-on-Avon District Council 2013-8 GBP £192 Other Third Party Payments
Stratford-on-Avon District Council 2013-7 GBP £192 Other Third Party Payments
South Kesteven District Council 2013-6 GBP £378
Stratford-on-Avon District Council 2013-6 GBP £192 Other Third Party Payments
Stratford-on-Avon District Council 2013-5 GBP £174 Other Third Party Payments
South Kesteven District Council 2013-4 GBP £602
Stratford-on-Avon District Council 2013-4 GBP £161 Other Third Party Payments
Suffolk County Council 2012-4 GBP £646 Shredding Costs
London Borough of Barnet Council 2011-10 GBP £513 Rubbish Collctn
London Borough of Barnet Council 2011-7 GBP £1,019 Rubbish Collctn
London Borough of Barnet Council 2011-4 GBP £813 Rubbish Collctn

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where IRON MOUNTAIN SECURE SHREDDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRON MOUNTAIN SECURE SHREDDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IRON MOUNTAIN SECURE SHREDDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1