Vianet Limited

All UK companiesAdministrative and support service activitiesVianet Limited

Other business support service activities not elsewhere classified

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

Address: 4th Floor 115 George Street EH2 4JN Edinburgh

Phone: +44-114 6999633

Fax: +44-114 6999633

Email: n\a

Website:

Shedule:

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

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

Registration data Vianet Limited

Register date: 1992-06-15

Register number: SC138846

Type of company: Private Limited Company

Get full report form global database UK for Vianet Limited

Owner, director, manager of Vianet Limited

Mark Hardwick Foster Secretary. Address: Surtees Way, Surtees Business Park, Stockton-On-Tees, Cleveland, TS18 3HR, United Kingdom. DoB:

James William Dickson Director. Address: Surtees Way, Surtees Business Park, Stockton-On-Tees, Cleveland, TS18 3HR, United Kingdom. DoB: April 1959, British

Mark Hardwick Foster Director. Address: Surtees Way, Surtees Business Park, Stockton-On-Tees, Cleveland, TS18 3HR, United Kingdom. DoB: October 1962, British

Richard Armit Secretary. Address: Church Street, Freuchie, Cupar, Fife, KY15 7ER, United Kingdom. DoB:

Iain Andrew Gibson Director. Address: 23 Caledonian Road, Peebles, EH45 9DJ. DoB: December 1954, British

John Sidney Thomson Director. Address: Millhill House, Millhill, Inchture, Perthshire, PH14 9SN. DoB: January 1965, British

Alastair James Kerr Secretary. Address: Kilena House, Crook Of Devon, Kinross, KY13 0UL. DoB: January 1964, British

Iain Mclean Director. Address: 5 Lochty Street, Carnoustie, Angus, DD7 6EE. DoB: December 1970, British

Alastair James Kerr Director. Address: Kilena House, Crook Of Devon, Kinross, KY13 0UL. DoB: January 1964, British

Ralston Mccracken Director. Address: 2b Belford Park, Edinburgh, EH4 3DP. DoB: April 1959, British

Ian Jackson Orrock Director. Address: The Yardhouse, Edinample, Loch Earn, Perthshire, FK19 8QE. DoB: October 1946, British

Andrew Mill Director. Address: 30 Polwarth Terrace, Edinburgh, Lothian, EH11 1LX. DoB: July 1951, British

Penny King Secretary. Address: 51 Moss Side Road, Cowdenbeath, Fife, KY4 9JP. DoB:

Brian Bannatyne Director. Address: Ormlie, Bankend Road, Bridge Of Weir, Renfrewshire, PA11 3EU. DoB: May 1965, British

Geoffrey Taylor Director. Address: 14 Moidart Drive, Glenrothes, Fife, KY7 6ET. DoB: October 1961, British

Andrew Robert Hamilton Director. Address: 597 Green Lane, Goodmayes, Ilford, Essex, IG3 9RN. DoB: n\a, British

Alan Balfour Director. Address: 4 Cairngorm Drive, Glenrothes, Fife, KY6 3NT. DoB: April 1963, British

Steven Wilcox Director. Address: 6 Green Wood, Kinross, KY13 8FG. DoB: May 1962, British

John Lyon Director. Address: 37 Caldy Road, West Kirby, Cheshire, CH48 2HF. DoB: December 1955, British

Neil David Crabb Director. Address: Flat 5/9 Gullivers Wharf, 105 Wapping Lane, London, E1W 2RR. DoB: August 1967, British

Burness Solicitors Corporate-nominee-secretary. Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ. DoB:

Graham Fleming Barnet Director. Address: Stantonmuir, 33 Gillespie Road, Edinburgh, EH13 0NW. DoB: September 1963, British

Eric Beattie Director. Address: 21 Mavisbank, Kinross, KY13 8QR. DoB: January 1956, British

Peter James Maclaren Director. Address: 2 Glencairn Crescent, Edinburgh, EH12 5BS. DoB: August 1946, British

Acting As Trustee For The Laing Family Trust Timothy James Arthur Laing Director. Address: Baldarroch, Murthly, Perth, PH1 4EZ. DoB: October 1954, British

James Douglas Irvine Pearson Secretary. Address: 5 Kingsknowe Park, Edinburgh, EH14 2JQ. DoB: May 1939, British

Burness Solicitors Corporate-nominee-secretary. Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ. DoB:

Wjb (directors) Limited Nominee-director. Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ. DoB:

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

Engineer. From GBP 2000

Driver. From GBP 1800

Project Planner. From GBP 3800

Responds for Vianet Limited on FaceBook

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

Address Vianet Limited on google map

Other similar UK companies as Vianet Limited: 108 Crouch Hill Limited | 89 Cricklewood Broadway Limited | Lincoln House Management (southwest) Limited | Northbilt Developments Limited | Nova Property Investments Ltd

Registered as SC138846 twenty four years ago, Vianet Limited is a Private Limited Company. The firm's official registration address is 4th Floor, 115 George Street Edinburgh. It 's been sixteen years since It's registered name is Vianet Limited, but until 2000 the business name was Phonebox and up to that point, up till 1996-07-03 the company was known as The Phone Box. This means it has used three different company names. The firm Standard Industrial Classification Code is 82990 , that means Other business support service activities not elsewhere classified. The firm's latest filings were filed up to 2016-03-31 and the most recent annual return was released on 2016-06-15. 24 years of presence in the field comes to full flow with Vianet Ltd as the company managed to keep their clients happy through all this time.

With four recruitment announcements since 2015/02/23, Vianet has been an active employer on the labour market. On 2015/05/28, it started employing candidates for a full time Customer Advisor (Vending) post in Stockton on Tees, and on 2015/02/23, for the vacant post of a full time Call Handler in Sowerby Bridge. They look for candidates on such positions as: Stores Operative or Customer Advisor. Those employed on these posts are paid at least £12600 and up to £17000 annually. Those who would like to apply for this job should email to [email protected].

That business owes its accomplishments and permanent development to exactly two directors, specifically James William Dickson and Mark Hardwick Foster, who have been supervising the company since 2008. What is more, the director's assignments are constantly bolstered by a secretary - Mark Hardwick Foster, from who was chosen by this business 7 years ago.