Cascaid Limited

All UK companiesInformation and communicationCascaid Limited

Other information technology service activities

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

Address: Finance Office Loughborough University LE11 3TU Loughborough

Phone: +44-1520 6221801

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

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

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

Registration data Cascaid Limited

Register date: 1995-11-07

Register number: 03123004

Type of company: Private Limited Company

Get full report form global database UK for Cascaid Limited

Owner, director, manager of Cascaid Limited

James Philip Burton Director. Address: Loughborough University, Loughborough, Leicestershire, LE11 3TU. DoB: May 1966, British

Professor Tracy Bhamra Director. Address: Loughborough University, Loughborough, Leicestershire, LE11 3TU. DoB: June 1970, British

Andrew Paul Stephens Secretary. Address: Loughboough University, Loughborough, Leicestershire, LE11 3TU, United Kingdom. DoB:

Helen Penelope Smith Director. Address: Rutland Building, Loughborough University, Loughborough, Leicestershire, LE11 3TU, United Kingdom. DoB: June 1961, British

Dr Philip Richards Director. Address: Rutland, Loughborough University, Loughborough, Leicestershire, LE11 3TU, Uk. DoB: June 1968, British

Professor Steven Joseph Rothberg Director. Address: Rutland, Loughborough University, Loughborough, Leicestershire, LE11 3TU, Uk. DoB: September 1965, British

Richard John Harrison Director. Address: Hazlerigg, Loughborough University, Loughborough, Leicestershire, LE11 3TU. DoB: October 1966, British

Professor Morag Bell Director. Address: Hazlerigg, Loughborough University, Loughborough, Leicestershire, LE11 3TU. DoB: May 1950, British

Nigel Rowlamd Thomas Director. Address: Loughborough University, Loughborough, Leicestershire, LE11 3TU. DoB: September 1954, British

Lynda Mary Lacey Director. Address: Loughborough University, Loughborough, Leicestershire, LE11 3TU. DoB: February 1953, British

Professor Philip Michael Dickens Director. Address: Admin 1 Building, Loughborough University, Loughborough, Leicestershire, LE11 3TU. DoB: December 1956, British

Brian Walter Dent Director. Address: Pinetree Close, Chalfont St Peter, Gerrards Cross, Bucks, SL9 8TS, United Kingdom. DoB: November 1958, British

Andrew James Whiteley Director. Address: Riseley Cottage, Melfort Road, Crowborough, East Sussex, TN6 1QT. DoB: September 1957, British

Peter Ronald Charles Winter Director. Address: 5 Oakways, Warrington, Cheshire, WA4 5HD. DoB: June 1952, British

Mary Powditch Secretary. Address: 11 Gerrard Close, Warren Hill, Nottingham, Nottinghamshire, NG5 9QL. DoB:

Rachel Wiggans Secretary. Address: The Old Convent, Parsonwood Hill Whitwick, Leicester, Leicestershire, LE67 5AU. DoB: n\a, British

Terence John Kavanagh Director. Address: 2 Gilliver Street, Knighton, Leicester, LE2 3WU. DoB: June 1948, British

David Eric Pollard Director. Address: 23 Tysoe Hill, Glenfield, Leicester, Leicestershire, LE3 8AR. DoB: May 1951, British

Prof Ian Cotes Morison Director. Address: Kings Cottage The Square, Costock, Loughborough, Leicestershire, LE12 6XG. DoB: July 1945, British

Cyril Stanley Woodruff Director. Address: 7 Hall Drive, Oadby, Leicester, LE2 4HE. DoB: March 1938, British

Professor John Pliny Feather Director. Address: 36 Farnham Street, Loughborough, Leicestershire, LE12 8DR. DoB: December 1947, British

Wendy Elizabeth Llewellyn Director. Address: 8 Landmere Lane, Ruddington, Nottingham, Nottinghamshire, NG11 6ND. DoB: n\a, British

Dr David Edward Fletcher Director. Address: Cliffe House, Buxton Road, Ashford In The Water, Bakewell, Derbyshire, DE45 1QP. DoB: October 1947, British

John Robert Hinds Secretary. Address: 21 Ravensthorpe Drive, Loughborough, Leicestershire, LE11 0PU. DoB: n\a, British

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

Sorry, now on Cascaid Limited all vacancies is closed.

Responds for Cascaid Limited on FaceBook

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

Address Cascaid Limited on google map

Other similar UK companies as Cascaid Limited: Balmforths Property Services Limited | Anslows Limited | Coton Properties Limited | City And Overseas Trade And Investments Limited | Property Insight (scarborough) Ltd

03123004 is a reg. no. for Cascaid Limited. This firm was registered as a Private Limited Company on 1995-11-07. This firm has been active on the market for the last twenty one years. The enterprise could be found at Finance Office Loughborough University in Loughborough. The main office area code assigned to this location is LE11 3TU. The registered name of the firm was replaced in the year 1996 to Cascaid Limited. The enterprise previous name was Gamerapid. The enterprise is classified under the NACe and SiC code 62090 and has the NACE code: Other information technology service activities. The firm's latest financial reports cover the period up to 31st July 2015 and the most current annual return was released on 7th November 2015. 21 years of competing in this particular field comes to full flow with Cascaid Ltd as they managed to keep their customers satisfied through all this time.

We have identified 16 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 8 transactions from worth at least 500 pounds each, amounting to £24,866 in total. The company also worked with the Hartlepool Borough Council (7 transactions worth £14,882 in total) and the Solihull Metropolitan Borough Council (11 transactions worth £11,822 in total). Cascaid was the service provided to the Devon County Council Council covering the following areas: Ict Learning Resources (schools Only), It Software and Materials & Consumables was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

In order to satisfy their customer base, the following business is continually being improved by a body of four directors who are, to mention just a few, James Philip Burton, Professor Tracy Bhamra and Helen Penelope Smith. Their outstanding services have been of extreme use to this business for almost one year. In order to help the directors in their tasks, since 2014 this business has been utilizing the expertise of Andrew Paul Stephens, who has been tasked with maintaining the company's records.