Four Soft Uk Limited

All UK companiesActivities of extraterritorial organisations and otherFour Soft Uk Limited

Dormant Company

Other information technology service activities

Four Soft Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Hill House 1 Little New Street EC4A 3TR London

Phone: +44-1435 4560394

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

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

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

Registration data Four Soft Uk Limited

Register date: 1997-05-20

Register number: 03373490

Type of company: Private Limited Company

Get full report form global database UK for Four Soft Uk Limited

Owner, director, manager of Four Soft Uk Limited

Andrew William Hicks Director. Address: Malaga Avenue, Manchester Airport, Manchester, M90 3RR, England. DoB: March 1975, British

Andrew William Hicks Director. Address: 1 Little New Street, London, EC4A 3TR. DoB: March 1975, British

Christopher Michael Soanes Secretary. Address: 1 Little New Street, Manchester Airport, London, EC4A 3TR, England. DoB:

Robert James Farrell Director. Address: Malaga Avenue, Manchester Airport, Manchester, M90 3RR, England. DoB: December 1963, American

Raghuram Mallela Secretary. Address: Newstead House, Lake View Drive, Annesley, Nottinghamshire, NG15 0DT. DoB:

Sridhar Aripirala Secretary. Address: Newstead House, Lake View Drive, Annesley, Nottinghamshire, NG15 0DT. DoB:

Rakesh Kumar Munigala Director. Address: Newstead House, Lake View Drive, Annesley, Nottinghamshire, NG15 0DT. DoB: March 1970, Indian

Soubhik Ghosh Director. Address: Newstead House, Lake View Drive, Annesley, Nottinghamshire, NG15 0DT. DoB: June 1964, Indian

Seena Sankar Secretary. Address: Newstead House, Lake View Drive, Annesley, Nottinghamshire, NG15 0DT. DoB:

Johnny Hanberg Thogersen Director. Address: Newstead House, Lake View Drive, Annesley, Nottinghamshire, NG15 0DT. DoB: October 1964, Danish

John William Love Director. Address: Newstead House, Lake View Drive, Annesley, Nottinghamshire, NG15 0DT. DoB: June 1949, British

Simon Wesley Shore Director. Address: Newstead House, Lake View Drive, Annesley, Nottinghamshire, NG15 0DT. DoB: October 1963, British

Kavitha Pakala Secretary. Address: Newstead House, Lake View Drive, Annesley, Nottinghamshire, NG15 0DT. DoB:

Seena Sankar Secretary. Address: Flat No. 502,, Lakshmi Residency, 6th Phase, Kukatpally, Hyderabad, India. DoB:

Rajshekhar Roy Director. Address: Surakshaa Millenium, Plot No. 13 & 14, Whitefields, Kondapur, Hyderabad 5000033, India. DoB: April 1964, Indian

Martin Terence Wakelam Secretary. Address: 28 The Russets, Sandal, Wakefield, WF2 6JF. DoB: January 1961, British

Kalyana Chakravarthi Gangavarapu Director. Address: 14, Bharathi Avenue,, Old Bowenpally,, Secunderabad, Andhra Pradesh500 011, India. DoB: February 1970, Indian

Ganesan Ramachandran Director. Address: 101 Bramcote Lane, Nottingham, Nottinghamshire, NG8 2NJ. DoB: January 1966, British

Naresh Kumar Patro Secretary. Address: 5q1 A3, Cyber Towers,, Hitec City, Madhapur, Hyderbad, Andhra Pradesh 500081, India. DoB:

Srikanth Reddy Palem Director. Address: House No 180 Plot No 99, Womens Coop Society Road 5 Jubilee, Hyderabad, Andhra Pradesh, FOREIGN, 500 033 India. DoB: August 1963, Indian

Biju Sivaraman Nair Director. Address: Plot No. 301, Pearl Block, Sri Sai Ram Manor, Sri Nagar Colony, Hyderabad, Andhra Pradesh, FOREIGN, India. DoB: May 1966, Indian

Christopher Philip Bromley Secretary. Address: 27 Morningside, Earlsdon, Coventry, West Midlands, CV5 6PD. DoB: n\a, British

Ben Gujral Director. Address: Churchfield Lodge, Churchfield Path, Cheshunt, Hertfordshire, EN8 9EG. DoB: January 1974, British

David George Pickburn Director. Address: The Old Orchard, Leeds Road, Otley, West Yorkshire, LS21 3BW. DoB: August 1962, British

Stephen Yapp Director. Address: 4 The Tovells, Off School Lane Ufford, Woodbridge, Suffolk, IP13 6HF. DoB: May 1957, British

Colin Stephen Campbell Director. Address: 53 Mildmay Grove North, London, N1 4PL. DoB: December 1960, British

Nicholas Edward Ellis Director. Address: Westham Lodge, Wellesbourne Road, Barford, Warwickshire, CV35 8DS. DoB: March 1952, British

Andrew James Forsyth Director. Address: Well House Farm, Pateley Bridge, Harrogate, North Yorkshire, HG3 5NG. DoB: August 1954, British

David George Pickburn Director. Address: The Old Orchard, Leeds Road, Otley, West Yorkshire, LS21 3BW. DoB: August 1962, British

Robert Stephen Saul Director. Address: The Glen, Smelthouses, Harrogate, North Yorkshire, HG3 4DJ. DoB: April 1951, British

Robert George Arrowsmith Director. Address: 8 Brendon Drive, Esher, KT10 9EQ. DoB: May 1952, British

Andrew James Forsyth Director. Address: Well House Farm, Pateley Bridge, Harrogate, North Yorkshire, HG3 5NG. DoB: August 1954, British

Richard Paul Last Director. Address: 38 Middle Stoke, Limpley Stoke, Bath, BA2 7GF. DoB: April 1947, British

Michael Joseph Henderson Director. Address: 17 Beverley Rise, Ilkley, West Yorkshire, LS29 9DB. DoB: February 1948, British

Keith Patrick Neylon Secretary. Address: 26 Haigh Wood Road, Leeds, West Yorkshire, LS16 6PB. DoB:

Jobs in Four Soft Uk Limited vacancies. Career and practice on Four Soft Uk Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Four Soft Uk Limited on FaceBook

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

Address Four Soft Uk Limited on google map

Other similar UK companies as Four Soft Uk Limited: Hivewood Trading Limited | Octarine Investments Limited | Meonpool Limited | Porter Property (uk) Ltd | Meadowmoor Estates Ltd

Four Soft Uk came into being in 1997 as company enlisted under the no 03373490, located at EC4A 3TR London at Hill House. The company has been expanding for 19 years and its current state is liquidation. The company changed its name three times. Up till 2005 this firm has delivered the services it specializes in under the name of Dcs Transport And Logistics Solutions but at this moment this firm operates under the business name Four Soft Uk Limited. This firm SIC and NACE codes are 99999 meaning Dormant Company. Its latest filings were submitted for the period up to 2014-03-31 and the most current annual return was submitted on 2015-03-31.

In order to satisfy its customer base, the firm is constantly directed by a group of two directors who are Andrew William Hicks and Andrew William Hicks. Their mutual commitment has been of critical use to the firm since 2013. In addition, the managing director's responsibilities are supported by a secretary - Christopher Michael Soanes, from who was recruited by the firm on 2013-10-04.