Computacenter (fms) Limited

All UK companiesInformation and communicationComputacenter (fms) Limited

Other information technology service activities

Computacenter (fms) Limited contacts: address, phone, fax, email, website, shedule

Address: Hatfield Business Park Hatfield Avenue AL10 9TW Hatfield

Phone: +44-1463 6792816

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Computacenter (fms) Limited"? - send email to us!

Computacenter (fms) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Computacenter (fms) Limited.

Registration data Computacenter (fms) Limited

Register date: 1999-06-24

Register number: 03798091

Type of company: Private Limited Company

Get full report form global database UK for Computacenter (fms) Limited

Owner, director, manager of Computacenter (fms) Limited

Simon Pereira Secretary. Address: Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW, United Kingdom. DoB:

Francis Anthony Conophy Director. Address: Rowley Lodge, Rowley Lane, Arkley, Hertfordshire, EN5 3HS. DoB: February 1958, Irish

Stephen John Benade Secretary. Address: Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW, United Kingdom. DoB:

Lisa Jane Daniels Secretary. Address: Butts End, Gadebridge, Hemel Hempstead, Hertfordshire, HP1 3JH. DoB:

Simon Walsh Director. Address: Moles Hill, Oxshott, Surrey, KT22 0QB. DoB: July 1971, British

Timothy Redmayne Wightman Director. Address: Arden House 7 Rowley Crescent, Stratford Upon Avon, Warwickshire, CV37 6UT. DoB: May 1946, British

Christopher John Noblet Director. Address: 20 Village Close, Edwalton, Nottingham, NG12 4AD. DoB: December 1964, British

Mark Ian Howling Director. Address: 4 Grange Road, Edwalton, Nottingham, NG12 4BT. DoB: June 1961, British

Nick Jinks Director. Address: 5 Hall Park Gate, Berkhamsted, Hertfordshire, HP4 2NL. DoB: January 1961, British

Caroline Mary Whalley Hunter Director. Address: Hunters 190 Moss Lane, Burscough, Ormskirk, Lancashire, L40 4AZ. DoB: December 1959, British

Sarah Jane Louise Myers Secretary. Address: 55 Northcote Crescent, West Horsley, Surrey, KT24 6LX. DoB: n\a, British

Robert Edward Guppy Director. Address: 69 High Street, Southwold, Suffolk, IP18 6DS. DoB: August 1953, British

David Richard Olivey Director. Address: 17 Coxheath Road, Church Crookham, Fleet, Hampshire, GU52 6QQ. DoB: October 1953, British

Jonathan Walton Kay Secretary. Address: 15 Carrwood, Knutsford, Cheshire, WA16 8NB. DoB: February 1969, British

Philip John Buscombe Director. Address: The Ferry House Ferry Lane, Goring On Thames, Reading, Oxfordshire, RG8 9DX. DoB: September 1952, British

Jonathan Walton Kay Director. Address: 15 Carrwood, Knutsford, Cheshire, WA16 8NB. DoB: February 1969, British

David William Romanis Harland Director. Address: n\a. DoB: April 1950, British

Nicholas John Temple Director. Address: 10 Markham Square, London, SW3 4UY. DoB: October 1947, British

Debra (Aka Debbie) Palfreyman Director. Address: 19 Gerrards Fold, Abbey Village, Chorley, Lancashire, PR6 8DL. DoB: August 1965, British

Nigel Philip Moulding Director. Address: 4 Bodbury Close, Church Stretton, Shropshire, SY6 6EN. DoB: September 1953, British

Ian Dossett Director. Address: Coppice End Cann Lane, Appleton, Warrington, Cheshire, WA4 5NF. DoB: July 1949, British

Ian Howat Director. Address: 7 Long Meadows, Leeds, West Yorkshire, LS16 9DA. DoB: June 1957, British

Aidan Scott Condie Secretary. Address: 56 Ramworth Way, Aylesbury, Buckinghamshire, HP21 7EX. DoB: n\a, British

Jeremy Hand Director. Address: Arbrook House, Copsen Wood, Stokesheath Road, Oxshott, Leatherhead, Surrey, KT22 0PR. DoB: October 1961, British

Aidan Scott Condie Director. Address: 56 Ramworth Way, Aylesbury, Buckinghamshire, HP21 7EX. DoB: n\a, British

Konstantin Von Falkenhausen Director. Address: 109 Beaufort Mansions, Beaufort Street, London, SW3 5AE. DoB: February 1967, German

Jeremy Hand Director. Address: Arbrook House, Copsen Wood, Stokesheath Road, Oxshott, Leatherhead, Surrey, KT22 0PR. DoB: October 1961, British

John Reginald Thompson Director. Address: 4 St. James Court, Brooks Road, London, W4 3BB. DoB: May 1950, British

James Marian Bloomer Secretary. Address: 34 Margerison Road, Ilkley, Leeds, West Yorkshire, LS29 8QU. DoB: April 1954, British

Jobs in Computacenter (fms) Limited vacancies. Career and practice on Computacenter (fms) Limited. Working and traineeship

Sorry, now on Computacenter (fms) Limited all vacancies is closed.

Responds for Computacenter (fms) Limited on FaceBook

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

Address Computacenter (fms) Limited on google map

Other similar UK companies as Computacenter (fms) Limited: Holmer Green Property Co.limited | Megs Enterprises Limited | 41 And 43 Charlmont Road (freehold) Company Limited | Arundel Place Properties Limited | Home Edge Limited

Computacenter (fms) has been on the market for at least 17 years. Started under no. 03798091, this firm is classified as a Private Limited Company. You can reach the main office of the company during business times at the following address: Hatfield Business Park Hatfield Avenue, AL10 9TW Hatfield. The company switched its registered name two times. Until 2009 this firm has been working on providing the services it's been known for under the name of Digica (fms) but currently this firm is featured under the business name Computacenter (fms) Limited. The firm SIC code is 62090 which means Other information technology service activities. Computacenter (fms) Ltd reported its account information for the period up to 2015-12-31. The firm's latest annual return information was released on 2016-06-24. Ever since the company began on the market seventeen years ago, this firm managed to sustain its great level of prosperity.

Francis Anthony Conophy is this enterprise's single director, that was hired on 2007-01-03. Since 2007-01-03 Simon Walsh, age 45 had been responsible for a variety of tasks within this specific company till the resignation in January 2011. As a follow-up a different director, namely Timothy Redmayne Wightman, age 70 quit in January 2007. To maximise its growth, since April 2013 this specific company has been providing employment to Simon Pereira, who has been concerned with ensuring efficient administration of this company.