Cisco Systems Limited
Other information technology service activities
Cisco Systems Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Callaghan Square Cardiff CF10 5BT South Glamorgan
Phone: +44-1485 3882263
Fax: +44-1485 3882263
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cisco Systems Limited"? - send email to us!
Registration data Cisco Systems Limited
Register date: 1990-11-15
Register number: 02558939
Type of company: Private Limited Company
Get full report form global database UK for Cisco Systems LimitedOwner, director, manager of Cisco Systems Limited
Andreanna Maria Ruggieri Director. Address: New Square, Bedfont Lakes, Feltham, Middlesex, TW14 8HA, United Kingdom. DoB: September 1970, Usa
Philip Smith Director. Address: Summerfield House, Ettington, Warwickshire, CV37 1NZ, England. DoB: September 1957, British
Graham Allan Director. Address: 1268 Nightingale Court, Los Altos, California, CA94024, Usa. DoB: August 1966, British
Mark Thomas Gorman Director. Address: Rausch St., Unit 210, San Francisco, California, 94103, United States Of America. DoB: January 1961, American
Evan Barry Sloves Director. Address: 621 29th Avenue, San Mateo, California Ca 94403, Usa. DoB: June 1970, American
Mark Chandler Secretary. Address: 328 Tennyson Avenue, Palo Alto, Ca 94301, United States. DoB: May 1956, American
Mark Chandler Director. Address: 328 Tennyson Avenue, Palo Alto, Ca 94301, United States. DoB: May 1956, American
Duncan Mitchell Director. Address: Fosseway Farm, Combrook, Warwickshire, CV35 9HS. DoB: May 1964, British
Richard Justice Director. Address: 19510 Glen Una Drive, Saratoga, Ca 95970, Usa. DoB: February 1950, American
Michelangelo Volpi Director. Address: 210 Alta Vista Avenue, Los Altos, California 94022, Usa. DoB: December 1966, Italian
Christopher Dedicoat Director. Address: New Square, Bedfont Lakes, Feltham, Middlesex, TW14 8HA, United Kingdom. DoB: February 1957, British
Daniel Simeon Scheinman Director. Address: 115 West Poplar Avenue, San Mateo, California 94402, Usa. DoB: December 1963, American
Gary Daichendt Director. Address: 28550 Matadero Creek Lane, Los Altos Hills 94022, Ca Usa, FOREIGN. DoB: September 1951, American
Larry Carter Secretary. Address: 24665 Soquel San Jose Road, Los Gatos, California, United States Of America. DoB: May 1943, American
Paul Stanley Mountford Director. Address: The Oaks, 5 Saddleback Way, Fleet, Hampshire, GU13 8UR. DoB: November 1958, British
Adrian Weekes Director. Address: Uplands, Leitmans Haven, Knowl Hill, Berkshire. DoB: September 1954, British
Larry Carter Director. Address: 24665 Soquel San Jose Road, Los Gatos, California, United States Of America. DoB: May 1943, American
Donald Lebeau Director. Address: 12167 Altamont Court, Los Altos, California, 94022, Usa. DoB: August 1947, American
Philip Mosley Secretary. Address: Silver Lodge, 44 Chatsworth Heights, Camberley, Surrey, GU15 1NH. DoB:
Philippe Brawerman Director. Address: Baltiment L2 16 Avenue Du Quebec, Za De Cortaboeuf, 91961 Les Ulis Cedex, France. DoB: July 1961, Belgium
John Russell Director. Address: Cisco Systems Incorporated, 1525 O Brien Drive, Menlo Park, California, 94025, Usa. DoB: July 1942, American
John Chambers Director. Address: 12123 Foothill Lane, Los Altos, California, 94022, Usa. DoB: August 1949, American
Derek Arthur Wetter Secretary. Address: 28 Northlands Road, Adstock, Buckingham, Buckinghamshire, MK18 2JH. DoB: November 1958, British
Alan Arthur Watkins Director. Address: West End House West End, Weston Turville, Buckinghamshire, HP22 5TT. DoB: August 1955, British
Jobs in Cisco Systems Limited vacancies. Career and practice on Cisco Systems Limited. Working and traineeship
Plumber. From GBP 2200
Tester. From GBP 3200
Welder. From GBP 1700
Controller. From GBP 2100
Cleaner. From GBP 1000
Tester. From GBP 4000
Responds for Cisco Systems Limited on FaceBook
Read more comments for Cisco Systems Limited. Leave a respond Cisco Systems Limited in social networks. Cisco Systems Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cisco Systems Limited on google map
Other similar UK companies as Cisco Systems Limited: 01442maintenance Limited | Pmd Construction Limited | Vigil (north West) Ltd | Kevin G Bellamy Limited | Francis W Construction Ltd
Cisco Systems started its business in the year 1990 as a PLC under the following Company Registration No.: 02558939. The business has been working with great success for twenty six years and it's currently active. The firm's registered office is located in South Glamorgan at 1 Callaghan Square. You can also find this business utilizing its postal code : CF10 5BT. The company's current name is Cisco Systems Limited. This business former customers may remember the company as Cisco Systems, which was in use up till 1994-09-29. This business is classified under the NACe and SiC code 62090 and their NACE code stands for Other information technology service activities. Saturday 25th July 2015 is the last time account status updates were reported. Ever since it began on the market 26 years ago, the company managed to sustain its impressive level of prosperity.
With two job offers since January 6, 2016, the company has been a quite active employer on the labour market. On July 26, 2016, it was seeking new employees for a full time Events Marketing Manager, EMEAR position in London, and on January 6, 2016, for the vacant position of a full time Cng Management in London. More details on recruitment and the job vacancy is detailed in particular job offers.
The directors currently hired by this limited company are as follow: Andreanna Maria Ruggieri chosen to lead the company in 2015 in October and Philip Smith chosen to lead the company in 2008. Another limited company has been appointed as one of the secretaries of this company: Eversecretary Limited.