Energis Communications Limited

All UK companiesInformation and communicationEnergis Communications Limited

Other telecommunications activities

Energis Communications Limited contacts: address, phone, fax, email, website, shedule

Address: Vodafone House The Connection RG14 2FN Newbury

Phone: +44-1332 7395141

Fax: +44-1332 7395141

Email: n\a

Website:

Shedule:

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

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

Registration data Energis Communications Limited

Register date: 1991-07-18

Register number: 02630471

Type of company: Private Limited Company

Get full report form global database UK for Energis Communications Limited

Owner, director, manager of Energis Communications Limited

Neil Colin Smith Director. Address: The Connection, Newbury, Berkshire, RG14 2FN. DoB: October 1969, British

Steven David Showell Director. Address: The Connection, Newbury, Berkshire, RG14 2FN. DoB: April 1976, British

Kerry Phillip Director. Address: The Connection, Newbury, Berkshire, RG14 2FN. DoB: November 1967, British

Alan Royston Kinch Director. Address: Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom. DoB: September 1978, English

Paul Moore Secretary. Address: Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom. DoB:

Philip Stephen James Davis Director. Address: Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom. DoB: February 1966, British

Nicholas Ian Cooper Director. Address: 26 Red Lion Square, London, WC1R 4HQ. DoB: May 1964, British

Ian Jeffrey Gibson Director. Address: Stanmore House, 3 Silverdale Road, Burgess Hill, West Sussex, RH15 0ED. DoB: May 1960, British

Nicola Jane Morgan Director. Address: 58 Farnham Road, Guildford, Surrey, GU2 4PE. DoB: September 1972, British

Jeremy Michael Jorgen Malherbe Jensen Director. Address: 25 Chiswick Quay, London, W4 3UR. DoB: January 1959, British

Heledd Mair Hanscomb Secretary. Address: 63 Casewick Road, London, SE27 0TB. DoB: n\a, British

Eamonn O'hare Director. Address: Oldbury Court, Houston Way, Crowthorne, Berkshire, RG45 6BY. DoB: December 1963, British

Nicholas Ian Cooper Secretary. Address: 7th Floor The Point, 37 North Wharf Road, London, W2 1LA. DoB: May 1964, British

Archibald John Norman Director. Address: 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER. DoB: May 1954, British

John Pluthero Director. Address: Lakeside House, Cain Road, Bracknell, Berkshire, RG12 1XL. DoB: February 1964, British

Robert Taylor Director. Address: 109 Gloucester Avenue, Primrose Hill, London, NW1 8LB. DoB: December 1962, British

William Edward James Trent Director. Address: 57 Rosslyn Hill, Hampstead, London, NW3 5UQ. DoB: July 1957, British

David Ian Wickham Director. Address: Galleons, 16 Homestead Road, Orpington, Kent, BR6 6HW. DoB: October 1957, British

Andrew Laurence Mckelvie Secretary. Address: 110 Osborne Road, Brighton, East Sussex, BN1 6LU. DoB: n\a, British

John Christopher Hibbert Secretary. Address: The Moat House, Hoxne, Eye, Suffolk, IP21 5AZ. DoB: July 1947, British

Stephen John Box Director. Address: Haresfield Badgers Road, Badgers Mount, Sevenoaks, Kent, TN14 7AY. DoB: September 1950, British

John Christopher Hibbert Director. Address: The Moat House, Hoxne, Eye, Suffolk, IP21 5AZ. DoB: July 1947, British

Allan Richards Secretary. Address: 3 Stewarts Grove, London, SW3 6PD. DoB: November 1962, British

Michael Grabiner Director. Address: 35 Uphill Road, Mill Hill, London, NW7 4RA. DoB: August 1950, British

Joanne Harden Secretary. Address: 27 Gravel Hill Terrace, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1RJ. DoB:

David Harold Jones Director. Address: Hemmick Court, Queen Street Hale, Fordingbridge, Hampshire, SP6 2RD. DoB: May 1942, British

Jeanette Eden Britton Secretary. Address: 32 Chestnut Avenue, Esher, Surrey, KT10 8JF. DoB:

David Dey Director. Address: 55 Eaton Terrace, London, SW1 8TR. DoB: December 1937, British

Gordon Michael William Owen Director. Address: Sutton End House, Sutton, West Sussex, RH20 1PY. DoB: December 1937, British

David Charles Forward Secretary. Address: Robin Down, Firle Close, Seaford, East Sussex, BN25 2HL. DoB: November 1955, British

John Richard Uttley Director. Address: 23 Crescent East, Hadley Wood Barnet, Hertfordshire, EN4 0EY. DoB: October 1945, British

John Vaughan Hatch Director. Address: Rose Cottage High Street, Upton, Didcot, Oxfordshire, OX11 9JE. DoB: May 1949, British

Jobs in Energis Communications Limited vacancies. Career and practice on Energis Communications Limited. Working and traineeship

Administrator. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2000

Helpdesk. From GBP 1200

Controller. From GBP 3000

Project Planner. From GBP 2600

Director. From GBP 5700

Responds for Energis Communications Limited on FaceBook

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

Address Energis Communications Limited on google map

Other similar UK companies as Energis Communications Limited: Gcj Building Contracts Limited | Mst Construction Limited | Gary Rowsell Ltd | Afeeshassan Limited | Harrisons Of York Limited

Energis Communications is a firm registered at RG14 2FN Newbury at Vodafone House. The firm has been operating since 1991 and is established as reg. no. 02630471. The firm has been active on the English market for 25 years now and the up-to-data status is is active. The firm SIC and NACE codes are 61900 - Other telecommunications activities. The firm's most recent financial reports were submitted for the period up to 2015/03/31 and the latest annual return was released on 2016/06/29. It's been twenty five years for Energis Communications Ltd in this particular field, it is doing well and is an object of envy for it's competition.

Council Wyre Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 11,883 pounds of revenue. Cooperation with the Wyre Council council covered the following areas: Internet And Telephone Charges.

Neil Colin Smith is this company's individual managing director, who was selected to lead the company on Mon, 4th Jan 2016. The following limited company had been presided over by Steven David Showell (age 40) who in the end quit on Mon, 4th Jan 2016. What is more another director, specifically Kerry Phillip, age 49 gave up the position on Tue, 31st Mar 2015. At least one secretary in this firm is a limited company, specifically Vodafone Corporate Secretaries Limited.