Ensim Europe Limited

All UK companiesInformation and communicationEnsim Europe Limited

Information technology consultancy activities

Ensim Europe Limited contacts: address, phone, fax, email, website, shedule

Address: 100 New Bridge Street London EC4V 6JA Blackfriars

Phone: +44-1273 7461334

Fax: +44-1273 7461334

Email: n\a

Website:

Shedule:

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

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

Registration data Ensim Europe Limited

Register date: 2000-06-16

Register number: 04018869

Type of company: Private Limited Company

Get full report form global database UK for Ensim Europe Limited

Owner, director, manager of Ensim Europe Limited

Kevin James Berry Director. Address: Parkmoor Avenue, Suite D, San Jose, Ca, 95128, Usa. DoB: December 1949, American

David J Wippich Director. Address: 1021 Andrea Drive, San Jose, 95117 California, FOREIGN, Usa. DoB: September 1964, American

Scott Jeffrey Young Director. Address: Lakeside Drive,, Suite 230, Santa Clara, Ca 95054, Usa. DoB: October 1958, American

Lawrence Jeffrey Wagner Director. Address: 20629 Gardenside Circle, Cupertino, 95014 California, Usa. DoB: March 1956, American

Saloni Sinha Director. Address: 1555 W. Middlefield Road, No.80, Mountain View, California 94043, Usa. DoB: June 1971, Indian

Sandip Gupta Director. Address: 34348 Platinum Terrace, Fremont, California, 94555, Usa. DoB: January 1966, Indian

Rosen Sharma Director. Address: 108 Cherry Hill Road, Los Gatos, California Ca 95032, America. DoB: November 1972, Indian

Sanford Kenyon Director. Address: 1760 Balsa Avenue, San Jose, California Ca 95124, FOREIGN, America. DoB: June 1967, Amrican

Donna Criscione Vieraitis Secretary. Address: 531 Hawthorne Court, Los Altos, California 94024, Usa. DoB: February 1958, American

Donna Criscione Vieraitis Director. Address: 531 Hawthorne Court, Los Altos, California 94024, Usa. DoB: February 1958, American

Maribeth Harper Secretary. Address: 300 Anderson Road, Alameda, California, Usa, CA 94502. DoB:

Eric Amblard Director. Address: 414, 16th Avenue, San Francisco, California, Usa, CA 94118. DoB: December 1958, French

Steve Elston Director. Address: 512 Roosevelt Way, San Francisco, California, Usa, CA 94114. DoB: September 1960, Usa

Vikram Mehta Director. Address: 19273 Harleigh Drive, Saratoga, California, Usa, CA 95070. DoB: July 1965, Usa

Mei Yee Hoh Secretary. Address: 25 The Paddocks, Wembley, Middlesex, HA9 9HB. DoB: n\a, British

Jobs in Ensim Europe Limited vacancies. Career and practice on Ensim Europe Limited. Working and traineeship

Package Manager. From GBP 2400

Welder. From GBP 1800

Plumber. From GBP 2100

Electrical Supervisor. From GBP 1800

Director. From GBP 5000

Cleaner. From GBP 1000

Responds for Ensim Europe Limited on FaceBook

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

Address Ensim Europe Limited on google map

Other similar UK companies as Ensim Europe Limited: Forcepark Limited | Garry Harris Plumbing & Heating Limited | Gm Scaffolding (dorset) Ltd | Cragmore Limited | J Lee Building Consultants Limited

This particular company is situated in Blackfriars registered with number: 04018869. It was set up in the year 2000. The headquarters of this firm is situated at 100 New Bridge Street London. The zip code for this location is EC4V 6JA. This firm is registered with SIC code 62020 meaning Information technology consultancy activities. The firm's most recent filed account data documents were filed up to Wed, 31st Dec 2014 and the most recent annual return information was released on Wed, 29th Jun 2016.

The data obtained about this specific enterprise's staff members shows that there are two directors: Kevin James Berry and David J Wippich who became members of the Management Board on 20th August 2012 and 29th April 2005.