Entrust (europe) Limited

All UK companiesInformation and communicationEntrust (europe) Limited

Information technology consultancy activities

Other software publishing

Entrust (europe) Limited contacts: address, phone, fax, email, website, shedule

Address: 1st Floor West Wing Davidson House Forbury Square RG1 3EU Reading

Phone: +44-1287 4738372

Fax: +44-1287 4738372

Email: n\a

Website:

Shedule:

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

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

Registration data Entrust (europe) Limited

Register date: 1997-07-15

Register number: 03403634

Type of company: Private Limited Company

Get full report form global database UK for Entrust (europe) Limited

Owner, director, manager of Entrust (europe) Limited

Kurt Brian Ishaug Director. Address: Bren Road West, Minnetonka, Minnesota, 55343, Usa. DoB: July 1966, Usa

Lisa Jeanne Tibbits Director. Address: Bren Road West, Minnetonka, Minnesota, 55343, Usa. DoB: May 1968, Usa

Mark Peter Reeves Director. Address: Napier Court, Napier Road, Reading, RG1 8BW, United Kingdom. DoB: February 1961, British

James Davis Kendry Director. Address: Lincoln Centre, 5400 Lbj Freeway, Suite 1340, Dallas, Texas 75240, Usa. DoB: October 1956, Usa

John Andrew Pinder Director. Address: 6 Lambert Jones Mews, Barbican, London, EC2Y 8DP. DoB: May 1947, British

John Andrew Pinder Director. Address: 6 Lambert Jones Mews, Barbican, London, EC2Y 8DP. DoB: May 1947, British

Hans Ydema Director. Address: Buchnestr. 20, Bruckberg, 84079, Germany. DoB: November 1955, Dutch

Scott Aldersey Gibson Director. Address: 2492 Orientpark Drive, Ottawa, Ontario K1b 5l9, FOREIGN, Canada. DoB: November 1967, Canadian

Jason Richard Leaf Secretary. Address: 23 Montagu Road, Datchet, Slough, Berkshire, SL3 9DT. DoB: April 1970, British

Philip Richardson Director. Address: Huntsmans Cottage, Kennel Lane, Windlesham, Surrey, GU20 6AA. DoB: January 1961, British

Jason Richard Leaf Director. Address: 23 Montagu Road, Datchet, Slough, Berkshire, SL3 9DT. DoB: April 1970, British

Karl Gordon Spielmann Director. Address: 6 Maxwell Road, Beaconsfield, Buckinghamshire, HP9 1QZ. DoB: August 1970, British

James Kendry Director. Address: 3704 Braewood Circle, Plano, Texas, 75093, Usa. DoB: October 1956, Canadian

Colin Wyatt Director. Address: Wripley Lodge, Carbery Lane, Ascot, Berkshire, SL5 7EJ. DoB: May 1949, Canadian

Rupert Layard Hamilton Wright Secretary. Address: Jesmond View Bere Court Road, Pangbourne, Reading, Berkshire, RG8 8JU. DoB: n\a, British

John Peter Madelin Director. Address: South Lodge, Islet Road, Maidenhead, Berkshire, SL6 8LD. DoB: May 1964, British/Swiss

David James Wagner Secretary. Address: 2013 Cannes Drive, Plane, Texas, 75025, Usa. DoB:

Jobs in Entrust (europe) Limited vacancies. Career and practice on Entrust (europe) Limited. Working and traineeship

Sorry, now on Entrust (europe) Limited all vacancies is closed.

Responds for Entrust (europe) Limited on FaceBook

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

Address Entrust (europe) Limited on google map

Other similar UK companies as Entrust (europe) Limited: Modular Refrigeration Systems Ltd | P A Bartholomew Limited | Horizon Building Services Limited | Datanet Electrical Limited | West Country Plumbing And Heating Limited

Located in 1st Floor West Wing Davidson House, Reading RG1 3EU Entrust (europe) Limited is a PLC registered under the 03403634 registration number. The company was founded nineteen years ago. It has operated under three previous names. The company's very first registered name, Entrust Technologies (uk), was changed on 2002-02-11 to Entrust Technologies. The current name is in use since 1998, is Entrust (europe) Limited. This company is registered with SIC code 62020 which stands for Information technology consultancy activities. 2015-03-31 is the last time account status updates were reported. It's been 19 years for Entrust (europe) Ltd in the field, it is still in the race and is very inspiring for the competition.

4 transactions have been registered in 2011 with a sum total of £3,180. In 2010 there were less transactions (exactly 1) that added up to £1,905. Cooperation with the Derbyshire County Council council covered the following areas: Computer Software and Stores Stock.

The data at our disposal about this particular company's staff members implies the existence of three directors: Kurt Brian Ishaug, Lisa Jeanne Tibbits and Mark Peter Reeves who were appointed to their positions on 2014-05-29, 2011-09-15.