Cunningham Cash Registers Limited

All UK companiesOther service activitiesCunningham Cash Registers Limited

Other service activities not elsewhere classified

Cunningham Cash Registers Limited contacts: address, phone, fax, email, website, shedule

Address: Headley Technology Park Middle Lane Wythall B38 0DS Birmingham

Phone: +44-1483 6902954

Fax: +44-1483 6902954

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cunningham Cash Registers Limited"? - send email to us!

Cunningham Cash Registers Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cunningham Cash Registers Limited.

Registration data Cunningham Cash Registers Limited

Register date: 1975-07-30

Register number: 01221095

Type of company: Private Limited Company

Get full report form global database UK for Cunningham Cash Registers Limited

Owner, director, manager of Cunningham Cash Registers Limited

David Swanston Director. Address: Middle Lane, Wythall, Birmingham, B38 0DS, England. DoB: July 1967, British

Stephen Mcnally Secretary. Address: Headley Technology Park, Middle Lane Wythall, Birmingham, Warwickshire, B38 0DS. DoB:

Jeffrey Raymond Mackinnon Director. Address: Headley Technology Park, Middle Lane Wythall, Birmingham, Warwickshire, B38 0DS. DoB: August 1969, Canadian

Stephen Mcnally Director. Address: Headley Technology Park, Middle Lane Wythall, Birmingham, Warwickshire, B38 0DS. DoB: January 1968, British

Barry Alan Symons Director. Address: Headley Technology Park, Middle Lane Wythall, Birmingham, Warwickshire, B38 0DS. DoB: July 1970, Canadian

Scott Saklad Director. Address: Headley Technology Park, Middle Lane Wythall, Birmingham, Warwickshire, B38 0DS. DoB: May 1972, United States

Raymond Czaja Director. Address: Balmakeith Industrial Estate, Nairn, Highland, IV12 5QW, Scotland. DoB: August 1947, British

Jane Kaye-bailey Director. Address: Middle Lane, Wythall, Birmingham, West Midlands, B38 DS. DoB: January 1952, British

Albert Czaja Director. Address: Firthview Brecknish, Allanfearn, Inverness, IV1 2HY. DoB: October 1958, British

Christine Ann Glover Director. Address: 4 Wrekin Drive, Wollescote, Stourbridge, West Midlands, DY9 7HB. DoB: January 1947, British

Polly Joanne Ward Director. Address: 25 Rogers Way, Warwick, Warwickshire, CV34 6PY. DoB: November 1978, British

John Massey Director. Address: 13 Saint Marys Road, Alcester, Warwickshire, B49 6QH. DoB: n\a, British

Clive Anthony James Quinn Director. Address: 63 Townsend Road, Tiddington, Stratford Upon Avon, Warwickshire, CV37 7DF. DoB: February 1954, British

Alan John Whiting Director. Address: 4 Whitfield Close, Tiddington, Stratford Upon Avon, Warwickshire, CV37 7AU. DoB: n\a, British

Judith Bailey Director. Address: The Coach House, Banbury Road Ettington, Stratford-On-Avon, Warwickshire, CV37. DoB: August 1954, British

Lawrence Peter Bailey Director. Address: 3 Gannaway Court, Curlieu Lane, Norton Lindsey, Warwickshire, CV35 8JR. DoB: October 1953, British

Jobs in Cunningham Cash Registers Limited vacancies. Career and practice on Cunningham Cash Registers Limited. Working and traineeship

Project Co-ordinator. From GBP 2000

Carpenter. From GBP 2300

Other personal. From GBP 1300

Electrician. From GBP 2100

Director. From GBP 6700

Controller. From GBP 2900

Welder. From GBP 1500

Welder. From GBP 1700

Responds for Cunningham Cash Registers Limited on FaceBook

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

Address Cunningham Cash Registers Limited on google map

Other similar UK companies as Cunningham Cash Registers Limited: Kool Security Limited | Elb (uk) Limited | Roy Morris Limited | Together Against Wind Ltd | The Holy Cross School

01221095 - company registration number assigned to Cunningham Cash Registers Limited. It was registered as a PLC on 1975-07-30. It has been present on the market for the last 41 years. This business can be reached at Headley Technology Park Middle Lane Wythall in Birmingham. The head office area code assigned is B38 0DS. This business is classified under the NACe and SiC code 96090 , that means Other service activities not elsewhere classified. Its latest financial reports were filed up to Thursday 31st July 2014 and the most current annual return was filed on Sunday 29th November 2015. Fourty one years of presence in this field of business comes to full flow with Cunningham Cash Registers Ltd as they managed to keep their clients satisfied through all the years.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 67 transactions from worth at least 500 pounds each, amounting to £176,280 in total. The company also worked with the Birmingham City (28 transactions worth £134,906 in total) and the Solihull Metropolitan Borough Council (19 transactions worth £35,880 in total). Cunningham Cash Registers was the service provided to the South Gloucestershire Council Council covering the following areas: Computer Equipment - Purchase and Premises Maintenance By Contractor was also the service provided to the Devon County Council Council covering the following areas: Catering Equipment, Materials & Consumables and Minor Improvements.

According to this company's employees directory, since 2015 there have been four directors including: David Swanston, Jeffrey Raymond Mackinnon and Stephen Mcnally. Additionally, the managing director's efforts are constantly aided by a secretary - Stephen Mcnally, from who was selected by this specific business 2 years ago.