Datapaq Limited

All UK companiesManufacturingDatapaq Limited

Manufacture of other electrical equipment

Datapaq Limited contacts: address, phone, fax, email, website, shedule

Address: 52 Hurricane Way NR6 6JB Norwich

Phone: +44-1431 5341796

Fax: +44-1431 5341796

Email: n\a

Website:

Shedule:

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

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

Registration data Datapaq Limited

Register date: 1983-12-13

Register number: 01777666

Type of company: Private Limited Company

Get full report form global database UK for Datapaq Limited

Owner, director, manager of Datapaq Limited

David Cooper Director. Address: Hurricane Way, Norwich, NR6 6JB. DoB: November 1952, British

Grant Macpherson Director. Address: Wokingham Road, Bracknell, Berkshire, RG42 1NG, England. DoB: June 1968, British

Grant Macpherson Secretary. Address: Wokingham Road, Bracknell, Berkshire, RG42 1NG, United Kingdom. DoB:

Herman Warnshuis Director. Address: Hurricane Way, Norwich, NR6 6JB. DoB: September 1964, Dutch

Keith Graham Ward Director. Address: Hurricane Way, Norwich, NR6 6JB. DoB: October 1953, British

David Cooper Director. Address: Hurricane Way, Norwich, NR6 6JB. DoB: November 1952, British

Derek Charles Stone Secretary. Address: Wokingham Road, Bracknell, Berkshire, RG42 1NG, England. DoB:

Derek Charles Stone Director. Address: Wokingham Road, Bracknell, Berkshire, RG42 1NG, England. DoB: September 1963, British

Paul Willem Everard Maria Janissen Director. Address: Hurricane Way, Norwich, NR6 6JB, England. DoB: June 1968, Dutch

Anthony Francis Helsby Secretary. Address: Hurricane Way, Norwich, NR6 6JB, England. DoB:

Robert Victor Van Zeeland Director. Address: Senecalaan 24, 3707 Zn, Zeist, Netherlands. DoB: March 1962, Dutch

Peter Van Den Broek Director. Address: Wagemakers Park 39, 4818 Tv, Breda, The Netherlands. DoB: June 1964, Dutch

David William Tunley Secretary. Address: Manor Farm Close, Aughton, Sheffield, South Yorkshire, S26 3XY. DoB: February 1951, British

Nigel Charles Fearn Director. Address: The Beeches, 26 Golf Course Lane, Waltham, Lincolnshire, DN37 0JN. DoB: April 1963, United Kingdom

Patrick Johannes Speek Director. Address: Faurestraat 39 Bergen Op Zoom, Bergen Op Zoom, 4611dg, The Netherlands. DoB: August 1969, Dutch

Keith Graham Ward Director. Address: 12 Rosedene Gardens, Fleet, Hampshire, GU51 4NQ. DoB: October 1953, British

Simon Neil Porter Secretary. Address: 120 Woodcote Road, Caversham, Reading, Berkshire, RG4 7EZ. DoB: September 1961, Uk

Joan Elizabeth Nesbitt Secretary. Address: 4 Gall Close, Abingdon, Oxfordshire, OX14 3XY. DoB:

Ian Desmond Peter Knightley Director. Address: 57 London Road, Harston, Cambridge, CB2 5QJ. DoB: November 1954, British

Ian Budden Director. Address: 5 Daintree, Needingworth, St. Ives, Huntingdon, Cambridgeshire, PE17 3SP. DoB: April 1964, British

Michael Anderson Brown Director. Address: 17 The Grebes, Little Paxton, St. Neots, Huntingdon, Cambridgeshire, PE19 4HA. DoB: February 1962, British

Dr Michael John Henry Neame Director. Address: 13b Central Street, Ludgershall, Andover, Hampshire, SP11 9RA. DoB: December 1951, British

Allen Frederick Standley Director. Address: Gable Cottage, Fairmile, Henley On Thames, Oxfordshire, RG9 2JX. DoB: September 1940, British

Simon Neil Porter Secretary. Address: 120 Woodcote Road, Caversham, Reading, Berkshire, RG4 7EZ. DoB: September 1961, Uk

Michael Roy David Roller Director. Address: 6 Fairfax Drive, Wilmslow, Cheshire, SK9 6EY. DoB: June 1965, British

Peter David Clarkson Secretary. Address: 3 Westcliff Gardens, Appleton, Warrington, WA4 5FQ. DoB: June 1966, British

Simon Neil Porter Director. Address: 120 Woodcote Road, Caversham, Reading, Berkshire, RG4 7EZ. DoB: September 1961, Uk

John Dane Anthony Zarno Director. Address: Wilderness Edge, The Green, Hilton, Cambridgeshire, PE28 9NB. DoB: September 1950, British

George Ian Bye Director. Address: 22 Strathmore Avenue, Hitchin, Hertfordshire, SG5 1SN. DoB: January 1946, British

Joseph O'callaghan Director. Address: 6 Emery Place, St Neots, Huntingdon, Cambridgeshire, PE19 1LP. DoB: July 1963, British

John Stuart Hellewell Director. Address: Tressidy 8 Spring Lane, Clifton Reynes, Olney, Buckinghamshire, MK46 5DS. DoB: April 1956, British

John Louis Higginson Director. Address: South Lodge 62 Frogmore Park Drive, Blackwater, Camberley, Surrey, GU17 0PJ. DoB: November 1945, British

Richard David Williams Director. Address: Oaklands, Chapel Brampton, Northampton, Northamptonshire, NN6 8AW. DoB: September 1942, British

Glenn Patrick Powers Director. Address: 23 Sefton Drive, Worsley, Manchester, M28 2NG. DoB: July 1959, British

Ian Ralph Williams Director. Address: Littledown Cottage, Vernham Dean, Andover, Hampshire, SP11 0EF. DoB: May 1944, British

Stephen Black Director. Address: Les Vielles Terres, Havelet, St Peter Port, Guernsey, GY1 1AZ. DoB: April 1946, British

Bruce Peter Wilson Director. Address: Old Pump House High Street, Castle Camps, Cambridge, Cambridgeshire, CB1 6SN. DoB: February 1956, British

Janet Elizabeth Drinkwater Secretary. Address: 4 Balland Field, Willingham, Cambridge, Cambridgeshire, CB4 5JU. DoB:

Alan George Greenshields Director. Address: Zum Danielshammer 9, Remscheid 42855, Germany. DoB: July 1961, British

Michael John Girling Director. Address: Harvest Barn, Lower Road One House, Stowmarket, Suffolk, IP14 3BY. DoB: July 1953, British

Michael Frank Breeze Director. Address: Hessenland 15, 32602 Vlotho, Germany. DoB: September 1937, British

John Roland Wells Director. Address: 5 Sedgwick Road, Cambridge, Massachusetts 02138, United States. DoB: September 1952, British

Geoffrey Michael Boyce Director. Address: Beighton House Droitwich Road, Ombersley, Droitwich, Worcestershire, WR9 0DR. DoB: October 1937, British

Michael Edwin White Director. Address: 26 Highland Road, Boxford, Massachussetts, 01921, America. DoB: June 1944, American

Graeme Sutherland Minto Director. Address: 10 Chaucer Road, Cambridge, Cambridgeshire, CB2 7EB. DoB: April 1943, British

Alexander John Bates Director. Address: Priors Barn West, Barton Road, Comberton, Cambridge, CB3 7BU. DoB: August 1950, British

John Benjamin Simon Director. Address: 67 Brim Hill, London, N2 0HA. DoB: January 1948, British

Jobs in Datapaq Limited vacancies. Career and practice on Datapaq Limited. Working and traineeship

Sorry, now on Datapaq Limited all vacancies is closed.

Responds for Datapaq Limited on FaceBook

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

Address Datapaq Limited on google map

Other similar UK companies as Datapaq Limited: Templeton Flagg Limited | Abh Consulting Ltd | Cabot Properties Limited | Selesa Limited | Touchstone 3 Limited

Datapaq has been offering its services for at least thirty three years. Established under 01777666, the firm operates as a Private Limited Company. You can reach the main office of the firm during business times at the following address: 52 Hurricane Way , NR6 6JB Norwich. This enterprise is classified under the NACe and SiC code 27900 and their NACE code stands for Manufacture of other electrical equipment. The company's most recent filed account data documents cover the period up to Thursday 31st December 2015 and the most recent annual return information was released on Sunday 29th November 2015. Ever since the firm started on this market 33 years ago, the firm managed to sustain its praiseworthy level of success.

In the firm, all of director's responsibilities have been carried out by David Cooper, Grant Macpherson and Herman Warnshuis. As for these three managers, Herman Warnshuis has worked for the firm for the longest time, having become a member of company's Management Board in 2014-01-06. In order to increase its productivity, for the last nearly one month the firm has been making use of Grant Macpherson, who has been concerned with ensuring efficient administration of the company.