Ids Group Limited

All UK companiesOther service activitiesIds Group Limited

Other service activities n.e.c.

Ids Group Limited contacts: address, phone, fax, email, website, shedule

Address: Norton House 1 Stewart Road Basingstoke RG24 8NF Hampshire

Phone: +44-1288 9041442

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

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

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

Registration data Ids Group Limited

Register date: 1993-11-08

Register number: 02869895

Type of company: Private Limited Company

Get full report form global database UK for Ids Group Limited

Owner, director, manager of Ids Group Limited

Jonathan Mark Power Director. Address: Haslemere Road, Basingstoke, Liphook, GU30 7LH, United Kingdom. DoB: December 1967, British

Philip Neal Cole Director. Address: St. Marys Grove, London, W4 3LL, Great Britain. DoB: October 1964, British

Nicholas E Somers Director. Address: 42, Old Church Road, Greenwich, Ct 06830, Usa. DoB: July 1962, American

Gael Patricia Nicholls Director. Address: 1 Stewart Road, Basingstoke, Hampshire, England, RG24 8NF, England. DoB: August 1966, British

Kristopher Thomas Schmidt Director. Address: Steward Road, Basingstoke, Hampshire, RG24 8NF, Uk. DoB: May 1965, American

Matthew Young Ju Rho Director. Address: New York,, Ny 10025, Usa. DoB: February 1975, American

Simon Richard Mills Director. Address: Gifford Close, Fareham, Hampshire, PO15 6PJ, United Kingdom. DoB: October 1964, British

Kathleen Jordan-stowe Director. Address: 288 West Street,, Apt 3w, New York, Ny 10013, Usa. DoB: April 1976, American

Anthony Laudico Director. Address: 56 Hermit Lane, Westport, Ct06880, IRISH, Usa. DoB: March 1963, American

Michael Mehr Director. Address: 1293 Berry Ridge Road, Eagan, Pakora/Mn, 55123, Usa. DoB: July 1955, Usa

Simon Richard Mills Secretary. Address: Gifford Close, Fareham, Hampshire, PO15 6PJ, United Kingdom. DoB: October 1964, British

Vaughan Bristow Director. Address: 87 Ferndown Close, Beggarwood, Basingstoke, Hampshi Re, RG22 4SF. DoB: October 1964, British

Stuart Delmege Director. Address: 45 Cobbett Road, Bitterne Park, Southampton, Hampshire, SO18 1HJ. DoB: August 1976, British

W Montague Yort Director. Address: 131 Shore Road, Old Greenwich, Ct, 06870, Usa. DoB: November 1963, American

Stuart Delmege Secretary. Address: 45 Cobbett Road, Bitterne Park, Southampton, Hampshire, SO18 1HJ. DoB: August 1976, British

Henry Leonard Tee Director. Address: Vineyard Manor High Street, Much Hadham, Hertfordshire, SG10 6BS. DoB: October 1945, British

James Granger Director. Address: 4600 Xene Lane North, Plymouth, Minnesota 55446, United States. DoB: September 1946, American

Michael Roy David Roller Director. Address: Hope Cottage, Livery Road, Salisbury, Wiltshire, SP5 1RF. DoB: June 1965, British

Robert Clifford Vernon Director. Address: 35 Grand Miramar Drive, Henderson, Nevada 89011, Usa. DoB: April 1944, American

Peter Gorty Secretary. Address: 4 Millbrook, Oatlands Avenue, Weybridge, Surrey, KT13 9ST. DoB: November 1944, British

Thomas Charles Glucklich Director. Address: Mill House, Mill Lane, Hartlip, Kent, ME9 7TD. DoB: June 1936, British

James Stanley Meinen Director. Address: 19 Scotch Pine Circle, North Oaks, Minnesota 55127, Usa. DoB: July 1958, American

Richard James Borchers Director. Address: 4021 Gulf Shore Blud North 1701, Naples 34103, Florida, FOREIGN, Usa. DoB: September 1944, American

John Martyn Hubert Director. Address: 49 Leeds Court, 201 Saint John Street, London, EC1V 4LZ. DoB: July 1944, British

James Richard Mackay Director. Address: 21 Court Road, Lee On The Solent, Hampshire, PO13 9JN. DoB: July 1944, British

Victor Vinod Bhalla Director. Address: Fairfield The Village, Upper Basildon, Reading, Berkshire, RG8 8LU. DoB: May 1949, British

Frederick Newall Director. Address: Linkside 27 Linksway, Northwood, Middlesex, HA6 2XA. DoB: June 1939, British

Patrick Gerard Lynch Director. Address: Lauriston The Square, Rowledge, Farnham, Surrey, GU10 4AA. DoB: July 1950, British

Neil Geoffrey Candeland Director. Address: 38 Broomleaf Road, Farnham, Surrey, GU9 8DQ. DoB: May 1957, British

Geoffrey David Gould Director. Address: 137 Southfield Road, London, W4 5LB. DoB: n\a, British

Michael Jay Epstein Director. Address: 161 Davis Avenue, Brookline Massachusetts 02146, Usa, FOREIGN. DoB: March 1962, Us Citizen

Thomas Frederick Brockbank Director. Address: 85 Balham Park Road, London, SW12 8EB. DoB: March 1938, British

James Richard Mackay Director. Address: 21 Court Road, Lee On The Solent, Hampshire, PO13 9JN. DoB: July 1944, British

Terence John Ikel Director. Address: 131 Nightingale Road, Woodley, Reading, Berkshire, RG5 3LZ. DoB: n\a, British

Alfred Stein Director. Address: 3 Bowland Yard, Kinnerton Street, London, SW1X 8EE. DoB: December 1931, American

Jobs in Ids Group Limited vacancies. Career and practice on Ids Group Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Ids Group Limited on FaceBook

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

Address Ids Group Limited on google map

Other similar UK companies as Ids Group Limited: Ph15 Ventures Ltd | Teniwood Securities Limited | Easyreclaim.co.uk Ltd | Pia Financial Services Ltd | Redwood Directorate Limited

02869895 is a reg. no. used by Ids Group Limited. The company was registered as a PLC on 1993-11-08. The company has been in this business for 23 years. This enterprise is reached at Norton House 1 Stewart Road Basingstoke in Hampshire. The company zip code assigned to this location is RG24 8NF. Even though currently it is known as Ids Group Limited, the name had the name changed. The company was known as Cfs Group PLC until 2000-10-26, at which point the name was replaced by Computerised Financial Solutions PLC. The definitive was known as occurred in 1996-06-26. This enterprise is registered with SIC code 96090 and their NACE code stands for Other service activities not elsewhere classified. Ids Group Ltd reported its latest accounts for the period up to 2014-12-31. The firm's latest annual return information was submitted on 2015-08-17. It has been twenty three years for Ids Group Ltd in the field, it is still in the race and is an object of envy for the competition.

As suggested by this specific enterprise's employees list, since 2014 there have been three directors: Jonathan Mark Power, Philip Neal Cole and Nicholas E Somers. At least one secretary in this firm is a limited company, specifically Pennsec Limited.