Mosaic Technology Limited

All UK companiesActivities of extraterritorial organisations and otherMosaic Technology Limited

Dormant Company

Mosaic Technology Limited contacts: address, phone, fax, email, website, shedule

Address: No. 1 Thellow Heath Park Northwich Road Antrobus CW9 6JB Northwich

Phone: +44-1259 9689361

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

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

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

Registration data Mosaic Technology Limited

Register date: 1990-05-29

Register number: 02506169

Type of company: Private Limited Company

Get full report form global database UK for Mosaic Technology Limited

Owner, director, manager of Mosaic Technology Limited

Michael James Newton Director. Address: Northwich Road, Antrobus, Northwich, Cheshire, CW9 6JB, England. DoB: April 1960, British

Helen Pamela Doroszkiewicz Secretary. Address: Northwich Road, Antrobus, Northwich, Cheshire, CW9 6JB, England. DoB:

Pauline Anne Norstrom Director. Address: Northwich Road, Antrobus, Northwich, Cheshire, CW9 6JB, England. DoB: October 1966, British

Andrew Patrick Finn Director. Address: Treetops, 241 Bramhall Moor Road, Hazel Grove Stockport, Cheshire, SK7 5JL. DoB: March 1967, British

Sarah Bentley-buchanan Secretary. Address: Strines Road, Strines, Stockport, Cheshire, SK6 7GA, United Kingdom. DoB:

Karen Louise Johnson Secretary. Address: 18 Colwyn Road, Bramhall, Stockport, Cheshire, SK7 2JQ. DoB:

Nigel Fredrick Thomas Hugh Petrie Director. Address: Northwich Road, Antrobus, Northwich, Cheshire, CW9 6JB, England. DoB: October 1946, British

John Martyn Elliott Director. Address: 8 Spindlepoint Drive, Worsley, Manchester, M28 7GL. DoB: March 1964, British

Stephen David Bannister Secretary. Address: Cock Lane Farm, Warrington Road, Great Budworth, Northwich, Cheshire, CW9 6HB. DoB: July 1958, British

Peter James Kulleseid Director. Address: 9 Rooklands Scotter, Gainsborough, Lincolnshire, DN21 3TT. DoB: October 1947, British

David Sprott Director. Address: Karinya 1 High Pell Gate Barns, Cartmel Road, Grange Over Sands, Cumbria, LA11 7QX. DoB: n\a, British

Michael James Newton Director. Address: Frandley House, Warrington Road Antrobus, Nortwich, Cheshire, CW9 6JB. DoB: April 1960, British

Jennifer Clarke Secretary. Address: 125 Albert Road West, Heaton, Bolton, Lancashire, BL1 5EB. DoB: n\a, British

Jennifer Clarke Director. Address: 125 Albert Road West, Heaton, Bolton, Lancashire, BL1 5EB. DoB: n\a, British

Reuben Dowding Director. Address: Pen Y Ball, Holywell, Flintshire, CH8 8LD. DoB: February 1964, British

Peter Barry Lomas Director. Address: Sheenella Bank Cottage, Vicarage Lane, Tilstone Fearnall, Tarporley, Cheshire, CW6 9HP. DoB: January 1955, British

Jobs in Mosaic Technology Limited vacancies. Career and practice on Mosaic Technology Limited. Working and traineeship

Sorry, now on Mosaic Technology Limited all vacancies is closed.

Responds for Mosaic Technology Limited on FaceBook

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

Address Mosaic Technology Limited on google map

Other similar UK companies as Mosaic Technology Limited: Downlands Road Owners Company Limited | 42 Regina Road Limited | Woodcrown Investments Limited | Rocheville Limited | Robinson Property (uk) Limited

1990 is the date that marks the launching of Mosaic Technology Limited, the company located at No. 1 Thellow Heath Park Northwich Road, Antrobus in Northwich. That would make twenty six years Mosaic Technology has existed in the UK, as the company was created on Tuesday 29th May 1990. The company's Companies House Reg No. is 02506169 and the post code is CW9 6JB. The company's official name change from Mosaic C.a.d to Mosaic Technology Limited occurred in Monday 20th November 1995. This business is classified under the NACe and SiC code 99999 meaning Dormant Company. Mon, 30th Jun 2014 is the last time when company accounts were filed.

The company has one director at present leading this business, namely Michael James Newton who has been doing the director's tasks for twenty six years. For 6 years Pauline Anne Norstrom, age 50 had been working for the following business up until the resignation on Monday 18th April 2016. What is more a different director, including Andrew Patrick Finn, age 49 resigned six years ago.