Micro Plus Software Limited

All UK companiesAdministrative and support service activitiesMicro Plus Software Limited

Other business support service activities not elsewhere classified

Micro Plus Software Limited contacts: address, phone, fax, email, website, shedule

Address: 10 Moorcroft Harlington Road UB8 3HD Uxbridge

Phone: +44-1565 2561157

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

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

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

Registration data Micro Plus Software Limited

Register date: 1993-08-06

Register number: 02843012

Type of company: Private Limited Company

Get full report form global database UK for Micro Plus Software Limited

Owner, director, manager of Micro Plus Software Limited

Philip George Regan Director. Address: Harlington Road, Uxbridge, Middlesex, UB8 3HD. DoB: September 1966, British

Simon Whatley Director. Address: Harlington Road, Uxbridge, Middlesex, UB8 3HD. DoB: December 1969, British

Shivender Dhillon Director. Address: Harlington Road, Uxbridge, Middlesex, UB8 3HD. DoB: April 1980, Indian

Russell Cozens Director. Address: Harlington Road, Uxbridge, Middlesex, UB8 3HD. DoB: March 1973, British

Carl Boraman Director. Address: Harlington Road, Uxbridge, Middlesex, UB8 3HD. DoB: June 1964, British

Philip George Regan Secretary. Address: Harlington Road, Uxbridge, Middlesex, UB8 3HD. DoB:

Alison Martino Director. Address: 27 Midhurst Road, Ealing, London, W13 9XS. DoB: August 1969, British

Antonio Martino Director. Address: 27 Midhurst Road, Ealing, London, W13 9XS. DoB: n\a, Italian

Simon Whatley Secretary. Address: 3 Wren Wood, Welwyn Garden City, Hertfordshire, AL7 1QF. DoB:

Terence William Dean Secretary. Address: 31 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DZ. DoB:

Antonio Martino Secretary. Address: 21 Ardleigh Road, London, E17 5BU. DoB: n\a, Italian

Christopher John Mennie Director. Address: 12 St Peters Close, Speen, Princes Risborough, Buckinghamshire, HP27 0SS. DoB: October 1942, British

Thomas Edward Kenyon Secretary. Address: 49 Chelmer Drive, Hutton, Brentwood, Essex, CM13 1NP. DoB:

Martin Jonathan Benn Director. Address: 3 Hill Top, London, NW11 6EH. DoB: March 1935, British

Mary Therese Ita Hurst Nominee-director. Address: 19 St Saviours Wharf, Mill Street, London, SE1 2BE. DoB: March 1955, British

Sara Jane O'keefe Nominee-secretary. Address: 9 Norway Gate, The Lakes Rotherhithe, London. DoB:

Jobs in Micro Plus Software Limited vacancies. Career and practice on Micro Plus Software Limited. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Micro Plus Software Limited on FaceBook

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

Address Micro Plus Software Limited on google map

Micro Plus Software Limited is located at Uxbridge at 10 Moorcroft. You can search for this business by the post code - UB8 3HD. Micro Plus Software's launching dates back to year 1993. This enterprise is registered under the number 02843012 and company's official status is active. This enterprise principal business activity number is 82990 : Other business support service activities not elsewhere classified. The latest financial reports cover the period up to March 31, 2016 and the most recent annual return information was filed on August 6, 2015. It has been twenty three years for Micro Plus Software Ltd on this market, it is still in the race and is an example for many.

2 transactions have been registered in 2014 with a sum total of £3,510. In 2013 there was a similar number of transactions (exactly 4) that added up to £10,345. The Council conducted 1 transaction in 2012, this added up to £3,199. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £22,739. Cooperation with the Hampshire County Council council covered the following areas: Telephone Equipment, Telephone Equipment Purchase and It Equipment - Software.

As mentioned in this specific firm's employees register, since July 2014 there have been seven directors to name just a few: Philip George Regan, Simon Whatley and Shivender Dhillon.