Scansafe Limited

All UK companiesInformation and communicationScansafe Limited

Other information technology service activities

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

Address: 1 Callaghan Square CF10 5BT Cardiff

Phone: +44-1444 7957092

Fax: +44-1444 7957092

Email: n\a

Website:

Shedule:

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

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

Registration data Scansafe Limited

Register date: 1999-12-24

Register number: 03900118

Type of company: Private Limited Company

Get full report form global database UK for Scansafe Limited

Owner, director, manager of Scansafe Limited

Jeffery John Russell Director. Address: C/O Cisco Systems, Bedfont Lakes, Feltham, Middlesex, TW14 8HA. DoB: September 1960, British

Evan Barry Sloves Director. Address: 29th Avenue, San Mateo, California, 94403, United States. DoB: June 1970, American

Mark Thomas Gorman Director. Address: Rausch Street, Unit 210, San Francisco, California, 94103, United States. DoB: January 1961, American

Beatrice Ansah Director. Address: Eccleston Square, London, SW1V 1PH. DoB: May 1962, British

Jonathan Michael Elstein Secretary. Address: 15a Fitzjohns Avenue, London, NW3 5JY. DoB: February 1966, British

William Mark Evans Director. Address: Harbrook House, Ramsbury, Marlborough, Wiltshire, SN8 2PZ. DoB: August 1957, Canadian

Monika Shah Secretary. Address: 15 Denton House, Halton Road, London, N1 2AE. DoB:

Benjamin Vincent St John White Director. Address: Beaufort House, West Approach Drive, Cheltenham, Gloucestershire, GL52 3AD. DoB: March 1968, British

Roy Tuvey Secretary. Address: 342 Lauderdale Tower, Barbican, London, EC2Y 8NA. DoB: August 1975, British

Jocelyn Christopher White Director. Address: 106 Evesham Road, Cheltenham, Gloucestershire, GL52 2AL. DoB: October 1969, British

Martin Stephen Smith Director. Address: 19 Grand Avenue, London, N10 3AY. DoB: July 1952, British

Martin Stephen Smith Director. Address: 19 Grand Avenue, London, N10 3AY. DoB: July 1952, British

William Prew Secretary. Address: 53 Barrington Road, Crouch End, London, N8 8QT. DoB:

William Prew Secretary. Address: 61 Parolles Road, London, N19 3RE. DoB:

Simon Thomas Murdoch Director. Address: Allingham Manor, Headley Road, Grayshott, Hindhead, Surrey, GU26 6EJ. DoB: June 1961, British

Eldar Tuvey Director. Address: Flat 2 46 Belsize Square, London, NW3 4HN. DoB: October 1970, British

Roy Tuvey Director. Address: 342 Lauderdale Tower, Barbican, London, EC2Y 8NA. DoB: August 1975, British

Brian Richard Turner Secretary. Address: 206a Camberwell New Road, London, SE5 0TH. DoB: n\a, British

James Douglas Strachan Gordon Director. Address: Flat 5, 67 Harley Street,, London, W1N 1DE. DoB: July 1961, English

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

Controller. From GBP 2600

Welder. From GBP 1300

Other personal. From GBP 1100

Responds for Scansafe Limited on FaceBook

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

Address Scansafe Limited on google map

Other similar UK companies as Scansafe Limited: 70276 Management Ltd | 400 Wilbraham Road Management Limited | Netherby Hall Limited | Groves (thanet) Holdings Limited | Curtis And Parker Ltd

Scansafe Limited with reg. no. 03900118 has been in this business field for 17 years. The Private Limited Company is officially located at 1 Callaghan Square, , Cardiff and company's postal code is CF10 5BT. The company has a history in name changing. Previously the firm had two different company names. Up to 2005 the firm was run as Mailround and up to that point the official company name was Mailround. This enterprise declared SIC number is 62090 and has the NACE code: Other information technology service activities. Scansafe Ltd released its latest accounts up until Saturday 25th July 2015. The firm's most recent annual return information was submitted on Thursday 24th December 2015. Seventeen years of experience in this particular field comes to full flow with Scansafe Ltd as they managed to keep their customers satisfied through all the years.

1 transaction have been registered in 2012 with a sum total of £9,984. In 2011 there was a similar number of transactions (exactly 4) that added up to £36,608. Cooperation with the Barnet London Borough council covered the following areas: Sware Lic & Supprt.

In order to satisfy their clientele, this particular company is consistently developed by a body of three directors who are Jeffery John Russell, Evan Barry Sloves and Mark Thomas Gorman. Their support has been of utmost importance to this specific company since March 2010. At least one secretary in this firm is a limited company, specifically Eversecretary Limited.