Scan-optics Limited

All UK companiesInformation and communicationScan-optics Limited

Information technology consultancy activities

Repair of computers and peripheral equipment

Data processing, hosting and related activities

Scan-optics Limited contacts: address, phone, fax, email, website, shedule

Address: 180 Piccadilly W1J 9HF London

Phone: +44-1543 9174926

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

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

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

Registration data Scan-optics Limited

Register date: 1976-01-16

Register number: 01240799

Type of company: Private Limited Company

Get full report form global database UK for Scan-optics Limited

Owner, director, manager of Scan-optics Limited

John Smith Kingdon Jr Director. Address: Bendemeer Road, London, SW15 1JU, United Kingdom. DoB: April 1966, British

Keith Gregory O'leary Director. Address: 33 Broome Corporate Parkway, Conklin, Ny 13748, Usa. DoB: August 1951, British

Lynn Tilton Director. Address: 32 Avenue Of The Americas,, 17th Floor, New York, 10013, Usa. DoB: April 1959, American

Peter Moralee Director. Address: 46 Kilsby Road, Barby, Rugby, Warwickshire, CV23 8TU. DoB: February 1951, British

Daniela Skopalova Secretary. Address: Unit 5 Brookside, Colne Way, Watford, Hertfordshire, WD24 7QJ. DoB:

Travis Glynn Swinson Director. Address: 5517 Loch Moor Drive, Clarkston Mi, Mi 48346. DoB: May 1971, American

Paul Yantus Director. Address: 180 John Olds Drive Suite 206, Manchester, Connecticut 06040, Usa. DoB: August 1961, American

Naren Sangani Secretary. Address: 39 Westmorland Road, Harrow, Middlesex, HA1 4PL. DoB:

James Curtis Mavel Director. Address: 9 Pheasant Crossing, Glastonbury, 0633, Usa. DoB: May 1945, American

Anne Hoskins Secretary. Address: Unit C2 Dolphin Estate, Windmill Road, Sunbury On Thames, Middlesex, TW16 7HE. DoB:

Michael Joseph Villano Director. Address: 169 Progress Drive, Manchester, Connecticut, Usa. DoB: July 1960, American

Michael Llewellyn Lifton Davies Director. Address: The Middle House Posbrook, Titchfield, Fareham, Hampshire, PO14 4EZ. DoB: October 1941, British

Clarence W Rife Director. Address: 169 Progress Drive, Manchester, Connecticut, 06108, Usa. DoB: December 1939, American

Richard I Tanaka Director. Address: 22 Prestige Park Circle, East Hartford, Connecticut 06108, Usa. DoB: December 1928, American

Director John Victor Woods Director. Address: 36 Sunbury Cross Centre, Sunbury On Thames, Middlesex, TW16 7AZ. DoB: January 1949, British

Carolyn Skahill Secretary. Address: 22 Prestige Park Circle, East Hartford, Connecticut 06108, Usa. DoB:

Jobs in Scan-optics Limited vacancies. Career and practice on Scan-optics Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Scan-optics Limited on FaceBook

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

Address Scan-optics Limited on google map

Other similar UK companies as Scan-optics Limited: Ferryburn Properties Limited | Forces Homes Limited | Rightprime Property Management Limited | Pine Estates Limited | Grange Court Properties Limited

Scan-optics Limited could be gotten hold of 180 Piccadilly, in London. The company's post code is W1J 9HF. Scan-optics has existed on the British market since the firm was registered on 1976-01-16. The company's reg. no. is 01240799. The firm SIC code is 62020 which stands for Information technology consultancy activities. 2014-12-31 is the last time the accounts were reported. It's been fourty years for Scan-optics Ltd on this market, it is still strong and is very inspiring for many.

8 transactions have been registered in 2014 with a sum total of £441,983. In 2013 there was a similar number of transactions (exactly 17) that added up to £691,941. The Council conducted 29 transactions in 2012, this added up to £1,490,410. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 75 transactions and issued invoices for £4,884,017. Cooperation with the Department for Transport council covered the following areas: Live Running, Professional Services and Agency Staff Costs.

The directors currently employed by this particular company are: John Smith Kingdon Jr assigned to lead the company in 2015, Keith Gregory O'leary assigned to lead the company on 2011-09-19, Lynn Tilton assigned to lead the company in 2006 in December and Lynn Tilton assigned to lead the company in 2006 in December.