Old World Limited
Business and domestic software development
Old World Limited contacts: address, phone, fax, email, website, shedule
Address: Bridge House London Bridge SE1 9QR London
Phone: +44-1278 8026580
Fax: +44-1278 8026580
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Old World Limited"? - send email to us!
Registration data Old World Limited
Register date: 1999-11-11
Register number: 03875235
Type of company: Private Limited Company
Get full report form global database UK for Old World LimitedOwner, director, manager of Old World Limited
Anthony David Johnson Director. Address: London Bridge, Aberford, London, West Yorkshire, SE1 9QR. DoB: July 1967, British
Djamel Souici Director. Address: London Bridge, Aberford, London, West Yorkshire, SE1 9QR. DoB: July 1970, German
William Patrick Mchale Director. Address: Great North Road, Aberford, Leeds, West Yorkshire, LS25 3DF. DoB: April 1949, American
Timothy Philip Newbegin Director. Address: Great North Road, Aberford, Leeds, West Yorkshire, LS25 3DF. DoB: March 1971, British
Paul Francis Bosson Director. Address: Great North Road, Aberford, Leeds, West Yorkshire, LS25 3DF, United Kingdom. DoB: March 1962, British
Samantha Gray Secretary. Address: Great North Road, Aberford, Leeds, West Yorkshire, LS25 3DF, United Kingdom. DoB:
Martin Andrew Hiscox Director. Address: Great North Road, Aberford, Leeds, West Yorkshire, LS25 3DF, United Kingdom. DoB: September 1960, British
Djamel Souici Secretary. Address: Great North Road, Aberford, Leeds, West Yorkshire, LS25 3DF, United Kingdom. DoB:
Nicholas Williams Director. Address: Cybit Holdings Plc Cybit House, Kingfisher Way Hinchingbrooke, Business Park Huntingdon, Cambridgeshire Pe296fn. DoB: June 1970, British
Paul Keith Waterhouse Secretary. Address: Cybit Holdings Plc Cybit House, Kingfisher Way Hinchingbrooke, Business Park Huntingdon, Cambridgeshire Pe296fn. DoB:
William Patrick Henry Director. Address: Cybit Holdings Plc Cybit House, Kingfisher Way Hinchingbrooke, Business Park Huntingdon, Cambridgeshire Pe296fn. DoB: January 1967, American
John Henry Wisdom Director. Address: 22 Oakfields Road, Knebworth, Hertfordshire, SG3 6NS. DoB: May 1958, British
David Arthur Robins Director. Address: Adelaide House, London Bridge, London, EC4R 9HA. DoB: September 1952, British
Kevin Brian Lawrence Director. Address: Kingsbury House, Arlington, Bibury, Gloucestershire, GL7 5ND. DoB: May 1964, British
Neil Anthony Johnson Director. Address: 10 Granard Road, Wandsworth Common, London, SW12 8UL. DoB: April 1949, British
Richard John Horsman Director. Address: House, Wagon Lane, Paddock Wood, Kent, TN2 6PT, England. DoB: April 1961, British
Peter Robin Bligh Secretary. Address: 2 Penarth Place, Cambridge, Cambridgeshire, CB3 9LU. DoB: February 1940, British
Peter Robin Bligh Director. Address: 2 Penarth Place, Cambridge, Cambridgeshire, CB3 9LU. DoB: February 1940, British
Brian Arthur Robins Director. Address: 60 West Drive, Highfields, Caldecote, Cambridge, Cambridgeshire, CB3 7NY. DoB: May 1945, British
James Michael Macro Director. Address: 37a Willowmead Drive, Prestbury, Cheshire, SK10 4DD. DoB: December 1946, English
Timothy Haddon Director. Address: Combers Cottage, Staplefield Road Handcross, Haywards Heath, West Sussex, RH17 6EE. DoB: March 1960, British
Jobs in Old World Limited vacancies. Career and practice on Old World Limited. Working and traineeship
Controller. From GBP 2700
Assistant. From GBP 1300
Engineer. From GBP 2500
Responds for Old World Limited on FaceBook
Read more comments for Old World Limited. Leave a respond Old World Limited in social networks. Old World Limited on Facebook and Google+, LinkedIn, MySpaceAddress Old World Limited on google map
Other similar UK companies as Old World Limited: Makepeace Building Limited | Rnb Projects Limited | Wr Flooring Limited | Cedar Joinery North Wales Limited | Engineering Technology Service Ltd.
This firm is known as Old World Limited. This firm was started seventeen years ago and was registered with 03875235 as the registration number. This office of the company is located in London. You may find it at Bridge House, London Bridge. Previously Old World Limited switched the company name three times. Until 30th June 2015 the firm used the name Masternaut Legacy. After that the firm adapted the name Masternaut that was in use until 30th June 2015 when the currently used name was agreed on. This firm declared SIC number is 62012 meaning Business and domestic software development. December 31, 2013 is the last time company accounts were reported.
We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 10 transactions from worth at least 500 pounds each, amounting to £176,738 in total. The company also worked with the Redbridge (4 transactions worth £24,647 in total) and the South Gloucestershire Council (10 transactions worth £18,515 in total). Old World was the service provided to the South Gloucestershire Council Council covering the following areas: Vehicles was also the service provided to the Department for Transport Council covering the following areas: Contractors Costs and Ta Cost Auc - Programme.
Currently, the directors employed by the following company are as follow: Anthony David Johnson assigned to lead the company on 31st May 2015 and Djamel Souici assigned to lead the company in 2015.