Magnitude Software Uk Limited
Business and domestic software development
Magnitude Software Uk Limited contacts: address, phone, fax, email, website, shedule
Address: 5 New Street Square EC4A 3TW London
Phone: +44-1277 2991546
Fax: +44-1277 2991546
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Magnitude Software Uk Limited"? - send email to us!
Registration data Magnitude Software Uk Limited
Register date: 1997-08-28
Register number: 03426103
Type of company: Private Limited Company
Get full report form global database UK for Magnitude Software Uk LimitedOwner, director, manager of Magnitude Software Uk Limited
Timothy Skansi Director. Address: 401 Congress Avenue, 29th Floor, Austin, Tx, 78701, Usa. DoB: September 1964, American
Christopher Ney Director. Address: New Street Square, London, London, EC4A 3TW, United Kingdom. DoB: November 1967, American
Douglas Moore Director. Address: 47-51 Great Suffolk Street, London, SE1 0BS. DoB: June 1963, Usa
Christopher Ney Secretary. Address: 47-51 Great Suffolk Street, London, SE1 0BS. DoB:
John Mcdonald Director. Address: 47-51 Great Suffolk Street, London, SE1 0BS. DoB: July 1963, American
Michael Douglas Hill Secretary. Address: 47-51 Great Suffolk Street, London, SE1 0BS. DoB:
Renee Lorton Director. Address: 47-51 Great Suffolk Street, London, SE1 0BS. DoB: January 1958, Usa
Jeff Fagnan Director. Address: Fifth Floor, Burlington, Ma, 01803, Usa. DoB: July 1970, Usa
Joan Maria Nevins Secretary. Address: 550 Werd Street, Newton, Ma, 02459, Us. DoB:
William M Hewitt Director. Address: 1 Winsor Way, Weston, Ma, 02493, Us. DoB: May 1960, American
James Dale Foy Director. Address: 11 Priscilla Way,, PO BOX 1032, Pelham, New Hampshire 03076, FOREIGN, Usa. DoB: March 1947, Us
Timothy Barrows Director. Address: 18 Wedgemere Avenue, Winchester, Massachusetts 01890, United States. DoB: March 1957, American
Andrew David Hayler Secretary. Address: 14 Mayfield Avenue, London, W4 1PN. DoB: September 1962, British
Andrew David Hayler Director. Address: 14 Mayfield Avenue, London, W4 1PN. DoB: September 1962, British
Robert Joseph Potter Director. Address: 79 Woodside Road, Winchester, Massachusetts 01890, Usa. DoB: October 1953, Us National
George Arjun Coelho Director. Address: Flat 4, 139 George Street, London, W1H 5LB. DoB: June 1952, British
Christopher Julian Spray Director. Address: Mill House, Mill Lane, Lower Heyford, Bicester, Oxfordshire, OX6 3PG. DoB: January 1956, British
Richard Arthur Carruth Director. Address: 68 The Marlowes, London, NW8 6NA. DoB: March 1952, United States
Michael Lindsay Landau Secretary. Address: 27 Homefield Road, Radlett, Hertfordshire, WD7 8PX. DoB: n\a, British
Chris Streng Director. Address: 7 Roebuck House, Palace Street, London, SW1E 5BA. DoB: July 1966, Dutch
Bart Hendrick Hartgring Director. Address: 1 Albion Mews, London, N1 1JX. DoB: April 1971, British
Nicholas Bernard Callinan Director. Address: Arlington House Apartment 14, 17 Arlington Street, London, SW1A 1RL. DoB: April 1946, Australian
Peter Robert Voser Director. Address: 1 The Orangery, Ham Street, Richmond, Surrey, TW10 7HJ. DoB: August 1958, Swiss
Gerrit Jan Smitskamp Director. Address: 3 Dartnell Place, West Byfleet, Surrey, KT14 6QQ. DoB: October 1955, Dutch
Harold Clive Mather Director. Address: Littlewood House, Mile Path, Woking, Surrey, GU22 0DY. DoB: September 1947, British
Andrew David Hayler Director. Address: 14 Mayfield Avenue, London, W4 1PN. DoB: September 1962, British
Mark Alastair Frank Pyman Director. Address: Flintstones, Whtefriars, Sevenoaks, Kent, TN13 1QG. DoB: May 1953, British
Stephen Grist Director. Address: Merryfield Lodge, Fryern Road, Storrington, Pulborough, West Sussex, RH20 4NT. DoB: August 1946, British
Paul Cove Director. Address: 23 Reynolds Way, Park Hill, Croydon, Surrey, CR0 5JW. DoB: September 1946, British
Jobs in Magnitude Software Uk Limited vacancies. Career and practice on Magnitude Software Uk Limited. Working and traineeship
Fabricator. From GBP 2500
Electrician. From GBP 1700
Electrical Supervisor. From GBP 1600
Project Co-ordinator. From GBP 1200
Welder. From GBP 1500
Responds for Magnitude Software Uk Limited on FaceBook
Read more comments for Magnitude Software Uk Limited. Leave a respond Magnitude Software Uk Limited in social networks. Magnitude Software Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Magnitude Software Uk Limited on google map
Other similar UK companies as Magnitude Software Uk Limited: Gralesoft Limited | Magnet Films 2 Limited | Quasar Software Limited | Clear Vertical Limited | The Media Rights Management Company Limited
Magnitude Software Uk came into being in 1997 as company enlisted under the no 03426103, located at EC4A 3TW London at 5 New Street Square. The company has been expanding for 19 years and its status at the time is active. It 's been 0 years from the moment This company's name is Magnitude Software Uk Limited, but until 2016 the name was Kalido and up to that point, up till 2001-01-16 this company was known as Highpike. This means it has used three other names. The enterprise declared SIC number is 62012 - Business and domestic software development. Magnitude Software Uk Ltd filed its account information up to December 31, 2014. The company's most recent annual return was released on March 31, 2016. Nineteen years of competing in this field comes to full flow with Magnitude Software Uk Ltd as they managed to keep their customers satisfied throughout their long history.
Due to this enterprise's constant expansion, it was unavoidable to find further members of the board of directors: Timothy Skansi and Christopher Ney who have been assisting each other since 2015-08-13 for the benefit of this business. Another limited company has been appointed as one of the secretaries of this company: Taylor Wessing Secretaries Limited.