Pointx Limited

All UK companiesInformation and communicationPointx Limited

Data processing, hosting and related activities

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

Address: 6-7 Abbey Court Eagle Way Sowton EX2 7HY Exeter

Phone: +44-1332 7395141

Fax: +44-1332 7395141

Email: n\a

Website:

Shedule:

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

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

Registration data Pointx Limited

Register date: 2001-03-02

Register number: 04171543

Type of company: Private Limited Company

Get full report form global database UK for Pointx Limited

Owner, director, manager of Pointx Limited

John William Carpenter Director. Address: 6-7 Abbey Court, Eagle Way Sowton, Exeter, Devon, EX2 7HY. DoB: July 1962, British

Peter Willem Ter Haar Director. Address: 39 Alison Way, Winchester, Hampshire, SO22 5BT. DoB: October 1961, Dutch

Matthew Stephen Teague Secretary. Address: 11 Carmel Gardens, Tavistock, Devon, PL19 8RG. DoB:

Richard Henry Barnes Director. Address: 11e Byron Hill Road, Harrow, Middlesex, HA2 0JD. DoB: June 1963, British

David William Callcott Director. Address: 149 Cromwell Road, Bristol, Avon, BS6 5EU. DoB: March 1959, British

Christopher Roper Director. Address: Sundial House, Marine Parade, Lyme Regis, Dorset, DT7 3JQ. DoB: December 1939, British

James Brayshaw Director. Address: Waterfield Oakley Green Road, Windsor, Berkshire, SL4 4QF. DoB: August 1960, British

Alastair Sean Matthews Director. Address: 15 Coy Pond Road, Poole, Dorset, BH12 1JT. DoB: October 1962, British

Ian Mcquisten Secretary. Address: 126 Kidmore End Road, Emmer Green, Reading, Berkshire, RG4 8SP. DoB:

Thomas Duncan Shiell Director. Address: 20 Pointout Close, Southampton, Hampshire, SO16 7LS. DoB: August 1948, British

Edward Parsons Director. Address: 22 Bridgeman Road, Teddington, TW11 9AH. DoB: September 1965, British

David Willey Director. Address: 11 Westbroke Gardens, Fishlake Meadows, Romsey, Hampshire, SO51 7RQ. DoB: October 1958, British

Peter Staniczenko Secretary. Address: 29 Bramston Road, Southampton, Hampshire, SO15 5GH. DoB: June 1954, British

James William Cadoux-hudson Director. Address: Little Wolleigh, Bovey Tracey, Newton Abbot, Devon, TQ13 9NG. DoB: September 1954, British

Stephen Ronald Gapper Director. Address: 14 Brocks Way, Shiplake, Henley On Thames, Oxfordshire, RG9 3JG. DoB: October 1948, British

John Mcdonald Director. Address: The Bluff, Hill Top Lane, Chinnor Hill, Oxfordshire, OX39 4BH. DoB: August 1960, British

Adrian Gregory Director. Address: Elm House Thames Street, Sonning, Reading, Berkshire, RG4 6UR. DoB: February 1960, British

Peter Staniczenko Director. Address: 29 Bramston Road, Southampton, Hampshire, SO15 5GH. DoB: June 1954, British

Andrew Morris Blankfield Director. Address: 14 Hall Place Gardens, St. Albans, Hertfordshire, AL1 3SP. DoB: May 1962, British

Edward Lumb Secretary. Address: Flat 7 The Stableyard, Broomgrove Road, London, SW9 9TL. DoB:

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

Administrator. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2000

Helpdesk. From GBP 1200

Controller. From GBP 3000

Project Planner. From GBP 2600

Director. From GBP 5700

Responds for Pointx Limited on FaceBook

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

Address Pointx Limited on google map

Other similar UK companies as Pointx Limited: Obsydian Bikes Limited | Redman Roberts Limited | Familijny Ltd | English Essentials Limited | Midland Marine Supplies Limited

Pointx began its business in 2001 as a Private Limited Company under the following Company Registration No.: 04171543. The firm has been functioning with great success for 15 years and it's currently active. The firm's office is situated in Exeter at 6-7 Abbey Court. Anyone could also locate the company using its post code , EX2 7HY. This company Standard Industrial Classification Code is 63110 and their NACE code stands for Data processing, hosting and related activities. Its most recent filed account data documents were submitted for the period up to 2015-03-31 and the latest annual return information was filed on 2016-01-31. It has been fifteen years for Pointx Ltd in this field, it is doing well and is an object of envy for many.

There's a team of five directors overseeing this particular business right now, specifically John William Carpenter, Peter Willem Ter Haar, Richard Henry Barnes and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors obligations since 2012. In addition, the managing director's responsibilities are helped by a secretary - Matthew Stephen Teague, from who found employment in this business in September 2006.