Portrait Software Limited

All UK companiesInformation and communicationPortrait Software Limited

Business and domestic software development

Portrait Software Limited contacts: address, phone, fax, email, website, shedule

Address: The Smith Centre Fairmile RG9 6AB Henley On Thames

Phone: +44-20 2431793

Fax: +44-20 2431793

Email: n\a

Website:

Shedule:

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

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

Registration data Portrait Software Limited

Register date: 1997-04-22

Register number: 03358035

Type of company: Private Limited Company

Get full report form global database UK for Portrait Software Limited

Owner, director, manager of Portrait Software Limited

Michael Monahan Director. Address: The Smith Centre, Fairmile, Henley On Thames, Oxfordshire, RG9 6AB. DoB: June 1960, American

Gerard Richard Willsher Director. Address: The Smith Centre, Fairmile, Henley On Thames, Oxfordshire, RG9 6AB. DoB: January 1967, British

Gerard Willsher Secretary. Address: The Smith Centre, Fairmile, Henley On Thames, Oxfordshire, RG9 6AB. DoB:

Gary John Roberts Director. Address: The Smith Centre, Fairmile, Henley On Thames, Oxfordshire, RG9 6AB. DoB: May 1965, British

Matthew James White Director. Address: The Smith Centre, Fairmile, Henley On Thames, Oxfordshire, RG9 6AB. DoB: August 1966, British

Cameron James Mathewson Director. Address: The Smith Centre, Fairmile, Henley On Thames, Oxfordshire, RG9 6AB. DoB: July 1973, British

John Edward O'hara Director. Address: The Smith Centre, Fairmile, Henley On Thames, Oxfordshire, RG9 6AB. DoB: June 1956, British

Paul William Hewitt Director. Address: Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG. DoB: March 1956, British

Richard Charles Goat Director. Address: 107 Strathbourne Road, London, SW17 8RA. DoB: December 1943, British

Luke William Mckeever Director. Address: Lyncombe Vale Road, Bath, Avon, BA2 4LS. DoB: January 1969, British

William Harold Neil Pearce Director. Address: Tickley, Burkham, Alton, Hampshire, GU34 5RR. DoB: January 1943, British

Robin Brian Martin Director. Address: Enborne Street House, Enborne Street Enborne, Newbury, Berkshire, RG20 0JR. DoB: June 1965, British

John Anthony O`connell Director. Address: Sheepcote Grange, Wooburn Common Road, Wooburn Common, Buckinghamshire, HP10 0JS. DoB: June 1945, Irish

Matthew James White Director. Address: Rosebery Gardens, London, W13 0HD. DoB: August 1966, British

Hugh David Mccartney Director. Address: Victoria Cottage, 5 Church Street, Henley On Thames, Oxfordshire, RG9 1SE. DoB: July 1949, British

Matthew James White Secretary. Address: Rosebery Gardens, London, W13 0HD. DoB: August 1966, British

Robert Michael Stavis Director. Address: 211 Hommocks Road, Larchmont, New York, Usa. DoB: November 1962, American

Gene Felda Hardymon Director. Address: 83 Walnut Street, Wellesley Hills, Massachusetts Ma 021181-2101, Usa. DoB: October 1947, American

Geoffrey Adrian Probert Director. Address: 60 Saint Marks Road, Henley On Thames, Oxfordshire, RG9 1LW. DoB: December 1953, British

Nicholas John Stephen Randall Director. Address: Leys Cottage, Old Bix Road Bix, Henley On Thames, Oxfordshire, RG9 6BY. DoB: April 1951, British

Gareth Bailey Director. Address: Faringdon Road, Southmoor, Abingdon, Oxfordshire, OX13 5AA. DoB: n\a, British

Michael John Bance Secretary. Address: 7 The Fairways, Redhill, Surrey, RH1 6LP. DoB: n\a, British

Carlos Rojas Director. Address: Ramsbury Drive, Earley, Reading, Berkshire, RG6 7RS, United Kingdom. DoB: May 1957, British

Dr Dina Jane Gray Director. Address: Stable Cottage, Ivy House Lane, Berkhamsted, Hertfordshire, HP4 2PP. DoB: January 1963, British

Tom Crawford Director. Address: 1 Church Lane, Littleton, Hampshire, SO22 6QY. DoB: n\a, British

Carl Rigby Director. Address: Calleva, Harpsden Way, Henley On Thames, Oxfordshire, RG9 1NL. DoB: March 1962, British

Tom Crawford Secretary. Address: 1 Church Lane, Littleton, Hampshire, SO22 6QY. DoB: n\a, British

John Neville Irvine Director. Address: Whites Farm, Rowe Lane, Pirbright, Woking, Surrey, GU24 0LX. DoB: August 1941, British

Edward David Beresford Tebbs Director. Address: Belmont Grantley Place, Claremont Lane, Esher, Surrey, KT10 9DR. DoB: October 1938, British

Bruce Lewis Hamilton Powell Director. Address: Broadhatch House, Bentley, Farnham, Surrey, GU10 5JJ. DoB: April 1949, British

Ellen Kay Howes Secretary. Address: Arnon, Coopers Pightle Kidmore End, Reading, Berkshire, RG4 9AU. DoB: June 1947, British

Garfield Leslie Collins Director. Address: 17 Hawthorne Road, Bickley, Bromley, Kent, BR1 2HN. DoB: July 1938, British

Richard Geoffrey Hicks Director. Address: Barn Acre, Borough Marsh,Wargrave, Reading, Berkshire, RG10 8HN. DoB: March 1948, British

Jobs in Portrait Software Limited vacancies. Career and practice on Portrait Software Limited. Working and traineeship

Manager. From GBP 2400

Welder. From GBP 1300

Controller. From GBP 3000

Plumber. From GBP 2100

Electrical Supervisor. From GBP 2400

Welder. From GBP 1900

Package Manager. From GBP 2400

Responds for Portrait Software Limited on FaceBook

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

Address Portrait Software Limited on google map

Other similar UK companies as Portrait Software Limited: Crew Build Limited | Giraffe Access Company Limited | Mark Gregory Sales & Services Limited | Ecco Renewables Ltd. | The Plastic Surgeon Limited

03358035 is the company registration number assigned to Portrait Software Limited. The company was registered as a Private Limited Company on 1997-04-22. The company has been present on the British market for 19 years. This firm can be gotten hold of The Smith Centre Fairmile in Henley On Thames. It's post code assigned to this address is RG9 6AB. The company changed its business name two times. Up till 2005 the company has delivered the services it specializes in as Ait Group PLC but at this moment the company is registered under the business name Portrait Software Limited. This firm is registered with SIC code 62012 and their NACE code stands for Business and domestic software development. Portrait Software Ltd filed its account information up until 2014-12-31. The company's most recent annual return information was released on 2016-04-22. It has been nineteen years for Portrait Software Ltd in this field of business, it is doing well and is an example for the competition.

In the business, a variety of director's obligations up till now have been carried out by Michael Monahan and Gerard Richard Willsher. Within the group of these two executives, Michael Monahan has been an employee of the business for the longest period of time, having been a vital part of Board of Directors since 6 years ago. To increase its productivity, since August 2010 the business has been utilizing the skills of Gerard Willsher, who has been in charge of maintaining the company's records.