Microgen Solutions Limited

All UK companiesInformation and communicationMicrogen Solutions Limited

Information technology consultancy activities

Microgen Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: Old Change House 128 Queen Victoria Street EC4V 4BJ London

Phone: +44-1289 8332550

Fax: +44-1289 8332550

Email: n\a

Website:

Shedule:

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

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

Registration data Microgen Solutions Limited

Register date: 1978-05-03

Register number: 01366291

Type of company: Private Limited Company

Get full report form global database UK for Microgen Solutions Limited

Owner, director, manager of Microgen Solutions Limited

Anjum O'neill Director. Address: 128 Queen Victoria Street, London, EC4V 4BJ, England. DoB: October 1979, British

Philip Basil Wood Director. Address: 128 Queen Victoria Street, London, EC4V 4BJ, England. DoB: August 1972, British

Gerald Ernest Liddle Secretary. Address: 69a Badshot Park, Badshot Lea, Farnham, Surrey, GU9 9NE. DoB: April 1949, British

Ian Brian Farrelly Secretary. Address: Park Avenue, Camberley, Surrey, GU15 2NG. DoB: September 1968, British

David John Sherriff Director. Address: Bramble Cottage 14a Little Street, Yardley Hastings, Northampton, Northamptonshire, NN7 1EZ. DoB: March 1963, British

Martyn Roy Ratcliffe Director. Address: Oaklands Park, Wick Lane, Englefield Green, Egham, Surrey, TW20 0XN. DoB: May 1961, British

Gerald Ernest Liddle Director. Address: 69a Badshot Park, Badshot Lea, Farnham, Surrey, GU9 9NE. DoB: April 1949, British

Michael Scott Phillips Director. Address: Criafolen 13 Daneswood Close, Weybridge, Surrey, KT13 9AY. DoB: October 1962, British

Malcolm Stephen Paul Director. Address: Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, Surrey, KT20 6QL. DoB: August 1951, British

Peter William Bevis Director. Address: 21 Franklyn Gardens, Biddenham, Bedford, Bedfordshire, MK40 4QQ. DoB: August 1956, British

Peter James Onslow Director. Address: 30 Bourne End Road, Northwood, Middlesex, HA6 3BS. DoB: November 1956, British

George Boy Matthews Director. Address: 81 Donaghadee Road, Groomsport, Bangor, BT19 6LT, Northern Ireland. DoB: August 1955, British

Dee Mcfarlane Director. Address: 16 Stirling Drive, Caterham, Surrey, CR3 5GB. DoB: December 1963, British

Paul John Marks Director. Address: 60 Burges Road, Thorpe Bay, Southend On Sea, Essex, SS1 3HT. DoB: April 1962, British

Michael Anthony Styles Director. Address: Festing Road, Putney, London, SW15 1LW. DoB: January 1953, British

Nicholas Buckley Sharp Director. Address: 9 Glenavon Lodge, 46 Park Road, Beckenham, Kent, BR3 1QD. DoB: October 1947, British

Thomas William Hall Director. Address: 16 Lancaster Avenue, Hadley Wood, Hertfordshire, EN4 0EX. DoB: March 1943, British

Anthony John Grellier Director. Address: 36 The Ridgeway, Westcliff On Sea, Essex, SS0 8NT. DoB: September 1947, British

Jane Miriam Sadler Secretary. Address: 83 Marylands Road, Maida Vale, London, W9 2DS. DoB: November 1957, British

Michael Durdamt Flinders Director. Address: Galloway Lodge, High Lane, Warlimgham, Surrey, CR6 9DQ. DoB: June 1948, British

Nigel Philip Everard Director. Address: 12 Benthall Gardens, Kenley, Surrey, CR8 5EZ. DoB: May 1954, British

Paul Leonard Haynes Director. Address: Hope House, Swanton Road, West Peckham, Kent, ME18 5JY. DoB: November 1955, British

Michael James Tilbrook Director. Address: Inniscarrick Marine Drive, Hannafore, Looe, Cornwall, PL13 2DH. DoB: December 1948, British

Geoffrey Raymond Fox Secretary. Address: Strode House, Lacock, Chippenham, Wiltshire, SN15 2PQ. DoB: n\a, British

Malcolm Norman Drake Director. Address: Prospect Farm Green Lane Terrace, Nettledon Hill Golcar, Huddersfield, Yorkshire, HD7 4NZ. DoB: February 1952, British

Martin Jordan Director. Address: 76 Moorfield Road, Denham, Uxbridge, Middlesex, UB9 5NF. DoB: April 1946, British

Jobs in Microgen Solutions Limited vacancies. Career and practice on Microgen Solutions Limited. Working and traineeship

Sorry, now on Microgen Solutions Limited all vacancies is closed.

Responds for Microgen Solutions Limited on FaceBook

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

Address Microgen Solutions Limited on google map

Other similar UK companies as Microgen Solutions Limited: Hankov Construction Ltd | J Harrison Construction And Development Limited | Oakwood Carpentry And Joinery Limited | Redcliffe Estates Limited | Pattern Drives Ltd

Microgen Solutions Limited can be reached at London at Old Change House. You can search for the firm by referencing its area code - EC4V 4BJ. The firm has been in business on the British market for thirty eight years. The firm is registered under the number 01366291 and company's current status is active. The company now known as Microgen Solutions Limited was known as M.m.t. Computing Public until 2004-01-09 when the business name was changed. The firm declared SIC number is 62020 which means Information technology consultancy activities. The firm's most recent financial reports were submitted for the period up to Wednesday 31st December 2014 and the most current annual return was submitted on Tuesday 19th January 2016. Ever since it started on the local market 38 years ago, the firm has managed to sustain its praiseworthy level of prosperity.

The data at our disposal that details this enterprise's executives shows the existence of two directors: Anjum O'neill and Philip Basil Wood who became members of the Management Board on 2008-03-31 and 2007-01-02.