Servo Computer Services Limited

All UK companiesActivities of extraterritorial organisations and otherServo Computer Services Limited

Dormant Company

Servo Computer Services Limited contacts: address, phone, fax, email, website, shedule

Address: Daisy House, Lindred Road Business Park BB9 5SR Nelson

Phone: +44-1440 1435882

Fax: +44-1440 1435882

Email: n\a

Website:

Shedule:

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

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

Registration data Servo Computer Services Limited

Register date: 1979-05-16

Register number: 01420136

Type of company: Private Limited Company

Get full report form global database UK for Servo Computer Services Limited

Owner, director, manager of Servo Computer Services Limited

David Lewis Mcglennon Secretary. Address: Lindred Road Business Park, Nelson, Nelson, Lancashire, BB9 5SR, England. DoB:

Stephen Alan Smith Director. Address: Lindred Road Business Park, Nelson, Nelson, Lancashire, BB9 5SR, England. DoB: November 1963, British

Neil Keith Muller Director. Address: Lindred Road Business Park, Nelson, Nelson, Lancashire, BB9 5SR, England. DoB: October 1971, British

Matthew Robinson Riley Director. Address: Lindred Road Business Park, Nelson, Nelson, Lancashire, BB9 5SR, England. DoB: February 1974, British

Nathan Richard Marke Director. Address: Lindred Road Business Park, Nelson, Nelson, Lancashire, BB9 5SR, England. DoB: February 1970, British

Dirk Johannes Toulmin-van Sittert Director. Address: The Lakes, Bedford Road, Northampton, Northamptonshire, NN4 7HD, England. DoB: January 1971, British

Dirk Johannes Toulmin-van Sittert Secretary. Address: The Lakes, Bedford Road, Northampton, Northamptonshire, NN4 7HD, England. DoB:

Reeta Stokes Secretary. Address: Technology House, Hunsbury Hill Avenue, Northampton, Northamptonshire, NN4 8QS. DoB:

Elizabeth Jane Aikman Director. Address: Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR, England. DoB: December 1965, British

David John Courtley Director. Address: Technology House, Hunsbury Hill Avenue, Northampton, Northamptonshire, NN4 8QS. DoB: April 1957, British

Steven Clutton Director. Address: Technology House, Hunsbury Hill Avenue, Northampton, Northamptonshire, NN4 8QS. DoB: April 1961, British

William Thomas Martin Director. Address: Technology House, Hunsbury Hill Avenue, Northampton, Northamptonshire, NN4 8QS. DoB: July 1949, British

Peter Michael Bertram Director. Address: Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE. DoB: May 1954, British

Nicholas John Robinson Director. Address: Ferry Nab Lane, Medmanham , England, SL7 2EZ, United Kingdom. DoB: August 1959, British

Neil Anthony Lloyd Director. Address: 7 Kenwyn Road, London, SW20 8TR. DoB: June 1965, British

Jeremy John Stafford Director. Address: The Old Rectory, Lower Weald, Calverton, Milton Keynes, Bucks, MK19 6EE. DoB: November 1962, British

Timothy John Bodill Director. Address: Newton Park, Newton Solney, Burton-On-Trent, Staffordshire, DE15 0SX, United Kingdom. DoB: January 1966, British

Matthew James Farrow Director. Address: 34 Lychgate Close, Burbage, Leicestershire, LE10 2ES. DoB: March 1976, British

William Thomas Martin Secretary. Address: Weavers Wainhill, Chinnor, Oxfordshire, OX39 4AB. DoB: July 1949, British

Nicholas John Robinson Director. Address: 1 Wethered Road, Marlow, Buckinghamshire, SL7 2BH. DoB: August 1959, British

David Alan Simpson Director. Address: Draycott Cottage, Draycott Lane, Kempsey, Worcestershire, WR5 3NY. DoB: September 1960, British

Robert John Harry Lockwood Director. Address: 37 The Mount, Wrenthorpe, Wakefield, West Yorkshire, WF2 0NZ. DoB: August 1964, British

Nicholas John Robinson Director. Address: 1 Wethered Road, Marlow, Buckinghamshire, SL7 2BH. DoB: August 1959, British

Mark Edward John Howarth Director. Address: 8 Parsons Grove, Denby Village, Ripley, Derbyshire, DE5 8PY. DoB: June 1964, British

Philip Moakes Director. Address: Hall Cliffe Cottage, Back Lane, Warslow, Buxton, Derbyshire, SK17 0JL. DoB: August 1964, British

John William Trueman Director. Address: 7 Dampier Road, Coggeshall, Essex, CO6 1QZ. DoB: February 1961, British

David Emrys Jones Director. Address: Biggin House, Biggin By Hulland, Ashbourne, Derbyshire, DE6 3FJ. DoB: October 1959, British

David Jones Director. Address: Biggin House, Biggin By Hulland, Ashbourne, Derbyshire, DE6 3FJ. DoB: October 1959, Welsh

Keith Wragg Director. Address: 80 Slayley View Road, Barlborough, Chesterfield, Derbyshire, S43 4WU. DoB: November 1958, British

Philip Edward Wainwright Director. Address: 4 Southlands Avenue, Peterborough, Cambridgeshire, PE1 3PH. DoB: April 1935, British

Paul John Warner Director. Address: 4 The Bury, Shillington, Bedfordshire, SG5 3PB. DoB: May 1954, British

Victor Gerald Podmore Director. Address: 12 Middlefield Drive, Great Finborough, Stowmarket, Suffolk, IP14 3AH. DoB: November 1949, British

William Joe Smith Director. Address: Belstead Old Rectory, Copdock, Ipswich, Suffolk, IP8 3JS. DoB: March 1950, British

Peter Daniel Jackson Director. Address: The Orchard Main Street, Heath, Chesterfield, Derbyshire, S44 5SA. DoB: June 1954, British

Roger Stephen Billing Director. Address: Belgrave House, Belgrave Drive, Sheffield, South Yorkshire, S10 3LQ. DoB: August 1947, British

Nicholas Badger Director. Address: 50 Wyvern Gardens, Dore, Sheffield, South Yorkshire, S17 3PR. DoB: April 1958, British

Nigel Burrows Director. Address: Greystone Head, Kirkby Moor Road Kirkby Malzeard, Ripon, N Yorks, HG4 3RU. DoB: October 1953, British

Nicholas Badger Director. Address: 50 Wyvern Gardens, Dore, Sheffield, South Yorkshire, S17 3PR. DoB: April 1958, British

Jobs in Servo Computer Services Limited vacancies. Career and practice on Servo Computer Services Limited. Working and traineeship

Other personal. From GBP 1100

Package Manager. From GBP 1400

Fabricator. From GBP 2700

Responds for Servo Computer Services Limited on FaceBook

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

Address Servo Computer Services Limited on google map

Other similar UK companies as Servo Computer Services Limited: H-jam Ltd | Rowantree Stoneworks Limited | Balloch & Collins Limited | Classic Heating Limited | United Home Improvements Ltd

Servo Computer Services Limited with the registration number 01420136 has been a part of the business world for 37 years. This particular PLC can be reached at Daisy House,, Lindred Road Business Park , Nelson and company's post code is BB9 5SR. This firm SIC and NACE codes are 99999 : Dormant Company. The firm's most recent filings cover the period up to 2015-03-31 and the most current annual return was submitted on 2016-01-08.

47 transactions have been registered in 2011 with a sum total of £240,850. In 2010 there were less transactions (exactly 18) that added up to £133,795. Cooperation with the Derbyshire County Council council covered the following areas: Hardware Maintenance and Software Licences.

The data we obtained detailing this particular company's employees reveals the existence of four directors: Stephen Alan Smith, Neil Keith Muller, Matthew Robinson Riley and Matthew Robinson Riley who were appointed to their positions on 2015-07-16. In order to maximise its growth, for the last almost one month this specific company has been utilizing the skills of David Lewis Mcglennon, who has been working on ensuring efficient administration of this company.