Acentic Ltd.
Other information service activities n.e.c.
Other information technology service activities
Ready-made interactive leisure and entertainment software development
Renting and leasing of media entertainment equipment
Acentic Ltd. contacts: address, phone, fax, email, website, shedule
Address: The Limes Dunstable Street Ampthill MK45 2GJ Bedford
Phone: +44-191 8566284
Fax: +44-191 8566284
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Acentic Ltd."? - send email to us!
Registration data Acentic Ltd.
Register date: 1978-07-03
Register number: 01376766
Type of company: Private Limited Company
Get full report form global database UK for Acentic Ltd.Owner, director, manager of Acentic Ltd.
Colin Paul Nicholas West Director. Address: Dunstable Street, Ampthill, Bedford, MK45 2GJ, United Kingdom. DoB: n\a, British
Marriana Yulo Director. Address: Floor Alphaland Southgate Tower, 2258 Chino Roces Avenue Corner Edsa, Makati, 1228, Philippines. DoB: October 1983, Filipino
Eric Ramon Recto Director. Address: Alphaland Southgate, 2258 Chino Roces Ave. Cor. Edsa, Makati, 1232, Philippines. DoB: August 1963, Filipino
Richard Robinson Director. Address: 45 Goldington Road, Bedford, Bedfordshire, MK40 3LH. DoB: April 1969, British
Dennis Paul Valdes Director. Address: Alphaland Southgate Tower, 2258 Chino Roces Avenue Corner Edsa, Makati City 1232, Philippines. DoB: July 1961, Filipino
Mario Jison Locsin Director. Address: 316 Sen. Gil J. Puyat Avenue, Salcedo Village, Makati City, 1200, Philippines. DoB: October 1951, Filipino
Robert Randell Creager Director. Address: Dunstable Street, Ampthill, Bedford, MK45 2GJ, United Kingdom. DoB: January 1945, American
Roberto Ongpin Director. Address: Southgate Tower, 2258 Chino Roces Corner Edsa, Makati City, 1232, Philippines. DoB: January 1937, Filipino
Stuart Edward Radcliffe Director. Address: 67 Langdon Park, Teddington, Middlesex, TW11 9PR. DoB: May 1965, British
Roger Bruce Crellin Director. Address: Brusseler Strasse 67, Cologne, 50672, Germany. DoB: June 1961, Australian
Dietmar Glodde Director. Address: Seepromenade 79, Gross Glienecke, Potsdam, 14476, Germany. DoB: July 1958, German
Richard Mark Fuller Secretary. Address: 38b Doddington Road, Earls Barton, Northampton, Northamptonshire, NN6 0NF. DoB: n\a, British
Alistair Robert Ballantyne Forbes Director. Address: Spring House, Browns Lane Great Bedwyn, Marlborough, Wiltshire, SN8 3LR. DoB: December 1957, British
Markus Fiechter Director. Address: Pannerhofstrasse 5, Weggis, Luzern 6353, FOREIGN, Ch. DoB: n\a, Swiss
Markus Stuttgen Director. Address: Heidekaul 13, Cologne, Nrw 50968, FOREIGN, D. DoB: April 1964, German
Ralf Michael Rokoss Director. Address: Voegelsen, Germany, D21360, Germany. DoB: April 1965, German
Dr Philip Bernard Kaziewicz Director. Address: 17 The Mount, London, NW3 6SZ. DoB: June 1970, British
Eleanor Kate Irving Secretary. Address: Flat 2, 37 Highbury New Park, London, N5 2EN. DoB: July 1966, British
Helen Jane Tautz Secretary. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British
Graham Joseph Parrott Director. Address: 39 Springfield Road, St John's Wood, London, NW8 0QJ. DoB: August 1949, British
Neil Thomas Maddocks Director. Address: Oak Lodge, Broad Lane, Newdigate, Dorking, Surrey, RH5 5AS. DoB: May 1961, British
Henry Eric Staunton Director. Address: Fairfield, Nursery Road, Walton On The Hill, Surrey, KT20 7TZ. DoB: May 1948, British
James Benjamin Stjohn Tibbitts Director. Address: 31 Broomhill Road, Woodford Green, Essex, IG8 9HD. DoB: January 1952, Britsh
Helen Jane Tautz Director. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British
Andrew Vincent Derham Director. Address: 24 Chicory Close, Reading, Berkshire, RG6 5GS. DoB: n\a, British
Andrew Vincent Derham Secretary. Address: 24 Chicory Close, Reading, Berkshire, RG6 5GS. DoB: n\a, British
Graham Joseph Parrott Director. Address: Flat 1 27 Redington Road, Hampstead, London, Hertfordshire, NW3 7QY. DoB: August 1949, British
James Benjamin Stjohn Tibbitts Director. Address: 31 Broomhill Road, Woodford Green, Essex, IG8 9HD. DoB: January 1952, Britsh
Jobs in Acentic Ltd. vacancies. Career and practice on Acentic Ltd.. Working and traineeship
Sorry, now on Acentic Ltd. all vacancies is closed.
Responds for Acentic Ltd. on FaceBook
Read more comments for Acentic Ltd.. Leave a respond Acentic Ltd. in social networks. Acentic Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Acentic Ltd. on google map
Other similar UK companies as Acentic Ltd.: Gtm Global Limited | Binning Properties Limited | Big Timber Limited | J M S Brickwork Limited | A J Wilson & Co Ltd
Acentic Ltd. ,registered as PLC, located in The Limes Dunstable Street, Ampthill , Bedford. The main office located in MK45 2GJ This firm was set up on 1978-07-03. The reg. no. is 01376766. The Acentic Ltd. firm functioned under three different names in the past. This company was originally established under the name of Gbt and was changed to Granada Business Technology on 2003-09-19. Its third business name was present name up till 2000. This firm declared SIC number is 63990 which means Other information service activities n.e.c.. 31st December 2015 is the last time account status updates were reported. 38 years of experience in this field comes to full flow with Acentic Limited. as the company managed to keep their customers happy through all the years.
On Thu, 24th Apr 2014, the company was seeking a Marketing & Commercial Assistant to fill a position in Ampthill. They offered a job with wage from £18000.00 to £22000.00 per year.
As mentioned in this specific company's employees data, since 2013 there have been four directors including: Colin Paul Nicholas West, Marriana Yulo and Eric Ramon Recto.