Pythagoras International Limited
Information technology consultancy activities
Pythagoras International Limited contacts: address, phone, fax, email, website, shedule
Address: 180 Piccadilly Piccadilly W1J 9HF London
Phone: +44-114 6999633
Fax: +44-114 6999633
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pythagoras International Limited"? - send email to us!
Registration data Pythagoras International Limited
Register date: 1999-03-29
Register number: 03742998
Type of company: Private Limited Company
Get full report form global database UK for Pythagoras International LimitedOwner, director, manager of Pythagoras International Limited
Peter Andersson Secretary. Address: Hornsgatan 1, Stockholm, 118 46, Sweden. DoB:
Anders BergstrÖm Director. Address: Hornsgatan 1, 118 46, Stockholm, Sweden. DoB: February 1958, Swedish
Peter Loomes Secretary. Address: Capital Park, Fulbourn, Cambridge, CB21 5XE. DoB:
Yvonne Laird Director. Address: Capital Park, Fulbourn, Cambridge, CB21 5XE, England. DoB: September 1977, British
Baron Steven Carel Bentinck Director. Address: Capital Park, Fulbourn, Cambridge, CB21 5XE, England. DoB: March 1957, Dutch
Peter Charles Loomes Director. Address: Capital Park, Fulbourn, Cambridge, CB21 5XE, England. DoB: March 1952, British
Stephen Graham Spooner Director. Address: 31 Birchmead Avenue, Pinner, Middlesex, HA5 2BG. DoB: July 1957, British
Graham Robert Sidwell Director. Address: 1 Stanley Mansions, Park Walk, London, SW10 0AG. DoB: October 1953, British
Noel Clancy Director. Address: Woodhays 18 Cheyne Walk, Croydon, Surrey, CR0 7HJ. DoB: May 1968, Irish
Anders Jan Bergstrom Director. Address: Kapellvagen 7a, Segeltorp, S-14170, Sweden. DoB: February 1958, Swedish
Anthony Charles Francis Nissen Secretary. Address: 7 Napier Avenue, London, SW6 3PS. DoB: November 1951, British
Pauline Susan Birch Director. Address: 54 Beacon Park Crescent, Poole, Dorset, BH16 5PB. DoB: May 1960, British
Perry Colin Ashwood Director. Address: 96 Dropmore Road, Burnham, Buckinghamshire, SL1 8EL. DoB: March 1948, British
Pauline Susan Birch Secretary. Address: 54 Beacon Park Crescent, Poole, Dorset, BH16 5PB. DoB: May 1960, British
Anthony Charles Francis Nissen Director. Address: 7 Napier Avenue, London, SW6 3PS. DoB: November 1951, British
Sven Eric Noren Director. Address: Brudsporregrand 17, Vallingby, 162 45, Sweden. DoB: August 1953, Swedish
William Alexander Loch Director. Address: 10 Main Street, Chapelton, Lanarkshire, ML10 6RZ. DoB: March 1959, British
Anthony Charles Francis Nissen Secretary. Address: 7 Napier Avenue, London, SW6 3PS. DoB: November 1951, British
David John Turner Director. Address: Ware Copse House, Anningsley Park, Ottershaw, Surrey, KT16 0QU. DoB: December 1936, British
Richard Peter Nissen Director. Address: 23 St Anns Villas, London, W11 4RT. DoB: February 1949, British
Ian Bruce Christie Director. Address: 19 Walker Road, Maidenhead, Berkshire, SL6 2QU. DoB: October 1948, British
Raymond John Walker Director. Address: 40 Fairwater Drive, Woodley, Reading, Berkshire, RG5 3JB. DoB: January 1945, British
Ian Bruce Christie Secretary. Address: 19 Walker Road, Maidenhead, Berkshire, SL6 2QU. DoB: October 1948, British
Jobs in Pythagoras International Limited vacancies. Career and practice on Pythagoras International Limited. Working and traineeship
Engineer. From GBP 2000
Driver. From GBP 1800
Project Planner. From GBP 3800
Responds for Pythagoras International Limited on FaceBook
Read more comments for Pythagoras International Limited. Leave a respond Pythagoras International Limited in social networks. Pythagoras International Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pythagoras International Limited on google map
Other similar UK companies as Pythagoras International Limited: Hamels Baubeschlaege Eisenwaren Limited | Ft-tec Limited | Jsp Care Limited | Greenbank And Kirk Limited | Whittington Engineering Limited
Pythagoras International Limited with reg. no. 03742998 has been operating on the market for seventeen years. The PLC can be reached at 180 Piccadilly, Piccadilly in London and their postal code is W1J 9HF. The firm now known as Pythagoras International Limited was known as Domis Services up till 2nd December 1999 at which point the business name got changed. This firm SIC code is 62020 and their NACE code stands for Information technology consultancy activities. 2015-12-31 is the last time the company accounts were reported. It's been 17 years for Pythagoras International Ltd in this particular field, it is constantly pushing forward and is very inspiring for many.
Right now, the following business hires a single director: Anders BergstrÖm, who was selected to lead the company in June 2014. That business had been managed by Yvonne Laird (age 39) who eventually quit two years ago. What is more a different director, including Baron Steven Carel Bentinck, age 59 gave up the position in 2014. To maximise its growth, for the last nearly one month this specific business has been providing employment to Peter Andersson, who's been in charge of ensuring that the Board's meetings are effectively organised.