Bytes Technology Group Limited
Information technology consultancy activities
Bytes Technology Group Limited contacts: address, phone, fax, email, website, shedule
Address: Bytes House Randalls Way KT22 7TW Leatherhead
Phone: +44-1258 1382049
Fax: +44-1258 1382049
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bytes Technology Group Limited"? - send email to us!
Registration data Bytes Technology Group Limited
Register date: 1998-09-28
Register number: 03643194
Type of company: Private Limited Company
Get full report form global database UK for Bytes Technology Group LimitedOwner, director, manager of Bytes Technology Group Limited
Andrew Holden Director. Address: Randalls Way, Leatherhead, Surrey, KT22 7TW. DoB: January 1967, South African
Dr William Peter Venter Director. Address: Pallinghurst Avenue, Westcliff Ridge, 2193, South Africa. DoB: July 1934, South African
Tina Elizabeth Sexton Secretary. Address: Randalls Way, Leatherhead, Surrey, KT22 7TW, England. DoB:
Neil Robert Murphy Director. Address: 87 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EL. DoB: January 1964, British
David Nicholas Maw Director. Address: n\a. DoB: December 1950, British
Robert Eben Venter Director. Address: 3 Palala Road, Westcliff 2193, Johannesburg Gauteng, FOREIGN, Republic Of South Africa. DoB: May 1960, South African
Keith Alan Richardson Director. Address: Silvermere, Byfleet Road, Cobham, Surrey, KT11 1DZ. DoB: April 1959, British
Peter Russell Riskowitz Director. Address: 46 La Camargue, Benmore Road Morning Hills, Sandton, Gauteng 2057, South Africa. DoB: January 1957, South African
Craig Gordon Venter Director. Address: Randalls Way, Leatherhead, Surrey, KT22 7TW, England. DoB: July 1962, Rsa
Robert Joseph Abraham Director. Address: Randalls Way, Leatherhead, Surrey, KT22 7TW, England. DoB: March 1953, South African
Stephen Michael Mcnulty Director. Address: 111 Langley Way, Watford, Hertfordshire, WD17 3ED. DoB: June 1951, British
Philip David Redshaw Director. Address: 41 Currie St, Oaklands, Johannesburg 2192, South Africa. DoB: January 1942, South African
Diane Claire Radley Director. Address: 139 Wilton Avenue, Bryanston 2021, Republic Of South Africa. DoB: February 1966, South African
Melanie Jane Lane Secretary. Address: Thele Knapp House, Petersfield Road Greatham, Liss, Hampshire, GU33 6EU. DoB:
Sadulla Karjiker Secretary. Address: 12 Shelley Court, 107-109 Eton Avenue, Sudbury, Middlesex, HA0 3BA. DoB:
David Paul Coleman Secretary. Address: 37 Lingfield Road, Wimbledon, London, SW19 4PZ. DoB:
Michael Edward Solomon Director. Address: 13 Walsingham, Saint Johns Wood Park St Johns Wood, London, NW8 6RG. DoB: December 1952, British
Andrew Mackenzie Dawson Secretary. Address: Falcon Cliff, Palace Road, Douglas, Isle Of Man, IM2 4LB. DoB:
Jobs in Bytes Technology Group Limited vacancies. Career and practice on Bytes Technology Group Limited. Working and traineeship
Sorry, now on Bytes Technology Group Limited all vacancies is closed.
Responds for Bytes Technology Group Limited on FaceBook
Read more comments for Bytes Technology Group Limited. Leave a respond Bytes Technology Group Limited in social networks. Bytes Technology Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bytes Technology Group Limited on google map
Other similar UK companies as Bytes Technology Group Limited: Ateus Ltd | Sassy Solutions Limited | Nashpro Cleaning Solutions Limited | Manor Fields At Holt Ltd | Stuart Thompson Plant Hire Limited
Situated at Bytes House, Leatherhead KT22 7TW Bytes Technology Group Limited is classified as a Private Limited Company issued a 03643194 registration number. The firm was launched 18 years ago. This company changed its name two times. Up to 2009 this firm has delivered the services it's been known for as Bytes Technology Group Holdings but now this firm is featured under the name Bytes Technology Group Limited. This enterprise Standard Industrial Classification Code is 62020 and their NACE code stands for Information technology consultancy activities. 2015-02-28 is the last time when the accounts were reported. Since it debuted in this field eighteen years ago, this firm has sustained its great level of success.
41 transactions have been registered in 2013 with a sum total of £2,022,064. In 2012 there was a similar number of transactions (exactly 112) that added up to £613,584. The Council conducted 78 transactions in 2011, this added up to £890,042. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 247 transactions and issued invoices for £3,612,514. Cooperation with the Cornwall Council council covered the following areas: 89006-acquisition Costs - Computer Hardware, 45209-it Hardware Support, It Software Purchases and 45208-it Software Support.
The firm owes its accomplishments and unending progress to a group of seven directors, specifically Andrew Holden, Dr William Peter Venter, Neil Robert Murphy and 4 others listed below, who have been in charge of the company since 2015. In addition, the managing director's assignments are regularly supported by a secretary - Tina Elizabeth Sexton, from who was hired by the firm in 2008.