Unit4 Business Software Limited

All UK companiesInformation and communicationUnit4 Business Software Limited

Information technology consultancy activities

Other information technology service activities

Unit4 Business Software Limited contacts: address, phone, fax, email, website, shedule

Address: Eden House, Eden Office Park, 82 Macrae Road Pill BS20 0DD Bristol

Phone: +44-1428 5486541

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Unit4 Business Software Limited"? - send email to us!

Unit4 Business Software Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Unit4 Business Software Limited.

Registration data Unit4 Business Software Limited

Register date: 1983-07-08

Register number: 01737985

Type of company: Private Limited Company

Get full report form global database UK for Unit4 Business Software Limited

Owner, director, manager of Unit4 Business Software Limited

Derren Nisbet Director. Address: Easton-In-Gordano, Bristol, BS20 0PX. DoB: January 1970, British

Ray Leclerq Director. Address: Easton-In-Gordano, Bristol, BS20 0PX. DoB: March 1968, South African

Stephan Sieber Director. Address: Easton-In-Gordano, Bristol, BS20 0PX. DoB: May 1975, Swiss

Goncalo Leitao Director. Address: Easton-In-Gordano, Bristol, BS20 0PX. DoB: March 1970, Portuguese

Claire Jean Bishop Secretary. Address: Easton-In-Gordano, Bristol, BS20 0PX, United Kingdom. DoB:

Claire Jean Bishop Director. Address: Easton-In-Gordano, Bristol, BS20 0PX, United Kingdom. DoB: January 1967, British

Helen Francis Sutton Director. Address: Easton-In-Gordano, Bristol, BS20 0PX. DoB: November 1969, British

Paul James Vogel Director. Address: Easton-In-Gordano, Bristol, BS20 0PX. DoB: November 1963, British

Arie Van Marion Director. Address: Easton-In-Gordano, Bristol, BS20 0PX, United Kingdom. DoB: July 1955, Dutch

David Grant Harwood Director. Address: Easton-In-Gordano, Bristol, BS20 0PX, United Kingdom. DoB: February 1965, British

Clare Dorey Director. Address: Easton-In-Gordano, Bristol, BS20 0PX, United Kingdom. DoB: February 1964, British

Darren Ivan Hunt Director. Address: Easton-In-Gordano, Bristol, BS20 0PX, United Kingdom. DoB: March 1963, British

Anwen Robinson Director. Address: Easton-In-Gordano, Bristol, BS20 0PX, United Kingdom. DoB: March 1957, British

Stephen David Bryan Director. Address: 70 Richmond Road, Uplands, Swansea, SA2 0RB. DoB: December 1954, British

John Clarke Director. Address: Easton-In-Gordano, Bristol, BS20 0PX, United Kingdom. DoB: October 1955, British

John Robert Alexander Director. Address: West View, Fore Street, Othery, Bridgwater, Somerset, TA7 0QQ. DoB: July 1954, British

Angela Louise Marlow Secretary. Address: Easton-In-Gordano, Bristol, BS20 0PX, United Kingdom. DoB: February 1962, British

Sverre Kjenne Director. Address: Nordseter Terrasse 25, Oslo, 1163, FOREIGN, Norway. DoB: August 1964, Norwegian

Dr Thomas Kennedy Gooch Director. Address: The Elms Butchers Lane, Shapwick, Bridgwater, Somerset, TA7 9LY. DoB: March 1959, British

David Leslie Derham Director. Address: Severn Road, Pilning, Bristol, Avon, BS35 4HW. DoB: March 1956, British

Angela Louise Marlow Director. Address: Easton-In-Gordano, Bristol, BS20 0PX, United Kingdom. DoB: February 1962, British

John Crooks Director. Address: Orchard Batch, Blackford Road Mark, Highbridge, Somerset, TA9 4NR. DoB: December 1954, British

Wayne Nicholas Roberts Director. Address: The Coach House Maybourne Rise, Mayford, Woking, Surrey, GU22 0SH. DoB: April 1949, British

Ian Douglas Parsons Director. Address: Westering Battery Lane, Portishead, North Somerset, BS20 7JD. DoB: December 1955, British

Robin Alan Easterman Director. Address: 57 Passage Road, Westbury On Trym, Bristol, Avon, BS9 3HX. DoB: November 1951, British

John Graham Whythe Director. Address: 4 Grenadier Drive, Langstone, Newport, NP18 2BG. DoB: April 1951, British

John William Hudson Director. Address: The Old Post Office, Middle Street, Galhampton Yeovil, Somerset, BA22 7AP. DoB: February 1953, British

Michael John Kennedy Director. Address: 15 Malin Close, Hill Head, Fareham, Hampshire, PO14 3RD. DoB: August 1946, British

Jobs in Unit4 Business Software Limited vacancies. Career and practice on Unit4 Business Software Limited. Working and traineeship

Helpdesk. From GBP 1500

Driver. From GBP 1600

Project Planner. From GBP 2800

Director. From GBP 6400

Driver. From GBP 2100

Welder. From GBP 1400

Electrician. From GBP 1700

Responds for Unit4 Business Software Limited on FaceBook

Read more comments for Unit4 Business Software Limited. Leave a respond Unit4 Business Software Limited in social networks. Unit4 Business Software Limited on Facebook and Google+, LinkedIn, MySpace

Address Unit4 Business Software Limited on google map

Other similar UK companies as Unit4 Business Software Limited: Alamaro Consulting Ltd | Galleon Marine Insurance Agency Limited | Personal Will Solutions Ltd | Equotedirect Ltd | Stephen Barnes Financial Services Limited

Unit4 Business Software Limited may be gotten hold of Eden House, Eden Office Park, 82 Macrae Road, Pill in Bristol. Its post code is BS20 0DD. Unit4 Business Software has existed in this business since the firm was set up in 1983. Its Companies House Reg No. is 01737985. Despite the fact, that lately it's been referred to as Unit4 Business Software Limited, the name had the name changed. This company was known as Agresso until 2010-01-28, at which point the name got changed to Ampersand Systems. The Last was known as took place in 1997-05-20. The enterprise is classified under the NACe and SiC code 62020 - Information technology consultancy activities. Its most recent filed account data documents were submitted for the period up to 2014-12-31 and the latest annual return information was filed on 2016-03-31. From the moment the firm started in the field thirty three years ago, the company managed to sustain its great level of success.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 102 transactions from worth at least 500 pounds each, amounting to £1,273,434 in total. The company also worked with the Redbridge (34 transactions worth £479,261 in total) and the London Borough of Hounslow (32 transactions worth £286,184 in total). Unit4 Business Software was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services, Consultants and Purchase Of Equipment was also the service provided to the New Forest District Council Council covering the following areas: Ict Workplan, Computer Equipment Maintenance, Ict Hardware and Ict Software.

As the data suggests, this specific firm was started 33 years ago and has so far been guided by twenty six directors, and out of them five (Derren Nisbet, Ray Leclerq, Stephan Sieber and 2 other members of the Management Board who might be found within the Company Staff section of our website) are still active. To increase its productivity, since 2012 the firm has been utilizing the expertise of Claire Jean Bishop, who's been responsible for successful communication and correspondence within the firm.