Bloxx Limited
Bloxx Limited contacts: address, phone, fax, email, website, shedule
Address: The Alba Centre The Alba Campus EH54 7EG Livingston
Phone: +44-1394 2082702
Fax: +44-1520 6221801
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bloxx Limited"? - send email to us!
Registration data Bloxx Limited
Register date: 1999-12-10
Register number: SC202264
Type of company: Private Limited Company
Get full report form global database UK for Bloxx LimitedOwner, director, manager of Bloxx Limited
Gerald Deck Director. Address: Parkring, Garching, 85748, Germany. DoB: December 1962, German
Christopher Douglas Saxe Director. Address: Aviator Park, Station Road, Addlestone, Surrey, KT15 2PG, England. DoB: February 1972, American
Mark Robert Hunter Gibson Director. Address: n\a. DoB: September 1969, British
Dee Eamon Ward Director. Address: Floor, 125 Princes Street, Edinburgh, EH2 4AD. DoB: March 1965, British
Charles Sweeney Director. Address: Williamwood Park West, Glasgow, G44 3TE, United Kingdom. DoB: February 1963, British
Colin Scott Mcgill Director. Address: Wester Coates Avenue, Edinburgh, EH12 5LS, United Kingdom. DoB: December 1948, British
James Stuart Mather Director. Address: Sutherland Avenue, Pollockshields, Glasgow, G41 4JJ, United Kingdom. DoB: March 1947, Scottish
Graham Kennedy Twaddle Director. Address: Shore Road, Kilcreggan, G84 0HJ, United Kingdom. DoB: October 1961, British
Andrew Peter Mcgoff Director. Address: Galachlaw Shot, Edinburgh, EH10 7JF, United Kingdom. DoB: March 1968, British
Robert Mark Smith Director. Address: Swift Brae, Livingston, West Lothian, EH54 6GY. DoB: February 1973, British
Robert Gardiner Lowe Secretary. Address: 16, Rose Terrace, Perth, Perth & Kinross, PH1 5HA, United Kingdom. DoB: January 1943, British
Robert Gardiner Lowe Director. Address: 16, Rose Terrace, Perth, Perth & Kinross, PH1 5HA, Scotland. DoB: January 1943, British
Ian Spence Mcnair Director. Address: 13 Middlepenny Place, Langbank, Renfrewshire, PA14 6XD. DoB: October 1951, British
Geoffrey Alan Stevens Secretary. Address: 9 Murieston Park, Livingston, West Lothian, EH54 9DT. DoB: June 1947, British
Robert Michael Pattullo Director. Address: 39 Heriot Row, Edinburgh, EH3 6ES. DoB: June 1944, British
David James Campbell Director. Address: Jeanfield Farm, Carnwath, Lanarkshire, ML11 8LJ. DoB: June 1960, British
William Hugh Evans Secretary. Address: 2 Buckstane Park, Comiston, Edinburgh, EH10 6PA. DoB: April 1960, British
Paul Robert Irvine Director. Address: 13 Teviot Drive, Livingston, EH54 9JW. DoB: March 1977, British
Eamonn Doyle Director. Address: The Carthouse, Dykedale Farm, Dunblane, FK15 0JU. DoB: December 1961, Scottish
Ute Beck Director. Address: 24 Panmure Place, Edinburgh, Midlothian, EH3 9JJ. DoB: February 1957, German
Peter James Maclaren Director. Address: 2 Glencairn Crescent, Edinburgh, EH12 5BS. DoB: August 1946, British
Keith Laing Director. Address: 5 Wellview Lane, Murieston, EH54 9HU. DoB: April 1968, British
William Hugh Evans Director. Address: 2 Buckstane Park, Comiston, Edinburgh, EH10 6PA. DoB: April 1960, British
Keith Laing Director. Address: 5 Wellview Lane, Murieston, EH54 9HU. DoB: April 1968, British
Jobs in Bloxx Limited vacancies. Career and practice on Bloxx Limited. Working and traineeship
Sorry, now on Bloxx Limited all vacancies is closed.
Responds for Bloxx Limited on FaceBook
Read more comments for Bloxx Limited. Leave a respond Bloxx Limited in social networks. Bloxx Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bloxx Limited on google map
Other similar UK companies as Bloxx Limited: Breakwater Trading Limited | Penrhyn Solutions Limited | Denarius Designs Limited | Invest Fresh Ltd | Paul Hunt Investments (banstead) Limited
SC202264 is the company registration number used by Bloxx Limited. This company was registered as a Private Limited Company on 1999/12/10. This company has existed in this business for 17 years. The firm could be contacted at The Alba Centre The Alba Campus in Livingston. The headquarters zip code assigned to this address is EH54 7EG. This company changed its name already two times. Up till 2005 the firm has provided the services it specializes in as Packet Dynamics but at this moment the firm is listed under the business name Bloxx Limited. The firm is registered with SIC code 26200 which means Manufacture of computers and peripheral equipment. Bloxx Ltd reported its account information for the period up to 31st March 2015. The firm's latest annual return information was submitted on 10th December 2015. It's been seventeen years for Bloxx Ltd in this field, it is doing well and is an object of envy for many.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £20,755 in total. The company also worked with the Oxfordshire County Council (1 transaction worth £10,265 in total). Bloxx was the service provided to the Devon County Council Council covering the following areas: It Software, It Hardware - Pc Laptop Pda Servers and It Hardware - Scanners Printers Mfd's was also the service provided to the Oxfordshire County Council Council covering the following areas: Communications And Computing.
In order to be able to match the demands of its client base, this specific business is permanently being taken care of by a body of two directors who are Gerald Deck and Christopher Douglas Saxe. Their constant collaboration has been of great use to the business since 2015/10/30. Another limited company has been appointed as one of the secretaries of this company: Brodies Secretarial Services Limited.