Enables It Group Limited

All UK companiesInformation and communicationEnables It Group Limited

Information technology consultancy activities

Enables It Group Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 5 Mole Business Park Randalls Road KT22 7BA Leatherhead

Phone: +44-1491 3516693

Fax: +44-1491 3516693

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Enables It Group Limited"? - send email to us!

Enables It Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Enables It Group Limited.

Registration data Enables It Group Limited

Register date: 1999-12-16

Register number: 03895363

Type of company: Private Limited Company

Get full report form global database UK for Enables It Group Limited

Owner, director, manager of Enables It Group Limited

Marcus Nigel Hanke Director. Address: The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom. DoB: February 1971, British

Claire Milverton Director. Address: The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, England. DoB: May 1974, British

Michael Dean Walliss Director. Address: Randalls Road, Leatherhead, Surrey, KT22 7BA. DoB: August 1964, British

Mark Leonard Newboult Secretary. Address: Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA. DoB:

Miles Stanley Clewley Johnson Director. Address: Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA. DoB: December 1963, British

Mark Westcombe Elliott Director. Address: Randalls Road, Leatherhead, Surrey, KT22 7BA, England. DoB: November 1958, British

Martin Anthony Bradburn Director. Address: Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA. DoB: November 1969, British

Marcus Yeoman Director. Address: Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA. DoB: May 1963, British

Mark Barney Battles Director. Address: Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA. DoB: November 1966, British

Marcus Nigel Hanke Director. Address: Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA. DoB: February 1971, British

Jeremy Peter Lister Director. Address: 25 Thames Drive, Ruislip, Middlesex, HA4 7AY. DoB: July 1953, British

Richard Jaques Director. Address: Glenbank, Kershaw Grove, Macclesfield, Cheshire, SK11 8TN. DoB: November 1963, British

Peter John Weller Secretary. Address: 11 Anvil Way, Billericay, Essex, CM12 0XY. DoB: August 1969, English

Roger Alan Richardson Director. Address: High Beeches 41 Pilgrims Way, Reigate, Surrey, RH2 9LG. DoB: January 1961, British

Graham Crispin Stoddart-stones Director. Address: 35 Metcalfe Avenue, Stubbington, Hampshire, PO14 2HY. DoB: May 1949, British

Peter Owen Roberton Paterson Director. Address: The Moat House, 2b Ranelagh Road, London, W5 5RJ. DoB: June 1943, British

Michael Stephen John Rappolt Director. Address: 2 Peek Crescent, Wimbledon, London, SW19 5ER. DoB: February 1945, British

Tom John Elliott Director. Address: 6 Ashpark House, Norbiton Road Limehouse, London, E14 7TJ. DoB: November 1971, British Australian

Peter John Weller Director. Address: 11 Anvil Way, Billericay, Essex, CM12 0XY. DoB: August 1969, English

Boris Adlam Director. Address: 11 Avenue Studios, Sydney Close, London, SW3 6HW. DoB: March 1966, British

Stephen Daryl Ozin Director. Address: Flat 5, 32 Cross Street, London, N1 2BG. DoB: December 1962, British

Keith Harry Angel Negal Director. Address: Lilac Cottage, Little Preston, Daventry, Northamptonshire, NN11 3TF. DoB: November 1948, British

Robin Douglas Gordon Parker Director. Address: Westlodge, Low Road, Easton, Norwich, Norfolk, NR9 5EN. DoB: November 1953, British

Evan Richard Marengo Director. Address: Oakdale, Lower Wokingham Road, Crowthorne, Berkshire, RG45 6BX. DoB: February 1956, British

David Colin Norris-jones Director. Address: The Wick, 12 Lynwood Road, Epsom, Surrey, KT17 4LD. DoB: November 1946, British

Laurence Atlas Director. Address: Garden Flat, 26 Chesterford Gardens, London, NW3 7DE. DoB: July 1933, British

Ian Shefras Director. Address: 63 Harberton Road, London, N19 3JT. DoB: n\a, British

Jobs in Enables It Group Limited vacancies. Career and practice on Enables It Group Limited. Working and traineeship

Sorry, now on Enables It Group Limited all vacancies is closed.

Responds for Enables It Group Limited on FaceBook

Read more comments for Enables It Group Limited. Leave a respond Enables It Group Limited in social networks. Enables It Group Limited on Facebook and Google+, LinkedIn, MySpace

Address Enables It Group Limited on google map

Other similar UK companies as Enables It Group Limited: Exquisite Umbrellas Limited | Moka Food Limited | R-tune Ltd | Panache Bridal And Beauty Limited | The Big Sign Company Ltd

Enables It Group is a firm located at KT22 7BA Leatherhead at Unit 5 Mole Business Park. The company has been in existence since 1999 and is registered under the identification number 03895363. The company has been operating on the English market for 17 years now and its last known state is is active. It has been already four years since This firm's business name is Enables It Group Limited, but up till 2012 the business name was Nexus Management PLC and before that, up till 2005-04-01 this business was known under the name Pc Medics Group PLC. This means it has used four different names. The company principal business activity number is 62020 - Information technology consultancy activities. Enables It Group Ltd released its account information up till 30th September 2014. The latest annual return information was released on 16th December 2015. It has been seventeen years for Enables It Group Ltd in this field of business, it is still in the race and is an example for the competition.

The corporation's trademark number is UK00003006278. They filed a trademark application on Thu, 16th May 2013 and it was accepted six months later. The trademark's registration will no longer be valid after Tue, 16th May 2023.

For this limited company, a number of director's responsibilities have been fulfilled by Marcus Nigel Hanke, Claire Milverton and Michael Dean Walliss. As for these three managers, Michael Dean Walliss has been employed by the limited company the longest, having become a vital part of Board of Directors in 2012-07-03. Another limited company has been appointed as one of the secretaries of this company: Capita Company Secretarial Services Limited.