Criffel Micro Business Systems Limited

All UK companiesActivities of extraterritorial organisations and otherCriffel Micro Business Systems Limited

Dormant Company

Criffel Micro Business Systems Limited contacts: address, phone, fax, email, website, shedule

Address: Phoenix House, 4 Lister Way, Hamilton International Technology Park Blantyre G72 0FT Glasgow

Phone: +44-1435 6759857

Fax: +44-1435 6759857

Email: n\a

Website:

Shedule:

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

Criffel Micro Business Systems Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Criffel Micro Business Systems Limited.

Registration data Criffel Micro Business Systems Limited

Register date: 1985-05-22

Register number: SC093413

Type of company: Private Limited Company

Get full report form global database UK for Criffel Micro Business Systems Limited

Owner, director, manager of Criffel Micro Business Systems Limited

Nathan Richard Marke Director. Address: Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR, England. DoB: February 1970, British

Neil Keith Muller Director. Address: Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR, England. DoB: October 1971, British

Matthew Robinson Riley Director. Address: Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR, England. DoB: February 1974, British

Stephen Alan Smith Director. Address: Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR, England. DoB: November 1963, British

David Lewis Mcglennon Secretary. Address: Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR, England. DoB:

Dirk Johannes Toulmin-van Sittert Director. Address: The Lakes, Bedford Road, Northampton, Northamptonshire, NN4 7HD, England. DoB: January 1971, British

Dirk Johannes Toulmin-van Sittert Secretary. Address: The Lakes, Bedford Road, Northampton, Northamptonshire, NN4 7HD, England. DoB:

Reeta Stokes Secretary. Address: Technology Avenue, Hamilton International Technology, Park, Blantyre, Glasgow, Lanarkshire, G72 0HT. DoB:

Elizabeth Jane Aikman Director. Address: The Lakes, Northampton, NN4 7HD, England. DoB: December 1965, British

David John Courtley Director. Address: Hunsbury Hill Avenue, Northampton, Northamptonshire, NN4 8QS, England. DoB: April 1957, British

Steven Clutton Director. Address: Technology Avenue, Hamilton International Technology, Park, Blantyre, Glasgow, Lanarkshire, G72 0HT. DoB: April 1961, British

Nicholas Robinson Director. Address: Technology Avenue, Hamilton International Technology, Park, Blantyre, Glasgow, Lanarkshire, G72 0HT. DoB: August 1959, British

William Thomas Martin Director. Address: Weavers Wainhill, Chinnor, Oxfordshire, OX39 4AB. DoB: n\a, British

David Alan Simpson Director. Address: Draycott Cottage, Draycott Lane, Kempsey, Worcestershire, WR5 3NY. DoB: September 1960, British

Matthew James Farrow Director. Address: 34 Lychgate Close, Burbage, Leicestershire, LE10 2ES. DoB: March 1976, British

Nicholas Robinson Director. Address: 1 Wethered Road, Marlow, Buckinghamshire, SL7 2BH. DoB: August 1959, British

William Thomas Martin Secretary. Address: Weavers Wainhill, Chinnor, Oxfordshire, OX39 4AB. DoB: n\a, British

Keith Wragg Director. Address: 80 Slayley View Road, Barlborough, Chesterfield, Derbyshire, S43 4WU. DoB: November 1958, British

William Joe Smith Director. Address: Belstead Old Rectory, Copdock, Ipswich, Suffolk, IP8 3JS. DoB: March 1950, British

Donald Brian Robson Director. Address: Woodlea Holland Bush, Hightae, Lockerbie, Dumfriesshire, DG11 1JL. DoB: January 1960, British

Donald Brian Robson Secretary. Address: Woodlea Holland Bush, Hightae, Lockerbie, Dumfriesshire, DG11 1JL. DoB: January 1960, British

Douglas John Barron Director. Address: 1 Nunholm Place, Dumfries, Dumfriesshire, DG1 1JR, Scotland. DoB: March 1947, British

James Smith Mcclune Secretary. Address: 6 Beechgrove, Lockerbie, Dumfriesshire, DG11 2QS. DoB:

Linda Airley Director. Address: Avielochan Corstorphine Road, Thornhill, Dumfriesshire, DG3 5NB. DoB: July 1955, British

Jean Macdonald Director. Address: 178 Annan Road, Dumfries, Dumfriesshire, DG1 3HA. DoB: February 1942, British

Jean Macdonald Secretary. Address: 178 Annan Road, Dumfries, Dumfriesshire, DG1 3HA. DoB: February 1942, British

Keith Alexander Johnston Director. Address: Allanton Mill, Auldgirth, Dumfries, Dumfriesshire, DG2 0UB. DoB: June 1951, British

William Stewart Mckean Secretary. Address: Isla Cottage, Springholm, Castle Douglas, Kirkcudbrightshire, DG7 3LP. DoB:

Shirley Jane Johnstone Director. Address: Allanton Mill, Auldgirth, Dumfries, Dumfriesshire, DG2 0UB. DoB: June 1952, British

Jobs in Criffel Micro Business Systems Limited vacancies. Career and practice on Criffel Micro Business Systems Limited. Working and traineeship

Sorry, now on Criffel Micro Business Systems Limited all vacancies is closed.

Responds for Criffel Micro Business Systems Limited on FaceBook

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

Address Criffel Micro Business Systems Limited on google map

Other similar UK companies as Criffel Micro Business Systems Limited: J M Rhodes Limited | Mkg Solutions Limited | Borders Social Enterprise Ltd | Frontera Consulting Uk Ltd | Rent Miljo Ltd

Registered as SC093413 31 years ago, Criffel Micro Business Systems Limited is categorised as a Private Limited Company. The firm's actual registration address is Phoenix House, 4 Lister Way, Hamilton International Technology Park, Blantyre Glasgow. This enterprise principal business activity number is 99999 : Dormant Company. Criffel Micro Business Systems Ltd reported its account information up until 2015/03/31. The firm's latest annual return was submitted on 2016/06/11.

As for this particular company, all of director's assignments have been met by Nathan Richard Marke, Neil Keith Muller, Matthew Robinson Riley and Matthew Robinson Riley. As for these four people, Nathan Richard Marke has been working for the company the longest, having been a member of the Management Board since one year ago. To increase its productivity, since the appointment on 2015-07-16 the following company has been implementing the ideas of David Lewis Mcglennon, who's been in charge of ensuring efficient administration of the company.