Vectorcommand Limited
Business and domestic software development
Vectorcommand Limited contacts: address, phone, fax, email, website, shedule
Address: 2nd Floor 110 Cannon Street EC4N 6EU London
Phone: +44-1250 1925598
Fax: +44-1250 1925598
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Vectorcommand Limited"? - send email to us!
Registration data Vectorcommand Limited
Register date: 1999-07-28
Register number: 03815604
Type of company: Private Limited Company
Get full report form global database UK for Vectorcommand LimitedOwner, director, manager of Vectorcommand Limited
Henry Alty Director. Address: The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom. DoB: July 1985, British
John Tolmie Hunter Director. Address: Stansted Park, Rowland's Castle, Hampshire, PO9 6DX, England. DoB: January 1959, British
Bernard Charles Hewitt Director. Address: 6 Botmead Road, Northampton, Northamptonshire, NN3 5JF. DoB: January 1952, British
Doctor Michael Philip Griffin Director. Address: Dunhurst Close, Havant, Hampshire, PO9 2LB, United Kingdom. DoB: April 1966, British
Andrew James Mciver Shannon Director. Address: The Shard, 32 London Bridge Street, London, SE1 9SG, Great Britain. DoB: December 1979, British
Roderick David Bryce Stafford Director. Address: 2nd Floor Stansted House, Stansted Park, Rowlands Castle, Hants, PO9 6DX. DoB: May 1972, British
James Allan Livingston Director. Address: Flat 2, 26 Edith Grove, London, SW10 0NJ. DoB: November 1980, British
Moya Ann Yemm Secretary. Address: 27 Penhurst Road, Bedhampton, Havant, Hampshire, PO9 3NX. DoB:
Niels Ring Andersen Director. Address: 6 Martineau Close, Esher, Surrey, KT10 9PW. DoB: October 1944, Danish
John Finbar O'mahony Secretary. Address: 36 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JU. DoB: September 1959, British
Gavin Brown Secretary. Address: 77 Victoria Drive, Bognor Regis, West Sussex, PO21 2TB. DoB:
Moya Ann Yemm Secretary. Address: 27 Penhurst Road, Bedhampton, Havant, Hampshire, PO9 3NX. DoB:
Andrew Jason Page Director. Address: 8 St Albans Road, Reigate, Surrey, RH2 9LN. DoB: April 1969, British
David Francis Abel Smith Director. Address: Quenington Old Rectory, Church Road, Cirencester, Gloucestershire, GL7 5BN. DoB: February 1940, British
Nicholas John Teasdale Director. Address: Lime Trees Church Road, Cookham Dean, Maidenhead, Berkshire, SL6 9PG. DoB: April 1950, British
Jeremy Alex Morgan Director. Address: Flat 1 31 Kempton Court, Durward Street, London, E1 5BB. DoB: October 1969, British
Roger Morrison Director. Address: Chiddingfold House, Pickhurst Road, Chiddingfold, Godalming, Surrey, GU8 4TS. DoB: October 1928, British
John Duncan Price Director. Address: 12 Georgian Way, Harrow, Middlesex, HA1 3LF. DoB: n\a, British
Jeremy David Ashley Azis Director. Address: High Street, Haslemere, Surrey, GU27 2LA, United Kingdom. DoB: May 1958, British
Jobs in Vectorcommand Limited vacancies. Career and practice on Vectorcommand Limited. Working and traineeship
Electrician. From GBP 2200
Driver. From GBP 2300
Engineer. From GBP 2700
Welder. From GBP 1500
Welder. From GBP 1400
Administrator. From GBP 2000
Responds for Vectorcommand Limited on FaceBook
Read more comments for Vectorcommand Limited. Leave a respond Vectorcommand Limited in social networks. Vectorcommand Limited on Facebook and Google+, LinkedIn, MySpaceAddress Vectorcommand Limited on google map
Other similar UK companies as Vectorcommand Limited: Jansons Direct Linens Limited | Intimate Swag Limited | Lekue Limited | Parkers Formal Wear Limited | The Dorset Trading Company Ltd
03815604 - company registration number of Vectorcommand Limited. It was registered as a PLC on 28th July 1999. It has been in this business for 17 years. This company is found at 2nd Floor 110 Cannon Street in London. The headquarters postal code assigned to this place is EC4N 6EU. The firm now known as Vectorcommand Limited was known under the name Harsley until 9th September 1999 then the business name was replaced. This company Standard Industrial Classification Code is 62012 meaning Business and domestic software development. Vectorcommand Ltd released its account information up to 2014-12-31. The firm's most recent annual return was filed on 2015-07-01.
1 transaction have been registered in 2015 with a sum total of £9,000. In 2014 there was a similar number of transactions (exactly 1) that added up to £9,000. The Council conducted 1 transaction in 2013, this added up to £9,000. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £46,800. Cooperation with the Cornwall Council council covered the following areas: 12301-training and Training.
The data obtained describing this particular firm's executives shows us employment of four directors: Henry Alty, John Tolmie Hunter, Bernard Charles Hewitt and Bernard Charles Hewitt who joined the team on 13th January 2015, 21st October 2013 and 23rd September 2002.
