Datawatch International Limited

All UK companiesInformation and communicationDatawatch International Limited

Other information technology service activities

Datawatch International Limited contacts: address, phone, fax, email, website, shedule

Address: Siena Court Broadway SL6 1NJ Maidenhead

Phone: +44-1307 4868286

Fax: +44-1307 4868286

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Datawatch International Limited"? - send email to us!

Datawatch International Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Datawatch International Limited.

Registration data Datawatch International Limited

Register date: 1990-06-25

Register number: 02515018

Type of company: Private Limited Company

Get full report form global database UK for Datawatch International Limited

Owner, director, manager of Datawatch International Limited

Arvinder Chana Director. Address: Broadway, Maidenhead, Berkshire, SL6 1NJ, United Kingdom. DoB: December 1970, British

James Leo Eliason Director. Address: Broadway, Maidenhead, Berkshire, SL6 1NJ, United Kingdom. DoB: April 1967, American

Michael Anthony Morrison Director. Address: Broadway, Maidenhead, Berkshire, SL6 1NJ, United Kingdom. DoB: February 1963, American

International Finance Director Emmeli Miranda HÖglund Director. Address: Home Park Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England. DoB: October 1983, Swedish

Daniel Francis Incropera Director. Address: Home Park Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England. DoB: October 1964, American

Murray Fish Director. Address: 3 Wabanaki Way, Andover, Massachusetts, Usa. DoB: June 1951, American

Kenneth Bero Director. Address: 74 Cudworth Lane, Sudbury, Massachusetts, Usa. DoB: January 1954, American

John Hulburt Director. Address: 180 Webster Woods Lane, North Andover, Ma01845, Usa. DoB: October 1966, American

Alan Macdougall Director. Address: 8 Nakomo Drive, Litchfield, New Hampshire, 03052, 03052, Usa. DoB: March 1948, American

Phil Davison Director. Address: 11 Joyce Close, Abbeymeads, Swindon Wiltshire, SN25 4GX. DoB: December 1968, British

Colin Paul Fox Director. Address: 137 Holders Hill Road, Mill Hill, London, NW7 1ND. DoB: February 1965, British

Caroline Farnell Director. Address: 108 Williamson Way, Rickmansworth, Hertfordshire, WD3 8GL. DoB: November 1968, British

Antony Mark Sumpster Director. Address: 4 Sorrel Close, Wokingham, Berkshire, RG40 5YA. DoB: December 1966, British

Robert William Hagger Director. Address: 16 Domaine De La, Braque, 06560 Valbonne, France. DoB: April 1948, British

Bruce R Gardner Director. Address: 36 Main Street, Groton, Massachusetts, Usa. DoB: November 1943, American

Thomas R Foley Director. Address: 10 Bayview Avebue, Beverly, Massachusetts, Usa. DoB: January 1939, American

Stephen Charles Duncan Sinclair Sinclair Director. Address: 55 Eaton Mews South, London, SW1W 9HR. DoB: January 1955, British

Barbara Patrick Director. Address: 28 Hartshill Close, Hillingdon, Middlesex, UB10 9LH. DoB: October 1954, British

Stovall Associates Inc Secretary. Address: Evans Dodd 5 Balfour Place, Mount Street, London, W1Y 5RG. DoB:

John Scholes Director. Address: Maple House, Potters Bar, Hertfordshire, EN6 5BS. DoB: March 1950, British

Stovall Associates Inc Director. Address: Evans Dodd 5 Balfour Place, Mount Street, London, W1Y 5RG. DoB:

Hugh John Watchorn Director. Address: 14 Oakington Road, London, W9 2DH. DoB: February 1963, British

Geoffrey Ian Cooke Director. Address: Woodlands Pond Road, Headley, Bordon, Hampshire, GU35 8NW. DoB: October 1959, British

Julian Ivor Bond Secretary. Address: 1 Trinity Road, Ware, Herts, SG12 7DB. DoB: May 1956, British

Peter John Keane Director. Address: 24 Oxford Gardens, Whetstone, London, N20 9AG. DoB: April 1958, British

Jennifer Christine Dunn Secretary. Address: 45 The Drive, Westcliff On Sea, Essex, SS0 8PL. DoB:

Julian Ivor Bond Director. Address: 1 Trinity Road, Ware, Herts, SG12 7DB. DoB: May 1956, British

Jobs in Datawatch International Limited vacancies. Career and practice on Datawatch International Limited. Working and traineeship

Electrical Supervisor. From GBP 1600

Cleaner. From GBP 1200

Manager. From GBP 2400

Project Planner. From GBP 2500

Responds for Datawatch International Limited on FaceBook

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

Address Datawatch International Limited on google map

Other similar UK companies as Datawatch International Limited: Rjc X-treme Ltd | Rushforth Enterprises Ltd | News Box Limited | Certile Uk Limited | Amazing Treasure Ltd

Datawatch International Limited is a PLC, that is based in Siena Court, Broadway , Maidenhead. The main office located in SL6 1NJ The firm has been registered on 1990-06-25. The company's registered no. is 02515018. Datawatch International Limited was registered eighteen years from now under the name of Workgroup Systems. The firm is classified under the NACe and SiC code 62090 which stands for Other information technology service activities. Datawatch International Ltd filed its account information for the period up to 30th September 2015. The company's most recent annual return was released on 15th June 2016. 26 years of experience in this field of business comes to full flow with Datawatch International Ltd as the company managed to keep their clients satisfied through all this time.

1 transaction have been registered in 2012 with a sum total of £4,500. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services.

At the moment, the directors employed by this limited company are: Arvinder Chana chosen to lead the company on 2014-07-28, James Leo Eliason chosen to lead the company in 2013 and Michael Anthony Morrison chosen to lead the company on 2011-02-14.