Seagate Systems (uk) Limited

All UK companiesInformation and communicationSeagate Systems (uk) Limited

Information technology consultancy activities

Technical testing and analysis

Seagate Systems (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Langstone Road Havant PO9 1SA Hampshire

Phone: +44-1478 3183807

Fax: +44-1478 3183807

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Seagate Systems (uk) Limited"? - send email to us!

Seagate Systems (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Seagate Systems (uk) Limited.

Registration data Seagate Systems (uk) Limited

Register date: 1995-12-06

Register number: 03134912

Type of company: Private Limited Company

Get full report form global database UK for Seagate Systems (uk) Limited

Owner, director, manager of Seagate Systems (uk) Limited

Regan Johanna Macpherson Director. Address: S.De Anza Boulevard, Cupertino, California, 95014, Usa. DoB: June 1963, Us Citizen

Regan Macpherson Secretary. Address: S.De Anza Boulevard, Cupertino, California 95014, Usa. DoB:

Philip Brace Director. Address: S. De Anza Boulevard, Cupertino, California, 95014, Usa. DoB: September 1970, Us Citizen

Kenneth Massaroni Director. Address: 10200 S. De Anza Boulevard, Cupertino, California, 95014, Usa. DoB: March 1961, American

Kenneth Massaroni Secretary. Address: 10200 S. De Anza Boulevard, Cupertino, California 95014, Usa. DoB:

Patrick O'malley Director. Address: 10200 S. De Anza Boulevard, Cupertino, California, 95014, Usa. DoB: January 1962, American

James Lerner Director. Address: 10200 S. De Anza Boulevard, Cupertino, California, 95014, Usa. DoB: June 1970, American

Malcolm Stuart Rule Director. Address: Langstone Road, Havant, Hampshire, PO9 1SA. DoB: June 1960, British

Edward Prager Director. Address: Langstone Road, Havant, Hampshire, PO9 1SA. DoB: June 1965, British

Malcolm Stuart Rule Secretary. Address: London Road, Waterlooville, Hampshire, PO7 7RL, United Kingdom. DoB: June 1960, British

Richard Charles Pearce Secretary. Address: 18 Idsworth Close, Horndean, Hampshire, PO8 0DW. DoB: August 1970, British

Paul Holmes Director. Address: The Woodpecker 54 The Avenue, Fareham, Hampshire, PO14 1NZ. DoB: November 1963, British

David Bradley Secretary. Address: 55 Bones Lane, Buriton, Petersfield, Hampshire, GU31 5SE. DoB:

Paul Hannah Director. Address: 10 Avoncastle Drive, Avon Castle, Ringwood, Hampshire, BH24 2BA. DoB: October 1964, British

Matt Cornell Director. Address: 1o Craneswater Park, Southsea, Hampshire, PO4 0NR. DoB: November 1959, British

Anthony William Leonard Director. Address: College Close, Rowland's Castle, Hampshire, PO9 6AJ, United Kingdom. DoB: July 1960, English

Richard Charles Pearce Director. Address: 14b Emsworth Road, Havant, Hampshire, PO9 2SS, United Kingdom. DoB: August 1970, British

Steve Thompson Director. Address: 23 Hazel Grove, Clanfield, Hampshire, PO8 0LE. DoB: February 1954, British

Adam Wray Director. Address: 21 Beacon Square, Emsworth, Hampshire, PO10 7HU. DoB: October 1967, British

Stephen Ian Lee Barber Director. Address: Little Robertson, Sleepers Hill, Winchester, Hampshire, SO22 4NA. DoB: June 1960, British

Piotr Nahajski Director. Address: 39c Saint Cross Road, Winchester, Hampshire, SO23 9PR. DoB: June 1961, British

Alison Griffiths Director. Address: Green Mount Cottage, Shaldon, Alton, Hampshire, GU34 4DU. DoB: August 1960, British

Stephen Ian Lee Barber Director. Address: Little Robertson, Sleepers Hill, Winchester, Hampshire, SO22 4NA. DoB: June 1960, British

Michael John Dinham Director. Address: Westfield Drive, Swanmore, Southampton, Hampshire, SO32 2WA. DoB: August 1956, British

Derek Holt Director. Address: Twyford Moors House, Twyford, Winchester, Hampshire, SO21 1RL. DoB: n\a, British

William Kennedy Wilkie Director. Address: 4 Tannery Close, Westgate, Chichester, West Sussex, PO19 3EY. DoB: October 1948, British

David Martin Director. Address: Castle Acre, Stockbridge Road, Winchester, Hampshire, SO22 5JH. DoB: January 1947, British

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Jobs in Seagate Systems (uk) Limited vacancies. Career and practice on Seagate Systems (uk) Limited. Working and traineeship

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 3800

Project Co-ordinator. From GBP 1200

Responds for Seagate Systems (uk) Limited on FaceBook

Read more comments for Seagate Systems (uk) Limited. Leave a respond Seagate Systems (uk) Limited in social networks. Seagate Systems (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Seagate Systems (uk) Limited on google map

The firm is widely known under the name of Seagate Systems (uk) Limited. It was started 21 years ago and was registered under 03134912 as the registration number. This office of the company is located in Hampshire. You may visit them at Langstone Road, Havant. In the past, Seagate Systems (uk) Limited switched the company listed name three times. Before 2014-09-02 it used the name Xyratex Technology. Later on it switched to the name Havant International that was in use up till 2014-09-02 then the current name was agreed on. The firm Standard Industrial Classification Code is 62020 - Information technology consultancy activities. Its most recent filings were submitted for the period up to 2015-07-03 and the most recent annual return information was released on 2015-10-25. It has been twenty one years for Seagate Systems (uk) Ltd in this field, it is not planning to stop growing and is an example for the competition.

On Tue, 28th Apr 2015, the company was employing a Team Lead / Architect - Software Development Engineer to fill a full time vacancy in the engeneering in Havant, South East/Southern. They offered a full time job with wage from £23.1 to £25.6 per hour. The offered job required experienced worker and an undergraduate degree. While sending your application include job offer code 148897.

The information regarding this specific enterprise's personnel shows there are two directors: Regan Johanna Macpherson and Philip Brace who joined the team on 2016-01-12 and 2015-05-15. What is more, the director's efforts are continually supported by a secretary - Regan Macpherson, from who was hired by this specific firm on 2015-10-01.