Logicacmg (software) Limited
Activities of other holding companies n.e.c.
Logicacmg (software) Limited contacts: address, phone, fax, email, website, shedule
Address: 250 Brook Drive Green Park RG2 6UA Reading
Phone: +44-1373 1516082
Fax: +44-1547 7740661
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Logicacmg (software) Limited"? - send email to us!
Registration data Logicacmg (software) Limited
Register date: 1996-12-19
Register number: 03294736
Type of company: Private Limited Company
Get full report form global database UK for Logicacmg (software) LimitedOwner, director, manager of Logicacmg (software) Limited
Francois Boulanger Director. Address: Brook Drive, Green Park, Reading, Berkshire, RG2 6UA. DoB: October 1965, Canadian
Faris Mehdi Kadhim Mohammed Director. Address: Brook Drive, Green Park, Reading, Berkshire, RG2 6UA. DoB: February 1961, British
Timothy Walter Gregory Director. Address: Brook Drive, Green Park, Reading, Berkshire, RG2 6UA. DoB: April 1953, British
Robert David Anderson Director. Address: Brook Drive, Reading, Berkshire, RG2 6UA. DoB: August 1955, Canadian
Timothy John Allison Director. Address: Orchard Avenue, Windsor, Berkshire, SL4 5AW, United Kingdom. DoB: June 1970, British
Timothy Allison Director. Address: Orchard Avenue, Windsor, Berkshire, SL4 5AW, United Kingdom. DoB: June 1970, British
Thomas Owen Mackay Director. Address: Brook Drive, Reading, Berkshire, RG2 6UA. DoB: March 1975, British
Gavin Peter Griggs Director. Address: Brook Drive, Reading, Berkshire, RG2 6UA. DoB: April 1971, British
David Humphries Director. Address: Brook Drive, Reading, Berkshire, RG2 6UA. DoB: March 1968, British
Thomas Owen Mackay Director. Address: Brook Drive, Reading, Berkshire, RG2 6UA. DoB: March 1975, British
William Floydd Director. Address: 27 Dagden Road, Shalford, Surrey, GU4 8DD. DoB: February 1969, British
David Antony Mellors Director. Address: 14 Lower Sand Hills, Surbiton, Surrey, KT6 6RP. DoB: October 1968, British
Paul Weaver Director. Address: Brookside, Billericay, Essex, CM11 1DT. DoB: April 1962, British
Anthony Neil Cole Director. Address: 8 Royal Close, Queensmere Road, London, SW19 5RS. DoB: June 1961, British
Logicacmg International Holdings Ltd Corporate-director. Address: Brook Drive, Green Park, Reading, RG2 6UA. DoB:
Kevin John Radley Director. Address: 47 Norsey Road, Billericay, Essex, CM11 1BG. DoB: January 1953, British
Dr Laurence Julien Director. Address: 20 Willow Walk, Englefield Green, Surrey, TW20 0DQ. DoB: August 1946, British
Graeme Allan Director. Address: 69 Popes Avenue, Strawberry Hill, Twickenham, Middlesex, TW2 5TD. DoB: July 1954, British
Samir Sassoon Director. Address: 18 Lower Plantation, Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ. DoB: November 1944, British
Mark Claude Claremont Director. Address: 2 The Paddock, Biddenham, Bedford, MK40 4RG. DoB: January 1955, British
Stephen Ness Director. Address: Garden Cottage, Mollington, Banbury, Oxfordshire, OX17 1BD. DoB: n\a, British
Iain Paul Barker Director. Address: Top Lodge, Avon Dassett, Southam, Warwickshire, CV47 2AE. DoB: November 1963, British
Gary Speksnyder Director. Address: 87 Wylde Green Road, Sutton Coldfield, West Midlands, B72 1HH. DoB: September 1954, British
Stephen Ness Secretary. Address: Garden Cottage, Mollington, Banbury, Oxfordshire, OX17 1BD. DoB: n\a, British
Andrew John Hobson Director. Address: Ivy Cottage, Singleborough, Milton Keynes, MK17 0RF. DoB: February 1962, British
Jobs in Logicacmg (software) Limited vacancies. Career and practice on Logicacmg (software) Limited. Working and traineeship
Other personal. From GBP 1100
Administrator. From GBP 2000
Welder. From GBP 1500
Cleaner. From GBP 1100
Fabricator. From GBP 2600
Responds for Logicacmg (software) Limited on FaceBook
Read more comments for Logicacmg (software) Limited. Leave a respond Logicacmg (software) Limited in social networks. Logicacmg (software) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Logicacmg (software) Limited on google map
Other similar UK companies as Logicacmg (software) Limited: Mytrans.ltd Ltd | Rdo Logistics Ltd | Astra And Ash Taxis Limited | Butlers Of Oldbury Ltd | Fast Ferry Partners Limited
Logicacmg (software) Limited , a PLC, with headquarters in 250 Brook Drive, Green Park in Reading. The headquarters zip code RG2 6UA This company was formed on 19th December 1996. The firm's registered no. is 03294736. Up till now Logicacmg (software) Limited switched it’s name four times. Before 25th September 2003 this firm used the business name Logica Team 121 (software). After that this firm used the business name Team 121 (software) which was used until 25th September 2003 when the final name was accepted. This company Standard Industrial Classification Code is 64209 which stands for Activities of other holding companies n.e.c.. Logicacmg (software) Ltd released its account information up to 2014-09-30. The firm's latest annual return was submitted on 2015-12-19.
The information we have about this specific firm's employees implies the existence of three directors: Francois Boulanger, Faris Mehdi Kadhim Mohammed and Timothy Walter Gregory who became members of the Management Board on 30th September 2014, 19th September 2012. Another limited company has been appointed as one of the secretaries of this company: Logica Cosec Limited.