Critiqom Limited

All UK companiesManufacturingCritiqom Limited

Printing n.e.c.

Licensed carriers

Critiqom Limited contacts: address, phone, fax, email, website, shedule

Address: Document House Phoenix Crescent ML4 3NJ Strathclyde Business Park

Phone: +44-1303 7536865

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

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

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

Registration data Critiqom Limited

Register date: 1995-09-20

Register number: SC160484

Type of company: Private Limited Company

Get full report form global database UK for Critiqom Limited

Owner, director, manager of Critiqom Limited

Charles Sweeney Director. Address: Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ. DoB: February 1963, British

Christopher Neil Sutton Director. Address: Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ. DoB: December 1959, British

Lynne Margaret Mccallum Director. Address: Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ. DoB: October 1968, British

Lynne Margaret Mccallum Secretary. Address: Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ. DoB:

John Smillie Mckay Director. Address: Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ. DoB: February 1955, British

William Martin Ritchie Director. Address: Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ. DoB: March 1949, British

John Mccoach Director. Address: Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ, United Kingdom. DoB: February 1954, British

Gerrard Crawley Director. Address: Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ, United Kingdom. DoB: July 1962, British

Keith Alexander Wright Director. Address: Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ. DoB: February 1976, British

Ian Hartley Director. Address: Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ. DoB: October 1966, British

Ian Hartley Secretary. Address: Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ. DoB:

Gary Edward Mcnulty Secretary. Address: Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ. DoB:

Lorraine Mcilquham Secretary. Address: Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ. DoB:

Neil David Mccallum Director. Address: Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ. DoB: December 1971, British

Colin Neil Rutherford Director. Address: Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ. DoB: December 1955, British

Scott Saunders Secretary. Address: Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ, United Kingdom. DoB: n\a, British

William Fraser Secretary. Address: Woodside, Houston, Johnstone, Renfrewshire, PA6 7DD, Scotland. DoB:

Graeme John Scott Director. Address: Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ, United Kingdom. DoB: May 1961, British

Paul Matthew Kelly Secretary. Address: 13 Ladysneuk Road, Stirling, Stirlingshire, FK9 5NE. DoB: n\a, British

Edward Bell Director. Address: 20 Newton Court, Old Windsor, SL4 2SN. DoB: August 1945, British

Paul Matthew Kelly Secretary. Address: 13 Ladysneuk Road, Stirling, Stirlingshire, FK9 5NE. DoB: n\a, British

William Fraser Director. Address: Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ, United Kingdom. DoB: January 1945, British

Adrian Michael Evans Director. Address: 44 Beckwith Road, Dulwich, London, SE24 9LG. DoB: April 1939, British

Howard Geoffrey Henderson Director. Address: 28 Adrian Close, Porthcawl, Mid Glamorgan, CF36 3LX. DoB: June 1944, British

Alan Robert Johnston Director. Address: 37 Grange View, Linlithgow, West Lothian, EH49 7HY. DoB: April 1966, British

Simon Nicholas Keeler Director. Address: 32 Dickens Drive, Old Stratford, Milton Keynes, MK19 6NN. DoB: February 1962, British

Julian Callum Lamont Director. Address: 51 Queen Margaret Close, Edinburgh, EH10 7EE. DoB: February 1964, British

Jim Mcdonaugh Director. Address: 10a Corstorphine Road, Edinburgh, Midlothian, EH12 6HN. DoB: September 1960, British

James Alexander Macconnell Orr Director. Address: 10 Learmonth Grove, Edinburgh, EH4 1BP. DoB: June 1939, British

Graham Alexander Drummond Wallace Secretary. Address: Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH. DoB: June 1956, British

William Martin Ritchie Director. Address: Keston, 4 Buckstane Park, Edinburgh, EH10 6PA. DoB: March 1949, British

Angus Donald Mackintosh Macdonald Director. Address: 18 Hermitage Drive, Edinburgh, EH10 6BZ. DoB: April 1939, British

Graham Alexander Drummond Wallace Director. Address: Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH. DoB: June 1956, British

John Nigel Major Mclean Director. Address: Atholl House Church Lane Worplesdon, Guildford, Surrey, GU3 3RU. DoB: February 1953, British

Graeme John Scott Director. Address: 11 Dean Terrace, Edinburgh, Midlothian, EH4 1ND. DoB: May 1961, British

Maureen Sheila Coutts Nominee-director. Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: n\a, British

David Hardie Nominee-director. Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: September 1954, British

Jobs in Critiqom Limited vacancies. Career and practice on Critiqom Limited. Working and traineeship

Helpdesk. From GBP 1500

Driver. From GBP 1600

Project Planner. From GBP 2800

Director. From GBP 6400

Driver. From GBP 2100

Welder. From GBP 1400

Electrician. From GBP 1700

Responds for Critiqom Limited on FaceBook

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

Address Critiqom Limited on google map

Other similar UK companies as Critiqom Limited: Summit Corporate Training Limited | Asghar Enterprises Limited | Audrone Limited | Elm Bank Mansions Limited | Eurodrive Vehicle Rental (scotland) Limited

1995 signifies the start of Critiqom Limited, a company which is situated at Document House, Phoenix Crescent , Strathclyde Business Park. This means it's been 21 years Critiqom has been on the market, as the company was created on 1995-09-20. Its registered no. is SC160484 and the company postal code is ML4 3NJ. The firm has a history in registered name changing. Previously this company had four different names. Up till 2015 this company was prospering under the name of Document Outsourcing and before that its official company name was Stortext Uk. This company is registered with SIC code 18129 which means Printing n.e.c.. Critiqom Ltd released its account information up until 2015-03-31. The firm's most recent annual return information was released on 2015-09-13. Since it started on the local market twenty one years ago, this company managed to sustain its praiseworthy level of prosperity.

On 2015/09/04, the firm was employing a Customer Support Assistant to fill a full time post in Bellshill, Scotland. They offered a full time job with wage from £8.2 to £9 per hour. The offered job position required higher education students and graduates with no experience and an education A level or its equivalent. Applicants for the job were asked to email the company at the following address: [email protected].

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 28 transactions from worth at least 500 pounds each, amounting to £78,860 in total. The company also worked with the Hartlepool Borough Council (20 transactions worth £69,844 in total) and the Gateshead Council (12 transactions worth £54,830 in total). Critiqom was the service provided to the Hartlepool Borough Council Council covering the following areas: Design & Printing Services was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Central Services To The Public.

The company owes its well established position on the market and unending progress to a team of seven directors, who are Charles Sweeney, Christopher Neil Sutton, Lynne Margaret Mccallum and 4 other directors have been described below, who have been working for the company since 2016-08-03. In addition, the director's assignments are continually supported by a secretary - Lynne Margaret Mccallum, from who was chosen by this specific company on 2013-07-29.