Accsys Technologies Plc

All UK companiesProfessional, scientific and technical activitiesAccsys Technologies Plc

Activities of head offices

Accsys Technologies Plc contacts: address, phone, fax, email, website, shedule

Address: Brettenham House 19 Lancaster Place WC2E 7EN London

Phone: +44-1561 1032684

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Accsys Technologies Plc"? - send email to us!

Accsys Technologies Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Accsys Technologies Plc.

Registration data Accsys Technologies Plc

Register date: 2005-08-11

Register number: 05534340

Type of company: Public Limited Company

Get full report form global database UK for Accsys Technologies Plc

Owner, director, manager of Accsys Technologies Plc

Susan Jane Mair Director. Address: 19 Lancaster Place, London, WC2E 7EN, England. DoB: February 1956, British

Michael Sean Christie Director. Address: 19 Lancaster Place, London, WC2E 7EN, England. DoB: October 1957, British

William Bickerton Rudge Director. Address: 19 Lancaster Place, London, WC2E 7EN, England. DoB: February 1977, British

Montague John Meyer Director. Address: Clock House, Station Approach, Shepperton, England, TW17 3AN, England. DoB: December 1944, British

Patrick Shanley Director. Address: 19 Lancaster Place, London, WC2E 7EN, England. DoB: April 1954, British

Angus John Dodwell Secretary. Address: 19 Lancaster Place, London, WC2E 7EN, England. DoB:

Johannes Catharina Hermanus Leonardus Pauli Director. Address: 19 Lancaster Place, London, WC2E 7EN, England. DoB: March 1960, Dutch

Paul Hugh Anthony Clegg Director. Address: 19 Lancaster Place, London, WC2E 7EN, England. DoB: May 1960, British

Adrian Wyn-griffiths Secretary. Address: Braemar Close, Godalming, Surrey, GU7 1SA. DoB: n\a, British

Kevin David Wood Director. Address: Old Grange Farm, Old Lane Bramhope, Leeds, West Yorkshire, LS16 9HT. DoB: January 1966, British

Thomas Henry Walter Priday Director. Address: Redcliffe Road, London, SW10 9NP. DoB: April 1958, British

Finlay Iain Morrison Director. Address: 5826 Bent Creek Trail, Dallas, Texas 75252, United States. DoB: October 1959, British

Lord Charles Russell Sanderson Director. Address: Beckettsfield, Bowden, Melrose, Roxburghshire, TD6 0ST. DoB: April 1933, British

Gordon Arden Campbell Director. Address: Ardens Grafton, Alcester, Warwickshire, B49 6DP, United Kingdom. DoB: October 1946, British

Stefan Paul Allesch Taylor Director. Address: Empshott Wood, Hampshire, GU33 6HR. DoB: May 1969, British

Timothy Paterson-brown Director. Address: Redhill, Denham, Middlesex, UB9 4LD. DoB: September 1960, British

William Paterson Brown Director. Address: Fourth Floor, 15 Rue De La Confederation, Geneva, Ch 1204, FOREIGN, Switzerland. DoB: May 1965, British

Christopher Charles Morse Secretary. Address: The Elms, Marshside, Canterbury, Kent, CT3 4EE. DoB: n\a, British

Glyn Collen Thomas Director. Address: 12 Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EF. DoB: July 1951, British

Edward James Pratt Director. Address: 23 Winslow Road, Hammersmith, London, W6 9SF. DoB: August 1964, British

Jobs in Accsys Technologies Plc vacancies. Career and practice on Accsys Technologies Plc. Working and traineeship

Sorry, now on Accsys Technologies Plc all vacancies is closed.

Responds for Accsys Technologies Plc on FaceBook

Read more comments for Accsys Technologies Plc. Leave a respond Accsys Technologies Plc in social networks. Accsys Technologies Plc on Facebook and Google+, LinkedIn, MySpace

Address Accsys Technologies Plc on google map

Other similar UK companies as Accsys Technologies Plc: Ro-ko Transport Ltd | Veezu Limited | Soni Haulage Limited | Pentons Haulage & Cold Storage | Consolid8 Logistics Limited

Accsys Technologies PLC came into being in 2005 as company enlisted under the no 05534340, located at WC2E 7EN London at Brettenham House. It has been expanding for eleven years and its up-to-data status is active. The firm Standard Industrial Classification Code is 70100 - Activities of head offices. The firm's latest financial reports cover the period up to 2015-03-31 and the latest annual return information was filed on 2016-06-17. Since it debuted in this line of business 11 years ago, this firm has sustained its praiseworthy level of prosperity.

Susan Jane Mair, Michael Sean Christie, William Bickerton Rudge and 4 other directors have been described below are registered as the enterprise's directors and have been managing the firm since November 2014. In order to maximise its growth, since 2010 the company has been making use of Angus John Dodwell, who has been looking for creative solutions ensuring that the Board's meetings are effectively organised.