Company Net Limited
Information technology consultancy activities
Company Net Limited contacts: address, phone, fax, email, website, shedule
Address: Clarence House 133 George Street EH2 4JS Edinburgh
Phone: +44-1528 6554687
Fax: +44-1528 6554687
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Company Net Limited"? - send email to us!
Registration data Company Net Limited
Register date: 1996-08-01
Register number: SC167440
Type of company: Private Limited Company
Get full report form global database UK for Company Net LimitedOwner, director, manager of Company Net Limited
Howard Stanley Liam Thain Director. Address: 133 George Street, Edinburgh, Scotland, EH2 4JS, Scotland. DoB: May 1972, British
Simon Lindsay Montgomery Director. Address: 133 George Street, Edinburgh, Scotland, EH2 4JS, Scotland. DoB: February 1979, British
Howard Stanley Liam Thain Secretary. Address: Clarence House, 133 George Street, Edinburgh, Scotland, EH2 4JS, Scotland. DoB:
Andrew Robert Hamilton Director. Address: 133 George Street, Edinburgh, EH2 4JS, Scotland. DoB: n\a, British
Brian Norman Millhouse Director. Address: 133 George Street, Edinburgh, EH2 4JS, Scotland. DoB: April 1955, British
Andrew Robert Hamilton Secretary. Address: 3 Jennie Lee Lane, Lodge Rise, Glenrothes, Fife, KY7 5GB. DoB: n\a, British
David Stephen Mcintyre Secretary. Address: 65 Woodfield Park, Edinburgh, Midlothian, EH13 0RA. DoB: May 1960, British
Professor Graeme Stewart Millar Director. Address: 2 Campbell Avenue, Edinburgh, Midlothian, EH12 6DS. DoB: February 1955, British
Rick Campbell Director. Address: 80 Lochbridge Road, North Berwick, East Lothian, EH39 4DP. DoB: November 1964, British
Patrick Herbert Foster Director. Address: 6 Forester Road, Bath, Somerset, BA2 6QF. DoB: November 1947, British
Alan Paul Busson Director. Address: 41 Home Close, Chiseldon, Swindon, Wiltshire, SN4 0ND. DoB: June 1960, British
Simon Haves Scott Director. Address: 23 House O'Hill Crescent, Edinburgh, EH4 5DE. DoB: December 1957, British
Stuart Raymond Leslie Smith Director. Address: Tilston Mews, Tilston Road, Malpas, Cheshire, SY14 7HB. DoB: October 1943, British
David Stanley Hambling Director. Address: The Elms, Lower Village, Blunsdon, Swindon, Wiltshire, SN2 4BJ. DoB: February 1948, British
Paul Bysouth Director. Address: 9 Beverley Close, Camberley, Surrey, GU15 1HF. DoB: February 1957, British
Grant Robert Harvison Director. Address: 160 High Street, Wootton Bassett, Wiltshire, SN4 7BT. DoB: January 1964, Irish
Richard Horton Winstanley Director. Address: 2 Rosehill Court, Bowling Green Lane, Cirencester, Gloucestershire, GL7 2EW. DoB: August 1951, British
Simon Haves Scott Secretary. Address: 23 House O'Hill Crescent, Edinburgh, EH4 5DE. DoB: December 1957, British
William Richard Deam Director. Address: 112 Banbury Road, Oxford, Oxfordshire, OX2 6JU. DoB: April 1953, British
Robert John Goddard Director. Address: 12 Winchester Road, Oxford, Oxfordshire, OX2 6NA. DoB: February 1951, British
Jean Paul Richter Director. Address: 75 Iverna Court, London, W8 6TT. DoB: June 1946, French
Neil Francis Secretary. Address: 10 Hope Place, Levenhall, Musselburgh, Midlothian, EH21 7QD, Scotland. DoB: June 1965, British
John De Winter Shaw Director. Address: 24 Danube Street, Edinburgh, EH4 1NT. DoB: March 1952, British
William Thomas Grant Director. Address: 29 Balmoral Gardens, Livingston, EH54 9EX. DoB: August 1963, British
John Scott Gilmour Director. Address: Barnmill, Mosspark Avenue, Milngavie, Glasgow, G62 8NL. DoB: August 1944, British
Kevin Gawn Grainger Director. Address: Clatto Cottage, Blebo Craigs, Cupar, Fife, KY15 5UE. DoB: December 1958, British
Stephen Mabbott Nominee-director. Address: 14 Mitchell Lane, Glasgow, G1 3NU. DoB: November 1950, British
Brian Reid Nominee-secretary. Address: 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH. DoB: n\a, British
Jobs in Company Net Limited vacancies. Career and practice on Company Net Limited. Working and traineeship
Project Planner. From GBP 2000
Driver. From GBP 1500
Project Co-ordinator. From GBP 1700
Driver. From GBP 2400
Project Planner. From GBP 2700
Welder. From GBP 1400
Tester. From GBP 3800
Electrician. From GBP 2000
Electrical Supervisor. From GBP 2500
Responds for Company Net Limited on FaceBook
Read more comments for Company Net Limited. Leave a respond Company Net Limited in social networks. Company Net Limited on Facebook and Google+, LinkedIn, MySpaceAddress Company Net Limited on google map
Other similar UK companies as Company Net Limited: 2aspire Limited | Netobjectives Limited | Mf Investments Limited | Martello Plant Hire Limited | Pad 5 Airport Consulting Ltd
Company Net Limited has been prospering on the local market for twenty years. Started with Companies House Reg No. SC167440 in the year 1996-08-01, the firm is located at Clarence House, Edinburgh EH2 4JS. The firm SIC code is 62020 and has the NACE code: Information technology consultancy activities. The most recent financial reports were submitted for the period up to 30th June 2015 and the most current annual return was released on 1st August 2015. It's been 20 years for Co Net Limited on the local market, it is doing well and is an object of envy for many.
From the information we have gathered, this limited company was founded in 1996 and has been steered by twenty one directors, and out this collection of individuals four (Howard Stanley Liam Thain, Simon Lindsay Montgomery, Andrew Robert Hamilton and Andrew Robert Hamilton) are still employed in the company.