Access Uk Ltd

All UK companiesInformation and communicationAccess Uk Ltd

Other information technology service activities

Access Uk Ltd contacts: address, phone, fax, email, website, shedule

Address: The Old School School Lane CO7 6LZ Stratford St Mary

Phone: +44-1446 3936920

Fax: +44-1446 3936920

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Access Uk Ltd"? - send email to us!

Access Uk Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Access Uk Ltd.

Registration data Access Uk Ltd

Register date: 1989-02-06

Register number: 02343760

Type of company: Private Limited Company

Get full report form global database UK for Access Uk Ltd

Owner, director, manager of Access Uk Ltd

Stephen James Blundell Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: September 1970, British

Mr1 Adam John Witherow Brown Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: April 1963, British

Michael James Audis Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: May 1971, British

Jonathan Robert Jorgensen Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: December 1978, British

Christopher Andrew Armstrong Bayne Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: January 1971, British

Vivienne Jane Bush Secretary. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB:

Paul Francis Bosson Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: March 1962, British

Deidrene Caporali Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: June 1972, British

Jolanta Pilecka Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: August 1960, Polish

Ketan Chauhan Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: May 1971, British

Christopher John Tossell Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: May 1955, British

Craig Karl Such Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: February 1973, British

Alexander Richard Reeves Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: November 1970, British

Robert Neil Parkinson Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: August 1970, British

Piers Caswell Mcleish Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: September 1970, British

Paul Bryan Druckman Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: December 1954, British

Aidan Bartlett Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: December 1965, British

Steven John Berridge Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: February 1976, British

Gary Bailey Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: March 1961, British

Kevin Gregory Misselbrook Director. Address: Millers Reach, Mistley, Manningtree, Essex, CO11 1PX. DoB: May 1958, British

Barry Anderson Director. Address: 6 Barton Road, Woodbridge, Suffolk, IP12 1JQ. DoB: October 1961, British

Paul Bryan Druckman Director. Address: Brackendene, Ditton Grange Drive, Surbiton, Surrey, KT6 5HG. DoB: December 1954, British

Stuart Ian Allsopp Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: April 1972, British

Ian Christopher Little Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: October 1964, British

Ian Christopher Little Secretary. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: October 1964, British

John Stuart Beech Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: June 1958, British

Charlotte Ann Morsman Secretary. Address: Granary Barn Nedging Road, Nedging Tye, Ipswich, Suffolk, IP7 7HJ. DoB:

Antony Brian Barrow Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: February 1961, British

Christopher John Tossell Secretary. Address: 5 Park Square, Knaresborough, North Yorkshire, HG5 0EG. DoB: n\a, British

Jonathan Louis Hubbard-ford Director. Address: 62 Elgin Crescent, London, W11 2JJ. DoB: April 1943, British

William Harold Neil Pearce Director. Address: Delahaye Reading Road, Burghfield Common, Reading, Berkshire, RG7 3PY. DoB: January 1943, British

Julie Bird Director. Address: 18 Ashurst Close, Rowhedge, Colchester, Essex. DoB: May 1962, British

Richard Alistair O'reilly Director. Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ. DoB: July 1957, British

Christopher John Tossell Director. Address: 5 Park Square, Knaresborough, North Yorkshire, HG5 0EG. DoB: n\a, British

Julie Bird Secretary. Address: 18 Ashurst Close, Rowhedge, Colchester, Essex. DoB: May 1962, British

Richard Hibbler Director. Address: Honeysuckle Hedges Low Road, Forncett St Peter, Norwich, Norfolk, NR16 1HY. DoB: May 1957, Usa/Uk

Jobs in Access Uk Ltd vacancies. Career and practice on Access Uk Ltd. Working and traineeship

Carpenter. From GBP 1700

Project Co-ordinator. From GBP 1100

Carpenter. From GBP 1800

Electrician. From GBP 1800

Responds for Access Uk Ltd on FaceBook

Read more comments for Access Uk Ltd. Leave a respond Access Uk Ltd in social networks. Access Uk Ltd on Facebook and Google+, LinkedIn, MySpace

Address Access Uk Ltd on google map

Other similar UK companies as Access Uk Ltd: D-providence Limited | Patoom Limited | Westcom Network Solutions Ltd | A Print Evolution Limited | Postable Limited

Access Uk Ltd with reg. no. 02343760 has been a part of the business world for 27 years. This particular Private Limited Company is located at The Old School, School Lane , Stratford St Mary and its zip code is CO7 6LZ. Access Uk Ltd was known seven years from now as Access Accounting. This company declared SIC number is 62090 meaning Other information technology service activities. Access Uk Limited filed its account information up till June 30, 2015. The company's most recent annual return was released on January 21, 2016. Twenty seven years of presence in this field of business comes to full flow with Access Uk Limited as they managed to keep their customers happy through all the years.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Gravesham Borough Council, with over 6 transactions from worth at least 500 pounds each, amounting to £12,450 in total. The company also worked with the Southampton City Council (2 transactions worth £5,077 in total) and the Devon County Council (1 transaction worth £2,043 in total). Access Uk was the service provided to the Southampton City Council Council covering the following areas: Directorates Computer Equipment and Computer Maintenance was also the service provided to the Devon County Council Council covering the following areas: It Licences.

Taking into consideration the following enterprise's number of employees, it became vital to hire extra executives, namely: Stephen James Blundell, Mr1 Adam John Witherow Brown, Michael James Audis who have been supporting each other since 2015 for the benefit of the company.