Actuate Uk Limited

All UK companiesInformation and communicationActuate Uk Limited

Information technology consultancy activities

Actuate Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 420 Thames Valley Park Drive Thames Valley Park RG6 1PT Reading

Phone: +44-1564 1991241

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

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

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

Registration data Actuate Uk Limited

Register date: 1996-06-25

Register number: 03216097

Type of company: Private Limited Company

Get full report form global database UK for Actuate Uk Limited

Owner, director, manager of Actuate Uk Limited

Oliver Jon Gallienne Director. Address: Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, England. DoB: January 1973, British

Gordon Allan Davies Director. Address: Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, England. DoB: April 1962, Canadian

Christian Waida Director. Address: Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, England. DoB: January 1966, German

John Marshall Doolittle Director. Address: Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, England. DoB: December 1963, Canadian

Simon David Harrison Director. Address: Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, England. DoB: July 1970, British

Salans Secretarial Services Limited Corporate-secretary. Address: 2 Lambeth Hill, London, EC4V 4AJ, England. DoB:

Irina Feraille Secretary. Address: Le Zible 813, La Roche, 1634, Switzerland. DoB:

John Maxwell Director. Address: 275 East Blithedale Avenue, Mill Valley, California, 94941, Usa. DoB: December 1963, American

Ted Mcnamara Secretary. Address: En Chenallaz 2, 1740neyruz, 1740, Switzerland. DoB: August 1955, American

Ted Mcnamara Director. Address: En Chenallaz 2, 1740neyruz, 1740, Switzerland. DoB: August 1955, American

Amar Raj Longia Secretary. Address: 23 Cadwell Drive, Maidenhead, Berkshire, SL6 3YS. DoB: August 1965, British

Richard John Sheppard Director. Address: 4 Redlands Place, Wokingham, Berkshire, RG41 4ED. DoB: June 1951, British

James Edwin Pon Director. Address: 185 Ripley Street, San Francisco, Ca, 94110, FOREIGN, Switzerland. DoB: May 1949, American

Alan Kenneth Hamilton Director. Address: 212 Finchampstead Road, Wokingham, Berkshire, RG40 3HB. DoB: April 1957, British

Daniel Gaudreau Director. Address: 19327 Vendura Ct, Saratoga, Ca 95070, Usa. DoB: February 1948, American

Olivier Gachot Director. Address: 25 Barcelona Circle, Redwood Shores, Ca 94065, Usa. DoB: October 1964, French

Amarjit Aujla Director. Address: 1 Limmer Close, Wokingham, Berkshire, RG41 4DF. DoB: August 1955, British

Andrew John Ferrier Director. Address: Angofcstrasse 28, 81825, Munich, FOREIGN, Germany. DoB: October 1945, British

John Andrew Whittingham Secretary. Address: 151 Purley Oaks Road, South Croydon, Surrey, CR2 0NZ. DoB:

Patrick Denis Chancerelle Director. Address: 34 Rue Du Prof Guyon, Louveciennes, 784030, France. DoB: October 1946, French

John Michael Berman Director. Address: 14 Caroline Terrace, London, SW1W 8JS. DoB: October 1944, British

Salans Hertzfeld & Heilbronn Secretary. Address: 103 Mount Street, London, W1Y 5HE. DoB:

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Actuate Uk Limited vacancies. Career and practice on Actuate Uk Limited. Working and traineeship

Sorry, now on Actuate Uk Limited all vacancies is closed.

Responds for Actuate Uk Limited on FaceBook

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

Address Actuate Uk Limited on google map

Other similar UK companies as Actuate Uk Limited: Lubema Ltd | Hotheads Limited | Qqi Ltd | Luna Productions Limited | Websafe Management Limited

03216097 is a company registration number assigned to Actuate Uk Limited. This firm was registered as a PLC on Tue, 25th Jun 1996. This firm has existed in this business for the last twenty years. The enterprise is gotten hold of 420 Thames Valley Park Drive Thames Valley Park in Reading. The company zip code assigned to this address is RG6 1PT. The Actuate Uk Limited firm was recognized under three other names before. This company was founded as of Actuate U.k and was switched to Actuate Software Uk on Thu, 30th Sep 1999. The third registered name was name until 1996. The enterprise is registered with SIC code 62020 which means Information technology consultancy activities. Wed, 31st Dec 2014 is the last time company accounts were reported. Since the company began in this line of business 20 years ago, the firm managed to sustain its impressive level of success.

1 transaction have been registered in 2012 with a sum total of £1,100. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Central Services To The Public.

The information we have describing this specific enterprise's members suggests employment of four directors: Oliver Jon Gallienne, Gordon Allan Davies, Christian Waida and Christian Waida who became members of the Management Board on Fri, 1st Apr 2016, Tue, 26th May 2015.