Proactis Group Limited
Information technology consultancy activities
Other information technology service activities
Web portals
Data processing, hosting and related activities
Proactis Group Limited contacts: address, phone, fax, email, website, shedule
Address: 2nd Floor 1 Riverview Court Castle Gate LS22 6LE Wetherby
Phone: +44-1353 6744750
Fax: +44-1353 6744750
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Proactis Group Limited"? - send email to us!
Registration data Proactis Group Limited
Register date: 1996-04-04
Register number: 03182974
Type of company: Private Limited Company
Get full report form global database UK for Proactis Group LimitedOwner, director, manager of Proactis Group Limited
Timothy James Sykes Secretary. Address: 2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE. DoB: December 1969, British
Timothy James Sykes Director. Address: 2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE. DoB: December 1969, British
Sean Anthony Mcdonough Director. Address: 2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE. DoB: August 1960, British
Rodney Desmond Jones Director. Address: 2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE. DoB: March 1952, British
Geoffrey Rees Secretary. Address: 1 Fox Glade, Stamford Bridge, York, North Yorkshire, YO4 1EX. DoB: April 1941, British
Terence John Wilcox Director. Address: Beck House Oakdale Farm, Penny Pot Lane, Harrogate, North Yorkshire, HG3 2SA. DoB: February 1955, English
Jennifer Elizabeth Grant Secretary. Address: Fir Tree House, Main Street Thorganby, York, North Yorkshire, YO19 6DB. DoB:
Alan John Aubrey Director. Address: 2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE. DoB: April 1961, British
Gary Paul Bones Director. Address: 41 Hookstone Drive, Harrogate, North Yorkshire, HG2 8PR. DoB: November 1959, British
Mark James Mccarthy Director. Address: 7 Teale Drive, Chapel Allerton, Leeds, LS7 4SW. DoB: March 1976, British
Kevin James Chidlow Director. Address: 60 Lord Drive, The Balk, Pocklington, YO42 2PB. DoB: March 1963, British
Stephen Vincent Kane Director. Address: 5 Kendal Lane, Tockwith, York, North Yorkshire, YO26 7QN. DoB: April 1954, British
Rodney Potts Director. Address: 2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE. DoB: October 1944, British
Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Ciaran Eugene Gultnieks Director. Address: Peggy Ellerton Farm, Chantry Lane, Hazlewood, Tadcaster, North Yorkshire, LS24 9NH. DoB: November 1970, British
Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Kevin Dominic Mccarthy Director. Address: 122 Greenshaw Drive, Haxby, York, YO32 2DG. DoB: January 1946, British
Rita Mary Mccarthy Director. Address: 17 Briergate, Haxby, York, YO32 3YP. DoB: August 1946, British
Jobs in Proactis Group Limited vacancies. Career and practice on Proactis Group Limited. Working and traineeship
Project Planner. From GBP 3400
Project Co-ordinator. From GBP 1700
Driver. From GBP 1800
Engineer. From GBP 2700
Director. From GBP 6000
Manager. From GBP 3000
Project Planner. From GBP 3900
Package Manager. From GBP 1700
Responds for Proactis Group Limited on FaceBook
Read more comments for Proactis Group Limited. Leave a respond Proactis Group Limited in social networks. Proactis Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Proactis Group Limited on google map
Other similar UK companies as Proactis Group Limited: Millhouse Products Ltd | Bamboo Crowd Limited | Ajayi Ltd | The Agency Personal Security Ltd. | North Shore Land Ltd
1996 is the date that marks the establishment of Proactis Group Limited, a company which is located at 2nd Floor 1 Riverview Court, Castle Gate in Wetherby. That would make 20 years Proactis Group has been in the business, as the company was established on Thursday 4th April 1996. The firm Companies House Registration Number is 03182974 and the company zip code is LS22 6LE. Since Friday 30th May 2003 Proactis Group Limited is no longer under the business name Get Real Systems. The company SIC and NACE codes are 62020 : Information technology consultancy activities. 2015-07-31 is the last time account status updates were filed. Twenty years of experience in this particular field comes to full flow with Proactis Group Ltd as the company managed to keep their customers happy through all the years.
Having three job offers since 2016/07/20, the company has been a rather active employer on the labour market. On 2016/09/16, it was employing candidates for a full time Test Analyst position in London, and on 2016/07/20, for the vacant position of a full time IT Support Engineer in Wetherby. So far, they have needed employees for the Management Accountant posts. Those working on these posts are paid more than £26000 and up to £40000 annually. Those who want to apply for this vacancy ought to email to [email protected].
Council Merton Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 45,569 pounds of revenue. Cooperation with the Merton Council council covered the following areas: Supplies & Services and Misc Cap Expenditure.
At the moment, the directors chosen by the following business include: Timothy James Sykes selected to lead the company in 2006 in May, Sean Anthony Mcdonough selected to lead the company 10 years ago and Rodney Desmond Jones selected to lead the company in 2002.