Merchants Computers Ltd.
Activities of business and employers membership organizations
Merchants Computers Ltd. contacts: address, phone, fax, email, website, shedule
Address: Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham
Phone: +44-1225 7079010
Fax: +44-1225 7079010
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Merchants Computers Ltd."? - send email to us!
Registration data Merchants Computers Ltd.
Register date: 1982-05-21
Register number: 01637145
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Merchants Computers Ltd.Owner, director, manager of Merchants Computers Ltd.
Jon Alistair Taylor Secretary. Address: Castle Meadow Road, Nottingham, NG2 1AG, United Kingdom. DoB:
Diane Barrett Director. Address: Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England. DoB: August 1965, British
Jon Alistair Taylor Director. Address: Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England. DoB: December 1959, British
Nicholas Peter Guppy Director. Address: Lenton Business Centre, Lenotn Boulevard, Nottingham, NG7 2BY, England. DoB: December 1958, British
Andrew George Lynes Director. Address: 19 Kirkwick Avenue, Harpenden, Hertfordshire, AL5 2QU. DoB: May 1962, British
Peter David Clarke Director. Address: 7 High Street, Navenby, Lincoln, Lincolnshire, LN5 0EN. DoB: March 1963, British
Terence Archer Director. Address: 11 Notley Drive, Haverhill, Suffolk, CB9 7FP. DoB: May 1961, British
John Ernest Homeyard Director. Address: 11 Ingram Road, Steyning, West Sussex, BN44 3PF. DoB: October 1943, British
John Vernon Bell Director. Address: 10 Birchcroft Drive, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9GA. DoB: January 1950, British
Robert Henry Cope Director. Address: Brislands Fletching Common, Newick, East Sussex, BN8 4QS. DoB: March 1939, British
Howard Jones Director. Address: 10 Rushmere Close, Bow Brickhill, Milton Keynes, Bucks, MK17 9JB. DoB: February 1945, British
Victor Andrew Parsley Director. Address: 27 Cleveland Way, Shelley, Huddersfield, West Yorkshire, HD8 8NQ. DoB: May 1945, British
Michael Ronald Bishop Director. Address: Manorgarth, Brattleby, Lincoln, Lincolnshire, LN1 2SQ. DoB: n\a, British
Richard Salter Director. Address: Wash Hill, Wooburn Green, Bucks, HP10 0JB. DoB: August 1953, English
Anthony Graham Ballinger Director. Address: 106 Lillington Road, Leamington Spa, Warwickshire, CV32 6LW. DoB: July 1947, British
Dr Robert John Giles Bloomer Director. Address: Lindrick House, Lindrick Common, Woodsetts, Worksop, Nottinghamshire, S81 8BA. DoB: June 1943, British
Bryan Leslie Chapman Director. Address: 92 Sandy Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PP. DoB: September 1942, British
David Shaw Secretary. Address: Southdown Road, Southwick, Brighton, West Sussex, BN42 4FT, United Kingdom. DoB: February 1943, British
John William Colwell Director. Address: 66 Heathfield Crescent, Portslade, Brighton, East Sussex, BN41 2YR. DoB: July 1941, British
William Angus Godfrey Director. Address: Forge Cottage, Bettws Newydd, Usk, Monmouthshire, NP15 1JJ. DoB: October 1947, Welsh
David Arthur Harris Director. Address: 20 Hazelbank, Kings Norton, Birmingham, West Midlands, B38 8BT. DoB: September 1943, British
Vivien Elizabeth Storey Director. Address: Brook House, 10 Brook Street, Elsworth, Cambridgeshire, CB3 8HX. DoB: February 1952, British
Jobs in Merchants Computers Ltd. vacancies. Career and practice on Merchants Computers Ltd.. Working and traineeship
Fabricator. From GBP 2200
Other personal. From GBP 1000
Director. From GBP 6900
Responds for Merchants Computers Ltd. on FaceBook
Read more comments for Merchants Computers Ltd.. Leave a respond Merchants Computers Ltd. in social networks. Merchants Computers Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Merchants Computers Ltd. on google map
Other similar UK companies as Merchants Computers Ltd.: Wts Consulting Limited | Bm Business Analysis Limited | Newmarket Digital Limited | Commissioning Services Integrated Systems Limited | Greenery Hire Ltd
Merchants Computers Ltd. with the registration number 01637145 has been competing in the field for thirty four years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate , Nottingham and their post code is NG4 2JR. This business is classified under the NACe and SiC code 94110 and has the NACE code: Activities of business and employers membership organizations. The firm's most recent filings were submitted for the period up to Tue, 31st Mar 2015 and the latest annual return information was released on Sat, 26th Sep 2015. 34 years of presence on the local market comes to full flow with Merchants Computers Limited. as the company managed to keep their customers happy through all the years.
According to the information we have, this specific business was created thirty four years ago and has so far been presided over by twenty directors, and out of them two (Diane Barrett and Jon Alistair Taylor) are still employed in the company. In order to maximise its growth, for the last almost one month the following business has been providing employment to Jon Alistair Taylor, who has been in charge of ensuring efficient administration of the company.