Square Enix Limited

All UK companiesInformation and communicationSquare Enix Limited

Publishing of computer games

Square Enix Limited contacts: address, phone, fax, email, website, shedule

Address: 240 Blackfriars Road SE1 8NW London

Phone: +44-1360 5175903

Fax: +44-1360 5175903

Email: n\a

Website:

Shedule:

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

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

Registration data Square Enix Limited

Register date: 1984-03-29

Register number: 01804186

Type of company: Private Limited Company

Get full report form global database UK for Square Enix Limited

Owner, director, manager of Square Enix Limited

Amit Chokshi Secretary. Address: Riverside Walk, Isleworth, Middx, TW7 6HW, England. DoB:

Michael Sherlock Director. Address: 121 Alumhurst Road, Bournemouth, Dorset, BH4 8HS. DoB: n\a, British

Philip Timo Rogers Director. Address: Upper Red Cross Road, Goring On Thames, Oxfordshire, RG8 9BT. DoB: June 1969, British

Charlotte Osborne Secretary. Address: Ferme Park Road, London, N8 9SE, England. DoB:

Jonathan Ball Secretary. Address: Huntsham, Tiverton, Devon, EX16 7QH, United Kingdom. DoB:

Hans-Juergen Goeldner Director. Address: 1 Hartfield Road, London, SW19 3RU, United Kingdom. DoB: August 1953, German

Anthony John Price Secretary. Address: Lauderdale Tower, Barbican, London, EC2Y 8BY. DoB:

Robert Charles Brent Director. Address: Hoadly Road, London, SW16 1AF. DoB: September 1969, British

Jonathan Andre Stoner Ball Secretary. Address: 13 Combemartin Road, London, SW18 5PP. DoB:

Anthony John Price Director. Address: 133 Lauderdale Tower, Barbican, London, EC2Y 8BY. DoB: February 1961, British

Robert John Murphy Director. Address: 1 Warmington Road, London, SE24 9LA. DoB: April 1961, British

Fiona Jane Cavanagh Director. Address: 16 Woodborough Road, Putney, London, SW15 6PZ. DoB: May 1957, British

Anthony John Price Secretary. Address: 133 Lauderdale Tower, Barbican, London, EC2Y 8BY. DoB: February 1961, British

Bryan Joseph Ennis Director. Address: 16 Woodborough Road, Putney, London, SW15 6PZ. DoB: May 1963, Uk Citizen

Jonathan Kemp Director. Address: 6 A Ladbroke Gardens, London, W11 2PT. DoB: June 1966, British

Michael Arnaouti Secretary. Address: 87 Ditton Road, Surbiton, Surrey, KT6 6RJ. DoB: August 1960, British

Simon Rhys Protheroe Director. Address: 25 Finsbury Park Road, London, N4 2LA. DoB: March 1964, British

Michael Patrick Mcgarvey Director. Address: 38 Roehampton Gate, London, SW15 5JS. DoB: May 1966, American

Jeremy Michael James Lewis Director. Address: 5 Ruvigny Gardens, London, SW15 1JR. DoB: March 1963, British

Charlotte Ind Eastwood Secretary. Address: 16 Edna Street, London, SW11 3DP. DoB: n\a, British

Jonathan Charles Lees Director. Address: Longbrook House, Church Road, Windsor, Berkshire, SL4 4SE. DoB: April 1956, British

Robert Stannett Director. Address: 67 Orchard Road, Brentford, Middlesex, TW8 0QU. DoB: October 1966, English

Charles Henry Cornwall Director. Address: Flat 3 25 Stanhope Gardens, London, SW7 5QX. DoB: November 1962, British

Jonathon Pirie Director. Address: 76 Mereway Road, Twickenham, Middlesex, TW2 6RG. DoB: September 1956, British

Thomas Joseph Fussell Director. Address: 22c The Manhatten, 33 Tia Tam Road, Hong Kong. DoB: August 1960, British

Robert Napier Keith Director. Address: 20 Charles Street, London, W1X 7HD. DoB: November 1954, British

Robert Stannett Secretary. Address: 67 Orchard Road, Brentford, Middlesex, TW8 0QU. DoB: October 1966, English

Mark Douglas Ashley Strachan Director. Address: 30 Farlow Road, London, SW15 1DT. DoB: September 1958, British

Ian Livingstone Director. Address: 2 Scarth Road, Barnes, London, SW13 0ND. DoB: December 1949, British

Anne Tingley Director. Address: 1 Ponsonby Terrace, London, SW1P 4PZ. DoB: July 1959, British

The Honourable Robert Anthony Rayne Director. Address: 37 Brunswick Gardens, London, W8 4AW. DoB: January 1949, British

Sally Jennifer Joan Tennant Director. Address: 11 Lawrence Street, London, SW3 5NB. DoB: June 1955, British

Christopher Roger Ettrick Brooke Director. Address: Watermeadow, Swarraton, Alresford, Hampshire, SO24 9TQ. DoB: February 1931, British

Dennis Anthony Wheatley Secretary. Address: 4 Ridgway Gardens, London, SW19 4SZ. DoB: December 1923, British

John Hedley Mckimmie Director. Address: Windlecote Heath House Road, Worplesdon, Woking, Surrey, GU22 0RD. DoB: April 1948, British

Dennis Anthony Wheatley Director. Address: 4 Ridgway Gardens, London, SW19 4SZ. DoB: December 1923, British

Dominic Marius Dennis Anthony Wheatley Director. Address: 14 Atherton Avenue, Atherton, California, CA 94027, U S A. DoB: April 1959, British

Mark Douglas Ashley Strachan Director. Address: 30 Farlow Road, London, SW15 1DT. DoB: September 1958, British

Jeremy Laurence Bard Director. Address: 169 Eastcote Road, Ruislip, Middlesex, HA4 8BJ. DoB: May 1988, British

Jobs in Square Enix Limited vacancies. Career and practice on Square Enix Limited. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Square Enix Limited on FaceBook

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

Address Square Enix Limited on google map

Other similar UK companies as Square Enix Limited: Hirsty Ltd | Cueideas Limited | Alington Fsbusiness Limited | Collegian Research Limited | Optimal Managed Services Limited

Square Enix came into being in 1984 as company enlisted under the no 01804186, located at SE1 8NW London at 240 Blackfriars Road. This company has been expanding for thirty two years and its public status is active. This company has a history in business name changing. Up till now this company had two different names. Until 2009 this company was run under the name of Eidos Interactive and before that the official company name was Domark Group. The enterprise is classified under the NACe and SiC code 58210 which stands for Publishing of computer games. The latest filed account data documents were filed up to Tuesday 31st March 2015 and the latest annual return information was submitted on Sunday 8th May 2016. 32 years of presence on the local market comes to full flow with Square Enix Ltd as the company managed to keep their customers happy through all the years.

The firm owns eighteen trademarks, all are still in use. The IPO representative of Square Enix is Williams Powell. The first trademark was registered in 2013 and the last one in 2014. The trademark which will lose its validity first, that is in February, 2023 is DEUS EX HUMAN DEFIANCE.

In order to be able to match the demands of its customers, the following firm is constantly led by a body of two directors who are Michael Sherlock and Philip Timo Rogers. Their successful cooperation has been of utmost use to the firm for 7 years. Furthermore, the director's tasks are regularly backed by a secretary - Amit Chokshi, from who joined the firm in 2015.