Systems Engineering Solutions Limited

All UK companiesActivities of extraterritorial organisations and otherSystems Engineering Solutions Limited

Dormant Company

Systems Engineering Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: Stafford Park 5 Telford TF3 3BL Shropshire

Phone: +44-1252 4367309

Fax: +44-1252 4367309

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Systems Engineering Solutions Limited"? - send email to us!

Systems Engineering Solutions Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Systems Engineering Solutions Limited.

Registration data Systems Engineering Solutions Limited

Register date: 1982-06-04

Register number: 01641319

Type of company: Private Limited Company

Get full report form global database UK for Systems Engineering Solutions Limited

Owner, director, manager of Systems Engineering Solutions Limited

Trevor Lambeth Director. Address: Stafford Park 5, Telford, Shropshire, TF3 3BL. DoB: November 1963, British

Caroline Ann Sands Director. Address: Stafford Park 5, Telford, Shropshire, TF3 3BL. DoB: August 1960, British

Graham Edward Courts Secretary. Address: 12 Southside, Shipton Moyne, Tetbury, Gloucestershire, GL8 8PP. DoB: June 1938, British

Allal Benjelloun Director. Address: 70 Claremont Road, Highgate, London, N6 5BY. DoB: November 1973, Moroccan

Caroline Ann Sands Secretary. Address: Stafford Park 5, Telford, Shropshire, TF3 3BL. DoB: August 1960, British

Martin Christopher Deaves Director. Address: 80 East Park Farm Drive, Charvil, Reading, Berkshire, RG10 9US. DoB: October 1951, British

Daniel Gufflet Director. Address: 6 Hameau De Thimecourt, Luzarches, 95270, France. DoB: August 1939, French

David Hargreaves Director. Address: 3 Ford Drive, Mirfield, West Yorkshire, WF14 9TH. DoB: August 1947, British

Pierre Yves Ansiau Director. Address: Flat 10 12-14 De Vere Gardens, Kensington, London, W8 5AE. DoB: October 1942, French

Benoit Jacquemin Director. Address: 10 Rue De Be;Grade, Grenoble, 38000, France. DoB: February 1960, Belgian

Eric Jean Pilaud Director. Address: 18 Westbury Lane, Bristol, Avon, BS9 2PE. DoB: April 1957, British

David Van Ristell Director. Address: The Eyrie 4 Osprey Grove, The Village Green, Apley Castle Park, Shropshire, TF1 6ND. DoB: January 1946, British

Robert Casson Brown Director. Address: 38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX. DoB: March 1939, British

Kathleen Anne O'donovan Director. Address: 3c Cintra Park, Upper Norwood, London, SE19 2LH. DoB: May 1957, British

Graham Edward Courts Director. Address: 12 Southside, Shipton Moyne, Tetbury, Gloucestershire, GL8 8PP. DoB: June 1938, British

Stanley Killa Williams Director. Address: White Raven, Park Lane, Ashtead, Surrey, KT21 1EU. DoB: July 1945, British

Derek Edward George Stark Director. Address: Plym Lodge, Court Gardens Staton St Quintin, Chippenham, Wiltshire, SN14 6DQ. DoB: January 1936, British

Clarles William Lynch Director. Address: Roundview Cottage Yard Lane, Bromham, Chippenham, Wiltshire, SN15 2DT. DoB: May 1942, British

Jobs in Systems Engineering Solutions Limited vacancies. Career and practice on Systems Engineering Solutions Limited. Working and traineeship

Tester. From GBP 2800

Helpdesk. From GBP 1400

Assistant. From GBP 1000

Welder. From GBP 1500

Responds for Systems Engineering Solutions Limited on FaceBook

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

Address Systems Engineering Solutions Limited on google map

Other similar UK companies as Systems Engineering Solutions Limited: Logixa Limited | Imkemex Limited | Rinky And Merlin Limited | Cyrus Maah Limited | Primeridian Limited

This particular firm is based in Shropshire under the following Company Registration No.: 01641319. It was registered in the year 1982. The office of this company is located at Stafford Park 5 Telford. The area code for this place is TF3 3BL. The registered name of this business got changed in the year 2006 to Systems Engineering Solutions Limited. This enterprise former business name was Westinghouse Systems. This enterprise principal business activity number is 99999 and has the NACE code: Dormant Company. Systems Engineering Solutions Ltd reported its account information up to 31st December 2015. The business latest annual return information was submitted on 27th May 2016.

Taking into consideration the following firm's growth, it was unavoidable to recruit other company leaders: Trevor Lambeth and Caroline Ann Sands who have been aiding each other since March 2009 to exercise independent judgement of this limited company. At least one secretary in this firm is a limited company, specifically Invensys Secretaries Limited.