Box-it Image Management Limited

All UK companiesInformation and communicationBox-it Image Management Limited

Other information technology service activities

Box-it Image Management Limited contacts: address, phone, fax, email, website, shedule

Address: Box-it Winnall Down Farm Alresford Road SO21 1FP Winchester

Phone: +44-1462 6287170

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Box-it Image Management Limited"? - send email to us!

Box-it Image Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Box-it Image Management Limited.

Registration data Box-it Image Management Limited

Register date: 1986-01-30

Register number: 01984079

Type of company: Private Limited Company

Get full report form global database UK for Box-it Image Management Limited

Owner, director, manager of Box-it Image Management Limited

Steven Mark Penfound Director. Address: 22 Stinchar Drive, Chandlers Ford, Southampton, Hants, SO50 4QH, England. DoB: July 1967, British

Simon Patrick Ellis Director. Address: Fair Lane, Winchester, Hampshire, SO21 1HF. DoB: November 1957, British

John Simon Bruce Mccowen Director. Address: Fair Lane, Winchester, Hampshire, SO21 1HF. DoB: October 1946, British

Helen Louise Versluys Director. Address: Fair Lane, Winchester, Hampshire, SO21 1HF. DoB: March 1978, British

Simon Nicholas Keeler Director. Address: 32 Dickens Drive, Old Stratford, Milton Keynes, MK19 6NN. DoB: February 1962, British

Graeme John Scott Director. Address: 56 Fountainhall Road, Edinburgh, EH9 2LP. DoB: May 1961, British

John Robert Brandon Director. Address: 28 Marsh Lane, Mill Hill, London, NW7 4QP. DoB: June 1944, British

John Sinclair Williams Director. Address: 62 Greenacres, Woolton Hill, Newbury, Hants, RG20 9TA. DoB: February 1967, British

John Peter Cumberland Director. Address: 1 Warlingdean, 33 New Road, Esher, Surrey, KT10 9PG. DoB: November 1943, British

Andrew Marshall Director. Address: Haddon, Pans Lane, Devizes, Wiltshire, SN10 5AP. DoB: August 1961, British

Marcus Forbes Hamilton Holmes Director. Address: 103 Genoa Court, Andover, Hampshire, SP10 5JD. DoB: February 1968, British

Michael James Walker Director. Address: 12 Johnsons Drive, Hampton, Middlesex, TW12 2EQ. DoB: March 1953, British

Charles Thomas Messiter Ind Director. Address: Dovehouse Street, London, SW3 6JZ. DoB: August 1963, British

Kathleen Mary Ellis Secretary. Address: Pentyre 11 Winchester Road, Andover, Hampshire, SP10 2EG. DoB:

Vivian Jane Storer Director. Address: Moseley Cottage, Goodworth Clatford, Andover, Hants, SP11 7RE. DoB: January 1944, British

Shahid Hussain Director. Address: 1 Knight Orchard, 83 Verulam Road, St Albans, Hertfordshire, AL3 4DJ. DoB: March 1955, British

Simon Patrick Ellis Director. Address: 47 Winchester Street, Overton, Basingstoke, Hampshire, GR25 3HT. DoB: November 1957, British

Jobs in Box-it Image Management Limited vacancies. Career and practice on Box-it Image Management Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Box-it Image Management Limited on FaceBook

Read more comments for Box-it Image Management Limited. Leave a respond Box-it Image Management Limited in social networks. Box-it Image Management Limited on Facebook and Google+, LinkedIn, MySpace

Address Box-it Image Management Limited on google map

Other similar UK companies as Box-it Image Management Limited: Bradshaw Hall Fisheries Limited | Classical Opera | Graffiti Kings Limited | Leicestershire & Rutland County Football Association Limited | The London Showcase Ltd

This particular Box-it Image Management Limited company has been operating in this business for 30 years, having started in 1986. Registered under the number 01984079, Box-it Image Management was set up as a PLC located in Box-it Winnall Down Farm, Winchester SO21 1FP. Even though lately it's been known as Box-it Image Management Limited, the name previously was known under a different name. The company was known under the name F-m Image Management until October 3, 2011, when the name got changed to Fichemaster. The final was known under the name occurred in November 29, 1996. The enterprise is classified under the NACe and SiC code 62090 - Other information technology service activities. 2014-12-31 is the last time when account status updates were reported. Thirty years of experience in this line of business comes to full flow with Box-it Image Management Ltd as the company managed to keep their clients happy through all this time.

The directors currently enumerated by the firm are as follow: Steven Mark Penfound hired one year ago, Simon Patrick Ellis hired in 2010 and John Simon Bruce Mccowen hired on February 25, 2010.