Agr Solution Systems Limited

All UK companiesInformation and communicationAgr Solution Systems Limited

Information technology consultancy activities

Agr Solution Systems Limited contacts: address, phone, fax, email, website, shedule

Address: Union Plaza 1 Union Wynd AB10 1SL Aberdeen

Phone: +44-1477 2678710

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

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

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

Registration data Agr Solution Systems Limited

Register date: 1999-04-23

Register number: SC195622

Type of company: Private Limited Company

Get full report form global database UK for Agr Solution Systems Limited

Owner, director, manager of Agr Solution Systems Limited

Robert James Fraser Director. Address: Richmondhill Road, Aberdeen, Aberdeenshire, AB15 5EQ, Scotland. DoB: n\a, British

Clark & Wallace Solicitors Corporate-secretary. Address: 12-16 Albyn Place, Aberdeen, AB10 1PS. DoB:

Ian Burdis Director. Address: 24 Kirkbrae Drive, Cults, Aberdeen, Aberdeenshire, AB15 9RH. DoB: March 1957, British

Christopher Ferrier Director. Address: Craigmarn Road, Old Portlethen, Aberdeen, AB12 4QR. DoB: April 1978, British

Marit Fagerheim Director. Address: Grimseidvegan 102e, 5239 Radal, Norway. DoB: May 1958, Norwegian

Alexander Patterson Director. Address: 9 Kirk Crescent North Cults, Aberdeen, AB15 9RP. DoB: March 1952, British

Robert Lyons Director. Address: Hatton Of Ardoyne Oyne, Insch, Aberdeenshire, AB52 6RQ. DoB: December 1963, British

Steven Marinoff Director. Address: 180 Union Grove, Aberdeen, AB10 6SR. DoB: March 1963, Australian

Jean-Roch Graulier Director. Address: 51 Buckie Road, Bridge Of Don, Aberdeen, Grampian, AB22 8DN. DoB: September 1957, French

Gordon Angus Director. Address: 66 Prospect Terrace, Aberdeen, AB11 7TU. DoB: March 1963, British

Gordon Angus Secretary. Address: 66 Prospect Terrace, Aberdeen, AB11 7TU. DoB: March 1963, British

Andrew Paterson Director. Address: 3 Queens Avenue North, Aberdeen, AB15 6WQ. DoB: February 1956, British

Paul Victor Skinazi Director. Address: 14 Mavis Bank, Newburgh, Ellon, Aberdeenshire, AB41 6FB. DoB: February 1956, British

Donald Stewart Milne Director. Address: Aulton Farm, Auchattie, Banchory, Aberdeenshire, AB31 3PT. DoB: January 1952, British

Raeburn Christie Clark & Wallace Corporate-nominee-secretary. Address: 12-16 Albyn Place, Aberdeen, AB10 1PS. DoB:

Jobs in Agr Solution Systems Limited vacancies. Career and practice on Agr Solution Systems Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Agr Solution Systems Limited on FaceBook

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

Address Agr Solution Systems Limited on google map

Other similar UK companies as Agr Solution Systems Limited: Uae Polo (uk) Ltd | Lavish Creative Limited | Tone Control Nordic Ltd | Swansea Amateur Anglers Association Limited | The Gliding Heritage Centre

SC195622 is the registration number for Agr Solution Systems Limited. The company was registered as a Private Limited Company on 23rd April 1999. The company has been present on the British market for seventeen years. This firm is found at Union Plaza 1 Union Wynd in Aberdeen. The office zip code assigned to this place is AB10 1SL. The company has a history in registered name change. Up till now this company had four other names. Up to 2011 this company was prospering as Agr Peak Solution Systems and up to that point its registered company name was Peak Solution Systems. This firm SIC code is 62020 : Information technology consultancy activities. Its most recent filed account data documents were submitted for the period up to 2014-12-31 and the most current annual return information was released on 2016-04-04. From the moment the company started on the local market 17 years ago, this company managed to sustain its impressive level of prosperity.

The corporation has obtained two trademarks, all are still protected by law. The first trademark was registered in 2014.

In order to be able to match the demands of their clientele, this specific firm is continually being overseen by a group of two directors who are Robert James Fraser and Ian Burdis. Their successful cooperation has been of pivotal use to the following firm since December 2015. Another limited company has been appointed as one of the secretaries of this company: Clark & Wallace Solicitors.