Forbidden Technologies Plc

All UK companiesInformation and communicationForbidden Technologies Plc

Data processing, hosting and related activities

Motion picture, video and television programme post-production activities

Video distribution activities

Forbidden Technologies Plc contacts: address, phone, fax, email, website, shedule

Address: Tuition House 27-37 St. Georges Road SW19 4EU Wimbledon

Phone: +44-1460 8074096

Fax: +44-1488 7286376

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Forbidden Technologies Plc"? - send email to us!

Forbidden Technologies Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Forbidden Technologies Plc.

Registration data Forbidden Technologies Plc

Register date: 1998-02-10

Register number: 03507286

Type of company: Public Limited Company

Get full report form global database UK for Forbidden Technologies Plc

Owner, director, manager of Forbidden Technologies Plc

Andrew Bentley Director. Address: 27-37 St Georges Road, Wimbledon, London, SW19 4EU, Uk. DoB: January 1962, British

James Irving Director. Address: 27-37 St Georges Road, Wimbledon, London, SW19 4EU, Uk. DoB: September 1973, British

Abdelaziz Musa Director. Address: Tuition House, 27-37 St. Georges Road, Wimbledon, London, SW19 4EU. DoB: February 1981, British

Jason Cowan Director. Address: Tuition House, 27-37 St. Georges Road, Wimbledon, London, SW19 4EU. DoB: November 1972, South African

Jonathan Charles Lees Director. Address: Tuition House, 27-37 St. Georges Road, Wimbledon, London, SW19 4EU. DoB: April 1956, British

David Peter Main Director. Address: 3 Vicarage Crescent, London, SW11 3LP. DoB: August 1958, British

Martin Colin Kay Secretary. Address: 7 Westbury Road, London, N12 7NY. DoB: July 1956, British

Stephen Streater Director. Address: Tuition House, 27-37 St. Georges Road, Wimbledon, London, SW19 4EU. DoB: December 1965, British

Philip James Madden Director. Address: 3 Chantry Hurst, Epsom, Surrey, KT18 7BN. DoB: April 1953, British

Gregory Bernard Hirst Director. Address: 35 Clifton Road, London, N8 8JA. DoB: January 1957, British

Douglas Blaikie Director. Address: 13 Westerdale Drive, Frimley, Camberley, Surrey, GU16 5RB. DoB: July 1935, British

Victor John Steel Director. Address: Heath Corner, Rough Road, Woking, Surrey, GU22 0RB. DoB: November 1938, British

L.c.i. Secretaries Limited Nominee-secretary. Address: 74 Lynn Road, Terrington Saint Clement, Kings Lynn, Norfolk, PE34 4JX. DoB:

L.c.i. Directors Limited Nominee-director. Address: 60 Tabernacle Street, London, EC2A 4NB. DoB:

Jobs in Forbidden Technologies Plc vacancies. Career and practice on Forbidden Technologies Plc. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for Forbidden Technologies Plc on FaceBook

Read more comments for Forbidden Technologies Plc. Leave a respond Forbidden Technologies Plc in social networks. Forbidden Technologies Plc on Facebook and Google+, LinkedIn, MySpace

Address Forbidden Technologies Plc on google map

Other similar UK companies as Forbidden Technologies Plc: Bistro Citron Vert Ltd | Richway Health And Wealth International (uk) Limited | Gold Mine Enterprises Ltd | Mitchell Valentine Ltd | Nifty Delivery Llp

03507286 - registration number assigned to Forbidden Technologies Plc. This firm was registered as a Public Limited Company on 1998-02-10. This firm has been operating on the British market for 18 years. This enterprise could be contacted at Tuition House 27-37 St. Georges Road in Wimbledon. The office post code assigned to this address is SW19 4EU. Started as Doublepower, this business used the business name until 1998-05-01, at which point it was changed to Forbidden Technologies Plc. This enterprise principal business activity number is 63110 : Data processing, hosting and related activities. The business latest records cover the period up to 2015-12-31 and the latest annual return was filed on 2016-02-10. It's been eighteen years for Forbidden Technologies Plc in this field of business, it is not planning to stop growing and is very inspiring for the competition.

The corporation owns two trademarks, all are active. The Intellectual Property Office representative of Forbidden Technologies PLC is Brookes Batchellor LLP. The first trademark was submitted in 2014.

The business owes its well established position on the market and unending improvement to a group of seven directors, who are Andrew Bentley, James Irving, Abdelaziz Musa and 4 remaining, listed below, who have been supervising the firm for one year. In addition, the managing director's efforts are backed by a secretary - Martin Colin Kay, age 60, from who was selected by the following business 18 years ago.