Euphonix Europe Limited

All UK companiesInformation and communicationEuphonix Europe Limited

Business and domestic software development

Euphonix Europe Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Avid Pinewood Studios SL0 0NH Iver Heath

Phone: +44-1501 9826141

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

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

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

Registration data Euphonix Europe Limited

Register date: 1994-01-05

Register number: 02884824

Type of company: Private Limited Company

Get full report form global database UK for Euphonix Europe Limited

Owner, director, manager of Euphonix Europe Limited

John Wilbert Frederick Director. Address: Network Drive, Burlington, Massachusetts 01803, Usa. DoB: October 1963, American

David Horton Secretary. Address: Pinewood Road, Iver Heath, Bucks, SL0 0NH. DoB:

Tom James Andrew Cordiner Director. Address: Pinewood Road, Iver Heath, Bucks, SL0 0NH. DoB: April 1969, British

Jason Adam Duva Director. Address: Network Drive, Burlington, Massachusetts 01803, Usa. DoB: January 1973, American

Alan John Terry Secretary. Address: Pinewood Road, Iver Heath, Bucks, SL0 0NH. DoB:

David Horton Secretary. Address: Pinewood Road, Iver Heath, Bucks, SL0 0NH. DoB:

Tom James Andrew Cordiner Secretary. Address: Pinewood Road, Iver Heath, Bucks, SL0 0NH. DoB:

Nicola Ann Spohrer Director. Address: Pinewood Road, Iver Heath, Bucks, SL0 0NH. DoB: October 1963, British

Paul Patrick Hennessy Director. Address: Pinewood Road, Iver Heath, Bucks, SL0 0NH. DoB: September 1963, Irish

Nicola Ann Spohrer Secretary. Address: Pinewood Road, Iver Heath, Bucks, SL0 0NH. DoB:

Paige Parisi Director. Address: One Park West, Tewksbury, Massachusetts 01876, Usa. DoB: March 1964, American

Kenneth Sexton Director. Address: Network Drive, Burlington, Massachusetts 01803, Usa. DoB: January 1954, American

Christopher John Hollebone Director. Address: Sires Hill, North Moreton, Didcot, Oxfordshire, OX11 9BG. DoB: May 1951, British

Christopher John Hollebone Director. Address: Sires Hill, North Moreton, Didcot, Oxfordshire, OX11 9BG. DoB: May 1951, British

Martin Kloiber Director. Address: 311 La Mesa Drive, Portola Valley, Ca 94028, Usa. DoB: March 1966, Austria

Walter Bosch Director. Address: Fraumunsterstrasse 9, Zurich 8001, FOREIGN, Switzerland. DoB: February 1944, Swiss

James Dobbie Director. Address: 124 James Avenue, Atherton, California 94027, America. DoB: July 1930, American

Miles Conrad Roberts Director. Address: 8 Verney Road, Winslow, Buckinghamshire, MK18 3BL. DoB: December 1961, British

Willy Gunther Director. Address: Rabmatt 33e, Oberwil B-Zug, Ch 6317, Switzerland. DoB: November 1953, Swiss

Jonathan Piers Mallabey Plaskitt Director. Address: 1477 Avenida De Los Padres, Morgan Hill, California, Usa. DoB: March 1954, British

Volker Siegmann Director. Address: Heinrich Fries Strasse 80, Oedheim, 74229, Germany. DoB: August 1954, German

Barry Margerum Director. Address: 500 Charles Hill Road, Scotts Valley California 95066, Usa. DoB: November 1951, American

John Hugh Craig Secretary. Address: 10 Meyrick Park Crescent, Bournemouth, BH3 7AQ. DoB: n\a, British

James Dobbie Director. Address: 124 James Avenue, Atherton, California 94027, America. DoB: July 1930, American

Jeffrey Chew Director. Address: 448 Virginia Avenue, San Mateo, California, 94402, Usa. DoB: October 1949, American

Crossley & Davis Enterprises Ltd Secretary. Address: The Coach House 7 Mill Road, Sturry, Canterbury, Kent, CT2 0AJ. DoB:

Ian Paul Marsh Director. Address: 5 Fordwich Road, Sturry, Canterbury, Kent, CT2 0BW. DoB: April 1969, British

Jobs in Euphonix Europe Limited vacancies. Career and practice on Euphonix Europe Limited. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Euphonix Europe Limited on FaceBook

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

Address Euphonix Europe Limited on google map

Other similar UK companies as Euphonix Europe Limited: Dobbs Mapplewell Ltd | S K Restaurant Limited | Animal Pub Company Limited | Spicenick Bar & Grill Ltd | The Embassy Of Wine Ltd

02884824 is a registration number of Euphonix Europe Limited. The firm was registered as a PLC on 1994-01-05. The firm has been active in this business for the last twenty two years. This business may be gotten hold of C/o Avid Pinewood Studios in Iver Heath. The company zip code assigned to this location is SL0 0NH. The firm name change from Euphonix Uk to Euphonix Europe Limited occurred in 2000-03-14. This business is classified under the NACe and SiC code 62012 meaning Business and domestic software development. The most recent records were filed up to 2014-12-31 and the latest annual return information was released on 2016-01-05. It has been 22 years for Euphonix Europe Ltd in this field, it is constantly pushing forward and is an example for it's competition.

According to the information we have, this particular firm was created in January 1994 and has so far been governed by twenty directors, and out of them three (John Wilbert Frederick, Tom James Andrew Cordiner and Jason Adam Duva) are still employed in the company. What is more, the director's efforts are constantly helped by a secretary - David Horton, from who was hired by this firm in 2013.