Excitech Limited

All UK companiesInformation and communicationExcitech Limited

Information technology consultancy activities

Business and domestic software development

Other information technology service activities

Computer facilities management activities

Excitech Limited contacts: address, phone, fax, email, website, shedule

Address: Design Technology Centre 8 Kinetic Crescent Innova Business Park EN3 7XH Enfield

Phone: +44-1484 1160125

Fax: +44-1436 4747436

Email: n\a

Website:

Shedule:

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

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

Registration data Excitech Limited

Register date: 1985-03-11

Register number: 01894184

Type of company: Private Limited Company

Get full report form global database UK for Excitech Limited

Owner, director, manager of Excitech Limited

David Hughes Director. Address: 8 Kinetic Crescent, Innova Business Park, Enfield, Middlesex, EN3 7XH. DoB: January 1965, British

Peter Blake Director. Address: 8 Kinetic Crescent, Innova Business Park, Enfield, Middlesex, EN3 7XH. DoB: November 1976, British

Peter Blake Secretary. Address: 8 Kinetic Crescent, Innova Business Park, Enfield, Middlesex, EN3 7XH. DoB:

Leigh Atkinson Director. Address: 8 Kinetic Crescent, Innova Business Park, Enfield, Middlesex, EN3 7XH. DoB: June 1958, British

Stephen Rouse Director. Address: 5 Juniper Drive, Bisley, Woking, Surrey, GU24 9HQ. DoB: September 1964, British

Adrian Robert Atkinson Director. Address: 8 Kinetic Crescent, Innova Business Park, Enfield, Middlesex, EN3 7XH. DoB: October 1956, British

Pamela Atkinson Secretary. Address: Windy Brook, Brook Lane Doddinghurst, Brentwood, Essex, CM15 0RT. DoB:

Robert Garrett Director. Address: 11 Rose Avenue, Abingdon, Oxfordshire, OX14 1XX. DoB: January 1955, British

Timothy Bates Director. Address: 6 Howecroft Gardens, Stoke Bishop, Bristol, Avon, BS9 1HN. DoB: June 1954, British

Anup Shah Secretary. Address: 40 Queens Avenue, Finchley, London, N3 2NP. DoB: n\a, British

Anthony Newman Director. Address: 53 The Drive, Edgware, Middlesex, HA8 8PS. DoB: November 1950, British

Eva Newman Secretary. Address: 53 The Drive, Edgware, London, Middlesex, HA8 8PS. DoB: April 1955, British

Jobs in Excitech Limited vacancies. Career and practice on Excitech Limited. Working and traineeship

Sorry, now on Excitech Limited all vacancies is closed.

Responds for Excitech Limited on FaceBook

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

Address Excitech Limited on google map

Other similar UK companies as Excitech Limited: Meld Architecture Llp | Newtec Telecom Ltd | Soficom Llp | Supply Network Services Llp | West Lancs Flyers Llp

Excitech Limited ,registered as PLC, based in Design Technology Centre 8 Kinetic Crescent, Innova Business Park in Enfield. The headquarters postal code is EN3 7XH This firm was established in 1985. The firm's registration number is 01894184. Registered as Excitech Computers, the company used the name until 2004-09-28, at which point it was replaced by Excitech Limited. This firm is classified under the NACe and SiC code 62020 which means Information technology consultancy activities. 2015/05/31 is the last time account status updates were reported. Ever since the firm started on the local market 31 years ago, this company has sustained its great level of prosperity.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Barnsley Metropolitan Borough, with over 1 transactions from worth at least 500 pounds each, amounting to £29,699 in total. The company also worked with the Barnet London Borough (1 transaction worth £15,938 in total) and the Charnwood Borough Council (6 transactions worth £10,960 in total). Excitech was the service provided to the Charnwood Borough Council Council covering the following areas: Software Ann Charges/maint Costs was also the service provided to the Dartford Borough Council Council covering the following areas: Communications & Computers, Employee Allowances and General Office Expenses.

At the moment, the directors registered by this business include: David Hughes designated to this position in 2015, Peter Blake designated to this position in 2015 in July, Leigh Atkinson designated to this position on 2006-06-19 and 2 other directors have been described below. Moreover, the director's efforts are constantly helped by a secretary - Peter Blake, from who joined this business in May 2013.