Cutest Systems Limited
Other research and experimental development on natural sciences and engineering
Cutest Systems Limited contacts: address, phone, fax, email, website, shedule
Address: Pendragon House Caxton Place Pentwyn CF23 8XE Cardiff
Phone: +44-1540 3771850
Fax: +44-1322 4456573
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cutest Systems Limited"? - send email to us!
Registration data Cutest Systems Limited
Register date: 1984-01-26
Register number: 01786293
Type of company: Private Limited Company
Get full report form global database UK for Cutest Systems LimitedOwner, director, manager of Cutest Systems Limited
Stewart Paul Long Director. Address: Hilltop Drive, Oakham, Rutland, LE15 6NF, England. DoB: October 1966, British
James Edward Murray Director. Address: Heathmans Road, Fulham, London, Sw6 4tj, SW6 4TJ, Great Britain. DoB: September 1967, British
Anthony David Pearse Director. Address: Mountain Road, Pentyrch, Cardiff, CF15 9QP, United Kingdom. DoB: May 1946, British
Dr David Allan Matkin Director. Address: Abton House, Wedal Road, Heath, Cardiff, CF14 3QX. DoB: June 1950, British
Peter Mcpartland Director. Address: Abton House, Wedal Road, Heath, Cardiff, CF14 3QX. DoB: January 1954, British
Dr Jack Ferguson Director. Address: 14 Elm Tree Avenue, West Bridgford, Nottingham, NG2 7JU. DoB: July 1949, British
Doctor James Robert Murray Secretary. Address: The Keep, Mount Boone, Dartmouth, Devon, TQ6 9PB, United Kingdom. DoB: June 1944, British
Anthony David Pearse Secretary. Address: Ffoslas, Mountain Road, Pentyrch, Cardiff, CF15 9QP. DoB: May 1946, British
Anthony David Pearse Director. Address: Ffoslas, Mountain Road, Pentyrch, Cardiff, CF15 9QP. DoB: May 1946, British
Dr Peter John Dykes Director. Address: Yorath Road, Cardiff, CF14 1QB, Wales. DoB: June 1948, British
Arthur Grice Knight Director. Address: 38 Llanedeyrn Road, Cardiff, South Glamorgan, CF3 7DY. DoB: February 1941, British
Professor Ronald Marks Director. Address: Pear Tree House, 5 Upper House Farm, Crickhowell, Powys, NP8 1BZ. DoB: March 1935, British
Joy Hayes Secretary. Address: 10 Heol Y Bryn, Rhydyfelin, Pontypridd, Mid Glamorgan, CF37 5EH. DoB:
Jobs in Cutest Systems Limited vacancies. Career and practice on Cutest Systems Limited. Working and traineeship
Sorry, now on Cutest Systems Limited all vacancies is closed.
Responds for Cutest Systems Limited on FaceBook
Read more comments for Cutest Systems Limited. Leave a respond Cutest Systems Limited in social networks. Cutest Systems Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cutest Systems Limited on google map
Other similar UK companies as Cutest Systems Limited: Feaver Enterprise Limited | Kees At The Winkfield Limited | Glider Ltd | Gb Pubs ( Uk ) Limited | House Of Hull Limited
01786293 - company registration number for Cutest Systems Limited. It was registered as a Private Limited Company on 1984/01/26. It has been actively competing in this business for 32 years. This enterprise can be contacted at Pendragon House Caxton Place Pentwyn in Cardiff. The company zip code assigned to this location is CF23 8XE. This enterprise is classified under the NACe and SiC code 72190 and has the NACE code: Other research and experimental development on natural sciences and engineering. The most recent filed account data documents cover the period up to 2015-03-31 and the latest annual return was submitted on 2015-10-27. From the moment the company began in this line of business thirty two years ago, it has sustained its praiseworthy level of prosperity.
Up until now, this specific firm has only been supervised by a single director: Stewart Paul Long who has been with it for one year. The following firm had been guided by James Edward Murray (age 49) who in the end quit nearly one year ago. In addition a different director, including Anthony David Pearse, age 70 quit after five years of successful employment.