Getronics Limited
Information technology consultancy activities
Other information technology service activities
Repair of computers and peripheral equipment
Data processing, hosting and related activities
Getronics Limited contacts: address, phone, fax, email, website, shedule
Address: 200 Brook Drive Green Park RG2 7UB Reading
Phone: +44-1561 3783111
Fax: +44-1436 4747436
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Getronics Limited"? - send email to us!
Registration data Getronics Limited
Register date: 1993-03-19
Register number: 02801721
Type of company: Private Limited Company
Get full report form global database UK for Getronics LimitedOwner, director, manager of Getronics Limited
Theo Wolter Eysink Director. Address: Maanplein 55, PO BOX 30000, The Hague, Netherlands. DoB: July 1966, Dutch
Arnoud Roijmans Director. Address: PO BOX 30000, 2500 Ga, The Hague, Netherlands. DoB: April 1975, Dutch
Alfonso Delfos Director. Address: PO BOX 30000, 2500 Ga, The Hague, Netherlands. DoB: December 1979, Dutch
Mark Cook Director. Address: Cygnus House, 1 The Southwood Crescent, Apollo Rise Farnborough, Hampshire , GU14 0NL. DoB: August 1960, British
Stephen Faulkner Director. Address: Cygnus House, 1 The Southwood Crescent, Apollo Rise Farnborough, Hampshire , GU14 0NL. DoB: March 1973, British
David Hamilton Baldwin Director. Address: Cygnus House, 1 The Southwood Crescent, Apollo Rise Farnborough, Hampshire , GU14 0NL. DoB: May 1972, British
Michael Whitchurch Director. Address: Cygnus House, 1 The Southwood Crescent, Apollo Rise Farnborough, Hampshire , GU14 0NL. DoB: June 1968, British
Tara Christopher Brady Director. Address: 14 Ellesmere Close, London, E11 1PT. DoB: January 1968, British
Mark Kenealy Director. Address: Fernhill, Kidmore Lane, Sonning Common, South Oxfordshire, RG4 9SH. DoB: June 1958, British
Stuart Appleton Director. Address: 11 Hill Brow, Brighton, BN3 6QG. DoB: December 1954, British
John David Hawker Director. Address: 2 Fydlers Close Kiln Lane, Windsor Forest, Windsor, Berkshire, SL4 2DY. DoB: June 1958, British
Graham Christopher Brown Secretary. Address: Cygnus House, 1 The Southwood Crescent, Apollo Rise Farnborough, Hampshire , GU14 0NL. DoB: n\a, British
Arnold Broenink Director. Address: Rosewood 8, Woking, Surrey, GU22 7LE. DoB: August 1962, Dutch
Colin George Cooper Secretary. Address: Chase House, 6 Heathrow Copse, Baughurst, Hampshire, RG26 5JG. DoB: December 1949, British
Kenneth Wilson Director. Address: 3 Lynwood Chase, Bracknell, Berkshire, RG12 2JT. DoB: July 1956, British
Colin George Cooper Director. Address: Chase House, 6 Heathrow Copse, Baughurst, Hampshire, RG26 5JG. DoB: December 1949, British
Michael Pighills Director. Address: Northcourt Lodge 106 Oxford Road, Abingdon, Oxfordshire, OX14 2AG. DoB: February 1959, British
Hendrik Bosma Director. Address: Julianestraat 8, Rijswijh, 2282rm, Netherlands. DoB: July 1943, Dutch
Willem Middelburg Director. Address: Prins Albertlaan 22, Voorburg, Zuid Holland, 2271 El, The Netherlands. DoB: July 1956, Netherlander
Clive Hyland Director. Address: Beechwood, Eastbourne Road, Halland, East Sussex, BN8 6PS. DoB: February 1954, British
Andrew Bryant Symmonds Secretary. Address: 21 Harrow Way, Sindlesham, Berkshire, RG41 5GJ. DoB: May 1970, British
Jonathan George Gough Clarke Director. Address: Westland Farm, Ockley Road, Ewhurst, Surrey, GU6 7SL. DoB: January 1958, British
Gordon James Moore Director. Address: 30 Arlington Avenue, London, N1 7AY. DoB: November 1966, British
Richard James Munton Director. Address: The Forge, Hamptons, Tonbridge, Kent, TN11 9RE. DoB: March 1956, British
Mark Geoffrey William Burgess Director. Address: 5 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ. DoB: June 1959, British
Maurice O'brien Director. Address: 4 Dinorben Avenue, Fleet, Hampshire, GU13 9SG. DoB: May 1945, British
Christopher John Wood Director. Address: Rue De La Madeleine 13, 1000 Bruxelles, Belguim. DoB: November 1944, British
Jobs in Getronics Limited vacancies. Career and practice on Getronics Limited. Working and traineeship
Sorry, now on Getronics Limited all vacancies is closed.
Responds for Getronics Limited on FaceBook
Read more comments for Getronics Limited. Leave a respond Getronics Limited in social networks. Getronics Limited on Facebook and Google+, LinkedIn, MySpaceAddress Getronics Limited on google map
Other similar UK companies as Getronics Limited: Em Doctors Ltd | Little People By The Sea Limited | Renny07 Services Limited | College Of Practitioners Of Phytotherapy | Aspire Housing & Personal Development Services Limited
Getronics came into being in 1993 as company enlisted under the no 02801721, located at RG2 7UB Reading at 200 Brook Drive. The company has been expanding for twenty three years and its last known status is active - proposal to strike off. The company switched its name five times. Up till 2005 the company has been working on providing the services it specializes in under the name of Pinkroccade Uk Group but currently the company is listed under the business name Getronics Limited. The enterprise is registered with SIC code 62020 and their NACE code stands for Information technology consultancy activities. Wednesday 31st December 2014 is the last time when account status updates were reported.
This business owes its well established position on the market and unending development to two directors, namely Theo Wolter Eysink and Arnoud Roijmans, who have been employed by it since 2014.
