Getronics Limited

All UK companiesInformation and communicationGetronics 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.