Epicor Solutions Uk Limited

All UK companiesInformation and communicationEpicor Solutions Uk Limited

Information technology consultancy activities

Other information technology service activities

Data processing, hosting and related activities

Epicor Solutions Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Orchard Court Binley Business Park Harry Weston Road CV3 2TQ Binley

Phone: +44-1546 2075561

Fax: +44-1546 2908874

Email: n\a

Website:

Shedule:

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

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

Registration data Epicor Solutions Uk Limited

Register date: 1981-04-22

Register number: 01557388

Type of company: Private Limited Company

Get full report form global database UK for Epicor Solutions Uk Limited

Owner, director, manager of Epicor Solutions Uk Limited

Timothy Bernard Harrington Director. Address: Binley Business Park, Harry Weston Road, Binley, Coventry, CV3 2TQ. DoB: June 1955, Irish

Vincent David Lowder Director. Address: Binley Business Park, Harry Weston Road, Binley, Coventry, CV3 2TQ. DoB: May 1966, American

John David Ireland Director. Address: Binley Business Park, Harry Weston Road, Binley, Coventry, CV3 2TQ. DoB: November 1962, American

Richard John Clark Director. Address: Binley Business Park, Harry Weston Road, Binley, Coventry, CV3 2TQ. DoB: January 1964, British

Yu-Ho Cheung Secretary. Address: Kelham Hall Drive, Wheatley, Oxfordshire, England, OX33 1YB, England. DoB:

Timothy Taich Secretary. Address: Hanover Avenue, Sunnyvale, California, 94087, United States. DoB:

Kathleen Crusco Director. Address: Sauvignon Court, Livermore, California 94550, United States. DoB: October 1965, United States

Timothy Taich Director. Address: 834 Hanover Avenue, Sunnyvale, California 94087, Usa. DoB: October 1956, Other

Pervez Qureshi Director. Address: 1584 Cielo Court, Livermore, California 94550, Usa. DoB: December 1956, American

Christopher Speltz Secretary. Address: 2806 Round Table Road, Austin, Texas, United States. DoB: July 1962, American

David Green Secretary. Address: 53 Roman Way, Daventry, Northamptonshire, NN11 5RW. DoB: April 1966, British

Christopher Speltz Director. Address: 2806 Round Table Road, Austin, Texas, United States. DoB: July 1962, American

David Green Director. Address: 53 Roman Way, Daventry, Northamptonshire, NN11 5RW. DoB: April 1966, British

Jonathan Gear Director. Address: 5604 Aouthwest Parkway 2632, Austin, Texas Tx 78735, Usa. DoB: October 1970, American

Jonathan Goodchild Director. Address: 4 Castle Nurseries, Chipping Campden, Gloucestershire, GL55 6JT. DoB: November 1965, British

Dominic Brown Director. Address: 112 Bingley Road, Shipley, West Yorkshire, BD18 4DP. DoB: August 1951, British

Mike Aviles Director. Address: 2716 Barton Creek Blvd, Austin, Texas 78735, Usa, FOREIGN. DoB: October 1960, American

Adam Channing Ronaldson Director. Address: 8 Castlecourt, Newtownforbes, County Longford, IRISH, Ireland. DoB: March 1963, British

Donald Davie Director. Address: 16 Downs Way, Tadworth, Surrey, KT20 5DJ. DoB: October 1957, British

Preston William Staats Director. Address: 5200 Green Falls Court, Austin, Texas, 78746, Usa. DoB: December 1941, American

Larry Charles Blair Director. Address: 14 Badgers Hill, Virginia Water, Surrey, GU25 4SA. DoB: June 1948, American

Shane Edward Gorman Director. Address: 26912 Elena Drive, Los Altos Hills, California, FOREIGN, Usa. DoB: November 1943, American

Adam Channing Ronaldson Secretary. Address: 8 Castlecourt, Newtownforbes, County Longford, IRISH, Ireland. DoB: March 1963, British

John Cornelius Sayers Director. Address: 7 Thornton Road, East Sheen, London, SW14 8NS. DoB: April 1941, American

Jerome Walter Carlson Director. Address: 95 Mt Vernon, Atherton, California 94027, FOREIGN, Usa. DoB: September 1936, American

Jobs in Epicor Solutions Uk Limited vacancies. Career and practice on Epicor Solutions Uk Limited. Working and traineeship

Project Planner. From GBP 2200

Fabricator. From GBP 2600

Director. From GBP 5600

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 2500

Responds for Epicor Solutions Uk Limited on FaceBook

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

Address Epicor Solutions Uk Limited on google map

Other similar UK companies as Epicor Solutions Uk Limited: Saj Fast Food Ltd | Loco Coco Limited | Eat Moringa Limited | Dramatic Mansion Limited | Pacedco No.2 Ltd

Epicor Solutions Uk came into being in 1981 as company enlisted under the no 01557388, located at CV3 2TQ Binley at 1 Orchard Court Binley Business Park. It has been expanding for 35 years and its current state is active. It has a history in registered name changing. Previously this firm had two different names. Before 2012 this firm was run under the name of Activant Solutions Uk and before that the registered company name was Tridex Systems. This company SIC code is 62020 - Information technology consultancy activities. 30th September 2015 is the last time account status updates were filed. It has been thirty five years for Epicor Solutions Uk Ltd in this field of business, it is still strong and is an example for many.

This business owes its success and constant progress to exactly four directors, specifically Timothy Bernard Harrington, Vincent David Lowder, John David Ireland and John David Ireland, who have been employed by the company since 2013. In order to increase its productivity, since the appointment on 2011/09/06 the following business has been utilizing the expertise of Yu-Ho Cheung, who has been in charge of ensuring the company's growth.