Godel Technologies Limited

All UK companiesInformation and communicationGodel Technologies Limited

Business and domestic software development

Godel Technologies Limited contacts: address, phone, fax, email, website, shedule

Address: 27th Floor, City Tower Piccadilly Plaza M1 4BT Manchester

Phone: +44-1379 8863739

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

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

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

Registration data Godel Technologies Limited

Register date: 2004-10-25

Register number: 05269140

Type of company: Private Limited Company

Get full report form global database UK for Godel Technologies Limited

Owner, director, manager of Godel Technologies Limited

Robert Nugent Secretary. Address: Piccadilly Plaza, Manchester, M1 4BT, England. DoB:

Robert Nugent Director. Address: Piccadilly Plaza, Manchester, M1 4BT, England. DoB: December 1982, British

Christopher Simon Malthouse Director. Address: Piccadilly Plaza, Manchester, M1 4BT, England. DoB: March 1969, British

Scott Jonathan Fletcher Director. Address: Piccadilly Plaza, Manchester, M1 4BT, England. DoB: August 1973, British

Neil Turvin Director. Address: Piccadilly Plaza, Manchester, M1 4BT, England. DoB: October 1980, British

Terry Bland Director. Address: 121 Joel Lane, Gee Cross, Hyde, Cheshire, SK14 5LF. DoB: November 1969, British

Jeremy Peter Lister Director. Address: 25 Thames Drive, Ruislip, Middlesex, HA4 7AY. DoB: July 1953, British

Christopher Simon Malthouse Director. Address: Heald Close, Bowdon, Altrincham, Cheshire, WA14 2JB. DoB: March 1969, British

Scott Jonathan Fletcher Director. Address: 98 Park Road, Hale, Altrincham, Cheshire, WA15 9LF. DoB: August 1973, British

Paul Anthony Lavender Secretary. Address: Olantigh Pudding Lane, Chigwell, Essex, IG7 6BY. DoB: n\a, British

Timothy James Mcnally Director. Address: 31 Merrick Square, London, SE1 4JB. DoB: November 1963, British

Graham Cornell Director. Address: 4 Galton House Royal Herbert, Pavilions Shooters Hill, London, SE18 4LN. DoB: August 1980, British

John Hayes Director. Address: Roper Street, Eltham Eltham, London, SE9 1TR. DoB: August 1963, British

Paul Anthony Lavender Director. Address: Olantigh Pudding Lane, Chigwell, Essex, IG7 6BY. DoB: n\a, British

Thomas John Zacchaeus Winnifrith Director. Address: 49 Rivington Street, London, EC2A 3QB. DoB: January 1968, British

Stephanie Isabelle Marie Therese Boutrot Secretary. Address: 3 Nye Bevan House, St Thomas Way, London, EC2A 3DQ. DoB:

Adam Old Director. Address: 25 Belgrade Road, Hampton, Middlesex, TW12 2AZ. DoB: n\a, British

Timothy James Mcnally Director. Address: 31 Merrick Square, London, SE1 4JB. DoB: November 1963, British

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Jobs in Godel Technologies Limited vacancies. Career and practice on Godel Technologies Limited. Working and traineeship

Sorry, now on Godel Technologies Limited all vacancies is closed.

Responds for Godel Technologies Limited on FaceBook

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

Address Godel Technologies Limited on google map

Other similar UK companies as Godel Technologies Limited: Hyperion Hospitality Ltd | Keops Media Ltd | Mkgu Rotary Charitable Trust | Llama Minerals Limited | Ajm Embroidery Limited

Godel Technologies Limited has existed on the British market for at least twelve years. Started with Registered No. 05269140 in 25th October 2004, the company is registered at 27th Floor, City Tower, Manchester M1 4BT. Previously Godel Technologies Limited changed it’s listed name five times. Until 14th May 2010 the company used the registered name Velum. Then the company used the registered name Rss Web which was in use until 14th May 2010 when the currently used name was accepted. The company declared SIC number is 62012 - Business and domestic software development. Godel Technologies Ltd released its latest accounts up until 2014-12-31. The business most recent annual return information was filed on 2015-10-25. It has been 12 years for Godel Technologies Ltd on the market, it is still strong and is very inspiring for many.

At the moment, the directors enumerated by the following limited company include: Robert Nugent assigned this position on 1st August 2012, Christopher Simon Malthouse assigned this position on 13th December 2010, Scott Jonathan Fletcher assigned this position in 2010 and Scott Jonathan Fletcher assigned this position in 2010.