Janson Computers Plc

All UK companiesInformation and communicationJanson Computers Plc

Information technology consultancy activities

Janson Computers Plc contacts: address, phone, fax, email, website, shedule

Address: Shorten Brook Way Altham Business Park BB5 5YJ Altham Accrington

Phone: +44-1435 3911102

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Janson Computers Plc"? - send email to us!

Janson Computers Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Janson Computers Plc.

Registration data Janson Computers Plc

Register date: 1987-08-26

Register number: 02157638

Type of company: Public Limited Company

Get full report form global database UK for Janson Computers Plc

Owner, director, manager of Janson Computers Plc

Paul John Donnelly Director. Address: Shorten Brook Way, Altham, Lancashire, BB5 5YJ. DoB: December 1956, British

Gerard Patrick O'keeffe Director. Address: Shorten Brook Way, Altham, Lancashire, BB5 5YJ, United Kingdom. DoB: March 1964, Irish

Niall David Ennis Director. Address: Leopardstown Road, Foxrock, Dublin, 18, Ireland. DoB: July 1969, Irish

Niall David Ennis Director. Address: Leopardstown Road, Foxrock, Dublin, 18, Ireland. DoB: July 1969, Irish

Douglas Yarker Secretary. Address: Altham Business Park, Altham, Accrington, Lancashire, BB5 5YJ, England. DoB:

Stephen Casey Director. Address: Leopardstown Road, Foxrock, Dublin, 18, Ireland. DoB: March 1980, Irish

Alexander Bernard James Croft Director. Address: Shoren Brook Way, Altham, Lancashire, BB5 5YJ. DoB: July 1973, British

Paul William Bryan Director. Address: Elmwood, Chineham Park, Basingstoke, Hampshire, RG24 8WG, United Kingdom. DoB: April 1969, British

James Ivan Perkins Director. Address: Yardley Road, Olney, Bucks, MK46 5DX, Uk. DoB: May 1974, British

Glenn Mcclelland Director. Address: Little Green, Felsted, Essex, CM3 1BX. DoB: January 1957, British

Lea Ann Mclean Director. Address: Greenways, 24 Scatterdells Lane, Chipperfield, Hertfordshire, WD4 9ET. DoB: January 1968, British

Antony John Taylor Director. Address: 57 Gloucester Avenue, Shinfield, Reading, Berkshire, RG2 9GA. DoB: September 1964, British

Mark Rennie Director. Address: 18 Church Croft, St Albans, Hertfordshire, AL4 0GH. DoB: January 1961, British

Samantha Sanson Director. Address: Prince Arthur Road, London, NW3 6AX. DoB: February 1970, British

Alistair Jonathan Edward Brett Director. Address: St Philips Avenue, Worcester Park, Surrey, KT4 8JX. DoB: February 1964, British

Robert Alan Pickering Director. Address: Spindlewood, Whitchurch Hill, Reading, Berkshire, RG8 7PG. DoB: July 1963, British

Anthony Neil Miles Secretary. Address: 10 Trow Lock Avenue, Teddington, Middlesex, TW11 9QT. DoB: n\a, British

Graham Nicholas Secretary. Address: Westbury House, Cromwell Place Highgate, London, N6 5HR. DoB: n\a, British

Darren William Dredge Director. Address: 10d Belsize Square, Belsize Square, London, NW3 4HT. DoB: January 1969, British

Stuart Campbell Davidson Secretary. Address: 24a Gladys Road, West Hampstead, London, NW6 2PX. DoB:

Graham Nicholas Secretary. Address: Westbury House, Cromwell Place Highgate, London, N6 5HR. DoB: n\a, British

Richard Frederick Clifton Secretary. Address: 20a Woodville Road, Barnet, London, EN5 5HA. DoB:

Charles Kennard Director. Address: 68 Liberty Hall Road, Addlestone, Surrey, KT15 1SS. DoB: April 1957, Irish

Alan George Clarke Director. Address: 56 North End Road, Quainton, Aylesbury, Buckinghamshire, HP22 4BG. DoB: February 1965, British

Robert Alan Pickering Director. Address: Spindlewood, Whitchurch Hill, Reading, Berkshire, RG8 7PG. DoB: July 1963, British

David Elliott Director. Address: 10 Spencer Avenue, Little Lever, Bolton, BL3 1PD. DoB: September 1946, British

Graham Nicholas Director. Address: Westbury House, Cromwell Place Highgate, London, N6 5HR. DoB: n\a, British

James Adam Sanson Director. Address: 1a Prince Arthur Road, London, NW3 6AX. DoB: November 1963, British

Richard Andrew Pearson Director. Address: 32 Thorpe Lane, Huddersfield, HD5 8TA. DoB: n\a, British

Nicholas Stephen Collingridge Director. Address: Garden Flat 7 Wedderburn Road, London, NW3 5QS. DoB: September 1957, British

Niall Timothy Corduroy Director. Address: 26 Sunny Gardens Road, London, NW4 1RX. DoB: June 1959, British

Jobs in Janson Computers Plc vacancies. Career and practice on Janson Computers Plc. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Janson Computers Plc on FaceBook

Read more comments for Janson Computers Plc. Leave a respond Janson Computers Plc in social networks. Janson Computers Plc on Facebook and Google+, LinkedIn, MySpace

Address Janson Computers Plc on google map

Other similar UK companies as Janson Computers Plc: Berwick Lodge Limited | 11 Erd Ltd | Cocoa Cabin Limited | The Hotel Co. Project Limited | Local Hero Bars Limited

The enterprise is widely known under the name of Janson Computers Plc. This company was started 29 years ago and was registered under 02157638 as the company registration number. This particular registered office of the company is located in Altham Accrington. You can reach it at Shorten Brook Way, Altham Business Park. The enterprise declared SIC number is 62020 which means Information technology consultancy activities. 2015-04-30 is the last time when account status updates were filed. It has been twenty nine years for Janson Computers Plc in the field, it is doing well and is an example for many.

From the data we have, the limited company was established in 1987 and has been supervised by twenty five directors, out of whom twelve (Paul John Donnelly, Gerard Patrick O'keeffe, Niall David Ennis and 9 other directors who might be found below) are still working. What is more, the managing director's responsibilities are aided by a secretary - Douglas Yarker, from who was selected by the following limited company one year ago.