Relish Networks Plc
Other information technology service activities
Wired telecommunications activities
Wireless telecommunications activities
Relish Networks Plc contacts: address, phone, fax, email, website, shedule
Address: 20-22 Bedford Row WC1R 4JS London
Phone: +44-1261 6383850
Fax: +44-1564 1991241
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Relish Networks Plc"? - send email to us!
Registration data Relish Networks Plc
Register date: 2000-02-03
Register number: 03921568
Type of company: Public Limited Company
Get full report form global database UK for Relish Networks PlcOwner, director, manager of Relish Networks Plc
Nicholas James Williams Director. Address: University Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0ES. DoB: June 1951, British
Alexander Arena Director. Address: Staffordshire Technology Park, Stafford, Staffordshire, ST18 0ES. DoB: March 1951, Australian
Mike Read Director. Address: Buck Hill, Kings Langley, Hertfordshire, WD4 9AP, England. DoB: October 1947, British
Paula Marson Benoit Director. Address: University Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0ES. DoB: April 1970, British
Robin Cooke-hurle Director. Address: Manchuria Road, London, SW11 6AE, England. DoB: December 1948, British
Paula Benoit Secretary. Address: Staffordshire Technology Park, Stafford, Staffordshire, ST18 0ES, England. DoB:
Jocelin Montague St John Harris Director. Address: Pembroke Square, London, W8 6PB, England. DoB: November 1945, British
Joanne Nixon Secretary. Address: Staffordshire Technology Park, Stafford, Staffordshire, ST18 0ES, England. DoB:
Meri Braziel Director. Address: Staffordshire Technology Park, Stafford, Staffordshire, ST18 0ES. DoB: September 1964, American
Leslie Tracy Halpin Director. Address: Tresham, Wootton Under Edge, Gloucestershire, GL12 7RW, England. DoB: February 1957, British
Steven Richard Charnock Director. Address: 31 Freshfield Road, Formby, Liverpool, L37 3JA. DoB: April 1960, British
Richard Morris Director. Address: Horsemans Green, Nr Whitchurch, Wrexham, North Wales, SY13 3BZ. DoB: September 1970, British
Michael Beatty Director. Address: 39 Bartlemy Close, Newbury, Berkshire, RG14 6LE. DoB: June 1963, British
Roger David Jeynes Director. Address: 7 Tekels Avenue, Camberley, Surrey, GU15 2LA. DoB: September 1952, British
Graham Leslie Robertson Director. Address: Briarwood Knightsbridge Road, Camberley, Surrey, GU15 3TS. DoB: n\a, British
Roderick Alfred Matthews Director. Address: Burton Park, Duncton, Petworth, West Sussex, GU28 0QU. DoB: June 1943, British
Nicholas Robert William Ross Director. Address: 25 Vicarage Road, East Sheen, London, SW14 8RZ. DoB: January 1963, British
Graham Alexander Drummond Wallace Director. Address: Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH. DoB: June 1956, British
Peter Gordon Osborn Director. Address: Felden Grange Featherbed Lane, Felden, Hertfordshire, HP3 0BT. DoB: March 1951, British
Charles Edwin Brown Director. Address: 64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND. DoB: June 1954, British
Ashley Maria Atkinson Secretary. Address: Woodside, Moddershall Oaks, Stone, Staffordshire, ST15 8TG. DoB: May 1964, British
Alan Hindley Director. Address: Cedar Lodge Coldmoorholme Lane, Bourne End, Buckinghamshire, SL8 5PS. DoB: May 1938, British
John Richard Stonehouse Director. Address: 8 Waterloo Close, Wellington Park, Camberley, Surrey, GU15 1PY. DoB: December 1947, British
Vincent Hannant Director. Address: 22 Kingfisher Drive, Little Haywood, Staffordshire, ST18 0FH. DoB: January 1965, British
Ashley Maria Atkinson Director. Address: 21 Berkeley Street, Stone, Staffordshire, ST15 8LS. DoB: May 1964, British
Steven John Leighton Director. Address: 63 Osier Crescent, Muswell Hill, London, N10 1QS. DoB: January 1961, British
Roderick James Gray Director. Address: 5 Gresham Close, Oxted, Surrey, RH8 0BH. DoB: April 1956, British
Ian Mcmaster Clubb Director. Address: Pond House, Hadley Green, Hertfordshire, EN5 4PS. DoB: January 1941, British
Richard Knowles Starr Director. Address: Red Beeches, 12 Albany Close, Esher, Surrey, KT10 9JR. DoB: October 1945, Australian
Jobs in Relish Networks Plc vacancies. Career and practice on Relish Networks Plc. Working and traineeship
Sorry, now on Relish Networks Plc all vacancies is closed.
Responds for Relish Networks Plc on FaceBook
Read more comments for Relish Networks Plc. Leave a respond Relish Networks Plc in social networks. Relish Networks Plc on Facebook and Google+, LinkedIn, MySpaceAddress Relish Networks Plc on google map
Other similar UK companies as Relish Networks Plc: Alviya Private Ltd | Eastgate Supported Accomodation Ltd | Abdelkarim Medical Ltd | Dorn Haus Ltd | Primary Care Services Uk Limited
This enterprise is known under the name of Relish Networks Plc. This firm was originally established sixteen years ago and was registered under 03921568 as the company registration number. This head office of this firm is based in London. You can reach them at 20-22 Bedford Row, . The company has been on the market under three previous names. The company's very first listed name, Keycom PLC, was switched on 2016-05-26 to Nownet. PLC. The current name is in use since 2000, is Relish Networks Plc. This enterprise principal business activity number is 62090 and their NACE code stands for Other information technology service activities. Relish Networks Plc reported its latest accounts up till 2015-12-31. The business most recent annual return information was released on 2016-02-03. 16 years of competing in this field comes to full flow with Relish Networks Plc as the company managed to keep their customers satisfied through all this time.
Having six recruitment offers since Wed, 11th Jun 2014, the corporation has been active on the job market. On Mon, 23rd Mar 2015, it started seeking job candidates for a full time Customer Support Agent post in Stafford, and on Wed, 11th Jun 2014, for the vacant post of a full time IT Systems Engineer in Wrexham. They seek employees on such positions as: IT Technology Solutions Designer or IT Trainer. Employees on these posts may earn no less than £12800 and up to £30000 on a yearly basis. Those who want to apply for this career opportunity should send email to [email protected] or [email protected] or call the corporation on its phone number: 01785717456.
From the information we have gathered, this specific firm was incorporated in 2000-02-03 and has so far been run by twenty six directors, and out this collection of individuals two (Nicholas James Williams and Alexander Arena) are still actively participating in the company's life. At least one secretary in this firm is a limited company: Jordan Cosec Limited.