Intergence Systems Limited

All UK companiesInformation and communicationIntergence Systems Limited

Data processing, hosting and related activities

Intergence Systems Limited contacts: address, phone, fax, email, website, shedule

Address: Breaks House Mill Court Great Shelford CB22 5LD Cambridge

Phone: +44-1244 4438446

Fax: +44-1341 8506408

Email: n\a

Website:

Shedule:

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

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

Registration data Intergence Systems Limited

Register date: 2003-02-17

Register number: 04667187

Type of company: Private Limited Company

Get full report form global database UK for Intergence Systems Limited

Owner, director, manager of Intergence Systems Limited

Dudley Richard Max Dyer Bartlett Director. Address: Mill Court, Great Shelford, Cambridge, CB22 5LD, England. DoB: March 1957, British

Michael Warren Secretary. Address: Mill Court, Great Shelford, Cambridge, CB22 5LD, England. DoB:

Michael Warren Director. Address: Mill Court, Great Shelford, Cambridge, CB22 5LD, England. DoB: August 1981, British

Michael John Mclean Director. Address: Mill Court, Great Shelford, Cambridge, CB22 5LD, England. DoB: January 1959, British

Timothy Mark Passingham Director. Address: Mill Court, Great Shelford, Cambridge, CB22 5LD, England. DoB: June 1975, British

Robert Smith Director. Address: Granta Park, Cambridge, Cambridgeshire, CB21 6AD. DoB: November 1968, British

Trevor Viles Director. Address: Granta Park, Cambridge, Cambridgeshire, CB21 6AD. DoB: October 1955, British

Dr Steven Turner Director. Address: Granta Park, Cambridge, Cambridgeshire, CB21 6AD. DoB: November 1980, British

Helena Manley Secretary. Address: Granta Park, Cambridge, Cambridgeshire, CB21 6AD. DoB:

James Kelly Director. Address: Granta Park, Cambridge, Cambridgeshire, CB21 6AD. DoB: July 1955, British

Mike Ashton Director. Address: Granta Park, Cambridge, Cambridgeshire, CB21 6AD. DoB: December 1960, British

Mike Ashton Director. Address: 4051 Basel, Basel, Switzerland, Switzerland. DoB: December 1960, British

Dudley Bartlett Director. Address: Granta Park, Cambridge, Cambridgeshire, CB21 6AD. DoB: March 1957, British

William James Alexander Priest Director. Address: Granta Park, Cambridge, Cambridgeshire, CB21 6AD. DoB: July 1958, British

Intergence Systems Ltd Corporate-director. Address: Mill Court, Great Shelford, Cambridge, CB22 5LD. DoB:

Trevor Viles Director. Address: Orchard View, The Common Olveston, Bristol, Avon, BS35 4DQ. DoB: October 1955, British

Stace Hipperson Director. Address: 52 Heathfield Court, Heathfield Terrace, Chiswick London, W4 4LR. DoB: October 1969, British

Robert Smith Director. Address: Granta Park, Cambridge, Cambridgeshire, CB21 6AD. DoB: November 1968, British

Stuart Knights Director. Address: Highampton, Beaworthy, Devon, EX21 5JX. DoB: December 1964, British

Dr Nigel Horne Director. Address: Whitefriars, Hosey Hill, Westerham, Kent, TN16 1TA. DoB: September 1940, British

Robert Smith Secretary. Address: Queen Street, Twyford, Winchester, Hampshire, SO21 1QG, United Kingdom. DoB: n\a, British

Jonathan Heap Director. Address: 30 Marquis Lane, Harpenden, Hertfordshire, AL5 5AA. DoB: May 1972, British

Peter Job Secretary. Address: 5 Spicers Close, West Wratting, Cambridgeshire, CB21 5NL. DoB: n\a, British

John Richard Short Director. Address: The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE. DoB: December 1949, British

Quentin Robert Golder Director. Address: 17 Broad Lane, Haslingfield, Cambridge, Cambridgeshire, CB3 7JF. DoB: October 1963, New Zealander

Jobs in Intergence Systems Limited vacancies. Career and practice on Intergence Systems Limited. Working and traineeship

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for Intergence Systems Limited on FaceBook

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

Address Intergence Systems Limited on google map

Other similar UK companies as Intergence Systems Limited: Krystal 3 Limited | Heart2shine Limited | Lagmore Community Forum | Dr Liliana Limited | Eagle Care Alternatives Ltd

Registered as 04667187 thirteen years ago, Intergence Systems Limited is categorised as a PLC. The company's actual registration address is Breaks House Mill Court, Great Shelford Cambridge. The firm debuted under the business name Tayvin 301, but for the last thirteen years has operated under the business name Intergence Systems Limited. This business is registered with SIC code 63110 , that means Data processing, hosting and related activities. 2015-03-31 is the last time the company accounts were filed. 13 years of competing on the local market comes to full flow with Intergence Systems Ltd as they managed to keep their customers satisfied through all this time.

As mentioned in the following firm's employees directory, since 2014-03-24 there have been three directors: Dudley Richard Max Dyer Bartlett, Michael Warren and Michael John Mclean. In order to help the directors in their tasks, since March 2014 this specific firm has been making use of Michael Warren, who has been focusing on ensuring efficient administration of the company.