Intervoice Limited

All UK companiesOther service activitiesIntervoice Limited

Other service activities n.e.c.

Intervoice Limited contacts: address, phone, fax, email, website, shedule

Address: 50 Park Road Gatley SK8 4HZ Cheshire

Phone: +44-1558 3844085

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

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

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

Registration data Intervoice Limited

Register date: 1991-04-16

Register number: 02601740

Type of company: Private Limited Company

Get full report form global database UK for Intervoice Limited

Owner, director, manager of Intervoice Limited

Cameron Christie Director. Address: Park Road, Gatley, Cheshire, SK8 4HZ. DoB: July 1971, British

Stuart Eveleigh Director. Address: Park Road, Gatley, Cheshire, SK8 4HZ. DoB: April 1957, South African

Tammy Lynn Rohrer Director. Address: Park Road, Gatley, Cheshire, SK8 4HZ. DoB: August 1960, Us Citizen

John Vincent Shap Director. Address: Park Road, Gatley, Cheshire, SK8 4HZ, Uk. DoB: May 1959, Usa

Ian Fox Director. Address: Park Road, Gatley, Cheshire, SK8 4HZ. DoB: July 1965, British

Paul Andrew Trefonas Director. Address: Park Road, Gatley, Cheshire, SK8 4HZ. DoB: June 1967, Us Citizen

Wayne Joseph Barclay Director. Address: Park Road, Gatley, Cheshire, SK8 4HZ, United Kingdom. DoB: February 1966, British

John Burnett Director. Address: Mulberry Cottage, The Pudgell, Royston, Herts, SG8 8SE. DoB: September 1964, British

James Arthur Milton Director. Address: 2508 Beacon Crest Drive, Plano, 75093 Texas, Usa. DoB: September 1960, Canadian

Richard Arnold Director. Address: Pryors Hayes Cottage Willington Road, Oscroft, Chester, Cheshire, CH3 8NL. DoB: April 1971, British

Kenneth Jacobson Director. Address: 2 Edenbridge Close, Crewe, CW2 5QU. DoB: November 1951, British

Frank Sherlock Director. Address: Park Road, Gatley, Cheshire, SK8 4HZ, United Kingdom. DoB: November 1960, British

David Brandenburg Director. Address: 4545 Biltmore Drive, Frisco, Texas 75034, Usa. DoB: November 1944, American

Robert Ritchey Director. Address: 6002 Dripping Spring Drive, Frisco, Tx 75034, United States. DoB: September 1946, United States

Rob Roy Graham Director. Address: 3517 Wentwood Drive, Dallas, Dallas County Texas 75225, Usa. DoB: December 1952, Us Citizen

David Berger Director. Address: 10706 River Oaks Drive, Frisco, Collin County Texas 75035, Usa. DoB: December 1944, Usa Citizen

Dan Hammond Director. Address: 17623 Cedar Creek Canyon, Dallas, Texas 75252, Usa. DoB: March 1952, Usa Citizen

Ray Naeini Director. Address: 3159 Tala Loop, Longwood, Seminole County Florida 32779, Usa. DoB: January 1951, Usa Citizen

David S Gergacz Director. Address: 350 Golf Brook Circle, Suite 200, Longwood, Florida 32779, United States. DoB: January 1949, United States

Douglas Hare Director. Address: Larkrise 58 Telegraph Lane, Four Marks, Alton, Hampshire, GU34 5AX. DoB: October 1940, British

Stuart Hallam Director. Address: 4 Orchard Close, Harston, Cambridge, CB2 5PT. DoB: January 1947, British

David Felton Hemmings Director. Address: 7024 E Kellogg Apt H, Wichita, Kansas, 67207, Usa. DoB: September 1946, American

Bernard Thomas Christopher Laybourn Director. Address: 152 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1BQ. DoB: November 1955, British

David Clive Pearce Director. Address: Gatley Hall 13 Old Hall Road, Gatley, Cheadle, Cheshire, SK8 4BE. DoB: June 1942, British

Stanley George Brannan Director. Address: 7309e, 21st Street, North Wichita, Kansas 67206, FOREIGN, Usa. DoB: April 1949, American

Glenn Alan Etherington Director. Address: 250 International Parkway, Ste 300 Heathrow Florida 32746, Usa, FOREIGN. DoB: October 1954, American

Bruce C Tomson Director. Address: Brite Voice Systems Inc, 7309 E 21st North, Witchita, Kansas 67206, FOREIGN, Usa. DoB: May 1939, British

Jobs in Intervoice Limited vacancies. Career and practice on Intervoice Limited. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Intervoice Limited on FaceBook

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

Address Intervoice Limited on google map

Other similar UK companies as Intervoice Limited: Coma Care Ltd | Umbrella Care (midlands) Ltd. | Nanotex Enterprises Limited | The Aloe Arborescens Company Ltd | Priory House Healthcare Limited

1991 is the date that marks the start of Intervoice Limited, a company registered at 50 Park Road, Gatley in Cheshire. This means it's been 25 years Intervoice has prospered in the UK, as the company was created on Tuesday 16th April 1991. The firm Companies House Reg No. is 02601740 and its area code is SK8 4HZ. It has been already fourteen years since The company's business name is Intervoice Limited, but until 2002 the name was Intervoice-brite and up to that point, until Monday 13th September 1999 this company was known as Brite Voice Systems Group. It means this company used three other names. The firm is classified under the NACe and SiC code 96090 and their NACE code stands for Other service activities not elsewhere classified. Intervoice Ltd filed its account information up to 2014/12/31. The firm's latest annual return was submitted on 2016/04/16. It's been twenty five years for Intervoice Ltd in the field, it is doing well and is very inspiring for it's competition.

There seems to be a team of three directors leading the following limited company at the moment, namely Cameron Christie, Stuart Eveleigh and Tammy Lynn Rohrer who have been doing the directors duties since January 2013. At least one secretary in this firm is a limited company: A G Secretarial Limited.