Ipipeline Limited

All UK companiesInformation and communicationIpipeline Limited

Other software publishing

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

Address: Third Floor Montpellir House Montpellier Drive GL50 3WG Cheltenham

Phone: +44-1200 8299316

Fax: +44-1200 8299316

Email: n\a

Website:

Shedule:

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

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

Registration data Ipipeline Limited

Register date: 1995-03-14

Register number: 03033012

Type of company: Private Limited Company

Get full report form global database UK for Ipipeline Limited

Owner, director, manager of Ipipeline Limited

Timothy Wallace Director. Address: Montpellier Drive, Cheltenham, Glos, GL50 1TA, United Kingdom. DoB: September 1957, American

Lawrence Berran Director. Address: Montpellier Drive, Cheltenham, Glos, GL50 1TA, United Kingdom. DoB: June 1971, American

Ian Roger Teague Director. Address: School Lane, Pendock, Gloucester, Gloucestershire, GL19 3PR, United Kingdom. DoB: February 1968, British

Andrew Craig Simon Director. Address: 195 Crewe Road, Sandbach, Cheshire, CW11 4PZ. DoB: January 1969, British

Andrew James Riddett Director. Address: 5 Hillside, Purton, Wiltshire, SN5 4AL. DoB: November 1965, British

Paul Antony Hitchen Director. Address: 41 Hathersage Drive, Glossop, Derbyshire, SK13 8RG. DoB: June 1964, British

John Spellman Director. Address: Vicarage Park, Douglas, IM2 2QE, Isle Of Man. DoB: August 1966, British

John Martin Little Director. Address: Manor Wood, Park Road, Forest Row, Sussex, RH18 5BX. DoB: April 1947, British

Andrew Wilkinson Director. Address: 4 De Montfort Road, Kenilworth, Warwickshire, CV8 1DF. DoB: n\a, British

Nigel Hopwood Director. Address: 82 Colney Lane, Cringleford, Norwich, NR4 7RG. DoB: September 1961, British

John Alan Pringle Director. Address: Rose Cottage, Trevyr Road, Crosmont, Abergavenny, Monmouthshire, NP7 8HT. DoB: January 1957, British

Elizabeth Andrea Gray Secretary. Address: 16 Broad Street, Warwick, Warwickshire, CV34 4LT. DoB:

Stephen Young Director. Address: 7 Silson Lane, Baildon, Shipley, West Yorkshire, BD17 6SU. DoB: December 1960, British

Mark Thomas Wadelin Director. Address: 26 Kings Coughton Lane, Kings Coughton, Alcester, Warwickshire, B49 5QE. DoB: November 1961, British

Stephen Young Director. Address: 7 Silson Lane, Baildon, Shipley, West Yorkshire, BD17 6SU. DoB: December 1960, British

Charles Roy Bryant Director. Address: 29 Marloes Road, London, W8 6LG. DoB: March 1970, British

Martin Davis Director. Address: Highfield House, Cleves Lane, Upton Grey, Hampshire, RG25 2RG. DoB: June 1962, British

Allan Michael Stevens Director. Address: 2 Wallace Apartments, Sherborne Street, Cheltenham, Gloucestershire, GL52 2JZ. DoB: June 1959, British

Richard Laurence Ham Secretary. Address: High Street, Welford-On-Avon, Stratford-Upon-Avon, Warwickshire, CV37 8EA, England. DoB: n\a, British

David James Miller Director. Address: Tumbledown Cottage, Pershore Road, Upton Snodsbury, Worcestershire, WR7 4NR. DoB: February 1962, British

Douglas John Morris Director. Address: Downe End, Luxted Road, Downe, Kent, BR6 7JX. DoB: October 1956, British

Anthony Griffiths Director. Address: Old Barn Cottage, Knowle Lane, Cranleigh, Surrey, GU6 8JW. DoB: January 1944, British

Ian Roger Teague Director. Address: The Cottage, Malvern Road, Staunton, Gloucestershire, GL19 3NT. DoB: February 1968, British

Paul Christopher Waters Secretary. Address: The Old Vicarage, High Street, Bidford On Avon, Warwickshire, B50 4BQ. DoB: n\a, British

Elsie Bonnett Director. Address: Evergreen Manor Road, Bagnor, Newbury, Berkshire, RG20 8AF. DoB: December 1959, British

Ivan Martin Director. Address: 90 Ranelagh Road, Ealing, London, W5 5RP. DoB: April 1955, British

Helen Odea Director. Address: 222 Station Road, Knowle, Solihull, West Midlands, B93 0ER. DoB: July 1962, Irish

Clive Richard Chapman Secretary. Address: Flat 1, 36 Oakley Street, London, SW3 5NT. DoB: March 1949, British

Nicola Jayne Mitchell Director. Address: 34 Montpellier House, Suffolk Square, Cheltenham, Gloucestershire, GL50 2DY. DoB: February 1967, British

Joe Brady Director. Address: 60 Montpellier Spa Road, Cheltenham, Gloucestershire, GL50 1UL. DoB: August 1972, American

Christopher Michael Batterham Director. Address: Vale Farm House, Hawridge Vale, Chesham, Buckinghamshire, HP5 2UG. DoB: March 1955, British

David Frederick Redbond Director. Address: The Mount, Regent Street, Stonehouse, Gloucestershire, GL10 2AA. DoB: March 1959, British

William Peter Watling Director. Address: 2 Woodleigh Road, Westwood Heath, Kenilworth, West Midlands, CV4 8GT. DoB: June 1965, British

Simon Mark Furber Director. Address: 67 Ryecroft Road, Frampton Cotterell, Bristol, Avon, BS36 2HJ. DoB: June 1969, British

Ceilo Bicol Cartwright Secretary. Address: 3 Becketts Park Road, Headingley, Leeds, West Yorkshire, LS6 3PG. DoB:

Kenneth Ernest Davy Director. Address: Holly Mount 3 Paget Crescent, Birkby, Huddersfield, West Yorkshire, HD2 2BZ. DoB: July 1941, British

Mark Adrian Lofthouse Director. Address: Kings Hill Barn, Kings Hill, Malvern, Worcestershire, WR13 5EG. DoB: January 1961, British

Alan Gale Director. Address: 1 Celandine Bank, Woodmancote, Cheltenham, Gloucestershire, GL52 4HZ. DoB: February 1948, British

Doctor Kenneth Andrew Director. Address: 6 Connaught Close, London, W2 2AD. DoB: December 1944, British

David Stewart Director. Address: Beverley House, 23 Norwood Park, Huddersfield, West Yorkshire, HD2 2DU. DoB: August 1965, British

David Michael Child Director. Address: Woodleigh, Staplow, Ledbury, Herefordshire, H28 1MP. DoB: January 1960, British

Martin James Greenwood Director. Address: Stonecroft, Daisy Lea Lane, Huddersfield, West Yorkshire, HD3 3LL. DoB: January 1954, British

David Stewart Secretary. Address: Beverley House, 23 Norwood Park, Huddersfield, West Yorkshire, HD2 2DU. DoB: August 1965, British

Philip Hollingdale Director. Address: Highdale, Headley Road, Leatherhead, Surrey, KT22 8QE. DoB: April 1961, British

Peter Waller Director. Address: 36 Dorien Road, Raynes Park, London, SW20 8EJ. DoB: December 1959, British

Richard John Guy Director. Address: The Old Vicarage 42 St Stephens Road, Cheltenham, Gloucestershire, GL51 3AD. DoB: February 1949, British

Richard John Guy Secretary. Address: The Old Vicarage 42 St Stephens Road, Cheltenham, Gloucestershire, GL51 3AD. DoB: February 1949, British

David Edwin Lewis Director. Address: 2 Balcarras Gardens, Cheltenham, Gloucestershire, GL53 8QX. DoB: December 1940, British

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

Sorry, now on Ipipeline Limited all vacancies is closed.

Responds for Ipipeline Limited on FaceBook

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

Address Ipipeline Limited on google map

Other similar UK companies as Ipipeline Limited: In His Presence Christ Tabernacle To Be Dissolved Ltd | County Bideford Developments Ltd | Bonnie Service Ltd | Falcon Development (uk) Ltd | Property Rentals Global Ltd

03033012 - registration number used by Ipipeline Limited. This firm was registered as a PLC on March 14, 1995. This firm has been actively competing on the British market for 21 years. The enterprise could be contacted at Third Floor Montpellir House Montpellier Drive in Cheltenham. The headquarters postal code assigned to this address is GL50 3WG. The Ipipeline Limited business functioned under three different company names in the past. This company was founded under the name of of Assureweb and was changed to Assuresoft on April 11, 2013. The third business name was name until 1995. The enterprise SIC code is 58290 - Other software publishing. Wed, 31st Dec 2014 is the last time the company accounts were reported. It's been twenty one years for Ipipeline Ltd on this market, it is doing well and is an object of envy for many.

With 12 job announcements since 2015-01-09, the firm has been one of the most active companies on the employment market. Recently, it was recruiting job candidates in Cheltenham. They hire candidates on such posts as for instance: Customer Services Adviser, Analyst and Developer. Out of the offered jobs, the highest paid one is Business Intelligence Analyst in Cheltenham with £25000 annually. More details on recruitment process and the career opportunity can be found in particular announcements.

Timothy Wallace, Lawrence Berran and Ian Roger Teague are registered as the company's directors and have been doing everything they can to help the company since May 2, 2012. At least one secretary in this firm is a limited company: Neptune Secretaries Limited.