Q Uk One Ltd.

All UK companiesInformation and communicationQ Uk One Ltd.

Business and domestic software development

Q Uk One Ltd. contacts: address, phone, fax, email, website, shedule

Address: 406-408 Strand London

Phone: +44-1360 8075195

Fax: +44-1360 8075195

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Q Uk One Ltd."? - send email to us!

Q Uk One Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Q Uk One Ltd..

Registration data Q Uk One Ltd.

Register date: 1992-03-04

Register number: 02693803

Type of company: Private Limited Company

Get full report form global database UK for Q Uk One Ltd.

Owner, director, manager of Q Uk One Ltd.

Bradford C. Nelson Director. Address: Fulbrook Lane, Elstead, Godalming, Surrey, GU8 6LG, United Kingdom. DoB: September 1966, Usa

Bradford C. Nelson Director. Address: Fulbrook Lane, Elstead, Godalming, Surrey, GU8 6LG, United Kingdom. DoB: September 1966, Usa

Ludgate Secretarial Services Ltd Corporate-secretary. Address: Pilgrim Street, London, EC4V 6LB, United Kingdom. DoB:

Gregory Allan Jones Director. Address: 101 Huntington Avenue, 25th Floor, Boston, Ma 02199, United States Of America. DoB: May 1965, American

Noeleen Catherine Little Director. Address: 101 Huntington Avenue, 25th Floor, Boston, Ma 02199, United States Of America. DoB: June 1969, American

Kevin Mammel Director. Address: 7185 E. 2nd Ave, Denver, Colorado, 80220, United States. DoB: December 1969, American

Matthew Wallis Director. Address: 1 Northumberland Avenue, London, WC2N 58W. DoB: December 1954, British

Jeff Allen Director. Address: 1800 Grant Street, Denver, Colorado 80203, Usa. DoB: April 1969, American

Peter Jensen Director. Address: 1800 Grant Street, Denver, Colorado 80203, United States. DoB: July 1962, American

Raymond Schiavone Director. Address: 1800 Grant Street, Denver, Colorado 80203, United States. DoB: June 1965, American

Bryan Penny Director. Address: 1800 Grant Street, Denver, Colorado 80203, United States. DoB: October 1964, American

Farah Alexandra Ebrahimi Director. Address: 101 Huntington Avenue, 25th Floor, Boston, Massachusetts 02199, United States. DoB: March 1973, American

Nina Lynn Ross Director. Address: 101 Huntington Avenue, 25th Floor, Boston, Massachusetts 02199, United States. DoB: February 1968, American

Linda Chase Director. Address: 7089 W.Chestnut Drive, Little Ton, Colorado, 80128, Us. DoB: December 1954, Us

Susie Friedman Director. Address: 1800 Grant Street, Denver, Colorado 880203, United States Of America. DoB: December 1960, American

Julian Goulding Secretary. Address: 34-36 Chertsey Street, Guildford, Surrey, GU1 4HD. DoB: July 1952, British

Kamar Mohan Singh Aulakh Director. Address: Rue De Saint Nicolas 7, Neuchatel Ch 2000, Switzerland. DoB: June 1952, American

Kambis Ebrahimi Director. Address: Strombergstrasse 3, Kircheim Am Neckar, 74366, Germany. DoB: November 1964, German

Charles Richard Bland Director. Address: 2825 Secretariat, Toledo, Ohio Usa, FOREIGN. DoB: August 1948, American

Kenneth Joseph Collins Director. Address: 714 Grant Place, Boulder, Colorado 80302, Usa. DoB: September 1946, British

Mary Catherine Volland Director. Address: 1025 Olive Street, Denver, Colorado, 80220, America. DoB: September 1954, American

Timothy Earl Gill Director. Address: 461 Race Street, Denver, Colorado, 80206, Usa. DoB: October 1953, U.S Citizen

Michael Gilligan Director. Address: Kilbarry House, Dublin Hill, Cork, IRISH, Ireland. DoB: January 1945, Irish

Raymond D Fink Director. Address: 7705 S Madison Circle, Littleton, Colorado 80122, FOREIGN, Usa. DoB: August 1942, American

Farhad Fred Ebrahimi Director. Address: 475 Circle Drive, Denver, Colorado 80206, Usa. DoB: February 1939, American

Karen Maureen Kitzmiller Director. Address: 8164 Estes Circle, Arvada, Colorado 80005, FOREIGN, Usa. DoB: September 1943, American

Stoorne Services Limited Nominee-director. Address: 95 The Promenade, Cheltenham, Gloucestershire, GL50 1WG. DoB:

Jobs in Q Uk One Ltd. vacancies. Career and practice on Q Uk One Ltd.. Working and traineeship

Electrical Supervisor. From GBP 1500

Cleaner. From GBP 1000

Tester. From GBP 2500

Electrician. From GBP 2100

Package Manager. From GBP 2400

Electrician. From GBP 2100

Fabricator. From GBP 2700

Driver. From GBP 2200

Responds for Q Uk One Ltd. on FaceBook

Read more comments for Q Uk One Ltd.. Leave a respond Q Uk One Ltd. in social networks. Q Uk One Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Q Uk One Ltd. on google map

Other similar UK companies as Q Uk One Ltd.: Kingsdowne Residential Home | Spexy Limited | Ashford Musculoskeletal And Sports Physiotherapy Centre Ltd | Orchard Therapies Limited | Charles Dunning Limited

1992 signifies the launching of Q Uk One Ltd., the company registered at 406-408 Strand, in London. That would make 24 years Q Uk One has existed on the market, as it was created on Wed, 4th Mar 1992. The company's registered no. is 02693803 and the zip code is . Q Uk One Ltd. was known five years from now under the name of Quark Systems. This business is registered with SIC code 62012 which stands for Business and domestic software development. 2010-12-31 is the last time company accounts were reported.

Bradford C. Nelson and Bradford C. Nelson are registered as the firm's directors and have been working on the company success since 2012. Another limited company has been appointed as one of the secretaries of this company: Ludgate Secretarial Services Ltd.