Sub10 Systems Limited

All UK companiesInformation and communicationSub10 Systems Limited

Wireless telecommunications activities

Sub10 Systems Limited contacts: address, phone, fax, email, website, shedule

Address: 5 New Street Square EC4A 3TW London

Phone: +44-1352 3630676

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sub10 Systems Limited"? - send email to us!

Sub10 Systems Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sub10 Systems Limited.

Registration data Sub10 Systems Limited

Register date: 2010-05-21

Register number: 07261841

Type of company: Private Limited Company

Get full report form global database UK for Sub10 Systems Limited

Owner, director, manager of Sub10 Systems Limited

Kevin Duffy Director. Address: N. First Street, San Jose, Ca, 95131, Usa. DoB: March 1962, American

Kevin Negus Director. Address: N. First Street, San Jose, Ca, 95131, Usa. DoB: December 1961, American

Ned James Dorbin Director. Address: Canal Way, Kingsteighton, Newton Abbot, Devon, TQ12 3RZ, United Kingdom. DoB: March 1977, British

Richard Charles Atkins Director. Address: Canal Way, Kingsteighton, Newton Abbot, Devon, TQ12 3RZ, United Kingdom. DoB: February 1952, British

Anna Dahlquist-broome Director. Address: Canal Way, Kingsteignton, Newton Abbot, Devon, TQ12 3RZ, England. DoB: October 1972, Swedish

Sasho Veselinski Director. Address: Canal Way, Kingsteighton, Newton Abbot, Devon, TQ12 3RZ, United Kingdom. DoB: January 1968, Macedonian

Mark Lawrence Stevens Director. Address: Coniston Road, Ogwell, Newton Abbot, Devon, TQ12 6YJ, United Kingdom. DoB: December 1962, British

Stuart Michael Broome Director. Address: Dunkirt Lane, Abbotts Ann, Andover, Hampshire, SP11 7BB, United Kingdom. DoB: December 1972, British

Grant Grafton Secretary. Address: Buttercombe Close, Ogwell, Newton Abbot, Devon, TQ12 6YD, United Kingdom. DoB:

Gordon Adgey Director. Address: Canal Way, Kingsteighton, Newton Abbot, Devon, TQ12 3RZ, United Kingdom. DoB: April 1965, British

Grant Grafton Director. Address: Buttercombe Close, Ogwell, Newton Abbot, Devon, TQ12 6YD, United Kingdom. DoB: March 1946, British

James Benjamin Walmsley Director. Address: Dungarvan Avenue, London, SW15 5QU, United Kingdom. DoB: October 1971, British

Jobs in Sub10 Systems Limited vacancies. Career and practice on Sub10 Systems Limited. Working and traineeship

Sorry, now on Sub10 Systems Limited all vacancies is closed.

Responds for Sub10 Systems Limited on FaceBook

Read more comments for Sub10 Systems Limited. Leave a respond Sub10 Systems Limited in social networks. Sub10 Systems Limited on Facebook and Google+, LinkedIn, MySpace

Address Sub10 Systems Limited on google map

Other similar UK companies as Sub10 Systems Limited: Hdh Business Services Ltd | Jesus Army Limited | Sweetmores Anocrome Limited | D K Hair Studio Ltd | Munteansecurity Ltd

Sub10 Systems Limited was set up as PLC, based in 5 New Street Square, , London. The postal code is EC4A 3TW This enterprise has been prospering six years in the UK. The firm's registered no. is 07261841. This enterprise Standard Industrial Classification Code is 61200 which means Wireless telecommunications activities. June 30, 2014 is the last time the accounts were reported. It has been 6 years from the moment Sub10 Systems Ltd has debuted in this line of business can be found at they are still going strong.

The company owns three trademarks, all are still protected by law. The first trademark was submitted in 2013. The trademark that will become invalid sooner, i.e. in April, 2023 is Sub10 Liberator.

The info we gathered regarding this firm's employees shows there are two directors: Kevin Duffy and Kevin Negus who were appointed to their positions on Mon, 16th Mar 2015. At least one secretary in this firm is a limited company, specifically Taylor Wessing Secretaries Limited.