Mvi Technology Limited

All UK companiesInformation and communicationMvi Technology Limited

Business and domestic software development

Mvi Technology Limited contacts: address, phone, fax, email, website, shedule

Address: 7 Rushmills NN4 7YB Northampton

Phone: +44-1494 7410247

Fax: +44-1494 7410247

Email: n\a

Website:

Shedule:

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

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

Registration data Mvi Technology Limited

Register date: 1992-03-25

Register number: 02700276

Type of company: Private Limited Company

Get full report form global database UK for Mvi Technology Limited

Owner, director, manager of Mvi Technology Limited

Hellen Maria Stein Director. Address: Trinity Court, Wokingham Road, Bracknell, Berkshire, RG42 1PL. DoB: March 1974, British

Sureshchandra Vishwas Sakpal Director. Address: Trinity Court, Wokingham Road, Bracknell, Berkshire, RG42 1PL. DoB: June 1970, British

Alan Gibson Somerville Director. Address: Trinity Court, Wokingham Road, Bracknell, Berkshire, RG42 1PL. DoB: April 1963, British

Marc Teillon Director. Address: Trinity Court, Wokingham Road, Bracknell, Berkshire, RG42 1PL. DoB: February 1974, American

Vincent Burkett Director. Address: Trinity Court, Wokingham Road, Bracknell, Berkshire, RG42 1PL. DoB: December 1964, Usa

James Hickey Director. Address: Trinity Court, Wokingham Road, Bracknell, Berkshire, RG42 1PL. DoB: August 1957, American

Julian Timothy Cummings Director. Address: 7 Rushmills, Northampton, Northamptonshire, NN4 7YB. DoB: September 1971, British

Julian Timothy Cummings Secretary. Address: 7 Rushmills, Northampton, Northamptonshire, NN4 7YB. DoB:

Vp Stephen Dexter Director. Address: 7 Rushmills, Northampton, Northamptonshire, NN4 7YB. DoB: June 1968, Usa

Raphael Kantelip Director. Address: Duke Street, Windsor, Berkshire, SL4 1SJ, Uk. DoB: October 1971, French

Franciscus Leonardus Lodewijk Arthur Masseur Secretary. Address: Divertimentostraat 4, Almere, EC 1312, Holland. DoB: November 1959, Dutch

Timothy Fredericks Coen Director. Address: Davis Drive, Atlanta, Georgia, GA 30327, Usa. DoB: September 1955, American

Matthew Lavelle Director. Address: Concord Creek Trail, Cumming, Goergia, GA 30041. DoB: April 1966, American

Bruce Warren Cameron Director. Address: Oxmoor Court, St Charles, IL 60175, Usa. DoB: May 1952, Other

Eric Wayne Musser Director. Address: Sunset Drive, Norcross, GA 30071, Usa. DoB: July 1964, United States

Robert William Taylor Director. Address: 24 Pooley Green Road, Egham, Surrey, TW20 8AF. DoB: October 1956, British

Franciscus Leonardus Lodewijk Arthur Masseur Director. Address: Divertimentostraat 4, Almere, EC 1312, Holland. DoB: November 1959, Dutch

Steven Justin Massey Director. Address: 25 Tower Road, Worcester, Worcestershire, WR3 7AF. DoB: June 1962, British

Siobhan Linda Sutcliffe Director. Address: Apartment 103, New Hampton Lofts, Birmingham, B18 6BG. DoB: November 1970, British

Robin Keith Wight Director. Address: 2 Sidney Drive, Kingsley Holt, Stoke On Trent, Staffordshire, ST10 2BH. DoB: November 1960, British

Robert Jonathan Archer Director. Address: 446 Quinton Road West, Quinton, Birmingham, B32 1QG. DoB: September 1969, British

Fuaad Abdel-Kader Buras Director. Address: 10 Derwent Avenue, Stone, Staffordshire, ST15 8FX. DoB: December 1965, British

Mark David Sutcliffe Director. Address: Apartment 103, New Hampton Lofts, Birmingham, B18 6BG. DoB: February 1965, British

Gareth Brentnall Director. Address: The Saw Mill Manor Walk, Kings Bromley, Burton On Trent, Staffordshire, DE13 7JB. DoB: October 1957, British

Barrie Webster Director. Address: 4 Bracebridge Road, Sutton Coldfield, West Midlands, B74 2SB. DoB: February 1948, British

Emma Jane Marsden Director. Address: 30 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4RB. DoB: February 1964, British

Douglas Nigel Manders Nominee-director. Address: 44 Beebee Road, Wednesbury, West Midlands, WS10 9RX. DoB: April 1929, British

Jobs in Mvi Technology Limited vacancies. Career and practice on Mvi Technology Limited. Working and traineeship

Sorry, now on Mvi Technology Limited all vacancies is closed.

Responds for Mvi Technology Limited on FaceBook

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

Address Mvi Technology Limited on google map

Other similar UK companies as Mvi Technology Limited: Ray Byford Limited | 11 Phillimore Place Freehold Company Limited | Bbb Builders Ltd. | Blackthorn Holdings Limited | Chessingham Grove Management Company Limited

Mvi Technology came into being in 1992 as company enlisted under the no 02700276, located at NN4 7YB Northampton at 7 Rushmills. This firm has been expanding for twenty four years and its current status is active. Although lately it's been referred to as Mvi Technology Limited, the name had the name changed. This firm was known as Merciavision until 15th March 2001, when the name was changed to Merciavision International. The final was known as came in 17th January 1997. This business SIC code is 62012 which stands for Business and domestic software development. The company's most recent records were filed up to 2014-12-31 and the most current annual return information was filed on 2016-03-10. Ever since it started on the local market 24 years ago, the firm has sustained its praiseworthy level of success.

According to this particular enterprise's employees register, since 10th July 2015 there have been three directors: Hellen Maria Stein, Sureshchandra Vishwas Sakpal and Alan Gibson Somerville.