Rmg Networks Limited

All UK companiesInformation and communicationRmg Networks Limited

Other information technology service activities

Rmg Networks Limited contacts: address, phone, fax, email, website, shedule

Address: 400 Capability Green Ground Floor, Capability Green LU1 3LU Luton

Phone: +44-1252 4502716

Fax: +44-1252 4502716

Email: n\a

Website:

Shedule:

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

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

Registration data Rmg Networks Limited

Register date: 1990-09-25

Register number: 02542776

Type of company: Private Limited Company

Get full report form global database UK for Rmg Networks Limited

Owner, director, manager of Rmg Networks Limited

David Roberts Director. Address: Dallas Parkway, Suite 500, Dallas, Texas, 75001, Usa. DoB: February 1964, American

David Roberts Secretary. Address: Dallas Parkway, Suite 500, Dallas, Texas, 75001, Usa. DoB:

Robert Michelson Director. Address: Dalls Parkway, Suite 500, Dallas, Texas, 75001, Usa. DoB: December 1955, American

Loren Buck Director. Address: 1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ. DoB: October 1978, American

Daniel Horgan Director. Address: 1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ. DoB: May 1970, British

Garry Mcguire Director. Address: 1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ. DoB: November 1970, American

Joe Rabah Director. Address: 1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ. DoB: February 1973, American

Todd Burk Fleming Director. Address: 1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ. DoB: March 1960, American

Julie Elizabeth Richings Director. Address: 1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ. DoB: March 1971, British

Roy Anthony Strutt Director. Address: East Lodge, Greensted Road, Greensted, Essex, CM5 9LA. DoB: October 1956, British

Steven Mc Cullough Director. Address: 1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ. DoB: April 1964, Usa

Charles Ansley Director. Address: 1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ. DoB: April 1945, American

William Cole Director. Address: 1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ. DoB: November 1946, American

Julie Elizabeth Richings Director. Address: 8 Blandford Avenue, Luton, Bedfordshire, LU2 7AX. DoB: March 1971, British

Christopher Peter Brown Secretary. Address: Marchmont Cottage, Piccotts End, Hemel Hempstead, Hertfordshire, HP1 3AT. DoB:

Brian James Kelley Director. Address: 92 Four Winds Lane, New Canaan, Connecticut Ct06840. DoB: June 1951, American

Garrett Sullivan Director. Address: 4c Boyce Road, Danbury, Connecticut 06811, Usa. DoB: August 1945, American

Matthew John Flanigan Director. Address: 9 Highview Road, Brewster Ny, Putnam, 10509, Usa. DoB: June 1945, American

Vincent Joseph Harrison Jr Director. Address: 11 Powder Horn Lane, New Milford Ct, Litchfield, 06776, Usa. DoB: August 1946, American

Harold Frederick Mayer Director. Address: 90 Fresh Meadow Drive, Trumbull Ct, Fairfield Ct 06611, Usa. DoB: July 1929, American

Daniel Joseph Connelly Director. Address: 123 Pleasant Avenue, Upper Saddle River, New Jersey 07458, FOREIGN, Usa. DoB: November 1942, American

Charles James Connelly Director. Address: 123 Pleasant Avenue, Upper Saddle River, New Jersey 07458, FOREIGN, Usa. DoB: February 1951, American

Chong Ik Choo Director. Address: Chukong Apt 708-1503, Kaepo-Dong Kangnam-Ku, Seoul, Korea. DoB: March 1948, Korean

Suck Koo Cho Director. Address: Hun Dai Apt 11-304, 369 Apkuchung-Dong Kangnam-Ku, Seoul, Korea. DoB: January 1942, Korean

Roy Anthony Strutt Director. Address: East Lodge, Greensted Road, Greensted, Essex, CM5 9LA. DoB: October 1956, British

Peter James Chamberlain Director. Address: The Thatch Cottage, White Horse Lane, Finchampstead, Berkshire, RG11 4NA. DoB: May 1942, British

Jobs in Rmg Networks Limited vacancies. Career and practice on Rmg Networks Limited. Working and traineeship

Administrator. From GBP 2200

Tester. From GBP 2700

Fabricator. From GBP 2100

Project Planner. From GBP 3200

Package Manager. From GBP 1400

Project Co-ordinator. From GBP 1500

Plumber. From GBP 1600

Carpenter. From GBP 2300

Electrical Supervisor. From GBP 2300

Responds for Rmg Networks Limited on FaceBook

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

Address Rmg Networks Limited on google map

Other similar UK companies as Rmg Networks Limited: Elm Hatch Residents Association (hatch End) Limited | Jayne Louise Health & Beauty Limited | Eastcliff Heights Tenants' Company Limited | People Possibilities Ltd | The Training Gateway Limited

The enterprise is widely known as Rmg Networks Limited. This firm was started twenty six years ago and was registered under 02542776 as the reg. no.. This head office of this firm is registered in Luton. You may visit them at 400 Capability Green, Ground Floor, Capability Green. The company has been on the market under three different names. The company's initial official name, Symon Dacon, was switched on 2013-05-21 to Dacon Electronics PLC. The current name is in use since 2006, is Rmg Networks Limited. The enterprise is registered with SIC code 62090 , that means Other information technology service activities. Rmg Networks Ltd released its latest accounts up till 2014-12-31. The most recent annual return was submitted on 2015-09-25. 26 years of competing in this line of business comes to full flow with Rmg Networks Ltd as the company managed to keep their clients happy through all this time.

On Friday 14th August 2015, the enterprise was looking for a I.t. Systems Engineer to fill a vacancy in London. They offered a job with wage from £30000.00 to £40000.00 per year.

Current directors registered by this specific business are: David Roberts given the job one year ago, Robert Michelson given the job one year ago, Loren Buck given the job on 2014-04-02 and Loren Buck given the job on 2014-04-02.