She Software Limited

All UK companiesInformation and communicationShe Software Limited

Business and domestic software development

She Software Limited contacts: address, phone, fax, email, website, shedule

Address: Nasmyth Building, Nasmyth Avenue Scottish Enterprise Technology Park, East Kilbride

Phone: +44-1571 9274627

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

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

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

Registration data She Software Limited

Register date: 1996-03-19

Register number: SC164270

Type of company: Private Limited Company

Get full report form global database UK for She Software Limited

Owner, director, manager of She Software Limited

Kathryn Jones Secretary. Address: Nasmyth Building, Nasmyth Avenue, Scottish Enterprise Technology, Park, East Kilbride, Glasgow G750qd. DoB:

Matthew Paul Elson Director. Address: Nasmyth Building, Nasmyth Avenue, Scottish Enterprise Technology, Park, East Kilbride, Glasgow G750qd. DoB: October 1965, British

Nigel Gordon Southon Director. Address: Avola Farm, Coxcombe Lane, Chiddingfold, Surrey, GU8 4QA. DoB: March 1946, British

Ralph Nicholas Forster Director. Address: Floor, 11 Strand, London, Devon, WC2N 5HR, England. DoB: May 1944, British

Andrew Robert Krok-paszkowski Director. Address: Floor, Cayzer House 30 Buckingham Gate, London, SW1E 6NN, United Kingdom. DoB: June 1956, British

John Francis Sidney Milsom Director. Address: 32 Girdwood Road, London, SW18 5QS. DoB: October 1947, British

Mark Durrant Director. Address: 6 Clark Avenue, Linlithgow, West Lothian, EH49 7AP. DoB: January 1965, British

Dr Charles Boyle Director. Address: 11 Barnhill Drive, Mearnskirk, Newton Mearns, Lanarkshire, G77 5FY. DoB: January 1959, British

Graham Wren Director. Address: 14 Milburn Drive, Kilmacolm, Inverclyde, PA13 4JF. DoB: October 1959, British

Charles Hippsley Director. Address: Ashcroft Close, Oxford, Oxfordshire, OX2 9SE. DoB: May 1957, British

Michael Alan Farmer Director. Address: 31 Northumberland Road, Redland, Bristol, BS6 7AZ. DoB: September 1957, British

Alice Sarah Louise Cummings Director. Address: Harwell, Didcot, Oxfordshire, OX11 0QJ. DoB: November 1963, British

Dr Richard Charles Bartlett Judge Director. Address: The Cottage, Saint Marys Road, E. Hendred, Wantage, Oxfordshire, OX12 8LF. DoB: November 1962, British

Howard David Lloyd Director. Address: 47 Norman Avenue, Abingdon, Oxfordshire, OX14 2HJ. DoB: April 1950, British

Keith John Russell Secretary. Address: Elsfield Crafts End, Chilton, Didcot, Oxfordshire, OX11 0SA. DoB: n\a, British

Neil Hurford Director. Address: 8 Morton Close, Abingdon, Oxon, OX14 3HL. DoB: August 1953, British

Stephen Thomson Director. Address: 8 Glenfield, Carnock, Fife, KY12 9JW. DoB: February 1964, British

Dr Stuart John Hill Director. Address: Kynnersley House, College Road, Wolverhampton, West Midlands, WV6 8QE. DoB: March 1950, British

David Lindsay Mcmahon Director. Address: Nasmyth Avenue, Scottish Enterprise Technology Park, East Kilbride, G75 0QR, United Kingdom. DoB: November 1971, British

Alison Lynn Mccoy Director. Address: 7/A Braidpark Drive, Giffnock, Glasgow, G46 6LY. DoB: October 1962, British

Elizabeth Hewitt Secretary. Address: 12 Edzell Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5QU. DoB:

Alexander Hewitt Director. Address: Pollok Castle House, Pollok Castle Estate, Newton Mearns, Glasgow, G77 6NT. DoB: April 1964, British

Comlaw Secretary Limited Nominee-secretary. Address: Madeleine Smith House, 6/7 Blythswood Square, Glasgow, Strathclyde, G2 4AD. DoB:

Comlaw Director Limited Nominee-director. Address: Madeleine Smith House, 6/7 Blythswood Square, Glasgow, Strathclyde, G2 4AD. DoB:

Jobs in She Software Limited vacancies. Career and practice on She Software Limited. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for She Software Limited on FaceBook

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

Address She Software Limited on google map

Other similar UK companies as She Software Limited: Lochinvar Care Limited | Mahrooqi Partners Mining Development And Management Company Uk Limited | R V Traders Ltd | Wheatley Flooring Limited | Antique Auctions Support Network Ltd

SC164270 is a registration number assigned to She Software Limited. The firm was registered as a PLC on 1996-03-19. The firm has been active in this business for twenty years. This business is found at Nasmyth Building, Nasmyth Avenue Scottish Enterprise Technology in Park, East Kilbride. The company zip code assigned is . Even though currently it is operating under the name of She Software Limited, the company name had the name changed. The firm was known under the name Lexware International until 2006-01-27, when the company name got changed to Comlaw No. 404. The Last was known under the name came in 1996-04-05. This business SIC code is 62012 which means Business and domestic software development. The business most recent filed account data documents cover the period up to 2016-03-31 and the most current annual return was released on 2016-03-19. 20 years of experience on the local market comes to full flow with She Software Ltd as they managed to keep their customers happy throughout their long history.

Presently, this specific company has one director: Matthew Paul Elson, who was designated to this position in October 2011. This company had been led by Nigel Gordon Southon (age 70) who in the end quit on 2009-03-31. Additionally a different director, including Ralph Nicholas Forster, age 72 quit in 2010. To maximise its growth, since the appointment on 2011-10-05 the following company has been implementing the ideas of Kathryn Jones, who has been concerned with ensuring the company's growth.