Sybase (uk) Limited

All UK companiesInformation and communicationSybase (uk) Limited

Other information technology service activities

Sybase (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Sybase Court Crown Lane SL6 8QZ Maidenhead

Phone: +44-1438 9783294

Fax: +44-1438 9783294

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sybase (uk) Limited"? - send email to us!

Sybase (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sybase (uk) Limited.

Registration data Sybase (uk) Limited

Register date: 1987-10-08

Register number: 02175260

Type of company: Private Limited Company

Get full report form global database UK for Sybase (uk) Limited

Owner, director, manager of Sybase (uk) Limited

Christian Jehle Director. Address: Sybase Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ. DoB: December 1975, German

Peter David Director. Address: Sybase Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ. DoB: May 1965, German

Harald Winkler Director. Address: Place, Bedfont Road, Feltham, Middlesex, TW14 8HD, England. DoB: October 1962, German

Julian David Hillman Director. Address: Place, Bedfont Road, Feltham, Middlesex, TW14 8HB, England. DoB: n\a, British

Elena Shishkina Director. Address: Place, Bedfont Road, Feltham, Middlesex, TW14 8HD, England. DoB: June 1973, Russian

Helen Matthews Secretary. Address: Sybase Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ. DoB:

Philip Leonard Secretary. Address: Sybase Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ. DoB:

Marco Bziuk Director. Address: 253, Nordhorn, Lower Saxony 48531, Germany. DoB: March 1969, German

Helle Collet Secretary. Address: Flat No 7 5 Cornwall Gardens, London, SW7 4AJ. DoB:

Jonathan Carter Shaw Secretary. Address: 9 Clarefield Drive, Maidenhead, Berkshire, SL6 5DW. DoB:

Sarah Ann Ford Secretary. Address: Frenchmens Creek, High Road, Cookham, Berkshire, SL6 9JS. DoB:

Nicholas David Walton Secretary. Address: 14 Shire Avenue, Fleet, Hampshire, GU51 2TB. DoB: September 1960, British

Jeffrey Gerard Ross Director. Address: 2858 Burton Drive, Oakland, California 94611, Usa. DoB: January 1965, American

Christopher Alan Geoffrey Howgego Director. Address: Watercoombe, Hambleden, Henley On Thames, Oxon, RG9 6SN. DoB: November 1948, British

Martin Joseph Healy Director. Address: 706 Foothill Drive, San Mateo, California 94402, Usa. DoB: November 1962, American

Cornelis Broek Director. Address: P C Van Den Brintweg 14, 1251 Pw Leren, Netherlands. DoB: November 1954, Dutch

Jonathan Carter Shaw Secretary. Address: 9 Clarefield Drive, Maidenhead, Berkshire, SL6 5DW. DoB:

Mark Greenwood Director. Address: Compass House Portsmouth Road, Liphook, Hampshire, GU30 7DJ. DoB: October 1955, British

Christopher Charles Brining Roberts Director. Address: Kroningslaan 2 3734 Dg, Baarn, Netherlands. DoB: March 1962, British

Nicholas David Walton Director. Address: 14 Shire Avenue, Fleet, Hampshire, GU51 2TB. DoB: September 1960, British

Anthony Raymond Morey Director. Address: Trefeddian, Frimley Hall Drive, Camberley, Surrey, GU15 2BE. DoB: July 1951, British

Philip Beeston Director. Address: 14 Litton Court, London Road Loudwater, High Wycombe, Buckinghamshire, HP10 9RZ. DoB: June 1961, British

Mark Turner Director. Address: Mallard House Ducks Walk, East Twickenham, Middlesex, TW1 2DD. DoB: April 1962, British

Ian Roy Cole Director. Address: 103 Wodeland Avenue, Guildford, Surrey, GU2 4LD. DoB: March 1962, British

Jack Acosta Director. Address: 60 Rosewood Lane, Danville, Califorbia 94506, Usa. DoB: July 1947, American

Daniel Robert Carl Director. Address: 9 Hawkins Close, Bracknell, Berkshire, RG12 2RF. DoB: November 1952, American

Xavier Marie Jean Jacques Giraudet De Boudemange Director. Address: 8 Allee St Gilles, 92420 Vaucresson, France, FOREIGN. DoB: January 1956, French

Robert Leslie Doel Director. Address: Parkstone House Little Common Lane, Bletchingley, Surrey, RH1 4QG. DoB: October 1954, British

Colin John Tenwick Director. Address: Foresters, Gillhams Lane Lynchmere, Haslemere, Surrey, GU27 3ND. DoB: February 1960, British

Christopher Alan Geoffrey Howgego Director. Address: Watercoombe, Hambleden, Henley On Thames, Oxon, RG9 6SN. DoB: November 1948, British

Stephen Gareth Jones Director. Address: 4 Peel Gardens, Kingsclere, Newbury, Berkshire, RG15 8SB. DoB: May 1956, British

Jonathan Mckay Director. Address: The Old Cottage Breadcroft Lane, Maidenhead, Berkshire, SL6 3QF. DoB: October 1955, British

Clive Smith Director. Address: 6 Granard Avenue, London, SW15 6JH. DoB: December 1953, British

David Jonathan Carratt Director. Address: 40 Illingworth, St Leonards Hill, Windsor, Berkshire, SL4 4UP. DoB: October 1954, British

Hugh David Mccartney Director. Address: Larks Rise, Harpsden Woods, Henley On Thames, Oxfordshire, RG9 4AQ. DoB: July 1949, British

Terence Richard Bowden Secretary. Address: The Firs, Wilkins Green Lane, Hatfield, Hertfordshire, AL10 9RT. DoB: April 1947, British

Terence Richard Bowden Director. Address: The Firs, Wilkins Green Lane, Hatfield, Hertfordshire, AL10 9RT. DoB: April 1947, British

David Carl Peterschmidt Director. Address: 15670 Peach Hill Road, Saratoga California 95070, FOREIGN, Usa. DoB: July 1947, Us Citizen

John Douglas Spiers Director. Address: 10 Caledon Place, Guildford, Surrey, GU4 7YX. DoB: October 1950, British

Clive Smith Director. Address: 6 Granard Avenue, London, SW15 6JH. DoB: December 1953, British

David Jonathan Carratt Director. Address: 40 Illingworth, St Leonards Hill, Windsor, Berkshire, SL4 4UP. DoB: October 1954, British

Robert Albers Director. Address: Schuttersweg 94, 1217 Rb Hilversum, FOREIGN, Netherlands. DoB: September 1950, Dutch

Vincent Degennaro Director. Address: 17 The Shires, Wokingham, Berkshire, RG41 4SZ. DoB: October 1950, British

Mark Bruce Hoffman Director. Address: 3986 Paseo Grande, Moraga, California 94556, Usa. DoB: November 1946, American

Robinson Services Limited Secretary. Address: Howard House 70 Baker Street, Weybridge, Surrey, KT13 8AL. DoB:

Malcolm Stuart Neill Director. Address: White Brooms Luton Road, Markyate, St Albans, Hertfordshire, AL3 8PZ. DoB: July 1944, British

John Brian Louth Director. Address: 6 Compton Way, Sherfield On Loddon, Hampshire, RG27 0SQ. DoB: March 1938, British

Jobs in Sybase (uk) Limited vacancies. Career and practice on Sybase (uk) Limited. Working and traineeship

Sorry, now on Sybase (uk) Limited all vacancies is closed.

Responds for Sybase (uk) Limited on FaceBook

Read more comments for Sybase (uk) Limited. Leave a respond Sybase (uk) Limited in social networks. Sybase (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Sybase (uk) Limited on google map

Other similar UK companies as Sybase (uk) Limited: Forbo Floors Uk Limited | Oxford Cycle Support Ltd | Pda Card And Craft Limited | Woodgrayne Limited | Daniels Joinery Ltd

Based in Sybase Court, Maidenhead SL6 8QZ Sybase (uk) Limited is categorised as a PLC registered under the 02175260 Companies House Reg No.. The company was set up on Thu, 8th Oct 1987. The company Standard Industrial Classification Code is 62090 : Other information technology service activities. 2014-12-31 is the last time the company accounts were reported. Twenty nine years of competing in this field of business comes to full flow with Sybase (uk) Ltd as they managed to keep their clients satisfied throughout their long history.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 4 transactions from worth at least 500 pounds each, amounting to £8,972 in total. The company also worked with the Solihull Metropolitan Borough Council (15 transactions worth £6,425 in total). Sybase (uk) was the service provided to the Department for Transport Council covering the following areas: Computer Running Costs and Small Software was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Housing Revenue Account and Highways & Transport Services.

Christian Jehle, Peter David, Harald Winkler and Harald Winkler are registered as the enterprise's directors and have been working on the company success since January 2016.