Oclc (uk) Limited

All UK companiesInformation and communicationOclc (uk) Limited

Business and domestic software development

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

Address: Citygate 8 St.mary's Gate S1 4LW Sheffield

Phone: +44-1292 9293853

Fax: +44-1292 9293853

Email: n\a

Website:

Shedule:

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

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

Registration data Oclc (uk) Limited

Register date: 1951-08-17

Register number: 00498573

Type of company: Private Limited Company

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

Owner, director, manager of Oclc (uk) Limited

Hendrikus Leonardus Maria Van Lubeek Director. Address: 8 St.Mary's Gate, Sheffield, S1 4LW, England. DoB: February 1962, Dutch

Indar Singh Director. Address: 8 St.Mary's Gate, Sheffield, S1 4LW. DoB: June 1970, British

Indar Singh Secretary. Address: 8 St.Mary's Gate, Sheffield, S1 4LW. DoB: June 1970, British

Reinhardt Van Charldorp Director. Address: Hoofdstraat 154-4, Sassenheim, 2171 Bl, The Netherlands. DoB: August 1952, Dutch

Rob Stricker Director. Address: Aalscholver 5, Langedijk, 1721 Dt, Netherlands. DoB: October 1947, Dutch

Andrea Elizabeth Alger Director. Address: Mews Cottage, Brook Lane, Thornton Le Dale, North Yorkshire, YO18 7RZ. DoB: November 1952, British

Keith Michael Mcgee Director. Address: Faure House, 4a Slayleigh Lane, Sheffield, South Yorkshire, S10 3RF. DoB: July 1950, British

Matthew Ross Goldner Director. Address: 1514 Robin Hill Drive, Norcross, Georgia 30093, FOREIGN, U S A. DoB: June 1952, American

Paul William Harvey Director. Address: 226 Carter Knowle Road, Sheffield, South Yorkshire, S7 2EB. DoB: March 1968, British

David Robert Kay Director. Address: Branksome Mellor Lane, Chapel En Le Frith, High Peak, Derbyshire, SK23 9SA. DoB: March 1954, British

Robin Andrew Murray Director. Address: 35 Meadowfield, Whaley Bridge, High Peak, SK23 7AX. DoB: July 1963, British

Richard Plumb Director. Address: Oakes Wood House, Tedgness Road, Grindleford, Derbyshire, S30 1HX. DoB: December 1949, British

Charles Arnold John Biggin Director. Address: 7 Ranmoor Crescent, Sheffield, S10 3GU. DoB: August 1938, British

Edward Alastair Fretwell-downing Director. Address: 14 Tapton Park Road, Sheffield, South Yorkshire, S10 3FG. DoB: August 1942, British

Dr Francis Anthony Fretwell Downing Director. Address: 15 School Green Lane, Sheffield, South Yorkshire, S10 4GP. DoB: July 1940, British

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

Project Planner. From GBP 3800

Manager. From GBP 3000

Responds for Oclc (uk) Limited on FaceBook

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

Address Oclc (uk) Limited on google map

Other similar UK companies as Oclc (uk) Limited: Ikrecords Productions Ltd. | Rjb Horticulture Limited | Culinary Association Of Wales Limited | Lipo Lifestyle (muswell Hill) Limited | Active Recall Limited

Oclc (uk) Limited , a PLC, that is located in Citygate, 8 St.mary's Gate in Sheffield. The office postal code is S1 4LW The firm exists since 1951-08-17. The registration number is 00498573. This company has operated under three names. Its very first official name, Oclc Pica, was changed on 2007-11-20 to Fretwell-downing Informatics. The current name is in use since 2006, is Oclc (uk) Limited. The firm principal business activity number is 62012 meaning Business and domestic software development. Oclc (uk) Ltd filed its account information up to June 30, 2015. The most recent annual return was released on December 31, 2015. Oclc (uk) Ltd is a perfect example that a company can last for over 65 years and enjoy a constant high level of success.

We have identified 21 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £64,532 in total. The company also worked with the Derbyshire County Council (26 transactions worth £34,615 in total) and the Solihull Metropolitan Borough Council (13 transactions worth £21,484 in total). Oclc (uk) was the service provided to the Cornwall Council Council covering the following areas: 41313-interlibrary Loans, Interlibrary Loans and It Hardware Purchases was also the service provided to the Devon County Council Council covering the following areas: Subscriptions and Books & Publications.

The data we obtained that details the following firm's employees shows the existence of two directors: Hendrikus Leonardus Maria Van Lubeek and Indar Singh who became a part of the team on 2011-01-01 and 2003-12-16. In addition, the director's duties are regularly backed by a secretary - Indar Singh, age 46, from who was selected by this specific limited company 13 years ago.