Misco Computer Supplies Limited

All UK companiesProfessional, scientific and technical activitiesMisco Computer Supplies Limited

Non-trading company

Misco Computer Supplies Limited contacts: address, phone, fax, email, website, shedule

Address: Systemax House 5 Dashwood Lang Road KT15 2NY Addlestone

Phone: +44-1248 1723999

Fax: +44-1248 1723999

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Misco Computer Supplies Limited"? - send email to us!

Misco Computer Supplies Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Misco Computer Supplies Limited.

Registration data Misco Computer Supplies Limited

Register date: 1985-08-28

Register number: 01942564

Type of company: Private Limited Company

Get full report form global database UK for Misco Computer Supplies Limited

Owner, director, manager of Misco Computer Supplies Limited

Lawrence Philip Reinhold Director. Address: Harbor Park Drive, Port Washington, New York 11050, Usa. DoB: June 1959, American

Bruce Jay Leeds Director. Address: Harbor Park Drive, Port Washington, New York, 11050, Usa. DoB: August 1955, American

Richard Brian Leeds Director. Address: Harbor Park Drive, Port Washington, New York, Usa. DoB: March 1960, American

Robert Alan Leeds Director. Address: Harbor Park Drive, Port Washington, New York, Usa. DoB: August 1955, American

Armando Tirado Secretary. Address: 5 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2NY, England. DoB:

Eric Mitchell Lerner Secretary. Address: Harbor Park Drive, Port Washington, New York, Ny 11050, Usa. DoB:

Curt Rush Secretary. Address: Harbor Park Drive, Port Washington, New York, 11050, Usa. DoB:

Joseph Dunne Director. Address: Harbor Park Drive, Port Washington, New York, 11050, Usa. DoB: September 1959, American

Terence Shaw Director. Address: 1 Oakview, Hyde Heath, Amersham, Buckinghamshire, HP6 5SE. DoB: March 1952, British

Martyn Robert Pither Secretary. Address: 57 Monmouth Drive, Sutton Coldfield, West Midlands, B73 6JH. DoB: July 1960, British

Terence Shaw Secretary. Address: 1 Oakview, Hyde Heath, Amersham, Buckinghamshire, HP6 5SE. DoB: March 1952, British

John Campbell Director. Address: 2 Fulton Gardens, Houston, Johnstone, Renfrewshire, PA6 7NU. DoB: May 1943, British

Richard Benjamin Butler Director. Address: Downe Cottage, Dunsfold, Godalming, Surrey, GU8 4NZ. DoB: August 1959, British

Stuart David Mccaslin Director. Address: 44 Upper Redlands Road, Reading, Berkshire, RG1 5JP. DoB: April 1957, British

Briand Sangiovanni Director. Address: Via Lombardini 18, Milan, FOREIGN, Italy. DoB: April 1943, Italian

Leslie Ronald Biggs Director. Address: 317 Old Bedford Road, Luton, Bedfordshire, LU2 7BL. DoB: March 1943, British

Robert Charles Tomkinson Director. Address: Home Farm, Wappenham, Towcester, Northants, NN12 8SJ. DoB: July 1941, British

Jobs in Misco Computer Supplies Limited vacancies. Career and practice on Misco Computer Supplies Limited. Working and traineeship

Sorry, now on Misco Computer Supplies Limited all vacancies is closed.

Responds for Misco Computer Supplies Limited on FaceBook

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

Address Misco Computer Supplies Limited on google map

Other similar UK companies as Misco Computer Supplies Limited: Utc Fire & Security (legacy 2011) Limited | Hipwell Bookbinders Ltd | Nathangibbonsdesign Limited | Mark Boult Ltd | Finsbury Park Typesetters Limited

This particular Misco Computer Supplies Limited business has been operating on the market for at least 31 years, as it's been founded in 1985. Registered under the number 01942564, Misco Computer Supplies was set up as a PLC with office in Systemax House, Addlestone KT15 2NY. The enterprise SIC code is 74990 and their NACE code stands for Non-trading company. 28th December 2013 is the last time account status updates were filed.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 217 transactions from worth at least 500 pounds each, amounting to £385,554 in total. The company also worked with the Department for Transport (58 transactions worth £120,625 in total) and the Redbridge (70 transactions worth £114,247 in total). Misco Computer Supplies was the service provided to the Cornwall Council Council covering the following areas: 45207-it Hardware Purchases, 41302-materials and Unit Specific was also the service provided to the Derby City Council Council covering the following areas: Capital Financing Cos and Supplies And Services.

Lawrence Philip Reinhold, Bruce Jay Leeds, Richard Brian Leeds and Richard Brian Leeds are the enterprise's directors and have been doing everything they can to help the company since 2011-12-01.