Purchasing Systems Limited

All UK companiesAccommodation and food service activitiesPurchasing Systems Limited

Other food services

Purchasing Systems Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor Walton House 11-13 Parade CV32 4DG Leamington Spa

Phone: +44-1271 1666320

Fax: +44-1271 1666320

Email: n\a

Website:

Shedule:

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

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

Registration data Purchasing Systems Limited

Register date: 1993-02-05

Register number: 02786947

Type of company: Private Limited Company

Get full report form global database UK for Purchasing Systems Limited

Owner, director, manager of Purchasing Systems Limited

Daniel Wilson Director. Address: Walton House, 11-13 Parade, Leamington Spa, Warwickshire, CV32 4DG. DoB: August 1973, British

Matthew Tough Director. Address: Alveston Grove, Knowle, Solihull, West Midlands, B93 9NT. DoB: June 1967, British

Simon Jeremy Newth Secretary. Address: Fullers Wood Lane, South Nutfield, Redhill, Surrey, RH1 4EF, England. DoB: November 1957, British

Paul Anthony Hipps Director. Address: 2 Glebe Place, London, SW3 5LB. DoB: August 1934, British

Simon Jeremy Newth Director. Address: Fullers Wood Lane, South Nutfield, Redhill, Surrey, RH1 4EF, England. DoB: November 1957, British

Ivan Alexander Shenkman Director. Address: Kelso Place, London, W8 5QD. DoB: January 1953, British

Jeffrey Askwith Director. Address: 16 The Seekings, Whitnash, Leamington Spa, Warwickshire, CV31 2SH. DoB: May 1964, British

Jonathan Dickenson Crouch Secretary. Address: Flint Cottage, Widdington, Saffron Walden, Essex, CB11 3SH. DoB: n\a, British

Opticfast (no 3) Limited Director. Address: New Garden House 78 Hatton Garden, London, EC1N 8JA. DoB:

Opticfast (no2) Limited Director. Address: New Garden House 78 Hatton Garden, London, EC1N 8JA. DoB:

Opticfast Limited Director. Address: 78 Hatton Garden, London, EC1N 8JA. DoB:

Edward Bernard Middleton Director. Address: Barrans Bury Green, Little Hadham, Ware, Hertfordshire, SG11 2ES. DoB: July 1948, British

Calum William Stewart Secretary. Address: 23 Cottenham Drive, Wimbledon, London, SW20 0TD. DoB: n\a, British

Martin Roy Goodchild Secretary. Address: Spinneymead, Forest Road East Horsley, Leatherhead, Surrey, KT24 5DJ. DoB: January 1954, British

Jonathan Dickenson Crouch Director. Address: Flint Cottage, Widdington, Saffron Walden, Essex, CB11 3SH. DoB: n\a, British

John Leslie Wosner Director. Address: 3 Haslemere Avenue, London, NW4 2PU. DoB: June 1947, British

Alan Keith Thompson Hopper Director. Address: 10 Savill Road, Lindfield, Haywards Heath, West Sussex, RH16 2NX. DoB: April 1945, British

Elaine Suan Kooi Tan Secretary. Address: 78 Hatton Garden, London, EC1N 8JA. DoB:

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Purchasing Systems Limited vacancies. Career and practice on Purchasing Systems Limited. Working and traineeship

Fabricator. From GBP 2200

Project Co-ordinator. From GBP 1200

Fabricator. From GBP 2000

Project Co-ordinator. From GBP 1100

Plumber. From GBP 1900

Responds for Purchasing Systems Limited on FaceBook

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

Address Purchasing Systems Limited on google map

Other similar UK companies as Purchasing Systems Limited: Guildford Print Finishers Limited | Dac Inspection Limited | Poultry Equipment Engineers Limited | Quo Vadis Labs Limited | Caledonian Commercial Caliper Company Limited

Purchasing Systems Limited ,registered as PLC, based in First Floor Walton House, 11-13 Parade in Leamington Spa. The headquarters zip code is CV32 4DG The enterprise has been in existence since 1993. The registration number is 02786947. The enterprise is registered with SIC code 56290 , that means Other food services. The most recent records cover the period up to 2015-04-30 and the most recent annual return information was filed on 2016-02-05. Since it debuted in the field 23 years ago, the company has sustained its praiseworthy level of success.

From the data we have, the company was created in February 1993 and has been guided by thirteen directors, and out this collection of individuals five (Daniel Wilson, Matthew Tough, Paul Anthony Hipps and 2 other directors have been described below) are still employed in the company. Furthermore, the director's efforts are regularly supported by a secretary - Simon Jeremy Newth, age 59, from who was chosen by the following company in 2003.