Lagan Technologies Limited

All UK companiesInformation and communicationLagan Technologies Limited

Business and domestic software development

Lagan Technologies Limited contacts: address, phone, fax, email, website, shedule

Address: Concourse Ii Queens Road Queens Island BT3 9DT Belfast

Phone: +44-1364 2388397

Fax: +44-1364 2388397

Email: n\a

Website:

Shedule:

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

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

Registration data Lagan Technologies Limited

Register date: 1994-09-16

Register number: NI028773

Type of company: Private Limited Company

Get full report form global database UK for Lagan Technologies Limited

Owner, director, manager of Lagan Technologies Limited

David Peter Outram Director. Address: Brooklands Road, Weybridge, Surrey, KT13 0RH, England. DoB: November 1962, British

Peter Demian Fante Director. Address: Brooklands Road, Weybridge, Surrey, KT13 0RH, England. DoB: November 1967, American

Douglas Edward Robinson Director. Address: Brooklands Road, Weybridge, Surrey, KT13 0RH, England. DoB: April 1956, American

John Murray Secretary. Address: Queens Road, Queens Island, Belfast, Antrim, BT3 9DT, Northern Ireland. DoB:

Jeff Jackson Wylie Director. Address: Queens Road, Queens Island, Belfast, Antrim, BT3 9DT, Northern Ireland. DoB: July 1964, British

Jay Aaron Jones Director. Address: 209 Airport Road West, Belfast, County Antrim, BT3 9EZ, United Kingdom. DoB: June 1954, American

Mark Antony Duffell Director. Address: 209 Airport Road West, Belfast, County Antrim, BT3 9EZ, United Kingdom. DoB: February 1962, American

Dean Jacobson Director. Address: 209 Airport Road West, Belfast, County Antrim, BT3 9EZ, United Kingdom. DoB: July 1977, American

John Murray Secretary. Address: 209 Airport Road West, Belfast, Antrim, BT3 9EZ. DoB:

Peter Mckay Director. Address: Loeffler Lane, Medfield, Ma, 02052, United States. DoB: June 1963, American

Jeff Jackson Wylie Director. Address: 209 Airport Road West, Belfast, Antrim, BT3 9EZ. DoB: July 1964, British

Mark Andrew Evans Director. Address: Grey Gables, Chapel Lane, North Leigh, Oxon, OX29 6SD. DoB: n\a, British

Claudia Langguth Director. Address: 7800 Cava Place, Austin, Texas, Usa, 78735. DoB: January 1948, American

John Murray Secretary. Address: 15 Roxborough Place, Rostrevor, Co Down, BT34 3EW. DoB:

Stuart Malcolm Chapman Director. Address: 209 Airport Road West, Belfast, Antrim, BT3 9EZ. DoB: January 1970, British

Joanne Ross Secretary. Address: The Wood, Ballymenoch Road, Holywood, Down, BT18 OHH. DoB:

Jonathan Peter Chilton Brooks Director. Address: 59 Meadway, Harpenden, Harts, AL5 1JH. DoB: April 1955, British

Clive Robert Williams Director. Address: 13 Belvedere Avenue, Wimbledon, London, SW19 7PP. DoB: August 1944, British

Steven Schlenker Director. Address: 3 Talbot Road, St Margarets, Middlesex, TW7 7HG. DoB:

Brian Baird Director. Address: 34 Belfast Road, Newtownards, Co Down, BT23 4TT. DoB: December 1952, British

Henry Richard Ernest Wilson Director. Address: 209 Airport Road West, Belfast, Antrim, BT3 9EZ. DoB: October 1966, British

Aidan Francis Langan Director. Address: 7 Beechlands, Belfast, BT9 5HU. DoB: April 1957, British

Philip Gabriel Murray Director. Address: 209 Airport Road West, Belfast, Antrim, BT3 9EZ. DoB: March 1956, British

James Robert John Andrews Director. Address: 22 Esplande, Kinegar, Co Down, BT18 9JP. DoB: January 1971, British

Michael Curran Director. Address: 72 Teconnaught Rd, Crossgar, Co Down, BT30 9HH. DoB: November 1963, British

Leslie Stansfield Director. Address: Dragons Holt, Green Lane, Ellisfield, Hants, RG25 2QQ. DoB: September 1943, British

Dr John George Lillywhite Director. Address: 209 Airport Road West, Belfast, Antrim, BT3 9EZ. DoB: October 1940, English

Alfred Desmond Speed Director. Address: 209 Airport Road West, Belfast, Antrim, BT3 9EZ. DoB: February 1957, British

Thomas Joseph Montgomery Director. Address: 20 Konver Heights, Banbridge, Co.Down, BT32 4HX. DoB: March 1960, British

Colin Chambers Director. Address: 6 Wheatfield, Ballygowan, Newtownards, Co Down, BT23 5FL. DoB: April 1956, British

David John Moody Director. Address: 32 Laurel Grove, Lisburn, BT28 8EW. DoB: December 1968, British

Jennifer Mary Savage Director. Address: 18 Outlacken Road, Belleeks, Newry, Co Down, BT35 7QU. DoB: March 1961, Irish

John Patrick Montgomery Director. Address: 56 Barnish Road, Randalstown, BT41 2AJ. DoB: August 1961, British

Ian George Coulter Secretary. Address: 56 Templepatrick Road, Ballyclare, BT39 9TX. DoB:

Professor John Francis Fulton Director. Address: 10 Nottinghill Court, Belfast, Co Antrim, BT9 5NH. DoB: September 1933, British

Howard Davey Director. Address: 44 Knightsbridge Park, Belfast, Co Antrim, BT9 5EH. DoB: April 1954, British

Jobs in Lagan Technologies Limited vacancies. Career and practice on Lagan Technologies Limited. Working and traineeship

Sorry, now on Lagan Technologies Limited all vacancies is closed.

Responds for Lagan Technologies Limited on FaceBook

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

Address Lagan Technologies Limited on google map

Other similar UK companies as Lagan Technologies Limited: Jam Glass Limited | Robert Doman Craftsman Tailor Limited | Etti Limited | Dial Art(p.c.)limited | A M S Clothing Ltd.

Lagan Technologies Limited has been in this business for at least 22 years. Started with registration number NI028773 in the year 1994-09-16, it have office at Concourse Ii Queens Road, Belfast BT3 9DT. This enterprise Standard Industrial Classification Code is 62012 meaning Business and domestic software development. Lagan Technologies Ltd reported its account information up till January 31, 2015. The firm's latest annual return was submitted on September 16, 2015. It's been twenty two years for Lagan Technologies Ltd in this field of business, it is constantly pushing forward and is very inspiring for the competition.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 8 transactions from worth at least 500 pounds each, amounting to £122,362 in total. The company also worked with the Charnwood Borough Council (4 transactions worth £34,389 in total) and the Brighton & Hove City (3 transactions worth £8,820 in total). Lagan Technologies was the service provided to the Charnwood Borough Council Council covering the following areas: Software Ann Charges/maint Costs, Supplies & Services and Licences was also the service provided to the Brighton & Hove City Council covering the following areas: Intangible Fixed Assets and Indirect Employees.

David Peter Outram, Peter Demian Fante and Douglas Edward Robinson are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since November 2015.