Logotron Limited

All UK companiesOther classificationLogotron Limited

Software publishing

Logotron Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 3a Crome Lea Business Park Madingley Road CB23 7PH Cambridge

Phone: +44-1325 5496704

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

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

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

Registration data Logotron Limited

Register date: 2000-11-24

Register number: 04113866

Type of company: Private Limited Company

Get full report form global database UK for Logotron Limited

Owner, director, manager of Logotron Limited

Simon Detheridge Director. Address: Queen Street, Cubbington, Leamington Spa, Warwickshire, CV32 7NA, United Kingdom. DoB: January 1979, British

Julian Conway Costley Director. Address: Pembroke Road, Sevenoaks, Kent, TN13 1XR. DoB: April 1952, British

Peter Morley Goodland Director. Address: Albury, Norfolk Road Turvey, Bedford, Bedfordshire, MK43 8DU. DoB: January 1954, British

Joseph Barry Goodison Director. Address: 38 Spencer Parade, Stanwick, Northamptonshire, NN9 6QJ. DoB: December 1948, British

Tina Anita Detheridge Director. Address: 102 Radford Road, Leamington Spa, Warwickshire, CV31 1LF. DoB: n\a, British

Nicholas Charles Lawrence Barker Director. Address: Holly End, Oldhill Wood, Studham, Dunstable, Bedfordshire, LU6 2NE. DoB: June 1953, British

Linda Ann Birr-pixton Director. Address: Asplins Avenue, Needingworth, St. Ives, Cambridgeshire, PE27 4SX, England. DoB: August 1954, British

Simon David Mead Director. Address: 23 Lindsey Street, Epping, Essex, CM16 6RB. DoB: June 1966, British

Michael Victor Detheridge Director. Address: Radford Road, Leamington Spa, Warwickshire, CV31 1LF. DoB: May 1945, British

Graham Mcintosh Director. Address: Glatton Cottage, The Grange, Doddington, Cambridgeshire, PE15 0LH. DoB: September 1955, British

Eric Williams Director. Address: 10 Asplins Avenue, Hollywell Cum Needingworth, Cambridgeshire, PE27 4SX. DoB: April 1940, British

John David Penrose Director. Address: 28 Crown Reach, 145 Grosvenor Road, London, SW1V 3JU. DoB: June 1964, British

Julian Walter William Birr-pixton Director. Address: 11 Asplins Avenue, Needingworth, Cambridgeshire, PE27 4SX. DoB: May 1952, British

Gerald William Daish Secretary. Address: 3 Spring Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9BL. DoB: March 1956, British

Sean Alfred Massey Director. Address: 26 Hertford Close, Ely, Cambridgeshire, CB6 3QS. DoB: September 1970, British

Jobs in Logotron Limited vacancies. Career and practice on Logotron Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Logotron Limited on FaceBook

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

Address Logotron Limited on google map

Other similar UK companies as Logotron Limited: Nostalgic Homes Ltd. | Canoe And Kayak Store Ltd | Rising-tech Development Co., Ltd | The Pyro Crew Limited | Northern Sounds Limited

The company named Logotron has been registered on 2000/11/24 as a PLC. The company registered office is reached at Cambridge on Unit 3a Crome Lea Business Park, Madingley Road. When you want to reach the firm by mail, its area code is CB23 7PH. The company company registration number for Logotron Limited is 04113866. This firm debuted under the name Price B...1, though for the last fifteen years has operated under the name Logotron Limited. The company is classified under the NACe and SiC code 7221 and their NACE code stands for Software publishing. 2009/12/31 is the last time when the accounts were reported.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 2 transactions from worth at least 500 pounds each, amounting to £10,950 in total. The company also worked with the Middlesbrough Council (9 transactions worth £5,570 in total) and the Hartlepool Borough Council (2 transactions worth £1,625 in total). Logotron was the service provided to the Brighton & Hove City Council covering the following areas: S Svcs - Learning Disability and Supplies And Services was also the service provided to the Derbyshire County Council Council covering the following areas: Professional Fees.

Simon Detheridge, Julian Conway Costley, Peter Morley Goodland and 3 other members of the Management Board who might be found within the Company Staff section of this page are listed as firm's directors and have been managing the firm since February 2011.