Amdocs Systems Group Limited

All UK companiesInformation and communicationAmdocs Systems Group Limited

Information technology consultancy activities

Amdocs Systems Group Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Olswang 90 High Holborn WC1V 6XX London

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

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

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

Registration data Amdocs Systems Group Limited

Register date: 2000-09-20

Register number: 04075033

Type of company: Private Limited Company

Get full report form global database UK for Amdocs Systems Group Limited

Owner, director, manager of Amdocs Systems Group Limited

Neville Thomas Walker Director. Address: First Floor, Block S, East Point Business Park, Dublin 3, Ireland. DoB: December 1980, Irish

Janett Kristina Sarfert Director. Address: Berkshire Place, Wharfdale Road, Winnersh, Berkshire, RG41 5RD, United Kingdom. DoB: January 1980, German

Janett Kristina Sarfert Secretary. Address: Berkshire Place, Wharfdale Road, Winnersh, Berkshire, RG41 5RD, United Kingdom. DoB:

Neville Thomas Walker Secretary. Address: First Floor, Block S, East Point Business Park, Dublin 3, Ireland. DoB: December 1980, Irish

Andrea Karen Swinn Director. Address: 15 Fetter Lane, London, EC4A 1BR, United Kingdom. DoB: March 1967, British

Ann Marie Cooper Director. Address: Roy Square, Narrow Street Limehose, London, E14 8BY. DoB: December 1972, British

Ganesh Sanker Director. Address: Martins Drive, Wokingham, Berkshire, RG41 1NY. DoB: June 1960, Indian

Rachel Tomson Director. Address: 1 Church Close, Bathford, Bath, Avon, BA1 7RP. DoB: January 1958, British

Nicholas Bishop Director. Address: Fernbank Lower North Street, Cheddar, Somerset, BS27 3HA. DoB: June 1969, British

Rebecca Jane Hext Director. Address: 51 Lower Chapel Court, South Horrington, Wells, Somerset, BA5 3DF. DoB: May 1967, British

Shane Henry Carolan Director. Address: Beach Park, Co Dublin, Portmarnock, Ireland. DoB: May 1979, Irish

Guy Emile Dubois Director. Address: 8 Rue Dupont Des Loges, Paris, 75007, FOREIGN, France. DoB: November 1954, French

David Wyndham Rice Jones Secretary. Address: Longacres, Wellingtonia Avenue, Crowthorne, Berkshire, RG45 6AF. DoB: n\a, British

Jeremy Reeve Crook Director. Address: Pippins, Woodland Avenue, Cranleigh, Surrey, GU6 7HZ. DoB: April 1953, British

Jonathan Peter Michael Craton Secretary. Address: Cote Drive, Westbury On Trym, Bristol, Avon, BS9 3UP. DoB: June 1965, British

Kimber Lewis Director. Address: 1530 N Key Blvd Ph 10, Arlington, Virginia 22209, IRISH, Usa. DoB: August 1958, American

Steven Douglas Brooks Director. Address: 45 Scenic Way, San Francisco, California, 94121, Usa. DoB: August 1951, American

David Jonathan Carratt Director. Address: Glenridge Lodge Callow Hill, Virginia Water, Surrey, GU25 4LF. DoB: October 1954, British

Mark Farmer Director. Address: The Malt House, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF. DoB: July 1961, British

Matthew Oliver Director. Address: 4 Manor Farm Crescent, Bradley Stoke, Bristol, Avon, BS32 9BD. DoB: February 1967, British

David Thomas Embleton Director. Address: Temple Manor, Upton Scudamore, Warminster, Wiltshire, BA12 0AQ. DoB: February 1945, British

Donald Robert Gibson Director. Address: Charlecombe Grove House, Charlcombe, Bath, BA1 9BQ. DoB: February 1952, British

Jonathan Peter Michael Craton Director. Address: Cote Drive, Westbury On Trym, Bristol, Avon, BS9 3UP. DoB: June 1965, British

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

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Amdocs Systems Group Limited on FaceBook

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

Address Amdocs Systems Group Limited on google map

Other similar UK companies as Amdocs Systems Group Limited: Cp Construct Ltd | Uk Cose.co.uk Limited | Techo Solar Ltd | Axis Business Interiors Limited | Utility Pros (uk) Limited

Registered as 04075033 16 years ago, Amdocs Systems Group Limited is categorised as a PLC. The firm's active registration address is C/o Olswang, 90 High Holborn London. It 's been nine years from the moment Amdocs Systems Group Limited is no longer recognized under the business name Cramer Systems Group. The company principal business activity number is 62020 , that means Information technology consultancy activities. 2014-09-30 is the last time the company accounts were reported. It has been sixteen years for Amdocs Systems Group Ltd in this field, it is still in the race and is very inspiring for many.

According to the information we have, this particular company was created 16 years ago and has so far been overseen by nineteen directors, and out of them two (Neville Thomas Walker and Janett Kristina Sarfert) are still employed in the company. In order to help the directors in their tasks, for the last nearly one month the company has been making use of Janett Kristina Sarfert, who has been in charge of maintaining the company's records.