Cds Global Limited

All UK companiesInformation and communicationCds Global Limited

Data processing, hosting and related activities

Cds Global Limited contacts: address, phone, fax, email, website, shedule

Address: Sovereign Park Lathkill Street LE16 9EF Market Harborough

Phone: +44-1520 7925231

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

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

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

Registration data Cds Global Limited

Register date: 1985-04-04

Register number: 01902919

Type of company: Private Limited Company

Get full report form global database UK for Cds Global Limited

Owner, director, manager of Cds Global Limited

Malcolm Netburn Director. Address: Lathkill Street, Market Harborough, Leicestershire, LE16 9EF. DoB: June 1949, American

Thomas James Eldridge Secretary. Address: Lubenham, Market Harborough, Leics, LE16 9TB, United Kingdom. DoB:

Mark James Judd Director. Address: Lathkill Street, Market Harborough, Leicestershire, LE16 9EF, England. DoB: August 1970, British

Debra Ann Janssen Director. Address: n\a. DoB: November 1956, American

Dennis Luther Director. Address: Tower House, Sovereign Park, Market Harborough, Leicestershire, LE16 9EF. DoB: September 1946, American

Mark Philby Secretary. Address: Lathkill Street, Market Harborough, Leicestershire, LE16 9EF, England. DoB:

Mark Judd Secretary. Address: Tower House, Sovereign Park, Market Harborough, Leicestershire, LE16 9EF. DoB:

Malcolm Netburn Director. Address: Bedford Road, Pleasantville, New York, Westchester 10570, Usa. DoB: June 1949, Us Citizen

John Patrick Loughlin Director. Address: 7 Martin Road, Rye, New York 10580, Usa. DoB: March 1957, American

Sarah Louise Parkes Director. Address: 52 Casterton Road, Stamford, Lincolnshire, PE9 2UA. DoB: February 1970, British

Christopher Holt Director. Address: 6471 Theresa Drive, Johnston, Iowa 50131, Usa. DoB: February 1955, American

Scott Lewis Weis Director. Address: 2668 Brookview Lane, Van Meter, Iowa 5026a, Usa. DoB: September 1956, American

George Schnauffer Director. Address: 4580 Blackrock, Turnpike, Fairfield, Connecticut, 06430. DoB: October 1942, American

Mark Fulton Miller Director. Address: Millers Landing, 2 Horatius Way, Rumson, Monmouth County, NJ07760, United States Of America. DoB: July 1947, American

Nigel Roy Starkey Secretary. Address: White Croft, Ashby Road Long Whatton, Loughborough, Leicestershire, LE12 5BX. DoB:

Philip James Berridge Director. Address: Cedars 5 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD. DoB: January 1958, British

Daniel Edward Zucchi Director. Address: 161 Locust Road, Brearcliffe Manor, New York, 10510, Usa. DoB: September 1940, American

Ludgate Secretarial Services Ltd Corporate-secretary. Address: 7 Pilgrim Street, London, EC4V 6LB. DoB:

James Tompkins Mauck Director. Address: Duinlustweg 25, 2243 Gp, Wassenaar, FOREIGN, The Netherlands. DoB: February 1959, American

Donald Frank Ross Director. Address: 7189 Nw 100th Street, Grimes, Iowa 50111. DoB: February 1938, American

John William David Ward Director. Address: The Hall 67 The Village, Osbaldwick, York, North Yorkshire, YO1 3NP. DoB: April 1939, British

Marjorie Ann Williams Director. Address: 49 Mears Ashby Road, Earls Barton, Northampton, Northamptonshire, NN6 0HQ. DoB: May 1945, British

Paul Raymond Oldridge Director. Address: Laleham, Golf Club Road, Woking, Surrey, GU22 0LU. DoB: December 1957, British

Jobs in Cds Global Limited vacancies. Career and practice on Cds Global Limited. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Cds Global Limited on FaceBook

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

Address Cds Global Limited on google map

Other similar UK companies as Cds Global Limited: Benchtown Limited | Kcc (scotland) Ltd. | Allmack Stores Limited | Savoiewealth-financial Adviser Uk Limited | Tesco Purple (2lp) Limited

Cds Global Limited with Companies House Reg No. 01902919 has been in this business field for 31 years. This particular PLC can be reached at Sovereign Park, Lathkill Street in Market Harborough and its postal code is LE16 9EF. Cds Global Limited was known 9 years ago as Tower Publishing Services. The enterprise Standard Industrial Classification Code is 63110 and has the NACE code: Data processing, hosting and related activities. Cds Global Ltd reported its latest accounts up till Wed, 31st Dec 2014. The business latest annual return information was released on Fri, 24th Apr 2015. Thirty one years of presence in this line of business comes to full flow with Cds Global Ltd as they managed to keep their customers happy through all this time.

As the data suggests, this particular limited company was founded 31 years ago and has been managed by eighteen directors, and out of them two (Malcolm Netburn and Mark James Judd) are still employed. To maximise its growth, for the last nearly one month the limited company has been utilizing the expertise of Thomas James Eldridge, who's been concerned with maintaining the company's records.