Messagelabs Limited

All UK companiesInformation and communicationMessagelabs Limited

Other information technology service activities

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

Address: 350 Brook Drive Green Park RG2 6UH Reading

Phone: +44-1250 1925598

Fax: +44-1250 1925598

Email: n\a

Website:

Shedule:

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

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

Registration data Messagelabs Limited

Register date: 1999-09-01

Register number: 03834506

Type of company: Private Limited Company

Get full report form global database UK for Messagelabs Limited

Owner, director, manager of Messagelabs Limited

Eunice Jeeyoon Kim Director. Address: Brook Drive, Green Park, Reading, Berkshire, RG2 6UH, United Kingdom. DoB: July 1973, American

Norman Osumi Director. Address: Brook Drive, Green Park, Reading, Berkshire, RG2 6UH. DoB: May 1964, Citizen Of The United States Of America

Jonathan Paul Seccombe Director. Address: Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AB. DoB: April 1965, British

Aidan Flynn Director. Address: Ballycoolin Business Park, Blanchardstown Dublin, Co Dublin, Ireland. DoB: December 1965, Irish

Kristen Joy Laubscher Director. Address: Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AB. DoB: April 1965, United States

Austin Eugene Mccabe Director. Address: 21 The Old Golf Links, Coast Road, Malahide, Co Dublin, IRISH, Ireland. DoB: February 1959, Irish

Ian Leathley Milbourn Director. Address: Battle Lane, Chew Magna, Bristol, Avon, BS40 8PX, United Kingdom. DoB: n\a, British

Ian Leathley Milbourn Secretary. Address: Battle Lane, Chew Magna, Bristol, Avon, BS40 8PX, United Kingdom. DoB: n\a, British

Adrian Chamberlain Director. Address: Butlers Hall, Wareside, Ware, Hertfordshire, SG12 7QL. DoB: May 1957, British

Stephen Charles Chandler Director. Address: 55 Palace Court, Moscow Road, London, W2 4JB. DoB: January 1969, British

Nicholas Julian Moglia Director. Address: Markstone, Browns Lane, Charlbury, Oxfordshire, OX7 3QW. DoB: November 1959, British

Vincent Salva Director. Address: 56 The Street, Liddington, Swindon, Wiltshire, SN4 0HD. DoB: June 1964, British

Jocelyn Christopher White Director. Address: 106 Evesham Road, Cheltenham, Gloucestershire, GL52 2AL. DoB: October 1969, British

Michelle Marie Macfarlane Director. Address: 3 Butts Cottage, Poulton, Cirencester, Gloucestershire, GL7 5HY. DoB: November 1964, British

Jonathan James Laughton Director. Address: Flat 1, 107 The Park, Cheltenham, Gloucestershire, GL50 2RW. DoB: September 1969, British

Mark Sunner Director. Address: 1 Cheltenham Road, Cirencester, Gloucestershire, GL7 2HS. DoB: July 1969, British

Benjamin Vincent St John White Director. Address: Beaufort House, West Approach Drive, Cheltenham, Gloucestershire, GL52 3AD. DoB: March 1968, British

Rory James Wordsworth Sweet Director. Address: Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA. DoB: February 1967, British

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

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Messagelabs Limited on FaceBook

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

Address Messagelabs Limited on google map

Other similar UK companies as Messagelabs Limited: Chumworthy Limited | Ceilings By Design Limited | Sonic Engineering (gravesend) Limited | Three Spires Glass Co. Limited | Crest Homes (scotland) Ltd.

Messagelabs Limited with the registration number 03834506 has been in this business field for seventeen years. This PLC can be found at 350 Brook Drive, Green Park , Reading and company's zip code is RG2 6UH. The company has been on the market under three names. The first name, Starlabs, was changed on 2000-03-02 to Benchfold. The current name, in use since 1999, is Messagelabs Limited. The firm SIC and NACE codes are 62090 meaning Other information technology service activities. Messagelabs Ltd filed its account information up till Friday 3rd April 2015. The firm's most recent annual return information was submitted on Tuesday 30th June 2015. Ever since it debuted in this field 17 years ago, the firm has sustained its impressive level of success.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £67,879 in total. The company also worked with the London Borough of Hounslow (4 transactions worth £40,536 in total) and the London Borough of Bexley (1 transaction worth £23,294 in total). Messagelabs was the service provided to the Stroud District Council Council covering the following areas: Telecommunications was also the service provided to the London Borough of Hounslow Council covering the following areas: Communications & Computing.

From the data we have, this particular business was founded seventeen years ago and has been presided over by seventeen directors, out of whom two (Eunice Jeeyoon Kim and Norman Osumi) are still working.