Xenon Network Services Limited

All UK companiesInformation and communicationXenon Network Services Limited

Other information technology service activities

Repair of electrical equipment

Xenon Network Services Limited contacts: address, phone, fax, email, website, shedule

Address: 7 Handley Page Way Colney Street AL2 2DQ St. Albans

Phone: +44-1435 1118652

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

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

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

Registration data Xenon Network Services Limited

Register date: 1981-04-21

Register number: 01556878

Type of company: Private Limited Company

Get full report form global database UK for Xenon Network Services Limited

Owner, director, manager of Xenon Network Services Limited

Sunil Jayantilal Madhani Director. Address: Handley Page Way, Colney Street, St. Albans, Hertfordshire, AL2 2DQ, England. DoB: September 1966, British

Leon Hemani Director. Address: Handley Page Way, Colney Street, St. Albans, Hertfordshire, AL2 2DQ, England. DoB: November 1971, British

Michael Edward Ray Secretary. Address: Handley Page Way, Colney Street, St. Albans, Hertfordshire, AL2 2DQ, England. DoB:

Bordan Tkachuk Director. Address: Nettleden House, Nettleden, Hertfordshire, HP1 3DQ. DoB: August 1954, British

Michael Edward Ray Director. Address: 24 St Stephens Avenue, St Albans, Hertfordshire, AL3 4AD. DoB: June 1963, British

Glyn Wragg Director. Address: Handley Page Way, Colney Street, St. Albans, Hertfordshire, AL2 2DQ, England. DoB: February 1955, British

Stephen John Antram Director. Address: 5 Roedean Heights, Roedean, Brighton, Sussex, BN2 5SA. DoB: May 1957, British

Steven Sidney King Director. Address: Woodhead, Binton Lane Seale, Farnham, Surrey, GU10 1LG. DoB: March 1956, British

Mark Jonathan Rice Secretary. Address: Wychbury Osborne Lane, Warfield, Bracknell, Berkshire, RG62 4DY. DoB:

Peter Labrow Director. Address: 22 Maypool Drive, Reddish, Stockport, Cheshire, SK5 7SZ. DoB: March 1961, British

Russell Fry Director. Address: 18 Tensing Close, Warrington, Cheshire, WA5 8FN. DoB: April 1959, British

Keith Albert Jones Director. Address: 35 Sherway Drive, Timperley, Altrincham, Cheshire, WA15 7NU. DoB: November 1952, British

Edward Jan Weremiuk Director. Address: 10 Melville Court, Clayton, Newcastle Under Lyme, Staffordshire, ST5 4HJ. DoB: August 1951, British

Paul Anthony Devereux Director. Address: 30a Ampthill Road, Shefford, Bedfordshire, SG17 5BB. DoB: June 1959, British

David Southern Director. Address: 40 Torridon Road, Breightmet, Bolton, Lancashire, BL2 6LS, England. DoB: April 1950, British

Ian Paul Johnson Director. Address: 23 Jacksons Edge Road, Disley, Stockport, Cheshire, SK12 2JL. DoB: n\a, British

Francis Noon Director. Address: Rosehill, Chapel Fold, Wiswell, Clitheroe, Lancashire, BB7 9DE. DoB: October 1953, British

James Pickup Director. Address: Crooklands Farm Goosnargh Lane, Goosnargh, Preston, Lancashire, PR3 2JU. DoB: March 1943, British

David Christopher Miller Director. Address: Seabank, The Promenade, Laxey, Isle Of Man, ISLE MAN. DoB: April 1941, British

David Southern Director. Address: 40 Torridon Road, Breightmet, Bolton, Lancashire, BL2 6LS. DoB: April 1950, British

David Southern Secretary. Address: Anchorage Court, Caspian Road Atlantic Office, Park Broadheath Altrincham, Cheshire, WA14 5HH. DoB: April 1950, British

Geoffrey Farrimond Director. Address: 17 Craighall Road, Bolton, Lancashire, BL1 7HH. DoB: December 1946, British

Robert Harrison Secretary. Address: 4 Wensley Drive, Withington, Manchester, Lancashire, M20 3DD. DoB:

Peter John Thorpe Director. Address: 32 Woodlands Parkway, Timperley, Altrincham, Cheshire, WA15 7QU. DoB: June 1952, British

Edward Jan Weremiuk Director. Address: 10 Melville Court, Clayton, Newcastle Under Lyme, Staffordshire, ST5 4HJ. DoB: August 1951, British

David Michael Dexter Director. Address: 43 Colwyn Road, Bramhall, Stockport, Cheshire, SK7 2JG. DoB: March 1946, British

Jobs in Xenon Network Services Limited vacancies. Career and practice on Xenon Network Services Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for Xenon Network Services Limited on FaceBook

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

Address Xenon Network Services Limited on google map

Other similar UK companies as Xenon Network Services Limited: Rotten Management Limited | Delavale Limited | Blue Mountain Air Conditioning Uk Ltd | Shenfield Cars Limited | Trade Branding Limited

The day this company was established is Tuesday 21st April 1981. Established under no. 01556878, it is listed as a Private Limited Company. You can contact the office of the firm during office times under the following location: 7 Handley Page Way Colney Street, AL2 2DQ St. Albans. The company's present name is Xenon Network Services Limited. The firm previous customers may recognize it also as Xenon Computer Systems, which was used until Wednesday 24th June 1998. The firm Standard Industrial Classification Code is 62090 , that means Other information technology service activities. The firm's latest financial reports were filed up to 2013-09-30 and the latest annual return was submitted on 2014-07-31.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £3,200 in total. The company also worked with the Department for Transport (1 transaction worth £2,199 in total). Xenon Network Services was the service provided to the Department for Transport Council covering the following areas: Computer Equipment was also the service provided to the Devon County Council Council covering the following areas: Materials & Consumables.

In order to meet the requirements of their clients, this limited company is permanently being improved by a unit of five directors who are, to name just a few, Sunil Jayantilal Madhani, Leon Hemani and Bordan Tkachuk. Their joint efforts have been of cardinal use to the limited company since January 2014. In order to help the directors in their tasks, since October 2013 the limited company has been utilizing the skills of Michael Edward Ray, who's been working on ensuring efficient administration of the company.