Elateral Limited

All UK companiesInformation and communicationElateral Limited

Business and domestic software development

Other information technology service activities

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

Address: Elateral House Crosby Way GU9 7XX Farnham

Phone: +44-1383 4364013

Fax: +44-1383 4364013

Email: n\a

Website:

Shedule:

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

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

Registration data Elateral Limited

Register date: 1995-03-22

Register number: 03036315

Type of company: Private Limited Company

Get full report form global database UK for Elateral Limited

Owner, director, manager of Elateral Limited

Bryan Lloyd Taylor Director. Address: Kent Street, Cowfold, Horsham, West Sussex, RH13 8BG, England. DoB: February 1949, British

Angus William De Watteville Secretary. Address: Elateral House, Crosby Way, Farnham, Surrey, GU9 7XX. DoB: June 1964, British

Angus William De Watteville Director. Address: Elateral House, Crosby Way, Farnham, Surrey, GU9 7XX. DoB: June 1964, British

Peter Henry Blackburn Director. Address: Elateral House, Crosby Way, Farnham, Surrey, GU9 7XX. DoB: November 1967, British

Bryan Lloyd Taylor Director. Address: Elateral House, Crosby Way, Farnham, Surrey, GU9 7XX. DoB: February 1949, British

Simon Derek Burt Secretary. Address: 18 Longlands, Worthing, West Sussex, BN14 9NN. DoB: May 1969, British

Gerard Gabella Director. Address: 14 Prior Road, Camberley, Surrey, GU15 1DA. DoB: May 1951, French

Charles Peter Manzoni Director. Address: 17 Dryburgh Road, London, SW15 1BN. DoB: May 1963, British

Simon Derek Burt Director. Address: 18 Longlands, Worthing, West Sussex, BN14 9NN. DoB: May 1969, British

Walter William Passmore Director. Address: Gardenside, Higher Metcombe, Ottery St Mary, Devon, EX11 1SR. DoB: April 1941, British

Simon Hugh Verdon Acland Director. Address: Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW. DoB: March 1958, British

Paul Goater Director. Address: Elateral House, Crosby Way, Farnham, Surrey, GU9 7XX. DoB: March 1968, British

Angus William De Watteville Secretary. Address: Conduit Cottage Sandy Lane, Guildford, Surrey, GU3 1HJ. DoB: June 1964, British

Richard John Moncaster Watney Director. Address: Mermaid Cottage, Shore Road, Bosham, West Sussex, PO18 8QL. DoB: April 1964, British

Martin Mason Director. Address: 76 Kingsway, Chandlers Ford, Eastleigh, Hampshire, SO53 1FJ. DoB: April 1961, British

Janis Linda Crickett Director. Address: 5 Woods Lane, Cliddesden, Basingstoke, Hampshire, RG25 2JF. DoB: August 1951, British

Christopher Clunn Director. Address: 38 Byfleet Avenue, Old Basing, Basingstoke, Hampshire, RG24 7HR. DoB: July 1961, British

William Thomas-davies Director. Address: Haregrove Manns Hill, Burghfield Common, Reading, Berkshire, RG7 3BD. DoB: May 1968, British

Buyview Ltd Corporate-nominee-director. Address: 1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ. DoB:

Aa Company Services Limited Corporate-nominee-secretary. Address: First Floor Offices 8-10 Stamford Hill, London, N16 6XZ. DoB:

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

Package Manager. From GBP 1900

Cleaner. From GBP 1000

Responds for Elateral Limited on FaceBook

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

Address Elateral Limited on google map

Other similar UK companies as Elateral Limited: Calmont Sugarhouse Ltd | D C Smith Limited | Mark Harris Property Maintenance Limited | Magnet Properties Construction Ltd | Keyshel Interiors (04) Limited

Elateral started its operations in 1995 as a PLC under the ID 03036315. The firm has operated with great success for 21 years and it's currently active. This firm's head office is based in Farnham at Elateral House. Anyone can also find the company utilizing its zip code of GU9 7XX. Despite the fact, that lately it's been operating under the name of Elateral Limited, the company name previously was known under a different name. This company was known as Tripod Technologies until 1999-06-09, when the company name got changed to Pix Fx. The final was known as occurred in 1998-02-05. This enterprise SIC and NACE codes are 62012 meaning Business and domestic software development. The business most recent records cover the period up to 2015/03/31 and the latest annual return information was filed on 2016/03/22. Twenty one years of presence in this line of business comes to full flow with Elateral Ltd as the company managed to keep their customers happy through all this time.

On 2016/09/15, the enterprise was seeking a Content Administrator to fill a post in Farnham. They offered a job with wage from £18000.00 to £22000.00 per year.

According to this specific enterprise's employees register, since July 2015 there have been three directors: Bryan Lloyd Taylor, Angus William De Watteville and Peter Henry Blackburn. To help the directors in their tasks, since the appointment on 2002-07-05 the business has been implementing the ideas of Angus William De Watteville, age 52 who has been looking into ensuring that the Board's meetings are effectively organised.