Interliant Uk Holdings Limited

All UK companiesProfessional, scientific and technical activitiesInterliant Uk Holdings Limited

Non-trading company

Interliant Uk Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Business Control Ltd Frome Road Red Lion Yard BA2 2PP Odd Down

Phone: +44-1289 5135253

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

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

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

Registration data Interliant Uk Holdings Limited

Register date: 1993-08-23

Register number: 02846821

Type of company: Private Limited Company

Get full report form global database UK for Interliant Uk Holdings Limited

Owner, director, manager of Interliant Uk Holdings Limited

Paul Andrew Lang Director. Address: 60, Columbus Circle, New York, New York 10023, Usa. DoB: April 1966, Usa

Gregory Adam King Director. Address: 60, Columbus Circle, New York, New York 10023, Usa. DoB: February 1969, Usa

Business Control Ltd Corporate-secretary. Address: Red Lion Yard, Odd Down, Bath, Somerset, BA2 2PP, United Kingdom. DoB:

Jim Pluntze Director. Address: C/O Business Control Ltd, Frome Road Red Lion Yard, Odd Down, Bath, BA2 2PP. DoB: August 1961, American

Clive John Bass Secretary. Address: 12 Chatsworth Place, Teddington, Middlesex, TW11 8NQ. DoB:

Stehpen Derrick Scott Director. Address: 65 Wood Vale, London, SE23 3DT. DoB: May 1962, British

Simon John Mcnally Secretary. Address: Glenmoar House, Sulby Glen, Sulby, Ramsey, Isle Of Man, IM7 2AZ. DoB: November 1971, British

Gabriel Martin Ruhan Director. Address: Ashfield, The Rowans, Chalfont St Peter, Buckinghamshire, SL9 8SE. DoB: September 1964, Irish

Arthur Becker Director. Address: 740 Park Avenue, Apt 10b, New York, Ny 10021, Usa. DoB: August 1950, American

Stephen Vincent Ball Director. Address: 160 Lookout Hill Road, Milford, Ct 06460-9100, Usa. DoB: May 1971, Usa

Francis John Alfano Director. Address: 15 Tory Road, Riverside, 06878 Ct, Usa. DoB: June 1961, Usa

Alan Schwartz Director. Address: 35 Orchard Drive, Woodbury, New York 11797, United States Of America. DoB: March 1943, Usa

Bruce Klein Director. Address: 240 Glendale Road, Scarsdale, Ny 10583, United States Of America. DoB: March 1959, Usa

Steven R Munroe Director. Address: 21 Vose Hill Road, Westford, Massachusetts 01886, United States Of America. DoB: July 1960, Usa

Amy Aiello Director. Address: Flat 3 38 Evelyn Gardens, London, SW7 3BJ. DoB: November 1970, American

Jennifer Lawton Director. Address: 95 Newland Road, Massachusetts, Arlington, 02474, Usa. DoB: September 1963, Us Citizen

Russell Charles Shear Secretary. Address: 18 Beechwood Avenue, London, N3 3AX. DoB: October 1961, British

Leonard J Fassler Director. Address: 2 Manhattanville Road, Purchase, New York, 10577, Usa. DoB: August 1931, Usa

Francis John Alfano Director. Address: 15 Tory Road, Riverside, 06878 Ct, Usa. DoB: June 1961, Usa

Geoffrey Dowell Director. Address: Penns Place, 9 Church Street, Hampton, Middlesex, TW12 2EB. DoB: June 1946, British

David Yuile Director. Address: Flat 5 431 Fulham Palace Road, London, SW6 6SU. DoB: April 1966, British

Sheena Campbell Mcquillan Director. Address: Chestnut Lodge Billington Manor, Leighton Road Great Billington, Leightonbuzzard, Bedfordshire, LU7 9BJ. DoB: September 1960, British

Alastair David Morrison Director. Address: The Mill House 1 Weir Mill, 101 Mill Street, East Malling, Kent, ME19 6DW. DoB: July 1964, British

Juliet Raynes Secretary. Address: 38 Summer Road, Hampton Court, East Molesey, Surrey, KT8 9LS. DoB:

Brett Raynes Director. Address: Alice Villa, 38 Summer Road, Hampton Court, Surrey, KT8 9LS. DoB: November 1963, British

Jobs in Interliant Uk Holdings Limited vacancies. Career and practice on Interliant Uk Holdings Limited. Working and traineeship

Sorry, now on Interliant Uk Holdings Limited all vacancies is closed.

Responds for Interliant Uk Holdings Limited on FaceBook

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

Address Interliant Uk Holdings Limited on google map

Other similar UK companies as Interliant Uk Holdings Limited: R Swailes Developments Limited | D M Plant Limited | Anglian Maintenance Limited | Asphalt Resurfacing Limited | D A L Technical Consultants Limited

Registered at C/o Business Control Ltd, Odd Down BA2 2PP Interliant Uk Holdings Limited is categorised as a PLC registered under the 02846821 Companies House Reg No.. The firm was founded twenty three years ago. 15 years ago the firm changed its registered name from Sales Technology to Interliant Uk Holdings Limited. This company SIC and NACE codes are 74990 , that means Non-trading company. The latest filed account data documents were filed up to 2015-12-31 and the latest annual return was submitted on 2015-08-23.

The information we have regarding this particular enterprise's executives reveals the existence of two directors: Paul Andrew Lang and Gregory Adam King who became members of the Management Board on 2013-05-06. At least one secretary in this firm is a limited company, specifically Business Control Ltd.