Aspect Software Uk Limited
Other telecommunications activities
Aspect Software Uk Limited contacts: address, phone, fax, email, website, shedule
Address: 2 The Square Stockley Park UB11 1AD Uxbridge
Phone: +44-1263 3136840
Fax: +44-1263 3136840
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Aspect Software Uk Limited"? - send email to us!
Registration data Aspect Software Uk Limited
Register date: 1987-10-21
Register number: 02181869
Type of company: Private Limited Company
Get full report form global database UK for Aspect Software Uk LimitedOwner, director, manager of Aspect Software Uk Limited
Michael Denis Mcgrath Director. Address: Ida Business Park, Dangan, County Galway, Ireland. DoB: September 1967, Irish
Robert Joseph Krakauer Director. Address: Apollow Drive, Chelmsford, Ma 01824, Usa. DoB: February 1966, American
Tamzin Jane Matthew Secretary. Address: Stockley Park, Uxbridge, Middlesex, UB11 1AD, England. DoB:
Jonathan Montgomery Moulton Director. Address: 14 Old Coach Road, North Reading, Massachusetts, 01864, Usa. DoB: May 1960, American
Kunwarjit Singh Suri Secretary. Address: 46 Grasholm Way, Langley, Slough, Berkshire, SL3 8WF. DoB:
Mark Andrew King Director. Address: 20 Bradgate Road, Hinckley, Leicestershire, LE10 1LA. DoB: December 1964, British
Michael John Provenzano Iii Director. Address: 8 Arcadia Lane, Salem, New Hampshire 03079, FOREIGN, Usa. DoB: November 1969, American
Ralph Steven Breslauer Director. Address: 1392 Beacon Street, Newton, Massachusetts 02468, Usa. DoB: January 1964, American
David West Director. Address: The Penthouse, Barrington Court Thames Side, Staines, Middlesex, TW18 2HB. DoB: January 1958, British
Stephen Yu Director. Address: 1507 Todd Street, Mountain View, California, 94040, Usa. DoB: September 1965, American
Christine Marie Gorjanc Director. Address: 3179 Kawalker Lane, San Jose, California, 95127, FOREIGN, Usa. DoB: January 1957, Usa
Bruce Ruberg Director. Address: 95 Red Fir Court, Danville, California 94506, United States. DoB: September 1956, Usa
Larry P White Director. Address: 1310 Ridder Park Drive, San Jose, California 95131 2313, FOREIGN, Usa. DoB: February 1949, American
Paul Tollan Director. Address: 4 Preston Close, Twickenham, Middlesex, TW2 5RU. DoB: November 1953, British
Christine Ann Viney Secretary. Address: 11 Tonsley Hill, Wandsworth, London, SW18 1BE. DoB:
Richard John Clark Secretary. Address: 24 Williamson Way, Rickmansworth, Hertfordshire, WD3 2GL. DoB:
David James Parcell Director. Address: 14 Hawkshill Way, Esher, Surrey, KT10 8LH. DoB: July 1953, British
Philip Wright Director. Address: 143 Farm Road, Edgware, Middlesex, HA8 9LP. DoB: July 1955, British
Linda Frances Johnstone Director. Address: Little Foxes Sheepcote Lane, Paley Street, Maidenhead, Berkshire, SL6 3JU. DoB: November 1952, British
William Robert Hahn Director. Address: 20659 Verde Vista Lane, Saratoga, California, 95070, Usa. DoB: February 1951, Usa
John David Hayden Director. Address: Sumner House Evesham Road, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1EJ. DoB: March 1920, British
Anthony Frederick Frank Secretary. Address: 10 St Georges Road, London, NW11 0LR. DoB: n\a, British
Steven William Holmes Director. Address: 4 Stable Cottages, The Mine Block,Hadham Hall, Little Hadham, Hertfordshire, SG11 2EB. DoB: December 1953, British
Carol Elizabeth Snell Director. Address: 1730 Fox Drive, San Jose, California 95131-2312, FOREIGN, Usa. DoB: September 1949, American
Jobs in Aspect Software Uk Limited vacancies. Career and practice on Aspect Software Uk Limited. Working and traineeship
Director. From GBP 5200
Carpenter. From GBP 1900
Responds for Aspect Software Uk Limited on FaceBook
Read more comments for Aspect Software Uk Limited. Leave a respond Aspect Software Uk Limited in social networks. Aspect Software Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Aspect Software Uk Limited on google map
Other similar UK companies as Aspect Software Uk Limited: Holcroft Investments Limited | Sondale Limited | Ec1 Properties Limited | Hi Tek Homes Ltd | Hollystone Ltd
Aspect Software Uk Limited with reg. no. 02181869 has been operating on the market for twenty nine years. This particular Private Limited Company is located at 2 The Square, Stockley Park in Uxbridge and its postal code is UB11 1AD. The company has a history in registered name changing. Previously this company had two other names. Up till 2006 this company was run as Aspect Communications Uk and before that its company name was Aspect Telecommunications. This enterprise declared SIC number is 61900 - Other telecommunications activities. Aspect Software Uk Ltd released its account information for the period up to 2014-12-31. The business most recent annual return was filed on 2015-12-31. It's been 29 years for Aspect Software Uk Ltd in the field, it is not planning to stop growing and is an object of envy for the competition.
In order to meet the requirements of the clients, this specific firm is constantly being overseen by a body of two directors who are Michael Denis Mcgrath and Robert Joseph Krakauer. Their constant collaboration has been of pivotal use to this specific firm since January 2013. At least one secretary in this firm is a limited company: Abogado Nominees Limited.
