Core Technology Systems (u.k.) Limited

All UK companiesInformation and communicationCore Technology Systems (u.k.) Limited

Information technology consultancy activities

Other information technology service activities

Core Technology Systems (u.k.) Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Alie Street London E1 8DE London

Phone: +44-1409 3660614

Fax: +44-1409 3660614

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Core Technology Systems (u.k.) Limited"? - send email to us!

Core Technology Systems (u.k.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Core Technology Systems (u.k.) Limited.

Registration data Core Technology Systems (u.k.) Limited

Register date: 1990-05-17

Register number: 02502866

Type of company: Private Limited Company

Get full report form global database UK for Core Technology Systems (u.k.) Limited

Owner, director, manager of Core Technology Systems (u.k.) Limited

Robert Christopher Salvoni Director. Address: 1 Alie Street, London, London, E1 8DE. DoB: September 1964, British

Rye John Austin Director. Address: 1 Alie Street, London, London, E1 8DE. DoB: January 1980, British

Lloyd Robert Carnie Director. Address: 1 Alie Street, London, London, E1 8DE. DoB: n\a, British

Malcolm Charles Newman Director. Address: 1 Alie Street, London, London, E1 8DE. DoB: n\a, British

Eamon Mcgann Director. Address: 1 Alie Street, London, London, E1 8DE. DoB: October 1970, Irish

Conor Joseph Callanan Director. Address: 1 Alie Street, London, London, E1 8DE. DoB: n\a, Irish

Malcolm Charles Newman Secretary. Address: East View, Barnet, Hertfordshire, EN5 5TN. DoB: n\a, British

Mark Victor Joseph Dendy Director. Address: Alie Street, London, E1 8DE, England. DoB: February 1968, British

Robert Anthony Finch Secretary. Address: 108 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8QP. DoB: February 1942, British

Katie Anne Eastgate Secretary. Address: 38 Coptefield Drive, Belvedere, Kent, DA17 5RL. DoB:

Angus Iain Johnson Director. Address: Upper Flat, 29 Disraeli Road, Putney, SW15 2DR. DoB: March 1971, British

Conor Joseph Callanan Secretary. Address: 61 Elwood Street, London, N5 1EB. DoB: n\a, Irish

Robert Anthony Finch Director. Address: 108 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8QP. DoB: February 1942, British

Leslie Roy Sharp Director. Address: Mannamead 6 Lower Village Road, Ascot, Berkshire, SL5 7AU. DoB: May 1968, British

Martin Smethurst Director. Address: The Stables, Milton, Banbury, Oxfordshire, OX15 4HH. DoB: October 1962, British

James Alan Edward Wigmore Director. Address: 58 Upper Way, Farnham, Surrey, GU9 8RF. DoB: January 1959, British

Mark Timothy Kearns Director. Address: Flat 1,26 Mapesbury Road, London, NW2 4JD. DoB: December 1969, Irish

Robert Andrew Fleming-williams Director. Address: 13 Woodborough Road, London, SW15 6DY. DoB: November 1943, British

Malcolm Charles Newman Director. Address: East View, Barnet, Hertfordshire, EN5 5TN. DoB: n\a, British

Jobs in Core Technology Systems (u.k.) Limited vacancies. Career and practice on Core Technology Systems (u.k.) Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Engineer. From GBP 2700

Engineer. From GBP 2800

Cleaner. From GBP 1000

Manager. From GBP 2300

Manager. From GBP 2100

Electrician. From GBP 1800

Director. From GBP 5900

Engineer. From GBP 2300

Responds for Core Technology Systems (u.k.) Limited on FaceBook

Read more comments for Core Technology Systems (u.k.) Limited. Leave a respond Core Technology Systems (u.k.) Limited in social networks. Core Technology Systems (u.k.) Limited on Facebook and Google+, LinkedIn, MySpace

Address Core Technology Systems (u.k.) Limited on google map

Other similar UK companies as Core Technology Systems (u.k.) Limited: Datechnology Limited | Prm Property Investments Limited | Magnolia Developments Ltd. | James Froud And Sons Limited | Msm Management Limited

Core Technology Systems (u.k.) came into being in 1990 as company enlisted under the no 02502866, located at E1 8DE London at 1 Alie Street. It has been expanding for twenty six years and its public status is active. This firm is classified under the NACe and SiC code 62020 - Information technology consultancy activities. The most recent financial reports were filed up to 2015-12-31 and the latest annual return was submitted on 2016-05-09. It has been 26 years for Core Technology Systems (u.k.) Ltd on the market, it is still in the race and is very inspiring for the competition.

The company's trademark number is UK00003023783. They proposed it on 2013-09-26 and it got published in the journal number 2013-051.

Council Lichfield District Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 5,700 pounds of revenue. Cooperation with the Lichfield District Council council covered the following areas: Consultants.

Currently, the directors employed by this particular limited company are as follow: Robert Christopher Salvoni employed in 2015, Rye John Austin employed on 2014-11-01, Lloyd Robert Carnie employed three years ago and 3 other members of the Management Board who might be found within the Company Staff section of this page.