Kainos Software Limited

All UK companiesInformation and communicationKainos Software Limited

Information technology consultancy activities

Business and domestic software development

Kainos Software Limited contacts: address, phone, fax, email, website, shedule

Address: Kainos House 4-6 Upper Crescent BT7 1NT Belfast

Phone: +44-1277 2991546

Fax: +44-1277 2991546

Email: n\a

Website:

Shedule:

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

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

Registration data Kainos Software Limited

Register date: 1986-04-14

Register number: NI019370

Type of company: Private Limited Company

Get full report form global database UK for Kainos Software Limited

Owner, director, manager of Kainos Software Limited

Grainne Burns Secretary. Address: Kainos House, 4-6 Upper Crescent, Belfast, BT7 1NT. DoB:

Paul Gannon Director. Address: Kainos House, 4-6 Upper Crescent, Belfast, BT7 1NT. DoB: July 1963, Irish

Richard Henry Mccann Director. Address: Kainos House, 4-6 Upper Crescent, Belfast, BT7 1NT. DoB: September 1964, British

Brendan Mooney Director. Address: 69 Marlborough Park South, Belfast, BT9 6HS. DoB: February 1967, British

Dr John George Lillywhite Director. Address: Glendene Avenue, East Horsley, Leatherhead, Surrey, KT24 5AY, England. DoB: October 1940, English

James Hiles Secretary. Address: Kainos House, 4-6 Upper Crescent, Belfast, BT7 1NT. DoB:

James Patrick Jude O'kane Director. Address: Kainos House, 4-6 Upper Crescent, Belfast, BT7 1NT. DoB: March 1958, British

Andrew Jonathan Mark Taylor Director. Address: Kainos House, 4-6 Upper Crescent, Belfast, BT7 1NT. DoB: February 1961, British

Paul Hamill Secretary. Address: Kainos House, 4-6 Upper Crescent, Belfast, BT7 1NT. DoB:

Deborah Rennick Director. Address: 16 Annesley Park, Rannelagh, Dublin 6, Ireland. DoB: September 1968, Irish

Grainne Burns Secretary. Address: 16 Newtownbreada Road, Belfast, Co Antrim, BT8 6AS. DoB:

Paul Gannon Director. Address: Ormond Road, Rathmines, Dublin, Dublin 6. DoB: July 1963, Irish

John Robertson Wright Director. Address: Edham Mains House, Edman, Kelso, Roxburghshire, Scotland, TD5 7QL. DoB: September 1941, British

Kenneth John Morris Director. Address: 10a My Ladys Mile, Holywood, Co Down, BT18 9EW. DoB: June 1961, British

Panayiotis Lioulias Director. Address: Apt 2, 21 Derryvolgie Avenue, Belfast, Co Antrim, BT9 6FJ. DoB: February 1964, Usa

Of BSC(HONS) Gibson Frsa Director. Address: Ambleside, 202 Gordon Avenue, Camberley, Surrey, GU15 2NT. DoB: October 1957, British

Desmond Shield Director. Address: 16 Pageant Crescent, London, SE16 5FZ. DoB: February 1957, British

Clive Morgan Director. Address: 24 Avenue Road, St Albans, ALI 3QB. DoB: May 1952, British

Daniel Thomas Magill Director. Address: 46 Layde Road, Cushendall, Co Antrim, BT44 0NQ. DoB: May 1957, British

Ian Elliott Director. Address: Four Oaks, 47 Bracken Park, Scarcroft, Leeds, LS14 3HZ. DoB: March 1951, British

Neil Stevenson Director. Address: 3 Dalfcrest, Billinge, Wigan, Lancashire, WN57JZ. DoB: January 1950, British

James Ewan Director. Address: 16 The Winery, Regent Bridge Gardens, London, SW8 1JR. DoB: November 1943, British

Owen Murphy Director. Address: 35 Ardglass, Dundrum, Dublin 16. DoB: July 1959, Irish

Ronald David Kells Director. Address: The Moyle, 10 Upper Knockbreda Road, Belfast, BT6 9QA. DoB: May 1938, British

Francis Stuart Graham Director. Address: 16,Church Road,, Helen's Bay,, Co.Down, BT19 1TP. DoB: January 1945, British

Alan Gilmore Director. Address: 12 The Coaches, Browns Brae, Holywood, BT18 0LE. DoB: June 1957, British

Phillippa Burness Director. Address: Braewood Jobs Lane, Cuckham Dean, Berkshire, SL6 9TX. DoB: October 1960, British

Brian Baird Director. Address: 34 Belfast Road, Newtownards, Co. Down, BT23 4TT. DoB: December 1952, British

Daniel Thomas Magill Secretary. Address: 46 Layde Road, Cushendall, Co Antrim, BT44 0NQ. DoB: May 1957, British

Edward Cartin Director. Address: 24 Greystown Park, Belfast, BT9 6UN. DoB: June 1949, British

Jobs in Kainos Software Limited vacancies. Career and practice on Kainos Software Limited. Working and traineeship

Fabricator. From GBP 2500

Electrician. From GBP 1700

Electrical Supervisor. From GBP 1600

Project Co-ordinator. From GBP 1200

Welder. From GBP 1500

Responds for Kainos Software Limited on FaceBook

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

Address Kainos Software Limited on google map

Other similar UK companies as Kainos Software Limited: Agribasal International Ltd | Vemac Constructions Ltd | Crownchoice Developments Ltd | Windle Properties Limited | Greener Homes South East Ltd

Kainos Software started conducting its business in the year 1986 as a Private Limited Company under the following Company Registration No.: NI019370. This business has been operating successfully for 30 years and the present status is active. The firm's office is based in Belfast at Kainos House. You can also locate the firm utilizing its area code , BT7 1NT. This firm is registered with SIC code 62020 - Information technology consultancy activities. March 31, 2015 is the last time the company accounts were filed. Ever since the company started in this line of business thirty years ago, it managed to sustain its great level of prosperity.

The corporation has registered two trademarks, all are active. The Intellectual Property Office representative of Kainos Software is Maureen Paul. The first trademark was submitted in 2013. The one that will become invalid first, that is in June, 2023 is Kainos earn as you learn.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 10 transactions from worth at least 500 pounds each, amounting to £1,376,995 in total. The company also worked with the Oxfordshire County Council (67 transactions worth £787,137 in total) and the New Forest District Council (44 transactions worth £497,613 in total). Kainos Software was the service provided to the New Forest District Council Council covering the following areas: Computer Equipment Maintenance, Ict Workplan and Ict Software was also the service provided to the Department for Transport Council covering the following areas: Computer Costs.

Regarding to this specific limited company, many of director's duties have so far been carried out by Paul Gannon, Richard Henry Mccann, Brendan Mooney and Brendan Mooney. When it comes to these four executives, Dr John George Lillywhite has been working for the limited company for the longest time, having been a vital part of Board of Directors in 1986. In order to help the directors in their tasks, for the last almost one month the following limited company has been utilizing the skills of Grainne Burns, who has been concerned with ensuring efficient administration of this company.