Maxa Technologies Limited
Wholesale of computers, computer peripheral equipment and software
Maxa Technologies Limited contacts: address, phone, fax, email, website, shedule
Address: Aegean Rd Atlantic St WA14 5QJ Altrincham
Phone: +44-1464 7292968
Fax: +44-1543 9174926
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Maxa Technologies Limited"? - send email to us!
Registration data Maxa Technologies Limited
Register date: 1971-09-13
Register number: 01023783
Type of company: Private Limited Company
Get full report form global database UK for Maxa Technologies LimitedOwner, director, manager of Maxa Technologies Limited
Stephen Berry Director. Address: Millstone House, Holly Vale Mill Brow, Marple Bridge, SK6 5DQ. DoB: February 1961, British
Andrea Percival Director. Address: 9 Peckforton Hall Farm, Peckforton Hall Lane, Tarporley, Cheshire, CW6 9GP. DoB: n\a, English
Gary Robert Edmund Jones Secretary. Address: 135 Hough Green, Chester, Cheshire, CH4 8JR. DoB: n\a, British
Barbara Waal Director. Address: 6795 Spring Creek Drive, Victor Ny, Ontario 14564, United States. DoB: May 1954, U.S.A.
Yves Alexandre Director. Address: 62 Avenue De New York, Paris, 75017, FOREIGN, France. DoB: March 1951, French
Stuart Groom Director. Address: 16 Yardley Green, Ithaca Ny, Tompkins 14850, United States. DoB: December 1963, British
Marc L Pfefferle Director. Address: 24 Joann Circle, Westport, Fairfield, Connecticut, IRISH, Usa. DoB: October 1956, Us Citizen
Rudy Andre Falkenburg Director. Address: Voortseweg 69, Eersel 5521 Jc, Netherlands, FOREIGN. DoB: January 1947, Netherlands
Walter Sobon Director. Address: 1315 Mcauley Court, Ambler, Pa, 19002, Usa. DoB: October 1948, American
Nicolas Dourasoff Director. Address: 311 Airdale Road, Bryn Mawr, Montgomery City, Pennsylvannia 9010, Usa. DoB: April 1955, French
Victor John Legg Secretary. Address: The Dene, 7 Harrop Road Hale, Altrincham, Cheshire, WA15 9BU. DoB: December 1933, British
Russell Charles Willcox Director. Address: 64 Cuttleslowe House Park Close, Oxford, Oxfordshire, OX2 8NP. DoB: January 1960, British
Janet Wolf Shanks Director. Address: 2296 Soledad Rancho Road, San Diego California, 92109 Usa. DoB: June 1959, Usa
Steve Wilks Director. Address: 8 Grove Park, Knutsford, Cheshire, WA16 8QA. DoB: June 1957, British
Judith Starbuck Director. Address: 19 Bradgate Road, Altrincham, Cheshire, WA14 4QU. DoB: October 1940, British
David Harold Starbuck Director. Address: 19 Bradgate Road, Altrincham, Cheshire, WA14 4QU. DoB: June 1941, English
William Houston Gibbs Director. Address: PO BOX 2043 Romana, California Ca 92065, Usa. DoB: November 1943, American
Doreen Camm Director. Address: 8 Enville Road, Bowdon, Altrincham, Cheshire, WA14 2NR. DoB: August 1945, British
Jobs in Maxa Technologies Limited vacancies. Career and practice on Maxa Technologies Limited. Working and traineeship
Driver. From GBP 2200
Driver. From GBP 2400
Assistant. From GBP 1400
Fabricator. From GBP 2000
Other personal. From GBP 1400
Carpenter. From GBP 1700
Electrical Supervisor. From GBP 1600
Responds for Maxa Technologies Limited on FaceBook
Read more comments for Maxa Technologies Limited. Leave a respond Maxa Technologies Limited in social networks. Maxa Technologies Limited on Facebook and Google+, LinkedIn, MySpaceAddress Maxa Technologies Limited on google map
Other similar UK companies as Maxa Technologies Limited: 84 East Dulwich Road Freehold Limited | Rushmead Park Management Company Limited | Beckett House Freehold Limited | Bannister Court Management Company Limited | Park View Road Management Company Limited
This company is located in Altrincham under the ID 01023783. The company was registered in 1971. The office of the firm is situated at Aegean Rd Atlantic St. The postal code for this location is WA14 5QJ. It has a history in name changes. Up till now this company had three other names. Until 2003 this company was run under the name of Axiohm PLC and before that its official company name was Dh Technology PLC. This enterprise SIC code is 46510 meaning Wholesale of computers, computer peripheral equipment and software. The most recent financial reports were submitted for the period up to 2014-08-31 and the latest annual return information was released on 2015-06-30. 45 years of presence on this market comes to full flow with Maxa Technologies Ltd as the company managed to keep their customers satisfied throughout their long history.
That limited company owes its achievements and unending growth to a group of two directors, who are Stephen Berry and Andrea Percival, who have been managing it since 2002. Additionally, the managing director's responsibilities are constantly backed by a secretary - Gary Robert Edmund Jones, from who was selected by the following limited company on 1998-12-15.
