Triad Group Plc

All UK companiesInformation and communicationTriad Group Plc

Information technology consultancy activities

Triad Group Plc contacts: address, phone, fax, email, website, shedule

Address: Weyside Park Catteshall Lane GU7 1XE Godalming

Phone: +44-1566 5007263

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Triad Group Plc"? - send email to us!

Triad Group Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Triad Group Plc.

Registration data Triad Group Plc

Register date: 1988-08-08

Register number: 02285049

Type of company: Public Limited Company

Get full report form global database UK for Triad Group Plc

Owner, director, manager of Triad Group Plc

Adrian Leer Director. Address: Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE. DoB: October 1965, British

Nicholas Edmund Burrows Director. Address: Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE. DoB: November 1971, British

Nicholas Edmund Burrows Secretary. Address: Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE. DoB:

Steven Mark Sanderson Director. Address: 12 Bourne Road, Bushey, Watford, Hertfordshire, WD2 3NH. DoB: n\a, British

John Christopher Rigg Director. Address: 113 Lauderdale Tower, Barbican, London, EC2Y 8BY. DoB: April 1946, British

Alistair Mcintyre Fulton Director. Address: Kirkintyne, 23a Guildown Road, Guildford, Surrey, GU2 4EU. DoB: February 1949, British

Ian Haynes Director. Address: Pitsford House East, Manor Road, Pitsford, Northampton, Northamptonshire, NN6 9AR. DoB: March 1968, British

Timothy David Harris Director. Address: The Farm House, Station Lane, Godalming, Surrey, GU8 5AN. DoB: September 1964, British

Robert Malcolm Drummond Director. Address: Inwood Manor Hogs Back, Seale, Farnham, Surrey, GU10 1HE. DoB: June 1945, British

Timothy Eglen Director. Address: 22 Holford Road, Guildford, Surrey, GU1 2QF. DoB: April 1959, British

Mira Makar Director. Address: 218 Ben Jonson House, Barbican, London, EC2Y 8DL. DoB: March 1957, British

Andrew John Dixon Secretary. Address: 23 Greenacres Avenue, Kirkham, Preston, Lancashire, PR4 2TX. DoB: January 1953, British

Eileen Janis Anderson Director. Address: 1 Bell Leys, Wingrave, Aylesbury, Buckinghamshire, HP22 4QD. DoB: June 1959, British

Dr Martin Charles Faulkes Director. Address: Tillingbourne 18 Fairmile Avenue, Cobham, Surrey, KT11 2JB. DoB: March 1944, British

Christopher John Duckworth Director. Address: Hammond Field Hammond Drive, Read, Burnley, Lancashire, BB12 7RE. DoB: October 1953, British

John Christopher Rigg Director. Address: 113 Lauderdale Tower, Barbican, London, EC2Y 8BY. DoB: April 1946, British

Robert Malcolm Drummond Director. Address: 14 Connaught Square, London, W2 2HG. DoB: June 1945, British

Christopher John Rigg Secretary. Address: 16 Woodhead Road, Read, Burnley, Lancashire, BB12 7PH. DoB:

Jobs in Triad Group Plc vacancies. Career and practice on Triad Group Plc. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Triad Group Plc on FaceBook

Read more comments for Triad Group Plc. Leave a respond Triad Group Plc in social networks. Triad Group Plc on Facebook and Google+, LinkedIn, MySpace

Address Triad Group Plc on google map

Other similar UK companies as Triad Group Plc: Bozle Clothing Limited | Shukla Traders Limited | Mcneil & Sons Limited | Super Slitters Limited | The Oso Group Limited

Triad Group PLC has been operating in this business field for 28 years. Registered under number 02285049, it is classified as a Public Limited Company. You can contact the main office of this company during office hours at the following location: Weyside Park Catteshall Lane, GU7 1XE Godalming. The firm currently known as Triad Group Plc was known under the name Triad Special Systems until 12th February 1996 then the business name was replaced. This firm declared SIC number is 62020 : Information technology consultancy activities. Its latest filed account data documents were filed up to March 31, 2016 and the most recent annual return information was filed on April 17, 2016. Ever since it began on the market twenty eight years ago, it managed to sustain its great level of success.

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 65 transactions from worth at least 500 pounds each, amounting to £886,124 in total. The company also worked with the Rutland County Council (30 transactions worth £39,116 in total) and the Isle of Wight Council (2 transactions worth £4,761 in total). Triad Group PLC was the service provided to the Department for Transport Council covering the following areas: Minor Developments, Computing Technical Services and Software Licences Capital Cost (intangible) was also the service provided to the Isle of Wight Council Council covering the following areas: Computer Software Licencing.

Currently, the directors hired by this company are: Adrian Leer hired in 2015, Nicholas Edmund Burrows hired in 2009, Steven Mark Sanderson hired nine years ago and 2 other members of the Management Board who might be found within the Company Staff section of this page. To increase its productivity, since 2008 this specific company has been making use of Nicholas Edmund Burrows, who's been working on ensuring efficient administration of the company.