Numerical Algorithms Group Limited (the)

All UK companiesInformation and communicationNumerical Algorithms Group Limited (the)

Other information technology service activities

Numerical Algorithms Group Limited (the) contacts: address, phone, fax, email, website, shedule

Address: Wilkinson House Jordan Hill Road OX2 8DR Oxford

Phone: +44-20 1401550

Fax: +44-20 1401550

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Numerical Algorithms Group Limited (the)"? - send email to us!

Numerical Algorithms Group Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Numerical Algorithms Group Limited (the).

Registration data Numerical Algorithms Group Limited (the)

Register date: 1976-03-18

Register number: 01249803

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Numerical Algorithms Group Limited (the)

Owner, director, manager of Numerical Algorithms Group Limited (the)

Christian Bischof Director. Address: Brahmsweg, 64287, Darmstadt, 52074, Germany. DoB: May 1960, German

Karen Lewis Director. Address: Wilkinson House, Jordan Hill Road, Oxford, OX2 8DR. DoB: March 1964, British

John Christopher Higgs Secretary. Address: Wilkinson House, Jordan Hill Road, Oxford, OX2 8DR. DoB:

Karen Anne Robb Director. Address: Melton Street, London, NW1 2EP, England. DoB: April 1971, British

Steve Brittan Director. Address: Leddington, Dymock, Gloucestershire, GL18 2EG, England. DoB: March 1968, Uk

Stephen John Todd Director. Address: Slaughterford, Chippenham, Wiltshire, SN14 8RH, England. DoB: September 1960, British

Professor Peter Kane Jimack Director. Address: Wilkinson House, Jordan Hill Road, Oxford, OX2 8DR. DoB: June 1965, British

Dr Michael Charles Dewar Director. Address: 53 Beech Crescent, Kidlington, Oxfordshire, OX5 1DP. DoB: February 1966, British

Doctor Robert William Meyer Director. Address: 607e Evergreen Street, Wheaton, Illinois 60187, Usa. DoB: January 1952, American

Dr David Kenneth Sayers Director. Address: 14 Pembroke Court, Rectory Road, Oxford, OX4 1BY. DoB: February 1947, British

Professor Dr John Ker Reid Director. Address: Wilkinson House, Jordan Hill Road, Oxford, OX2 8DR. DoB: August 1938, British

Susan Belinda Shayler Secretary. Address: 32 Corbett Road, Carterton, Oxfordshire, OX18 3LD. DoB: May 1956, British

Bill Burke Director. Address: S.Napperville Road, St. 100, Wheaton, Il, IL 60187, Usa. DoB: August 1965, American

Dr Stephen John Hague Secretary. Address: Stutton Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET. DoB: September 1948, British

George Richard Field Director. Address: 13 Highfield Road, Northwood, Middlesex, HA6 1EU. DoB: December 1940, British

Professor Anne Elizabeth Trefethen Director. Address: 36 Jack Straws Lane, Oxford, Oxfordshire, OX3 0DW. DoB: February 1962, British

Stewart John Andrews Director. Address: Pedlars Cottage Studridge Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SA. DoB: September 1960, British

Professor Kenneth William Brodlie Director. Address: 11 Adel Towers Court, Leeds, West Yorkshire, LS16 8ER. DoB: March 1947, British

Jonathan Charles Harwood Anelay Director. Address: Grey Gables 60 Linkside Avenue, Oxford, Oxfordshire, OX2 8JB. DoB: n\a, British

Margaret Jean Day Secretary. Address: 6 Winston Close, Kidlington, Oxfordshire, OX5 1BP. DoB: n\a, British

Professor Brian T Smith Director. Address: P O Box 1668, Angel Fire, 87710 New Mexico, Us. DoB: April 1942, American

Sven Johan Hammarling Secretary. Address: Brookfield Enstone Road, Little Tew, Chipping Norton, Oxfordshire, OX7 4JB. DoB:

Thomas Alexander Reid Director. Address: 28 The Blowings, Freeland, Witney, Oxfordshire, OX8 8HY. DoB: August 1942, British

Gareth Hudson Secretary. Address: The Old Granary, Church Street,Ducklington, Witney, Oxfordshire, OX8 7UT. DoB:

David Benco Director. Address: On 675 Courtney Lane, Winfield Illinois 60190, U S A. DoB: July 1952, American

George Richard Field Director. Address: 13 Highfield Road, Northwood, Middlesex, HA6 1EU. DoB: December 1940, British

Doctor Brian Ford Director. Address: Ramsden Farm House, High Street, Ramsden, Oxfordshire, OX7 3AU. DoB: September 1940, British

Dr Peter Kemp Director. Address: 10 Finlay Rise, Milngavie, Glasgow, Lanarkshire, G62 6EQ. DoB: April 1944, British

John Lawrence Schonfelder Director. Address: 1 Marine Park, West Kirby, Wirral, L48 5HN. DoB: February 1942, Australian

Dr David Fielding Hartley Director. Address: 22 Applecourt, Newton Road, Cambridge, CB2 2AN. DoB: September 1937, British

Emmanuel Vergison Director. Address: 34 Keelstraat, 1800 Vilvoorde, Belguim. DoB: November 1943, Belgian

Professor Joan Walsh Director. Address: 6 Beech Court, Willow Bank, Manchester, Lancashire, M14 6XN. DoB: October 1932, British

Dr Stephen John Hague Director. Address: Stutton Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET. DoB: September 1948, British

Dr Alan Gerald Robiette Director. Address: 18 Portland Place, Leamington Spa, Worcester, CV32 5EV. DoB: September 1942, British

Jobs in Numerical Algorithms Group Limited (the) vacancies. Career and practice on Numerical Algorithms Group Limited (the). Working and traineeship

Sorry, now on Numerical Algorithms Group Limited (the) all vacancies is closed.

Responds for Numerical Algorithms Group Limited (the) on FaceBook

Read more comments for Numerical Algorithms Group Limited (the). Leave a respond Numerical Algorithms Group Limited (the) in social networks. Numerical Algorithms Group Limited (the) on Facebook and Google+, LinkedIn, MySpace

Address Numerical Algorithms Group Limited (the) on google map

Other similar UK companies as Numerical Algorithms Group Limited (the): Cpe (uk) Limited | Sss Manchester Ltd | Cooper Design Limited | Six Hills Limited | James Mcfadyen Consulting Limited

This business is registered in Oxford with reg. no. 01249803. The company was established in 1976. The headquarters of this firm is situated at Wilkinson House Jordan Hill Road. The post code for this location is OX2 8DR. This company Standard Industrial Classification Code is 62090 meaning Other information technology service activities. Its latest filings were filed up to 31st March 2015 and the most recent annual return information was submitted on 31st October 2015. From the moment the firm debuted in this particular field fourty years ago, this firm managed to sustain its great level of success.

That firm owes its success and permanent development to a team of nine directors, who are Christian Bischof, Karen Lewis, Karen Anne Robb and 6 remaining, listed below, who have been hired by it since 2015-09-18. To find professional help with legal documentation, since 2015 the following firm has been making use of John Christopher Higgs, who has been responsible for maintaining the company's records.