Care Micro Systems Limited

All UK companiesOther service activitiesCare Micro Systems Limited

Repair of computers and peripheral equipment

Computer facilities management activities

Manufacture of computers and peripheral equipment

Care Micro Systems Limited contacts: address, phone, fax, email, website, shedule

Address: Columbus House 77-79 Columbus Ravine YO12 7QU Scarborough

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Care Micro Systems Limited"? - send email to us!

Care Micro Systems Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Care Micro Systems Limited.

Registration data Care Micro Systems Limited

Register date: 1992-09-01

Register number: 02743997

Type of company: Private Limited Company

Get full report form global database UK for Care Micro Systems Limited

Owner, director, manager of Care Micro Systems Limited

James Gerard Sloan Director. Address: Lowdale South Street, Scalby, Scarborough, North Yorkshire, YO13 0QS. DoB: May 1951, British

Raymond Malcolm Shingler Director. Address: The White House 48 Stepney Drive, Scarborough, North Yorkshire, YO12 5DH. DoB: March 1946, British

Paul Andrew Ffelan Director. Address: Leeds Road, Scholes, West Yorkshire, LS15 4DA, Uk. DoB: October 1973, British

Christopher Andrew Grice Secretary. Address: 15 Field Close Road, Scalby, Scarborough, North Yorkshire, YO13 0QL. DoB: October 1955, British

Christopher Andrew Grice Director. Address: 15 Field Close Road, Scalby, Scarborough, North Yorkshire, YO13 0QL. DoB: October 1955, British

Gillian Clare Hampshire Secretary. Address: 5 South Avenue, Scalby, Scarborough, North Yorkshire, YO13 0QD. DoB: n\a, British

Stephen Cornick Director. Address: 2 Throxenby Lane, Newby, Scarborough, North Yorkshire, YO12 5HW. DoB: September 1956, British

David Andrew Nowell Director. Address: 72 Shelton Avenue, East Ayton, Scarborough, North Yorkshire, YO13 9HB. DoB: November 1964, British

David John Bryden Secretary. Address: 26 Holbeck Hill, Scarborough, North Yorkshire, YO11 2XD. DoB: March 1947, British

Gillian Clare Hampshire Director. Address: 5 South Avenue, Scalby, Scarborough, North Yorkshire, YO13 0QD. DoB: n\a, British

Jobs in Care Micro Systems Limited vacancies. Career and practice on Care Micro Systems Limited. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Care Micro Systems Limited on FaceBook

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

Address Care Micro Systems Limited on google map

Other similar UK companies as Care Micro Systems Limited: Cna Automotive Recruitment Limited | Arion It Services Limited | Xl Exhibitions Limited | Akc Holdings Limited | Witham Construction Limited

Care Micro Systems Limited 's been on the British market for twenty four years. Started with Registered No. 02743997 in the year 1st September 1992, it is located at Columbus House, Scarborough YO12 7QU. This company Standard Industrial Classification Code is 95110 and has the NACE code: Repair of computers and peripheral equipment. The latest filings cover the period up to 30th September 2015 and the most recent annual return was released on 1st September 2015. Ever since it debuted on the market 24 years ago, it has sustained its impressive level of success.

This limited company owes its success and constant progress to exactly two directors, who are James Gerard Sloan and Raymond Malcolm Shingler, who have been in charge of it since 1st June 2009.