Scansource Uk Limited
Non-specialised wholesale trade
Scansource Uk Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Callaghan Square Cardiff CF10 5BT South Glamorgan
Phone: +44-1289 8332550
Fax: +44-1289 8332550
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Scansource Uk Limited"? - send email to us!
Registration data Scansource Uk Limited
Register date: 1994-06-08
Register number: 02938277
Type of company: Private Limited Company
Get full report form global database UK for Scansource Uk LimitedOwner, director, manager of Scansource Uk Limited
Maurice Van Rijn Director. Address: n\a. DoB: May 1968, Dutch
John Ellsworth Director. Address: Windemere Lane, Spartanburg, South Carolina 29301, Usa. DoB: April 1968, American
Gerald Lyons Director. Address: Logue Ct., Greenville, Sc 29615, Usa. DoB: July 1963, United States
John Ellsworth Secretary. Address: 521 Windemere Lane, Spartanburg, South Carolina 29301, Usa. DoB:
Raymond Scott Benbenek Director. Address: Chatsworth Road, Greer, South Carolina 29651, United States. DoB: March 1956, United States
Xavier Cartiaux Director. Address: Rue De Vignes, 28, 1435 Mont-Saint-Guibert, Belgium. DoB: February 1969, Belgian
Richard Phillip Cleys Director. Address: 2 Peters Creek Court, Simpsonville, South Carolina, 29681, Usa. DoB: July 1951, United States
Linda B Davis Director. Address: River Falls Drive, Duncan, South Carolina 29334, Usa. DoB: March 1953, United States
Stephanie Greasley Director. Address: 25 Woodmoss Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RJ. DoB: May 1958, British
Andrea Dvorak Meade Director. Address: East Cleveland Bay Court, Greenville, South Carolina 29615, Usa. DoB: March 1971, Usa
James Clowney Brice Iii Director. Address: 237 Keeneland Way, Greer, Sc 29650 South Carolina, Usa. DoB: May 1964, Usa
Steven Owings Director. Address: 116 Tuscan Way, Greer, South California Sc29650. DoB: May 1953, American
Michael Laurence Baur Director. Address: 102 High Plains Drive, Simpsonville, South Carolina 29681, Usa. DoB: July 1957, United States
Andrew Philip Rich Director. Address: Sandholme, Sandholme Lane, Carr Lane Leven, Beverley, E Yorks, HU17 5LW. DoB: May 1951, British
Colin Booth Secretary. Address: 31 Overland Road, Cottingham, East Yorkshire, HU16 4PY. DoB: October 1956, British
Simon William Lunt Secretary. Address: 19 Cave Road, Brough, East Yorkshire, HU15 1HA. DoB: February 1952, British
Colin Booth Director. Address: 31 Overland Road, Cottingham, East Yorkshire, HU16 4PY. DoB: October 1956, British
Jayesh Batavia Director. Address: 17 Axminster Close, Horseton Grange, Nuneaton, Warwickshire, CV11 6YP. DoB: September 1958, British
Anthony John Armstrong Director. Address: Moorside Lodge Panorama Drive, Ilkley, West Yorkshire, LS29 9RA. DoB: January 1946, British
Graham John Gough Director. Address: Chilterns Little Frieth, Henley On Thames, Oxfordshire, RG9 6NR. DoB: March 1940, British
Uk Bar Coding Corporation Director. Address: C/O The Corporate Trust Company, Corporate Trust 1209 Orange Street, Wilmington, Delaware 19801, Usa. DoB:
Allen Edward Morley Director. Address: Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD. DoB: September 1952, British
Adrian Michael Pullon Director. Address: 8 Lowfield Road, Holme Upon Spalding Moor, North Humberside, YO4 4DJ. DoB: June 1958, British
Jobs in Scansource Uk Limited vacancies. Career and practice on Scansource Uk Limited. Working and traineeship
Sorry, now on Scansource Uk Limited all vacancies is closed.
Responds for Scansource Uk Limited on FaceBook
Read more comments for Scansource Uk Limited. Leave a respond Scansource Uk Limited in social networks. Scansource Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Scansource Uk Limited on google map
Other similar UK companies as Scansource Uk Limited: Berloo Limited | Kinloch Consulting Limited | Kleanserve Limited | Sopad Ltd | Robert Firth Limited
Scansource Uk Limited with the registration number 02938277 has been operating on the market for 22 years. The PLC is officially located at 1 Callaghan Square, Cardiff , South Glamorgan and its postal code is CF10 5BT. This firm has operated under three different names. Its very first listed name, Abc Technology Distribution, was changed on 2002-06-17 to Advanced Bar Coding. The current name is used since 2001, is Scansource Uk Limited. The firm Standard Industrial Classification Code is 46900 - Non-specialised wholesale trade. Scansource Uk Ltd reported its account information up until 2015-06-30. The company's most recent annual return information was filed on 2016-05-12. Twenty two years of competing in the field comes to full flow with Scansource Uk Ltd as the company managed to keep their customers happy throughout their long history.
The directors currently hired by the following firm include: Maurice Van Rijn employed two years ago, John Ellsworth employed four years ago and Gerald Lyons employed four years ago. To maximise its growth, for the last almost one month the following firm has been providing employment to John Ellsworth, who's been tasked with successful communication and correspondence within the firm.
