Syniverse Technologies Limited

All UK companiesInformation and communicationSyniverse Technologies Limited

Wireless telecommunications activities

Syniverse Technologies Limited contacts: address, phone, fax, email, website, shedule

Address: 18 Mansell Street E18 AA London

Phone: +44-1539 7696716

Fax: +44-1539 7696716

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Syniverse Technologies Limited"? - send email to us!

Syniverse Technologies Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Syniverse Technologies Limited.

Registration data Syniverse Technologies Limited

Register date: 1979-12-18

Register number: 01467614

Type of company: Private Limited Company

Get full report form global database UK for Syniverse Technologies Limited

Owner, director, manager of Syniverse Technologies Limited

Robert Francis Reich Director. Address: n\a. DoB: May 1959, American

Tom Peter Langmaid Ford Director. Address: n\a. DoB: October 1968, British

Laura Elrod Binion Director. Address: Channelside Walk Way #1402, London, Florida, E18 AA, Usa. DoB: December 1956, American

Bobbie Lee Reyes Director. Address: n\a. DoB: February 1966, American

Martin Anthony Picciano Director. Address: Highwoods Palm Way, Tampa, Florida 33647-1776, Usa. DoB: April 1966, American

Jeffrey Scott Gordon Director. Address: Ladoga Ave, Tampa, Fl 33606, Usa. DoB: August 1960, American

David Walter Hitchcock Director. Address: Harbour Bay Dr, Florida, Florida, FL 33606, Usa. DoB: December 1960, American

Robert Garcia Director. Address: 10425 Oakbrook Drive, Tampa, Florida 33618, Usa. DoB: March 1962, Us

Tony Gene Holcombe Director. Address: 4324 Spinmmaker Cove Lane, Tampa, Florida 33615, Usa. DoB: November 1955, Usa

Raymond L Lawless Director. Address: 5004 Londonderry Drive, Tampa 33647, FOREIGN, Florida. DoB: September 1955, American

Edward Evans Director. Address: 11 San Marco Street 806, Clearwater 33747, Florida, Usa. DoB: March 1961, American

Eugene Bergen Henegouwen Director. Address: Jan Steenlaan 6, 3712an Huis Ter Heide, Netherlands. DoB: July 1959, Dutch

Christopher Alan Nutt Director. Address: West End Cottage, Upper Froyle, Alton, Hampshire, GU34 4JG. DoB: October 1960, British

Douglas Wright Director. Address: Gateways, Holdfast Lane, Haslemere, Surrey, GU27 2EY. DoB: March 1955, British

Michael Adrian Wood Director. Address: 2 Burns Drive, Hemel Hempstead, Hertfordshire, HP2 7NR. DoB: November 1961, British

Craig Steven Astfalck Director. Address: 9 Danses Close, Guildford, Surrey, GU4 7EE. DoB: June 1968, British

Jennifer Street Secretary. Address: Springhurst, Prey Heath Road Mayford, Woking, Surrey, GU22 0SW. DoB:

Philip Donovan Gray Director. Address: 17 Waitemeads Close, Purton, Swindon, Wiltshire, SN5 4ET. DoB: July 1952, British

Kirk Jeffrey Isaacson Director. Address: 1110 Fox Glen Drive, St Charles, Illinois 60174, Usa. DoB: February 1955, Other

Lorraine Howe Fenton Director. Address: 27 Lindstrom Road 7a, Stamford 06902, Connecticut Usa, FOREIGN. DoB: July 1945, Usa

Patrick Francis Draper Director. Address: 67 Whitlockville Road, Katonah 10536, New York Usa, FOREIGN. DoB: November 1942, Usa

Alistair Peter Hardie Director. Address: Waveney Cottage, Hill Grove, Lurgashall, Petworth, West Sussex, GU28 9EW. DoB: July 1950, British

Terence Osborne Director. Address: 195 North Harbor Drive, 2802 The Park Shore, Chicago, Illinois, 60601, Usa. DoB: May 1938, British

Joseph John Skadra Director. Address: 7400 Beach Road, Wadsworth Ohio 44281, Usa. DoB: April 1941, American

Riz Shakir Director. Address: 845 Lake, Highland Park, Illinois, 60035, Usa. DoB: August 1955, American

Kirk Jeffrey Isaacson Director. Address: 1110 Fox Glen Drive, St Charles, Illinois 60174, Usa. DoB: February 1955, Other

Martin Hay-plumb Secretary. Address: 28 Linkswood Road, Burnham, Slough, Berkshire, SL1 8AT. DoB: n\a, British

Martin Gordon Anderson Director. Address: 6 Beaufort Place, Bray, Maidenhead, Berkshire, SL6 2BS. DoB: October 1947, British

Colin Roy West Director. Address: 15 Sherford Road, Haydon Wick, Swindon, SN25 3PR. DoB: August 1947, British

Timothy Gatland Director. Address: 131 Glasgow Road, Perth, PH2 0LU. DoB: January 1960, British

David Thomson Director. Address: Swanston, Burtons Way, Chalfont St Giles, Buckinghamshire, HP8 4BP. DoB: September 1932, British

Colin John Grant Secretary. Address: Flat 30 Britton Street, London, EC1M 5NW. DoB: n\a, British

Paul Matthew Linkstone Frew Director. Address: Cloverlea Birtley Road, Bramley, Guildford, Surrey, GU5 0HX. DoB: June 1960, British

Jane Elizabeth Tozer Director. Address: 10 Little Hill, Herons Gate, Chorleywood, Hertfordshire, WD3 5BX. DoB: October 1947, British

Susan Jennifer Moss Director. Address: 1 Madeira Close, West Byfleet, Surrey, KT14 6BL. DoB: September 1953, British

Jobs in Syniverse Technologies Limited vacancies. Career and practice on Syniverse Technologies Limited. Working and traineeship

Administrator. From GBP 2200

Driver. From GBP 1700

Director. From GBP 5100

Plumber. From GBP 2200

Fabricator. From GBP 3000

Responds for Syniverse Technologies Limited on FaceBook

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

Address Syniverse Technologies Limited on google map

Other similar UK companies as Syniverse Technologies Limited: Alarm Systems Greater Midlands Limited | Cjl Holdings Limited | Landlord Advice Bureau Limited | Long Run Works Limited | R Streets Engineering Ltd

Syniverse Technologies Limited with reg. no. 01467614 has been on the market for 37 years. This particular PLC can be contacted at 18 Mansell Street, in London and company's area code is E18 AA. In the past, Syniverse Technologies Limited changed the company name three times. Up to Monday 8th March 2004 it used the business name Softwright Solutions. After that it adapted the business name Ssa Softwright which was used till Monday 8th March 2004 when the currently used name was accepted. This company SIC and NACE codes are 61200 , that means Wireless telecommunications activities. Wednesday 31st December 2014 is the last time the accounts were reported. Thirty seven years of experience in this field of business comes to full flow with Syniverse Technologies Ltd as the company managed to keep their customers happy through all this time.

According to this firm's employees directory, since February 2016 there have been three directors: Robert Francis Reich, Tom Peter Langmaid Ford and Laura Elrod Binion.