Syscap Limited

All UK companiesFinancial and insurance activitiesSyscap Limited

Financial leasing

Syscap Limited contacts: address, phone, fax, email, website, shedule

Address: Ci Tower St. George's Square KT3 4TE New Malden

Phone: +44-28 3048950

Fax: +44-28 3048950

Email: n\a

Website:

Shedule:

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

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

Registration data Syscap Limited

Register date: 1990-02-19

Register number: 02471568

Type of company: Private Limited Company

Get full report form global database UK for Syscap Limited

Owner, director, manager of Syscap Limited

Laoiseach Sean O'loingsigh Director. Address: St. George's Square, New Malden, Surrey, KT3 4TE. DoB: March 1971, Irish

Douglas Peter Bright Secretary. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB:

Stephen Nicholas Deutsch Director. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB: June 1963, British

Mark James Henry Director. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB: September 1971, New Zealand

Philip David White Director. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB: October 1966, British

Craig William Errington Director. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB: September 1963, British

Clive Bridge Director. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB: December 1958, British

Steven Michael Dunne Secretary. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB:

Steven Michael Dunne Director. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB: November 1968, British

Frederick Yue Secretary. Address: Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU. DoB:

Frederick Yue Director. Address: Vine Road, East Molesey, KT8 9LF. DoB: January 1955, British

Philip Edwin Ross Director. Address: Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU. DoB: January 1962, British

Christopehr John Ellis Director. Address: 48 Palace Road, East Molesey, Surrey, KT8 9DW. DoB: December 1960, British

Mark Robert Cottrill Secretary. Address: 56 Langdon Road, Bath, Avon, BA2 1LT. DoB:

Sean Peter Read Director. Address: 17 Harlands Mews, Ridgewood, Uckfield, East Sussex, TN22 5JQ. DoB: January 1965, British

Lawrence Gerald Steingold Director. Address: Flat 33, 20 Lawn Lane Vauxhall, London, SW8 1GA. DoB: June 1950, British

Sean Peter Read Director. Address: 19 Pipit Meadow, Uckfield, East Sussex, TN22 5NG. DoB: January 1965, British

David Shaw Fielden Director. Address: Kingsfield, Old Midford Road, Bath, BA2 7DH. DoB: November 1938, British

Mark Jonathan Gidge Director. Address: Dewsbury House, 31 Duttonslane, Kelsall, Cheshire, CW6 0QW. DoB: October 1965, British

Philip Naylor Secretary. Address: 45 Stubbs Court, Chaseley Drive, London, W4 4BD. DoB:

Simon Brook Secretary. Address: Maybanks House, Wykehurst Lane, Ewhurst, Surrey, GU6 7PE. DoB: August 1959, British

Nicholas John Moulton Director. Address: Flat 3, Grants Court Victoria Road, Walton On The Naze, Essex, CO14 8BU. DoB: April 1952, British

Diana Joy Biggs Secretary. Address: 2 Prior Street, Greenwich, London, SE10 8SF. DoB: n\a, Us

Constantin Boden Director. Address: Apartment 12a, 149 East 73rd Street, New York, 10021, Usa. DoB: June 1936, American

Simon Brook Director. Address: Maybanks House, Wykehurst Lane, Ewhurst, Surrey, GU6 7PE. DoB: August 1959, British

Lord Mitchell Director. Address: 3 Elm Row, London, NW3 1AA. DoB: May 1943, British

Sean Russell Williams Director. Address: 7 Hurlingham Square, Peterborough Road, London, SW6 3DZ. DoB: July 1964, British

Philip Neville Brook Director. Address: 3 High Coombe Place, Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HH. DoB: June 1964, British

Jobs in Syscap Limited vacancies. Career and practice on Syscap Limited. Working and traineeship

Sorry, now on Syscap Limited all vacancies is closed.

Responds for Syscap Limited on FaceBook

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

Address Syscap Limited on google map

Other similar UK companies as Syscap Limited: Mcwilcock Limited | Rayberg Ltd. | Magtouch Ltd | Alex Commercial (uk) Ltd | Francos Frutas Limited

Syscap Limited is a Private Limited Company, based in Ci Tower, St. George's Square in New Malden. The zip code is KT3 4TE The enterprise has been operating since 1990. The registration number is 02471568. It has been already twelve years that It's registered name is Syscap Limited, but until 2004 the name was Systems Capital PLC and before that, up till 1998-06-01 this company was known under the name The Systems House Group PLC. It means this company used three other names. The enterprise Standard Industrial Classification Code is 64910 and their NACE code stands for Financial leasing. The most recent records were filed up to 2015-12-31 and the latest annual return was released on 2016-02-19. Since the firm began on the market 26 years ago, this company managed to sustain its praiseworthy level of success.

Council London Borough of Hounslow can be found among the counter parties that cooperate with the company. In 0201, this cooperation amounted to at least 40,000 pounds of revenue. Cooperation with the London Borough of Hounslow council covered the following areas: Communications & Computing.

We have a number of four directors leading this specific firm at the current moment, specifically Laoiseach Sean O'loingsigh, Stephen Nicholas Deutsch, Mark James Henry and Mark James Henry who have been utilizing the directors responsibilities since 2015-12-21. In addition, the managing director's assignments are continually backed by a secretary - Douglas Peter Bright, from who was chosen by the firm in February 2015.