Printware Limited
Repair of computers and peripheral equipment
Printware Limited contacts: address, phone, fax, email, website, shedule
Address: Harrisson Place Whisby Road LN6 3DG Lincoln
Phone: +44-1472 8190551
Fax: +44-1472 8190551
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Printware Limited"? - send email to us!
Registration data Printware Limited
Register date: 1989-11-06
Register number: 02440348
Type of company: Private Limited Company
Get full report form global database UK for Printware LimitedOwner, director, manager of Printware Limited
James Martin Dalziel Director. Address: Harrisson Place, Whisby Road, Lincoln, LN6 3DG. DoB: February 1981, British
Wesley Mulligan Director. Address: Harrisson Place, Whisby Road, Lincoln, LN6 3DG. DoB: August 1963, Irish
Ross Eaglestone Secretary. Address: Harrisson Place, Whisby Road, Lincoln, LN6 3DG. DoB:
Steven Janes Secretary. Address: Harrisson Place, Whisby Road, Lincoln, LN6 3DG. DoB:
Martin Muir Fotheringham Director. Address: Harrisson Place, Whisby Road, Lincoln, LN6 3DG. DoB: January 1965, British
Gerard Noel Small Director. Address: Harrisson Place, Whisby Road, Lincoln, LN6 3DG. DoB: November 1954, Irish
Giles William Marshall Director. Address: 81 Fulham Road, London, SW3 6RD, England. DoB: July 1984, British
Stephen Ronald William Francis Director. Address: Harrisson Place, Whisby Road, Lincoln, LN6 3DG. DoB: March 1961, British
Scythia Cross Secretary. Address: Harrisson Place, Whisby Road, Lincoln, LN6 3DG. DoB:
Simon Andrew Sargeant Director. Address: Harrisson Place, Whisby Road, Lincoln, LN6 3DG. DoB: May 1957, British
Nigel James Ward Director. Address: Harrisson Place, Whisby Road, Lincoln, LN6 3DG. DoB: February 1966, British
Darren Peter Wilson Director. Address: Top Street, Elston, Newark, Nottinghamshire, NG23 5NP, United Kingdom. DoB: n\a, British
Graham Andrew Reeve Director. Address: 4 Tinkermere Close, Welton, Lincoln, Lincolnshire, LN2 3NW. DoB: September 1957, British
Cameron Alan Mitchell Director. Address: 2 Meadow Rise, North Waltham, Hampshire, RG25 2SU. DoB: May 1965, British
Christine Payne Secretary. Address: 20 St Matthews Road, Portsmouth, Hampshire, PO6 2DJ. DoB:
Vanessa Jones Director. Address: North Shore Road, Hayling Island, PO11 OHN. DoB: March 1969, British
Barrie John Fricker Director. Address: 30 Heritage Gardens, Portchester, Hampshire, PO16 9BZ. DoB: January 1967, British
Julie Dawn Jones Director. Address: 55 Clarence Parade, Southsea, Hampshire, PO5 2HX. DoB: April 1960, British
Christine Maria Waters Director. Address: 21 Selsey Avenue, Southsea, Portsmouth, Hampshire, PO4 9QL. DoB: n\a, British
Richard Scales Director. Address: 108 Westbourne Avenue, Emsworth, Hampshire, PO10 7QJ. DoB: January 1962, British
Christine Maria Waters Secretary. Address: 21 Selsey Avenue, Southsea, Portsmouth, Hampshire, PO4 9QL. DoB: n\a, British
Kevin David Jones Director. Address: 49 North Shore Road, Hayling Island, Hampshire, PO11 0HN. DoB: July 1959, British
Julie Dawn Jones Director. Address: 55 Clarence Parade, Southsea, Hampshire, PO5 2HX. DoB: April 1960, British
Jobs in Printware Limited vacancies. Career and practice on Printware Limited. Working and traineeship
Engineer. From GBP 2900
Director. From GBP 5600
Tester. From GBP 2900
Fabricator. From GBP 3000
Project Planner. From GBP 3600
Project Co-ordinator. From GBP 1600
Controller. From GBP 2500
Tester. From GBP 2100
Electrician. From GBP 1900
Responds for Printware Limited on FaceBook
Read more comments for Printware Limited. Leave a respond Printware Limited in social networks. Printware Limited on Facebook and Google+, LinkedIn, MySpaceAddress Printware Limited on google map
Other similar UK companies as Printware Limited: Lawes Recruitment (uk) Group Limited | Moneybarn No.4 Limited | East Midlands Self-storage Limited | Response Performance Ltd | Silver Bar Solutions Limited
Printware Limited can be reached at Harrisson Place, Whisby Road in Lincoln. The firm area code is LN6 3DG. Printware has been active in this business for 27 years. The firm Companies House Registration Number is 02440348. The company SIC and NACE codes are 95110 meaning Repair of computers and peripheral equipment. Printware Ltd reported its account information for the period up to 2014-09-30. The latest annual return information was released on 2015-12-31. It's been twenty seven years for Printware Ltd in this line of business, it is not planning to stop growing and is very inspiring for it's competition.
We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £9,723 in total. The company also worked with the Brighton & Hove City (1 transaction worth £2,556 in total) and the Hampshire County Council (2 transactions worth £2,510 in total). Printware was the service provided to the Scarborough Borough Council Council covering the following areas: Equipment General was also the service provided to the Hampshire County Council Council covering the following areas: Printing and Equip
