Nice Systems Uk Limited

All UK companiesInformation and communicationNice Systems Uk Limited

Information technology consultancy activities

Nice Systems Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Tollbar House Tollbar Way Hedge End SO30 2ZP Southampton

Phone: +44-1250 1925598

Fax: +44-1250 1925598

Email: n\a

Website:

Shedule:

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

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

Registration data Nice Systems Uk Limited

Register date: 1997-07-14

Register number: 03403044

Type of company: Private Limited Company

Get full report form global database UK for Nice Systems Uk Limited

Owner, director, manager of Nice Systems Uk Limited

John O'hara Director. Address: Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2ZP. DoB: June 1958, British

Stephen Christopher Dunne Director. Address: Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2ZP, United Kingdom. DoB: December 1959, British

Chief Financial Officer Sarit Sagiv Director. Address: Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2ZP. DoB: September 1968, Israeli

Barak Eilam Director. Address: Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2ZP, United Kingdom. DoB: April 1975, Israeli

Stephen Christopher Dunne Secretary. Address: Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2ZP, United Kingdom. DoB: December 1959, British

Benjmin Einhorn Director. Address: Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2ZP, United Kingdom. DoB: December 1955, Israeli

Adrianus Antonius Cornelis Ketelaars Director. Address: Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2ZP. DoB: January 1957, Dutch

Stephen Christopher Dunne Director. Address: Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2ZP. DoB: December 1959, British

Shlomi Cohen Director. Address: Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2ZP. DoB: July 1964, Israeli

Zeev Bregman Director. Address: Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2ZP. DoB: October 1961, Israeli

Tamir Ginat Director. Address: Highview Gardens, London, N3 3EX. DoB: January 1963, British

John Charles Malins Director. Address: Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2ZP, United Kingdom. DoB: June 1954, British

Dafna Eyal Gruber Director. Address: Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2ZP, United Kingdom. DoB: March 1965, Israeli

Dr Shlomo Shamir Director. Address: 16 Hayasmin Street, Kochav - Yair, Israel. DoB: April 1947, Israeli

Ran Oz Director. Address: 11 Hadarim, Mazkeret Batya, 76804, Israel. DoB: December 1966, Israeli

Avner Hermoni Director. Address: 110 Shoresh, Shoresh, 90860, Israel. DoB: December 1947, Israeli

Yoav Zaltzman Director. Address: 5 Nahom St, Ramat Gan, 52233, Isreal. DoB: December 1957, Isreali

Doron Eidelman Director. Address: 22 Arnon Street, Ramat - Hshron, Israel. DoB: June 1957, Israeli

John Charles Malins Director. Address: 205 Salisbury Road, Burton, Christchurch, Dorset, BH23 7JT. DoB: June 1954, British

James Allen Park Director. Address: Wangfield House Cottage, Wangfield Lane, Curdridge, Hampshire, SO32 2DA. DoB: September 1955, British

Yoav Zaltzman Director. Address: Nachum 5, Ramat Gan, 52233, Israel. DoB: December 1957, Israeli

Peter Stuart Snaith Secretary. Address: 36 Pilgrims Way East, Otford, Kent, TN14 5QW. DoB:

Lauri Hanover Director. Address: 12 Ze Elon St., Kfar Yona, 40300, Israel. DoB: October 1959, Israeli

Hagai Katz Director. Address: 20 Yakinton Street, Yavne, Israel. DoB: October 1951, Israeli

Haim Shani Director. Address: Boyer 5/25, Ramat Aviv, 69127, Israel. DoB: April 1957, Israeli

Tamir Ginat Director. Address: 52 Rotherwick Road, London, NW11 7DB. DoB: January 1963, Israeli

Russell David Sender Secretary. Address: 18 King Edwards Road, Ponders End, Enfield, EN3 7DB. DoB:

David Benzeev Director. Address: 10 Hashoftim Street, Herzeliya, 46447, Israel. DoB: April 1951, Israeli

Arieh Shemesh Director. Address: 29 Woodstock Avenue, London, NW11 9RG. DoB: May 1952, Israeli

David Benzeev Director. Address: 10 Hashoftim Street, Herzeliya, 46447, Israel. DoB: April 1951, Israeli

L.c.i. Directors Limited Nominee-director. Address: 60 Tabernacle Street, London, EC2A 4NB. DoB:

L.c.i. Secretaries Limited Nominee-secretary. Address: 74 Lynn Road, Terrington Saint Clement, Kings Lynn, Norfolk, PE34 4JX. DoB:

Avraham Lazar Director. Address: 6 Baltimore Street, Tel -Aviv, Israel. DoB: May 1953, Israeli

Brp Secretaries Limited Corporate-secretary. Address: 11 New Street, London, EC2M 4TP. DoB:

Jobs in Nice Systems Uk Limited vacancies. Career and practice on Nice Systems Uk Limited. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Nice Systems Uk Limited on FaceBook

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

Address Nice Systems Uk Limited on google map

Other similar UK companies as Nice Systems Uk Limited: Orp Central Services Limited | Harpy Eagle Limited | Nhb Enterprises Limited | Rigid Digit Limited | Personal Contract Cleaners Limited

1997 is the date that marks the establishment of Nice Systems Uk Limited, a company that is situated at Tollbar House Tollbar Way, Hedge End in Southampton. This means it's been 19 years Nice Systems Uk has existed on the market, as the company was established on 1997-07-14. The company's reg. no. is 03403044 and its area code is SO30 2ZP. The firm currently known as Nice Systems Uk Limited was known as Nice Cti Systems Uk up till 2010-06-01 when the name got changed. This company is classified under the NACe and SiC code 62020 which stands for Information technology consultancy activities. The company's latest filings were filed up to 2014-12-31 and the latest annual return was submitted on 2015-07-14. It has been nineteen years for Nice Systems Uk Ltd on this market, it is constantly pushing forward and is very inspiring for the competition.

Nice Cti Systems Uk Ltd is a small-sized vehicle operator with the licence number OH1016060. The firm has one transport operating centre in the country. In their subsidiary in Southampton on Hardley, 1 machine is available. The firm directors are Hiam Shani, James Allen Park, John Charles Malins and Lauri Hanover.

2 transactions have been registered in 2014 with a sum total of £10,920. In 2013 there was a similar number of transactions (exactly 2) that added up to £6,757.

John O'hara, Stephen Christopher Dunne, Chief Financial Officer Sarit Sagiv and Chief Financial Officer Sarit Sagiv are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2016. To maximise its growth, since 2002 the limited company has been making use of Stephen Christopher Dunne, age 57 who's been in charge of maintaining the company's records.