Centresoft Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andCentresoft Limited

Wholesale of computers, computer peripheral equipment and software

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

Address: 6 Pavilion Drive Holford B6 7BB Birmingham

Phone: +44-20 3801788

Fax: +44-20 3801788

Email: n\a

Website:

Shedule:

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

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

Registration data Centresoft Limited

Register date: 1982-10-26

Register number: 01673860

Type of company: Private Limited Company

Get full report form global database UK for Centresoft Limited

Owner, director, manager of Centresoft Limited

Damian O'sullivan Secretary. Address: 6 Pavilion Drive, Holford, Birmingham, West Midlands, B6 7BB. DoB:

Damian O'sullivan Director. Address: Pavilion Drive, Holford, Birmingham, B6 7BB, England. DoB: September 1970, British

Margaret Pearson Director. Address: 6 Pavilion Drive, Holford, Birmingham, West Midlands, B6 7BB. DoB: October 1961, British

David Neal Director. Address: 6 Pavilion Drive, Holford, Birmingham, West Midlands, B6 7BB. DoB: March 1964, British

Steven Graham Varnish Secretary. Address: 6 Pavilion Drive, Holford, Birmingham, West Midlands, B6 7BB. DoB:

Christopher Brian Walther Director. Address: Thayer Avenue, Los Angeles, California, 90024, Usa. DoB: May 1966, American

Ian Dennis Mattingly Director. Address: 6 Pavilion Drive, Holford, Birmingham, West Midlands, B6 7BB, United Kingdom. DoB: January 1969, British

Jay Komas Director. Address: 18 Marlboroug Crescent, London, W4 1HQ. DoB: February 1966, Us

Ronald Doornink Director. Address: 872 9th Street, Manhattan Beach, California Ca 90266, Usa. DoB: March 1954, Dutch

Andrew Richard Waterhouse Secretary. Address: 6 Pavilion Drive, Holford, Birmingham, West Midlands, B6 7BB. DoB: May 1954, British

Paul Andrew Sherry Director. Address: 8 Gleneagles Drive, Sutton Coldfield, West Midlands, B75 6UN. DoB: May 1973, British

George Rose Director. Address: 1885 Veteran 307, Los Angeles, California, Usa 90025, FOREIGN, Usa. DoB: August 1961, United States

Gary Christopher Hawkins Director. Address: Prices Lodge, 2 Netherhall Road, Hartshorne, Derbyshire, DE11 7AA. DoB: July 1962, British

Robert Kotick Director. Address: 284 N Tigertail Road, Los Angeles, California 90049-2804, 9004928, U S A. DoB: March 1963, American

Robert John Dewar Director. Address: The Vinery, Eastrop Grange, Highworth Swindon, Wiltshire, SN6 7AT. DoB: July 1955, British

Lawrence Goldberg Director. Address: 3660 Barry Avenue, Los Angeles, California, 90066, Usa. DoB: May 1959, Us Citizen

Brian Kelly Director. Address: 843 Yale Street, Santa Monica, California, Usa 90403. DoB: November 1962, Us Citizen

Roger Swindells Director. Address: Thistledown, Back Lane, Shustoke, West Midlands, B46 2AW. DoB: September 1955, British

Steven Graham Varnish Director. Address: 6 Pavilion Drive, Holford, Birmingham, West Midlands, B6 7BB. DoB: March 1967, British

Norman Cecil Brown Director. Address: Da Vinci House, 17 Heather Court Gardens, Sutton Coldfield, West Midlands, B74 2ST. DoB: August 1944, British

Andrew Richard Waterhouse Director. Address: 6 Pavilion Drive, Holford, Birmingham, West Midlands, B6 7BB. DoB: May 1954, British

Anne Veronica Fitzpatrick Director. Address: Sands Farm Old Warwick Road, Lapworth, Solihull, West Midlands, B94 6HL. DoB: February 1955, British

Richard Andrew Steele Director. Address: Providence Lodge Bakers Lane, Knowle, Solihull, West Midlands, B93 0EA. DoB: August 1955, British

Geoffrey William Brown Director. Address: Bradfield House, Rising Lane, Lapworth, Warwickshire, B94 6HP. DoB: May 1946, British

Norman Cecil Brown Secretary. Address: Da Vinci House, 17 Heather Court Gardens, Sutton Coldfield, West Midlands, B74 2ST. DoB: August 1944, British

Martyn Godfrey Savage Director. Address: Journeys End, 4 Witley Farm Close, Solihull, West Midlands, B91 3GX. DoB: March 1954, British

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

Sorry, now on Centresoft Limited all vacancies is closed.

Responds for Centresoft Limited on FaceBook

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

Address Centresoft Limited on google map

Other similar UK companies as Centresoft Limited: Bigfield Technologies Ltd | Cashstar Limited | Scan Solutions Ltd | Core It Consultancy Limited | Speech Solutions Limited

Centresoft is a company located at B6 7BB Birmingham at 6 Pavilion Drive. This business was set up in 1982 and is established under the registration number 01673860. This business has been present on the English market for 34 years now and its current status is is active. This business SIC and NACE codes are 46510 meaning Wholesale of computers, computer peripheral equipment and software. Centresoft Ltd filed its latest accounts up to Wed, 31st Dec 2014. The business most recent annual return information was submitted on Sat, 30th Jan 2016. It has been thirty four years for Centresoft Ltd on the market, it is doing well and is very inspiring for many.

The firm works in retail industry. Its FHRSID is PI/000228511. It reports to Birmingham and its last food inspection was carried out on 2010-02-18 in 6 Pavilion Drive, Birmingham, B6 7AF. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 5 for confidence in management.

With three job advertisements since 2014-07-18, the corporation has been quite active on the employment market. On 2014-08-11, it was recruiting candidates for a full time Telesales Account Executive position in Solihull, and on 2014-07-18, for the vacant position of a full time Credit Controller in Birmingham. Workers on these positions usually earn min. £15600 and up to £16500 on an annual basis. Candidates wanting to apply for this career opportunity ought to email to [email protected].

The firm owns two trademarks, all are still in use. The Intellectual Property Office representative of Centresoft is Forresters. The first trademark was granted in 2013 and the last one in 2014. The trademark which will expire sooner, i.e. in March, 2023 is DIRECTSOFT.

In order to satisfy their client base, this particular limited company is being developed by a body of three directors who are Damian O'sullivan, Margaret Pearson and David Neal. Their work been of prime importance to this limited company for 3 years.