Base 3 Systems Limited
Information technology consultancy activities
Base 3 Systems Limited contacts: address, phone, fax, email, website, shedule
Address: Stuart House 15/17 North Park Road HG1 5PD Harrogate
Phone: +44-1386 5608489
Fax: +44-1289 5135253
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Base 3 Systems Limited"? - send email to us!
Registration data Base 3 Systems Limited
Register date: 1996-10-24
Register number: 03268508
Type of company: Private Limited Company
Get full report form global database UK for Base 3 Systems LimitedOwner, director, manager of Base 3 Systems Limited
Neil Richard Skillicorn Director. Address: Stuart House, 15/17 North Park Road, Harrogate, North Yorkshire, HG1 5PD. DoB: March 1971, British
Helen Louise Skillicorn Director. Address: Stuart House, 15/17 North Park Road, Harrogate, North Yorkshire, HG1 5PD. DoB: August 1973, British
Judith Ann Baker Director. Address: 64 Raikes Road, Skipton, North Yorkshire, BD23 1LS. DoB: July 1950, British
Ian Charles Macdonald Director. Address: 2 The Grange, Knott Lane Arnside, Carnforth, Cumbria, LA5 0BP. DoB: April 1956, British
Martin Clive Skinner Director. Address: Stuart House, 15/17 North Park Road, Harrogate, North Yorkshire, HG1 5PD. DoB: February 1964, British
Helen Louise Skillicorn Director. Address: 2 Lower Hill Barn, Off Hill Lane, Colne, Lancashire, BB8 7EF. DoB: August 1973, British
Neil Richard Skillicorn Director. Address: 2 Lower Hill Barn, Off Hill Lane, Colne, Lancashire, BB8 7EF. DoB: March 1971, British
Ian Charles Macdonald Secretary. Address: 2 The Grange, Knott Lane Arnside, Carnforth, Cumbria, LA5 0BP. DoB: April 1956, British
Patrick Claude Amedee Bourgi Director. Address: Rue Delbart 23, Anvaing, Belgium, 7910, FOREIGN. DoB: May 1968, Belgian
David Lunn Director. Address: 407 Holcombe Road, Greenmount, Bury, Lancashire, BL8 4HF. DoB: March 1957, British
Paul Christopher Norres Irven Secretary. Address: The Old Grammar School House, Newmarket Street, Skipton, North Yorkshire, BD23 2JP. DoB: September 1962, British
Paul Christopher Norres Irven Director. Address: The Old Grammar School House, Newmarket Street, Skipton, North Yorkshire, BD23 2JP. DoB: September 1962, British
Kim Graeme George Director. Address: Rue Du Cornet 199, B1040 Brussels, Belgium. DoB: December 1964, Irish
Patricia Chorlton Prichard Durrant Secretary. Address: 114 Ceadhall Lane, Harrogate, North Yorkshire. DoB:
Yvonne Wayne Nominee-director. Address: Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN. DoB: July 1980, British
Harold Wayne Nominee-secretary. Address: Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN. DoB: n\a, British
Jobs in Base 3 Systems Limited vacancies. Career and practice on Base 3 Systems Limited. Working and traineeship
Sorry, now on Base 3 Systems Limited all vacancies is closed.
Responds for Base 3 Systems Limited on FaceBook
Read more comments for Base 3 Systems Limited. Leave a respond Base 3 Systems Limited in social networks. Base 3 Systems Limited on Facebook and Google+, LinkedIn, MySpaceAddress Base 3 Systems Limited on google map
Other similar UK companies as Base 3 Systems Limited: Get Funky Limited | Invicta Dynamos Limited | Bowls Scotland | School Of National Equitation Limited | Jeremy Wheatley Ltd
Started with Reg No. 03268508 20 years ago, Base 3 Systems Limited is categorised as a PLC. Its current mailing address is Stuart House, 15/17 North Park Road Harrogate. The company is classified under the NACe and SiC code 62020 which means Information technology consultancy activities. Base 3 Systems Ltd released its latest accounts for the period up to March 31, 2016. Its most recent annual return information was submitted on December 31, 2015. From the moment the firm debuted in this field of business twenty years ago, it managed to sustain its great level of success.
Neil Richard Skillicorn, Helen Louise Skillicorn, Judith Ann Baker and Judith Ann Baker are the enterprise's directors and have been managing the firm since January 2015.
