Daisy It Managed Services Limited
Data processing, hosting and related activities
Daisy It Managed Services Limited contacts: address, phone, fax, email, website, shedule
Address: Daisy House, Lindred Road Business Park, BB9 5SR Nelson
Phone: +44-1389 2089019
Fax: +44-1278 4939422
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Daisy It Managed Services Limited"? - send email to us!
Registration data Daisy It Managed Services Limited
Register date: 1986-01-29
Register number: 01983540
Type of company: Private Limited Company
Get full report form global database UK for Daisy It Managed Services LimitedOwner, director, manager of Daisy It Managed Services Limited
David Mcglennon Secretary. Address: Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR, England. DoB:
Matthew Robinson Riley Director. Address: Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR, England. DoB: February 1974, British
Stephen Alan Smith Director. Address: Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR, England. DoB: November 1963, British
Nathan Richard Marke Director. Address: Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR, England. DoB: February 1970, British
Neil Keith Muller Director. Address: Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR, England. DoB: October 1971, British
Stephen William Vaughan Director. Address: Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR, England. DoB: August 1960, British
Dirk Toulmin-van Sittert Secretary. Address: The Lakes, Bedford Road, Northampton, Northampton, NN4 7HD, England. DoB:
Reeta Stokes Secretary. Address: Hunsbury Hill Avenue, Northampton, Northamptonshire, NN4 8QS, England. DoB:
Elizabeth Jane Aikman Director. Address: Hunsbury Hill Avenue, Northampton, Northamptonshire, NN4 8QS, England. DoB: December 1965, British
David John Courtley Director. Address: Hunsbury Hill Avenue, Northampton, Northants, NN4 8QS, United Kingdom. DoB: April 1957, British
Steven Clutton Director. Address: Oakwell Way, Oakwell Business Park, Birstall, West Yorkshire, WF17 9LU, England. DoB: April 1961, British
Andrew Jones Director. Address: Shaw Lane, Beckwithshaw, Harrogate, England, HG3 1RA, England. DoB: January 1964, British
Matthew Martin Kay Director. Address: Laurel Bank, Luddenden Foot, Halifax, West Yorkshire, HX2 6PS. DoB: September 1965, British
Peter Michael Bertram Director. Address: Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE. DoB: May 1954, British
Nicholas Robinson Director. Address: Ferry Nab Lane, Medmanham , England, SL7 2EZ, United Kingdom. DoB: August 1959, British
William Thomas Martin Secretary. Address: Weavers Wainhill, Chinnor, Oxfordshire, OX39 4AB. DoB: n\a, British
Jeremy John Stafford Director. Address: The Old Rectory, Lower Weald, Calverton, Milton Keynes, Bucks, MK19 6EE. DoB: November 1962, British
Nicholas Robinson Director. Address: 1 Wethered Road, Marlow, Buckinghamshire, SL7 2BH. DoB: August 1959, British
David Alan Simpson Director. Address: Draycott Cottage, Draycott Lane, Kempsey, Worcestershire, WR5 3NY. DoB: September 1960, British
Michael Craig Fairey Director. Address: 4 Manor Croft, Bishop Wilton, York, North Yorkshire, YO42 1TG. DoB: October 1969, British
Graham Strand Director. Address: 24 Riding Hill, South Croydon, Surrey, CR2 9LN. DoB: January 1941, British
Gerard Bernard Emilien Boitelle Director. Address: 145 Scotchman Lane, Morley, Leeds, West Yorkshire, LS27 0NU. DoB: May 1949, British
Eric Critchley Director. Address: 24 Springfield, Thringstone, Coalville, Leicestershire, LE67 8LT. DoB: July 1940, British
Anthony Granelli Director. Address: 37 Woodthorpe Park Drive, Sandal, Wakefield, West Yorkshire, WF2 6SU. DoB: February 1951, British
Neil Milne Director. Address: 49 College Cross, London, N1 1PT. DoB: June 1951, British
Barry Arthur Roberts Director. Address: 7 Tudor Lawns, Carr Gate, Wakefield, West Yorkshire, WF2 0UU. DoB: June 1949, British
Stephen Wainwright Director. Address: 'Woodlands', Thunderbridge Lane, Thunderbridge, Huddersfield, West Yorkshire, HD8 0PX. DoB: July 1963, British
Jobs in Daisy It Managed Services Limited vacancies. Career and practice on Daisy It Managed Services Limited. Working and traineeship
Project Planner. From GBP 3700
Assistant. From GBP 1000
Responds for Daisy It Managed Services Limited on FaceBook
Read more comments for Daisy It Managed Services Limited. Leave a respond Daisy It Managed Services Limited in social networks. Daisy It Managed Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Daisy It Managed Services Limited on google map
Other similar UK companies as Daisy It Managed Services Limited: Bacc Limited | Easy Mm Consulting Ltd | Spruce Hair Limited | Canal View Limited | Janet Walker Ltd
01983540 - reg. no. used by Daisy It Managed Services Limited. It was registered as a Private Limited Company on January 29, 1986. It has been actively competing on the British market for the last thirty years. The company can be found at Daisy House, Lindred Road Business Park, in Nelson. The headquarters zip code assigned to this address is BB9 5SR. It has been already one years that The company's business name is Daisy It Managed Services Limited, but till 2015 the business name was Phoenix It Managed Services and up to that point, until September 12, 2013 the firm was known under the name Servo. It means this company used seven other names. The company principal business activity number is 63110 , that means Data processing, hosting and related activities. The most recent financial reports were submitted for the period up to 2015/03/31 and the most recent annual return was submitted on 2015/10/06. From the moment the company started in this line of business 30 years ago, the firm managed to sustain its impressive level of prosperity.
Team Computer Services Plc is a small-sized vehicle operator with the licence number OB0215615. The firm has one transport operating centre in the country. In their subsidiary in Batley on Oakwell Way, 2 machines are available.
We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 23 transactions from worth at least 500 pounds each, amounting to £250,700 in total. The company also worked with the Oxfordshire County Council (9 transactions worth £39,097 in total) and the Canterbury City Council (9 transactions worth £13,959 in total). Daisy It Managed Services was the service provided to the Canterbury City Council Council covering the following areas: Computer Mntce - Hardware, Computer Mntce - Software and Service Maintenance Contract was also the service provided to the Derbyshire County Council Council covering the following areas: Hardware Maintenance, Goods Received/invoice Rec'd A/c and Input Vat.
In order to satisfy their customers, this firm is being guided by a number of four directors who are, to name just a few, Matthew Robinson Riley, Stephen Alan Smith and Nathan Richard Marke. Their work been of prime use to this firm since 2015. In order to increase its productivity, since 2015 this firm has been providing employment to David Mcglennon, who has been focusing on ensuring the company's growth.
