I-solutions Global Limited

All UK companiesInformation and communicationI-solutions Global Limited

Business and domestic software development

I-solutions Global Limited contacts: address, phone, fax, email, website, shedule

Address: I-nexus Suite George House Herald Avenue, Coventry Business Park CV5 6UB Coventry

Phone: +44-1543 5220672

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

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

I-solutions Global Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders I-solutions Global Limited.

Registration data I-solutions Global Limited

Register date: 2001-09-26

Register number: 04294356

Type of company: Private Limited Company

Get full report form global database UK for I-solutions Global Limited

Owner, director, manager of I-solutions Global Limited

James Davies Director. Address: Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England. DoB: September 1968, British

Alyson Margaret Levett Director. Address: Herald Avenue, Coventry Business Park, Coventry, CV5 6UB. DoB: January 1966, British

Frank Simon Bury Director. Address: Hungerford Farm, Hungerford, Craven Arms, Shropshire, SY7 9HG, United Kingdom. DoB: April 1970, British

Andrew Grant Crow Director. Address: Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom. DoB: May 1961, British

Kevin Alexander Douglas Director. Address: 13/14, Great St. Thomas Apostle, London, EC4V 2BB, United Kingdom. DoB: August 1973, British

Richard Hugh Cunningham Director. Address: Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom. DoB: April 1960, British

Paul Thomas Docherty Director. Address: Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom. DoB: March 1969, British

David Hayward Secretary. Address: Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom. DoB:

Neil David Sutcliffe Director. Address: Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom. DoB: January 1962, British

Rex Harrison Secretary. Address: Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom. DoB: April 1966, British

Andrew Timothy Spence Director. Address: 15 Wathen Road, Leamington Spa, Warwickshire, CV32 5UX. DoB: November 1969, British

Michael Howarth Director. Address: 36 Dover Road, Sheffield, South Yorkshire, S11 8RH. DoB: October 1969, British

Rex Harrison Director. Address: Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom. DoB: April 1966, British

Lee Herrington Director. Address: 8 Woodland Road, Kenilworth, Warwickshire, CV8 2FL. DoB: December 1978, British

Jacqueline Robertson Snowdon Secretary. Address: 4 Monkswood, Leeds, LS5 3QZ. DoB:

Jobs in I-solutions Global Limited vacancies. Career and practice on I-solutions Global Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for I-solutions Global Limited on FaceBook

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

Address I-solutions Global Limited on google map

Other similar UK companies as I-solutions Global Limited: Gabinet Psychologiczny Ltd | I-care Optometrists Ltd | Mhk Medical Ltd | Vesko 2011 Ltd | Irlam Optical Ltd

04294356 is a reg. no. for I-solutions Global Limited. The company was registered as a PLC on September 26, 2001. The company has existed in this business for the last 15 years. This enterprise is reached at I-nexus Suite George House Herald Avenue, Coventry Business Park in Coventry. The office zip code assigned is CV5 6UB. From October 15, 2001 I-solutions Global Limited is no longer under the business name I-software. This enterprise is registered with SIC code 62012 and their NACE code stands for Business and domestic software development. 2015-09-30 is the last time account status updates were reported. Fifteen years of competing on the local market comes to full flow with I-solutions Global Ltd as the company managed to keep their customers happy throughout their long history.

As mentioned in the following company's employees register, since November 1, 2014 there have been seven directors including: James Davies, Alyson Margaret Levett and Frank Simon Bury.