2nd Byte Limited
Other telecommunications activities
Other information technology service activities
Other software publishing
Data processing, hosting and related activities
2nd Byte Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Tony Wilson Place M15 4FN Manchester
Phone: +44-1434 5052032
Fax: +44-1470 9680297
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "2nd Byte Limited"? - send email to us!
Registration data 2nd Byte Limited
Register date: 1994-03-25
Register number: 02912794
Type of company: Private Limited Company
Get full report form global database UK for 2nd Byte LimitedOwner, director, manager of 2nd Byte Limited
Ian Somerset Director. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB: November 1979, British
Sean Glithero Secretary. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB:
Sean Robert Glithero Director. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB: August 1973, British
Joanne Walker Director. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB: April 1969, British
Tara Collet Director. Address: Wing Close, Marlow, Bucks, SL7 2RA, United Kingdom. DoB: April 1973, British
Zillah Ellen Byng-maddick Director. Address: Cutbush Park Industrial Estate, Danehill Lower Earley, Reading, Berkshire, RG6 4UT, United Kingdom. DoB: November 1974, British
Stephen John Roger Lane Director. Address: 55 Matlock Road, Caversham, Reading, Berkshire, RG4 7BP. DoB: August 1966, British
Elizabeth Jenkin Secretary. Address: Sundew Close, Wokingham, Berkshire, RG40 5YB, United Kingdom. DoB:
Andrew Arthur Miller Secretary. Address: The Cottage, Bucklebury Alley, Cold Ash, Thatcham, Berkshire, RG18 9NN. DoB: July 1966, British
Sean Glithero Director. Address: 34 Langborough Road, Wokingham, Berkshire, RG40 2BT. DoB: August 1973, British
David Peter Beswitherick Secretary. Address: 12 Horncastle Close, Bury, Lancashire, BL8 1XE. DoB: n\a, British
Craig Stevens Director. Address: Flat 16 Holly Lodge, 90 Wimbledon Hill, London, SW19 7PB. DoB: June 1972, British
Robyn Perriss Secretary. Address: The Corn Stook, Skinners Green, Enborne, Newbury, Berkshire, RG14 6RE. DoB: August 1973, South African
Graham Neil Storey Director. Address: Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP. DoB: July 1963, British
Andrew Arthur Miller Director. Address: The Cottage, Bucklebury Alley, Cold Ash, Thatcham, Berkshire, RG18 9NN. DoB: July 1966, British
Duncan Grant Moore Director. Address: 3 Rowanside Close, Headley Down, Bordon, Hampshire, GU35 8HH. DoB: June 1957, British
Guy Peter Thomas Director. Address: 7 White House Drive, Merrow, Guildford, Surrey, GU1 2SU. DoB: July 1970, British
Andrew Tyrrell Director. Address: 29 Christmas Pie Avenue, Normandy, Guildford, Surrey, GU3 2EQ. DoB: May 1970, Irish
Jeremy Arthur Horwood Director. Address: Wanborough Springs, Wanborough, Guildford, Surrey, GU3 2JR. DoB: September 1955, British
Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Patricia Margaret Horwood Director. Address: Wanborough Springs, Wanborough, Guildford, Surrey, GU3 2JR. DoB: July 1961, British
Jobs in 2nd Byte Limited vacancies. Career and practice on 2nd Byte Limited. Working and traineeship
Sorry, now on 2nd Byte Limited all vacancies is closed.
Responds for 2nd Byte Limited on FaceBook
Read more comments for 2nd Byte Limited. Leave a respond 2nd Byte Limited in social networks. 2nd Byte Limited on Facebook and Google+, LinkedIn, MySpaceAddress 2nd Byte Limited on google map
Other similar UK companies as 2nd Byte Limited: S P Valentine (electrical Design, Installation And Maintenance) Limited | 1 Stop Renewables Caterthun Ltd | Mylife Home Energy Limited | Route One Electrical Limited | Uk Energy Plus Ltd
2nd Byte Limited could be contacted at 1 Tony Wilson Place, in Manchester. Its post code is M15 4FN. 2nd Byte has been actively competing on the British market since the firm was set up on 1994-03-25. Its registered no. is 02912794. This company started under the business name Photo Fax (uk), though for the last 20 years has been on the market under the business name 2nd Byte Limited. This business Standard Industrial Classification Code is 61900 which stands for Other telecommunications activities. The business most recent filed account data documents were submitted for the period up to 29th March 2015 and the most recent annual return was filed on 20th May 2015. 22 years of experience in this field comes to full flow with 2nd Byte Ltd as the company managed to keep their customers satisfied throughout their long history.
Considering this enterprise's size, it was imperative to hire additional executives: Ian Somerset and Sean Robert Glithero who have been aiding each other since 2014 to fulfil their statutory duties for this specific business. What is more, the managing director's efforts are aided by a secretary - Sean Glithero, from who was recruited by the business in 2011.
