Cogent Ssc Limited
General public administration activities
Regulation of and contribution to more efficient operation of businesses
Regulation of health care, education, cultural and other social services, not incl. social security
Contacts of Cogent Ssc Limited: address, phone, fax, email, website, working hours
Address: Blue Square House 272 Bath Street G2 4JR Glasgow
Phone: +44-1341 6343200 +44-1341 6343200
Fax: +44-1341 6343200 +44-1341 6343200
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cogent Ssc Limited"? - Send email to us!
Registration data Cogent Ssc Limited
Get full report from global database of The UK for Cogent Ssc Limited
Addition activities kind of Cogent Ssc Limited
2385. Waterproof outerwear
371101. Automobile assembly, including specialty automobiles
01799901. Avocado orchard
17990105. Swimming pool construction
30890307. Fences, gates, and accessories: plastics
37169900. Motor homes, nec
55610100. Camper and travel trailer dealers
61629901. Bond and mortgage companies
72519902. Shoe shine parlor
Owner, director, manager of Cogent Ssc Limited
Director - Jeremy Rupert Michael Haigh. Address: Mandarin Court, Centre Park, Warrington, Cheshire, WA1 1GG, England. DoB: June 1961, British
Director - Mark William Kenrick. Address: 272 Bath Street, Glasgow, G2 4JR. DoB: December 1958, British
Director - Anthony Paul Handley. Address: Unit 5, Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: January 1964, British
Director - Christopher Brian Lewis. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: December 1960, British
Director - Karl Robert Gorge. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: March 1968, British
Director - Joanna Margaret Woolf. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: April 1961, British
Director - Anthony Burke. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: April 1952, British
Director - Peter Steven Davidson. Address: Mandarin Court, Centre Park, Warrington, Cheshire, WA1 1GG, United Kingdom. DoB: August 1970, British
Director - David Brian Drury. Address: Mandarin Court, Centre Park, Warrington, Cheshire, WA1 1GG, England. DoB: May 1961, British
Director - Philip John Watkins. Address: Mandarin Court, Centre Park, Warrington, Cheshire, WA1 1GG, England. DoB: July 1969, British
Director - John Wilton Blowers. Address: 272 Bath Street, Glasgow, G2 4JR, Scotland. DoB: February 1957, British
Director - Stephen John Barker. Address: Mandarin Court, Centre Park, Warrington, Cheshire, WA1 1GG, United Kingdom. DoB: December 1962, British
Director - Andrew Donovan. Address: Mandarin Court, Centre Park, Warrington, Cheshire, WA1 1GG, United Kingdom. DoB: July 1956, British
Director - Susan Elizabeth Ferns. Address: 272 Bath Street, Glasgow, G2 4JR, Scotland. DoB: October 1960, British
Director - Thomas Patrick Crotty. Address: 272 Bath Street, Glasgow, G2 4JR, Scotland. DoB: April 1956, Irish
Director - Nigel Stanley Brooksby. Address: Mandarin Court, Centre Park, Warrington, WA1 1GG, United Kingdom. DoB: August 1950, British
Director - John Llewellyn. Address: Mandarin Court, Centre Park, Warrington, Cheshire, WA1 1GG, United Kingdom. DoB: August 1959, British
Director - Allan Macbean Laing. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, United Kingdom. DoB: June 1954, British
Director - John Mcconnell. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: August 1964, British
Director - Phil Davie. Address: Kenfield Crescent, Aberdeen, Aberdeenshire, AB15 7UQ, Scotland. DoB: August 1962, British
Director - Anthony Higham. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: October 1966, British
Director - Amarjit Singh Basi. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: September 1962, British
Director - Dr Ian David Hudson. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: September 1967, British
Director - Joe Foley. Address: Willow Walk, Culverstone Green, Meopham, Kent, DA13 0QS. DoB: March 1956, British
Director - Jane Rosemary Stirling. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: November 1956, British
Director - Andrew David Evans. Address: Telford Close, Macclesfield, Cheshire, SK10 2QH, England. DoB: April 1966, British
Director - David Maitland Barber. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: August 1958, British
Director - Lynne Mary Sampson. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: March 1965, British
Secretary - Clare Fisher-smith. Address: 8 Cobbs Lane, Warrington, Cheshire, WA4 3BY. DoB:
Director - George Ritchie. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: December 1947, British
Director - Christopher Horton. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, United Kingdom. DoB: August 1964, British
Director - Leslie James Thomas. Address: 31 Deeview Road South, Cults, Aberdeen, AB15 9NA. DoB: March 1957, Uk
Director - Phil Mcnulty. Address: 22 Springfield Lane, Irlam, Manchester, Lancashire, M44 6NB. DoB: February 1947, British
Director - Malcolm Webb. Address: Grayscroft, 32 Grays Lane, Ashtead, Surrey, KT21 1BU. DoB: June 1949, British
Director - Richard Waite. Address: Skelfleet, Belmont, Ulverston, Cumbria, LA12 7HD. DoB: November 1958, British
Director - Dr John Beacham. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: December 1940, British
Director - Brian George Worrall. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: March 1961, British
Director - Linda Mcculloch. Address: 47 Wheatlandhead Court, High Blantyre, Lanarkshire, G72 9EZ. DoB: October 1963, British
Director - Christopher John Hunt. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: December 1950, British
Director - Professor Philip David Coates. Address: 7 Stoneleigh Avenue, Leeds, West Yorkshire, LS17 8FF. DoB: September 1948, British
Director - Paul Joseph Londesborough. Address: Newfoundland Cottage, 17 Bridge Street, Richmond, North Yorkshire, DL10 4RW. DoB: May 1955, British
Director - William Gareth James. Address: 17 Croft Park, North Ferriby, East Riding, Yorkshire, HU14 3JX. DoB: October 1955, British
Director - Elizabeth Anne Harrison. Address: 1 Liddon Road, Chalgrove, Oxon, Oxfordshire, OX44 7YH. DoB: July 1969, British
Director - Dr Colin Bayliss. Address: Four Gables, Reay, Caithness, KW14 7RE. DoB: January 1950, British
Director - Brian Geoffrey Mccann. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: June 1948, British
Director - Rosalind Catherine Rivaz. Address: 188 Hill Lane, Southampton, Hampshire, SO15 5DB. DoB: October 1955, British
Director - Michael John Lawrence Salter. Address: Kingdom, Glassel, Banchory, Kincardineshire, AB31 4BY. DoB: May 1947, British
Director - David Malcolm Hudd. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: March 1956, British
Director - Sir William Arnot Wakeham. Address: Beacon Down, Rewe, Exeter, Devon, EX5 4DX. DoB: September 1944, British
Director - Lynda Purser. Address: 33 Hillfield Road, Oundle, Peterborough, Cambridgeshire, PE8 4QR. DoB: October 1945, British
Director - Edward Weeks. Address: 10 Bowden Lane, Marple, Stockport, Cheshire, SK6 6LJ. DoB: August 1946, British
Director - Steven Neil Westhead. Address: Mandarin Court, Warrington, Cheshire, WA1 1GG, England. DoB: May 1963, British
Director - Dr Michael Cross. Address: 38 Lancaster Park, Richmond, Surrey, TW10 6AD. DoB: December 1954, British
Director - Adrian John Marks. Address: 25 Bluebell Meadow, Winnersh, Berks, RG41 5UW. DoB: June 1954, British
Director - Nicola Carol Gordon. Address: 41 Forest Avenue, Aberdeen, AB15 4TU. DoB: July 1957, British
Director - David Paul Gresham. Address: 223 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 3EP. DoB: July 1948, British
Director - Alan Hanslip. Address: Manor House, Chester Road, Mere, Cheshire, WA16 6LG. DoB: June 1947, British
Director - Roger Jeary. Address: 1 Grange Park Avenue, Ashton Under Lyne, Lancs, OL6 9ET. DoB: September 1947, British
Director - Mark Lyon. Address: 5 Allan Court, Grangemouth, Stirlingshire, FK3 9AQ. DoB: December 1963, British
Director - Ian Dundas. Address: Maplewood Beaconhill Road, Milltimber, Aberdeen, AB13 0JR. DoB: June 1949, British
Director - David Paul Gresham. Address: 223 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 3EP. DoB: July 1948, British
Director - Gavin Jonathan Prise. Address: East Brotherfield, Kingswell, Aberdeen, AB1 8QN. DoB: January 1962, British
Director - David Carr. Address: April Cottage, Southfield Lane, Burley, Hampshire, BH24 4AX. DoB: November 1942, British
Director - James Mowatt. Address: 290 St James Road, London, SE1 5JX. DoB: September 1949, British
Director - Dr John Charles Lynn. Address: Maple House, Shipbourne Road, Tonbridge, Kent, TN10 3RP. DoB: November 1961, British
Director - Dr John Graham Mumford. Address: 22 Woodside Road, Cobham, Surrey, KT11 2QR. DoB: August 1948, British
Director - Alan Hanslip. Address: Manor House, Chester Road, Mere, Cheshire, WA16 6LG. DoB: June 1947, British
Director - Steven Todd. Address: 7 Stobo,Calderwood, East Kilbride, Glasgow, G74 3HH. DoB: September 1956, British
Director - Graham Tran. Address: 79 Harcourt Road, Kirkcaldy, Fife, KY2 5HF. DoB: May 1961, British
Director - Arnaud Breuillac. Address: 39 Carlton Place, Aberdeen, Aberdeenshire, AB15 4BR. DoB: July 1958, French
Director - Professor William Stewart Stevely. Address: 14 Broaddykes Place, Kingswells, Aberdeen, AB15 8UB. DoB: April 1943, British
Director - Fiona Farmer. Address: 14 Morton Crescent, St. Andrews, Fife, KY16 8RA. DoB: October 1958, British
Director - James Finlay. Address: 38 St Ternans Road, Newtonhill, Aberdeenshire, AB39 3PF. DoB: November 1953, Australian
Director - Michael John Conway. Address: Riverside House, Waters Of Feugh, Banchory, Kincardineshire, AB31 6XF. DoB: September 1954, British
Director - Professor Brian George Davidson Smart. Address: 13 Gallowhill Road, Kinross, Perth Of Kinross, KY13 8RA. DoB: May 1947, British
Director - Kim Wittrog. Address: The Gables, Hill Of Keir, Skene, Westhill, Aberdeenshire, AB32 6YA. DoB: August 1971, Danish
Director - Ian Thomas Knott. Address: 31 Slains Crescent, Cruden Bay, Aberdeenshire, AB42 0PZ. DoB: January 1949, British
Director - Fraser Adam. Address: 3 Heather Place, Portlethen, Aberdeen, Aberdeenshire, AB12 4TE. DoB: October 1950, British
Director - Simon Drysdale. Address: Thistlecrook,Graigmyle, Torphins, Banchory, Kincardineshire, AB31 4NR. DoB: June 1959, British
Director - David Roy Phillips. Address: Barnhill House, Peterculter, Aberdeenshire, AB14 0LN. DoB: August 1949, British
Director - Leslie James Thomas. Address: 31 Deeview Road South, Cults, Aberdeen, AB15 9NA. DoB: March 1957, Uk
Director - Michael John Conway. Address: Riverside House, Waters Of Feugh, Banchory, Kincardineshire, AB31 6XF. DoB: September 1954, British
Director - Rae Angus. Address: 2 Knockhall Way, Newburgh, Aberdeenshire, AB41 6DN. DoB: April 1947, British
Director - David Charles White. Address: 4 School House Cottages, Market Street, Wirral, Merseyside, L47 3EP. DoB: September 1942, British
Director - James Dorrian. Address: Ryvdan Riverside, Blackhall, Banchory, Kincardineshire, AB31 6PS. DoB: September 1954, British
Director - Ray Smith. Address: 10 Springdale Road, Bieldside, Aberdeen, AB15 9FA. DoB: August 1958, U S Citizen
Director - Ian Dundas. Address: Maplewood Beaconhill Road, Milltimber, Aberdeen, AB13 0JR. DoB: June 1949, British
Secretary - Jacqueline Pamela Day. Address: Park House, 2 Melville Gardens, Montrose, Angus, DD10 8HG. DoB: n\a, British
Director - Willem Brandt. Address: Glendarroch, 5 South Avenue, Aberdeen, AB15 9LP. DoB: July 1950, Dutch
Director - Ian George Craig. Address: 65 Station Road, Banchory, Kincardineshire, AB31 3UD. DoB: March 1952, British
Director - John Arthur Lee. Address: 21 St Duthac Crescent, Banchory, Kincardineshire, AB31 3YW. DoB: July 1957, British
Director - Norman Christopher Mcvicar. Address: 1 Earlston Avenue, Dundee, DD4 0TH. DoB: January 1955, British
Director - Edwin Milne. Address: Nether Brandmyres Steading, Banchory Devenick, Aberdeen, AB1 5XL. DoB: April 1952, British
Director - Ewen Cameron Patterson. Address: Kilchoan Manor Close, Penn, High Wycombe, Buckinghamshire, HP10 8HZ. DoB: June 1949, British
Corporate-secretary - The Commercial Law Practice. Address: Windsor House 12 Queens Road, Aberdeen, AB15 4ZT. DoB:
Director - Cecil Robert Hawker. Address: 16 Herbert Road, Rainham, Gillingham, Kent, ME8 9BZ. DoB: October 1939, British
Director - Alan James Sim. Address: 2 Westburn Crescent, Aberdeen, AB2 5BZ. DoB: December 1947, British
Director - Dr Anthony Frederick Jeans. Address: Rossley Gate London Road, Cheltenham, Gloucestershire, GL54 4HG. DoB: August 1941, British
Director - Robert Johnstone Wilson. Address: 36 Mugiemoss Road, Bucksburn, Aberdeen, Grampian, AB2 9HH. DoB: February 1946, British
Director - Anthony Ward. Address: 7 Bayview Road, Aberdeen, Aberdeenshire, AB15 4EY. DoB: December 1942, British
Director - Peter William Macdonald Lobban. Address: Greenbrook Lodge, 30 Dobbins Lane, Wendover, Buckinghamshire, HP22 6DH. DoB: August 1947, British
Director - Stephen William Todd. Address: 55 Manor Road, Woolton, Liverpool, L25 8QE. DoB: September 1956, British
Director - John Nellies Ramsay. Address: 6 Redhall Avenue, Fordoun, Laurencekirk, Kincardineshire, AB30 1NW. DoB: July 1945, British
Director - Professor David Gareth Owen. Address: 7 Oak Lane, Edinburgh, Midlothian, EH12 6XH. DoB: November 1940, British
Director - Captain Philip Anthony Stone. Address: 16 Brumell Drive, Morpeth, Northumberland, NE61 3RB. DoB: November 1949, British
Director - Dr David Alexander Kennedy. Address: Chapelfield, Cammachmore, Stonehaven, Aberdeenshire, AB39 3NX. DoB: May 1932, British
Secretary - George Allan Ramsay Stark. Address: The Neuk Monboddo Road, Torphins, Banchory, Kincardineshire, AB31 4JR. DoB: n\a, British
Director - John R Pearson. Address: 15 Hereford Mead, Fleet, Hampshire, GU13 8TN. DoB: November 1937, British
Director - Adam Campbell Reid. Address: 2 Layton Drive, Chesterfield, Derbyshire, S41 9HX. DoB: April 1934, British
Director - Andrew Patterson Armstrong. Address: 14 Forbesfield Road, Aberdeen, AB15 4PA. DoB: August 1929, British
Director - David George Alexander Mckenzie. Address: 9 Moor Of Balvack, Monymusk, Aberdeenshire, AB51 7SQ. DoB: September 1944, British
Director - Ian Lunn Mcfarlane. Address: 22 Lawers Way, Inverness, Inverness Shire, IV3 6NU. DoB: May 1936, British
Director - Frank Richard John Dentith Taylor. Address: 53 St Albans Road East, Hatfield, Hertfordshire, AL10 0EJ. DoB: December 1935, British
Director - John Christie Watt Taylor. Address: 35 Wallacebrae Road, Danestone, Aberdeen, Aberdeenshire, AB22 8YZ. DoB: December 1952, British
Director - Warren Russell Duncan. Address: 14 Dubford Gardens, Bridge Of Don, Aberdeen, Aberdeenshire, AB23 8GP. DoB: June 1952, British
Director - Bruce Keener. Address: Airdrie Park North Deeside Road, Cults, Aberdeen, Aberdeenshire, AB1 9PL. DoB: October 1950, British
Jobs in Cogent Ssc Limited, vacancies. Career and training on Cogent Ssc Limited, practic
Now Cogent Ssc Limited have no open offers. Look for open vacancies in other companies
-
Web Developer (London)
Region: London
Company: University College London
Department: CR-UK & UCL Cancer Trials Centre
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
PhD Studentships in the Department of Engineering (Cambridge)
Region: Cambridge
Company: Wolfson College, Cambridge
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Other Engineering,Architecture, Building and Planning,Architecture and Building
-
Senior Learning Development Advisor (Bath)
Region: Bath
Company: Bath Spa University
Department: Library and Learning Services
Salary: £10,991 to £13,100 pa (pro rata of £21,585 to £25,728)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
General Manager - Dentistry (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: VP Health's Office
Salary: £52,878 to £59,104
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
UK Recruitment Partnerships and Project Manager (London)
Region: London
Company: University of Greenwich
Department: UK Student Recruitment
Salary: £32,004 to £37,075 plus £4623 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer / Senior Lecturer in Energy and Shipping Economics and Finance (London)
Region: London
Company: University of Greenwich
Department: Faculty of Engineering and Science
Salary: £32,004 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering,Maritime Technology,Business and Management Studies,Accountancy and Finance,Management,Business Studies
-
Lecturer in Arboriculture, 0.4 (Higher Education) (Pershore)
Region: Pershore
Company: Warwickshire College Group
Department: N\A
Salary: £23,772 to £35,981 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Forestry
-
Finance Officer - Purchase Ledger (Aylesbury)
Region: Aylesbury
Company: Aylesbury College
Department: N\A
Salary: £18,442 to £20,756 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Educational Development Advisor (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Academic Services
Salary: £34,137 to £40,317 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
NERC-ARF Data Analyst (Plymouth)
Region: Plymouth
Company: N\A
Department: N\A
Salary: £22,404 to £27,165
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science
-
PhD Studentship - Improving Access and Uptake of Breast Cancer Screening and Treatment Services by Black Asian and Minority Ethnic (BAME) Citizens in Leicester (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Nursing and Midwifery, Faculty of Health and Life sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy,Human and Social Geography,Politics and Government
-
Graduate School Full Bursary PhD Scholarship: Human Behaviour Modelling and Analysis for User-centric Smart Systems (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Computer Science and Informatics (SCSI), Faculty of Technology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering
Responds for Cogent Ssc Limited on Facebook, comments in social nerworks
Read more comments for Cogent Ssc Limited. Leave a comment for Cogent Ssc Limited. Profiles of Cogent Ssc Limited on Facebook and Google+, LinkedIn, MySpaceLocation Cogent Ssc Limited on Google maps
Other similar companies of The United Kingdom as Cogent Ssc Limited: Defence Contractors Limited | Team Defence Ltd | Mwg Consulting Limited | Providence Global Ltd | Mc Grail Associates Limited
This company called Cogent Ssc has been started on 1991-01-16 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company office may be gotten hold of Glasgow on Blue Square House, 272 Bath Street. Assuming you need to contact the company by post, the area code is G2 4JR. It's registration number for Cogent Ssc Limited is SC129351. It is recognized under the name of Cogent Ssc Limited. Moreover it also operated as Offshore Petroleum Industry Training Organisation until the name got changed 14 years from now. This company is classified under the NACe and SiC code 84110 , that means General public administration activities. Cogent Ssc Ltd filed its account information up until 2015-12-31. The business most recent annual return was released on 2015-12-31. It's been twenty five years for Cogent Ssc Ltd on this market, it is still in the race and is an example for it's competition.
On Mon, 29th Sep 2014, the corporation was searching for a Lhasa Ltd - Research Cheminformatician to fill a vacancy in Leeds. They offered a job with wage from £25568.00 to £41054.00 per year.
Considering this enterprise's number of employees, it became necessary to find new members of the board of directors, including: Jeremy Rupert Michael Haigh, Mark William Kenrick, Anthony Paul Handley who have been aiding each other since 2015 to exercise independent judgement of the following firm.
Cogent Ssc Limited is a domestic nonprofit company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Blue Square House 272 Bath Street G2 4JR Glasgow. Cogent Ssc Limited was registered on 1991-01-16. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 560,000 GBP, sales per year - less 419,000 GBP. Cogent Ssc Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cogent Ssc Limited is Public administration and defence; compulsory social, including 9 other directions. Director of Cogent Ssc Limited is Jeremy Rupert Michael Haigh, which was registered at Mandarin Court, Centre Park, Warrington, Cheshire, WA1 1GG, England. Products made in Cogent Ssc Limited were not found. This corporation was registered on 1991-01-16 and was issued with the Register number SC129351 in Glasgow, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Cogent Ssc Limited, open vacancies, location of Cogent Ssc Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024