Egs Group Holdings Limited

All companies of The UKInformation and communicationEgs Group Holdings Limited

Information technology consultancy activities

Other information technology service activities

Web portals

Data processing, hosting and related activities

Contacts of Egs Group Holdings Limited: address, phone, fax, email, website, working hours

Address: 2nd Floor 1 Riverview Court Castle Gate LS22 6LE Wetherby

Phone: +44-1433 3409301 +44-1433 3409301

Fax: +44-1320 8814025 +44-1320 8814025

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Egs Group Holdings Limited"? - Send email to us!

Egs Group Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Egs Group Holdings Limited.

Registration data Egs Group Holdings Limited

Register date: 2000-06-02
Register number: 04006942
Capital: 880,000 GBP
Sales per year: More 783,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Egs Group Holdings Limited

Addition activities kind of Egs Group Holdings Limited

085199. Forestry services, nec
238599. Waterproof outerwear, nec
508506. Industrial tools
01199900. Cash grains, nec, nec
07820209. Sprigging services, lawn
22999907. Narrow woven fabrics: linen, jute, hemp, and ramie
34829901. Cartridge cases for ammunition, 30 mm. and below
34899900. Ordnance and accessories, nec, nec
39490607. Windsurfing boards (sailboards) and equipment

Owner, director, manager of Egs Group Holdings Limited

Director - Timothy James Sykes. Address: Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire, LS22 6LE, United Kingdom. DoB: December 1969, British

Secretary - Timothy James Sykes. Address: Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire, LS22 6LE, United Kingdom. DoB:

Director - Rodney Desmond Jones. Address: Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire, LS22 6LE, United Kingdom. DoB: March 1952, British

Director - Adrian George Gibson. Address: Baird House, 15-17 St Cross Street, London, EC1N 8UW. DoB: October 1963, British

Secretary - Elena Toma. Address: Baird House, 15-17 St Cross Street, London, EC1N 8UW. DoB:

Secretary - Brendan Francis Deary. Address: Baird House, 15-17 St Cross Street, London, EC1N 8UW. DoB:

Director - Julian Christopher David. Address: Baird House, 15-17 St Cross Street, London, EC1N 8UW. DoB: November 1953, British

Secretary - Peter David Andrew Green. Address: Baird House, 15-17 St Cross Street, London, EC1N 8UW. DoB: n\a, British

Director - Peter John Whent. Address: Baird House, 15-17 St Cross Street, London, EC1N 8UW. DoB: October 1959, British

Secretary - Martyn Paul Kelly. Address: 3 Meadow Close, Sevenoaks, Kent, TN13 3HZ. DoB: n\a, British

Director - Piyush Mathur. Address: Baird House, 15-17 St Cross Street, London, EC1N 8UW. DoB: March 1977, Indian

Director - Jeremy Colin Dupont Ellis. Address: Baird House, 15-17 St Cross Street, London, EC1N 8UW. DoB: July 1949, British

Secretary - Howard Jeffrey Jones. Address: 31 Downs Court Road, Purley, Surrey, CR8 1BF. DoB:

Director - Derek Turner. Address: The Bridge House, Wappenshall, Telford, Salop, TF6 6DE. DoB: May 1953, British

Director - Michael John Enright. Address: 30 Chepstow Place, London, W2 4TA. DoB: n\a, British

Director - Philip James Lawler. Address: The Manor House, Shurlock Row, Berkshire, RG10 0PX. DoB: February 1949, British

Director - Nigel Richard Spray. Address: Baird House, 15-17 St Cross Street, London, EC1N 8UW. DoB: January 1959, British

Director - Christopher Dunn Pelly. Address: Via Minigera 14, Montagnola, 6926, Switzerland. DoB: March 1956, British

Secretary - Adriano Cragnolini. Address: Flat 12, 8 Penywern Road, London, SW5 9ST. DoB: n\a, Australian

Director - Ian Christopher Busby. Address: 40 Latimer Road, Headington, Oxford, Oxfordshire, OX3 7PF. DoB: September 1951, British

Secretary - Thomas Patrick Donnelly. Address: 10 Anerley House, 20 Princes Square, London, W2 4NP. DoB:

Secretary - Jamie Matthew Mitchell. Address: 510 Royle Building, Wenlock Road, London, N1 7SH. DoB: February 1972, British

Director - Jeffery Scott Fraser. Address: PO BOX 1550, Wilson, Wyoming 83014, America. DoB: August 1959, American

Director - William Bradley Jr. Address: PO BOX 8655, Jackson, Wyoming 83002, United States. DoB: February 1955, American

Director - Henricus Johannus Stander Iii. Address: 150 East 72nd Street, 5c, New York, New York, NY 10021, Usa. DoB: June 1963, American

Director - Jamie Matthew Mitchell. Address: 510 Royle Building, Wenlock Road, London, N1 7SH. DoB: February 1972, British

Director - Robert Ludo James Bishop. Address: 22 Mount Road, London, SW19 8ET. DoB: July 1970, Canadian

Director - Sebastian Richard Edward Cuthbert James. Address: 16 West Halkin Street, London, SW1X 8JL. DoB: March 1966, British

Jobs in Egs Group Holdings Limited, vacancies. Career and training on Egs Group Holdings Limited, practic

Now Egs Group Holdings Limited have no open offers. Look for open vacancies in other companies

  • Assistant Project Archaeologist (Durham)

    Region: Durham

    Company: Durham University

    Department: Archaeology

    Salary: £16,289 to £17,898 per annum (grade 3).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • IEU Senior Research Associate in Causal Epidemiological Analyses (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School

    Salary: £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Genetics,Mathematics and Statistics,Statistics

  • Information Security Manager (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: N\A

    Salary: £43,348 to £49,749

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Research Fellow in Neuroethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Centre for Ethics and Humanities

    Salary: £31,076 to £36,001 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Law,Historical and Philosophical Studies,Philosophy

  • Marie Curie Early Stage Researcher in Adjoint Sensitivity Analysis of Thermoacoustics in Annular Combustors (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £44,895.96 + Allowances (GBP converted equivalent)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering

  • Four-Year EngD Scholarship with the National Composites Centre: “Development of Systems and Processes for Automated Preforming” (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

Responds for Egs Group Holdings Limited on Facebook, comments in social nerworks

Read more comments for Egs Group Holdings Limited. Leave a comment for Egs Group Holdings Limited. Profiles of Egs Group Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location Egs Group Holdings Limited on Google maps

Other similar companies of The United Kingdom as Egs Group Holdings Limited: Harries Clinical Limited | Devilschimney Limited | Martin Southworth Limited | Designinn Limited | Rlm Solutions Limited

Egs Group Holdings Limited has been prospering in the United Kingdom for at least 16 years. Registered with number 04006942 in June 2, 2000, it have office at 2nd Floor, Wetherby LS22 6LE. This Egs Group Holdings Limited company functioned under three other names before it adapted the current name. It was founded under the name of of Egs Group and was changed to E-government Solutions on March 31, 2015. Its third business name was name up till 2000. This enterprise is classified under the NACe and SiC code 62020 and has the NACE code: Information technology consultancy activities. The company's latest filings were submitted for the period up to 2015-07-31 and the most current annual return was filed on 2016-03-15. Sixteen years of competing on the market comes to full flow with Egs Group Holdings Ltd as the company managed to keep their customers satisfied throughout their long history.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Dartford Borough Council, with over 4 transactions from worth at least 500 pounds each, amounting to £26,000 in total. The company also worked with the Borough Council of King's Lynn & West Norfolk (1 transaction worth £8,000 in total). Egs Group Holdings was the service provided to the Dartford Borough Council Council covering the following areas: Minor Contracted Services was also the service provided to the Borough Council of King's Lynn & West Norfolk Council covering the following areas: Computer Software Maintenance.

As the information gathered suggests, this specific business was incorporated in June 2, 2000 and has been governed by nineteen directors, out of whom two (Timothy James Sykes and Rodney Desmond Jones) are still working.

Egs Group Holdings Limited is a foreign stock company, located in Wetherby, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 2nd Floor 1 Riverview Court Castle Gate LS22 6LE Wetherby. Egs Group Holdings Limited was registered on 2000-06-02. 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 - 880,000 GBP, sales per year - more 783,000,000 GBP. Egs Group Holdings Limited is Private Limited Company.
The main activity of Egs Group Holdings Limited is Information and communication, including 9 other directions. Director of Egs Group Holdings Limited is Timothy James Sykes, which was registered at Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire, LS22 6LE, United Kingdom. Products made in Egs Group Holdings Limited were not found. This corporation was registered on 2000-06-02 and was issued with the Register number 04006942 in Wetherby, 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 Egs Group Holdings Limited, open vacancies, location of Egs Group Holdings 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 May 1st, 2024

Detailed data about Egs Group Holdings Limited from yellow pages of The United Kingdom. Find address Egs Group Holdings Limited, phone, email, website credits, responds, Egs Group Holdings Limited job and vacancies, contacts finance sectors Egs Group Holdings Limited