Primagraphics Limited
Manufacture of computers and peripheral equipment
Contacts of Primagraphics Limited: address, phone, fax, email, website, working hours
Address: Cambridge House Number 2 Focus Four Fourth Avenue SG6 2TU Letchworth Garden City
Phone: +44-1290 3461486 +44-1290 3461486
Fax: +44-1290 3461486 +44-1290 3461486
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Primagraphics Limited"? - Send email to us!
Registration data Primagraphics Limited
Get full report from global database of The UK for Primagraphics Limited
Addition activities kind of Primagraphics Limited
289500. Carbon black
07210410. Weed control services, after planting
16290111. Pier construction
17969905. Millwright
22319904. Flannels: wool, mohair, or similar fibers
27549910. Letter, circular and form: gravure printing
Owner, director, manager of Primagraphics Limited
Director - Mark Liversidge. Address: Airfield Road, Christchurch, Dorset, BH23 3TH, United Kingdom. DoB: January 1963, British
Secretary - Paul Ferdenzi. Address: Waterview Boulevard, 2nd Floor, Parsippany, New Jersey, 07054, Usa. DoB:
Director - Kevin Rooney. Address: No. 2 Focus Four, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU, United Kingdom. DoB: May 1964, British
Secretary - Marc O'casal. Address: Sparrow Lane, Pearl River, New York Ny 10965, United States. DoB:
Director - Kenneth Evans. Address: Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GF, United Kingdom. DoB: November 1952, British
Director - Glenn Edward Tynan. Address: Ballantyne Corporate Place, Suite 400, Charlotte, North Carolina, 28277, Usa. DoB: September 1958, American
Secretary - Glenn Edward Tynan. Address: Ballantyne Corporate Place, Suite 400, Charlotte, North Carolina, 28277, Usa. DoB: September 1958, American
Secretary - Robert Shaw. Address: Ballantyne Corporate Place, Suite 400, Charlotte, North Carolina, 28277, Usa. DoB: February 1952, United States
Secretary - Harry Jakubowitz. Address: Waterview Blvd, 2nd Floor, New Jersey, 07068, United States Of Amereica. DoB:
Director - Allan E Symonds. Address: Providence Road, Unit 262, Charlotte, North Carolina, NC 28211, Usa. DoB: January 1954, United States
Director - Robert Shaw. Address: Ballantyne Corporate Place, Suite 400, Charlotte, North Carolina, 28277, Usa. DoB: February 1952, United States
Director - Gregory Douglas Roberts. Address: Airfield Road, Christchurch, Dorset, BH23 3TH, United Kingdom. DoB: May 1960, British
Director - Gary Lockwood. Address: 2 Focus Four, Fourth Avenue, Letchworth, Garden City, Hertfordshire, SG6 2TU, United Kingdom. DoB: February 1974, British
Director - Mark Roderick Brunshill Wilson. Address: Bowes Road Walton On Thames, Surrey, KT12 3HS, United Kingdom. DoB: June 1961, British
Director - Dr Colin Ross. Address: Hinton Way, Great Shelford, Cambridge, Cambridgeshire, CB22 5AN. DoB: March 1956, British
Director - Bernadette Franklin. Address: Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0QN. DoB: November 1970, British
Secretary - John Wood. Address: Woodfield Lane, Lower Cambourne, Cambridge, Cambridgeshire, CB23 6DS, United Kingdom. DoB:
Director - Alan Mccormick. Address: No. 2 Focus Four, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU. DoB: March 1963, British
Director - David Wormstone. Address: 120 The Belvedere, Cambridge, Cambridgeshire, CB2 0NU. DoB: February 1955, British
Secretary - Jean Margaret Verney. Address: 40 School Lane, Toft, Cambridge, CB3 7RE. DoB:
Director - Sally Rich. Address: The Old Laundry, Bentfield Bower, Stansted, Essex, CM24 8TJ. DoB: June 1949, British
Secretary - Michael Joseph Denton. Address: 10 Mark Twain Drive, Morristown, New Jersey, 07960, FOREIGN, Usa. DoB: n\a, Other
Corporate-secretary - Crowell & Moring Secretaries Limited. Address: 11 Pilgrim Street, London, EC4V 6RN. DoB:
Director - David Charles Adams. Address: 7029 Willow Trace Lane, Matthews, North Carolina 28104, Us. DoB: March 1954, United States
Director - Brian Freeman. Address: 6518 Lundin Links Lane, Charlotte, North Carolina 28277, Usa. DoB: April 1957, American
Director - Owen Williams. Address: Ryton House The Street, North Warnborough, Hook, Hampshire, RG29 1BG. DoB: June 1948, British
Director - Gordon Abington. Address: 81 Churchill Road, Thetford, Norfolk, IP24 2JZ. DoB: February 1941, British
Director - John Tolmie Hunter. Address: 2 Laurel Mews, Baldock, Herts, SG7 5DH. DoB: January 1959, British
Secretary - Sally Rich. Address: The Old Laundry, Bentfield Bower, Stansted, Essex, CM24 8TJ. DoB: June 1949, British
Director - Kevin Jones. Address: 24 North Common, Redbourn, St Albans, Hertfordshire, AL3 7BU. DoB: February 1960, British
Director - John Donald Shave. Address: Freshfields, Vicarage Lane, Whittlesford, Cambridge, Cambridgeshire, CB2 4NA. DoB: April 1946, British
Director - John Foxton. Address: 1 Royal Oak Close, Chipping, Buntingford, Hertfordshire, SG9 0PF. DoB: November 1954, British
Director - Roy White. Address: Greengarth, 4a The Avenue Godmanchester, Huntingdon, Cambridgeshire, PE18 8AF. DoB: October 1942, British
Director - Christine White. Address: Greengarth, 4a The Avenue Godmanchester, Huntingdon, Cambridgeshire, PE18 8AF. DoB: October 1943, British
Jobs in Primagraphics Limited, vacancies. Career and training on Primagraphics Limited, practic
Now Primagraphics Limited have no open offers. Look for open vacancies in other companies
-
UGlobe Chair: Full Professor in Global Economic Challenges (Utrecht - Netherlands)
Region: Utrecht - Netherlands
Company: N\A
Department: N\A
Salary: €64,008 to €93,192
£58,522.51 to £85,205.45 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Research Assistant/Associate (London)
Region: London
Company: Imperial College London
Department: Department of Bioengineering
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Engineering and Technology,Mechanical Engineering,Other Engineering
-
Independent Learning Centre Support Assistant (Reigate)
Region: Reigate
Company: Reigate College
Department: N\A
Salary: £14,766 to £16,294 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Science Education Technician (0.81 FTE) (Roehampton)
Region: Roehampton
Company: University of Roehampton
Department: School of Education
Salary: £26,407 to £30,026 inclusive of London Weighting Allowance
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Physics and Astronomy
-
Catering Operations Manager (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Catering Services
Salary: £26,495 to £28,936
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Academic Tutor - Child & Research DclinPsy (E&S) (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences, Psychology
Salary: £40,028 to £48,034
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Electronics/Instrumentation Technician (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £21,585 rising to £24,983
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Other Engineering
-
Animal Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £18,940 to £21,843
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Administrative Officer (Awards) (Guildford)
Region: Guildford
Company: University of Surrey
Department: Student Services & Administration
Salary: £22,494 to £25,728 Per annum + Benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Assistant in Bioanalytical Chemistry (London)
Region: London
Company: King's College London
Department: Analytical & Environmental Sciences Division
Salary: £27,629 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences,Computer Science,Computer Science,Artificial Intelligence
-
Hamilton Professorship in Applied Mathematics or Statistics (Maynooth)
Region: Maynooth
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Funded PhD Position In Ultrafast Photonics Within The European Research Council (ERC) Project TIMING (Falmer)
Region: Falmer
Company: University of Sussex
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
Responds for Primagraphics Limited on Facebook, comments in social nerworks
Read more comments for Primagraphics Limited. Leave a comment for Primagraphics Limited. Profiles of Primagraphics Limited on Facebook and Google+, LinkedIn, MySpaceLocation Primagraphics Limited on Google maps
Other similar companies of The United Kingdom as Primagraphics Limited: Twinmotive Ltd | Steadman Machine Tools Services Limited | Agra Foods London Limited | Boat Mate Limited | Prefab Engineering Ltd
Primagraphics came into being in 1982 as company enlisted under the no 01631263, located at SG6 2TU Letchworth Garden City at Cambridge House Number 2. This firm has been expanding for 34 years and its state is active. The enterprise principal business activity number is 26200 : Manufacture of computers and peripheral equipment. 2014-12-31 is the last time when the accounts were reported. From the moment the company began in this field thirty four years ago, the company has managed to sustain its great level of prosperity.
As mentioned in the firm's employees register, since 2014-03-05 there have been six directors to name just a few: Mark Liversidge, Kevin Rooney and Kenneth Evans. To maximise its growth, since 2014 the following company has been implementing the ideas of Paul Ferdenzi, who has been concerned with ensuring efficient administration of the company. Another limited company has been appointed as one of the secretaries of this company: Reed Smith Corporate Services Limited.
Primagraphics Limited is a foreign stock company, located in Letchworth Garden City, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Cambridge House Number 2 Focus Four Fourth Avenue SG6 2TU Letchworth Garden City. Primagraphics Limited was registered on 1982-04-26. 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 - 306,000 GBP, sales per year - more 786,000 GBP. Primagraphics Limited is Private Limited Company.
The main activity of Primagraphics Limited is Manufacturing, including 6 other directions. Director of Primagraphics Limited is Mark Liversidge, which was registered at Airfield Road, Christchurch, Dorset, BH23 3TH, United Kingdom. Products made in Primagraphics Limited were not found. This corporation was registered on 1982-04-26 and was issued with the Register number 01631263 in Letchworth Garden City, 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 Primagraphics Limited, open vacancies, location of Primagraphics 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