Tis Software Limited
Other information technology service activities
Contacts of Tis Software Limited: address, phone, fax, email, website, working hours
Address: Unit 2 Herongate Charnham Park RG17 0YU Hungerford
Phone: +44-1369 6741455 +44-1369 6741455
Fax: +44-1369 6741455 +44-1369 6741455
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tis Software Limited"? - Send email to us!
Registration data Tis Software Limited
Get full report from global database of The UK for Tis Software Limited
Addition activities kind of Tis Software Limited
3483. Ammunition, except for small arms, nec
23990201. Horse blankets
34440304. Roof deck, sheet metal
34849900. Small arms, nec
35310501. Backfillers, self-propelled
35630201. Dusting outfits for metals, paints, and chemicals
37249905. Engine mount parts, aircraft
50990600. Musical instruments
51360602. Sportswear, men's and boys'
59991402. Photocopy machines
Owner, director, manager of Tis Software Limited
Director - Ian Barrie Bendelow. Address: Herongate, Charnham Park, Hungerford, Berkshire, RG17 0YU, United Kingdom. DoB: March 1967, British
Director - Nigel Jonathan Bedford. Address: Herongate, Charnham Park, Hungerford, Berkshire, RG17 0YU, United Kingdom. DoB: February 1963, British
Secretary - Eric Jean-Pierre Vidal. Address: Herongate, Charnham Park, Hungerford, Berkshire, RG17 0YU, United Kingdom. DoB:
Director - Michael David Johns. Address: 76 Dukes Ride, Marlow Road, Crowthorne, Berkshire, RG45 6DN. DoB: April 1971, British
Director - Christopher Thomason. Address: Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD. DoB: April 1956, British
Director - Malcolm Andrew Hewitt. Address: Chantry Cottage, Front Street, East Garston, Berkshire, RG17 7HN. DoB: May 1948, British
Director - Grant Anthony Masom. Address: 6 Hill Place, Blackpond Lane, Farnham Common, Berkshire, SL2 3EW. DoB: June 1956, British
Director - Robert David Green. Address: Chenies, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HS. DoB: April 1965, British
Director - Andrew Buchanan Yuille. Address: The Old Butchers Shop, Lower Road, Cookham, Berkshire, SL6 9EP. DoB: May 1957, British
Director - Richard Chalmers Gordon Fortin. Address: 5 Dealtry Road, Putney, London, SW15 6NL. DoB: April 1941, British
Director - Michael Anthony Grant Evans. Address: The Belfry House Painshill, Portsmouth Road, Cobham, Surrey, KT11 1DJ. DoB: August 1943, British
Secretary - David James Mitchell. Address: Town Farm, Mixbury, Northamptonshire, NN13 5YS. DoB: January 1961, British
Director - Christopher Robert Bailey. Address: Norris Acre, Hinton-In-The-Hedges, Brackley, Northamptonshire, NN13 5NN, United Kingdom. DoB: September 1956, British
Director - Ross King Graham. Address: Stourton Farm House, Stourton, Shipston On Stour, Warwickshire, CV36 5HG. DoB: August 1947, British
Director - John Gilbert Sussens. Address: Blythe House 10 Grange Road, Bidford On Avon, Alcester, Warwickshire, B50 4BY. DoB: October 1945, British
Director - Peter Lusty. Address: Nesta Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4NE. DoB: October 1955, British
Director - Lorna Elizabeth Graham. Address: 7 Hambye Close, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QZ. DoB: September 1953, British
Director - Michael Elliott Creswell. Address: 2 Sutton Close, Cookham, Berkshire, SL6 9QU. DoB: March 1951, British
Director - Jack Sane. Address: 7 Holtspur Close, Beaconsfield, Buckinghamshire, HP9 1DP. DoB: December 1957, Irish
Secretary - Zoe Vivienne Durrant. Address: Beehive Cottage, Radford Road, Rous Lench, Evesham, Worcestershire, WR11 4UL. DoB:
Director - David James Mitchell. Address: Town Farm, Mixbury, Northamptonshire, NN13 5YS. DoB: January 1961, British
Director - Michael Kevin O`leary. Address: Greenwood, Wichenford, Worcester, Worcestershire, WR6 6YB. DoB: December 1952, British
Director - Kenneth Carl Briddon. Address: Rose Farmhouse, Village Road Waverton, Chester, Cheshire, CH3 7QN. DoB: October 1953, British
Director - Keith Robert Stonell. Address: Sutton Cottage, Sutton Road, Cookham, Berkshire, SL6 9RD. DoB: June 1962, British
Director - David Michael Hughes. Address: Natsfield House Nurton Hill Road, Pattingham, Wolverhampton, West Midlands, WV6 7HQ. DoB: July 1942, British
Director - John Gilbert Sussens. Address: 25 Jordan Road, Sutton Coldfield, West Midlands, B75 5AB. DoB: October 1945, British
Director - Michael John Preston. Address: 202 Finchampstead Road, Wokingham, Berkshire, RG40 3HB. DoB: November 1946, British
Director - Kevin Arthur Payne. Address: 3 Bullfinch Close, College Town, Camberley, Surrey, GU15 4XU. DoB: June 1957, British
Director - Martin Peter Procter. Address: 74 Oakmead Road, Balham, London, SW12 9SJ. DoB: April 1955, British
Director - Neil Robertson. Address: Crescent 7 The Quillot, Burwood Park, Walton On Thames, Surrey, KT12 5BY. DoB: April 1955, British
Director - Nicholas Edward Smith. Address: Churtgate House, Balchins Lane Westcott, Dorking, Surrey, RH4 3LL. DoB: June 1957, British
Director - Kevin Gerard Hughes. Address: 12 Linkdale, Billericay, Essex, CM12 9QW. DoB: February 1955, British
Secretary - David Taylor. Address: Honeywood Atch Lench Road, Church Lench, Evesham, Worcestershire, WR11 4UG. DoB: July 1959, British
Director - Phillip Hans Renold Hunter. Address: 16 Latham Road, Twickenham, Middlesex, TW1 1BN. DoB: May 1955, British
Director - John Johnston. Address: 7 Netherfield Road, Harpenden, Hertfordshire, AL5 2AF. DoB: October 1947, British
Director - Noel Leaver. Address: 99 Inverness Terrace, London, W2 6JH. DoB: May 1950, British
Director - John Kevin Lomax. Address: Hawling Manor, Hawling, Cheltenham, Gloucestershire, GL54 5TA. DoB: December 1948, British
Jobs in Tis Software Limited, vacancies. Career and training on Tis Software Limited, practic
Now Tis Software Limited have no open offers. Look for open vacancies in other companies
-
Bioprocess Engineer (London)
Region: London
Company: University College London
Department: UCL Biochemical Engineering
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Engineering and Technology,Chemical Engineering,Biotechnology
-
Head of Human Resources (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine
Salary: £45,562 to £52,793 Grade 9 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Data Scientist (Text mining: understanding impact) (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: Literature Services Team
Salary: Grade 5 or 6 (monthly salary starting at £2,552 or £2,856 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Research Support Adviser (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £18,412 to £20,624 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
UTOPIAE Early Stage Researcher (Marie Curie) (Durham)
Region: Durham
Company: Durham University
Department: Department of Mathematical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Aerospace Engineering
-
Patient Safety Teaching Fellow (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: Institute Of Education for Medical and Dental Sciences
Salary: £39,324 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
International Liaison Officer (Chevening Secretariat) (London)
Region: London
Company: Association of Commonwealth Universities
Department: N\A
Salary: £28,495 to £32,810 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,International Activities
-
HR Administrator (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: £25,050 per annum, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Assistant Professor in Electrical Machines and Drives (Fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Tutor of English (TEFL including EAP) (Coventry)
Region: Coventry
Company: ONCAMPUS
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL
-
Executive Officer (Hull)
Region: Hull
Company: University of Hull
Department: Research and Enterprise - Energy and Environment Institute
Salary: £32,959 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
Clinical Studies Officer - Gut, Microbes and Health (Norwich)
Region: Norwich
Company: Quadram Institute Bioscience
Department: N\A
Salary: £38,520 to £47,080 per annum depending on qualifications and experience
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,Biology,Administrative
Responds for Tis Software Limited on Facebook, comments in social nerworks
Read more comments for Tis Software Limited. Leave a comment for Tis Software Limited. Profiles of Tis Software Limited on Facebook and Google+, LinkedIn, MySpaceLocation Tis Software Limited on Google maps
Other similar companies of The United Kingdom as Tis Software Limited: Kelvin Fosberry | Source Four Limited | Mobirock Limited | Third Reel Film Productions Limited | That Computer Chap Limited
Tis Software Limited has existed on the local market for thirty five years. Registered with number 01540180 in 1981-01-21, the company is based at Unit 2 Herongate, Hungerford RG17 0YU. The enterprise SIC and NACE codes are 62090 which stands for Other information technology service activities. The most recent financial reports were submitted for the period up to 2015-09-30 and the most recent annual return information was released on 2015-10-04. 35 years of presence in the field comes to full flow with Tis Software Ltd as they managed to keep their clients happy throughout their long history.
Taking into consideration the following enterprise's employees data, since 2011-10-14 there have been two directors: Ian Barrie Bendelow and Nigel Jonathan Bedford.
Tis Software Limited is a domestic stock company, located in Hungerford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Unit 2 Herongate Charnham Park RG17 0YU Hungerford. Tis Software Limited was registered on 1981-01-21. 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 - 785,000 GBP, sales per year - more 803,000 GBP. Tis Software Limited is Private Limited Company.
The main activity of Tis Software Limited is Information and communication, including 10 other directions. Director of Tis Software Limited is Ian Barrie Bendelow, which was registered at Herongate, Charnham Park, Hungerford, Berkshire, RG17 0YU, United Kingdom. Products made in Tis Software Limited were not found. This corporation was registered on 1981-01-21 and was issued with the Register number 01540180 in Hungerford, 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 Tis Software Limited, open vacancies, location of Tis Software 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