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:

Schedule:

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

Tis Software Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tis Software Limited.

Registration data Tis Software Limited

Register date: 1981-01-21
Register number: 01540180
Capital: 785,000 GBP
Sales per year: More 803,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Private Limited Company

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, MySpace

Location 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

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