Syscap Group Limited
Financial intermediation not elsewhere classified
Financial leasing
Contacts of Syscap Group Limited: address, phone, fax, email, website, working hours
Address: Ci Tower St. George's Square KT3 4TE New Malden
Phone: +44-1409 4920745 +44-1409 4920745
Fax: +44-1409 4920745 +44-1409 4920745
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Syscap Group Limited"? - Send email to us!
Registration data Syscap Group Limited
Get full report from global database of The UK for Syscap Group Limited
Addition activities kind of Syscap Group Limited
204500. Prepared flour mixes and doughs
421400. Local trucking with storage
20230200. Condensed, concentrated, and evaporated milk products
20989902. Noodles (e.g. egg, plain, and water), dry
23960102. Linings, apparel: made from purchased materials
26530207. Sheets, solid fiber: made from purchased materials
51720200. Engine fuels and oils
83619905. Self-help group home
Owner, director, manager of Syscap Group Limited
Director - Laoiseach Sean O'loingsigh. Address: St. George's Square, New Malden, Surrey, KT3 4TE. DoB: March 1971, Irish
Secretary - Douglas Peter Bright. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB:
Director - Stephen Nicholas Deutsch. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB: June 1963, British
Director - Mark James Henry. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB: September 1971, New Zealand
Director - Philip David White. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB: October 1966, British
Director - Clive Bridge. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB: December 1958, British
Director - Craig William Errington. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB: September 1963, British
Secretary - Steven Michael Dunne. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB:
Director - Steven Michael Dunne. Address: St. George's Square, New Malden, Surrey, KT3 4TE, England. DoB: November 1968, British
Secretary - Frederick Yue. Address: Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU. DoB:
Director - Frederick Yue. Address: Vine Road, East Molesey, KT8 9LF. DoB: January 1955, British
Director - Philip Edwin Ross. Address: Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU. DoB: January 1962, British
Director - Christopehr John Ellis. Address: 48 Palace Road, East Molesey, Surrey, KT8 9DW. DoB: December 1960, British
Secretary - Mark Robert Cottrill. Address: 56 Langdon Road, Bath, Avon, BA2 1LT. DoB:
Director - Sean Peter Read. Address: 19 Pipit Meadow, Uckfield, East Sussex, TN22 5NG. DoB: January 1965, British
Director - Lawrence Gerald Steingold. Address: Flat 33, 20 Lawn Lane Vauxhall, London, SW8 1GA. DoB: June 1950, British
Director - Mark Jonathan Gidge. Address: Dewsbury House, 31 Duttonslane, Kelsall, Cheshire, CW6 0QW. DoB: October 1965, British
Director - Michael Mangham. Address: Kyrle Road, London, SW11 6BB. DoB: June 1949, British
Director - Michael Andrew Round. Address: Lukes, The Common, Marlborough, Wiltshire, SN8 1DL. DoB: May 1958, English
Director - David Shaw Fielden. Address: Kingsfield, Old Midford Road, Bath, BA2 7DH. DoB: November 1938, British
Secretary - Philip Neville Brook. Address: 3 High Coombe Place, Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HH. DoB: June 1964, British
Director - Philip Neville Brook. Address: 3 High Coombe Place, Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HH. DoB: June 1964, British
Director - Sean Russell Williams. Address: 28 Ellerby Street, London, SW6 6EY. DoB: July 1964, British
Director - John Sydney Brown. Address: 15 Newick Avenue, Little Aston, Sutton Coldfield, West Midlands, B74 3DA. DoB: May 1932, British
Director - Herbert Boyd Blodgett. Address: Apartment 31c, 167 East 61st Street, New York Ny 10021, FOREIGN, Usa. DoB: June 1933, Usa
Director - Constantin Boden. Address: Apartment 12a, 149 East 73rd Street, New York, 10021, Usa. DoB: June 1936, American
Director - Lord Mitchell. Address: 3 Elm Row, London, NW3 1AA. DoB: May 1943, British
Director - Diana Joy Biggs. Address: 2 Prior Street, Greenwich, London, SE10 8SF. DoB: n\a, Us
Director - Nicholas John Moulton. Address: Flat 3, Grants Court Victoria Road, Walton On The Naze, Essex, CO14 8BU. DoB: April 1952, British
Jobs in Syscap Group Limited, vacancies. Career and training on Syscap Group Limited, practic
Now Syscap Group Limited have no open offers. Look for open vacancies in other companies
-
Clinical Sciences and Nutrition Clinical Placement Facilitator (0.2FTE X 2 Posts) (Chester)
Region: Chester
Company: University of Chester
Department: N\A
Salary: £37,705 to £42,418 per annum (pro-rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition
-
Koraes Professor of Modern Greek and Byzantine History, Language and Literature (London)
Region: London
Company: King's College London
Department: N\A
Salary: £64,979 + p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History
-
Senior Researcher - Global Role (Sidmouth)
Region: Sidmouth
Company: The Donkey Sanctuary
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology
-
Research Administrator (London, Home Based)
Region: London, Home Based
Company: University College London
Department: UCL Division of Psychiatry
Salary: £28,014 per annum, inclusive of London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Executive Assistant to the Director of Advancement Operations (London)
Region: London
Company: Imperial College London
Department: Advancement
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior System Support & Development Officer (Exeter)
Region: Exeter
Company: University of Exeter
Department: Exeter IT
Salary: £26,495 to £33,518 per annum, depending on skills, knowledge and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Senior Lecturer in Cyber Security (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Computing and Communications
Salary: £50,618 to £56,950
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies
-
B83380A - Senior Lecturer in Real Estate and Urban Development (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Architecture, Planning & Landscape
Salary: £48,327 to £61,513 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
PDRA Electrode Materials for Na-ion Batteries (SEMS) (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Engineering & Materials Science
Salary: £32,956 32956
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Skills Developer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Management School
Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Software Engineering,Business and Management Studies,Management,Other Business and Management Studies,Human Resources
-
PhD Studentship: The Role of Biodiversity in Ecosytem Resilience to Climate Change (Exeter)
Region: Exeter
Company: University of Exeter
Department: Mathematics Department
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Environmental Sciences,Mathematics and Statistics,Mathematics
-
Director of Sequencing and Sample Acquisition (London)
Region: London
Company: Genomics England
Department: Genomics England
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Statistics,Engineering and Technology,Biotechnology
Responds for Syscap Group Limited on Facebook, comments in social nerworks
Read more comments for Syscap Group Limited. Leave a comment for Syscap Group Limited. Profiles of Syscap Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation Syscap Group Limited on Google maps
Other similar companies of The United Kingdom as Syscap Group Limited: A J Clark Limited | Carter Chase Capital Limited | Gilkes Hydro Projects Limited | Digital Faktory Ltd | Excel Pensions Limited
This business known as Syscap Group has been registered on 1995-11-30 as a PLC. This business registered office can be contacted at New Malden on Ci Tower, St. George's Square. In case you need to reach this company by post, the post code is KT3 4TE. The registration number for Syscap Group Limited is 03132650. The Syscap Group Limited firm was recognized under four different company names before. The company first started under the name of Syscap PLC to be changed to Systems Capital Group on 2004-09-29. Its third registered name was current name until 1998. This business is registered with SIC code 64999 which means Financial intermediation not elsewhere classified. Syscap Group Ltd released its latest accounts up to Tue, 31st Mar 2015. The company's latest annual return was filed on Mon, 30th Nov 2015. Twenty one years of competing on the market comes to full flow with Syscap Group Ltd as the company managed to keep their clients happy throughout their long history.
The knowledge we have about the company's executives shows that there are four directors: Laoiseach Sean O'loingsigh, Stephen Nicholas Deutsch, Mark James Henry and Mark James Henry who became members of the Management Board on 2015-12-21, 2015-02-19 and 2010-03-15. To maximise its growth, for the last nearly one month this limited company has been utilizing the skills of Douglas Peter Bright, who's been concerned with maintaining the company's records.
Syscap Group Limited is a foreign stock company, located in New Malden, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Ci Tower St. George's Square KT3 4TE New Malden. Syscap Group Limited was registered on 1995-11-30. 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 - 836,000 GBP, sales per year - more 851,000 GBP. Syscap Group Limited is Private Limited Company.
The main activity of Syscap Group Limited is Financial and insurance activities, including 8 other directions. Director of Syscap Group Limited is Laoiseach Sean O'loingsigh, which was registered at St. George's Square, New Malden, Surrey, KT3 4TE. Products made in Syscap Group Limited were not found. This corporation was registered on 1995-11-30 and was issued with the Register number 03132650 in New Malden, 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 Syscap Group Limited, open vacancies, location of Syscap Group 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 March 1st, 2024