Csr Imaging Uk Ltd.

Other professional, scientific and technical activities not elsewhere classified

Contacts of Csr Imaging Uk Ltd.: address, phone, fax, email, website, working hours

Address: Churchill House Cowley Road Cambridge Business Park CB4 0WZ Cambridge

Phone: +44-1569 4915802 +44-1569 4915802

Fax: +44-1569 4915802 +44-1569 4915802

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Csr Imaging Uk Ltd."? - Send email to us!

Csr Imaging Uk Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Csr Imaging Uk Ltd..

Registration data Csr Imaging Uk Ltd.

Register date: 1999-10-22
Register number: 03863617
Capital: 212,000 GBP
Sales per year: More 556,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Csr Imaging Uk Ltd.

Addition activities kind of Csr Imaging Uk Ltd.

25220201. Bookcases, office: except wood
27540303. Playing cards: gravure printing
32629900. Vitreous china table and kitchenware, nec
44499902. Log rafting and towing
55510103. Jet skis
61590000. Miscellaneous business credit institutions
80690102. Drug addiction rehabilitation hospital

Owner, director, manager of Csr Imaging Uk Ltd.

Director - Declan Sharkey. Address: Cowley Road, Cambridge Business Park, Cambridge, CB4 0WZ. DoB: October 1959, Usa

Secretary - Brett Nicholas Gladden. Address: Garden Close The Park, Great Barton, Bury St Edmunds, Suffolk, IP31 2SY. DoB: n\a, British

Director - Dwight Daniel Willard Gardiner. Address: Earl's Court Square, London, SW5 9DQ. DoB: June 1964, American

Director - Brett Nicholas Gladden. Address: Garden Close The Park, Great Barton, Bury St Edmunds, Suffolk, IP31 2SY. DoB: January 1966, British

Director - Karl Garvin Schneider. Address: Kifer Road, Sunnyvale, Ca 94086, United States. DoB: November 1954, United States

Director - Christopher Peter Denten. Address: 1390 Kifer Road, Sunnyvale, Ca 94086, Usa. DoB: April 1964, American

Secretary - Karl Garvin Schneider. Address: Kifer Road, Sunnyvale, Ca 94086, United States. DoB: November 1954, United States

Director - Camillo Martino. Address: 6152 Mancuso Street, San Jose, California 95120, FOREIGN, U S A. DoB: March 1962, Australian

Director - Levy Gerzberg. Address: 3729 Ortega Court, Palo Alto, Santa Clara County 94303, U S A. DoB: March 1945, U S A

Secretary - David Power. Address: 1390 Kifer Road, Sunnyvale, California Ca 94086 5160, Usa. DoB:

Director - Young Kwon Sohn. Address: 1321 Harker Avenue, Palo Alto, California Ca 94301, Usa. DoB: March 1956, Usa

Director - John Sefton Edmunds. Address: 2349 Concord Ridge Court, San Jose, Ca 95138, FOREIGN, Usa. DoB: July 1957, American

Secretary - Justine Adele Gunn. Address: Basement Flat 5 Lauderdale Road, London, W9 1LT. DoB:

Secretary - Linda Clark Morrison. Address: 4 Parkland Drive, St. Albans, Hertfordshire, AL3 4AM. DoB:

Director - David Parker Moss. Address: 4 Parkland Drive, St Albans, Hertfordshire, AL3 4AH. DoB: February 1961, British

Nominee-director - William Andrew Joseph Tester. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Nominee-secretary - Howard Thomas. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

Jobs in Csr Imaging Uk Ltd., vacancies. Career and training on Csr Imaging Uk Ltd., practic

Now Csr Imaging Uk Ltd. have no open offers. Look for open vacancies in other companies

  • Research Associate in Chemical Engineering (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Chemical Engineering & Analytical Science

    Salary: £31,604 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Chemical Engineering

  • Programme Leader for Science and Engineering - London (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £34,000 to £38,000 per annum plus bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • Research Fellow (LINK Programme Officer) (London, Home Based)

    Region: London, Home Based

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • University Teacher in Portuguese (Cardiff, Home Based)

    Region: Cardiff, Home Based

    Company: Cardiff University

    Department: School of Modern Languages

    Salary: £32,548 to £38,833 per annum, pro-rata for hours worked (Grade 6, equivalent to £17.53 to £20.92 per hour).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Research Ethics Administrator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Research Services

    Salary: £24,983 to £29,799 Grade 5 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • ICT Procurement Manager (London)

    Region: London

    Company: University of London

    Department: ICT Department

    Salary: £43,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,IT

Responds for Csr Imaging Uk Ltd. on Facebook, comments in social nerworks

Read more comments for Csr Imaging Uk Ltd.. Leave a comment for Csr Imaging Uk Ltd.. Profiles of Csr Imaging Uk Ltd. on Facebook and Google+, LinkedIn, MySpace

Location Csr Imaging Uk Ltd. on Google maps

Other similar companies of The United Kingdom as Csr Imaging Uk Ltd.: Spadek Ltd | Masters Legal Costs Services Number 2 Limited | Slingsby Consulting Limited | Jonathan O'brien Consulting Limited | Alan Williams Associates Ltd

Csr Imaging Uk started conducting its operations in 1999 as a Private Limited Company under the ID 03863617. The firm has been working successfully for 17 years and it's currently active. This firm's headquarters is situated in Cambridge at Churchill House Cowley Road. Anyone could also find the firm by the post code , CB4 0WZ. It 's been three years since This company's registered name is Csr Imaging Uk Ltd., but until 2013 the name was Zoran (uk) and up to that point, up till 2003-09-14 this company was known under the name Oak Technology. This means it has used four different names. This firm SIC code is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. 2015-09-27 is the last time account status updates were reported. Seventeen years of competing in the field comes to full flow with Csr Imaging Uk Limited. as they managed to keep their customers satisfied throughout their long history.

According to the latest data, the following firm is supervised by one director: Declan Sharkey, who was designated to this position on 2015-09-30. Since 2011 Dwight Daniel Willard Gardiner, age 52 had fulfilled assigned duties for this specific firm up until the resignation in September 2015. As a follow-up a different director, namely Brett Nicholas Gladden, age 50 quit after 4 years of a fruitful employment. At least one secretary in this firm is a limited company: Jordan Company Secretaries Limited.

Csr Imaging Uk Ltd. is a domestic nonprofit company, located in Cambridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Churchill House Cowley Road Cambridge Business Park CB4 0WZ Cambridge. Csr Imaging Uk Ltd. was registered on 1999-10-22. 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 - 212,000 GBP, sales per year - more 556,000 GBP. Csr Imaging Uk Ltd. is Private Limited Company.
The main activity of Csr Imaging Uk Ltd. is Professional, scientific and technical activities, including 7 other directions. Director of Csr Imaging Uk Ltd. is Declan Sharkey, which was registered at Cowley Road, Cambridge Business Park, Cambridge, CB4 0WZ. Products made in Csr Imaging Uk Ltd. were not found. This corporation was registered on 1999-10-22 and was issued with the Register number 03863617 in Cambridge, 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 Csr Imaging Uk Ltd., open vacancies, location of Csr Imaging Uk Ltd. 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 Csr Imaging Uk Ltd. from yellow pages of The United Kingdom. Find address Csr Imaging Uk Ltd., phone, email, website credits, responds, Csr Imaging Uk Ltd. job and vacancies, contacts finance sectors Csr Imaging Uk Ltd.