This company is commonly known as Amdocs Systems Europe Limited. The company was founded 24 years ago and was given the registration number 04074192. The firm's registered office is in LONDON. You can find them at 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | AMDOCS SYSTEMS EUROPE LIMITED |
---|---|---|
Company Number | : | 04074192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2000 |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amdocs Development Ltd, 141 Omonia Avenue, The Maritime Centre, Block B, Limassol, Cyprus, 3045 | Secretary | 12 December 2017 | Active |
Amdocs Development Ltd, 141 Omonia Avenue, The Maritime Centre, Block B, Limassol, Cyprus, 3045 | Director | 12 December 2017 | Active |
Fernbank Lower North Street, Cheddar, BS27 3HA | Secretary | 18 October 2006 | Active |
E14 | Secretary | 01 July 2008 | Active |
The Lodge, Cote Drive, Westbury On Trym, Bristol, BS9 3UP | Secretary | 13 February 2002 | Active |
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD | Secretary | 19 September 2000 | Active |
Longacres, Wellingtonia Avenue, Crowthorne, RG45 6AF | Secretary | 07 March 2003 | Active |
Amdocs Management Limited, Berkshire Place, Wharfedale Road, Winnersh, United Kingdom, RG41 5RD | Secretary | 25 April 2012 | Active |
1 Church Close, Bathford, Bath, BA1 7RP | Secretary | 20 March 2007 | Active |
Amdocs Software Systems Limited, First Floor, Block S, East Point Business Park, Dublin 3, Ireland, | Secretary | 31 October 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 September 2000 | Active |
Fernbank Lower North Street, Cheddar, BS27 3HA | Director | 18 October 2006 | Active |
E14 | Director | 01 July 2008 | Active |
The Lodge, Cote Drive, Westbury On Trym, Bristol, BS9 3UP | Director | 04 October 2001 | Active |
Charlecombe Grove House, Charlcombe, Bath, BA1 9BQ | Director | 13 February 2002 | Active |
51 Lower Chapel Court, South Horrington, Wells, BA5 3DF | Director | 18 October 2006 | Active |
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD | Director | 19 September 2000 | Active |
119 Queens Road, Richmond, TW10 6HF | Director | 19 September 2000 | Active |
20, Martins Drive, Wokingham, RG41 1NY | Director | 31 October 2007 | Active |
Amdocs Management Limited, Berkshire Place, Wharfedale Road, Winnersh, RG41 5RD | Director | 25 April 2012 | Active |
Amdocs Management Limited, 15 Fetter Lane, London, United Kingdom, EC4A 1BR | Director | 14 February 2013 | Active |
1 Church Close, Bathford, Bath, BA1 7RP | Director | 20 March 2007 | Active |
Amdocs Software Systems Limited, First Floor, Block S East Point Business Park, Dublin 3, Ireland, | Director | 18 October 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 September 2000 | Active |
Amdocs Limited | ||
Notified on | : | 22 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Hirzel House, Smith Street, Guernsey, Guernsey, GY1 2NG |
Nature of control | : |
|
Amdocs Systems Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Olswang, 90 High Holborn, London, United Kingdom, WC1V 6XX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.