This company is commonly known as Enghouse Interactive Holdings (uk) Limited. The company was founded 37 years ago and was given the registration number 02192342. The firm's registered office is in READING. You can find them at Imperium, Imperial Way, Reading, Berkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | ENGHOUSE INTERACTIVE HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 02192342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1987 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Imperium, Imperial Way, Reading, Berkshire, England, RG2 0TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Imperium, Imperial Way, Reading, England, RG2 0TD | Secretary | 15 March 2022 | Active |
14800 Yonge St, P O Box 28568, Aurora, Canada, | Director | 15 January 2003 | Active |
94, Penny Crescent, Markham, Canada, L3P SX6 | Secretary | 24 May 2005 | Active |
Broadway, Trowley Bottom, Flamstead, AL3 8DY | Secretary | 02 May 2002 | Active |
82 Wayside Green, Woodcote, Reading, RG8 0QJ | Secretary | 05 July 2002 | Active |
120 Georgian Manor Court, Alpharetta, Usa, 30202 | Secretary | 26 June 1996 | Active |
139 West Paces Ferry Road, Atlanta, Georgia, Usa, FOREIGN | Secretary | 26 June 1996 | Active |
1000 Holcomb Woods Parkway, Building 410a, Rosewell, Usa, | Secretary | 02 December 1998 | Active |
3 East Drive, Stoke Poges Lane Stoke Poges, Slough, SL2 4NX | Secretary | 21 August 1995 | Active |
18 Springfield Road, Leighton Buzzard, LU7 2QS | Secretary | 10 March 2000 | Active |
18 Springfield Road, Leighton Buzzard, LU7 2QS | Secretary | 09 October 1995 | Active |
56 Bathurst Road, Winnersh, Wokingham, RG11 5JB | Secretary | 19 August 1993 | Active |
Clanna Lodge, Alvington, Lydney, GL15 6AJ | Secretary | - | Active |
6201 E Cactus Road, 24 Scottsdale, Phoenix, Usa, FOREIGN | Director | - | Active |
8710 North 80th Place, Scottsdale, Arizona 85258, Usa, | Director | 10 March 2000 | Active |
Broadway, Trowley Bottom, Flamstead, AL3 8DY | Director | 10 May 2000 | Active |
334 W Moon Valley Drive, Phoenix, Usa, FOREIGN | Director | - | Active |
11 Clieveden Road, Southend On Sea, SS1 3BJ | Director | 19 October 1998 | Active |
120 Georgian Manor Court, Alpharetta, Usa, 30202 | Director | 26 June 1996 | Active |
605 Buttercup Trace, Alpharetta, Usa, 30202 | Director | 26 June 1996 | Active |
1000 Holcomb Woods Parkway, Building 410a, Rosewell, Usa, | Director | 02 December 1998 | Active |
13450 N 82nd Street, Scottsdale, Usa, FOREIGN | Director | - | Active |
18 Springfield Road, Leighton Buzzard, LU7 2QS | Director | 10 March 2000 | Active |
27 The Hawthorns, Charvil, RG10 9TS | Director | 01 January 1992 | Active |
12003 South Tuzigoot Court, Phoenix, Arizona 85044, Usa, FOREIGN | Director | 10 March 2000 | Active |
56 Bathurst Road, Winnersh, Wokingham, RG11 5JB | Director | 22 November 1993 | Active |
53 Springfield Close, Andover, SP10 2Q | Director | 02 May 2002 | Active |
26 Station Road, Harpenden, AL5 4SE | Director | 17 October 1994 | Active |
Enghouse Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 80 Tiverton Court, Suite 800 Markham, Ontario L3r 0g4, Canada, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.