Computers And Integration Ltd.

All UK companiesEducationComputers And Integration Ltd.

Educational support services

Computers And Integration Ltd. contacts: address, phone, fax, email, website, shedule

Address: 4 St James Place Inverurie AB51 3UB Aberdeenshire

Phone: +44-1360 5175903

Fax: +44-1360 5175903

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Computers And Integration Ltd."? - send email to us!

Computers And Integration Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Computers And Integration Ltd..

Registration data Computers And Integration Ltd.

Register date: 1998-03-31

Register number: SC184377

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Computers And Integration Ltd.

Owner, director, manager of Computers And Integration Ltd.

Susan Kinsey Director. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: March 1944, British

Leith Milne Robertson Director. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: September 1947, British

Michael William Isaac Director. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: August 1955, British

Archibald Joseph Peebles Director. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: April 1960, British

Neil Patrick Cannon Director. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: March 1964, British

Steven Oliver Director. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: May 1986, British

Robert Martin Director. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: March 1941, Scottish

Sandra Turnbull Director. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: February 1963, British

Stewart Campbell Director. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: November 1955, British

Maurice Parkin Director. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: April 1951, British

Edward George Coutts Director. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: December 1947, British

Edward George Coutts Secretary. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB:

Alexander Robert Duncan Director. Address: Fife Street, Macduff, Aberdeenshire, AB44 1YA, Scotland. DoB: September 1959, British

Douglas Farquhar Finnie Director. Address: Howe Of Gellymill, Banff, Aberdeenshire, AB45 3QL. DoB: October 1942, Scottish

Norman Mcleod Director. Address: Carnie Avenue, Elrick, Westhill, Aberdeenshire, AB32 6HT, Scotland. DoB: March 1944, Other

Matthew Campbell Director. Address: 6 Townhead Place, Inverurie, Aberdeenshire, AB51 4SW. DoB: July 1987, British

Robert Alexander Cassie Director. Address: New Place Lodge, Keithall, Inverurie, Aberdeen, AB51 0NB. DoB: June 1930, British

Sigrid Elizabeth Johnston Director. Address: 33 Hays Court, Commercial Road, Inverurie, Aberdeenshire, AB51 3TN. DoB: February 1929, British

Hector Mcgregor Sutherland Director. Address: 53 Erskine Street, Aberdeen, Scotland, AB24 3NR. DoB: August 1950, British

Isobel Cruden Eddie Director. Address: Karinya 16 Millfield Drive, Inverurie, Aberdeenshire, AB51 4UG. DoB: July 1941, British

Dr Geoffrey Busby Director. Address: 26 Honeysuckle Way, Witham, Essex, CM8 2XG. DoB: September 1943, British

Barbara Anne Neely Director. Address: Greenmeadows, St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: June 1945, British

Sandra Runcie Director. Address: Skirfolds, Banff, Aberdeenshire, AB45 2HS. DoB: March 1971, British

Raymond Gardiner Knox Director. Address: George Street, Huntly, Aberdeenshire, AB54 8HJ. DoB: June 1942, British

Hector Mcgregor Sutherland Director. Address: Balmacassie House, Ellon, Aberdeenshire, AB41 8QR. DoB: August 1950, British

Lorraine Heather Garland Secretary. Address: 25 Park Lane, Gartly, Huntly, Aberdeenshire, AB54 4QF. DoB:

Jim Souter Director. Address: 21 Selbie Drive, Inverurie, Aberdeenshire, AB51 3YB. DoB: January 1952, British

Margaret Scott Director. Address: Rowanlea Cottage Corse, Huntly, Aberdeenshire, AB54 6ES. DoB: December 1957, British

George Burr Director. Address: 4 Howford, Inverurie, Aberdeenshire, AB51 4DL. DoB: October 1956, British

Pamela Jane Flett Director. Address: 3 Rowan Avenue, Huntly, Aberdeenshire, AB54 8EN. DoB: March 1972, British

John Barry Ward Director. Address: 10 Hanover Court, Main Street, Lumsden, Grampian, AB54 4JF. DoB: November 1934, British

Jacqueline Tawse Secretary. Address: 2 Hays Court, Alford, Aberdeenshire, AB33 8GE. DoB:

Alan Drummond Gibson Issac Director. Address: Merchants Cottage, Corse, Huntly, Aberdeenshire, AB54 6ES. DoB: September 1943, British

Colin Larcombe Director. Address: Lesella, Pitmedden, Ellon, Aberdeenshire, AB41 7PB. DoB: August 1939, British

John Wootton Director. Address: 3 Overburn House, Middlemuir Road, Inverurie, Aberdeenshire, AB51 4ZQ. DoB: May 1934, British

Derek Ormes Secretary. Address: Ashdown House, Old Kemnay Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5XJ. DoB:

Elma Margaret Jaffray Director. Address: 3 Alexander Crescent, Kemnay, Inverurie, Aberdeenshire, AB51 5PF. DoB: January 1948, British

Elaine Roebuck Director. Address: 37 Townhead Road, Inverurie, Aberdeenshire, AB51 4RZ. DoB: December 1948, British

Alexander Stark Secretary. Address: 5 Sunnyside Cottages, Leslie, Insch, Aberdeenshire, AB52 6NX. DoB: October 1941, British

Barbara Anne Kay Director. Address: 27 Morven Crescent, Westhill, Aberdeenshire, AB32 6WA. DoB: May 1954, British

Edward George Coutts Director. Address: 16 Kellands Avenue, Inverurie, Aberdeenshire, AB51 3YJ. DoB: December 1947, British

Kenneth William Munro Brown Director. Address: Greystone, Kintore, Inverurie, Aberdeenshire, AB51 0YX. DoB: December 1945, British

Frances Farrell Director. Address: 10b Bennachie Avenue, Inverurie, Aberdeenshire, AB51 4QT. DoB: June 1950, British

Alexander Stark Director. Address: 5 Sunnyside Cottages, Leslie, Insch, Aberdeenshire, AB52 6NX. DoB: October 1941, British

Kathleen Sandra Roger Director. Address: Emah-Roo, 14 Davidson Drive, Inverurie, Aberdeenshire, AB51 4ZS. DoB: November 1948, British

Professor Ian Douglas Stewart Director. Address: 95 Middlemuir Road, Inverurie, Aberdeenshire, AB51 4JB. DoB: November 1949, British

James Philip Mckenzie Director. Address: 5 Blackhall Wynd, Inverurie, Aberdeenshire, AB51 3PW. DoB: July 1947, British

Jobs in Computers And Integration Ltd. vacancies. Career and practice on Computers And Integration Ltd.. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Computers And Integration Ltd. on FaceBook

Read more comments for Computers And Integration Ltd.. Leave a respond Computers And Integration Ltd. in social networks. Computers And Integration Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Computers And Integration Ltd. on google map

Other similar UK companies as Computers And Integration Ltd.: Penlands Court Limited | Blue Edge Investments Ltd | Tom-barron Estates Limited | Johnson Dm Limited | The Chantries Management Company (stanmore) Limited

This company is registered in Aberdeenshire under the ID SC184377. This company was established in 1998. The headquarters of the company is located at 4 St James Place Inverurie. The post code is AB51 3UB. It 's been 14 years from the moment Computers And Integration Ltd. is no longer recognized under the name Computers And Integration For The Disabled. This company SIC code is 85600 and has the NACE code: Educational support services. The most recent records were filed up to 2015-03-31 and the most recent annual return was submitted on 2015-05-09. It has been 18 years for Computers And Integration Limited. on the market, it is doing well and is an example for it's competition.

According to the data we have, this particular firm was formed in March 1998 and has so far been supervised by fourty two directors, and out of them four (Susan Kinsey, Leith Milne Robertson, Michael William Isaac and Michael William Isaac) are still actively participating in the company's life.