Itso Limited

All UK companiesInformation and communicationItso Limited

Other information technology service activities

Other passenger land transport

Itso Limited contacts: address, phone, fax, email, website, shedule

Address: Aurora House Deltic Avenue MK13 8LW Milton Keynes

Phone: +44-1252 4502716

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Itso Limited"? - send email to us!

Itso Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Itso Limited.

Registration data Itso Limited

Register date: 2000-11-22

Register number: 04115311

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

Get full report form global database UK for Itso Limited

Owner, director, manager of Itso Limited

John Angus Henkel Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB: April 1952, British

Gwyneth Connie Anderson Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB: October 1969, British

David Lynch Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB: August 1964, British

Christopher John Stanford Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB: n\a, British

Martin Richard Dean Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB: October 1963, British

Stephen Geoffrey Howes Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB: June 1956, British

Dominic Lund-conlon Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB: May 1982, British

Michael John Fuhr Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB: June 1949, British

Jeremy Richard Meal Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB: March 1958, British

David Michael William Hallisey Secretary. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB:

Shashi Kant Verma Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB: October 1971, Indian

Gordon Hanning Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB: February 1960, British

Alistair Douglas Smith Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB: September 1957, British

Rebecca Louise Seaward Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW. DoB: September 1976, British

John James Dowie Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW. DoB: August 1964, British

John James Dowie Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW. DoB: August 1964, British

John Robert Birtwistle Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW. DoB: March 1966, British

Michael John Fuhr Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB: June 1949, British

Martin Harold Capstick Director. Address: Marsham Street, London, SW1P 4DR, Uk. DoB: September 1965, British

Michael Wevill Wevill Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW. DoB: March 1968, British

Michael Bernard Litting Secretary. Address: 252-260 Broad Street, Birmingham, West Mids, B1 2HF. DoB:

Vivien Margaret Collins Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB: July 1969, British

Christopher Anslow Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW, England. DoB: August 1956, British

Dr Anthony Nicholas Bisson Director. Address: Kenley Road, London, SW19 3JJ. DoB: July 1972, British

Dr Brian Stanley Collins Director. Address: 204 Greenvale Road, Eltham, London, SE9 1PQ. DoB: October 1945, British

John David Paine Director. Address: 10 Woodmoor End, Cookham, Maidenhead, Berkshire, SL6 9QS. DoB: April 1946, English

Stephen Howes Director. Address: Cheveral Avenue, Coventry, West Midlands, CV6 3EE. DoB: June 1956, British

David Lynch Director. Address: Devonshire Road, Bispham, Blackpool, Lancs, FY2 0AR. DoB: August 1964, British

Anthony Emery Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW. DoB: August 1947, British

Stephen James Green Director. Address: 1 Weird Wood, New Barn, Kent, DA3 7HT. DoB: January 1968, British

Helen Catherine Mitchell Director. Address: 35 Snowberry Way, Whitby, Ellesmere Port, Cheshire, CH66 2UA. DoB: December 1974, British

Christopher Kimberley Director. Address: 25 Hunters Lane, Simmondley Glossop, Derbyshire, SK13 9XX. DoB: December 1956, British

Justin Seth Lane Cooper Director. Address: 5 Tummel Close, Cardiff, South Glamorgan, CF23 6LR. DoB: September 1945, British

David Antony Lain Director. Address: Flat 13 D Hyde Park Mansions, Cabbell Street, London, NW1 5BD. DoB: October 1963, British

John Angus Henkel Director. Address: 36 Bromley Road, Shipley, West Yorkshire, BD18 4DT. DoB: April 1952, British

David Blair Mapp Director. Address: 55 Clarence Road, Teddington, Middlesex, TW11 0BN. DoB: n\a, British

Susan Helen Devlin Director. Address: 37 Foster Street, Chorley, Lancashire, PR6 0AY. DoB: April 1957, British

Christopher John Stawford Director. Address: 19 Roundwood Lane, Harpenden, Hertfordshire, AL5 3BW. DoB: January 1947, British

Richard Henderson Director. Address: Chestnut Lodge, 3 Meeres Lane, Kirton, Boston, Lincolnshire, PE20 1PS. DoB: December 1958, English

David William Braddock Director. Address: Old Heyeswood House 427 Chester Road, Hartford, Northwich, Cheshire, CW8 2AF. DoB: August 1959, British

David John Charles Ellis Director. Address: 4 The Courtyard, Holt Green, Wimborne, Dorset, BH21 7DH. DoB: May 1951, British

Nicola Rowntree Cook Director. Address: 15 Clement Way, Cawston, Rugby, Warwickshire, CV22 7FH. DoB: March 1954, British

John Graham Verity Director. Address: 15 Woodstock Road North, St Albans, Hertfordshire, AL1 4QB. DoB: July 1948, British

Louise Ann Outram Secretary. Address: Greystones 30 June Avenue, Bromborough, Wirral, Merseyside, CH62 7HY. DoB:

William Leslie Haven Director. Address: 106 Pampisford Road, Purley, Surrey, CR8 2NF. DoB: May 1953, British

Bryan Timothy Brendan Lewis Director. Address: Rackford Farm, Rackford Road, Anston, Sheffield, South Yorkshire, S25 4DF. DoB: September 1941, British

Jason Webb Director. Address: 14 Worcester Road, Willenhall, West Midlands, WV13 2RZ. DoB: October 1970, British

Philip Martin Stone Director. Address: 73 Stanfield Lane, Farington, Preston, Lancashire, PR5 2QL. DoB: May 1961, British

Leslie Donald Mott Director. Address: 27 The Mount, Cheylesmore, Coventry, West Midlands, CV3 5GR. DoB: August 1954, British

Jeremy Charles Acklam Director. Address: New Taintree House, 6 Salford, Audlem, Crewe, Cheshire, CW3 0AT. DoB: May 1960, Uk

Peter William Tomlinson Director. Address: 34 Strathmore Road, Bristol, BS7 9QJ. DoB: March 1944, British

James Robert Barclay Director. Address: 9 Lammemoor Road, Liverpool, Merseyside, L18 4QP. DoB: August 1961, British

Peter David Smith Director. Address: 37 Rivington Drive, Burscough, Lancashire, L40 7RN. DoB: April 1948, British

Francis William Bailey Director. Address: 288 Musters Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7DF. DoB: June 1942, British

Anthony George Adams Director. Address: 42 Broomhurst Way, Muxton, Telford, Shropshire, TF2 8RG. DoB: October 1952, British

Thomas Peter Stoddart Director. Address: 98 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU. DoB: April 1946, British

David Hytch Director. Address: 4 Triton Square, Regents Place, London, NW1 3HG. DoB: May 1946, British

Peter Thomas Timperley Director. Address: 19 Meadway, Bury, Lancashire, BL9 9TY. DoB: October 1963, British

Nicholas Philip Brown Director. Address: 27 Repton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7EP. DoB: April 1962, British

David William Free Director. Address: Halstead Hill House Halstead Hill, Cheshunt, Waltham Cross, Hertfordshire, EN7 5NB. DoB: December 1935, British

Richard David Rampton Director. Address: Deltic Avenue, Milton Keynes, MK13 8LW. DoB: January 1966, British

Neil Scales Director. Address: 8 Branscombe Drive, Lynford Park, Sale, Cheshire, M33 5JN. DoB: June 1956, British

Andrew Rodney Wickham Director. Address: Larks Way High Close, Sturminster Marshall, Wimborne, Dorset, BH21 4BE. DoB: June 1966, British

Leslie Donald Mott Secretary. Address: 27 The Mount, Cheylesmore, Coventry, West Midlands, CV3 5GR. DoB: August 1954, British

Peter John Nash Director. Address: 3 Weybridge Drive, Tytherington, Macclesfield, Cheshire, SK10 2UP. DoB: December 1946, British

John Dilworth Carr Director. Address: 4 Miller Hill, Denby Dale, Huddersfield, West Yorkshire, HD8 8RG. DoB: March 1946, British

Michael Philip Ormston Director. Address: 2 Low Lea Road, Marple Bridge, Stockport, Cheshire, SK6 5AB. DoB: March 1954, British

Christine Oulds Director. Address: 6 Heron Close, Guildford, Surrey, GU2 9PH. DoB: December 1951, British

Andrew Martin Jebson Director. Address: 12 Haywards, Pound Hill, Crawley, West Sussex, RH10 3TR. DoB: March 1950, British

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

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

Jobs in Itso Limited vacancies. Career and practice on Itso Limited. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Itso Limited on FaceBook

Read more comments for Itso Limited. Leave a respond Itso Limited in social networks. Itso Limited on Facebook and Google+, LinkedIn, MySpace

Address Itso Limited on google map

Other similar UK companies as Itso Limited: 3d Financial Management Limited | Clyst Consulting Limited | J G L Law Limited | Forester Life Limited | Squareround Ltd

Registered with number 04115311 16 years ago, Itso Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's official mailing address is Aurora House, Deltic Avenue Milton Keynes. Despite the fact, that currently it is operating under the name of Itso Limited, the name previously was known under a different name. This company was known as Integrated Transport Smart Card Organisation until October 11, 2004, when the name was replaced by Itsoco. The Last was known as came in November 27, 2000. This business Standard Industrial Classification Code is 62090 meaning Other information technology service activities. 2015-03-31 is the last time when company accounts were filed. Sixteen years of competing in this particular field comes to full flow with Itso Ltd as they managed to keep their clients happy through all the years.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 13 transactions from worth at least 500 pounds each, amounting to £4,397,278 in total. The company also worked with the South Gloucestershire Council (27 transactions worth £82,396 in total) and the Cornwall Council (23 transactions worth £36,345 in total). Itso was the service provided to the South Gloucestershire Council Council covering the following areas: Software Support & Maintenance was also the service provided to the Brighton & Hove City Council covering the following areas: Grants N Subscriptions and Print Stat & Gen Office Exps.

As mentioned in the enterprise's employees list, since March 2016 there have been twelve directors to name just a few: John Angus Henkel, Gwyneth Connie Anderson and David Lynch. What is more, the director's duties are regularly helped by a secretary - David Michael William Hallisey, from who was chosen by the following business on September 21, 2011.