Capita Ib Solutions (uk) Limited

All UK companiesInformation and communicationCapita Ib Solutions (uk) Limited

Information technology consultancy activities

Capita Ib Solutions (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 17 Rochester Row SW1P 1QT London

Phone: +44-1440 1435882

Fax: +44-1440 1435882

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Capita Ib Solutions (uk) Limited"? - send email to us!

Capita Ib Solutions (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Capita Ib Solutions (uk) Limited.

Registration data Capita Ib Solutions (uk) Limited

Register date: 1985-02-11

Register number: 01884656

Type of company: Private Limited Company

Get full report form global database UK for Capita Ib Solutions (uk) Limited

Owner, director, manager of Capita Ib Solutions (uk) Limited

Sean Alfred Massey Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: September 1970, British

Gerard Christopher Mckeown Secretary. Address: 23 Parker Close, Letchworth, Hertfordshire, SG6 3RT. DoB: May 1944, Irish

Stephen John Cole Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: March 1972, British

Grace Fiona Horton Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: April 1971, British

Andrew George Parker Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: January 1969, British

Adrian Charles Stevens Director. Address: 11 Clarendon Close, Winnersh, Berkshire, RG41 5JW. DoB: April 1958, British

Andrea Fiumicelli Director. Address: Don Vigo 2, Bergeggi (Sv), 17042, Italy. DoB: September 1960, Italian

Paul Richards Director. Address: The Barn Green Lane, South Newington, Banbury, OX15 4JH. DoB: October 1964, British

Howard Todd Edelman Secretary. Address: Elizabeth Bay Road, Elizabeth Bay, Nsw, 2011, Australia. DoB:

James Gordon Mackay Director. Address: Pogles Wood, Widmoor, Wooburn Green, Buckinghamshire, HP10 0JG. DoB: July 1951, British

Gary Michael Cohen Director. Address: 178 Hopetoun Avenue,, Watsons Bay, Nsw 2030, Australia. DoB: October 1953, Australian

Gavin Keith James Director. Address: Camelford, Bradcutts Lane, Cookham Dean, Berkshire, SL6 9AA. DoB: March 1963, Uk

Ravi Kumar Director. Address: 14 Parkham Close, Daisy Hill Westhaughton, Bolton, Lancashire, BL5 2GT. DoB: June 1968, British

Teifion Mark Hill Secretary. Address: 59 Hill Top Avenue, Cheadle Hulme, Stockport, Cheshire, SK8 7HZ. DoB:

John Whelan Director. Address: 26 Lynton Park Road, Cheadle Hulme, Cheshire, SK8 6JA. DoB: August 1966, British

Timothy Andrew Whiston Director. Address: Boothshill Farm, Booths Lane, Lymm, Cheshire, WA13 0PF. DoB: November 1967, British

Stephen Paul Graham Director. Address: Brackenridge, Mereside Road, Mere, Cheshire, WA16 6QR. DoB: February 1964, English

Paul Richards Director. Address: The New Barn, Grange Farm, South Newington, Banbury, OX15. DoB: October 1964, British

Richard William Rawcliffe Director. Address: 113 Towngate, Eccleston, Chorley, Lancashire, PR7 5QS, England. DoB: February 1964, British

Robert William Day Director. Address: Weathertop, Blackmires Lane, Silverstone, Towcester, Northamptonshire, NN12 8UZ. DoB: February 1953, British

Stephen John Garrington Director. Address: 15 Chesterton Close, Hunt End, Redditch, Worcestershire, B97 5XS. DoB: March 1955, British

Nigel David Horn Secretary. Address: Featherbow House, Ratley, Banbury, Oxfordshire, OX15 6DS. DoB: May 1954, British

James Gordon Mackay Director. Address: Pogles Wood, Widmoor, Wooburn Green, Buckinghamshire, HP10 0JG. DoB: July 1951, British

Mark Gavin Woodbridge Director. Address: The Bungalow, Marton, Rugby, Warwickshire, CV23 9RS. DoB: January 1971, British

Mark Chalice Pearman Director. Address: The Old Rectory, Honiley, Kenilworth, Warwickshire, CV8 1NP. DoB: September 1961, British

Eamonn Morris Director. Address: 25 Coppinger Wood, Blackrock, Co Dublin, IRISH, Ireland. DoB: September 1958, Irish

Paul Roland Roche Director. Address: 2 Clothall Road, Baldock, Hertfordshire, SG7 6PB. DoB: May 1965, Irish

Brendan Coyne Secretary. Address: 3 Fonthill Park, Rathfarnham, Dublin 14, IRISH. DoB:

Graham Rowley Director. Address: 42 Ferndale Avenue, Chertsey, Surrey, KT16 9RA. DoB: August 1940, British

Kevin Lynch Secretary. Address: 10h Randolph Crescent, Maida Vale, London, W9 2DR. DoB: May 1953, Irish

Kevin Lynch Director. Address: 10h Randolph Crescent, Maida Vale, London, W9 2DR. DoB: May 1953, Irish

Gerard Christopher Mckeown Director. Address: 508 Broadway, Letchworth, Hertfordshire, SG6 3PT. DoB: May 1944, Irish

Jobs in Capita Ib Solutions (uk) Limited vacancies. Career and practice on Capita Ib Solutions (uk) Limited. Working and traineeship

Other personal. From GBP 1100

Package Manager. From GBP 1400

Fabricator. From GBP 2700

Responds for Capita Ib Solutions (uk) Limited on FaceBook

Read more comments for Capita Ib Solutions (uk) Limited. Leave a respond Capita Ib Solutions (uk) Limited in social networks. Capita Ib Solutions (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Capita Ib Solutions (uk) Limited on google map

Other similar UK companies as Capita Ib Solutions (uk) Limited: Mccluskey Roofing Ltd | Rai Brothers Essex Limited | Wye Oak Timber Framing Ltd | Double Glazing Services (crawley) Ltd | Trinity Oxford Properties Limited

1985 marks the launching of Capita Ib Solutions (uk) Limited, the company which is situated at 17 Rochester Row, in London. This means it's been thirty one years Capita Ib Solutions (uk) has prospered in this business, as it was created on 1985-02-11. The company's reg. no. is 01884656 and the company area code is SW1P 1QT. It has been already five years since The company's registered name is Capita Ib Solutions (uk) Limited, but till 2011 the business name was Isoft Business Solutions (uk) and before that, up till 2004-06-28 this firm was known under the name Torex Business Solutions (uk). It means this company used four different company names. This company SIC code is 62020 meaning Information technology consultancy activities. Capita Ib Solutions (uk) Ltd filed its latest accounts up until 2015-12-31. The business latest annual return information was filed on 2015-06-30. It has been 31 years for Capita Ib Solutions (uk) Ltd in this line of business, it is not planning to stop growing and is an object of envy for many.

2 transactions have been registered in 2015 with a sum total of £5,529. In 2013 there was a similar number of transactions (exactly 9) that added up to £27,470. The Council conducted 6 transactions in 2012, this added up to £4,910. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 22 transactions and issued invoices for £56,829. Cooperation with the Hartlepool Borough Council council covered the following areas: Purchase - Computer Software, Software User Fee and Prof Fees - External Consultant.

Concerning the following company, a variety of director's responsibilities have so far been fulfilled by Sean Alfred Massey who was selected to lead the company in 2010. This company had been guided by Stephen John Cole (age 44) who ultimately quit in November 2014. Furthermore another director, namely Grace Fiona Horton, age 45 resigned on 2012-07-23. At least one secretary in this firm is a limited company, specifically Capita Group Secretary Limited.