Capita It Services Limited

All UK companiesInformation and communicationCapita It Services Limited

Other information technology service activities

Capita It Services Limited contacts: address, phone, fax, email, website, shedule

Address: Pavilion Building Ellismuir Way Tannochside Park G71 5PW Uddingston

Phone: +44-1485 3882263

Fax: +44-1485 3882263

Email: n\a

Website:

Shedule:

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

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

Registration data Capita It Services Limited

Register date: 1968-02-07

Register number: SC045439

Type of company: Private Limited Company

Get full report form global database UK for Capita It Services Limited

Owner, director, manager of Capita It Services Limited

Richard John Shearer Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: February 1964, British

Lisa Ann Oxley Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: February 1974, British

Peter Edward Hands Director. Address: Rochester Row, London, England, SW1P 1QT, England. DoB: July 1965, British

William James Spencer Floydd Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: February 1969, British

Mark Richard John Wyllie Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: August 1966, British

Richard David Mogg Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: June 1976, British

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

Simon Christopher Pilling Director. Address: 71 Victoria Street, London, SW1H 0XA. DoB: May 1962, British

Lee Hewett Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: August 1965, British

Rodney Hewer Harris Director. Address: 16 Home Way, Petersfield, Hampshire, GU31 4EE. DoB: May 1961, British

Thomas Donald Kenny Director. Address: Silver Spinney, Beech Close, Cobham, Surrey, KT11 2EN. DoB: November 1954, Irish

Stephen Paul Connor Director. Address: Johnson Grove, Stone, Staffs, ST15 8SS. DoB: December 1950, British

Alison Margaret Shepley Secretary. Address: 6 Kingswood Close, Weybridge, Surrey, KT13 0RE. DoB: n\a, British

Richard John Adam Director. Address: Bramble Tye, Blegberry Gardens Shooters Way, Berkhamsted, Hertfordshire, HP4 3AR. DoB: November 1957, British

John Mcdonough Director. Address: 2 Cygnet Close, Compton, Wolverhampton, WV6 8XR. DoB: November 1951, British

Roger William Robinson Director. Address: Applewood Barn Bank Road, Little Witley, Worcester, Worcestershire, WR6 6LS. DoB: April 1951, British

Claudia Suzanne Goodman Secretary. Address: Flat 4/2, 336 Meadowside Quay Walk, Glasgow, G11 6AW. DoB:

John James Taylor Director. Address: Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT. DoB: December 1960, British

Dominic Joseph Lavelle Director. Address: 2 West Grove, London, SE10 8QT. DoB: February 1963, British

Caroline Patricia Higgins Secretary. Address: Flat 10, 7 Aubert Park, London, N5 1TL. DoB: n\a, British

Noel Mcnulty Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: March 1969, British

Stewart Mackerracher Director. Address: 10a West Castle Rd, Edinburgh, EH10 5AU. DoB: July 1960, British

Garry James Forster Secretary. Address: Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE. DoB: n\a, British

Andrew Philip Jackson Director. Address: 6 Sparvells, Eversley, Hook, Hampshire, RG27 0QG. DoB: May 1951, British

William Alexander Loch Director. Address: The Old Coach House, 1 Potters Glen, Padbury, Buckinghamshire, MK18 2BX. DoB: March 1959, British

Craig Matthew Mcgilvray Director. Address: 9 Otterburn Drive, Giffnock, Glasgow, G46 6UJ. DoB: August 1966, British

Douglas James More Director. Address: 46 Pentland Drive, Midlothian, EH10 6PX. DoB: July 1950, British

Edward George Smyth Director. Address: Wormley Hill House, Church Lane, Wormley, Herts, EN10 7QQ. DoB: April 1954, British

William Macdonald Allan Director. Address: Hyndford Lea House, 409 Hyndford Park, Lanark, Lanarkshire, ML11 8SQ. DoB: August 1960, British

James Donald Director. Address: Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN. DoB: April 1955, British

James Donald Secretary. Address: Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN. DoB: April 1955, British

James Desmond Barrett Director. Address: 31 Meldrum Mains, Glenmavis, Airdrie, Lanarkshire, ML6 0QQ. DoB: April 1948, British

John Murdoch Sinclair Director. Address: 20 Lythgow Way, Lanark, Lanarkshire, ML11 7JA. DoB: June 1940, British

David Johnstone Mccallum Director. Address: 14 Dornoch Way, Cumbernauld, Glasgow, Lanarkshire, G68 0JA, Scotland. DoB: June 1940, British

Jobs in Capita It Services Limited vacancies. Career and practice on Capita It Services Limited. Working and traineeship

Plumber. From GBP 2200

Tester. From GBP 3200

Welder. From GBP 1700

Controller. From GBP 2100

Cleaner. From GBP 1000

Tester. From GBP 4000

Responds for Capita It Services Limited on FaceBook

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

Address Capita It Services Limited on google map

Other similar UK companies as Capita It Services Limited: Klassic Solutions Limited | Mvn Construction Ltd. | Castle Combe Estates Limited | Edwards Contractors (electrical) Limited | Sprint Lifting Equipment Ltd

Capita It Services Limited is a Private Limited Company, that is located in Pavilion Building Ellismuir Way, Tannochside Park in Uddingston. The office zip code G71 5PW This enterprise was created in 7th February 1968. The reg. no. is SC045439. The firm has a history in registered name changes. In the past, this company had eight other names. Before 2009 this company was prospering under the name of Carillion It Services and before that its company name was Alfred Mcalpine - It Services. This enterprise SIC code is 62090 - Other information technology service activities. The most recent filed account data documents cover the period up to 2014-12-31 and the most current annual return was filed on 2015-06-30. 48 years of competing in this particular field comes to full flow with Capita It Services Ltd as they managed to keep their customers satisfied through all this time.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 227 transactions from worth at least 500 pounds each, amounting to £2,135,461 in total. The company also worked with the Brighton & Hove City (2 transactions worth £15,800 in total). Capita It Services was the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c, Computer Hardware and Computer Software was also the service provided to the Brighton & Hove City Council covering the following areas: Supplies And Services.

At the moment, this specific business hires just one managing director: Richard John Shearer, who was selected to lead the company 3 years ago. This business had been managed by Lisa Ann Oxley (age 42) who in the end resigned in 2016. What is more another director, specifically Peter Edward Hands, age 51 quit after three years of work. At least one secretary in this firm is a limited company, specifically Capita Group Secretary Limited.