Civica Financial Systems Limited

All UK companiesActivities of extraterritorial organisations and otherCivica Financial Systems Limited

Dormant Company

Civica Financial Systems Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Burston Road Putney SW15 6AR London

Phone: +44-1452 4798248

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

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

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

Registration data Civica Financial Systems Limited

Register date: 1980-09-22

Register number: 01518255

Type of company: Private Limited Company

Get full report form global database UK for Civica Financial Systems Limited

Owner, director, manager of Civica Financial Systems Limited

Wayne Andrew Story Director. Address: Burston Road, London, SW15 6AR, England. DoB: January 1961, British

Phillip David Rowland Director. Address: Burston Road, Putney, London, SW15 6AR. DoB: March 1971, British

Michael Stoddard Secretary. Address: Walnut Cottage, Main Street Hanwell, Banbury, Oxfordshire, OX17 1HN. DoB: September 1957, British

Simon Richard Downing Director. Address: 71 Cole Park Road, Twickenham, Middlesex, TW1 1HT. DoB: February 1965, British

Michael Stoddard Director. Address: Walnut Cottage, Main Street Hanwell, Banbury, Oxfordshire, OX17 1HN. DoB: September 1957, British

David Anthony Spicer Director. Address: 80 Wild Herons, Hook, Basingstoke, Hampshire, RG27 9SF. DoB: January 1961, British

Michael Dixon Director. Address: Meadowcroft, West Street, Leven, N Humberside, HU17 5LR. DoB: December 1944, British

Michael Richard Hensman Director. Address: Yarde Cottage Old Lane, Ashford Hill, Thatcham, Berkshire, RG19 8BG. DoB: December 1949, British

David Anthony Spicer Secretary. Address: 80 Wild Herons, Hook, Basingstoke, Hampshire, RG27 9SF. DoB: January 1961, British

Philip Edward Kelly Director. Address: 15 Winchfield Court, Winchfield, Basingstoke, Hampshire, RG27 8SP. DoB: May 1952, British

Alison Alexander Mccreath Director. Address: 28 Weybridge Park, Weybridge, Surrey, KT13 8SQ. DoB: February 1948, British

Edward Sharp Director. Address: Leven Grange, Leven, N Humberside, HU17 5PA. DoB: September 1940, British

Lawrence Bland Director. Address: 62 Castlebar Park, London, W5 1BU. DoB: n\a, British

Philip Barnsley Benton Director. Address: 1 Hill Farm Road, Marlow, Buckinghamshire, SL7 3LX. DoB: December 1949, British

Christine Feather Director. Address: 13 Ditchford Close, Redditch, Worcestershire, B97 5XT. DoB: March 1954, British

Keith John Bennett Director. Address: 19 Norvic Road, Marsworth, Tring, Hertfordshire, HP23 4LS. DoB: January 1952, British

Jobs in Civica Financial Systems Limited vacancies. Career and practice on Civica Financial Systems Limited. Working and traineeship

Sorry, now on Civica Financial Systems Limited all vacancies is closed.

Responds for Civica Financial Systems Limited on FaceBook

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

Address Civica Financial Systems Limited on google map

Other similar UK companies as Civica Financial Systems Limited: Caswell Refrigeration Limited | Jezards Limited | Kaypee Construction Ltd | Multicoat Uk Ltd | Harlequin Scaffolding Ltd

Civica Financial Systems Limited , a Private Limited Company, that is registered in 2 Burston Road, Putney in London. The company post code is SW15 6AR This business was formed on 22nd September 1980. Its registration number is 01518255. Civica Financial Systems Limited was registered 11 years from now under the name of Radius Computer Services. This business SIC code is 99999 meaning Dormant Company. Civica Financial Systems Ltd reported its latest accounts up until 2015-09-30. Its latest annual return was released on 2016-05-24.

2 transactions have been registered in 2013 with a sum total of £21,657. In 2012 there was a similar number of transactions (exactly 2) that added up to £3,538. Cooperation with the Devon County Council council covered the following areas: Professional Fees, Training Inc Travel Costs and It Software.

In order to be able to match the demands of their customers, this particular limited company is continually being controlled by a number of three directors who are Wayne Andrew Story, Phillip David Rowland and Simon Richard Downing. Their work been of pivotal use to this limited company since 2016. What is more, the managing director's assignments are backed by a secretary - Michael Stoddard, age 59, from who was selected by this limited company on 1st July 2006.