Agilitas It Solutions Limited

All UK companiesAdministrative and support service activitiesAgilitas It Solutions Limited

Other business support service activities not elsewhere classified

Agilitas It Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: Solutions House 6 Glaisdale Parkway NG8 4GP Nottingham

Phone: +44-1252 4502716

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

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

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

Registration data Agilitas It Solutions Limited

Register date: 1990-05-22

Register number: 02504382

Type of company: Private Limited Company

Get full report form global database UK for Agilitas It Solutions Limited

Owner, director, manager of Agilitas It Solutions Limited

Thomas Gerard Kelly Director. Address: 6 Glaisdale Parkway, Nottingham, NG8 4GP. DoB: December 1953, Irish

Shaun James Lynn Director. Address: 6 Glaisdale Parkway, Nottingham, NG8 4GP, England. DoB: February 1977, British

David Charles Taylor Secretary. Address: 33 Kensington Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5PD. DoB: September 1944, British

Paul Howard Neville Director. Address: 6 Glaisdale Parkway, Nottingham, NG8 4GP, England. DoB: April 1967, British

Simon Mark Gibbins Director. Address: 6 Glaisdale Parkway, Nottingham, NG8 4GP, England. DoB: July 1966, British

Paul Howard Neville Director. Address: Parts House, Glaisdale Parkway, Nottingham, Nottinghamshire, NG8 4GP. DoB: April 1967, British

Mark James Hesketh Director. Address: Cross Lanes, Oscroft, Chester, Cheshire, CH3 8NQ, United Kingdom. DoB: July 1958, British

George Allan Buchan Director. Address: White Lodge, 3 Whitehall Road, Sale, Cheshire, M33 3WJ. DoB: March 1954, British

Robert Bernard Hall Director. Address: 24 Frame Lane, Doseley, Telford, Salop, TF4 3BH. DoB: February 1972, British

Malcolm Howard Cooper Director. Address: Malthouse Close, Church Crookham, Hampshire, GU52 6TB. DoB: October 1960, British

Glyn Dodd Director. Address: 14 Bromham Mill, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5QP. DoB: December 1965, British

Lee Alexander Wilson Director. Address: 65 Gritstone Road, Matlock, Derbyshire, DE4 3GD. DoB: February 1970, British

Robert Bernard Hall Director. Address: 24 Frame Lane, Doseley, Telford, Salop, TF4 3BH. DoB: February 1972, British

Wendy Marie Sale Secretary. Address: 6 Glaisdale Parkway, Nottingham, NG8 4GP, England. DoB:

Anthony Joseph Laughton Director. Address: The Old House, Frensham, Farnham, Surrey, GU10 3EF. DoB: February 1943, British

Guy Justin Armstrong Director. Address: Tree Tops House, Court Drive, Shillingford, Oxfordshire, OX10 7ER. DoB: September 1953, Irish

Grant Anthony Masom Director. Address: 6 Hill Place, Blackpond Lane, Farnham Common, Berkshire, SL2 3EW. DoB: June 1956, British

Dr Edmund Alan Hough Director. Address: Brambles Dean Oak Lane, Leigh, Reigate, Surrey, RH2 8PZ. DoB: November 1944, British

James William Henry Trahearn Director. Address: 22 Arlington Drive, Nottingham, Nottinghamshire, NG3 5EN. DoB: August 1951, British

David Harry Groves Director. Address: 37 Yew Tree Lane, Gedling, Nottingham, NG4 4AN. DoB: November 1946, British

David Harry Groves Secretary. Address: 37 Yew Tree Lane, Gedling, Nottingham, NG4 4AN. DoB: November 1946, British

Michael John Kirkman Director. Address: 8 Ashington Drive, Arnold, Nottingham, Nottinghamshire, NG5 8GH. DoB: July 1947, British

Helen Margaret Ashby Director. Address: Woodborough Manor, 70 Main Street, Woodborough, Nottingham, NG14 6EA. DoB: August 1962, British

Douglas Frederick Ashby Secretary. Address: Orchard Barn Tollerton Lane, Tollerton, Nottingham, Nottinghamshire, NG12 4FT. DoB: August 1960, British

David Charles Taylor Director. Address: 33 Kensington Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5PD. DoB: September 1944, British

Douglas Frederick Ashby Director. Address: Woodborough Manor, 70 Main Street Woodborough, Nottingham, NG14 6EA. DoB: August 1960, British

Anthony Raymond Bailey Director. Address: 30 Hill Rise, Trowell, Nottingham, Nottinghamshire, NG9 3PE. DoB: July 1959, British

Jobs in Agilitas It Solutions Limited vacancies. Career and practice on Agilitas It Solutions Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Agilitas It Solutions Limited on FaceBook

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

Address Agilitas It Solutions Limited on google map

Other similar UK companies as Agilitas It Solutions Limited: Bite Tech Europe Limited | Oakley Holidays | English National Opera Trading Limited | Crow And Elk Productions Ltd | Phoenix Sms Ltd

Agilitas It Solutions Limited can be reached at Nottingham at Solutions House. Anyone can find the firm using the postal code - NG8 4GP. Agilitas It Solutions's launching dates back to year 1990. This business is registered under the number 02504382 and their state is active. The company has a history in business name change. Up till now this firm had two different company names. Before 2015 this firm was prospering under the name of Acal Enterprise Solutions and before that its company name was Computer Parts International. This business is registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. 2016-03-31 is the last time account status updates were reported. Since it started in this line of business twenty six years ago, this firm has sustained its impressive level of prosperity.

Because of the firm's magnitude, it was imperative to recruit more executives: Thomas Gerard Kelly and Shaun James Lynn who have been working together for 2 years to fulfil their statutory duties for this specific company.