Aic Information Services Limited
Other business support service activities not elsewhere classified
Aic Information Services Limited contacts: address, phone, fax, email, website, shedule
Address: 9th Floor 24 Chiswell Street London EC1Y 4YY Greater London
Phone: +44-1522 2574615
Fax: +44-1565 2561157
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Aic Information Services Limited"? - send email to us!
Registration data Aic Information Services Limited
Register date: 1985-05-02
Register number: 01910539
Type of company: Private Limited Company
Get full report form global database UK for Aic Information Services LimitedOwner, director, manager of Aic Information Services Limited
Peter Alistair Kennedy Arthur Director. Address: 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY. DoB: June 1956, British
Lori Ann Fox Secretary. Address: 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY. DoB:
Ian Robert Sayers Director. Address: 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY. DoB: May 1968, British
Charmian Annabel Sophie Geraldine Brodie Smith Director. Address: 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY. DoB: October 1969, British
Andrew Leighton Craig Bell Director. Address: 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY. DoB: July 1955, British
Sarah Catherine Bates Director. Address: 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY. DoB: January 1959, British
Carol Cecilia Ferguson Director. Address: Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA. DoB: November 1946, British
Hamish Noble Buchan Director. Address: The Old Parsonage, 35 East Barnton Avenue, Edinburgh, Midlothian, EH4 6AH. DoB: November 1944, British
John Leslie Stevens Secretary. Address: 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY. DoB: n\a, British
Robert Alexander Hammond Chambers Director. Address: 3 Liberton Tower Lane, Edinburgh, Midlothian, EH16 6TQ. DoB: October 1942, British
Eric Carl Elstob Director. Address: 14 Fournier Street, Spitalfields, London, E1 6QE. DoB: April 1943, British
Geoffrey Michael Procter Director. Address: 34 Church Road, Hilmarton, Calne, Wiltshire, SN11 8SE. DoB: October 1950, British
John Anthony Victor Townsend Director. Address: The Coach House, Winterfold, Barhatch Lane, Cranleigh, Surrey, GU6 7NH. DoB: January 1948, British
Christopher Charles Biddulph Duffett Director. Address: 81 Abingdon Road, London, W8 6AW. DoB: August 1943, British
Daniel Charles Godfrey Director. Address: 53 Greencoat Place, London, SW1P 1DS. DoB: June 1961, British
Michael John Hart Director. Address: Springs Water End, Ashdon, Saffron Walden, Essex, CB10 2NA. DoB: December 1932, British
Andrew Charles Barker Director. Address: 130 Priory Lane, Roehampton, London, SW15 5JP. DoB: March 1945, British
James Gordon Dickson Ferguson Director. Address: 25 Heriot Row, Edinburgh, Midlothian, EH3 6EN. DoB: November 1947, British
Douglas Christopher Patrick Mcdougall Director. Address: Linplum House, Haddington, East Lothian, EH41 4PE. DoB: March 1944, British
Lord Paul Myners Director. Address: 34 Groom Place, Belgravia, London, SW1X 7BA. DoB: April 1948, British
Ernest John Fenton Director. Address: 519 Ben Jonson House, Barbican, London, EC2Y 8NH. DoB: October 1938, British
Benjamin Charles Reid Siddons Director. Address: Hillbrook Golf Club Road, St Georges Hill, Weybridge, Surrey, KT13 0NJ. DoB: May 1945, British
Paul Victor Sant Manduca Director. Address: 54 Brompton Square, London, SW3 2AG. DoB: November 1951, British
James Winston Rath Secretary. Address: 28 Alba Gardens, Golders Green, London, NW11 9NR. DoB: n\a, British
Edwin Philip Chappell Director. Address: 22 Frognal Lane, London, NW3 7DT. DoB: June 1929, British
Michael John Hart Director. Address: Springs Water End, Ashdon, Saffron Walden, Essex, CB10 2NA. DoB: December 1932, British
David Skinner Director. Address: Lathrisk House, Falkland, Fife, KY7 7HX. DoB: September 1932, British
Jobs in Aic Information Services Limited vacancies. Career and practice on Aic Information Services Limited. Working and traineeship
Welder. From GBP 1800
Electrical Supervisor. From GBP 2000
Administrator. From GBP 2100
Fabricator. From GBP 2200
Responds for Aic Information Services Limited on FaceBook
Read more comments for Aic Information Services Limited. Leave a respond Aic Information Services Limited in social networks. Aic Information Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Aic Information Services Limited on google map
Other similar UK companies as Aic Information Services Limited: Tastylocal Ltd | Jags Catering (swansea) Limited | Fakenham Cafe Limited | Smithrayner Ltd | Sunmere Ltd
Aic Information Services Limited is established as PLC, registered in 9th Floor 24 Chiswell Street, London , Greater London. The office located in EC1Y 4YY This enterprise has been 31 years on the market. The company's Companies House Reg No. is 01910539. The company currently known as Aic Information Services Limited was known under the name A.i.t.c. Services up till Fri, 29th Sep 2006 then the name got changed. This enterprise principal business activity number is 82990 which means Other business support service activities not elsewhere classified. The company's most recent filed account data documents cover the period up to Wed, 30th Sep 2015 and the most recent annual return was released on Sat, 12th Dec 2015. It has been thirty one years for Aic Information Services Ltd on this market, it is still in the race and is an object of envy for the competition.
Our database describing this enterprise's personnel shows us the existence of three directors: Peter Alistair Kennedy Arthur, Ian Robert Sayers and Charmian Annabel Sophie Geraldine Brodie Smith who assumed their respective positions on Wed, 21st Jan 2015, Mon, 15th Nov 2010 and Tue, 11th Oct 2005. In addition, the director's duties are backed by a secretary - Lori Ann Fox, from who was chosen by the following limited company in 2011.