Jisc Services Limited

All UK companiesInformation and communicationJisc Services Limited

Other telecommunications activities

Jisc Services Limited contacts: address, phone, fax, email, website, shedule

Address: One Castlepark Tower Hill BS2 0JA Bristol

Phone: +44-20 3622985

Fax: +44-1289 8332550

Email: n\a

Website:

Shedule:

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

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

Registration data Jisc Services Limited

Register date: 1993-12-10

Register number: 02881024

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Jisc Services Limited

Owner, director, manager of Jisc Services Limited

Dr Paul Feldman Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: April 1959, British

Timothy Kidd Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: February 1962, British

Dr Philip Richards Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: June 1968, British

Robert Haymon-collins Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: March 1959, British

Alice Colban Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: October 1970, British

Alice Colban Secretary. Address: Tower Hill, Bristol, BS2 0JA, England. DoB:

Mark Wright Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: June 1958, British

Professor Martyn Cameron Harrow Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: July 1951, British

Prof Nigel Anthony Seaton Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: August 1960, British

Professor Mark Edmund Smith Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: March 1963, British

Dr Robert Thomson Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: September 1960, British

Professor David John Maguire Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: August 1958, British

Professor Anne Elizabeth Trefethen Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: February 1962, British

Professor Chris Hendrik Brink Director. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG. DoB: January 1951, British, South African, Australian

Professor Noel Glynne Lloyd Director. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG, England. DoB: December 1946, British

Professor Philip Gummett Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: October 1947, British

Professor Martin John Hall Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: February 1952, British

Professor Paul John Layzell Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: July 1957, British

Heather Macdonald Director. Address: Tower Hill, Bristol, BS2 0JA, England. DoB: September 1954, British

Professor Martyn Cameron Harrow Director. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG, England. DoB: July 1951, British

Professor Robin Baker Director. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG, England. DoB: December 1948, British

Richard Parsons Director. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG, England. DoB: January 1963, British

David House Director. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG, England. DoB: February 1946, Bristish

Lorraine Estelle Director. Address: Lancaster Place, London, WC2E 7EN, England. DoB: March 1957, Bristish

Mark Wright Secretary. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG, England. DoB:

Brent Dempster Director. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG, England. DoB: September 1960, British

Buphendra Pattni Director. Address: Jennens Road, Birmingham, B4 7PS, United Kingdom. DoB: August 1969, British

Roger Gillam Director. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG, England. DoB: June 1948, British

Andrew Taylor Secretary. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG, England. DoB:

Andrew Taylor Director. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG, England. DoB: September 1961, British

Timothy Kidd Director. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG, England. DoB: February 1962, British

Alexander Mcskimming Director. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG, England. DoB: April 1950, British

Brian Gilmore Director. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG, England. DoB: November 1948, British

Neville Dart Director. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG, England. DoB: August 1957, British

Roger Mcclure Director. Address: Parkley Craigs, Linlithgow, West Lothian, EH49 6PJ. DoB: December 1950, British

Dr. Ian Lewis Director. Address: Middle Hall, Middle Street, Thriplow, Herts, SG8 7RD. DoB: February 1961, British

Carole Mainstone Director. Address: 59 Church Crescent, London, N3 1BL. DoB: n\a, British

Dr Stuart Aitken Director. Address: 113 Hindes Road, Harrow, Middlesex, HA1 1RS. DoB: December 1952, British

Timothy Fraser Marshall Director. Address: Library Avenue,, Harwell Oxford, Didcot, Oxon, OX11 0SG, England. DoB: February 1951, British

Dr Robert Day Director. Address: 11 Goldwell Drive, Newbury, Berkshire, RG14 1HZ. DoB: April 1953, British

Huw Rees Williams Director. Address: 11 Heath Park Avenue, Heath, Cardiff, CF14 3RF. DoB: April 1964, British

Dr Barry Walters Director. Address: Waterloo House, 10 Jesse Road, Narberth, Pembrokeshire, SA67 7DJ. DoB: April 1962, British

David Burrows Director. Address: Green Lane, Henley On Thames, Oxfordshire, RG9 1LS. DoB: January 1963, British

William John Peacock Director. Address: 30 Bolbec Road, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9EP. DoB: September 1947, British

Dr Malcolm Bain Director. Address: 4 Leonard Gardens, St Andrews, Fife, KY16 8RD. DoB: April 1949, British

Ian David Griffiths Director. Address: 67 Mansfield Road, Papplewick, Nottingham, Nottinghamshire, NG15 8FJ. DoB: March 1952, British

Julia Mary Hill Director. Address: 40 Clermiston Road North, Edinburgh, Midlothian, EH4 7BN. DoB: September 1944, British

Professor Mark Clark Director. Address: 38 Beech Crescent, Poynton, Cheshire, SK12 1AP. DoB: April 1951, British

Geoffrey Peters Director. Address: 47 High Street, Olney, Buckinghamshire, MK46 4EB. DoB: March 1948, British

Roger Gillam Director. Address: Willard House, Garford, Abingdon, Oxfordshire, OX13 5PF. DoB: June 1948, British

Dr Robin Arak Director. Address: 36 Roedean Crescent, Brighton, East Sussex, BN2 5RH. DoB: October 1956, British

Geoffrey Neil Andrews Director. Address: Lon Cae Glas, Llanbedr D C, Ruthin, Denbighshire, LL15 1US. DoB: September 1949, British

John Percival Leighfield Director. Address: 91 Victoria Road, Oxford, Oxfordshire, OX2 7QG. DoB: April 1938, British

Dr Allyson Patricia Catherine Reed Director. Address: Bablock Lodge, Northmoor, Witney, Oxfordshire, OX8 1SX. DoB: February 1956, British

George Richard Field Director. Address: 76/5 Mortonhall Park Crescent, Edinburgh, EH17 8SX. DoB: December 1940, British

Professor Derek Law Director. Address: 10 Whitten Lane, Linlithgow, EH49 7HW. DoB: June 1947, British

Linda Mccormick Director. Address: 5 Wemyss Avenue, Newton Mearns, Glasgow, East Renfrewshire, G77 6AR. DoB: February 1948, Scottish

Paul Richard Branston Secretary. Address: 20 Kings Road, Twickenham, TW1 2QS. DoB: n\a, British

Paul Richard Branston Director. Address: 20 Kings Road, Twickenham, TW1 2QS. DoB: n\a, British

Noel Geoffrey Mcmullen Director. Address: 11 Mount Park Crescent, Ealing, London, W5 2RN. DoB: December 1941, British

Professor Thomas Husband Director. Address: 113 Wilbury Road, Letchworth, Hertfordshire, SG6 4JQ. DoB: July 1936, British

Daff Richardson Secretary. Address: Flat 1 Otley House 36 High Street, Woodstock, Oxfordshire, OX20 1TG. DoB:

William Wigglesworth Director. Address: Millfield House, Heath Road Polstead, Colchester, Essex, CO6 5AN. DoB: August 1937, British

Ian David Mcgill Director. Address: 4 Gilbard Court, Chineham, Basingstoke, Hampshire, RG24 8RG. DoB: November 1951, British

Ian David Mcgill Secretary. Address: 4 Gilbard Court, Chineham, Basingstoke, Hampshire, RG24 8RG. DoB: November 1951, British

Dr David Fielding Hartley Director. Address: 26 Girton Road, Cambridge, Cambridgeshire, CB3 0LL. DoB: September 1937, British

Professor Roger Needham Director. Address: 7 Brook Lane, Coton, Cambridge, Cambridgeshire, CB3 7PY. DoB: February 1935, British

Doctor Brian Ford Director. Address: Ramsden Farm House, High Street, Ramsden, Oxfordshire, OX7 3AU. DoB: September 1940, British

Ernest Morris Director. Address: 16 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QF. DoB: May 1932, British

Michael Lenox Breaks Director. Address: 2 Corrennie Gardens, Edinburgh, Midlothian, EH10 6DG. DoB: January 1945, British

Brian Davies Director. Address: 36 Barleyfields, Didcot, Oxfordshire, OX11 0BJ, England. DoB: February 1939, British

John Arbuthnott Director. Address: The Old Rectory, Llangynhafal, Denbigh, Clwyd, LL16 4LN, Wales. DoB: May 1933, British

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

Sorry, now on Jisc Services Limited all vacancies is closed.

Responds for Jisc Services Limited on FaceBook

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

Address Jisc Services Limited on google map

Other similar UK companies as Jisc Services Limited: Brendan Fowles Ltd | Aecom Design Build (holdings) Limited | Opinion Leader Research Ltd. | Crighton Communications Limited | Squaretec Ltd

Jisc Services Limited is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in One Castlepark, Tower Hill in Bristol. The office located in BS2 0JA This enterprise was set up on 1993-12-10. The business Companies House Reg No. is 02881024. It 's been one years from the moment The firm's registered name is Jisc Services Limited, but till 2015 the name was Jisc Collections And Janet and before that, until 2012-12-05 the firm was known as The Jnt Association. It means this company used three different names. This enterprise is registered with SIC code 61900 meaning Other telecommunications activities. Jisc Services Ltd filed its account information up till 2015-07-31. The business most recent annual return information was filed on 2015-12-10. It's been twenty three years for Jisc Services Ltd on the local market, it is still strong and is an example for it's competition.

The trademark of Jisc Services is "V-SCENE". It was proposed in October, 2014 and it was printed in the journal number 2014-053. The company is represented by Sipara Limited.

As for this business, a number of director's tasks have been executed by Dr Paul Feldman, Timothy Kidd, Dr Philip Richards and 3 other directors have been described below. Out of these six individuals, Mark Wright has been with the business for the longest time, having become a vital part of directors' team in 2012-08-01. Additionally, the director's assignments are continually supported by a secretary - Alice Colban, from who joined the following business on 2014-01-30.