Ibm United Kingdom Financial Services Limited

All UK companiesFinancial and insurance activitiesIbm United Kingdom Financial Services Limited

Activities of financial services holding companies

Other credit granting n.e.c.

Factoring

Ibm United Kingdom Financial Services Limited contacts: address, phone, fax, email, website, shedule

Address: Po Box 41 North Harbour PO6 3AU Portsmouth

Phone: +44-161 3843261

Fax: +44-114 6999633

Email: n\a

Website:

Shedule:

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

Ibm United Kingdom Financial Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ibm United Kingdom Financial Services Limited.

Registration data Ibm United Kingdom Financial Services Limited

Register date: 1975-01-24

Register number: 01197743

Type of company: Private Limited Company

Get full report form global database UK for Ibm United Kingdom Financial Services Limited

Owner, director, manager of Ibm United Kingdom Financial Services Limited

Patrick White Director. Address: Ibm United Kingdom Ltd, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: January 1973, British

Paul Brown Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: January 1964, British

Richard Petley Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: January 1977, British

Jacqueline Davey Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: June 1966, British

Martin Blackburn Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: May 1967, British

Paul Campion Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: July 1962, British

Karen Steidle Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: March 1962, Australian

Tosca Colangeli Director. Address: 76 Upper Ground, South Bank, London, SE1 9PZ, United Kingdom. DoB: April 1967, Dual British/Italian

Paul Farrell Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: July 1958, Irish

Ian Damant Secretary. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB:

Ajay Khindria Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: October 1963, British

Paul Shipway Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: October 1977, British

Douglas John Schmeltzer Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: August 1958, American (Us Citizen)

John Oakes Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: November 1963, British

Stephen Austin Smith Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: January 1968, British

David Kay Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: April 1955, British

Richard Potts Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: July 1959, British

Jonathan Beer Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: May 1961, British

Peter Hope Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: January 1966, British

Shaun Coulson Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: December 1963, British

Ronald Herd Secretary. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB:

James White Director. Address: Northern Road, Portsmouth, Hampshire, PO6 3AU, United Kingdom. DoB: February 1959, Canadian

Rolf Schouten Director. Address: Upper Ground, London, SE1 9PZ, United Kingdom. DoB: November 1959, Dutch

Jacqueline Davey Director. Address: Upper Ground, London, SE1 9PZ, United Kingdom. DoB: June 1966, British

Charles Bligh Director. Address: Upper Ground, London, SE1 9PZ, United Kingdom. DoB: March 1968, British

Barry Gibbons Director. Address: Upper Ground, London, SE1 9PZ, United Kingdom. DoB: June 1959, American

Clive Beaumont Roberts Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: November 1955, Australian

Clive Beaumont Roberts Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: November 1955, Australian

Ian David Roskell Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: April 1969, British

Ian David Roskell Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: April 1969, British

Clive Beaumont Roberts Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: November 1955, Australian

Clive Beaumont Roberts Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: November 1955, Australian

Gayle Hares Director. Address: 76 Upper Ground, South Bank, London, SE1 9PZ. DoB: January 1969, British

Christopher Rowbotham Secretary. Address: 76 Upper Ground, London, SE1 9PZ. DoB:

David Stokes Director. Address: Upper Ground, South Bank, London, SE1 9PZ. DoB: December 1965, Australian

Emma Wright Secretary. Address: 76 Upper Ground, London, SE1 9PZ. DoB:

David Kay Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ. DoB: April 1955, British

Andy Sharples Director. Address: I B M Uk Ltd, PO BOX 41 North Harbour, Portsmouth, Hampshire, PO6 3AU. DoB: April 1961, British

Nuzhat Sayani Secretary. Address: Flat 6 106-110 Hallam Street, London, W1W 5HG. DoB:

Anthony Green Secretary. Address: 4 Sweet Briar, Bishops Stortford, Hertfordshire, CM23 4PZ. DoB:

Fraser Davidson Director. Address: Ibm United Kingdom Ltd 1 New Square, Bedfont Lakes Mailpoint 22g, Feltham, Middlesex, TW14 8HB. DoB: January 1967, British

Jeffrey Smith Director. Address: Warren House North Field, Kingsclere Road, Overton, Hampshire, RG25 3JY. DoB: November 1951, British

Gareth Hansford Director. Address: 50 Ormond Avenue, Hampton, Middlesex, TW12 2RX. DoB: April 1964, British

Martin Tarr Director. Address: 4 Fairfax Road, London, W4 1EW. DoB: May 1963, British

Martin Edward Goodman Director. Address: The Wakes, Guildown Road, Guildford, Surrey, GU2 4EY. DoB: May 1949, British

Stephen David Wilson Director. Address: Grange Lodge, 86 Heath Road, Petersfield, Hampshire, GU31 4EL. DoB: October 1959, British

Paul Foulkes Director. Address: Apple Cottage, 14 Pulens Lane, Petersfield, Hampshire, GU31 4DB. DoB: February 1958, British

Martin Tarr Director. Address: 4 Fairfax Road, London, W4 1EW. DoB: May 1963, British

Julian Christopher David Director. Address: 7 Lower Common, Putney, London, SW15 1BP. DoB: November 1953, British

Kevin Bishop Director. Address: 8 Castlebar Hill, Ealing, London, W5 1TD. DoB: January 1963, British

Steven Cowley Director. Address: 11 Ridgeway, St Annes Park, Virginia Water, Surrey, GU25 4TE. DoB: May 1963, British

Paul Neale Director. Address: Highfield, Wootton Rivers, Marlborough, Wiltshire, SN8 4NQ. DoB: May 1948, British

Donald Grantham Director. Address: 65 Bullimore Grove, Kenilworth, Warwickshire, CV8 2QF. DoB: September 1956, British

Paul Curtis Secretary. Address: Walnut Tree Farm Elm Tree Cottages, Prinsted Lane Prinsted, Emsworth, Hampshire, PO10 8HS. DoB:

Ian Boulton Director. Address: 10 Broom Water West, Teddington, Middlesex, TW11 9QH. DoB: September 1957, British

Malcolm Carter Director. Address: Sunnyside Cottage, Rock Lane Sapey Common, Clifton-On-Teme, Hereford And Worcester, WR6 6EQ. DoB: February 1950, British

Andrew David Greaves Director. Address: Wood End Cottage Wood Lane, Hedgerley, Buckinghamshire, SL2 3YY. DoB: October 1954, British

Donald Grantham Director. Address: 65 Bullimore Grove, Kenilworth, Warwickshire, CV8 2QF. DoB: September 1956, British

Jeffrey Smith Director. Address: Warren House North Field, Kingsclere Road, Overton, Hampshire, RG25 3JY. DoB: November 1951, British

Timothy Wort Director. Address: 127 London Road, Twickenham, Middlesex, TW1 1EF. DoB: October 1962, British

Stephen Murdoch Director. Address: The Old Forge, Bowling Green Street, Warwick, Warwickshire, CV34 4DD. DoB: November 1966, British

Malcolm Lillie Director. Address: Box Cottage, Farm Lane, East Horsley, Surrey, KT24 5AB. DoB: December 1946, British

Donald Grantham Director. Address: 65 Bullimore Grove, Kenilworth, Warwickshire, CV8 2QF. DoB: September 1956, British

Simon Pendlebury Director. Address: 70 New Hall Lane, Bolton, Lancashire, BL1 5HQ. DoB: September 1960, British

Timothy Jobson Director. Address: 6 Sarum View, Sarum Road, Winchester, Hampshire, SO22 5QF. DoB: March 1958, British

Fiona Dunger Secretary. Address: Meadowview, Church Lane Owlesbury, Winchester, Hampshire, SO21 1LN. DoB: n\a, British

Gail Mcdonald Secretary. Address: 31 Wexfenne Gardens, Pyrford, Woking, Surrey, GU22 8TX. DoB:

Michael Richard Lunch Director. Address: 15 Atwood, Little Bookham, Leatherhead, Surrey, KT23 3BQ. DoB: April 1948, British

Howard Geoffrey Henderson Director. Address: 17 Heyes Lane, Alderley Edge, Cheshire, SK9 7LA. DoB: June 1944, British

Stephen Menadue Director. Address: Hassetts Stockton Avenue, Fleet, Hampshire, GU13 8NP. DoB: August 1959, British

Jonathan Morris Director. Address: 31 Hazel Grove, Locks Heath, Southampton, Hampshire, SO31 6SH. DoB: March 1954, British

Valerie Rahmani Director. Address: 89 Rosebank, Holyport Road Fulham, London, SW6 6LJ. DoB: November 1957, English

Dennis Roberson Director. Address: 579 Upper Richmond Road West, Richmond, Surrey, TW10 5DU. DoB: December 1943, British

James Summers Lamb Director. Address: 55 Links Lane, Rowlands Castle, Hampshire, PO9 6AF. DoB: January 1946, British

Stuart Rangeley-wilson Director. Address: 176 Kew Road, Richmond, Surrey, TW9 2AS. DoB: December 1938, British

Fiona Dunger Secretary. Address: Meadowview, Church Lane Owlesbury, Winchester, Hampshire, SO21 1LN. DoB: n\a, British

William Cunningham Director. Address: 3 Oakley Park, Bolton, Lancashire, BL1 5XL. DoB: February 1943, British

Gareth Phillip Denley Director. Address: 31 Ashley Road, Walton On Thames, Surrey, KT12 1JB. DoB: January 1955, British

Stephen Rowley Director. Address: 26 Netherton Road, St Margarets, Twickenham, Middlesex, TW1 1LZ. DoB: October 1958, British

Robert Youngjohns Director. Address: 16 Carrwood Avenue, Bramhall, Stockport, Cheshire, SK7 2PX. DoB: October 1951, British

Robert Paul Andrew Marcus Secretary. Address: Hazel Cottage, Wonston, Hampshire, SO21 3LS. DoB: July 1957, British

Arthur Parker Director. Address: Oak Moor Mill Green, Headley, Newbury, Berkshire, RG15 8AN. DoB: November 1943, British

Richard Hugh Jones Director. Address: 6 Ashley Road, Sevenoaks, Kent, TN13 3AW. DoB: January 1952, British

Steven Alan Vaughan Jones Secretary. Address: 42 Princedale Road, London, W11 4NL. DoB:

Javaid Khurshid Aziz Director. Address: Larksmead, Titlarks Hill, Ascot, Berkshire, SL5 0JD. DoB: May 1952, British

Gilbert Karney Secretary. Address: 5 Captains Gorse, Upper Basildon, Reading, Berkshire, RG8 8SZ. DoB:

Christopher John Conway Director. Address: 32 Pensford Avenue, Richmond, Surrey, TW9 4HP. DoB: November 1944, Irish

Stuart Rangeley-wilson Director. Address: 176 Kew Road, Richmond, Surrey, TW9 2AS. DoB: December 1938, British

Gregory Hugh Lock Director. Address: 1 Hursdale, Devisdale Road Bowdon, Altrincham, Cheshire, WA14 2AT. DoB: September 1947, British

John Lewis Director. Address: Heath House Heath Road, Soberton, Southampton, Hampshire, SO32 3QH. DoB: July 1946, British

Peter Cruttenden Director. Address: Cobblers, Mill Lane, Steep, Hampshire, GU32 2DJ. DoB: March 1944, British

Anthony Hill Director. Address: 99 Canford Cliffs Road, Poole, Dorset, BH13 7EP. DoB: January 1938, British

Jobs in Ibm United Kingdom Financial Services Limited vacancies. Career and practice on Ibm United Kingdom Financial Services Limited. Working and traineeship

Engineer. From GBP 2000

Driver. From GBP 1800

Project Planner. From GBP 3800

Responds for Ibm United Kingdom Financial Services Limited on FaceBook

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

Address Ibm United Kingdom Financial Services Limited on google map

Other similar UK companies as Ibm United Kingdom Financial Services Limited: Aluta Limited | Al Nakib Dent Limited | Counselling | T Khanbhai Limited | James Hearing Medico-legal Ltd

The firm is known under the name of Ibm United Kingdom Financial Services Limited. The company was started 41 years ago and was registered under 01197743 as the company registration number. The office of this company is registered in Portsmouth. You can reach it at Po Box 41, North Harbour. The firm is classified under the NACe and SiC code 64205 which means Activities of financial services holding companies. 2015-12-31 is the last time when the accounts were reported. Fourty one years of competing in this field of business comes to full flow with Ibm United Kingdom Financial Services Ltd as the company managed to keep their customers happy throughout their long history.

Council Gateshead Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,009 pounds of revenue. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.

Given the following enterprise's constant expansion, it became vital to hire further members of the board of directors, namely: Patrick White, Paul Brown, Richard Petley who have been working as a team since 2015 to promote the success of the following business. Furthermore, the director's assignments are aided by a secretary - Ian Damant, from who joined the business on 2012-03-01.