Fis Business Integration (uk) Limited

All UK companiesInformation and communicationFis Business Integration (uk) Limited

Other information technology service activities

Fis Business Integration (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Level 39, 25 Canada Square E14 5LQ London

Phone: +44-1395 5757080

Fax: +44-1325 7461883

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Fis Business Integration (uk) Limited"? - send email to us!

Fis Business Integration (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fis Business Integration (uk) Limited.

Registration data Fis Business Integration (uk) Limited

Register date: 1981-11-20

Register number: 01598829

Type of company: Private Limited Company

Get full report form global database UK for Fis Business Integration (uk) Limited

Owner, director, manager of Fis Business Integration (uk) Limited

Jason Lydell Couturier Director. Address: Riverside Avenue, Jacksonville, Florida 32204, Usa. DoB: December 1976, American

Michael Peter Oates Director. Address: 25 Canada Square, London, Florida 32204, E14 5LQ, United Kingdom. DoB: March 1960, American

Martin Robert Boyd Director. Address: 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: December 1962, British

Howard Wallis Secretary. Address: Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: n\a, British

Henry Morton Miller Jr Director. Address: 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: November 1962, United States

Anselm Joseph Paul Fonseca Director. Address: 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: December 1959, British

Richard James Obetz Director. Address: 25 Canada Square, Canary Wharf, London, E14 5LQ. DoB: June 1946, American

Eric George Erickson Director. Address: Canada Square, London, E14 5LQ. DoB: February 1966, American

Timothy James Ampstead Director. Address: Level 39 Mail Drop 39-50, 25 Canada Square Canary Wharf, London, E14 5LQ. DoB: November 1971, British

Victoria Elizabeth Silbey Director. Address: Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: November 1963, American

Thomas King Director. Address: 3 Fordal Road, Bronxville, 10708 New York, Usa. DoB: June 1959, American

Michael Joseph Ruane Director. Address: Mail Drop 39 - 50, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: August 1953, United States

Andrew Paul Bronstein Director. Address: 2249 Ayreshire Drive, Lansdale, Pennsylvania 19380, Usa. DoB: September 1958, American

Lawrence Alan Gross Director. Address: 1433 Evans Road, Lower Gwynedd, Pennsylvania, 19002, Usa. DoB: October 1952, American

George Michael Hadley Director. Address: 15 Valley Close, Waltham Abbey, Essex, EN9 2DU. DoB: November 1969, British

Mark Rudland Director. Address: Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: January 1958, British

Richard Spencer Kenee Director. Address: 4 Carroll Hill, Loughton, Essex, IG10 1NJ. DoB: May 1971, British

Hanna Lerman Director. Address: Weizman 49, Tel Aviv, 62091, Israel. DoB: December 1972, Israeli

Danny Barsella Director. Address: Mohaliver 30, Holon, 58354, Israel. DoB: March 1958, Israeli

Nir Peleg Director. Address: Harimon 164, Beit Herut, 40291, Israel. DoB: October 1962, Israeli

Caroline Rowena Barr Secretary. Address: 14 Rayleigh Road, Woodford Green, Essex, IG8 7HG. DoB:

Hagay Shefi Director. Address: 48 Howard Park Drive, Tenafly, New Jersey, 07670, U S A. DoB: October 1966, Israeli

Norbert Johannes Eduard Raben Director. Address: Flat 14 Transenna Works, 1 Laycock Street, London, N1 1SJ. DoB: August 1967, Kingdom Of The Netherlands

Cristobal Ignacio Conde Director. Address: 33 East 70th Street, New York City, New York, 10021, Usa. DoB: April 1960, Chilean

Joseph Francis Mchugh Director. Address: 17d Langland Gardens, London, NW3 6QE. DoB: February 1963, United States

Mark Barnett Secretary. Address: 17a Welbeck Way, London, W1G 9YJ. DoB: n\a, British

Nigel Patrick Rivers Secretary. Address: Yolsum House, Spring Coppice, Lane End, High Wycombe, Buckinghamshire, HP14 3NU. DoB: n\a, British

Graham Tweddle Secretary. Address: Willows End Cottage Bottle Lane, Little Wick Green, Maidenhead, Berkshire, SL6 3QG. DoB:

Asher Kutner Director. Address: Bney Binyamin 22, Henzelia 46362, Israel, FOREIGN. DoB: September 1950, Israeli

Alan Rick Secretary. Address: 57 Harrowes Meade, Edgware, Middlesex, HA8 8RR. DoB: December 1946, British

Ron Zor Director. Address: 12 Hanesher Street, Ramat Hasharon 47226, Israel. DoB: May 1948, Israeli

Alan Rick Director. Address: 57 Harrowes Meade, Edgware, Middlesex, HA8 8RR. DoB: December 1946, British

Gerard Kenny Secretary. Address: 19 Cobblestones, Hempstead, Gillingham, Kent, ME7 3NS. DoB:

Zeevi Avi Director. Address: 11a After Street, Tel Aviv, 69362, Israel. DoB: March 1951, Israeli

Gordon Brian Stephen Hausmann Director. Address: 9 Park Way, London, NW11 0EX. DoB: June 1945, British

Jobs in Fis Business Integration (uk) Limited vacancies. Career and practice on Fis Business Integration (uk) Limited. Working and traineeship

Sorry, now on Fis Business Integration (uk) Limited all vacancies is closed.

Responds for Fis Business Integration (uk) Limited on FaceBook

Read more comments for Fis Business Integration (uk) Limited. Leave a respond Fis Business Integration (uk) Limited in social networks. Fis Business Integration (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Fis Business Integration (uk) Limited on google map

Other similar UK companies as Fis Business Integration (uk) Limited: Hospitality Magazine Limited | Hunts Forum Of Voluntary Organisations | Brainstorm Communications Limited | Harriet Kessie Academy Limited | Regent Office Cleaning Co. Limited

Fis Business Integration (uk) Limited ,registered as PLC, that is located in Level 39, 25, Canada Square , London. The company post code is E14 5LQ This firm has been in existence since 1981. The company's Companies House Registration Number is 01598829. Previously Fis Business Integration (uk) Limited changed it’s registered name four times. Up to 2016-04-01 this firm used the registered name Sungard Business Integration (uk). Then this firm adapted the registered name Sungard Business Integration that was in use until 2016-04-01 when the current name was agreed on. This firm Standard Industrial Classification Code is 62090 which means Other information technology service activities. The company's latest filed account data documents were submitted for the period up to 2014-12-31 and the most recent annual return was filed on 2015-10-01. It's been thirty five years for Fis Business Integration (uk) Ltd in this particular field, it is still in the race and is very inspiring for the competition.

Transnet Ltd is a small-sized vehicle operator with the licence number OK1041473. The firm has one transport operating centre in the country. In their subsidiary in Rochester on Thameside Terminal, 3 machines and 6 trailers are available. The firm director is Keith La-roche.

Jason Lydell Couturier, Michael Peter Oates and Martin Robert Boyd are registered as the firm's directors and have been expanding the company since 2015. Furthermore, the managing director's duties are backed by a secretary - Howard Wallis, from who was recruited by the following limited company in 2002.