Aci Worldwide (emea) Limited
Information technology consultancy activities
Activities of head offices
Aci Worldwide (emea) Limited contacts: address, phone, fax, email, website, shedule
Address: 55-57 Clarendon Road Watford WD17 1FQ Hertfordshire
Phone: +44-1547 9226287
Fax: +44-1547 9226287
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Aci Worldwide (emea) Limited"? - send email to us!
Registration data Aci Worldwide (emea) Limited
Register date: 1988-10-28
Register number: 02310474
Type of company: Private Limited Company
Get full report form global database UK for Aci Worldwide (emea) LimitedOwner, director, manager of Aci Worldwide (emea) Limited
David Graham King Director. Address: Clarendon Road, Watford, Hertfordshire, WD17 1FQ, United Kingdom. DoB: November 1966, British
Bryan Peterson Secretary. Address: Coventry Drive, Elkhorn, Nebraska, 68022, Usa. DoB:
Dennis P. Byrnes Secretary. Address: Coventry Drive, Elkhorn, Nebraska, 68022, Usa. DoB:
Paul Thomalla Director. Address: 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ. DoB: November 1957, British
Scott William Behrens Director. Address: Coventry Drive, Elkhorn, Nebraska, 68022, Usa. DoB: August 1971, American
Dennis Patrick Byrnes Director. Address: Coventry Drive, Elkhorn, Nebraska, Usa. DoB: October 1963, American
Theodore F. Rodriguez Director. Address: 6060 Coventry Drive, Elkhorn, 68022, Usa. DoB: November 1964, American
Walter Joe Thomas Secretary. Address: 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ. DoB:
Dr Walter Joe Thomas Director. Address: 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ. DoB: April 1966, British
Bernard Jean Rene Delahaye Director. Address: Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HL. DoB: October 1960, Belgian
Michael Howard Pottinger Director. Address: 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ. DoB: May 1959, British
Victoria Helen Sitz Secretary. Address: Webster Street, Omaha, Nebraska, 68132, Usa. DoB:
Stephen Paul Wright Director. Address: 9 Edgeway, Wilmslow, Cheshire, SK9 1NH. DoB: April 1961, British
Thomas Leroy Houghton Director. Address: Canterbury 8 Beech Waye, Gerrards Cross, Buckinghamshire, SL9 8BL. DoB: October 1957, American
Marc Christopher Terry Director. Address: 30 St Johns Road, Tylers Green, Buckinghamshire, HP10 8HU. DoB: September 1961, British
Bijal Shah Secretary. Address: 24 Dorset Mews, Finchley, London, N3 2BN. DoB:
Richard Nicholas Launder Director. Address: Cherry House Coxes Farm Road, Billericay, Essex, CM11 2UB. DoB: December 1949, British
Dermot John Maher Secretary. Address: 14 Kits Lane, Wallington, Baldock, Hertfordshire, SG7 6SP. DoB:
Ian Windley Director. Address: 6 The Lawns Porters Park, Shenley, Radlett, Herts, WD7 9EZ. DoB: December 1954, British
Jon Douglas Parr Director. Address: 2 High Close, Rickmansworth, Hertfordshire, WD3 4DZ. DoB: September 1957, American
Oliver Blomfield Lacey Secretary. Address: The White Cottage, Norcott Hall, Northchurch, Hertfordshire, HP4 1LB. DoB: n\a, British
Thomas Harold Boje Director. Address: 33 Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LP. DoB: May 1950, American
Jeffrey Scott Hale Director. Address: 4553 So 167th Ave, Omaha, Nebraska, 68135, Usa. DoB: March 1958, Usa
Ian Webb Secretary. Address: 26 Wyton, Welwyn Garden City, Hertfordshire, AL7 2PF. DoB:
Steven Robert Chambers Director. Address: Evermore 21 Woodbank, Loosley Row, Princes Risborough, Buckinghamshire, HP27 0TS. DoB: November 1958, British
Michael Joseph Scheier Director. Address: 21145 Shiloh Circle, Elkhorn 68022, Usa, FOREIGN. DoB: March 1947, British
David Patrick Stokes Secretary. Address: 16318 Franklin Street, Omaha, Nebraska, 68118, Usa. DoB:
Mark Richard Vipond Director. Address: 16323 Valley Street, Omaha Douglas County, 68130 Usa, FOREIGN. DoB: May 1959, Usa
Dwight Gerald Hanson Director. Address: 5117 S 170th Avenue, Omaha, Nebraska 68137, Usa. DoB: March 1958, American
Annie Kennedy Secretary. Address: 24 Severn Cres, Langley, Berkshire, SL3 8UX. DoB:
Robert Stanley Bellass Director. Address: White House Sycamore Road, Amersham, Buckinghamshire, HP6 6BB. DoB: July 1943, English
Jacques Regis Reboul Director. Address: 18 Avenue Emile Deschanel, Paris, 75007 France, FOREIGN. DoB: January 1947, French
Dr Yoginder Nath Tidu Maini Director. Address: 11 Redcliffe Road, London, SW10 9NR. DoB: May 1943, British
Richard Nicholas Launder Director. Address: Cherry House Coxes Farm Road, Billericay, Essex, CM11 2UB. DoB: December 1949, British
William Harry Fryer Director. Address: 9 Glenheadon Rise, Leatherhead, Surrey, KT22 8QT. DoB: May 1932, British
David C Russell Director. Address: 500 South 38th Street, Omaha, Nebraska 68144, FOREIGN, Usa. DoB: October 1948, American
Dale Allen Ratliff Ii Director. Address: 14920 Z Circle, Omaha, Nebraska 68137, FOREIGN, Usa. DoB: July 1950, American
Peter Howson Director. Address: Barn 3 Burnhams Field, Weston Turville, Aylesbury, Buckinghamshire, HP22 5AF. DoB: July 1946, British
Jobs in Aci Worldwide (emea) Limited vacancies. Career and practice on Aci Worldwide (emea) Limited. Working and traineeship
Controller. From GBP 2400
Administrator. From GBP 2000
Electrician. From GBP 1900
Controller. From GBP 2100
Project Planner. From GBP 2300
Carpenter. From GBP 2600
Driver. From GBP 1900
Assistant. From GBP 1100
Responds for Aci Worldwide (emea) Limited on FaceBook
Read more comments for Aci Worldwide (emea) Limited. Leave a respond Aci Worldwide (emea) Limited in social networks. Aci Worldwide (emea) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Aci Worldwide (emea) Limited on google map
Other similar UK companies as Aci Worldwide (emea) Limited: Emj Motor Services Limited | Curry Dave Limited | Don Clark Camera Repairs Limited | Cross Designs Limited | Richard James Handmade Limited
Aci Worldwide (emea) started its operations in the year 1988 as a PLC with reg. no. 02310474. This firm has been functioning successfully for 28 years and the present status is active. The firm's head office is situated in Hertfordshire at 55-57 Clarendon Road. Anyone can also find the company using the postal code , WD17 1FQ. 17 years ago the company switched its name from Applied Communications Inc to Aci Worldwide (emea) Limited. The enterprise is registered with SIC code 62020 which stands for Information technology consultancy activities. The firm's latest filings were submitted for the period up to Wed, 31st Dec 2014 and the most current annual return was submitted on Wed, 28th Oct 2015. Twenty eight years of experience in this particular field comes to full flow with Aci Worldwide (emea) Ltd as they managed to keep their customers happy through all the years.
David Graham King, Paul Thomalla, Scott William Behrens and Scott William Behrens are listed as company's directors and have been doing everything they can to help the company for three years. Additionally, the managing director's responsibilities are constantly helped by a secretary - Bryan Peterson, from who was recruited by this specific limited company in 2011.