Amdocs Bcs (uk) Limited
Information technology consultancy activities
Amdocs Bcs (uk) Limited contacts: address, phone, fax, email, website, shedule
Address: Seventh Floor 90 High Holborn WC1V 6XX London
Phone: +44-1520 6221801
Fax: +44-1520 6221801
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Amdocs Bcs (uk) Limited"? - send email to us!
Registration data Amdocs Bcs (uk) Limited
Register date: 1988-11-29
Register number: 02322632
Type of company: Private Limited Company
Get full report form global database UK for Amdocs Bcs (uk) LimitedOwner, director, manager of Amdocs Bcs (uk) Limited
Philip John Butler Director. Address: Block 5, East Point Business Park, Dublin 3, Ireland. DoB: September 1974, Irish
Daniel Gordon Palmer Secretary. Address: 10 Berwick Grove, Swords, Co Dublin, IRISH, Ireland. DoB:
John J Horgan Director. Address: 319 Tulip Drive, St Louis, Missouri 63119, FOREIGN, Usa. DoB: February 1959, United States
Shane Henry Carolan Director. Address: Beach Park, Portmarnock, Co Dublin, Ireland. DoB: May 1979, Irish
Anthony Ralph Cater Secretary. Address: 168 Lodge Lane, Grays, Essex, RM16 2TS. DoB: n\a, British
Brett Hatch Director. Address: 26 Pitman Hill Road, St Charles, Missouri 63304, Usa. DoB: August 1970, American
John J Horgan Director. Address: 319 Tulip Drive, St Louis, Missouri 63119, FOREIGN, Usa. DoB: February 1959, United States
Zaida Avila Klein Director. Address: 9555 Golf Course Lane, Elk Grove, Ca 95758, Usa. DoB: October 1961, Us Citizen
Peter J Nault Director. Address: 10518 Kenlauren Terrace, Charlotte, North Carolina 28210, Usa. DoB: February 1956, Us Citizen
Susan Ursula Dell Director. Address: 15118 De La Cruz, Rancho Murieta, Ca 95683, Usa. DoB: April 1947, Usa
Anthony Ralph Cater Secretary. Address: 168 Lodge Lane, Grays, Essex, RM16 2TS. DoB: n\a, British
Jean Barbara Strudley Secretary. Address: 12 Little Fryth, Finchampstead, Berkshire, RG40 3RN. DoB: n\a, British
Michael David Frampton Director. Address: 5670 Stone Haven Court, Granite Bay, California, CA 95746, Usa. DoB: June 1956, British
Jeremy Peter Fletcher Secretary. Address: Old Oak Court, Easthampstead Park, Wokingham, Berkshire, RG40 3DL. DoB:
Douglas Shurtleff Director. Address: 1850 Maple Glen Road, Scaramento, California, 95864, Usa. DoB: August 1946, Us
David Earl Sanders Director. Address: 7620 Haley Drive, Granite Bay, Ca 95746, Usa. DoB: March 1945, American
C Randles Lintecum Director. Address: 121 Copper Creek Drive, Fulsom California 95630, Usa. DoB: January 1945, Usa
Michael Mcgrail Director. Address: 86 Sigrist Square, Kingston Upon Thames, Surrey, KT2 6JY. DoB: April 1947, British
James C Castle Director. Address: 151 Dawn River Way, Folsom, California, 95630, Usa. DoB: November 1945, Us
Ian Bedford Secretary. Address: 9 Swillington Lane, Swillington, Leeds, West Yorkshire, LS26 8QE. DoB: December 1956, British
Martin Lewis Director. Address: 38 Temple Gate Road, Halton, Leeds, West Yorkshire, LS15 0HE. DoB: September 1946, British
Gerald Sales Knapp Director. Address: 1661 Del Dayo Drive, Carmichael, California 95608, Usa. DoB: January 1943, Us
Robert Dennis Crowley Director. Address: 5307 Markwood Lane, Fair Oaks California, Usa. DoB: April 1957, American
Jobs in Amdocs Bcs (uk) Limited vacancies. Career and practice on Amdocs Bcs (uk) Limited. Working and traineeship
Sorry, now on Amdocs Bcs (uk) Limited all vacancies is closed.
Responds for Amdocs Bcs (uk) Limited on FaceBook
Read more comments for Amdocs Bcs (uk) Limited. Leave a respond Amdocs Bcs (uk) Limited in social networks. Amdocs Bcs (uk) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Amdocs Bcs (uk) Limited on google map
Other similar UK companies as Amdocs Bcs (uk) Limited: Beckingham Homes (egham Hill) Limited | Gladewood Property Services Ltd | Jaxon Technical Ltd | P Woods Construction Ltd | Westbeach Projects Limited
Amdocs Bcs (uk) Limited may be reached at Seventh Floor, 90 High Holborn in London. The zip code is WC1V 6XX. Amdocs Bcs (uk) has existed in this business since the firm was established in 1988. The Companies House Reg No. is 02322632. The company switched its business name already two times. Before 2005 this company has been working on providing the services it's been known for under the name of Dst Innovis but currently this company is listed under the business name Amdocs Bcs (uk) Limited. The enterprise is classified under the NACe and SiC code 62020 - Information technology consultancy activities. The company's latest filed account data documents cover the period up to Tuesday 30th September 2014 and the latest annual return was submitted on Friday 1st April 2016. From the moment the firm debuted in this field of business 28 years ago, this company has sustained its great level of prosperity.
There seems to be one director at the moment controlling the following business, specifically Philip John Butler who's been executing the director's assignments for twenty eight years. This business had been directed by John J Horgan (age 57) who quit on 2009-06-12. Additionally another director, specifically Shane Henry Carolan, age 37 quit in September 2015. In order to find professional help with legal documentation, since the appointment on 2006-01-12 the business has been utilizing the skills of Daniel Gordon Palmer, who has been looking into ensuring that the Board's meetings are effectively organised.
