Bt It Services Limited

Other information technology service activities

Repair of computers and peripheral equipment

Contacts of Bt It Services Limited: address, phone, fax, email, website, working hours

Address: 3 Midland Way, Barlborough Links Barlborough S43 4XA Chesterfield

Phone: +44-1558 3844085 +44-1558 3844085

Fax: +44-1288 2596038 +44-1288 2596038

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Bt It Services Limited"? - Send email to us!

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

Registration data Bt It Services Limited

Register date: 1988-07-15
Register number: 02277581
Capital: 440,000 GBP
Sales per year: Less 732,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Bt It Services Limited

Addition activities kind of Bt It Services Limited

07520100. Animal breeding services
20480207. Meat meal and tankage, prepared as animal feed
27590400. Publication printing
36359901. Carpet shampooer
37999901. Carriages, horse drawn
39610105. Pins (jewelry), except precious metal
45810203. Aircraft upholstery repair
50880301. Aeronautical equipment and supplies
57350101. Video discs, prerecorded

Owner, director, manager of Bt It Services Limited

Director - Daniel Morris. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: May 1975, British

Director - Richard James Lowe. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: January 1974, Australian

Director - James Antony Ford. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: March 1976, British

Director - Tamsin Ashmore. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: August 1976, British

Director - Ian Robert Duerden. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: October 1958, British

Director - Mark Jonathan Hendricks. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: May 1974, British

Director - Christina Bridget Ryan. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: December 1960, Irish

Director - Michael John Cole. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: October 1970, British

Director - Martin Anthony Balaam. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ. DoB: September 1968, British

Director - John Wyn Dovey. Address: Avenue One, Letchworth Business Park, Letchworth, Hertfordshire, SG6 2HB. DoB: May 1963, British

Director - Christopher Martin Leigh. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: November 1962, British

Director - Allan Peter Mulliner. Address: Avenue One, Letchworth Business Park, Letchworth, Hertfordshire, SG6 2HB. DoB: October 1960, British

Director - Nicholas Wiltshire. Address: Avenue One, Letchworth Business Park, Letchworth, Hertfordshire, SG6 2HB. DoB: March 1965, British

Director - Nicholas Gorringe. Address: Avenue One, Letchworth Business Park, Letchworth, Hertfordshire, SG6 2HB. DoB: March 1971, British

Director - James George. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: July 1966, British

Director - Paul Timothy Roberts. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: December 1958, British

Director - Martin Chatt. Address: Ridges, Hightown Green Rattlesden, Bury St Edmunds, Suffolk, IP30 0SZ. DoB: February 1966, British

Director - Colin Mattey. Address: 6 Fairways, Penton, Birkenhead, Merseyside, CH42 8JZ. DoB: May 1957, British

Director - Andrew Buxton. Address: Heather Cottage, 10 The Hollins Holloway, Matlock, Derbyshire, DE4 5BA. DoB: April 1963, British

Director - James Buttle. Address: 27 Hereford Road, Woodthorpe, Nottinghamshire, NG5 4HZ. DoB: January 1967, British

Director - Nicolas Gould. Address: 9 Rogers Way, Warwick, Warwickshire, CV34 6PY. DoB: February 1963, British

Director - John Mosedale. Address: The Jays, 34 Broadway, Wilmslow, Cheshire, SK9 1NB. DoB: August 1947, British

Director - Michael Dunn. Address: Park Lane, Roundhay, Leeds, West Yorkshire, LS8 2EH. DoB: March 1965, Uk

Director - Steven West. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: December 1961, British

Director - David Milburn. Address: 14 Cherrytree Close, Brayton, Selby, North Yorkshire, YO8 9RH. DoB: September 1965, British

Director - Robin Morello. Address: Woodford House, Crafton, Leighton Buzzard, Bedfordshire, LU7 0QJ. DoB: May 1956, British

Director - Mark Felton. Address: The Firs School Lane, Braybrooke, Leicestershire, LE16 8LS. DoB: May 1958, British

Director - Kevin Mcandrew. Address: 46 Augusta Court, Hadrian Park, Wallsend, Tyne & Wear, NE28 9QZ. DoB: March 1955, British

Director - Carolyn Wojtas. Address: 15 Loom Close, Belper, Derbyshire, DE56 0GZ. DoB: October 1957, British

Director - Timothy Bodill. Address: 1 Best Avenue, Burton On Trent, Staffordshire, DE15 9GU. DoB: January 1966, British

Secretary - Paul Martin Sinnett. Address: Mill Croft Barn, Water Stratford Road, Tingewick, MK18 4PD. DoB: n\a, British

Secretary - Ian Peter Fairclough. Address: 17 Claremont Road, Leamington Spa, Warwickshire, CV31 3EH. DoB: n\a, British

Director - Leslie Roy Sharp. Address: 81 Dropmore Road, Burnham, Slough, Berkshire, SL1 8BA. DoB: May 1968, British

Director - Peter Waterworth. Address: Greenways Holme Fen Drove, Colne, Huntingdon, Cambridgeshire, PE17 3RE. DoB: October 1943, British

Director - Nigel Churm. Address: 357 Alfreton Road, Little Eaton, Derby, DE21 5BA. DoB: March 1951, British

Director - Roger Brown. Address: 90 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1EG. DoB: August 1957, British

Director - Robert Henderson. Address: Whitwell House, Whitwell On The Hill, York, Yorkshire, YO6 7JJ. DoB: April 1953, British

Director - Richard Hill. Address: Kyte Abbey, Popham Lane, North Waltham, Basingstoke, Hampshire, RG25 2BE. DoB: n\a, British

Director - Paul John Francis Edgeley. Address: 1 King Edwards, Rivelin Valley Road, Sheffield, S6 5SQ. DoB: September 1950, British

Director - Richard Last. Address: The Leys Farm, Banbury Road Great Tew, Chipping Norton, Oxfordshire, OX7 4DL. DoB: July 1957, British

Director - Paul Martin Sinnett. Address: Mill Croft Barn, Water Stratford Road, Tingewick, Oxfordshire, MK18 4PD. DoB: n\a, British

Secretary - Lindsey Jane Shaw. Address: 2 Mayfair Court, Milford Road, Duffield, Derbyshire, DE56 4EL. DoB: n\a, British

Director - Richard Coventry. Address: 35 St James Road, Little Paxton St Neots, Huntingdon, Cambridgeshire, PE19 4QW. DoB: April 1948, British

Director - Robert Broome. Address: 17 Woodhurst Lane, Wokingham, Berkshire, RG11 1JQ. DoB: June 1949, British

Director - David Emrys Jones. Address: Flamstead House, Flamstead Lane Denby Village, Ripley, Derbyshire, DE5 8PE. DoB: October 1959, British

Director - Adrian David Wallis. Address: 3 Moorway, Breadsall, Derby, Derbyshire, DE21 5LR. DoB: August 1948, British

Director - Arthur Leonard Robert Morton. Address: Wappenbury Hall, Wappenbury, Leamington Spa, Warwickshire, CV33 9DW. DoB: February 1942, British

Director - Ian David Bailey. Address: 12 Hardwick Close, Amber Heights, Ripley, Derbyshire, DE5 3SR. DoB: n\a, British

Director - Patrick Joseph Noble. Address: 8 Tennyson Drive, Attenborough Beeston, Nottingham, NG9 6BD. DoB: March 1949, British

Secretary - Arthur Hopwood. Address: 33 Gaulby Lane, Stoughton, Leicester, Leicestershire, LE2 2FL. DoB: May 1928, British

Director - George David Gubas. Address: 6 Wheatcroft View, West Bridgford, Nottingham, Nottinghamshire, NG2 7PE. DoB: March 1954, British

Director - Anthony Rabone. Address: 25 Birchwood Road, Lichfield, Staffordshire, WS14 9UN. DoB: June 1947, British

Director - John Forsyth. Address: Chantries Cottage, Tom Lane Chapel Street, Hallam Leeds, Yorkshire, LS25 5HP. DoB: March 1957, British

Jobs in Bt It Services Limited, vacancies. Career and training on Bt It Services Limited, practic

Now Bt It Services Limited have no open offers. Look for open vacancies in other companies

  • Doctoral Candidate Position in Mechatronics (PhD student position) (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: Department of Mechanical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Equine Dentistry Lecturer (Plumpton)

    Region: Plumpton

    Company: Plumpton College

    Department: N\A

    Salary: £14.44 to £18.86 per hour + holiday pay

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Technical Analyst (London)

    Region: London

    Company: Imperial College London

    Department: Department of Surgery and Cancer

    Salary: £35,850 to £40,840 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative,IT,Library Services and Information Management

  • PhD: Classifying Mechanisms of Pleiotropy To Improve Causal Modelling (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Health Sciences/Bristol Medical School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Botany

  • 1 year Industry funded Masters by Research (MSc Engineering by Research) (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: 2D Heat

    Salary: £14,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Data Technologist (Dublin, Ashtown)

    Region: Dublin, Ashtown

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: €32,729 to €63,700
    £30,077.95 to £58,540.30 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering,Other Engineering

  • Research Assistant (London)

    Region: London

    Company: St George's, University of London

    Department: Population Health Research Institute

    Salary: £25,728 to £28,936 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods

  • Research Fellow - Programmer / Software Engineer (Particle Physics Group) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Physics & Astronomy

    Salary: £29,301 to £40,523

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems

  • Research Associate/Fellow (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physical Chemistry

    Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Communications Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Communications and External Affairs

    Salary: £24,983 and rising to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Research Associate - Chemist/Chemical Biologist (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemistry

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry

  • PhD Studentship in Additively Manufactured Composites (London)

    Region: London

    Company: Imperial College London

    Department: Department of Aeronautics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Aerospace Engineering,Other Engineering

Responds for Bt It Services Limited on Facebook, comments in social nerworks

Read more comments for Bt It Services Limited. Leave a comment for Bt It Services Limited. Profiles of Bt It Services Limited on Facebook and Google+, LinkedIn, MySpace

Location Bt It Services Limited on Google maps

Other similar companies of The United Kingdom as Bt It Services Limited: Hani It Solutions Ltd | Gator Solutions Limited | Awaken It Ltd | It London Limited | Event Processing Limited

Bt It Services Limited is categorised as Private Limited Company, with headquarters in 3 Midland Way, Barlborough Links, Barlborough , Chesterfield. The head office zip code S43 4XA This company has been in existence since 1988. The firm's registration number is 02277581. It has been already two years since The firm's business name is Bt It Services Limited, but until 2014 the name was Bt Engage It and before that, up till 2009-04-03 the business was known as Bt Lynx. This means it has used five different company names. This company is registered with SIC code 62090 and their NACE code stands for Other information technology service activities. The firm's most recent filings were submitted for the period up to 2015-03-31 and the latest annual return was filed on 2015-08-22. 28 years of competing in this line of business comes to full flow with Bt It Services Ltd as the company managed to keep their clients satisfied throughout their long history.

1 transaction have been registered in 2015 with a sum total of £74,695. Cooperation with the Sandwell Council council covered the following areas: Improvement And Efficiency.

We have a number of two directors working for the firm right now, specifically Daniel Morris and Richard James Lowe who have been carrying out the directors assignments for two years. At least one secretary in this firm is a limited company: Newgate Street Secretaries Limited.

Bt It Services Limited is a foreign stock company, located in Chesterfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 3 Midland Way, Barlborough Links Barlborough S43 4XA Chesterfield. Bt It Services Limited was registered on 1988-07-15. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 440,000 GBP, sales per year - less 732,000,000 GBP. Bt It Services Limited is Private Limited Company.
The main activity of Bt It Services Limited is Information and communication, including 9 other directions. Director of Bt It Services Limited is Daniel Morris, which was registered at Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. Products made in Bt It Services Limited were not found. This corporation was registered on 1988-07-15 and was issued with the Register number 02277581 in Chesterfield, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Bt It Services Limited, open vacancies, location of Bt It Services Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Bt It Services Limited from yellow pages of The United Kingdom. Find address Bt It Services Limited, phone, email, website credits, responds, Bt It Services Limited job and vacancies, contacts finance sectors Bt It Services Limited