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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bt It Services Limited"? - Send email to us!
Registration data Bt It Services Limited
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 annumHours: 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, MySpaceLocation 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