Citizencard Limited
Activities of other membership organizations n.e.c.
Contacts of Citizencard Limited: address, phone, fax, email, website, working hours
Address: 36 Bromells Road SW4 0BG London
Phone: +44-1536 8282562 +44-1536 8282562
Fax: +44-1564 1991241 +44-1564 1991241
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Citizencard Limited"? - Send email to us!
Registration data Citizencard Limited
Get full report from global database of The UK for Citizencard Limited
Addition activities kind of Citizencard Limited
3545. Machine tool accessories
922100. Police protection
22111104. Buckram
28690313. Polyhydric alcohol esters, aminos, etc.
34330103. Gas burners, domestic
34419902. Dam gates, metal plate
34439901. Buoys, metal
35310609. Excavators: cable, clamshell, crane, derrick, dragline, etc.
35310808. Grader attachments, elevating
38279900. Optical instruments and lenses, nec
Owner, director, manager of Citizencard Limited
Director - Andrew Leaper. Address: Bromells Road, London, SW4 0BG. DoB: March 1968, British
Director - Michael West. Address: Bromells Road, London, SW4 0BG. DoB: December 1972, British
Director - Graham Vincent Weir. Address: Bromells Road, London, SW4 0BG. DoB: April 1962, British
Director - Giles Ian Roca. Address: Bromells Road, London, SW4 0BG. DoB: September 1974, British
Director - Paul John Baxter. Address: Bromells Road, London, SW4 0BG, United Kingdom. DoB: January 1960, British
Secretary - Andrew Gordon Christian Chevis. Address: Bromells Road, London, SW4 0BG, United Kingdom. DoB:
Director - James Michael Lowman. Address: Bromells Road, London, SW4 0BG, United Kingdom. DoB: October 1974, British
Director - Andrew Hoggard. Address: Bromells Road, London, SW4 0BG, United Kingdom. DoB: May 1978, British
Director - Jaine Chisholm Caunt. Address: Bromells Road, London, SW4 0BG, United Kingdom. DoB: June 1970, British
Director - Alan Denis Smith. Address: Bromells Road, London, SW4 0BG, United Kingdom. DoB: October 1947, British
Director - Adrian John Hill. Address: Bromells Road, London, SW4 0BG, United Kingdom. DoB: July 1961, British
Director - Omkar Rasiklal Patel. Address: Bromells Road, London, SW4 0BG, United Kingdom. DoB: October 1951, British
Secretary - Richard David Hickson. Address: St Charles Place, Weybridge, Surrey, KT13 8XJ, United Kingdom. DoB: n\a, British
Director - Geoffrey Comb. Address: 43 Court Lane, Stevington, Bedford, Bedfordshire, MK43 7QT. DoB: September 1954, British
Director - Paul William Speirs. Address: Bromells Road, London, SW4 0BG, United Kingdom. DoB: June 1972, British
Director - Ravindra Patel. Address: 7 Woodmansterne Street, Woodmansterne, Banstead, Surrey, SM7 3NW, United Kingdom. DoB: August 1954, British
Director - Eric Edward Price. Address: 38 Kenn Moor Drive, Clevedon, Avon, BS21 5AB. DoB: May 1953, British
Director - Susan Boyle Harley. Address: Bromells Road, London, SW4 0BG, United Kingdom. DoB: April 1959, British
Director - Anisa Byrne. Address: 20 Coton Park Drive, Rugby, Warwickshire, CV23 0WN. DoB: April 1977, British
Secretary - Emily Louise Martin. Address: 49 Henley Park, Yatton, Bristol, BS49 4JJ. DoB:
Secretary - Andrew Gordon Christian Chevis. Address: 18 Southolm Street, Battersea, London, SW11 5EZ. DoB:
Director - Daryl Paul Mansbridge. Address: 17 Worlebury Hill Road, Weston Super Mare, Somerset, BS22 9SG. DoB: December 1956, Brisitsh
Director - Patricia Grey. Address: 15 Fairway, Normanton, West Yorkshire, WF6 1SF. DoB: June 1945, British
Director - Christopher Graham Slater. Address: 31 Boundary Road, West Bridgford, Nottinghamshire, NG2 7BZ. DoB: April 1960, British
Director - Rosalie Mavis Wilson Barker. Address: 10 Corney Reach Way, Chiswick, London, W4 2TU. DoB: August 1951, British
Director - Michael Pottinger. Address: 5 Cornmead, Welwyn Garden City, Hertfordshire, AL8 7QR. DoB: May 1943, British
Director - David Rae. Address: Fiver, High Street Medstead, Alton, Hampshire, GU34 5LW. DoB: September 1946, British
Director - Jennie Eaves. Address: Basement Flat, 62 Chesterton Road, London, W10 6ER. DoB: November 1954, British
Secretary - Sarah Michaella Henderson. Address: 13 Arthurs Close, Emersons Green, Bristol, BS16 7JB. DoB:
Secretary - Susan Jepson. Address: The Block House, 3 Goose Green, Lambourn, Berkshire, RG17 8YB. DoB: n\a, British
Director - Ralph James Gordon Childs. Address: 20 St Georges Road, Great Yarmouth, Norfolk, NR30 2JT. DoB: February 1949, British
Secretary - Joanne Edlin. Address: 10 Bristol Road, Whitchurch Village, Bristol, BS14 0PQ. DoB:
Director - Susan Jepson. Address: The Block House, 3 Goose Green, Lambourn, Berkshire, RG17 8YB. DoB: n\a, British
Director - Christopher Hugh Dufayard Ogden. Address: Bromells Road, London, SW4 0BG, United Kingdom. DoB: May 1951, British
Secretary - Michelle Teresa Doorey. Address: 7 Barnard House, Ellsworth Street, London, E2 0AT. DoB: n\a, British
Director - Roger Anthony Hammons. Address: 10 Albany Close, Trowbridge, Wiltshire, BA14 7LN. DoB: July 1939, British
Director - Roger John Howard Clarke. Address: Saint Lawrence 34 Birling Road, Tunbridge Wells, Kent, TN2 5LY. DoB: December 1949, British
Director - Richard Carter. Address: 54 Crescent Road, Kingston Upon Thames, Surrey, KT2 7RF. DoB: November 1946, British
Director - Michael John Bowen. Address: 135 Tilehouse Way, Denham Green, Buckinghamshire, UB9 5JB. DoB: August 1943, British
Director - Robert Stephen Kelford. Address: 12 Westfield Close, Gravesend, Kent, DA12 5EH. DoB: November 1957, British
Jobs in Citizencard Limited, vacancies. Career and training on Citizencard Limited, practic
Now Citizencard Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Electronics, Electrical Engineering and Computer Science
Salary: £32,548 per annum (starting salary)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Electrical and Electronic Engineering
-
International Recruitment Officer (Bath)
Region: Bath
Company: Bath Spa University
Department: International Relations Office
Salary: £26,495 to £31,604 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Senior Lecturer in Computer Games Programming (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: School of Creative Technologies
Salary: £38,833 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Student Information Officer (Bristol)
Region: Bristol
Company: University of Bristol
Department: Student Systems and Information
Salary: £32,548 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
Governance & Risk Officer (London)
Region: London
Company: SOAS University of London
Department: Governance & Compliance Directorate
Salary: £35,775 to £42,060 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Trainer - Beauty (HMP Downview) (Sutton)
Region: Sutton
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Research Associate in Computational Fluid Dynamics (Smoothed Particle Hydrodynamics) (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Mechanical & Aerospace Engineering
Salary: £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics
-
Hamilton Professorship in Electronic Engineering (Maynooth)
Region: Maynooth
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
PhD scholarship in Molecular Microbial Ecology (Lyngby - Denmark)
Region: Lyngby - Denmark
Company: Technical University of Denmark
Department: National Food Institute
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology
-
Tutor in Electrical/Mechanical Engineering (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 per annum plus up to 10% discretionary performance bonus
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Research Associate - Psychological Responses to Lung Cancer Screening (London)
Region: London
Company: University College London
Department: UCL Behavioural Science and Health
Salary: £34,056 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
-
Professor of Russian History - G784 (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: History, Classics and Archaeology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
Responds for Citizencard Limited on Facebook, comments in social nerworks
Read more comments for Citizencard Limited. Leave a comment for Citizencard Limited. Profiles of Citizencard Limited on Facebook and Google+, LinkedIn, MySpaceLocation Citizencard Limited on Google maps
Other similar companies of The United Kingdom as Citizencard Limited: Unbloc Drain Services Limited | Meadgrove Exports Limited | Eco Pc Recycling Limited | Shen Marketing Limited | Support For The Sick Newborn And Their Parents
1998 is the year of the establishment of Citizencard Limited, a firm that is situated at 36 Bromells Road, in London. This means it's been 18 years Citizencard has prospered on the local market, as the company was started on 1998-11-18. The company's Companies House Registration Number is 03669949 and the company area code is SW4 0BG. This company SIC code is 94990 meaning Activities of other membership organizations n.e.c.. Tue, 31st Mar 2015 is the last time when the company accounts were filed. Eighteen years of presence in this field of business comes to full flow with Citizencard Ltd as the company managed to keep their customers satisfied through all this time.
1 transaction have been registered in 2015 with a sum total of £4,680. In 2013 there was a similar number of transactions (exactly 1) that added up to £4,560.
From the data we have, this particular limited company was created in 1998 and has been presided over by thirty three directors, and out of them six (Andrew Leaper, Michael West, Graham Vincent Weir and 3 remaining, listed below) are still active. In order to increase its productivity, since October 2009 this limited company has been implementing the ideas of Andrew Gordon Christian Chevis, who has been focusing on making sure that the firm follows with both legislation and regulation.
Citizencard Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 36 Bromells Road SW4 0BG London. Citizencard Limited was registered on 1998-11-18. 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 - 785,000 GBP, sales per year - more 803,000 GBP. Citizencard Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Citizencard Limited is Other service activities, including 10 other directions. Director of Citizencard Limited is Andrew Leaper, which was registered at Bromells Road, London, SW4 0BG. Products made in Citizencard Limited were not found. This corporation was registered on 1998-11-18 and was issued with the Register number 03669949 in London, 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 Citizencard Limited, open vacancies, location of Citizencard 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 May 1st, 2024