Fujitsu Services Limited

All companies of The UKInformation and communicationFujitsu Services Limited

Information technology consultancy activities

Other information technology service activities

Other software publishing

Repair of computers and peripheral equipment

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

Address: 22 Baker Street London W1U 3BW Marylebone

Phone: +44-1259 9689361 +44-1259 9689361

Fax: +44-1259 9689361 +44-1259 9689361

Email: n\a

Website:

Schedule:

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

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

Registration data Fujitsu Services Limited

Register date: 1907-12-13
Register number: 00096056
Capital: 162,000 GBP
Sales per year: Less 156,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

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

Addition activities kind of Fujitsu Services Limited

382603. Liquid testing apparatus
28610100. Wood distillation products
30829902. Tubes, unsupported plastics
36990104. Cyclotrons
48320103. Contemporary

Owner, director, manager of Fujitsu Services Limited

Director - Duncan Andrew Tait. Address: 22 Baker Street, London, W1U 3BW. DoB: March 1966, Uk

Secretary - Rachel Heulwen Hitching. Address: 22 Baker Street, London, W1U 3BW. DoB:

Director - Stephen David Clayton. Address: 22 Baker Street, London, W1U 3BW. DoB: August 1964, British

Director - Ichiro Ohama. Address: 22 Baker Street, London, W1U 3BW. DoB: July 1962, Japanese

Director - Michael Geoffrey Keegan. Address: 22 Baker Street, London, W1U 3BW. DoB: July 1962, British

Director - Yoshikazu Kudoh. Address: 22 Baker Street, London, W1U 3BW. DoB: June 1953, Japanese

Director - Aidan Michael Walsh. Address: 22 Baker Street, London, W1U 3BW. DoB: December 1969, British

Director - Andrew John Stevenson. Address: 22 Baker Street, London, W1U 3BW. DoB: January 1964, British

Director - Rodney Graeme Vawdrey. Address: 22 Baker Street, London, W1U 3BW. DoB: August 1956, Australian

Director - Hideyo Hirata. Address: 22 Baker Street, London, W1U 3BW. DoB: September 1953, Japanese

Director - Duncan Andrew Tait. Address: 22 Baker Street, London, W1U 3BW. DoB: March 1966, Uk

Director - David John Edward Roberts. Address: 22 Baker Street, London, W1U 3BW. DoB: March 1962, British

Director - Ella Bennett. Address: 22 Baker Street, London, W1U 3BW. DoB: October 1967, British

Director - Akihisa Kamata. Address: 22 Baker Street, London, W1U 3BW. DoB: September 1962, Japanese

Director - Dr Roger Gilbert. Address: 22 Baker Street, London, W1U 3BW. DoB: January 1948, British

Director - Takashi Yamada. Address: 4, Maida Vale, London, W9 1SP, United Kingdom. DoB: November 1955, Japanese

Secretary - Lynda Anne Lucas. Address: 22 Baker Street, London, W1U 3BW. DoB: n\a, British

Secretary - Peter John Rowley. Address: 5 Admiral House, 20 Manor Road, Teddington, Middlesex, TW11 8BF. DoB: December 1954, British

Director - Atsushi Nagai. Address: Flat 4 Longfield House, Longfield Drive, East Sheen, SW14 7AU. DoB: March 1948, Japanese

Director - Brian Harris. Address: Ridge End, Rowley Green Road, Arkley, Hertfordshire, EN5 3HH. DoB: June 1947, British

Director - Toshi Adachi. Address: 2-28-17 Utsukushigaoka, Aoba-Ku Yokohama-Shi, Kanaagawa-Ken, Japan, 2250001. DoB: May 1949, Japanese

Director - Paul Jeffrey Lush. Address: Darnley Drive, Southborough, Tunbridge Wells, Kent, TN4 0TH. DoB: October 1957, British

Secretary - Richard Andrew James Allnutt. Address: 16 Clapham Common West Side, London, SW4 9AJ. DoB: n\a, British

Director - Roger John Leek. Address: Virginia House, 2 Georgian Heights, Bourne End, Buckinghamshire, SL8 5NJ. DoB: June 1949, British

Director - David John Courtley. Address: 25 Mount Pleasant Villas, Crouch End, London, N4 4HH. DoB: April 1957, British

Director - Peter Robert Earl. Address: 16 Valley Close, Goring, Reading, Berkshire, RG8 0AN. DoB: May 1960, British

Director - Peter Graham. Address: Flat 85, Saint Saviours Wharf, 8 Shad Thames, London, SE1 2YP. DoB: August 1962, British Canadian

Director - Alexander Fraser Davidson. Address: 17 Bushy Park Gardens, Teddington, Middlesex, Greater London, TW11 0LQ. DoB: October 1948, British

Director - Hiromichi Hirata. Address: Flat 47 Albert Court, 2 Palgrave Gardens, London, NW1 6EL. DoB: November 1946, Japanese

Director - John Hamish Bennett. Address: 4 Thorn Tree Court, Parkview Road, London, W5 2JB. DoB: December 1944, British

Director - Robin Mark Hacking. Address: Belmont House, Fox Road, Seisdon, Staffordshire, WV5 7HD. DoB: July 1945, British

Director - Marie Anne Van Ingen. Address: The Firs Parkfield Road, Knutsford, Cheshire, WA16 8NP. DoB: October 1953, Dutch

Director - Fiona Colquhoun. Address: 15 Trinity Church Road, Barnes, London, SW13 8ET. DoB: November 1952, British

Director - Andrew James Boswell. Address: 21 Greenfinch Close, Heathlake Park, Crowthorne, Berks, RG45 6TZ. DoB: May 1948, British

Director - David Brian Palk. Address: Highlands House, Reading Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3PH. DoB: October 1960, British

Director - Adrian Robert King. Address: Somerset Cottage, Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LL. DoB: November 1958, British

Director - Toshio Yurino. Address: 10 Thames Crescent, London, W4 2RU. DoB: September 1950, Japanese

Director - Timothy Escudier. Address: 3 Hunts Barn, Green Tye, Much Hadham, Hertfordshire, SG10 6LD. DoB: September 1954, British

Director - Alan James Gibson. Address: Chapel Farmhouse, Grafton, Oxfordshire, OX18 2RY. DoB: July 1955, British

Director - Nigel Raymond Hartnell. Address: 7 North Avenue, Ealing, London, W13 8AP. DoB: April 1947, British

Director - David John Teague. Address: 107 Queens Road, Teddington, Middlesex, TW11 0LZ, Uk. DoB: September 1947, British

Director - Roderick Hugh Evelyn Powell. Address: 68 Carrara Wharf, Fulham, London, SW6 3UE. DoB: June 1948, British

Director - Stefan Riesenfeld. Address: Flat 4 Robert Lodge 4 Milner Street, London, SW3 2PU. DoB: July 1948, American

Director - David Mills. Address: 47 Fairmile House, 30 Twickenham Road, Teddington, Middlesex, TW11 8BA. DoB: September 1949, British

Director - Yasumasa Tomisawa. Address: 31 Darling House, 35 Clevedon Road, East Twickenham, Middlesex, TW1 2TU. DoB: September 1940, Japanese

Director - Hideo Watanabe. Address: 17 Thames Quay, Chelsea Harbour, London, SW10 0UY. DoB: May 1941, Japanese

Director - Torsten Vieth. Address: Esperancealle 10a, 2920 Charlottenwnd, Denmark, FOREIGN. DoB: October 1942, Danish

Director - Yuichi Kurita. Address: 7 Meadow View, Harrow, Middlesex, HA1 3DN. DoB: July 1949, Japanese

Director - Toshio Adachi. Address: 22 Harrow Fields Gardens, Harrow, Middlesex, HA1 3SN. DoB: May 1949, Japanese

Director - Paul Martin Whitwam. Address: Wildwood Cottage Orchard Road, Fetcham, Leatherhead, Surrey, KT22 9BZ. DoB: October 1945, British

Director - Hideo Mita. Address: Fujitsu Espana Sa, Po De La Castellana 95-50, 28046 Madrid, Espana. DoB: December 1945, Japanese

Director - Robert Don Smith. Address: 200 Belfrey Drive, Greer South Carolina 29650, Usa, FOREIGN. DoB: November 1937, American

Director - Joseph William Goasdoue. Address: 58 Temple Mill Island, Marlow, Buckinghamshire, SL7 1SQ. DoB: December 1946, British

Director - Kazuto Kojima. Address: 2617-145 Imajuku-Cho, Asahi-Ku Yokohama-Shi, Kanagawa-Ken 241, FOREIGN, Japan. DoB: March 1942, Japanese

Director - Richard Evelyn Livesey-haworth. Address: 8 Holly Place, Holly Walk, London, NW3 6QU. DoB: August 1946, British

Director - Toru Minami. Address: Flat 5 Beaufort House, Hillside Park, Sunningdale, Berkshire, SL5 9RP. DoB: April 1943, Japanese

Director - Dr Aodh Ciaran Odochartaigh. Address: Cill Chais 136 Burwood Road, Walton On Thames, Surrey, KT12 4AS. DoB: February 1940, Irish

Director - Thomas Keith Todd. Address: The Hill, Penn Road, Knotty Green, Buckinghamshire, HP9 2TS. DoB: June 1953, Uk

Secretary - Roderick Frank Scott. Address: 89 Cottenham Park Road, Wimbledon, London, SW20 0DS. DoB: November 1947, British

Director - Koshiro Kitazato. Address: 29 Thames Quay, London, SW10 0UY. DoB: March 1937, Japanese

Director - Donald Farquharson Beattie. Address: 151 The Broadway, London, SW19 1JQ. DoB: November 1943, British

Director - Sir Peter Leahy Bonfield. Address: Truchas House, Towpath, Shepperton, Middlesex, TW17 9LL. DoB: June 1944, British

Director - John Gardner. Address: Springwood House, Penn Road, Beaconsfield, Buckinghamshire, HP9 2TS. DoB: January 1942, British

Director - Hiroaki Eguchi. Address: Bendicion De Campos, 10-10 Izq, Madrid 28036, FOREIGN, Spain. DoB: February 1935, Japanese

Director - Ninian Piers Darby Eadie. Address: 18 The Mall, East Sheen, London, SW14 7EN. DoB: March 1937, British

Director - Richard Christou. Address: Apartment 4 14 The Knightsbridge, Knightsbridge, London, SW7 1RH. DoB: October 1944, British

Director - David John Dace. Address: Yew Tree Cottage, Troutbeck, Windermere, Cumbria, LA23 1PL. DoB: August 1935, British

Director - William John Davison. Address: The Aspens 80 Frieth Road, Marlow, Buckinghamshire, SL7 2QU. DoB: July 1944, British

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

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

  • Faculty Office Finance Officer (London)

    Region: London

    Company: University College London

    Department: Faculty Office

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance

  • Marketing Co-ordinator (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £5,766 to £6,095 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Evaluation Manager (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £45,000 per year, plus benefits (more may be available for exceptional candidates)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management

  • Second Chef (Hartpury)

    Region: Hartpury

    Company: Hartpury College

    Department: N\A

    Salary: £21,045 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • International Admissions Administrator (Fixed-Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Media and Communication

    Salary: £20,624 to £23,164 per annum with progression opportunities to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • IT Service Desk Analyst (Reading)

    Region: Reading

    Company: University of Reading

    Department: Information Technology

    Salary: £19,305 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT

  • Academic Resource Centre Weekend Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: Henley Business School

    Salary: £16,654 to £18,777

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,Student Services

  • Student Developer (Leadership) - AD2078ML (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Centre for Academic, Professional & Organisational Development (CAPOD)

    Salary: £32,004 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Student Services

  • PhD Studentships (London)

    Region: London

    Company: University College London

    Department: Centre for Doctoral Training

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Geography,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering

  • Lecturer in Economics - Financial Economics (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Business & Economics

    Salary: £39,324 to £46,925 per annumvResearch, Teaching and Enterprise Grade 7, a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Director of College Operations (Penryn, Exeter)

    Region: Penryn, Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: Competitive salary reflecting knowledge, skills, and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Senior Lecturer/Lecturer in Interaction Design (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £33,943 to £48,327 (pro rata)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Creative Arts and Design,Design,Other Creative Arts

Responds for Fujitsu Services Limited on Facebook, comments in social nerworks

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

Location Fujitsu Services Limited on Google maps

Other similar companies of The United Kingdom as Fujitsu Services Limited: Gateway 3d Limited | Nathassia Devine Music Limited | Ferns Consulting Limited | Optimum Computer Maintenance Limited | Take 4 One Love Limited

This particular firm is situated in Marylebone under the ID 00096056. This company was started in 1907. The main office of this firm is situated at 22 Baker Street London. The zip code for this address is W1U 3BW. It 's been 14 years that Fujitsu Services Limited is no longer featured under the business name International Computers. This business SIC and NACE codes are 62020 : Information technology consultancy activities. The company's latest filings cover the period up to 2016-03-31 and the most current annual return information was released on 2016-05-15. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Fujitsu Services Ltd.

Fujitsu Services Ltd is a small-sized vehicle operator with the licence number OD1050432. The firm has one transport operating centre in the country. In their subsidiary in Walsall on Willenhall Lane, 5 machines are available. The firm directors are Brian Harris, David John Courtly, Nagai Atsushi and 3 others listed below.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 79 transactions from worth at least 500 pounds each, amounting to £3,660,120 in total. The company also worked with the Department for Transport (13 transactions worth £2,941,340 in total) and the Gateshead Council (15 transactions worth £46,988 in total). Fujitsu Services was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services and Purchase Of Equipment was also the service provided to the Broadland District Council covering the following areas: Contracted Services.

As stated, the firm was created in December 1907 and has so far been governed by sixty three directors, and out this collection of individuals two (Duncan Andrew Tait and Stephen David Clayton) are still employed in the company. To increase its productivity, since September 2010 the following firm has been utilizing the skills of Rachel Heulwen Hitching, who's been looking for creative solutions successful communication and correspondence within the firm.

Fujitsu Services Limited is a foreign company, located in Marylebone, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 22 Baker Street London W1U 3BW Marylebone. Fujitsu Services Limited was registered on 1907-12-13. 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 - 162,000 GBP, sales per year - less 156,000 GBP. Fujitsu Services Limited is Private Limited Company.
The main activity of Fujitsu Services Limited is Information and communication, including 5 other directions. Director of Fujitsu Services Limited is Duncan Andrew Tait, which was registered at 22 Baker Street, London, W1U 3BW. Products made in Fujitsu Services Limited were not found. This corporation was registered on 1907-12-13 and was issued with the Register number 00096056 in Marylebone, 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 Fujitsu Services Limited, open vacancies, location of Fujitsu 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 Fujitsu Services Limited from yellow pages of The United Kingdom. Find address Fujitsu Services Limited, phone, email, website credits, responds, Fujitsu Services Limited job and vacancies, contacts finance sectors Fujitsu Services Limited