Isaca London Chapter

All companies of The UKOther service activitiesIsaca London Chapter

Activities of professional membership organizations

Contacts of Isaca London Chapter: address, phone, fax, email, website, working hours

Address: 2 Hilliards Court Chester Business Park CH4 9PX Chester

Phone: +44-1284 1710540 +44-1284 1710540

Fax: +44-1465 6082824 +44-1465 6082824

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Isaca London Chapter"? - Send email to us!

Isaca London Chapter detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Isaca London Chapter.

Registration data Isaca London Chapter

Register date: 2004-11-19
Register number: 05291214
Capital: 990,000 GBP
Sales per year: Approximately 615,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Isaca London Chapter

Addition activities kind of Isaca London Chapter

353107. Crushers, grinders, and similar equipment
651203. Property operation, auditoriums and theaters
22959900. Coated fabrics, not rubberized, nec
28340804. Penicillin preparations
28990111. Orange oil
31310106. Pegs, shoe
32210100. Food containers, glass
38429905. Colostomy appliances
78410000. Video tape rental

Owner, director, manager of Isaca London Chapter

Director - Sri Anjaneya Akunuri. Address: Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom. DoB: July 1973, British

Director - John Kadechka. Address: Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom. DoB: March 1982, British

Director - Mark Pearce. Address: 73 Fellows Road, London, United Kingdom. DoB: December 1961, British

Director - Ali Jaffri. Address: Langley Avenue, Worcester Park, Surrey, KT4 8PD, England. DoB: September 1979, British

Director - Pantazis Kourtis. Address: Springwell Manor, Sutton, Surrey, SM2 5TF, England. DoB: May 1978, Greek

Director - Dalim Basu. Address: Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom. DoB: May 1949, British

Director - Deepinder Singh Chhabra. Address: Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom. DoB: December 1966, British

Director - Alan Mclaughlan. Address: Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom. DoB: September 1968, British

Director - Kenneth Roger Spence. Address: Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom. DoB: July 1946, British

Director - Rehan Haque. Address: Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom. DoB: December 1976, Pakistani

Director - Peter Gary Drabwell. Address: Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom. DoB: December 1971, British

Director - Paul White. Address: Thornton Drive, Colchester, Essex, CO4 5WB, United Kingdom. DoB: April 1963, British

Director - Karin Mulvihill. Address: Lynton Road, Bermondsey, London, SE1 5RF, England. DoB: June 1985, Irish

Secretary - Paul White. Address: Thornton Drive, Colchester, CO4 5WB, England. DoB:

Director - Eh'Den Biber. Address: Atherton Road, Ilford, London, United Kingdom. DoB: March 1969, British

Director - Pamela Alison Greene. Address: Isaca London Chapter, 32 Highview Gardens, Potters Bar, Hertfordshire, EN6 5PE. DoB: May 1965, British

Secretary - Alan Wilson. Address: Isaca London Chapter, 32 Highview Gardens, Potters Bar, Hertfordshire, EN6 5PE. DoB:

Director - Marcus James Chambers. Address: Isaca London Chapter, 32 Highview Gardens, Potters Bar, Hertfordshire, EN6 5PE. DoB: October 1970, English

Director - Mitesh Sadhu. Address: Isaca London Chapter, 32 Highview Gardens, Potters Bar, Hertfordshire, EN6 5PE. DoB: April 1984, British

Director - Roger William Southgate. Address: Isaca London Chapter, 32 Highview Gardens, Potters Bar, Hertfordshire, EN6 5PE. DoB: January 1951, British

Secretary - Euring Malcolm John Ireland. Address: Isaca London Chapter, 32 Highview Gardens, Potters Bar, Hertfordshire, EN6 5PE. DoB:

Director - Genni Sanders. Address: Isaca London Chapter, 32 Highview Gardens, Potters Bar, Hertfordshire, EN6 5PE. DoB: April 1956, British

Director - Angel Serrano Buces. Address: Isaca London Chapter, 32 Highview Gardens, Potters Bar, Hertfordshire, EN6 5PE. DoB: August 1979, Spanish

Secretary - Priti Sikdar. Address: Anchorage Point, Cuba Street, London, E14 8NE, United Kingdom. DoB:

Director - Christopher Anthony Nelms. Address: Isaca London Chapter, 32 Highview Gardens, Potters Bar, Hertfordshire, EN6 5PE. DoB: February 1956, British

Director - Mark William Henshaw. Address: Isaca London Chapter, 32 Highview Gardens, Potters Bar, Hertfordshire, EN6 5PE. DoB: April 1962, British

Director - Luis Arturo Blanco. Address: St. Davids Square, London, E14 3WE, United Kingdom. DoB: June 1971, Argentine

Secretary - Christopher Anthony Nelms. Address: Isaca London Chapter, 32 Highview Gardens, Potters Bar, Hertfordshire, EN6 5PE. DoB: February 1956, British

Director - Paresh Deshmukh. Address: Isaca London Chapter, 32 Highview Gardens, Potters Bar, Hertfordshire, EN6 5PE. DoB: May 1976, Indian

Director - Steven Williams. Address: Mill Street, East Malling, West Malling, Kent, ME19 6BX, United Kingdom. DoB: March 1974, British

Director - Nicholas Gregory Fellows. Address: 83 Lockesfield Place, London, E14 3AJ. DoB: August 1952, British

Director - Dalim Basu. Address: 31 Etchingham Park Road, London, N3 2DU. DoB: May 1949, British

Director - Susan Sheila Milton. Address: Isaca London Chapter, 32 Highview Gardens, Potters Bar, Hertfordshire, EN6 5PE. DoB: September 1954, British

Director - Sarbjit Singh Sembhi. Address: Stoke Road, Slough, SL2 5AX, United Kingdom. DoB: July 1960, British

Director - Dennis Olszewski. Address: Osbaldeston Road, London, N16 6NP, United Kingdom. DoB: May 1947, United States

Director - Dr John Albert Mitchell. Address: 47 Grangewood, Little Heath, Potters Bar, Hertfordshire, EN6 1SL. DoB: December 1947, British

Director - Susan Sheila Milton. Address: 4b Goulton Road, London, E5 8HA. DoB: September 1954, British

Director - Sarbjit Singh Sembhi. Address: 1 Kingsley Avenue, Hounslow, Middlesex, TW3 4AE. DoB: July 1960, British

Director - Michael David Christodoulides. Address: Wilfords Littlebury Green, Saffron Walden, Essex, CB11 4XB. DoB: February 1959, British

Director - Dalim Basu. Address: 31 Etchingham Park Road, London, N3 2DU. DoB: May 1949, British

Director - Christopher Anthony Nelms. Address: Bullers Wood Drive, Chislehurst, Kent, BR7 5LS, United Kingdom. DoB: February 1956, British

Director - Peter John Andrews. Address: 112 Park Road, Kingston Upon Thames, Surrey, KT2 5JZ. DoB: July 1948, Other

Director - Joseph Francis Wright. Address: 8 Wedgwood Way, Upper Norwood, London, SE19 3ES. DoB: March 1953, British

Director - Luis Arturo Blanco. Address: 18 St. Davids Square, London, E14 3WA. DoB: June 1971, Argentine

Director - Mark Anthony Hughes. Address: 3 Elm Grove, Erith, Kent, DA8 3BL. DoB: April 1960, British

Director - Sarbjit Singh Sembhi. Address: 1 Kingsley Avenue, Hounslow, Middlesex, TW3 4AE. DoB: July 1960, British

Director - Peter John Andrews. Address: 112 Park Road, Kingston Upon Thames, Surrey, KT2 5JZ. DoB: July 1948, Other

Director - Allan Neville Boardman. Address: Froyle Cottage, Upper Froyle, Alton, Hampshire, GU34 4JX. DoB: January 1958, South African

Director - Roger William Southgate. Address: 52 London Road, Cowplain, Hampshire, PO8 8EN. DoB: January 1951, British

Director - Luis Arturo Blanco. Address: 18 St. Davids Square, London, E14 3WA. DoB: June 1971, Argentine

Director - Michael Christodoulides. Address: Wilfords, Littlebury Green, Saffron Walden, Essex, CB11 4XB. DoB: August 1955, British

Director - Nicholas Gregory Fellows. Address: 83 Lockesfield Place, London, E14 3AJ. DoB: August 1952, British

Director - Kevin Paul Handscombe. Address: 3 Borrowdale Avenue, Ipswich, Suffolk, IP4 2TN. DoB: June 1959, British

Director - Mark Anthony Hughes. Address: 3 Elm Grove, Erith, Kent, DA8 3BL. DoB: April 1960, British

Director - Susan Sheila Milton. Address: 4b Goulton Road, London, E5 8HA. DoB: September 1954, British

Director - Dr John Albert Mitchell. Address: 47 Grangewood, Little Heath, Potters Bar, Hertfordshire, EN6 1SL. DoB: December 1947, British

Director - Dr John Albert Mitchell. Address: 47 Grangewood, Little Heath, Potters Bar, Hertfordshire, EN6 1SL. DoB: December 1947, British

Director - Nicholas Gregory Fellows. Address: 83 Lockesfield Place, London, E14 3AJ. DoB: August 1952, British

Director - Roger William Southgate. Address: 52 London Road, Cowplain, Hampshire, PO8 8EN. DoB: January 1951, British

Director - Peter John Andrews. Address: 112 Park Road, Kingston Upon Thames, Surrey, KT2 5JZ. DoB: July 1948, Other

Director - Joseph Francis Wright. Address: 8 Wedgwood Way, Upper Norwood, London, SE19 3ES. DoB: March 1953, British

Director - David Martin Thirlwall. Address: 5 Ammanford, Caversham, Reading, Berkshire, RG4 7XN. DoB: May 1956, British

Director - Kevin Paul Handscombe. Address: 3 Borrowdale Avenue, Ipswich, Suffolk, IP4 2TN. DoB: June 1959, British

Director - Kamal Khan. Address: 52 Buxton Avenue, Caversham, Reading, Berkshire, RG4 7BU. DoB: December 1960, British

Director - Allan Neville Boardman. Address: 5 Nightingale Lane, Ide Hill, Sevenoaks, Kent, TN14 6BX. DoB: January 1958, South African

Director - Susan Sheila Milton. Address: 4b Goulton Road, London, E5 8HA. DoB: September 1954, British

Director - John Robert Hunter. Address: Kites Abbey, Snelsmore, Newbury, Berkshire, RG14 3BU. DoB: February 1951, British

Director - Peter John Andrews. Address: 112 Park Road, Kingston Upon Thames, Surrey, KT2 5JZ. DoB: July 1948, Other

Director - Dr John Albert Mitchell. Address: 47 Grangewood, Little Heath, Potters Bar, Hertfordshire, EN6 1SL. DoB: December 1947, British

Director - Charles Mansour. Address: Overall Lodge, Pound Lane, Hadleigh, Suffolk, IP7 5EQ. DoB: August 1944, British

Director - Kamal Khan. Address: 52 Buxton Avenue, Caversham, Reading, Berkshire, RG4 7BU. DoB: December 1960, British

Director - John Robert Hunter. Address: Kites Abbey, Snelsmore, Newbury, Berkshire, RG14 3BU. DoB: February 1951, British

Director - Mark Anthony Hughes. Address: 3 Elm Grove, Erith, Kent, DA8 3BL. DoB: April 1960, British

Director - Roger William Southgate. Address: 52 London Road, Cowplain, Hampshire, PO8 8EN. DoB: January 1951, British

Director - David Martin Thirwall. Address: 5 Ammanford, Caversham, Reading, Berkshire, RG4 7XN. DoB: May 1956, British

Director - Kevin Paul Handscombe. Address: 3 Borrowdale Avenue, Ipswich, Suffolk, IP4 2TN. DoB: June 1959, British

Director - Joseph Francis Wright. Address: 8 Wedgwood Way, Upper Norwood, London, SE19 3ES. DoB: March 1953, British

Director - Nicholas Gregory Fellows. Address: 83 Lockesfield Place, London, E14 3AJ. DoB: August 1952, British

Director - Allan Neville Boardman. Address: 5 Pantiles, Nightingale Lane, Sevenoaks, Kent, TN14 6BX. DoB: January 1958, British

Director - Joseph Francis Wright. Address: 8 Wedgwood Way, Upper Norwood, London, SE19 3ES. DoB: March 1953, British

Director - Nicholas Gregory Fellows. Address: 83 Lockesfield Place, London, E14 3AJ. DoB: August 1952, British

Director - Charles Mansour. Address: Overall Lodge, Pound Lane, Hadleigh, Suffolk, IP7 5EQ. DoB: August 1944, British

Director - Kevin Paul Handscombe. Address: 3 Borrowdale Avenue, Ipswich, Suffolk, IP4 2TN. DoB: June 1959, British

Director - Allan Neville Boardman. Address: 5 Pantiles, Nightingale Lane, Sevenoaks, Kent, TN14 6BX. DoB: January 1958, British

Director - Dr John Albert Mitchell. Address: 47 Grangewood, Little Heath, Potters Bar, Hertfordshire, EN6 1SL. DoB: December 1947, British

Director - John Robert Hunter. Address: Kites Abbey, Snelsmore, Newbury, Berkshire, RG14 3BU. DoB: February 1951, British

Director - Mark Anthony Hughes. Address: 3 Elm Grove, Erith, Kent, DA8 3BL. DoB: April 1960, British

Director - David Martin Thirlwall. Address: 5 Ammanford, Caversham, Reading, Berkshire, RG4 7XN. DoB: May 1956, British

Director - Roger William Southgate. Address: 52 London Road, Cowplain, Hampshire, PO8 8EN. DoB: January 1951, British

Director - Peter John Andrews. Address: 112 Park Road, Kingston Upon Thames, Surrey, KT2 5JZ. DoB: July 1948, Other

Jobs in Isaca London Chapter, vacancies. Career and training on Isaca London Chapter, practic

Now Isaca London Chapter have no open offers. Look for open vacancies in other companies

  • Catering Assistant (Part-time, Fractional) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £8.31 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Lecturer (London)

    Region: London

    Company: King's College London

    Department: Addictions

    Salary: £41,212 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Social Policy

  • HR Business Partner (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • PhD Studentship - Reaction Mechanisms of Natural Gas in a Novel Low Carbon, Low Energy Alternative Iron Making Process (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Geology,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology

  • Teaching Fellow (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Health Sciences

    Salary: £31,604 to £43,685 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Marie Sklodowska-Curie Early Stage Research Fellow: Design & Implementation of Low-Cost PMU Platforms (36681) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Electronic and Electrical Engineering

    Salary: Not specified

    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,Engineering and Technology,Electrical and Electronic Engineering

  • Administration and Resources Manager (Cumbernauld)

    Region: Cumbernauld

    Company: N\A

    Department: N\A

    Salary: Competitive Remuneration Package including 55 days leave

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Assistant/Associate in Smart Quantum Dot Lighting - Device Characterization and Optimization (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering

  • Assistant for KUMEC Phase 3 (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £83,451 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Early Years Supervisor (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Freshlings Nursery

    Salary: £19,428 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Other

  • Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: N\A

    Salary: £29,301 to £40,523 a year

    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,Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Senior Trial Manager (London)

    Region: London

    Company: Intensive Care National Audit & Research Centre - ICNARC

    Department: N\A

    Salary: Competitive (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences

Responds for Isaca London Chapter on Facebook, comments in social nerworks

Read more comments for Isaca London Chapter. Leave a comment for Isaca London Chapter. Profiles of Isaca London Chapter on Facebook and Google+, LinkedIn, MySpace

Location Isaca London Chapter on Google maps

Other similar companies of The United Kingdom as Isaca London Chapter: Rtm Structural Consultants Ltd | Pipeway Limited | Bim Monitoring Limited | Dme Fitness Limited | Heneways Uk Limited

Isaca London Chapter with reg. no. 05291214 has been competing in the field for twelve years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be contacted at 2 Hilliards Court, Chester Business Park , Chester and their post code is CH4 9PX. This business is registered with SIC code 94120 which stands for Activities of professional membership organizations. Isaca London Chapter reported its account information for the period up to December 31, 2014. The business most recent annual return was released on November 17, 2015. It has been 12 years for Isaca London Chapter in this line of business, it is constantly pushing forward and is very inspiring for the competition.

This company owes its success and constant growth to a team of twelve directors, who are Sri Anjaneya Akunuri, John Kadechka, Mark Pearce and 9 other directors who might be found below, who have been overseeing it for almost one year.

Isaca London Chapter is a foreign stock company, located in Chester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 2 Hilliards Court Chester Business Park CH4 9PX Chester. Isaca London Chapter was registered on 2004-11-19. 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 - 990,000 GBP, sales per year - approximately 615,000,000 GBP. Isaca London Chapter is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Isaca London Chapter is Other service activities, including 9 other directions. Director of Isaca London Chapter is Sri Anjaneya Akunuri, which was registered at Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom. Products made in Isaca London Chapter were not found. This corporation was registered on 2004-11-19 and was issued with the Register number 05291214 in Chester, 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 Isaca London Chapter, open vacancies, location of Isaca London Chapter 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

Detailed data about Isaca London Chapter from yellow pages of The United Kingdom. Find address Isaca London Chapter, phone, email, website credits, responds, Isaca London Chapter job and vacancies, contacts finance sectors Isaca London Chapter