Sungard Availability Services (uk) Limited
Other information technology service activities
Contacts of Sungard Availability Services (uk) Limited: address, phone, fax, email, website, working hours
Address: Unit B Heathrow Corporate Park Green Lane TW4 6ER Hounslow
Phone: +44-1269 3911651 +44-1269 3911651
Fax: +44-1379 2588073 +44-1379 2588073
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sungard Availability Services (uk) Limited"? - Send email to us!
Registration data Sungard Availability Services (uk) Limited
Get full report from global database of The UK for Sungard Availability Services (uk) Limited
Addition activities kind of Sungard Availability Services (uk) Limited
4214. Local trucking with storage
02130000. Hogs
20350000. Pickles, sauces, and salad dressings
33130202. Ferrochromium
36130207. Panelboards and distribution boards, electric
48130200. Online service providers
50440401. Addressing machines
50850109. Glass bottles
80499903. Biofeedback therapist
Owner, director, manager of Sungard Availability Services (uk) Limited
Director - Director Edward Charles Mckeever. Address: East Swedesford Road, Wayne, Pennsylvania, 19087, Usa. DoB: September 1959, Usa
Director - Ralph Than. Address: Swedesford Road, Wayne, Pennsylvania, 19087, Usa. DoB: January 1961, American
Director - Keith Tilley. Address: Station Road, Theale, Berkshire, RG7 4RA, England. DoB: February 1957, British
Director - Robert C. Singer. Address: 680 East Swedesford Road, Wayne, Pa, 19087, Usa. DoB: November 1955, American
Director - Edward C Mckeever. Address: East Swedesford Road, Wayne, Pa, 19087, Usa. DoB: September 1959, American
Director - Julian Gerard Powell Phipps. Address: 104 New Wokingham Road, Crowthorne, Berkshire, RG45 6JP. DoB: May 1966, British
Secretary - Gavin Charles Longson. Address: 12-13 Bracknell Beeches, Old Bracknell Lane West, Bracknell, Berkshire, RG12 7BW. DoB:
Director - Neal Anthony Roberts. Address: Rivendell, Little Aston Park Road Little Aston, Sutton Coldfield, West Midlands, B74 3BZ. DoB: November 1958, British
Secretary - Anthony Ian Schroeder. Address: 31 Weston Park, Thames Ditton, Surrey, KT7 0HW. DoB:
Secretary - Howard Wallis. Address: Brindle Lodge, New Road, Headcorn, Ashford, Kent, TN27 9SE. DoB: n\a, British
Director - Joy Elizabeth Brown. Address: 6 Heather Drive, Enfield, EN2 8LQ. DoB: December 1954, British
Director - Michael Kevin Muratore. Address: 9 Woodsfield Court, Medford, New Jersey 08055, FOREIGN, Usa. DoB: June 1946, American
Director - Michael Joseph Ruane. Address: East Swedesford Road, Wayne, Pa, 19087, Usa. DoB: August 1953, United States
Director - Andy Wright. Address: 26 Bousley Rise, Ottershaw, Chertsey, Surrey, KT16 0JX. DoB: March 1958, British
Director - Philip Charles Carter. Address: 123 Hitchin Road, Stotfold, Hitchin, Hertfordshire, SG5 4JE. DoB: February 1954, British
Director - David Ernest Gilpin. Address: 10 Sycamore Close, Cheshunt, Hertfordshire, EN7 6BF. DoB: September 1959, British
Director - John Tucker. Address: 9 High Trees Road, Knowle, Solihull, West Midlands, B93 9PR. DoB: August 1949, British
Director - Thomas Flohr. Address: Indutrie Strasse 13a, Ch-6301 Zug, Swtizerland. DoB: March 1960, German
Director - Roman Brunner. Address: Cameron A Hill Conyers Dill & Pearma, Clarendon House 2 Church Street Po, Box 666 Hamilton, Hm Cx, Bermuda. DoB: May 1961, Swiss
Director - Dennis Thomas. Address: Preswylfe 6 Fairlight Gardens, Four Marks, Alton, Hampshire, GU34 5HT. DoB: March 1951, British
Director - John Ratliff. Address: 12a Riverside, Wraysbury, Staines, Middlesex, TW19 5JN. DoB: February 1942, American
Director - Joseph Albert Kafka. Address: 14 Waterglades, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2RR. DoB: January 1938, American
Secretary - Allan Gordon Hicks. Address: Glenmore Stratford Road, Ash Vale, Aldershot, Hampshire, GU12 5PT. DoB:
Director - David Alan Bovell. Address: White House Walking Bottom, Peaslake, Guildford, Surrey, GU5 9RR. DoB: June 1957, British
Director - David Alan Bovell. Address: White House Walking Bottom, Peaslake, Guildford, Surrey, GU5 9RR. DoB: June 1957, British
Director - Kevin Joseph Reardon. Address: 6061 North Forest Glen, Chicago, Illinois 60646, FOREIGN, Usa. DoB: July 1946, American
Director - Raymond Russell Hipp. Address: Route No 2, 16 Ridgecroft Lane, Barrington Hills, Illinois 60010, FOREIGN, Usa. DoB: July 1942, American
Director - Charles Malcolm Veale. Address: 14 Greville Road, Alcester, Warwickshire, B49 5QN. DoB: March 1948, British
Director - George Richard Wargo. Address: 230 North Park, Hinsdale, Illinois 60018, FOREIGN, Usa. DoB: October 1951, American
Director - Richard Warren. Address: Grey Timbers 6 Park Horsley, East Horsley, Leatherhead, Surrey, KT24 5RZ. DoB: October 1954, American
Jobs in Sungard Availability Services (uk) Limited, vacancies. Career and training on Sungard Availability Services (uk) Limited, practic
Now Sungard Availability Services (uk) Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant/Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Catering Assistant - Barista (part time) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Catering Services
Salary: £8.31 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events
-
Research Associate/Fellow in Computational Biological Science (Fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Pharmacy
Salary: £26,052 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry,Computer Science,Computer Science
-
Post-doctoral Research Associate (London)
Region: London
Company: King's College London
Department: The Dickson Poon School of Law
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Law
-
UCL Senior Teaching Fellow - MA Early Years Education (London, Home Based)
Region: London, Home Based
Company: University College London
Department: UCL Institute of Education, Department of Learning and Leadership
Salary: £43,023 to £44,243 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Research Support Adviser (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £18,412 to £20,624 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Senior Lecturer/Associate Professor - Human Resource Management/Employment Relations (Clayton - Australia)
Region: Clayton - Australia
Company: Monash University, Australia
Department: Faculty of Business and Economics, Department of Management
Salary: AU$112,789 to AU$149,616
£69,083.26 to £91,639.80 converted salary* per annum plus 17% employer superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management,Other Business and Management Studies
-
PhD Scholarship: Computational Design of Nanomaterials for Energy (Coventry)
Region: Coventry
Company: University of Warwick
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering
-
Assistant Lecturer in Sociology (Hourly Paid) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: The School of Social Policy, Sociology and Social Research (SSPSSR)
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Tenure-Track Research Fellow in Communications Networks Grade 7/8 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Electrical Engineering and Electronics
Salary: £32,958 to £49,772 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Research Technician (78124-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Life Sciences
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics
-
Post-doctoral Research Associate - Ferroelectric, Ferroelastic and Multiferroic Materials (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Earth Sciences
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
Responds for Sungard Availability Services (uk) Limited on Facebook, comments in social nerworks
Read more comments for Sungard Availability Services (uk) Limited. Leave a comment for Sungard Availability Services (uk) Limited. Profiles of Sungard Availability Services (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Sungard Availability Services (uk) Limited on Google maps
Other similar companies of The United Kingdom as Sungard Availability Services (uk) Limited: Style Photosetting Limited | Rob Williams Editorial Limited | Ecep Technologies Limited | Trace One Limited | Darjames Limited
02368123 is the company registration number used by Sungard Availability Services (uk) Limited. It was registered as a Private Limited Company on 1989-04-04. It has been present on the British market for the last 27 years. The enterprise could be gotten hold of Unit B Heathrow Corporate Park Green Lane in Hounslow. The postal code assigned is TW4 6ER. It changed its registered name two times. Up till 2002 this company has delivered its services under the name of Comdisco Continuity Services (uk) but currently this company is listed under the name Sungard Availability Services (uk) Limited. The enterprise SIC and NACE codes are 62090 and has the NACE code: Other information technology service activities. 2014-12-31 is the last time when account status updates were reported. It has been twenty seven years for Sungard Availability Services (uk) Ltd on this market, it is still strong and is very inspiring for the competition.
Sungard Availability Services (uk) Limited is a medium-sized vehicle operator with the licence number OF1003965. The firm has one transport operating centre in the country. In their subsidiary in Leicester on Meridian South, 7 machines and 13 trailers are available. The firm directors are Joseph Ruane, Joy Elizabeth Brown, Keith Tilley and Michael Kevin Muratore.
With four recruitment advertisements since Monday 12th January 2015, the company has been relatively active on the job market. On Thursday 12th February 2015, it started employing new workers for a Senior Financial Analyst post in Theale, and on Monday 12th January 2015, for the vacant post of a Insight & Marketing Research Analyst in London. They look for workers on such positions as: Interim HR Business Partner or Senior Management Accountant. Employees on these posts are paid more than £35000 and up to £48000 yearly. More specific information on recruitment process and the career opportunity is provided in particular announcements.
Regarding to this specific firm, many of director's assignments have so far been performed by Director Edward Charles Mckeever, Ralph Than and Keith Tilley. Within the group of these three managers, Keith Tilley has been an employee of the firm the longest, having been a part of the Management Board in 1994-12-15.
Sungard Availability Services (uk) Limited is a foreign stock company, located in Hounslow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Unit B Heathrow Corporate Park Green Lane TW4 6ER Hounslow. Sungard Availability Services (uk) Limited was registered on 1989-04-04. 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 - 422,000 GBP, sales per year - less 367,000,000 GBP. Sungard Availability Services (uk) Limited is Private Limited Company.
The main activity of Sungard Availability Services (uk) Limited is Information and communication, including 9 other directions. Director of Sungard Availability Services (uk) Limited is Director Edward Charles Mckeever, which was registered at East Swedesford Road, Wayne, Pennsylvania, 19087, Usa. Products made in Sungard Availability Services (uk) Limited were not found. This corporation was registered on 1989-04-04 and was issued with the Register number 02368123 in Hounslow, 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 Sungard Availability Services (uk) Limited, open vacancies, location of Sungard Availability Services (uk) 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 June 1st, 2024