Capita Secure Information Solutions Limited

All companies of The UKInformation and communicationCapita Secure Information Solutions Limited

Other information technology service activities

Manufacture of consumer electronics

Manufacture of telegraph and telephone apparatus and equipment

Other business support service activities not elsewhere classified

Contacts of Capita Secure Information Solutions Limited: address, phone, fax, email, website, working hours

Address: 17 Rochester Row SW1P 1QT London

Phone: +44-115 4564514 +44-115 4564514

Fax: +44-115 4564514 +44-115 4564514

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Capita Secure Information Solutions Limited"? - Send email to us!

Capita Secure Information Solutions Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Capita Secure Information Solutions Limited.

Registration data Capita Secure Information Solutions Limited

Register date: 1981-10-27
Register number: 01593831
Capital: 809,000 GBP
Sales per year: Less 171,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Capita Secure Information Solutions Limited

Addition activities kind of Capita Secure Information Solutions Limited

238400. Robes and dressing gowns
24910201. Bridges, treated wood
25140303. Nursery furniture: metal
33659901. Masts, cast aluminum
35320201. Amalgamators (metallurgical or mining machinery)
35690300. Lubricating equipment
36120305. Electronic meter transformers
79991306. Off-track betting
87489908. Publishing consultant
94410400. Administration of social and manpower programs, level of government

Owner, director, manager of Capita Secure Information Solutions Limited

Director - William Stephen Mcbrinn. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: November 1968, British

Director - Stefan John Maynard. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: July 1972, British

Director - Craig Hilton Rodgerson. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: May 1964, British

Secretary - Neil Hamilton Lethby. Address: Overwater, Homefield Road, Saltford, Bristol, BS18 3EG. DoB: December 1952, British

Secretary - Brian Roy Chapman. Address: Stables Cottage, Stanton St Quintin, Chippenham, Wiltshire, SN14 6DQ. DoB: May 1955, British

Director - Jamie Leigh Radford. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: November 1975, British

Director - Michael Patrick Collier. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: March 1975, British

Director - Richard David Mogg. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: June 1976, British

Director - Richard John Shearer. Address: Rochester Row, London, SW1P 1QT, England. DoB: February 1964, British

Director - Andrew George Parker. Address: Rochester Row, London, SW1P 1LA. DoB: January 1969, British

Director - Richard Hubert Gordon Gilbey. Address: Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: March 1965, British

Director - Alan Burge. Address: Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: December 1957, British

Secretary - Kerin Susanne Kimber. Address: Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB:

Director - John Leonard Gibson. Address: Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: July 1952, British

Director - Gilbert Omar Santos. Address: Mail Drop 39-50, 25 Canada Sqaure, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: February 1960, American

Director - Victoria Elizabeth Silbey. Address: Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: November 1963, American

Director - Michael Joseph Ruane. Address: 11 Wembley Drive, Mount Laurel, New Jersey, 08054, Usa. DoB: August 1953, United States

Secretary - Howard Wallis. Address: Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: n\a, British

Director - Lawrence Alan Gross. Address: 1433 Evans Road, Lower Gwynedd, Pennsylvania, 19002, Usa. DoB: October 1952, American

Director - Robert Franklin Clarke. Address: 664 Colonial Drive, Hilton Head, S Carolina 29926-4200, Usa. DoB: June 1944, American

Director - Andrew Paul Bronstein. Address: 2249 Ayreshire Drive, Lansdale, Pennsylvania 19380, Usa. DoB: September 1958, American

Director - Robin William Derrick Smith. Address: West Ahy, Station Road, Kemble, Cirencester, Gloucestershire, GL7 6AT. DoB: October 1955, British

Secretary - Bibi Rahima Ally. Address: 60 Harbury Road, Carshalton Beeches, Surrey, SM5 4LA. DoB: n\a, British

Director - Trevor Leslie Dighton. Address: The Black Barn, Green Lane Marden, Tonbridge, Kent, TN12 9RA. DoB: July 1949, British

Director - Jason Christopher Brickell. Address: 5 Magister Road, Bowerhill, Melksham, Wiltshire, SN12 6FD. DoB: July 1969, British

Director - Kevin Thomas Lynch. Address: 32 Lechworth Road, Highworth, Wiltshire, SN6 7HQ. DoB: January 1964, British

Director - Peter Martin Stansfield. Address: 117 Epsom Road, Guildford, Surrey, GU1 2LE. DoB: December 1950, British

Director - Christopher Charles Shirtcliffe. Address: Tankards, Quarry Road, Oxted, Surrey, RH8 9HE. DoB: March 1944, British

Director - Gordon Ian Campbell. Address: Glenlea Brede Road, Cripps Corner Staplecross, Robertsbridge, East Sussex, TN32 5RY. DoB: February 1951, British

Director - David Lawrence Williams. Address: The Oaks Downend Road, Downend, Puriton, Somerset, TA6 4TW. DoB: June 1952, British

Director - Philip Noel Whitlock. Address: Ulverscroft Grosvenor Road, Godalming, Surrey, GU7 1NZ. DoB: December 1952, British

Director - Peter Thomas Humphrey. Address: Hillcroft 53 Bluehouse Lane, Limpsfield, Oxted, Surrey, RH8 0AP. DoB: February 1934, British

Director - Michael John Bateson. Address: 11 Wordsworth Grove, Newnham, Cambridge, CB3 9HH. DoB: June 1947, British

Director - Dr Edmund Alan Hough. Address: Brambles Dean Oak Lane, Leigh, Reigate, Surrey, RH2 8PZ. DoB: November 1944, British

Director - Michael Geoffrey Wilkinson. Address: 58 Vale Road, Worcester Park, Surrey, KT4 7EA. DoB: August 1950, British

Secretary - Anne Patricia Munson. Address: 21 Nymans Close, Horsham, West Sussex, RH12 5JR. DoB: n\a, British

Director - Doctor John Bruce Tough. Address: Privet Villa 150 London Road, Ruscombe Twyford, Reading, Berkshire, RG10 9HJ. DoB: July 1950, British

Director - Kevin Bryan Chevis. Address: 76 Hambledon Road, Waterlooville, Hampshire, PO7 6UP. DoB: July 1960, British

Director - Philip Whitehead. Address: Latch End Orchard Avenue, Tickenham, Clevedon, Avon, BS21 6RQ. DoB: May 1941, British

Director - Robin Chillman. Address: 62 Roundpond, Melksham, Wiltshire, SN12 8EB. DoB: July 1954, British

Director - Brian Roy Chapman. Address: Spring Acre Lower Washwell Lane, Stanton St Quintin, Painswick, Gloucestershire, GL6 6XW. DoB: May 1955, British

Director - Bruce Brain. Address: West Sevington Farmhouse, Yatton Keynell, Chippenham, Wiltshire, SN15 4NB. DoB: June 1941, British

Director - Karen Frances Yates. Address: 3 Grandon Lea, Holt, Trowbridge, Wiltshire, BA15 6QX. DoB: n\a, British

Director - Eric Ian Richard Sands. Address: 19 Laines Head, Chippenham, Wiltshire, SN15 1PH. DoB: September 1936, British

Secretary - David Peter Charles Tidsall. Address: 50 Anglesey Avenue, Cove, Farnborough, Hampshire, GU14 8SQ. DoB: n\a, British

Secretary - Alan Simmons. Address: Peartree Cottage, Theescombe Amberley, Stroud, Glos, GL5 5AY. DoB: January 1939, British

Director - Alan Simmons. Address: Huddaknoll House Sevvern Leaze Lane, Edge, Stroud, Gloucestershire, GL6 6NL. DoB: January 1939, British

Director - Philip Whitehead. Address: Latch End Orchard Avenue, Tickenham, Clevedon, Avon, BS21 6RQ. DoB: May 1941, British

Director - Bruce Brain. Address: West Sevington Farmhouse, Yatton Keynell, Chippenham, Wiltshire, SN15 4NB. DoB: June 1941, British

Director - Neil Hamilton Lethby. Address: Overwater, Homefield Road, Saltford, Bristol, BS18 3EG. DoB: December 1952, British

Director - Rodney Alvis Turvey. Address: 41 High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RQ. DoB: July 1946, Bristish

Jobs in Capita Secure Information Solutions Limited, vacancies. Career and training on Capita Secure Information Solutions Limited, practic

Now Capita Secure Information Solutions Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Mechanical Engineering within the College of Engineering and Physical Sciences

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Training Officer (Ilford)

    Region: Ilford

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £21,634 to £34,052 (dependent upon skills & experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Fellow / Research Associate in Advanced in-situ Microscopy of Friction (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Materials Science and Engineering

    Salary: £30,688 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering

  • Theatre Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Theatre

    Salary: £22,876 to £25,728 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • HR Administrator (West End)

    Region: West End

    Company: University of Westminster

    Department: Services & Recruitment

    Salary: £25,766 p.a. (inc. L.W.A)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Learning and Teaching Development Manager (Learning Design) (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Learning and Teaching Innovation (LTI)

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Lecturer in Psychology (Teaching Only) (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: N\A

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Library Assistant (22503-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Knowledge Group - Library

    Salary: £16,983 to £18,263 pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Digital Communications Manager (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 6, 7 or 8; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Researcher in Global Health Bioethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: NDPH

    Salary: £31,076 to £38,183 per annum (pro rata for part-time) (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy

  • Student Support and Systems Coordinator (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Academic Division

    Salary: £33,518 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Research Associate or Senior Research Associate in SABRE Morphing Structures (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Queen's School of Engineering - Department of Aerospace Engineering

    Salary: £32,004 to £40,523 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering

Responds for Capita Secure Information Solutions Limited on Facebook, comments in social nerworks

Read more comments for Capita Secure Information Solutions Limited. Leave a comment for Capita Secure Information Solutions Limited. Profiles of Capita Secure Information Solutions Limited on Facebook and Google+, LinkedIn, MySpace

Location Capita Secure Information Solutions Limited on Google maps

Other similar companies of The United Kingdom as Capita Secure Information Solutions Limited: Technologylab Ltd | Hard Hands Limited | Mediasterling Limited | Seahound Films Limited | Day One It Limited

The official day the firm was founded is Tuesday 27th October 1981. Started under number 01593831, the firm is considered a Private Limited Company. You may visit the office of this company during its opening times under the following address: 17 Rochester Row , SW1P 1QT London. The firm changed its registered name seven times. Before 2012 the firm has delivered its services as Capita Secure Information Systems but at this moment the firm is registered under the name Capita Secure Information Solutions Limited. This business declared SIC number is 62090 - Other information technology service activities. 2014-12-31 is the last time when the company accounts were reported. It's been 35 years for Capita Secure Information Solutions Ltd in the field, it is constantly pushing forward and is very inspiring for it's competition.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 39 transactions from worth at least 500 pounds each, amounting to £4,800,026 in total. The company also worked with the Castle Point Borough Council (60 transactions worth £606,083 in total) and the Cornwall Council (4 transactions worth £65,258 in total). Capita Secure Information Solutions was the service provided to the Canterbury City Council Council covering the following areas: Computer Mntce - Software was also the service provided to the Cornwall Council Council covering the following areas: 45207-it Hardware Purchases and 45206-it Software Purchases.

There's a number of three directors controlling the following limited company at the current moment, namely William Stephen Mcbrinn, Stefan John Maynard and Craig Hilton Rodgerson who have been utilizing the directors assignments since September 2016. At least one secretary in this firm is a limited company, specifically Capita Group Secretary Limited.

Capita Secure Information Solutions Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 17 Rochester Row SW1P 1QT London. Capita Secure Information Solutions Limited was registered on 1981-10-27. 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 - 809,000 GBP, sales per year - less 171,000,000 GBP. Capita Secure Information Solutions Limited is Private Limited Company.
The main activity of Capita Secure Information Solutions Limited is Information and communication, including 10 other directions. Director of Capita Secure Information Solutions Limited is William Stephen Mcbrinn, which was registered at Rochester Row, London, SW1P 1QT, United Kingdom. Products made in Capita Secure Information Solutions Limited were not found. This corporation was registered on 1981-10-27 and was issued with the Register number 01593831 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 Capita Secure Information Solutions Limited, open vacancies, location of Capita Secure Information Solutions 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

Detailed data about Capita Secure Information Solutions Limited from yellow pages of The United Kingdom. Find address Capita Secure Information Solutions Limited, phone, email, website credits, responds, Capita Secure Information Solutions Limited job and vacancies, contacts finance sectors Capita Secure Information Solutions Limited