Aic Information Services Limited

Other business support service activities not elsewhere classified

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

Address: 9th Floor 24 Chiswell Street London EC1Y 4YY Greater London

Phone: +44-1522 2574615 +44-1522 2574615

Fax: +44-1565 2561157 +44-1565 2561157

Email: n\a

Website:

Schedule:

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

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

Registration data Aic Information Services Limited

Register date: 1985-05-02
Register number: 01910539
Capital: 524,000 GBP
Sales per year: More 584,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

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

Addition activities kind of Aic Information Services Limited

9511. Air, water, and solid waste management
20480106. Crimped oats, prepared as animal feed
38299925. Polygraph devices
38420414. Splints, pneumatic and wood
78190100. Personnel services, motion picture production
80110108. Oncologist

Owner, director, manager of Aic Information Services Limited

Director - Peter Alistair Kennedy Arthur. Address: 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY. DoB: June 1956, British

Secretary - Lori Ann Fox. Address: 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY. DoB:

Director - Ian Robert Sayers. Address: 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY. DoB: May 1968, British

Director - Charmian Annabel Sophie Geraldine Brodie Smith. Address: 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY. DoB: October 1969, British

Director - Andrew Leighton Craig Bell. Address: 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY. DoB: July 1955, British

Director - Sarah Catherine Bates. Address: 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY. DoB: January 1959, British

Director - Carol Cecilia Ferguson. Address: Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA. DoB: November 1946, British

Director - Hamish Noble Buchan. Address: The Old Parsonage, 35 East Barnton Avenue, Edinburgh, Midlothian, EH4 6AH. DoB: November 1944, British

Secretary - John Leslie Stevens. Address: 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY. DoB: n\a, British

Director - Robert Alexander Hammond Chambers. Address: 3 Liberton Tower Lane, Edinburgh, Midlothian, EH16 6TQ. DoB: October 1942, British

Director - Eric Carl Elstob. Address: 14 Fournier Street, Spitalfields, London, E1 6QE. DoB: April 1943, British

Director - Geoffrey Michael Procter. Address: 34 Church Road, Hilmarton, Calne, Wiltshire, SN11 8SE. DoB: October 1950, British

Director - John Anthony Victor Townsend. Address: The Coach House, Winterfold, Barhatch Lane, Cranleigh, Surrey, GU6 7NH. DoB: January 1948, British

Director - Christopher Charles Biddulph Duffett. Address: 81 Abingdon Road, London, W8 6AW. DoB: August 1943, British

Director - Daniel Charles Godfrey. Address: 53 Greencoat Place, London, SW1P 1DS. DoB: June 1961, British

Director - Michael John Hart. Address: Springs Water End, Ashdon, Saffron Walden, Essex, CB10 2NA. DoB: December 1932, British

Director - Andrew Charles Barker. Address: 130 Priory Lane, Roehampton, London, SW15 5JP. DoB: March 1945, British

Director - James Gordon Dickson Ferguson. Address: 25 Heriot Row, Edinburgh, Midlothian, EH3 6EN. DoB: November 1947, British

Director - Douglas Christopher Patrick Mcdougall. Address: Linplum House, Haddington, East Lothian, EH41 4PE. DoB: March 1944, British

Director - Lord Paul Myners. Address: 34 Groom Place, Belgravia, London, SW1X 7BA. DoB: April 1948, British

Director - Ernest John Fenton. Address: 519 Ben Jonson House, Barbican, London, EC2Y 8NH. DoB: October 1938, British

Director - Benjamin Charles Reid Siddons. Address: Hillbrook Golf Club Road, St Georges Hill, Weybridge, Surrey, KT13 0NJ. DoB: May 1945, British

Director - Paul Victor Sant Manduca. Address: 54 Brompton Square, London, SW3 2AG. DoB: November 1951, British

Secretary - James Winston Rath. Address: 28 Alba Gardens, Golders Green, London, NW11 9NR. DoB: n\a, British

Director - Edwin Philip Chappell. Address: 22 Frognal Lane, London, NW3 7DT. DoB: June 1929, British

Director - Michael John Hart. Address: Springs Water End, Ashdon, Saffron Walden, Essex, CB10 2NA. DoB: December 1932, British

Director - David Skinner. Address: Lathrisk House, Falkland, Fife, KY7 7HX. DoB: September 1932, British

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

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

  • Fellow in Criminology (Canberra - Australia)

    Region: Canberra - Australia

    Company: The Australian National University

    Department: N\A

    Salary: €113,929 to €127,025
    £104,165.28 to £116,138.96 converted salary* per annum, plus 17% superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Postgraduate Research Scholarship: Accounting and Taxation (Galway)

    Region: Galway

    Company: National University of Ireland, Galway

    Department: School of Business & Economics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Computer Science,Information Systems,Business and Management Studies,Accountancy and Finance,Management

  • Research Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School (THS)

    Salary: £28,453 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry

  • Research Fellow (0.8FTE) (Salford)

    Region: Salford

    Company: University of Salford

    Department: School of Nursing Midwifery, Social Work and Social Sciences

    Salary: £32,004 to £38,183

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Mathematics and Statistics,Statistics

  • Professor of Chemistry and Head of the School of Chemical and Physical Sciences (Keele)

    Region: Keele

    Company: Keele University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Ocean Sciences,Other Physical Sciences

  • Research Associate – Electrical/Electronics Engineer (Biodevices Laboratory) (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £26,844 to £39,347

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Electrical and Electronic Engineering

  • Executive Assistant to CEO, Trust Board & Executive Team (London)

    Region: London

    Company: Lion Academy Trust

    Department: N\A

    Salary: £31,170 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Executive Officer (Hull)

    Region: Hull

    Company: University of Hull

    Department: Research and Enterprise - Energy and Environment Institute

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Administration Officer (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £15,673 to £18,868 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Fellow - Applied Statistics (80428-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: The Centre for Education, Development, Appraisal and Research

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Other Social Sciences,Education Studies (inc. TEFL),Education Studies,Research Methods

  • Programme Manager (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Commercial Services

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Lecturer/Lecturer in Critical Criminology (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £33,943 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology

Responds for Aic Information Services Limited on Facebook, comments in social nerworks

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

Location Aic Information Services Limited on Google maps

Other similar companies of The United Kingdom as Aic Information Services Limited: Ilsley Holdings Limited | Phoenix Tribology Limited | Logicare Plus Limited | Kitten Enterprises Limited | The Old Slate Yard Ltd

Aic Information Services Limited is established as PLC, registered in 9th Floor 24 Chiswell Street, London , Greater London. The office located in EC1Y 4YY This enterprise has been 31 years on the market. The company's Companies House Reg No. is 01910539. The company currently known as Aic Information Services Limited was known under the name A.i.t.c. Services up till Fri, 29th Sep 2006 then the name got changed. This enterprise principal business activity number is 82990 which means Other business support service activities not elsewhere classified. The company's most recent filed account data documents cover the period up to Wed, 30th Sep 2015 and the most recent annual return was released on Sat, 12th Dec 2015. It has been thirty one years for Aic Information Services Ltd on this market, it is still in the race and is an object of envy for the competition.

Our database describing this enterprise's personnel shows us the existence of three directors: Peter Alistair Kennedy Arthur, Ian Robert Sayers and Charmian Annabel Sophie Geraldine Brodie Smith who assumed their respective positions on Wed, 21st Jan 2015, Mon, 15th Nov 2010 and Tue, 11th Oct 2005. In addition, the director's duties are backed by a secretary - Lori Ann Fox, from who was chosen by the following limited company in 2011.

Aic Information Services Limited is a domestic company, located in Greater London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 9th Floor 24 Chiswell Street London EC1Y 4YY Greater London. Aic Information Services Limited was registered on 1985-05-02. 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 - 524,000 GBP, sales per year - more 584,000 GBP. Aic Information Services Limited is Private Limited Company.
The main activity of Aic Information Services Limited is Administrative and support service activities, including 6 other directions. Director of Aic Information Services Limited is Peter Alistair Kennedy Arthur, which was registered at 9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY. Products made in Aic Information Services Limited were not found. This corporation was registered on 1985-05-02 and was issued with the Register number 01910539 in Greater 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 Aic Information Services Limited, open vacancies, location of Aic Information 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 May 1st, 2024

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