Itouch Limited

Other information technology service activities

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

Address: Avalon House 57-63 Scrutton Street EC2A 4PF London

Phone: +44-1254 2874816 +44-1254 2874816

Fax: +44-141 7405029 +44-141 7405029

Email: n\a

Website:

Schedule:

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

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

Registration data Itouch Limited

Register date: 2000-01-18
Register number: 03911278
Capital: 333,000 GBP
Sales per year: More 129,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Itouch Limited

Addition activities kind of Itouch Limited

33699902. Castings, except die-castings, precision
35450312. Diamond dressing and wheel crushing attachments
37280406. Turrets and turret drives, aircraft
42269901. Automobile dead storage
56210102. Bridal shops

Owner, director, manager of Itouch Limited

Director - Giovanni Tivan. Address: Avalon House, 57-63 Scrutton Street, London, EC2A 4PF. DoB: June 1970, Italian

Director - Alfredo Caprari. Address: Avalon House, 57-63 Scrutton Street, London, EC2A 4PF. DoB: August 1969, Italian

Secretary - Marleen Haye. Address: Avalon House, 57-63 Scrutton Street, London, EC2A 4PF. DoB:

Director - Pietro Catello. Address: Avalon House, 57-63 Scrutton Street, London, EC2A 4PF. DoB: April 1973, Italian

Director - Massimo Mancini. Address: Avalon House, 57-63 Scrutton Street, London, EC2A 4PF. DoB: June 1973, Italian

Director - Jurgen Reutter. Address: Avalon House, 57-63 Scrutton Street, London, EC2A 4PF. DoB: October 1974, German

Director - Luca Pagano. Address: 40 Avenell Road, London, N5 1DP. DoB: November 1973, Italian

Director - Imran Khan. Address: Avalon House, 57-63 Scrutton Street, London, EC2A 4PF. DoB: October 1969, British

Director - Andrea Casalini. Address: Avalon House, 57-63 Scrutton Street, London, EC2A 4PF. DoB: May 1962, Italian

Director - Mamoru Igarashi. Address: 1041-7 Kamiwada, Yamato, Kanagawa, Japan. DoB: January 1970, Japanese

Director - Geir Kjaernes. Address: Presteveien 30b, Blommenholm, N-1365, Norway. DoB: September 1955, Norwegian

Director - Masatsugu Kawasaki. Address: 4-17-307 Hashimotocho, Abeno-Ku, Osaka, FOREIGN, Japan. DoB: September 1964, Japanese

Director - Masayuki Iwata. Address: 1-22-4 Uehara, Shibuya-Ku, Tokyo, FOREIGN, Japan. DoB: August 1970, Japanese

Director - Emmanuel Guyot. Address: 15 Rue Herold, Paris, 75001, FOREIGN, France. DoB: August 1974, French

Director - Yukinao Ajima. Address: 3-38-15 Yoyogi Shibuya-Ku, Tokyo, FOREIGN, Japan. DoB: December 1972, Japanese

Director - Gonzalo De La Cierva. Address: Ronda De Atocha, Madrid, 28012, FOREIGN, Spain. DoB: April 1961, Spanish

Director - Masaru Kariya. Address: 7-20-8-502 Kitakarasuyama, Setagaya, Tokyo, FOREIGN, Japan. DoB: September 1975, Japanese

Director - Roland John Denning. Address: Swallowfield Grange, The Street, Swallowfield, Berkshire, RG7 1RE. DoB: September 1946, British

Secretary - Michael Angelo Le Houx. Address: Mornington House Pipers End, Virginia Water, Surrey, GU25 4AW. DoB: July 1959, British

Director - Gavin O'reilly. Address: Bartra House, Harbour Road, Dalkey, County Dublin, IRISH. DoB: December 1966, Irish Australian

Director - Michael Angelo Le Houx. Address: Whitestones, Monkton House, West Monkton, Taunton, Somerset, TA2 8QZ. DoB: July 1959, British

Director - Christopher John Rowlands. Address: Buchan House, 24 Northumberland Road Redland, Bristol, BS6 7BB. DoB: August 1951, British

Secretary - Robin Graham Belhaven Lamb. Address: 21 Hampton Court, King And Queen Wharf, Rotherhithe, London, SE16 5SU. DoB:

Secretary - Andrew Falcon. Address: 84b Mount Ararat Road, Richmond, TW10 6PN. DoB:

Director - Sir David James Scott Cooksey. Address: 80 Artillery Mansions, 75 Victoria Street, London, SW1X 7BA. DoB: May 1940, British

Director - Neil Ashley Canetty Clarke. Address: Horsebrooks Farm, Williards Will, Etchingham, East Sussex, TN19 7DB. DoB: July 1962, British

Director - Roger George Parry. Address: 27 Edwardes Square, London, W8 6HH. DoB: June 1953, British

Director - David Wellspring Sculley. Address: Blackburn Road, Sewickley, Pa15143, United States. DoB: July 1946, United States

Director - Wayne Edward Pitout. Address: Claremont, Woodlands Drive, East Horsley, Surrey, KT24 5AN. DoB: July 1961, South African

Director - Avi Azulai. Address: 20 Templar Court, 43 Saint Johns Wood Road, London, NW8 8QJ. DoB: September 1962, Israeli

Director - Ivan Gregory Fallon. Address: 17 Kensington Mansions, Trebovir Road, London, SW5 9TF. DoB: June 1944, Irish

Director - James Joseph Parkinson. Address: Tor, Church Road, Killiney, Co Dublin, IRISH, Eire. DoB: May 1950, Irish

Director - Brendan Michael Anthony Hopkins. Address: Apn News & Media, Level 4 100 William Street, Sydney, Nsw 20011, FOREIGN, Australia. DoB: July 1953, British

Director - Andrew John Round. Address: 25 Luard Road, Cambridge, CB2 2PJ. DoB: October 1957, British

Jobs in Itouch Limited, vacancies. Career and training on Itouch Limited, practic

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

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Division of Biosciences

    Salary: £29,809 to £31,432 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Other

  • Deputy Head of Corporate & Alumni Events (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Development and Alumni Relations Office

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Senior Management

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Public Health
 - School of Medicine, Dentistry and Biomedical Sciences

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Nursing,Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Sociology,Social Work,Other Social Sciences

  • Lecturer/Senior Lecturer in Computer Science (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £34,520 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • 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

  • Research Assistant (Part Time, Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: £25,298 to £29,301 pro rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Research Scientist - Soil Physicist (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: £29,842 to £32,315 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Genetics,Physical and Environmental Sciences,Materials Science,Environmental Sciences

  • Head of Health and Safety (Manchester)

    Region: Manchester

    Company: N\A

    Department: N\A

    Salary: £60,000 (approx.)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • EngD: Linking Design And Additive Manufacture For Right First Time Components (Soho)

    Region: Soho

    Company: University of Surrey

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Aerospace Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Tutor in Electrical/Mechanical Engineering (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Business Systems Engineer (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: IT Services

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer (Assistant Professor) in Engineering Business Management (Bath)

    Region: Bath

    Company: University of Bath

    Department: Department of Mechanical Engineering

    Salary: £38,511 to £45,954 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Business and Management Studies,Management,Business Studies

Responds for Itouch Limited on Facebook, comments in social nerworks

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

Location Itouch Limited on Google maps

Other similar companies of The United Kingdom as Itouch Limited: The Muslim Pages Ltd | Automotive Industries Limited | Sa Channel Pvt Limited | Phar Limited | Jclutterbuck It Limited

Itouch Limited with the registration number 03911278 has been competing in the field for 16 years. This PLC can be reached at Avalon House, 57-63 Scrutton Street , London and its post code is EC2A 4PF. Itouch Limited was listed sixteen years ago as Itouch International PLC. This business SIC and NACE codes are 62090 : Other information technology service activities. Its latest financial reports cover the period up to 2014-12-31 and the latest annual return was released on 2015-10-21. It has been sixteen years for Itouch Ltd on the local market, it is still strong and is very inspiring for it's competition.

At the moment, the directors registered by this firm include: Giovanni Tivan hired 2 years ago and Alfredo Caprari hired in 2013. What is more, the managing director's responsibilities are constantly aided by a secretary - Marleen Haye, from who was selected by this specific firm in 2011.

Itouch Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Avalon House 57-63 Scrutton Street EC2A 4PF London. Itouch Limited was registered on 2000-01-18. 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 - 333,000 GBP, sales per year - more 129,000,000 GBP. Itouch Limited is Private Limited Company.
The main activity of Itouch Limited is Information and communication, including 5 other directions. Director of Itouch Limited is Giovanni Tivan, which was registered at Avalon House, 57-63 Scrutton Street, London, EC2A 4PF. Products made in Itouch Limited were not found. This corporation was registered on 2000-01-18 and was issued with the Register number 03911278 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 Itouch Limited, open vacancies, location of Itouch 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

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