Patsystems Holdings Limited
Information technology consultancy activities
Other information technology service activities
Other software publishing
Activities of head offices
Contacts of Patsystems Holdings Limited: address, phone, fax, email, website, working hours
Address: Level 26 30 St Mary Axe EC3A 8EP London
Phone: +44-1400 5680175 +44-1400 5680175
Fax: +44-1400 5680175 +44-1400 5680175
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Patsystems Holdings Limited"? - Send email to us!
Registration data Patsystems Holdings Limited
Get full report from global database of The UK for Patsystems Holdings Limited
Addition activities kind of Patsystems Holdings Limited
0742. Veterinary services, specialties
3671. Electron tubes
233901. Women's and misses' accessories
283300. Medicinals and botanicals
01719906. Gooseberry farm
22580106. Galloons, lace
35320203. Classifiers (metallurgical or mining machinery)
39310201. Banjos and parts
Owner, director, manager of Patsystems Holdings Limited
Director - Ashley Graham Woods. Address: 30 St Mary Axe, London, EC3A 8EP. DoB: March 1973, Australian
Director - Conor Gerard Clinch. Address: 30 St Mary Axe, London, EC3A 8EP. DoB: January 1979, Irish
Secretary - Ashley Graham Woods. Address: 30 St Mary Axe, London, EC3A 8EP, England. DoB:
Director - Silvio Oliviero. Address: 30 St Mary Axe, London, EC3A 8EP, England. DoB: February 1972, Italian
Director - Keith William Grehan. Address: 30 St Mary Axe, London, EC3A 8EP, England. DoB: August 1977, Irish
Secretary - Linzi Sayers. Address: 4th Floor Minerva House, Simmonscourt Road, Dublin 4, Ireland, Ireland. DoB:
Secretary - Jenny Elizabeth Killip. Address: 2a Southwark Bridge Road, London, SE1 9HA. DoB:
Secretary - Martin Thorneycroft. Address: 18 Great Groves, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6SX. DoB: December 1961, British
Director - David Paul Webber. Address: Bullington End, Hanslope, Buckinghamshire, MK19 7BQ, Uk. DoB: July 1965, British
Secretary - Daljit Kaur-khela. Address: Flat 4 Arkwright Road, Hampstead, London, NW3 3EE. DoB:
Secretary - Martin Thorneycroft. Address: 18 Great Groves, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6SX. DoB: December 1961, British
Director - Martin Thorneycroft. Address: 18 Great Groves, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6SX. DoB: December 1961, British
Secretary - Joel Davidson. Address: Flat 15, 4 Talbot Road, London, W2 5LH. DoB:
Director - Kevin Douglas Ashby. Address: Crockham Hill Farm, Kent Hatch Road, Edenbridge, Kent, TN8 6SU. DoB: April 1958, British
Director - Richard Quentin Mortimer Cooper. Address: Suite 3, Cochrane House, Admirals Way, London, E14 9UD. DoB: December 1960, British
Director - Roger Colletta. Address: 76 Fernleigh Road, London, N21 3AH. DoB: November 1961, British
Secretary - Richard Quentin Mortimer Cooper. Address: Suite 3, Cochrane House, Admirals Way, London, E14 9UD. DoB: December 1960, British
Director - David Leighton Jones. Address: Prescott House, Prescott Gotherington, Cheltenham, Gloucestershire, GL52 9RD. DoB: January 1953, British
Secretary - Christopher John Maityard. Address: 8 Glebe Road, Cheam Village, Surrey, SM2 7NT. DoB: July 1968, British
Director - Christopher John Maityard. Address: 8 Glebe Road, Cheam Village, Surrey, SM2 7NT. DoB: July 1968, British
Director - Scott Wayne Shellady. Address: 350 Nth, Kensington Avenue Lagrange Park, Chicago, Illinois 60626, FOREIGN, Usa. DoB: October 1965, British
Director - Stewart Douglas Mann. Address: 17 Queensdale Road, London, W11 4SB. DoB: February 1938, British
Director - Doctor Richard Laurence Sandor. Address: 1301 N Astor Street, Chicago, Illinois 60610, FOREIGN, Usa. DoB: September 1941, Amercian
Director - Thomas Theys. Address: 100 East Hyron Street, Apt 2805, Chicago, Illinois 60611, FOREIGN, Usa. DoB: July 1953, American
Director - Sandro D'isidoro. Address: Seehalden Strasse 29, Kilchberg, Zurich, 8802, Switzerland. DoB: June 1947, Italian
Nominee-secretary - L.c.i. Secretaries Limited. Address: 74 Lynn Road, Terrington Saint Clement, Kings Lynn, Norfolk, PE34 4JX. DoB:
Director - Jacques Jean De Cock. Address: 27 Lindfield Gardens, London, NW3 6PX. DoB: August 1958, British
Secretary - Mandy Downie. Address: 13 Shand Street, London, SE1 2ES. DoB:
Nominee-director - L.c.i. Directors Limited. Address: 60 Tabernacle Street, London, EC2A 4NB. DoB:
Director - L.c.i. Secretaries Limited. Address: 60 Tabernacle Street, London, EC2A 4NB. DoB:
Director - Michael James Stiller. Address: 37 Ernest Road, Hornchurch, Essex, RM11 3JG. DoB: December 1951, British
Jobs in Patsystems Holdings Limited, vacancies. Career and training on Patsystems Holdings Limited, practic
Now Patsystems Holdings Limited have no open offers. Look for open vacancies in other companies
-
Sport Enrichment Associate (Basildon)
Region: Basildon
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £9,069 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
PhD Studentship: Novel Structured Nanocomposite Materials For Broadband Acoustic Damping In Automotive Environments (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,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
-
PhD Studentship - Investigating Machine Learning and Biomechanical Modelling Approaches to Identify Compensatory Movements (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: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Other Engineering
-
Research Associate in Quantum Security Devices (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Quantum Technology Centre (QTC)
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Research Fellow Positions in Experimental Particle Physics (EXCLUSIVEHIGGS) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Physics & Astronomy
Salary: £29,301 to £40,523
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Jeanne Marchig International Centre for Animal Welfare Education (JMICAWE)
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
PhD Studentship: Marie Curie Early Stage Researcher - Molecular Dynamic and Monte Carlo Study of Water in Hydrates During Desorption and Re-sorption (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Physics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering
-
Head of Quality & Collaborations (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £42,961 to £46,698 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Research Assistant (London)
Region: London
Company: University College London
Department: Great Ormond Street Institute of Child Health
Salary: £29,809 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Research Associate in Hardware Acceleration for Machine Learning (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Computer Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Research Support Officer (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: MRC University Unit for Human Genetics
Salary: £26,829 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Genetics,Molecular Biology and Biophysics,Administrative
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Department of Social Science
Salary: £34,056 to £41,163 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Economics,Social Sciences and Social Care,Sociology,Social Policy
Responds for Patsystems Holdings Limited on Facebook, comments in social nerworks
Read more comments for Patsystems Holdings Limited. Leave a comment for Patsystems Holdings Limited. Profiles of Patsystems Holdings Limited on Facebook and Google+, LinkedIn, MySpaceLocation Patsystems Holdings Limited on Google maps
Other similar companies of The United Kingdom as Patsystems Holdings Limited: Completely Free Publishing Limited | Kim Boursnell Ltd | T J Steele Limited | Anglezarke Consulting Limited | Reflex It Services Limited
This company is based in London under the following Company Registration No.: 03930861. This company was registered in 2000. The office of the firm is located at Level 26 30 St Mary Axe. The zip code for this address is EC3A 8EP. The firm currently known as Patsystems Holdings Limited was known under the name Timeswift PLC until 2000/03/03 when the name was changed. The firm is registered with SIC code 62020 , that means Information technology consultancy activities. Patsystems Holdings Ltd reported its account information up till 2013-12-31. The firm's most recent annual return information was filed on 2015-02-05.
When it comes to this specific enterprise's employees directory, for one year there have been three directors: Ashley Graham Woods, Conor Gerard Clinch and Silvio Oliviero.
Patsystems Holdings Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Level 26 30 St Mary Axe EC3A 8EP London. Patsystems Holdings Limited was registered on 2000-02-17. 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 - 318,000 GBP, sales per year - more 846,000 GBP. Patsystems Holdings Limited is Private Limited Company.
The main activity of Patsystems Holdings Limited is Information and communication, including 8 other directions. Director of Patsystems Holdings Limited is Ashley Graham Woods, which was registered at 30 St Mary Axe, London, EC3A 8EP. Products made in Patsystems Holdings Limited were not found. This corporation was registered on 2000-02-17 and was issued with the Register number 03930861 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 Patsystems Holdings Limited, open vacancies, location of Patsystems Holdings 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 April 1st, 2024