Origo Services Limited
Other information technology service activities
Other activities auxiliary to insurance and pension funding
Contacts of Origo Services Limited: address, phone, fax, email, website, working hours
Address: 7 Lochside View EH12 9DH Edinburgh
Phone: +44-1508 1789093 +44-1508 1789093
Fax: +44-1508 1789093 +44-1508 1789093
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Origo Services Limited"? - Send email to us!
Registration data Origo Services Limited
Get full report from global database of The UK for Origo Services Limited
Addition activities kind of Origo Services Limited
343299. Plumbing fixture fittings and trim, nec
516909. Food additives and preservatives
733899. Secretarial and court reporting, nec
20370100. Frozen fruits and vegetables
35320105. Drills, core
37310112. Tenders, ships: building and repairing
38290000. Measuring and controlling devices, nec
41739902. Maintenance facilities for motor vehicle passenger transport
50999913. Sunglasses
51139904. Paperboard and products
Owner, director, manager of Origo Services Limited
Director - Morgan William Spillane. Address: West Chiltington Lane, Coneyhurst, Billingshurst, West Sussex, RH14 9DN, England. DoB: January 1964, British
Director - Richard Graham Denning. Address: Lochside View, Edinburgh, EH12 9DH, Scotland. DoB: December 1970, Uk
Director - David John Tiller. Address: Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH, United Kingdom. DoB: June 1966, British
Director - Paul John Delamere. Address: Floor 3, Wellington Row, York, YO90 1WR, United Kingdom. DoB: July 1964, British
Director - David Paul Cooper. Address: Lynwick Street, Rudgwick, Horsham, West Sussex, RH12 3DG, United Kingdom. DoB: April 1966, British
Director - Jonpaul Miller. Address: 3 Sheldon Square, London, W2 6PR, United Kingdom. DoB: August 1969, British
Director - James Colquhoun Smith. Address: Lochside View, Edinburgh, EH12 9DH, Scotland. DoB: November 1957, British
Secretary - Graham Mclachlan. Address: Clayhills Park, Balerno, Edinburgh, EH14 7BH, Scotland. DoB: n\a, British
Director - Iain Donaldson Duffin. Address: Broomknowe Road, Kilmacolm, Renfrewshire, PA13 4JQ, Scotland. DoB: December 1946, British
Director - Paul David Pettitt. Address: Lochside View, Edinburgh, EH12 9DH, Scotland. DoB: January 1963, British
Director - Phillip Jones. Address: Heriot-Watt Research Park North, Edinburgh, EH14 4AP. DoB: January 1973, British
Director - David Ian Willis. Address: Kingswood, Tadworth, Surry, KT20 6EU, United Kingdom. DoB: April 1964, British
Director - Gordon Alexander Greig. Address: Lochside Crescent, Edinburgh Park, Edinburgh, Midlothian, EH12 9SE, United Kingdom. DoB: October 1966, British
Director - Daniel Robert Wynn. Address: Legal & General House, St. Monica's Road, Kingswood, Tadworth, Surrey, KT20 6EU, United Kingdom. DoB: January 1975, British
Director - Glenn Paul Thompson. Address: Milton Court, Westcott Road, Dorking, Surrey, RH4 3LZ, United Kingdom. DoB: May 1966, British
Director - Daniel Morgan Teague. Address: Tricentre 1, Swindon, Wiltshire, SN1 1HN, United Kingdom. DoB: December 1974, British
Director - Andrew Joseph Smith. Address: The Quadrant, Aztec West, Bristol, BS32 4AW, United Kingdom. DoB: April 1969, British
Director - Richard Michael Dallas. Address: Aegon, 1-3 Lochside Crescent, Edinburgh, EH12 9SE, Scotland. DoB: April 1970, British
Director - Bryan Anthony Hill. Address: Lochside Crescent, Edinburgh, Midlothian, EH12 9SE, United Kingdom. DoB: October 1969, Australian
Director - Alan William Ramage. Address: Heriot-Watt Research Park North, Edinburgh, EH14 4AP, Scotland. DoB: March 1964, British
Director - Nicholas Goodwin Frankland. Address: Heriot-Watt Research Park North, Edinburgh, EH14 4AP, Scotland. DoB: September 1971, British
Director - Richard Andrew Jones. Address: Heriot-Watt Research Park North, Edinburgh, EH14 4AP, Scotland. DoB: July 1972, British
Director - David Campbell Scott. Address: Mount Melville, St. Andrews, Fife, KY16 8NT, Scotland. DoB: October 1963, British
Director - John Warburton. Address: Blackwall Rise, Friendly, Halifax, West Yorkshire, HX6 2UJ, United Kingdom. DoB: April 1959, British
Director - Mark David Cracknell. Address: Heriot-Watt Research Park North, Edinburgh, EH14 4AP, Scotland. DoB: June 1965, British
Director - Bernard Leigh Hickman. Address: Heriot-Watt Research Park North, Edinburgh, EH14 4AP, Scotland. DoB: June 1975, British
Director - Gavin Neilson. Address: 58 St Albans Road, Edinburgh, EH9 2LX. DoB: July 1972, British
Director - Steven Augusto Zuanella. Address: 7 Shelbey Court, Farnaby Road, Bromley, Kent, BR1 4BT. DoB: September 1970, British
Director - Michael Norman Douglas. Address: Summerside Place, Edinburgh, Midlothian, EH6 4NZ. DoB: December 1965, British
Director - Timothy John Mann. Address: Lockram House Lockram Lane, Goddard's Green, Wokefield, Berkshire, RG7 3AR. DoB: January 1964, British
Director - Peter Albert Curran. Address: 134 Barkham Road, Wokingham, Berkshire, RG41 2RP. DoB: April 1966, British
Director - Simon Newman. Address: Royal Chase, Tunbridge Wells, Kent, TN4 8AY. DoB: July 1960, United Kingdom
Director - Stephen Charles Gay. Address: The Limes, 1 Old Manor Ct, Welton, Daventry, Northamptonshire, NN11 2HA. DoB: February 1961, British
Director - Caroline Mansley. Address: 45b Cramond Glebe Road, Cramond, Edinburgh, EH4 6NT. DoB: November 1962, British
Director - Margaret Anne Mcphail. Address: Ravelston Garden, Edinburgh, EH4 3LE. DoB: July 1957, British
Director - Graham William Dumble. Address: Derby House 12 Merchiston Avenue, Edinburgh, EH10 4NY. DoB: January 1959, British
Director - Anthony Paul Kenmir. Address: Station Road, Swindon, Wiltshire, SN1 1EL. DoB: October 1956, British
Director - Nicholas Ian Holmes. Address: The Knoll, Boroughbridge Road, York, North Yorkshire, YO26 6QB. DoB: April 1960, British
Director - Graham Trevor Anthony Newitt. Address: West Way, Copthorne, Surrey, RH10 3QS. DoB: November 1960, British
Director - Mark Gervase Hanson. Address: Willow House, Maur Close, Chippenham, Wiltshire, SN15 2NJ. DoB: January 1967, British
Director - Matthew Dermot Fahy. Address: Stockton Grange, Stockton-On-Forrest, York, YO32 9UW. DoB: April 1962, British
Director - Ian Lockhart. Address: 33 Stoneyhill Drive, Musselburgh, East Lothian, EH21 6SQ. DoB: March 1957, British
Director - Nicholas Robert William Waugh. Address: 43 Canynge Square, Clifton, Bristol, BS8 3LB. DoB: April 1961, British
Director - Andreas Wasmuht. Address: Chestnut Farmhouse, Church Path, Meare, Glastonbury, Somerset, BA6 9TH. DoB: January 1966, German
Director - Margaret Ann Smith. Address: 30 The Warren, Carshalton, Surrey, SM5 4EH. DoB: April 1949, British
Director - Alastair Robert Borthwick. Address: 3 Albert Terrace, Edinburgh, EH10 5EA. DoB: October 1952, British
Director - Brian Malcolm Hamilton Bussell. Address: Ivy Cottage, Main Street, Bilborough, York, YO23 3PH. DoB: June 1960, British
Director - Nigel Boyd Hopwood. Address: 82 Colney Lane, Cringleford, Norwich, NR4 7RG. DoB: September 1961, British
Director - Otto Thoresen. Address: Westerlea, Abbotsford Road, North Berwick, East Lothian, EH39 5DB. DoB: April 1956, British
Director - David Ross Carrie. Address: Carlton House, Pittville Circus Road, Cheltenham, Gloucestershire, GL52 2PZ. DoB: July 1964, British
Director - Robert Boardley Suttie. Address: 13 Bellevue, Bristol, BS8 1DB. DoB: March 1958, British
Director - Shaun Edward Doherty. Address: 13 Ashburnham Gardens, South Queensferry, West Lothian, EH30 9LB. DoB: January 1958, British
Director - Newton Scott. Address: 8 Otterburn Park, Craiglockhart, Edinburgh, EH14 1JX. DoB: November 1946, British
Director - Gavin Macneill Stewart. Address: 17 Baldernock Road, Milngavie, Glasgow, Lanarkshire, G62 8DU. DoB: December 1959, British
Director - John Stephen Edwards. Address: Ebbor House, Wookey Hole, Wells, Somerset, BA5 1AY. DoB: June 1955, British
Director - Philip Gordon Scott. Address: Silver Streeet, Burgh St Margaret, Great Yarmouth, NR29 3DB, England. DoB: January 1954, British
Director - Anthony Ronald Barnes. Address: 316a Lower Road, Great Bookham, Leatherhead, Surrey, KT23 4DU. DoB: August 1946, British
Director - Barry Charles Kayes. Address: Hartley Cottage, Orchard Lane, Winterborne Kingston Blandford Forum, Dorset, DT11 9BF. DoB: October 1942, British
Director - Paul Bryant Harris. Address: 10 Ironstones, Langton Green, Tunbridge Wells, Kent, TN3 0YD. DoB: January 1954, British
Director - John Russell Knightley. Address: Newlands, Two Mile Ash Road, Horsham, West Sussex, RH13 0LA. DoB: March 1939, British
Director - Peter Robert Hales. Address: St Johns Meadows, Thirsk Road, Easingwold, North Yorkshire, YO61 3HJ. DoB: October 1946, British
Director - Geoffrey Harrison-dees. Address: Portland House, Rickling Green, Saffron Walden, Essex, CB11 3YG. DoB: June 1938, British
Director - Thomas Robertson King. Address: Broadbury Erskine Road, Gullane, East Lothian, EH31 2DF. DoB: June 1941, British
Director - Thomas Anthony Kelly. Address: The Hollies 89 The Street, Brooke, Norwich, Norfolk, NR15 1JT. DoB: August 1942, British
Director - Stephen Charles Besent. Address: Roseberry Lodge, Spook Hill North Holm Wood, Dorking, Surrey, RH5 4EG. DoB: August 1947, British
Director - Paul Lindsey. Address: Pembroke Lodge, Steepways, Hindhead, Surrey, GU26 6PG. DoB: May 1957, British
Secretary - David George Bannerman. Address: 45 Lady Road, Edinburgh, EH16 5PA. DoB: n\a, British
Director - Alexander William Neilson. Address: 3c Winton Drive, Glasgow, G12 0PZ. DoB: December 1946, British
Director - Christopher Charles Hatry. Address: 35 Lyford Road, Wansworth, London, SW18 3LU. DoB: January 1949, British
Director - David Alexander Henderson. Address: 6 Braid Avenue, Edinburgh, Midlothian, EH10 6DR. DoB: September 1944, British
Director - Brian David Short. Address: 56 Ravelston Dykes, Edinburgh, Lothian, EH4 3JB. DoB: April 1944, British
Director - Andrew Scobbie. Address: 14 Glenburn Road, Bearsden, Glasgow, Lanarkshire, G61 4PT. DoB: August 1931, British
Director - Christopher Rowland Dell. Address: Wansdyke Cottage, Englishcombe, Bath, Avon, BA2 9DU. DoB: February 1947, British
Director - Maurice Dinsmore Paterson. Address: 11 Briar Gardens, Glasgow, G43 2TF. DoB: August 1941, British
Director - Brian Paul. Address: 11 Rokeby Place, London, SW20 0HU. DoB: November 1940, British
Director - David Pretswell Munro. Address: 13 Wilkieston Road, Ratho, Newbridge, Midlothian, EH28 8RH. DoB: December 1940, British
Director - Michael William Laing Robson. Address: 9 Polwarth Terrace, Edinburgh, Midlothian, EH11 1NG. DoB: June 1939, British
Director - Roger Stenson. Address: 58 Mount Pleasant, Norwich, Norfolk, NR2 2DQ. DoB: February 1936, British
Director - Andrew John Welling. Address: 37 Crescent Road, Caterham, Surrey, CR3 6LE. DoB: April 1942, British
Director - Richard Philip Pugh. Address: Caeburn Parkgate Road, Newdigate, Dorking, Surrey, RH5 5AH. DoB: September 1945, British
Director - Michael John Heaps. Address: 9 Rusper Road, Horsham, West Sussex, RH12 4BA. DoB: October 1946, British
Nominee-director - Maureen Sheila Coutts. Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: n\a, British
Nominee-director - David Hardie. Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: September 1954, British
Jobs in Origo Services Limited, vacancies. Career and training on Origo Services Limited, practic
Now Origo Services Limited have no open offers. Look for open vacancies in other companies
-
Lecturer, Nursing & Health Care School (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Medicine, Dentistry & Nursing
Salary: £42,418 to £49,149 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Senior Lecturer/Lecturer in Hospitality/Event Management (Course Coordinator) (Essex)
Region: Essex
Company: N\A
Department: N\A
Salary: £32,000 to £46,000 per annum, dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Marketing,Hospitality and Leisure,Management
-
Research Associate/Research Fellow (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Population Health, Health Services Research & Primary Care
Salary: £31,604 to £41,212
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Research Systems and Governance Manager (London, Chesterfield)
Region: London, Chesterfield
Company: Arthritis Research UK
Department: N\A
Salary: £33,500 to £36,500 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Research Methods,Administrative,Library Services and Information Management
-
Research Assistant/Programme Officer (London)
Region: London
Company: CONVOCO
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Politics and Government,Law,Languages, Literature and Culture,Cultural Studies
-
Professor and Head of Earth Sciences (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Science, School of Earth Sciences
Salary: Competitive salary plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Geology,Ocean Sciences,Geography,Environmental Sciences
-
Research Associate in Wind Power, Permanent Magnet Generators and Controls (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Electronic and Electrical Engineering
Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Trials Assistant (London)
Region: London
Company: University College London
Department: UCL Cancer Research UK & UCL Cancer Trials Centre Cancer Institute
Salary: £23,604 to £26,859 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Professor in Sensory and Consumer Science (Sutton Bonington)
Region: Sutton Bonington
Company: University of Nottingham
Department: Food Sciences
Salary: £60,410 + per annum (within the Professorial range).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Food Science
-
University Estate Patrol Officer (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services
Salary: £22,657
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance,Student Services
-
Funded PhD co-sponsored by The MTC: An exploration of Information and Communication Technologies for the Digital Revolution in Manufacturing (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
EngDStudentship: Finite Element Models Updating for Uncertainty Reduction in Offshore Wind Farms (Cranfield)
Region: Cranfield
Company: Renewable Energy Marine Structures
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,Mechanical Engineering,Other Engineering
Responds for Origo Services Limited on Facebook, comments in social nerworks
Read more comments for Origo Services Limited. Leave a comment for Origo Services Limited. Profiles of Origo Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Origo Services Limited on Google maps
Other similar companies of The United Kingdom as Origo Services Limited: Menace Films Limited | Biogo Ltd | Jane Aldous Media Limited | Scattered Pictures Ltd | Sosys Technologies Ltd
Origo Services Limited has existed in the business for at least twenty eight years. Started with Companies House Reg No. SC115061 in 1988-12-09, the firm is located at 7 Lochside View, Edinburgh EH12 9DH. The company declared SIC number is 62090 : Other information technology service activities. Origo Services Ltd filed its account information up to December 31, 2015. Its most recent annual return information was submitted on June 20, 2016. 28 years of competing in this particular field comes to full flow with Origo Services Ltd as they managed to keep their clients happy through all the years.
The enterprise's trademark number is UK00003037348. They applied for its registration on 10th January 2014 and it was published in the journal number 2014-039. The corporation's Intellectual Property Office representative is Murgitroyd & Company.
Current directors listed by this particular business include: Morgan William Spillane given the job in 2016 in May, Richard Graham Denning given the job in 2015 in October, David John Tiller given the job on 2014-12-05 and 6 remaining, listed below. Furthermore, the director's assignments are aided by a secretary - Graham Mclachlan, from who was hired by this specific business in September 2009.
Origo Services Limited is a domestic stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 7 Lochside View EH12 9DH Edinburgh. Origo Services Limited was registered on 1988-12-09. 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 - 781,000 GBP, sales per year - approximately 276,000,000 GBP. Origo Services Limited is Private Limited Company.
The main activity of Origo Services Limited is Information and communication, including 10 other directions. Director of Origo Services Limited is Morgan William Spillane, which was registered at West Chiltington Lane, Coneyhurst, Billingshurst, West Sussex, RH14 9DN, England. Products made in Origo Services Limited were not found. This corporation was registered on 1988-12-09 and was issued with the Register number SC115061 in Edinburgh, 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 Origo Services Limited, open vacancies, location of Origo 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 April 1st, 2024