Computers And Integration Ltd.

All companies of The UKEducationComputers And Integration Ltd.

Educational support services

Contacts of Computers And Integration Ltd.: address, phone, fax, email, website, working hours

Address: 4 St James Place Inverurie AB51 3UB Aberdeenshire

Phone: +44-1360 5175903 +44-1360 5175903

Fax: +44-1360 5175903 +44-1360 5175903

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Computers And Integration Ltd."? - Send email to us!

Computers And Integration Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Computers And Integration Ltd..

Registration data Computers And Integration Ltd.

Register date: 1998-03-31
Register number: SC184377
Capital: 368,000 GBP
Sales per year: More 472,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Computers And Integration Ltd.

Addition activities kind of Computers And Integration Ltd.

1455. Kaolin and ball clay
3911. Jewelry, precious metal
8092. Kidney dialysis centers
242199. Sawmills and planing mills, general, nec
22699903. Gassing yarn
36799904. Cryogenic cooling devices for infrared detectors, masers
38410403. Catheters
59610100. Food, mail order

Owner, director, manager of Computers And Integration Ltd.

Director - Susan Kinsey. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: March 1944, British

Director - Leith Milne Robertson. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: September 1947, British

Director - Michael William Isaac. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: August 1955, British

Director - Archibald Joseph Peebles. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: April 1960, British

Director - Neil Patrick Cannon. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: March 1964, British

Director - Steven Oliver. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: May 1986, British

Director - Robert Martin. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: March 1941, Scottish

Director - Sandra Turnbull. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: February 1963, British

Director - Stewart Campbell. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: November 1955, British

Director - Maurice Parkin. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: April 1951, British

Director - Edward George Coutts. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: December 1947, British

Secretary - Edward George Coutts. Address: 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB:

Director - Alexander Robert Duncan. Address: Fife Street, Macduff, Aberdeenshire, AB44 1YA, Scotland. DoB: September 1959, British

Director - Douglas Farquhar Finnie. Address: Howe Of Gellymill, Banff, Aberdeenshire, AB45 3QL. DoB: October 1942, Scottish

Director - Norman Mcleod. Address: Carnie Avenue, Elrick, Westhill, Aberdeenshire, AB32 6HT, Scotland. DoB: March 1944, Other

Director - Matthew Campbell. Address: 6 Townhead Place, Inverurie, Aberdeenshire, AB51 4SW. DoB: July 1987, British

Director - Robert Alexander Cassie. Address: New Place Lodge, Keithall, Inverurie, Aberdeen, AB51 0NB. DoB: June 1930, British

Director - Sigrid Elizabeth Johnston. Address: 33 Hays Court, Commercial Road, Inverurie, Aberdeenshire, AB51 3TN. DoB: February 1929, British

Director - Hector Mcgregor Sutherland. Address: 53 Erskine Street, Aberdeen, Scotland, AB24 3NR. DoB: August 1950, British

Director - Isobel Cruden Eddie. Address: Karinya 16 Millfield Drive, Inverurie, Aberdeenshire, AB51 4UG. DoB: July 1941, British

Director - Dr Geoffrey Busby. Address: 26 Honeysuckle Way, Witham, Essex, CM8 2XG. DoB: September 1943, British

Director - Barbara Anne Neely. Address: Greenmeadows, St James Place, Inverurie, Aberdeenshire, AB51 3UB. DoB: June 1945, British

Director - Sandra Runcie. Address: Skirfolds, Banff, Aberdeenshire, AB45 2HS. DoB: March 1971, British

Director - Raymond Gardiner Knox. Address: George Street, Huntly, Aberdeenshire, AB54 8HJ. DoB: June 1942, British

Director - Hector Mcgregor Sutherland. Address: Balmacassie House, Ellon, Aberdeenshire, AB41 8QR. DoB: August 1950, British

Secretary - Lorraine Heather Garland. Address: 25 Park Lane, Gartly, Huntly, Aberdeenshire, AB54 4QF. DoB:

Director - Jim Souter. Address: 21 Selbie Drive, Inverurie, Aberdeenshire, AB51 3YB. DoB: January 1952, British

Director - Margaret Scott. Address: Rowanlea Cottage Corse, Huntly, Aberdeenshire, AB54 6ES. DoB: December 1957, British

Director - George Burr. Address: 4 Howford, Inverurie, Aberdeenshire, AB51 4DL. DoB: October 1956, British

Director - Pamela Jane Flett. Address: 3 Rowan Avenue, Huntly, Aberdeenshire, AB54 8EN. DoB: March 1972, British

Director - John Barry Ward. Address: 10 Hanover Court, Main Street, Lumsden, Grampian, AB54 4JF. DoB: November 1934, British

Secretary - Jacqueline Tawse. Address: 2 Hays Court, Alford, Aberdeenshire, AB33 8GE. DoB:

Director - Alan Drummond Gibson Issac. Address: Merchants Cottage, Corse, Huntly, Aberdeenshire, AB54 6ES. DoB: September 1943, British

Director - Colin Larcombe. Address: Lesella, Pitmedden, Ellon, Aberdeenshire, AB41 7PB. DoB: August 1939, British

Director - John Wootton. Address: 3 Overburn House, Middlemuir Road, Inverurie, Aberdeenshire, AB51 4ZQ. DoB: May 1934, British

Secretary - Derek Ormes. Address: Ashdown House, Old Kemnay Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5XJ. DoB:

Director - Elma Margaret Jaffray. Address: 3 Alexander Crescent, Kemnay, Inverurie, Aberdeenshire, AB51 5PF. DoB: January 1948, British

Director - Elaine Roebuck. Address: 37 Townhead Road, Inverurie, Aberdeenshire, AB51 4RZ. DoB: December 1948, British

Secretary - Alexander Stark. Address: 5 Sunnyside Cottages, Leslie, Insch, Aberdeenshire, AB52 6NX. DoB: October 1941, British

Director - Barbara Anne Kay. Address: 27 Morven Crescent, Westhill, Aberdeenshire, AB32 6WA. DoB: May 1954, British

Director - Edward George Coutts. Address: 16 Kellands Avenue, Inverurie, Aberdeenshire, AB51 3YJ. DoB: December 1947, British

Director - Kenneth William Munro Brown. Address: Greystone, Kintore, Inverurie, Aberdeenshire, AB51 0YX. DoB: December 1945, British

Director - Frances Farrell. Address: 10b Bennachie Avenue, Inverurie, Aberdeenshire, AB51 4QT. DoB: June 1950, British

Director - Alexander Stark. Address: 5 Sunnyside Cottages, Leslie, Insch, Aberdeenshire, AB52 6NX. DoB: October 1941, British

Director - Kathleen Sandra Roger. Address: Emah-Roo, 14 Davidson Drive, Inverurie, Aberdeenshire, AB51 4ZS. DoB: November 1948, British

Director - Professor Ian Douglas Stewart. Address: 95 Middlemuir Road, Inverurie, Aberdeenshire, AB51 4JB. DoB: November 1949, British

Director - James Philip Mckenzie. Address: 5 Blackhall Wynd, Inverurie, Aberdeenshire, AB51 3PW. DoB: July 1947, British

Jobs in Computers And Integration Ltd., vacancies. Career and training on Computers And Integration Ltd., practic

Now Computers And Integration Ltd. have no open offers. Look for open vacancies in other companies

  • Practice Liaison Officer (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Biosciences & Medicine

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • Kitchen Porter (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Campus Services

    Salary: Operational Services Grade 1, £8.25 per hour (including The Living Wage Supplement)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Associate Professor/Head of Department for Children and Young People’s Health (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: School of Nursing and Midwifery

    Salary: £52,436 to £56,995 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Communications & Marketing Administrative Assistant (Kensington)

    Region: Kensington

    Company: Royal College of Art

    Department: Communications & Marketing

    Salary: £26,869 to £29,869

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Associate (Plasticity and Cancer) (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology

  • Senior IT Project Leader (Exchange and PCI) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Information, Services and Systems

    Salary: £33,518 to £38,833 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Subject Co-ordinator - Fashion Management Marketing & Communication (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: School of Art and Design

    Salary: £23,557 to £26,495 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Product Assurance Specialist (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £41,572 per annum (dependent on skills and experience relevant to the role)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Aerospace Engineering,Administrative,Property and Maintenance

  • Lecturer/Senior Lecturer/Reader in Accounting (Colchester)

    Region: Colchester

    Company: N\A

    Department: N\A

    Salary: £39,993 to £56,951 per annum (see advert text for details)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Reader in Finance (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Business & Economics

    Salary: £49,772 to £55,998 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research Associate - Chemist/Chemical Biologist (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemistry

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry

  • UTRCI Research Scientist, Software Systems UX, Mobile (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

Responds for Computers And Integration Ltd. on Facebook, comments in social nerworks

Read more comments for Computers And Integration Ltd.. Leave a comment for Computers And Integration Ltd.. Profiles of Computers And Integration Ltd. on Facebook and Google+, LinkedIn, MySpace

Location Computers And Integration Ltd. on Google maps

Other similar companies of The United Kingdom as Computers And Integration Ltd.: St Paul's Pre School Ashby Limited | Stream Pharmaceuticals (uk) Limited | Sandham Fitchett School Of Dancing Limited | Schools Around The World | The Cricket Montessori School Limited

This company is registered in Aberdeenshire under the ID SC184377. This company was established in 1998. The headquarters of the company is located at 4 St James Place Inverurie. The post code is AB51 3UB. It 's been 14 years from the moment Computers And Integration Ltd. is no longer recognized under the name Computers And Integration For The Disabled. This company SIC code is 85600 and has the NACE code: Educational support services. The most recent records were filed up to 2015-03-31 and the most recent annual return was submitted on 2015-05-09. It has been 18 years for Computers And Integration Limited. on the market, it is doing well and is an example for it's competition.

According to the data we have, this particular firm was formed in March 1998 and has so far been supervised by fourty two directors, and out of them four (Susan Kinsey, Leith Milne Robertson, Michael William Isaac and Michael William Isaac) are still actively participating in the company's life.

Computers And Integration Ltd. is a domestic company, located in Aberdeenshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 4 St James Place Inverurie AB51 3UB Aberdeenshire. Computers And Integration Ltd. was registered on 1998-03-31. 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 - 368,000 GBP, sales per year - more 472,000,000 GBP. Computers And Integration Ltd. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Computers And Integration Ltd. is Education, including 8 other directions. Director of Computers And Integration Ltd. is Susan Kinsey, which was registered at 4 St James Place, Inverurie, Aberdeenshire, AB51 3UB. Products made in Computers And Integration Ltd. were not found. This corporation was registered on 1998-03-31 and was issued with the Register number SC184377 in Aberdeenshire, 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 Computers And Integration Ltd., open vacancies, location of Computers And Integration Ltd. 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 Computers And Integration Ltd. from yellow pages of The United Kingdom. Find address Computers And Integration Ltd., phone, email, website credits, responds, Computers And Integration Ltd. job and vacancies, contacts finance sectors Computers And Integration Ltd.