Arqiva Limited

Television programme production activities

Other telecommunications activities

Other amusement and recreation activities n.e.c.

Other information technology service activities

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

Address: Crawley Court Winchester SO21 2QA Hampshire

Phone: +44-1465 6696136 +44-1465 6696136

Fax: +44-1564 1991241 +44-1564 1991241

Email: n\a

Website:

Schedule:

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

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

Registration data Arqiva Limited

Register date: 1990-04-02
Register number: 02487597
Capital: 494,000 GBP
Sales per year: More 159,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

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

Addition activities kind of Arqiva Limited

384204. Orthopedic appliances
829905. Reading and speaking schools
22111112. Ratine, cotton
25140402. Club room furniture, household: metal
35999916. Sludge tables
44990302. Boat livery, except pleasure
48999904. Radio broadcasting operated by cab companies
50640204. Tape players and recorders
59450202. Dolls and accessories
80219900. Offices and clinics of dentists, nec

Owner, director, manager of Arqiva Limited

Director - Simon Piers Beresford-wylie. Address: n\a. DoB: May 1958, British

Director - Sally Margaret Davis. Address: n\a. DoB: August 1953, British

Director - Michael William John Parton. Address: 2-5 Great Titchfield Street, Westminster, London, England, W1W 8DX, England. DoB: September 1954, British

Director - Deepu Chintamaneni. Address: Gresham Street, 3rd Floor, London, EC2V 7BB, United Kingdom. DoB: December 1979, Indian

Director - Paul Meyrick Mullins. Address: Westmoreland Terrace, London,, England, SW1V 4AQ, England. DoB: February 1973, British

Director - Mark William Braithwaite. Address: 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom. DoB: November 1965, British

Director - Nathan Andrew Luckey. Address: Ropemaker Street, London, EC2Y 9HD, Uk. DoB: October 1979, Australian

Director - Clive Roderic Ansell. Address: 2-5 Great Titchfield Street, Westminster, London, England, W1W 8DX, England. DoB: December 1957, British

Director - Philip David Moses. Address: n\a. DoB: June 1964, British

Director - Robert Boyd Pierre Wall. Address: Floor, 40 Portman Square, London, England, W1H 6LT, England. DoB: November 1979, New Zealand Canadian

Director - Damian John Walsh. Address: Ridgway Gardens, London, SW19 4SZ. DoB: September 1953, Australian

Secretary - William Michael Giles. Address: Fairfax Close, Winchester, Hampshire, SO22 4LP. DoB:

Director - Christian Seymour. Address: Gresham Street, 3rd Floor, London, EC2V 7BB, United Kingdom. DoB: July 1964, British And Australian

Director - Dr Jeremy John Beeton. Address: 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom. DoB: March 1953, British

Director - Prakul Kaushiva. Address: Portman Square, 2nd Floor, London, W1H 6LT, United Kingdom. DoB: May 1978, British

Director - John Harold Cresswell. Address: n\a. DoB: May 1961, British

Director - Peter Gray Douglas. Address: Southdown Road, Shawford, Winchester, Hampshire, SO21 2BY. DoB: March 1947, British

Director - Edward Thomas Beckley. Address: Ropemaker Street, London, EC2Y 9HD. DoB: June 1975, British

Director - Robert Boyd Pierre Wall. Address: Cavendish Square, London, W1G 0PW. DoB: November 1979, New Zealand

Director - Marc Michel Perusat. Address: Citypoint, 1 Ropemaker Street, London, EC27 9HD. DoB: April 1965, French

Director - Alain Carrier. Address: Oxford Gardens, London, W10 5UW, United Kingdom. DoB: August 1967, Canadian

Director - Daniel Karl Fetter. Address: 633 Bay Street #2003, Toronto, Ontario, M5g 2ga, M5G 2G4, Canada. DoB: September 1976, Canadian

Director - Dr Andreas Hermann Kottering. Address: Dulwich Village, London, SE21 7AQ. DoB: August 1963, German

Director - Graeme Francis Bevans. Address: 246 Floyd Avenue, Toronto, Ontario, M4j 2j3. DoB: March 1958, Australian

Director - Adrianus Cornelia Wamsteker. Address: Gresham Street, 3rd Floor, London, EC2V 7BB, United Kingdom. DoB: April 1966, British

Director - Martin Stephen William Stanley. Address: Pytches Road, Woodbridge, Suffolk, IP12 1EX. DoB: June 1963, British

Director - Andrew Hunter. Address: 2 Holly Place, London, NW3 6QU. DoB: June 1968, Australian

Director - Damian John Walsh. Address: 3 Ridgway Gardens, London, SW19 4SZ. DoB: September 1953, Australian

Director - Leonard Peter Shore. Address: Onslow Square, South Kensington, London, SW7 3LR. DoB: September 1950, Australian

Director - Manoj Mehta. Address: 9 Summerlee Avenue, London, N2 9QP. DoB: March 1970, British

Director - Joshua Mchutchison. Address: The Avenue, Kew, Richmond, Surrey, TW9 2AJ. DoB: December 1970, Australian

Director - Andrew Scott Cunanan. Address: Long Acre, Covent Garden, London, WC2E 9PA. DoB: February 1977, Australian

Director - Mike Buckling. Address: Belmont Road, Mosman, Nsw 2088, Australia. DoB: November 1955, Australian

Director - Marc Hari. Address: Fritz Gottlieb Pfister-Weg 55, 8703 Erlenbach, Switzerland, FOREIGN. DoB: July 1971, Swiss

Director - Graeme Rodger Crawford Barclay. Address: 4a Lagonda Avenue, Killara, Sydney, New South Wales 2071, FOREIGN. DoB: October 1961, Australian

Director - Steven John Bickerton. Address: David Place, Seaforth, Nsw 2092, Australia. DoB: March 1967, Australian

Director - Graham John Matthews. Address: 10 Cooper Road, Wamboin, New South Wales, Australia. DoB: February 1966, Australian

Director - David Christopher Chessell. Address: 69 Dominion Circuit, Deakin, Act, Australia. DoB: February 1948, Australian

Director - Wayne Anthony Leamon. Address: 39 Bancroft Avenue, Roseville, Nsw 2069, Australia. DoB: December 1960, Australian

Director - Peter Gray Douglas. Address: Orchard House, Southdown Road Shawford, Winchester, Hampshire, SO21 2BY. DoB: March 1947, British

Director - Gerald Edward Moriarty. Address: 12 Vista Grove, Toorak, Melbourne, 3142, Australia. DoB: June 1948, Australian

Director - Graeme Francis Bevans. Address: 5 Bristol Street, Surrey Hills, Victoria 3127, Australia. DoB: March 1958, Australian

Director - James Stuart Craig. Address: C/O Macquarie Bank, Level 25 City Point, No.1 Ropemaker Street, London, EC2Y 9HD. DoB: August 1965, Australian

Secretary - Thomas Kerry O'connor. Address: Tudor Wood Close, Bassett, Southampton, Hampshire, SO16 7NQ. DoB: n\a, British

Director - Richard James Howes. Address: 14 Clarence Street, Balgowlah, New South Wales 2093, Australia. DoB: September 1970, Australian

Director - Graeme Frances Bevans. Address: 5 Bristol Street, Surrey Hills, Victoria 3127, Australia. DoB: March 1958, Australian

Director - Scott William Davies. Address: Cross Street, Mosman, Sydney, New South Wales 2088, Australia. DoB: December 1961, Australian

Director - Robert Charles Gale. Address: Station Road, Thames Ditton, Surrey, KT7 0NS. DoB: April 1960, British

Director - Gareth Nigel Christopher Roberts. Address: 20 Aspen Lodge, Abbots Walk, London, W8 5UN. DoB: March 1962, British

Director - Scott Elliott Schubert. Address: 9 William Street House, William Street, London, SW1X 9HH. DoB: May 1953, American

Director - Robert Mario Mackenzie. Address: Ranelagh Avenue, London, SW6 3PJ. DoB: October 1961, British

Director - Bret Richter. Address: 245 East 63rd Street, Apartment 20h, New York, New York, 10021, United States. DoB: March 1970, American

Secretary - Richard Joel Lubasch. Address: 4 Beech Tree Lane, Brookville, 11545, NEW YORK, Usa. DoB: n\a, British

Director - John Francis Gregg. Address: 411 Silvermoss Drive, Vero Beach, Florida 32963, America. DoB: December 1963, American

Director - James Barclay Knapp. Address: 54 Hodge Road, Princeton, New Jersey 08540, Usa. DoB: January 1957, Us Citizen

Director - Katharine Jane Stanton. Address: 2 Fir View, Hill Road, Grayshott, Hindhead, Surrey, GU26 6HL. DoB: July 1966, British

Director - Stephen Andrew Carter. Address: 22 Melville Road, Barnes, London, SW13 9RJ. DoB: February 1964, British

Director - Stuart Ross. Address: 15 Mckay Road, London, SW20 0HT. DoB: October 1956, British

Secretary - Gillian Elizabeth James. Address: 148 Selwyn Avenue, Highams Park, London, E4 9LS. DoB: n\a, British

Director - Dale Alan Smerglia. Address: Carrigaline, Lightwater Road, Lightwater, Surrey, GU18 5XB. DoB: October 1963, American

Director - David William Kelham. Address: Chastilian, Gough Road, Fleet, Hampshire, GU51 4LJ. DoB: December 1957, British

Director - Alan Hindley. Address: Cedar Lodge Coldmoorholme Lane, Bourne End, Buckinghamshire, SL8 5PS. DoB: May 1938, British

Director - Leigh Wood. Address: The Priory 10 Hambledon Park, Hambledon, Godalming, Surrey, GU8 4ER. DoB: October 1957, American

Director - Robert Mario Mackenzie. Address: Ranelagh Avenue, London, SW6 3PJ. DoB: October 1961, British

Secretary - Thomas Kerry O'connor. Address: Tudor Wood Close, Bassett, Southampton, Hampshire, SO16 7NQ. DoB: n\a, British

Director - Stephen Robin Temple. Address: Iris House Pyrford Road, Woking, Surrey, GU22 8UQ. DoB: n\a, British

Director - Christopher Hutchings. Address: High Ruan 144 Downs Road, South Wonston, Winchester, Hampshire, SO21 3EH. DoB: November 1959, British

Director - Alastair Richard Davidson. Address: 59 White Hart Lane, Barnes, London, SW13 0PP. DoB: April 1963, British

Director - Thomas Meikle Bennie. Address: Udimore Cottage 21 Chapel Lane, Otterborne, Winchester, Hampshire, SO21 2HX. DoB: October 1957, British

Director - John Francis Gregg. Address: 411 Silvermoss Drive, Vero Beach, Florida 32963, America. DoB: December 1963, American

Director - Frances Carol Jacob. Address: 11 Augustus Court, Augustus Road Southfields, London, SW19 6NA. DoB: April 1959, British

Director - Jeremy Peter Thorp. Address: Jervis Lodge, Upper Swanmore, Southampton, Hampshire, SO32 2QP. DoB: October 1961, Uk

Director - Andrew Sukawaty. Address: 21 Abercorn Place, St Johns Wood, London, NW8 9DX. DoB: June 1955, Us

Director - Peter Gray Douglas. Address: 3 School Lane, Itchen Abbas, Winchester, Hampshire, SO21 1BE. DoB: March 1947, British

Director - Dr Michael David Windram. Address: 37 Winslade Road, Harestock, Winchester, Hampshire, SO22 6LN. DoB: September 1945, British

Director - John Buckley. Address: 29c Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN. DoB: October 1946, British

Director - Roger Anthony Frederick Heath. Address: Iron Pear Tree House, Tilburstow Hill Road, South Godstone, Surrey, RH9 8NA. DoB: January 1943, British

Director - John Anthony Okas. Address: Dipley Springs, Dipley Common, Hook, Hampshire, RG27 8JS. DoB: September 1952, British

Secretary - Martin Howard Stokes. Address: 1 Hazel Grove, Winchester, Hampshire, SO22 4PQ. DoB: n\a, British

Director - Arthur Stephen Walsh. Address: Aiglemont, Trout Rise Loudwater, Rickmansworth, Hertfordshire, WD3. DoB: August 1926, British

Director - Ronald Alexander Mckellar. Address: Halstead, Stratfield Saye, Reading, Berkshire, RG7 2EJ. DoB: September 1945, British

Director - Ian Armitage. Address: 18 Gloucester Road, Kew, Richmond, Surrey, TW9 3BU. DoB: December 1955, British

Director - Dr John Richard Forrest. Address: The Old Town House Balmer Lawn Road, Brockenhurst, Hampshire, SO42 7TS. DoB: April 1943, British

Director - Derek Stanley Chambers. Address: Tregarne,Crawley Ridge, Camberley, Surrey, GU15 2AJ. DoB: October 1934, British

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

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

  • Assistant Professor Position in Separation Technology for Water, Energy and Environment (Singapore)

    Region: Singapore

    Company: Nanyang Technological University

    Department: N\A

    Salary: Competitive and commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Environmental Sciences,Engineering and Technology,Chemical Engineering

  • Student Recruitment Manager (London, Canary Wharf)

    Region: London, Canary Wharf

    Company: University of Sunderland in London

    Department: N\A

    Salary: £35,000 to £42,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Clinical Sciences and Nutrition Clinical Placement Facilitator (0.2FTE X 2 Posts) (Chester)

    Region: Chester

    Company: University of Chester

    Department: N\A

    Salary: £37,705 to £42,418 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition

  • Marketing & Student Recruitment Officer (London)

    Region: London

    Company: Royal College of Music

    Department: Marketing and Communications Department

    Salary: £28,102 to £31,102 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Senior Business Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: IT Services

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Policy & Research Officer (London)

    Region: London

    Company: Institute of Physics

    Department: N\A

    Salary: £26,173 to £27,481 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics,Administrative,Library Services and Information Management

  • Student Advisor (Leeds)

    Region: Leeds

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Student Services

  • Curriculum Administrator - Higher Education (Warwick)

    Region: Warwick

    Company: Warwickshire College Group

    Department: N\A

    Salary: £16,246 to £17,362 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Lecturer/Senior Lecturer in Tourism Management (Bedfordshire)

    Region: Bedfordshire

    Company: University of Bedfordshire

    Department: N\A

    Salary: £33,519 to £49,148

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

  • Post Doctoral Research Associate - Health Economics (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: N\A

    Salary: £32,958 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Senior Data Manager (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Education - Department of Social Science

    Salary: £42,304 to £49,904 per annum [UCL Grade 8], inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management,Senior Management

  • Post-doctoral Research Associate - Ferroelectric, Ferroelastic and Multiferroic Materials (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Earth Sciences

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

Responds for Arqiva Limited on Facebook, comments in social nerworks

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

Location Arqiva Limited on Google maps

Other similar companies of The United Kingdom as Arqiva Limited: Fisco Ltd | Powerevent Limited | Harmony Studios Limited | Consultiqa Limited | Somerset Web Design Limited

Arqiva came into being in 1990 as company enlisted under the no 02487597, located at SO21 2QA Hampshire at Crawley Court. It has been expanding for 26 years and its state is active. Launched as National Transcommunications, this business used the name until 2005-07-29, when it was replaced by Arqiva Limited. This company is registered with SIC code 59113 which means Television programme production activities. Arqiva Ltd released its latest accounts for the period up to 2015-06-30. The firm's most recent annual return was released on 2015-04-02. It has been twenty six years for Arqiva Ltd in this line of business, it is doing well and is very inspiring for many.

Arqiva Ltd is a small-sized vehicle operator with the licence number OH1117699. The firm has one transport operating centre in the country. In their subsidiary in Andover on Scott Close, 3 machines are available. The firm directors are Adrianus Wamsteker, Alain Carrier, Andreas Kottering and 7 others listed below.

With 30 job advertisements since Tue, 4th Nov 2014, the corporation has been among the most active ones on the job market. Most recently, it was searching for new workers in Winchester, Gerrards Cross and Hemel Hempstead. They often hire full time workers to work in Overtime mode. They search for workers for such posts as for example: Head of Service Management, Service Desk / Customer support Analyst (Smart M2M) and IT Service Desk Analyst. Out of the available positions, the highest paid post is Internal Auditor - Media & Telecommunications Infrastructure in Winchester with £46000 on a yearly basis. More information concerning recruitment process and the career opportunity is provided in particular job offers.

The firm has obtained two trademarks, all are still protected by law. The Intellectual Property Office representative of Arqiva is Baker & McKenzie LLP. The first trademark was submitted in 2013.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 29 transactions from worth at least 500 pounds each, amounting to £147,422 in total. The company also worked with the Oxfordshire County Council (17 transactions worth £56,055 in total) and the Brighton & Hove City (5 transactions worth £25,369 in total). Arqiva was the service provided to the Cornwall Council Council covering the following areas: 45217-annual Licence Software Fees, 45210-it Communications and 22501-rent was also the service provided to the Brighton & Hove City Council covering the following areas: Repair Maint N Alterations, Traffic Mgmnt And Road Safety and Premises Related.

In order to be able to match the demands of the customer base, this specific firm is continually controlled by a group of twelve directors who are, to name just a few, Simon Piers Beresford-wylie, Sally Margaret Davis and Michael William John Parton. Their outstanding services have been of cardinal use to the following firm since August 2015. Additionally, the director's duties are constantly bolstered by a secretary - William Michael Giles, from who was hired by the following firm in July 2009.

Arqiva Limited is a foreign stock company, located in Hampshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Crawley Court Winchester SO21 2QA Hampshire. Arqiva Limited was registered on 1990-04-02. 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 - 494,000 GBP, sales per year - more 159,000 GBP. Arqiva Limited is Private Limited Company.
The main activity of Arqiva Limited is Information and communication, including 10 other directions. Director of Arqiva Limited is Simon Piers Beresford-wylie, which was registered at . Products made in Arqiva Limited were not found. This corporation was registered on 1990-04-02 and was issued with the Register number 02487597 in Hampshire, 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 Arqiva Limited, open vacancies, location of Arqiva 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 Arqiva Limited from yellow pages of The United Kingdom. Find address Arqiva Limited, phone, email, website credits, responds, Arqiva Limited job and vacancies, contacts finance sectors Arqiva Limited