It2 Treasury Solutions Limited

All companies of The UKInformation and communicationIt2 Treasury Solutions Limited

Information technology consultancy activities

Business and domestic software development

Contacts of It2 Treasury Solutions Limited: address, phone, fax, email, website, working hours

Address: 30 St. Mary Axe EC3A 8EP London

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

Fax: +44-1254 2874816 +44-1254 2874816

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "It2 Treasury Solutions Limited"? - Send email to us!

It2 Treasury Solutions Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders It2 Treasury Solutions Limited.

Registration data It2 Treasury Solutions Limited

Register date: 1982-07-05
Register number: 01648116
Capital: 967,000 GBP
Sales per year: Less 482,000,000 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 It2 Treasury Solutions Limited

Addition activities kind of It2 Treasury Solutions Limited

075100. Livestock services, except veterinary
373100. Shipbuilding and repairing
614199. Personal credit institutions, nec
20910300. Fish, canned and cured
28690310. Oleic acid esters
28699907. Casing fluids for curing fruits, spices, tobacco, etc.
33150304. Hangers (garment), wire
38410211. Pelvimeters
38450202. Defibrillator

Owner, director, manager of It2 Treasury Solutions Limited

Secretary - Ashley Graham Woods. Address: St. Mary Axe, London, EC3A 8EP. DoB:

Director - Mandy Rutter. Address: St. Mary Axe, London, EC3A 8EP. DoB: September 1965, British

Director - Conor Gerard Clinch. Address: St. Mary Axe, London, EC3A 8EP. DoB: January 1979, Irish

Director - Aram John Hoare. Address: St. Mary Axe, London, EC3A 8EP. DoB: November 1973, Australian

Secretary - Aram John Hoare. Address: St. Mary Axe, London, EC3A 8EP, England. DoB:

Director - Kevin Grant. Address: Floor, 23 Eyot Gardens Stamford Brook, London, W6 9TR, United Kingdom. DoB: May 1965, British

Director - Keith William Grehan. Address: St. Mary Axe, London, EC3A 8EP, England. DoB: August 1977, Irish

Director - Vesa Tapani WalldÉn. Address: n\a. DoB: February 1961, Finnish

Director - Heikki Tapio Horstia. Address: Pertuskatie, Espoo, 02630, Finland. DoB: February 1950, Finnish

Director - Jarkko Antero Virtanen. Address: Sarkiniementie 2 C, Helsinki, 00210, FOREIGN, Finland. DoB: March 1956, Finnish

Director - Jesper Jarlbaek. Address: Floor, 23 Eyot Gardens Stamford Brook, London, W6 9TR, United Kingdom. DoB: March 1956, British

Director - Janne Matti Juhani Martola. Address: n\a. DoB: October 1974, Finnish

Secretary - Janne Matti Juhani Martola. Address: Tiirasaarentie 30 A 2, Helsinki, 00200, FOREIGN, Finland. DoB: October 1974, Finnish

Director - Tommy Valther Hansen. Address: n\a. DoB: October 1965, Danish

Director - Kevin Grant. Address: 59 Geffers Ride, Ascot, Berkshire, SL5 7JZ. DoB: May 1965, British

Director - Aram John Hoare. Address: St. Mary Axe, London, EC3A 8EP, England. DoB: November 1973, Australian

Secretary - Peter Lorens Ravn. Address: Carl Plougs Vej 13, Birkerod, Dk-3460, Denmark. DoB: July 1955, Danish

Director - Torben Brandt Munch. Address: Vendersgade 29, 1363 Copenhagen K, Denmark. DoB: March 1958, Danish

Director - Flemming Tamstorf. Address: Nordre Strandvej 244b, Aalsgaarde, Dk 3140, Denmark. DoB: August 1940, Danish

Director - Peter Theill. Address: Bykaervej 20, Frederikssund, 3600, Denmark. DoB: September 1952, Danish

Director - Peter Lorens Ravn. Address: Carl Plougs Vej 13, Birkerod, Dk-3460, Denmark. DoB: July 1955, Danish

Director - Michael Timothy Leigh Goldberg. Address: 405 Goldhawk Road, London, W6 0SA. DoB: July 1961, British

Director - David Kelin. Address: 4 Windmill Avenue, Epsom, Surrey, KT17 1LL. DoB: May 1960, Irish

Director - David Arthur Blackman. Address: 10 Cuscaden Walk ~04-04, Four Seasons Park, Singapore, 249693. DoB: July 1951, Australian

Director - Trevor John Thomson. Address: 19 Penrith Close, Albemarle Road, Beckenham, Kent, BR3 2UF. DoB: December 1948, British

Director - Martha Hagler. Address: 121 Meadowceek Drive, Corte Madera, California, CA 94925, Usa. DoB: July 1958, American

Director - Carlos Sousa. Address: 25 Amberwood Court, Unionville, Ontario, L3R 9N2, Canada. DoB: December 1950, Canadian

Secretary - Dennis Arnum. Address: Fairacres, 1 Downs Way, Tadworth, Surrey, KT20 5DH. DoB: April 1953, British

Director - Dennis Arnum. Address: Fairacres, 1 Downs Way, Tadworth, Surrey, KT20 5DH. DoB: April 1953, British

Director - Brian Rundle. Address: Highway Orchard End, Oatlands Drive, Weybridge, Surrey, KT13 9LS. DoB: January 1951, British

Director - Judy Johnstone. Address: 230 Heather Place, Danville, California, 94526, Usa. DoB: April 1947, Usa

Director - Marshall Pierre Soura. Address: 77 Chancellor Court, Alamo Ca 91 94507, Usa. DoB: December 1939, Usa

Director - Colin Klipin. Address: 5013 Crystal Ridge Court, Oakland, California, FOREIGN, Usa. DoB: November 1946, Us Citizen

Director - Bruce Mitchell. Address: 98 Palace Gardens Terrace, Kensington, London, W8 4RS. DoB: January 1939, Us Citizen

Director - Corneila Ann Foster. Address: 2560 Polk Street, San Francisco, California 94109, FOREIGN, Usa. DoB: March 1951, Us Citizen

Director - William Victor Ott. Address: 24 Forest Hill Drive, Lake Pillsbury Ranch, Potter Valley, California 95465, FOREIGN, Usa. DoB: August 1943, American

Director - Robert Carl Cerbin. Address: 124 Fair Oaks Street, San Francisco, California, 94110. DoB: October 1955, Us Citizen

Director - Keith James Parker. Address: 1121 Crandon Boulevard, F/1201 Key Bifcayne, Florida, 33149, Usa. DoB: July 1943, Us Citizen

Director - Andrew Schneit. Address: 1019 Rhode Island Street, San Francisco, California, FOREIGN, Usa. DoB: May 1946, Us Citizen

Director - Mark Vernon Taylor. Address: 20 Sheridan Court, Mill Valley, California 94941. DoB: January 1955, British

Director - Edward Martin White. Address: 88 Tai Tam Reservoir Road, Apartment 2385 Tower 15, Hong Kong Park View. DoB: May 1952, Us Citizen

Jobs in It2 Treasury Solutions Limited, vacancies. Career and training on It2 Treasury Solutions Limited, practic

Now It2 Treasury Solutions Limited have no open offers. Look for open vacancies in other companies

  • Tissue Bank Officer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute - Centre for Tumour Biology

    Salary: £21,271 to £26,035 per annum incl. London allowance (grade 2).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Curriculum Leader : Care and Early Years (Bolton)

    Region: Bolton

    Company: Bolton College

    Department: N\A

    Salary: £35,165 to £40,552

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies

  • External Communication Manager (Maternity Cover - 7 months) (London)

    Region: London

    Company: Foundation for International Education

    Department: N\A

    Salary: £28,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Lecturer / Associate Professor - Architectural Construction (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of New South Wales

    Department: School of Architecture& Design

    Salary: AU$123,000 to AU$162,000
    £75,620.40 to £99,597.60 converted salary* plus 17% superannuation and leave

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • IT Project Manager (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: N\A

    Salary: £34,521 to £39,993 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Head Of Student Recruitment (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £50,000 to £55,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Lecturer or Senior Lecturer in Occupational Therapy (London)

    Region: London

    Company: London South Bank University

    Department: School of Health & Social Care - Allied Health Sciences

    Salary: £35,302 to £50,222 Includes LW

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Research Associate (Bath)

    Region: Bath

    Company: University of Bath

    Department: Physics

    Salary: £32,004 rising to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Senior Technician (VFX) (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: Faculty of Arts & Creative Industries

    Salary: £31,210 to £35,792 per annum inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Student Services

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Sainsbury Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Biochemistry

  • Deputy College Registrar (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Antony’s College, University of Oxford

    Salary: £24,565 to £29,301 Grade 5 p.a. plus generous benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Chief Executive Officer - Science Parks (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Science Parks

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Senior Management

Responds for It2 Treasury Solutions Limited on Facebook, comments in social nerworks

Read more comments for It2 Treasury Solutions Limited. Leave a comment for It2 Treasury Solutions Limited. Profiles of It2 Treasury Solutions Limited on Facebook and Google+, LinkedIn, MySpace

Location It2 Treasury Solutions Limited on Google maps

Other similar companies of The United Kingdom as It2 Treasury Solutions Limited: Carol Klein Television Limited | Primera Logistics Ltd | Chilli It Ltd | Open Book Publishers Community Interest Company | Dew Web Limited

It2 Treasury Solutions Limited with reg. no. 01648116 has been on the market for thirty four years. This particular Private Limited Company can be contacted at 30 St. Mary Axe, in London and their zip code is EC3A 8EP. It has been already nine years from the moment This company's business name is It2 Treasury Solutions Limited, but up till 2007 the business name was Simcorp Treasury Solutions and up to that point, up till 2006-09-01 this business was known under the name Simcorp Swallow Business Systems. It means this company used four other names. This enterprise principal business activity number is 62020 which means Information technology consultancy activities. 2014-12-31 is the last time when the accounts were filed. From the moment the firm began in the field 34 years ago, the company has sustained its great level of success.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 5,106 pounds of revenue. In 2012 the company had 5 transactions that yielded 10,402 pounds. In total, transactions conducted by the company since 2011 amounted to £21,750. Cooperation with the Department for Transport council covered the following areas: Treasury Services.

There is a team of two directors working for the following limited company at present, specifically Mandy Rutter and Conor Gerard Clinch who have been executing the directors assignments since 2014-09-01. To increase its productivity, since 2014 the following limited company has been implementing the ideas of Ashley Graham Woods, who's been focusing on maintaining the company's records.

It2 Treasury Solutions Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 30 St. Mary Axe EC3A 8EP London. It2 Treasury Solutions Limited was registered on 1982-07-05. 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 - 967,000 GBP, sales per year - less 482,000,000 GBP. It2 Treasury Solutions Limited is Private Limited Company.
The main activity of It2 Treasury Solutions Limited is Information and communication, including 9 other directions. Secretary of It2 Treasury Solutions Limited is Ashley Graham Woods, which was registered at St. Mary Axe, London, EC3A 8EP. Products made in It2 Treasury Solutions Limited were not found. This corporation was registered on 1982-07-05 and was issued with the Register number 01648116 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 It2 Treasury Solutions Limited, open vacancies, location of It2 Treasury Solutions 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 March 1st, 2024

Detailed data about It2 Treasury Solutions Limited from yellow pages of The United Kingdom. Find address It2 Treasury Solutions Limited, phone, email, website credits, responds, It2 Treasury Solutions Limited job and vacancies, contacts finance sectors It2 Treasury Solutions Limited