Civica Uk Limited
Other information technology service activities
Contacts of Civica Uk Limited: address, phone, fax, email, website, working hours
Address: 2 Burston Road Putney SW15 6AR London
Phone: +44-1538 3825683 +44-1538 3825683
Fax: +44-1538 3825683 +44-1538 3825683
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Civica Uk Limited"? - Send email to us!
Registration data Civica Uk Limited
Get full report from global database of The UK for Civica Uk Limited
Addition activities kind of Civica Uk Limited
20999902. Bouillon cubes
32290500. Glass tubes and tubing
32950109. Talc, ground or otherwise treated
39310210. Violas and parts
49599900. Sanitary services, nec, nec
83220302. Crisis intervention center
Owner, director, manager of Civica Uk Limited
Director - Gavin Leigh. Address: 2 Burston Road, Putney, London, SW15 6AR. DoB: November 1972, British
Director - Wayne Andrew Story. Address: 2 Burston Road, Putney, London, SW15 6AR. DoB: January 1961, British
Director - Nigel Robert Filby. Address: 2 Burston Road, Putney, London, SW15 6AR. DoB: March 1952, British
Director - Steven Gordon Shakespeare. Address: 2 Burston Road, Putney, London, SW15 6AR. DoB: February 1957, British
Director - Lee Harman Burley. Address: 2 Burston Road, Putney, London, SW15 6AR. DoB: April 1968, British
Director - John Hood. Address: 2 Burston Road, Putney, London, SW15 6AR. DoB: June 1968, British
Director - Anthony Hughes. Address: 2 Burston Road, Putney, London, SW15 6AR. DoB: March 1969, British
Director - William Loughrey. Address: 2 Burston Road, Putney, London, SW15 6AR. DoB: November 1961, British
Secretary - Michael Stoddard. Address: 2 Burston Road, Putney, London, SW15 6AR. DoB: September 1957, British
Director - David Philip Roots. Address: 47 Chiltern Drive, Hale, Altrincham, Cheshire, WA15 9PN. DoB: August 1957, British
Director - Michael Stoddard. Address: 2 Burston Road, Putney, London, SW15 6AR. DoB: September 1957, British
Director - Simon Richard Downing. Address: 2 Burston Road, Putney, London, SW15 6AR. DoB: February 1965, British
Director - Janet Clare Chance. Address: 2 Burston Road, Putney, London, SW15 6AR. DoB: n\a, British
Director - Nigel Robert Filby. Address: 2 Burston Road, Putney, London, SW15 6AR. DoB: March 1952, British
Director - Phillip David Rowland. Address: 2 Burston Road, Putney, London, SW15 6AR. DoB: March 1971, British
Director - Mark Rosine. Address: 17 Park Close, Hounslow, Middlesex, TW3 2HN. DoB: February 1971, British
Director - Paul Leighton Clifford. Address: Waldegrave Gardens, Twickenham, Middlesex, TW1 4PH. DoB: March 1952, British
Secretary - David Anthony Spicer. Address: 80 Wild Herons, Hook, Basingstoke, Hampshire, RG27 9SF. DoB: January 1961, British
Director - Philip Barnsley Benton. Address: 1 Hill Farm Road, Marlow, Buckinghamshire, SL7 3LX. DoB: December 1949, British
Director - David Anthony Spicer. Address: 80 Wild Herons, Hook, Basingstoke, Hampshire, RG27 9SF. DoB: January 1961, British
Director - Gavin Freed. Address: 5 Pearce Gardens, Poole, Dorset, BH14 8EB. DoB: July 1970, British
Director - Paul Tonks. Address: 10 De Novo Place, Granville Road, St Albans, Hertfordshire, AL1 5BP. DoB: March 1966, British
Secretary - Jane Allison Wilkinson. Address: 15a Low Way, Clifford, West Yorkshire, LS23 6LB. DoB: n\a, British
Director - Simon Charles Parkes. Address: Mulberry House Brinsea Road, Congresbury, North Somerset, BS49 5JH. DoB: November 1957, British
Director - Paul Anthony Simpson. Address: 14 Redmayne Square, Strensall, York, North Yorkshire, YO32 5YN. DoB: September 1962, British
Secretary - Michael Stoddard. Address: Walnut Cottage, Main Street Hanwell, Banbury, Oxfordshire, OX17 1HN. DoB: September 1957, British
Director - Jane Allison Wilkinson. Address: 15a Low Way, Clifford, West Yorkshire, LS23 6LB. DoB: n\a, British
Director - Paul Anthony Simpson. Address: 14 Redmayne Square, Strensall, York, North Yorkshire, YO32 5YN. DoB: September 1962, British
Director - Simon Charles Parkes. Address: Mulberry House Brinsea Road, Congresbury, North Somerset, BS49 5JH. DoB: November 1957, British
Secretary - Robin Phillips. Address: 23 Grove Road, Windsor, Berkshire, SL4 1JE. DoB: November 1963, British
Director - Robin Phillips. Address: 23 Grove Road, Windsor, Berkshire, SL4 1JE. DoB: November 1963, British
Secretary - Suzanne Gabrielle Newnes Smith. Address: Woodford Lodge, Ramsden Road, Godalming, Surrey, GU7 1QE. DoB: March 1966, British
Director - Suzanne Gabrielle Newnes Smith. Address: Woodford Lodge, Ramsden Road, Godalming, Surrey, GU7 1QE. DoB: March 1966, British
Director - Jane Allison Wilkinson. Address: 15a Low Way, Clifford, West Yorkshire, LS23 6LB. DoB: n\a, British
Director - David Andrew O'byrne. Address: Daisy Cottage Chapel Street, Kirk Hammerton, York, YO26 8DA. DoB: December 1953, British
Director - Michael Stoddard. Address: Walnut Cottage, Main Street Hanwell, Banbury, Oxfordshire, OX17 1HN. DoB: September 1957, British
Director - Peter James Beer. Address: 9 High Ash Crescent, Leeds, Yorkshire, LS17 8RP. DoB: February 1955, British
Director - Brian Dewis. Address: Wychend, Grange Road, Cookham, Berkshire, SL6 9RW. DoB: September 1953, British
Director - Alex Greenland. Address: 10 Silver Street, Guilden Morden, Royston, Hertfordshire, SG8 0JT. DoB: March 1968, British
Director - John Harrop. Address: 14 Claremont Road, Culcheth, Warrington, Cheshire, WA3 4NT. DoB: April 1952, British
Director - David Worsman. Address: 21 Fieldfare Drive, Gateford, Worksop, Nottinghamshire, S81 8TP. DoB: December 1965, British
Director - Gordon Alfred Wood. Address: 26 Garth Way, Dronfield, Derbyshire, S18 1RL. DoB: May 1962, British
Director - Sean Hampsey. Address: 49 Brampton Road, Thurcroft, Rotherham, South Yorkshire, S66 9AS. DoB: January 1957, British
Director - Simon Richard Downing. Address: 71 Cole Park Road, Twickenham, Middlesex, TW1 1HT. DoB: February 1965, British
Director - Simon Young. Address: 6 Pippin Close, Offord D'Arcy, Huntingdon, Cambridgeshire, PE19 5HA. DoB: August 1961, British
Director - Christopher Winn. Address: Willow Bank Halls Farm Lane, Trimpley, Bewdley, Worcestershire, DY12 1NP. DoB: May 1950, British
Director - Christopher Bywater. Address: The Laurels Hope Road, Bamford, Sheffield, South Yorkshire, S30 2AL. DoB: January 1958, British
Director - Simon Charles Parkes. Address: Mulberry House Brinsea Road, Congresbury, North Somerset, BS49 5JH. DoB: November 1957, British
Director - Malcolm Cox. Address: Garlin 57 Thorogate, Rawmarsh, Rotherham, South Yorkshire, S62 7HN. DoB: September 1953, British
Director - Foster Kenneth. Address: 1 Eastwood Avenue, Blyth, Northumberland, NE24 3RN. DoB: July 1944, British
Director - Roger Lyne. Address: 4 Barnsfield, Fulbourn, Cambridge, Cambridgeshire, CB1 5DD. DoB: October 1946, British
Director - Michael France. Address: 130d Doncaster Road, Tickhill, Doncaster, South Yorkshire, DN11 9JE. DoB: July 1944, British
Director - Alfred Depledge. Address: 386 Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RT. DoB: June 1948, British
Director - Peter James Carroll. Address: 1 Crosslands, Prestwich, Manchester, Lancashire, M25 9QT. DoB: August 1955, British
Director - Philip Thomas Noden. Address: Little Mill Cottage, Colemere, Ellesmere, Shropshire, SY12 0QR. DoB: July 1942, British
Director - Stephen Naylor. Address: 68 Dobcroft Road, Sheffield, South Yorkshire, S7 2LS. DoB: n\a, British
Director - David Andrew O'byrne. Address: Daisy Cottage Chapel Street, Kirk Hammerton, York, YO26 8DA. DoB: December 1953, British
Director - Paul Thompson. Address: Moorgate Road, Rotherham, South Yorkshire, S60 2AD. DoB: February 1952, British
Jobs in Civica Uk Limited, vacancies. Career and training on Civica Uk Limited, practic
Now Civica Uk Limited have no open offers. Look for open vacancies in other companies
-
Sales Executive (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £24,663 to £29,801 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer in Engineering Design (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: School of Engineering & the Build Environment
Salary: £38,833 to £47,722 per annum (grade 6).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design
-
Director of EPS Foundation Year (Dubai - United Arab Emirates)
Region: Dubai - United Arab Emirates
Company: University of Birmingham
Department: College of Engineering and Physical Sciences
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Assistant/Associate/Full Professor in Information Systems/Management Science/Business Analytics (London)
Region: London
Company: Imperial College London
Department: Imperial College Business School
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Information Systems,Business and Management Studies,Management,Business Studies
-
Instructor/Technician (Carpentry) (Warwick)
Region: Warwick
Company: Warwickshire College Group
Department: N\A
Salary: £20,247 to £22,238 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Link Tutor (Derby)
Region: Derby
Company: All Saints Centre for Mission and Ministry
Department: N\A
Salary: £36,000 per annum, and pension contribution
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies
-
Research Facilitator (London)
Region: London
Company: King's College London
Department: Psychosis Studies
Salary: £28,098 to £32,548 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Student Services Administrator (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £17,399 to £20,624 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Lecturer in Network Security / Cybersecurity (Colchester)
Region: Colchester
Company: University of Essex
Department: School of Computer Science and Electronic Engineering
Salary: £39,993 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Administrator, Engaged Humanities Project (London)
Region: London
Company: SOAS University of London
Department: Linguistics
Salary: £24,812 per annum pro rata (Grade 5), inclusive of London Allowance.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Non-Tenure Track Lecturer/ Senior Lecturer up to Tenure-track Assistant Professor Position in Maritime Studies (Singapore)
Region: Singapore
Company: Nanyang Technological University
Department: School of Civil and Environmental Engineering
Salary: Competitive and commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Maritime Technology,Business and Management Studies,Management,Other Business and Management Studies
-
Research Associate (London)
Region: London
Company: King's College London
Department: Centre for Developmental Neurobiology
Salary: £32,958 to £36,001 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
Responds for Civica Uk Limited on Facebook, comments in social nerworks
Read more comments for Civica Uk Limited. Leave a comment for Civica Uk Limited. Profiles of Civica Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Civica Uk Limited on Google maps
Other similar companies of The United Kingdom as Civica Uk Limited: Sota Solutions Limited | Multiskill Computing Ltd | Meelin It Ltd | Exsto Consulting Limited | Devotion Films Limited
Civica Uk Limited may be found at 2 Burston Road, Putney in London. The company's postal code is SW15 6AR. Civica Uk has been operating on the market for 34 years. The company's reg. no. is 01628868. This Civica Uk Limited company was recognized under three other names before it adapted the current name. The firm was started under the name of Civica Systems to be switched to Sanderson It Systems on 2006-07-12. The company's third name was present name up till 2000. The firm is classified under the NACe and SiC code 62090 which means Other information technology service activities. Its most recent financial reports were filed up to 30th September 2015 and the most current annual return was submitted on 30th August 2015. It has been thirty four years for Civica Uk Ltd in this field, it is not planning to stop growing and is very inspiring for the competition.
We have identified 43 councils and public departments cooperating with the company. The biggest counter party of them all is the Barnet London Borough, with over 326 transactions from worth at least 500 pounds each, amounting to £3,427,563 in total. The company also worked with the Hampshire County Council (59 transactions worth £1,469,105 in total) and the Department for Transport (35 transactions worth £1,247,481 in total). Civica Uk was the service provided to the Gravesham Borough Council Council covering the following areas: Software - Third Party, Equipment New and Equipment Servicing & Repairs was also the service provided to the South Gloucestershire Council Council covering the following areas: Software Support & Maintenance.
As found in this particular company's employees list, since 2015-12-21 there have been eleven directors to name just a few: Gavin Leigh, Wayne Andrew Story and Nigel Robert Filby. In order to increase its productivity, since July 2008 the following business has been implementing the ideas of Michael Stoddard, age 59 who has been concerned with ensuring efficient administration of the company.
Civica Uk Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 2 Burston Road Putney SW15 6AR London. Civica Uk Limited was registered on 1982-04-14. 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 - 717,000 GBP, sales per year - more 683,000,000 GBP. Civica Uk Limited is Private Limited Company.
The main activity of Civica Uk Limited is Information and communication, including 6 other directions. Director of Civica Uk Limited is Gavin Leigh, which was registered at 2 Burston Road, Putney, London, SW15 6AR. Products made in Civica Uk Limited were not found. This corporation was registered on 1982-04-14 and was issued with the Register number 01628868 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 Civica Uk Limited, open vacancies, location of Civica Uk 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