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:

Schedule:

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

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

Registration data Civica Uk Limited

Register date: 1982-04-14
Register number: 01628868
Capital: 717,000 GBP
Sales per year: More 683,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

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, MySpace

Location 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

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