Amicus Its Limited

All UK companiesInformation and communicationAmicus Its Limited

Information technology consultancy activities

Other information technology service activities

Management consultancy activities other than financial management

Repair of computers and peripheral equipment

Amicus Its Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 1-3 Trinity Court Brunel Road Totton SO40 3WX Southampton

Phone: +44-1540 8303161

Fax: +44-1540 8303161

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Amicus Its Limited"? - send email to us!

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

Registration data Amicus Its Limited

Register date: 1999-11-18

Register number: 03879859

Type of company: Private Limited Company

Get full report form global database UK for Amicus Its Limited

Owner, director, manager of Amicus Its Limited

Steven Jackson Director. Address: Brunel Road, Totton, Southampton, SO40 3WX, England. DoB: April 1967, British

John Paul Norman Director. Address: Brunel Road, Totton, Southampton, SO40 3WX, England. DoB: March 1975, British

Alan Meldrum Director. Address: Brunel Road, Totton, Southampton, SO40 3WX, England. DoB: November 1970, British

Leslie Donald Keen Director. Address: Brunel Road, Totton, Southampton, SO40 3WX, England. DoB: May 1964, British

Peter Storrar Director. Address: Brunel Road, Totton, Southampton, SO40 3WX, England. DoB: March 1957, British

Philip James Whitecross Director. Address: 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: October 1963, British

Jonathan David Calow Director. Address: 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: November 1969, British

James William Easton Director. Address: 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: April 1964, British

Jonathan Calow Secretary. Address: 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom. DoB: n\a, British

Paul Justin Humphreys Director. Address: 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom. DoB: October 1958, British

Andrew James Mackenzie Prosser Director. Address: 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom. DoB: July 1965, British

Michael Robert Parish Director. Address: 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom. DoB: May 1959, British

Alan Gordon Secretary. Address: 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB:

Alan Nicholas Chesterfield Gordon Director. Address: 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: April 1961, British

Dave Albert Director. Address: Collington Avenue, Bexhill On Sea, East Sussex, TN39 3RA. DoB: December 1956, British

Allan Leigh Wood Director. Address: Sherborne House, Milton Lilbourne, Pewsey, Wiltshire, SN9 5LQ. DoB: February 1964, British

Jonathan Tims Secretary. Address: 182 Castle Street, Portchester, Fareham, Hampshire, PO16 9QH. DoB:

James Arthur Tizzard Director. Address: 1 Abbeyfields Drive, Studley, Warwickshire, B80 7BF. DoB: October 1966, British

Judith Caroline Apps Director. Address: Paramount, Deanery Road, Godalming, Surrey, GU7 2PG. DoB: n\a, British

David Cheeseman Director. Address: 14 Marina Drive, Hamble, Southampton, Hampshire, SO31 4PJ. DoB: July 1953, British

Paul Eric Collins Director. Address: Littlecroft, 18 Gong Hill Drive, Lower Bourne, Farnham, Surrey, GU10 3HQ. DoB: August 1954, British

Jonathan Paul Tims Director. Address: Myrtle Cottage, 182 Castle Street, Portchester, Fareham, Hampshire, PO16 9QH. DoB: October 1957, British

Graham Martin Stephens Director. Address: 25 St Michaels Close, North Waltham, Basingstoke, Hampshire, RG25 2BP. DoB: October 1950, British

Mark Charles Wragg Director. Address: Little Bannerleigh, Bannerleigh Road, Bristol, Avon, BS8 3PF. DoB: November 1958, British

Kim Moore Director. Address: 22 Alderwood Avenue, Ashley Wood, Chandlers Ford, Hampshire, SO5 3TH. DoB: June 1956, British

Andrew Atkins Director. Address: Penny Cottage, Church Lane, West Tytherley, Hampshire, SP5 1JY. DoB: July 1965, British

David Seddon Director. Address: 18 Saint Marks Crescent, Maidenhead, Berkshire, SL6 5DB. DoB: August 1963, British

Carol Lesley Evans Director. Address: 65 Withy Close, Romsey, Hampshire, SO51 7SA. DoB: March 1961, British

David Marriner Director. Address: 1 Greenfinch Close, Crowthorne, Berkshire, RG45 6TZ. DoB: February 1957, British

Andrew Kandiah Director. Address: 279 Botley Road, Burridge, Southampton, Hampshire, SO31 1BS. DoB: February 1968, British

Steven Jackson Director. Address: Matley Cottage, Beaulieu Road, Lyndhurst, Hampshire, SO43 7FZ. DoB: April 1967, British

Mark Kevin Woods Secretary. Address: Glenbourne Woodland Mews, West End, Southampton, Hampshire, SO30 3DF. DoB: n\a, British

Simon John Derrick Director. Address: Crossfield, Hightown Hill, Ringwood, Hants, BH24 3HG. DoB: March 1958, British

Andrew Philip Gardner Director. Address: Romsey Road, Winchester, Hampshire, SO22 5PG, United Kingdom. DoB: March 1957, British

Jobs in Amicus Its Limited vacancies. Career and practice on Amicus Its Limited. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Amicus Its Limited on FaceBook

Read more comments for Amicus Its Limited. Leave a respond Amicus Its Limited in social networks. Amicus Its Limited on Facebook and Google+, LinkedIn, MySpace

Address Amicus Its Limited on google map

Other similar UK companies as Amicus Its Limited: Bestservices4u Ltd | Hr Employment Bureau Limited | Logik Solutions Ltd | Rusticana Schweizer Limited | Redcar And Cleveland Training Centre Ltd

Amicus Its is a firm situated at SO40 3WX Southampton at Unit 1-3 Trinity Court Brunel Road. This company has been registered in year 1999 and is established under the identification number 03879859. This company has existed on the UK market for 17 years now and its last known status is is active. This firm switched its business name four times. Until 2007 the company has been working on providing the services it's been known for under the name of Harmoni Its but currently the company is listed under the business name Amicus Its Limited. This company Standard Industrial Classification Code is 62020 meaning Information technology consultancy activities. Amicus Its Ltd filed its account information up until 2015-09-30. The most recent annual return was released on 2015-06-30. Seventeen years of presence on the market comes to full flow with Amicus Its Ltd as they managed to keep their customers happy through all this time.

Having eight job advert since 2015-02-04, the corporation has been among the most active employers on the job market. Most recently, it was employing new employees in Maidenhead, Feltham and Bedfont. They look for applicants for such posts as for example: RL002 Service Desk Analyst Level 2 (SHIFT), Emear Change Management Analyst and Business Analyst. Out of the available positions, the highest paid one is Junior Technical Analyst in Maidenhead with £19000 on an annual basis. More details on recruitment process and the job vacancy can be found in particular announcements.

2 transactions have been registered in 2011 with a sum total of £2,481. Cooperation with the Hampshire County Council council covered the following areas: It Equipment - Hardware and Disability Aids & Equipment.

In order to be able to match the demands of its customer base, this particular company is consistently supervised by a number of five directors who are, to name just a few, Steven Jackson, John Paul Norman and Alan Meldrum. Their work been of pivotal use to this company since February 2016.