Fair Isaac Services Limited
Information technology consultancy activities
Fair Isaac Services Limited contacts: address, phone, fax, email, website, shedule
Address: Cottons Centre 5th Floor Hays Lane SE1 2QP London
Phone: +44-1474 5407440
Fax: +44-1474 5407440
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Fair Isaac Services Limited"? - send email to us!
Registration data Fair Isaac Services Limited
Register date: 1986-03-11
Register number: 01998476
Type of company: Private Limited Company
Get full report form global database UK for Fair Isaac Services LimitedOwner, director, manager of Fair Isaac Services Limited
Richard Deal Director. Address: 2665 Long Lake Rd, Building C, Roseville, Minnesota, 55113, Usa. DoB: February 1967, American
Michael Joseph Pung Director. Address: 181 Metro Drive, Suite 600, San Jose, California, 95110, Usa. DoB: January 1963, American
Mark Scadina Director. Address: 181 Metro Drive, Suite 600, San Jose, California, 95110, Usa. DoB: May 1969, American
Thomas Andrew Bradley Director. Address: 13 Crocus Hill, St Paul, Minnesota 55102, 55102, United States. DoB: May 1957, United States
Mark Greene Director. Address: 2683 Lake Of The Isles Parkway, Minneapolis, Minnesota, 55408, Usa. DoB: July 1954, American
Thomas Carretta Director. Address: Suite 3200 901 Marquette Avenue, Minneapolis, Minnesota, 55402, Usa. DoB: April 1958, American
Andrea Fike Director. Address: Suite 3200 901 Marquette Avenue, Minneapolis, Minnesota, 55402, Usa. DoB: July 1960, American
Paul Perleberg Director. Address: Ormond House, 47 Ashley Pack Road Walton On Thams, Surrey, KT12 2ES. DoB: June 1965, American
Vice President & General Counsel Andrea Fike Secretary. Address: 4740 Aldrich Avenue South, Minneapolis, 55409 Minnesota, FOREIGN, United States. DoB:
Charles Mark Osborne Director. Address: 1 Red Pine Road, North Oaks, Minnesota 55127, Usa. DoB: June 1953, Us Citizen
Thomas Grudnowski Director. Address: 4560 Linwood Lane, Deephaven, Minnesota 55331, Usa. DoB: January 1950, American
Eric Watkins Secretary. Address: 25 Ufton Road, London, N1 5BN. DoB:
Jonathan Michael Lee Director. Address: Union Street, Southwark, London, SE1 0LH. DoB: December 1964, British
Gordon Mckenzie Stuart Director. Address: 65 Streathbourne Road, London, SW17 8RA. DoB: July 1963, British
Simon James Parsliffe Secretary. Address: 77 The Drive, Loughton, Essex, IG10 1HL. DoB: n\a, British
David Crack Director. Address: 61 Oval Road, Croydon, CR0 6BQ. DoB: December 1958, British
Edward James Reid Director. Address: 11 St Saviours Wharf, Mill Street, London, SE1 2BE. DoB: September 1949, British
James Allen Dimelow Secretary. Address: Oak Farm Hetherson Green, Malpas, Cheshire, SY14 8EJ. DoB: November 1952, British
Gordon Crawford Director. Address: 16th Floor New London Bridge House, 25 London Bridge Street, London, SE1 9SG. DoB: March 1955, British
John Clark Director. Address: Smithercombe Cottage Iron Lane, Bramley, Guildford, Surrey, GU5 0BY. DoB: August 1949, British
Jobs in Fair Isaac Services Limited vacancies. Career and practice on Fair Isaac Services Limited. Working and traineeship
Sorry, now on Fair Isaac Services Limited all vacancies is closed.
Responds for Fair Isaac Services Limited on FaceBook
Read more comments for Fair Isaac Services Limited. Leave a respond Fair Isaac Services Limited in social networks. Fair Isaac Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Fair Isaac Services Limited on google map
Other similar UK companies as Fair Isaac Services Limited: V Kumar Ltd | Vegas Tiles Limited | Qthron Limited | Lusotufo U.k. Ltd | Westlinebusiness Ltd
Fair Isaac Services began its operations in 1986 as a PLC with reg. no. 01998476. The firm has operated successfully for thirty years and it's currently active. The firm's headquarters is registered in London at Cottons Centre 5th Floor. You can also find this business by the postal code of SE1 2QP. From November 2, 2004 Fair Isaac Services Limited is no longer under the business name London Bridge Services. The company is registered with SIC code 62020 - Information technology consultancy activities. Fair Isaac Services Ltd filed its latest accounts for the period up to 2015-09-30. The business latest annual return was filed on 2015-10-04. It's been 30 years for Fair Isaac Services Ltd in the field, it is doing well and is an object of envy for it's competition.
On 2015/02/19, the company was looking for a Software Engineering – Engineer to fill a full time post in Readingading, Home Counties. They offered a full time job with wage £25.6 per hour. The offered position required experienced worker.
The directors currently registered by this specific business include: Richard Deal assigned to lead the company in 2012, Michael Joseph Pung assigned to lead the company in 2010 in November and Mark Scadina assigned to lead the company in 2007 in July.
