Interactive Transaction Solutions Limited
Information technology consultancy activities
Data processing, hosting and related activities
Interactive Transaction Solutions Limited contacts: address, phone, fax, email, website, shedule
Address: Midland House 1 Market Avenue PO19 1JU Chichester
Phone: +44-1250 1925598
Fax: +44-1250 1925598
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Interactive Transaction Solutions Limited"? - send email to us!
Registration data Interactive Transaction Solutions Limited
Register date: 1990-02-22
Register number: 02473364
Type of company: Private Limited Company
Get full report form global database UK for Interactive Transaction Solutions LimitedOwner, director, manager of Interactive Transaction Solutions Limited
Teresa Ann White Director. Address: 1 Market Avenue, Chichester, West Sussex, PO19 1JU, United Kingdom. DoB: February 1966, British
Matthew Simons Director. Address: 1 Market Avenue, Chichester, West Sussex, PO19 1JU, United Kingdom. DoB: July 1962, British
Teresa Ann White Secretary. Address: Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom. DoB:
Tamer Hany El-emary Director. Address: Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom. DoB: October 1968, Usa
Christopher John Fletcher Director. Address: Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom. DoB: February 1969, British
Jonathan Mark Halfacre Director. Address: Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom. DoB: November 1965, British
John Sevier Lias Director. Address: Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom. DoB: December 1956, British
Vince Dominic Tallent Director. Address: Kybo, Ruxley Crescent, Claygate, Surrey, KT10 0TZ. DoB: September 1966, British
Allen Gilstrap Director. Address: 4th Floor Flat 28 Castle Court, 1 Brewhouse Lane Putney, London, SW15 2JJ. DoB: November 1957, American
Marc Peter Foskett Director. Address: 15 Rue Des Passiflores, 95520 Osny, France. DoB: October 1967, British
Philippe Rousselet Director. Address: 18 Rue De Brazza, 92800 Puteaux, France. DoB: August 1957, French
Malcolm Bushell Director. Address: 10a Great King Street, Edinburgh, Midlothian, EH3 6QL. DoB: July 1956, British
Jean Francois Cuisiniez Director. Address: 5 Allee Du Bel Air, 91 Verrieres Le Buisson, France. DoB: July 1950, French
Ian Davidson Director. Address: 6 Alburne Court, Glenrothes, Fife, KY7 5RQ. DoB: December 1943, British
Simon Gordon King Director. Address: Manor Farmhouse, Warnford, Hampshire, SO32 3LB. DoB: March 1964, British
Christopher Edward Judd Director. Address: Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom. DoB: August 1953, British
Michael John Holland Director. Address: Brookside Cottage Cutmill, Bosham, West Sussex, PO18 8PS. DoB: February 1966, British
Michael John Holland Secretary. Address: Brookside Cottage Cutmill, Bosham, West Sussex, PO18 8PS. DoB: February 1966, British
Leonard Saunders Director. Address: The Links, 1 St Andrews Lane Tangmere, Chichester, West Sussex, PO20 6HQ. DoB: June 1953, British
Paul Jefferies Director. Address: 54 Long Copse Lane, Horndean, Westbourne, Hampshire, PO10 7UR. DoB: October 1960, British
Jobs in Interactive Transaction Solutions Limited vacancies. Career and practice on Interactive Transaction Solutions Limited. Working and traineeship
Electrician. From GBP 2200
Driver. From GBP 2300
Engineer. From GBP 2700
Welder. From GBP 1500
Welder. From GBP 1400
Administrator. From GBP 2000
Responds for Interactive Transaction Solutions Limited on FaceBook
Read more comments for Interactive Transaction Solutions Limited. Leave a respond Interactive Transaction Solutions Limited in social networks. Interactive Transaction Solutions Limited on Facebook and Google+, LinkedIn, MySpaceAddress Interactive Transaction Solutions Limited on google map
Other similar UK companies as Interactive Transaction Solutions Limited: Gcs Developments Limited | Hinde-smith Limited | Elmsway Consultancy Ltd | Suppression System Solutions Ltd | Liberty Lawns Company Ltd.
The official moment the firm was registered is 1990-02-22. Registered under company registration number 02473364, this firm operates as a PLC. You can contact the headquarters of this company during business times at the following address: Midland House 1 Market Avenue, PO19 1JU Chichester. This firm has operated under three names. The company's very first listed name, Ingenico Transaction Systems, was changed on 2006-03-24 to Saunders Jefferies. The current name is used since 2000, is Interactive Transaction Solutions Limited. The firm is classified under the NACe and SiC code 62020 which means Information technology consultancy activities. The most recent filings were filed up to Thursday 31st December 2015 and the latest annual return information was filed on Monday 22nd February 2016. Ever since it started on this market twenty six years ago, this firm has sustained its impressive level of success.
As mentioned in this particular company's employees data, for 2 years there have been two directors: Teresa Ann White and Matthew Simons. At least one secretary in this firm is a limited company: Mc Secretaries Limited.
