Ibm United Kingdom Limited
Manufacture of computers and peripheral equipment
Ibm United Kingdom Limited contacts: address, phone, fax, email, website, shedule
Address: P.o. Box 41 North Harbour PO6 3AU Portsmouth
Phone: +44-1433 6367095
Fax: +44-1535 5386840
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ibm United Kingdom Limited"? - send email to us!
Registration data Ibm United Kingdom Limited
Register date: 1962-11-21
Register number: 00741598
Type of company: Private Limited Company
Get full report form global database UK for Ibm United Kingdom LimitedOwner, director, manager of Ibm United Kingdom Limited
Vineet Khurana Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: May 1973, American
Timothy Daren Matthew Eagle Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: September 1972, British
Sean Peter Tickle Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: January 1971, British
David Aaron Patrick Stokes Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: December 1965, Australian
Stephen Austin Smith Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: January 1968, British
Stephen Alexander Leonard Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: August 1968, Scottish
Ian Duncan Ferguson Secretary. Address: Upper Ground, London, SE1 9PZ. DoB:
Naomi Juliet Hill Director. Address: 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: August 1961, British
Douglas John Schmeltzer Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: August 1958, American (Us Citizen)
Brian Gerard Whitfield Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: November 1966, American
David Burns Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: June 1966, Australian
Christine Jane Wyatt Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: June 1964, British
William Mortimer Chrystie Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: August 1959, United States
Brendon James Riley Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: May 1962, Australian
John Granger Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ. DoB: November 1960, British
Bruce Ross Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ. DoB: February 1962, Canadian
Nuzhat Sayani Secretary. Address: Flat 6 106-110 Hallam Street, London, W1W 5HG. DoB:
Andrew James Henry Creasey Director. Address: Ibm United Kingdom Limited, 76 Upper Ground, London, SE1 9PZ, United Kingdom. DoB: September 1962, British
Andrew Michael Embury Director. Address: 5 Lambourne Way, Adderbury, Banbury, Oxfordshire, OX17 3PN. DoB: June 1959, British
Steven Alan Vaughan Jones Secretary. Address: 42 Princedale Road, London, W11 4NL. DoB:
Stephen David Wilson Director. Address: Grange Lodge, 86 Heath Road, Petersfield, Hampshire, GU31 4EL. DoB: October 1959, British
Larry Hirst Director. Address: Ibm United Kingdom Limited Ipg2, 76 Upper Ground, London, SE1 9PZ. DoB: November 1951, British
Kevin Loosemore Director. Address: Park House, 30 Albert Road Pittville, Cheltenham, Gloucestershire, GL52 2QX. DoB: January 1959, British
Keith Carruthers Secretary. Address: 94 Strawberry Vale, Twickenham, Middlesex, TW1 4SH. DoB:
Carl George Symon Director. Address: Flat 6, 66 Maresfield Gardens, London, NW3 5TD. DoB: May 1946, American/British
Duncan Montgomery Campbell Secretary. Address: 98 Campden Hill Road, London, W8 7AP. DoB: n\a, British
Khalil Barsoum Director. Address: 35 Cambridge Road, Twickenham, Middlesex, TW1 1TJ. DoB: July 1944, Canadian
Andrew David Greaves Director. Address: Wood End Cottage Wood Lane, Hedgerley, Buckinghamshire, SL2 3YY. DoB: October 1954, British
John Botten Director. Address: Itchel Manor, Crondall, Farnham, Surrey, GU10 5PT. DoB: March 1945, British
David Witt Secretary. Address: New Place Chart Lane, Brasted Chart, Westerham, Kent, TN16 1LX. DoB:
Gareth Phillip Denley Director. Address: 31 Ashley Road, Walton On Thames, Surrey, KT12 1JB. DoB: January 1955, British
Brian Sellwood Director. Address: The Corner Cottage 45 Langstone Road, Havant, Hampshire, PO9 1RB. DoB: September 1947, British
Ann Grinstead Director. Address: 9 Hamble Court, Broom Park Broom Road, Teddington, Middlesex, TW11 9RW. DoB: April 1946, British
Dr Geoffrey Walter Robinson Director. Address: Fardale Hookwood Lane, Ampfield, Romsey, Hampshire, SO51 9BZ. DoB: November 1945, British
Michael Mawtus Director. Address: 16 Hillsborough Parkd, Camberley, Surrey, GU15 1HJ. DoB: February 1947, British
Stuart Rangeley-wilson Director. Address: 176 Kew Road, Richmond, Surrey, TW9 2AS. DoB: December 1938, British
James Summers Lamb Director. Address: 55 Links Lane, Rowlands Castle, Hampshire, PO9 6AF. DoB: January 1946, British
David Morriss Director. Address: Milton House, North End, Buckhurst Hill, Essex, IG9 5RA. DoB: February 1942, British
Howard Ford Director. Address: 12 Tekels Avenue, Camberley, Surrey, GU15 2LB. DoB: August 1950, British
Simon Dyson Director. Address: 84 Kings Road, Wimbledon, London, SW19 8QW. DoB: February 1948, British
Duncan Montgomery Campbell Secretary. Address: 98 Campden Hill Road, London, W8 7AP. DoB: n\a, British
Christopher John Conway Director. Address: 32 Pensford Avenue, Richmond, Surrey, TW9 4HP. DoB: November 1944, Irish
Peter Cruttenden Director. Address: Cobblers, Mill Lane, Steep, Hampshire, GU32 2DJ. DoB: March 1944, British
John Duff Director. Address: 12 St Peters Square, London, W6 9AB. DoB: January 1943, British
Jeremy Griffiths Director. Address: Pembroke Townhead, Hayton, Carlisle, Cumbria, CA4 9JF. DoB: August 1948, British
Jack Hockley Director. Address: Clevelands Castle Lane, North Baddesley, Southampton, Hampshire, SO52 9LY. DoB: August 1939, British
John Barrie Morgans Director. Address: 18 The Fairway, Aldwick Bay, Bognor Regis, West Sussex, PO21 4ES. DoB: November 1941, British
Nicholas Temple Director. Address: Abrahams Cottage, Lower Slackstead, Brayshfield, Hampshire, SO51 0QJ. DoB: October 1947, British
Arthur Parker Director. Address: Oak Moor Mill Green, Headley, Newbury, Berkshire, RG15 8AN. DoB: November 1943, British
Anthony Hill Director. Address: 99 Canford Cliffs Road, Poole, Dorset, BH13 7EP. DoB: January 1938, British
Javaid Khurshid Aziz Director. Address: Larksmead, Titlarks Hill, Ascot, Berkshire, SL5 0JD. DoB: May 1952, British
Gavin Malcolm Director. Address: The Cottage Hazel Grove, Hindhead, Surrey, GU26 6BJ. DoB: November 1943, British
Gregory Hugh Lock Director. Address: Wallingford House, Buckhold, Pangbourne, Berkshire, RG8 8QD. DoB: September 1947, British
Sir Anthony Brian Cleaver Director. Address: 20 Groom Place, London, SW1X 7BA. DoB: April 1938, British
Jobs in Ibm United Kingdom Limited vacancies. Career and practice on Ibm United Kingdom Limited. Working and traineeship
Manager. From GBP 2200
Project Planner. From GBP 3400
Other personal. From GBP 1300
Project Planner. From GBP 2500
Controller. From GBP 2100
Cleaner. From GBP 1000
Other personal. From GBP 1200
Carpenter. From GBP 2100
Responds for Ibm United Kingdom Limited on FaceBook
Read more comments for Ibm United Kingdom Limited. Leave a respond Ibm United Kingdom Limited in social networks. Ibm United Kingdom Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ibm United Kingdom Limited on google map
Other similar UK companies as Ibm United Kingdom Limited: Big Hart Foundation | Ayurveda Healing Centre Ltd | Soko Pvt Limited | Life Song Ltd | Whiteants Limited
00741598 is the company registration number used by Ibm United Kingdom Limited. The firm was registered as a PLC on 1962-11-21. The firm has been in this business for the last fifty four years. The firm is reached at P.o. Box 41 North Harbour in Portsmouth. The head office zip code assigned to this location is PO6 3AU. The firm is classified under the NACe and SiC code 26200 and has the NACE code: Manufacture of computers and peripheral equipment. 2015-12-31 is the last time when the accounts were filed. Ibm United Kingdom Ltd has been functioning in the business for more than 54 years, something very few competitors could ever achieve.
Having four job announcements since 2015-04-17, Ibm United Kingdom has been active on the job market. On 2015-11-11, it was looking for new employees for a full time Software Designer position in Winchester, and on 2015-04-17, for the vacant position of a full time Release Engineering Manager in Bristol. They seek candidates on such posts as: Middleware Integration Services Consultant or Performance Test Specialist. Those working on these posts earn over £50000 and up to £60000 on an annual basis. More details on recruitment process and the career opportunity can be found in particular job offers.
We have identified 15 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 2002 transactions from worth at least 500 pounds each, amounting to £672,124,424 in total. The company also worked with the Oxfordshire County Council (35 transactions worth £822,929 in total) and the Derbyshire County Council (19 transactions worth £240,762 in total). Ibm United Kingdom was the service provided to the Allerdale Borough Council covering the following areas: It Services was also the service provided to the Derby City Council Council covering the following areas: Supplies And Services and Supplies & Services.
The information we have describing the following enterprise's staff members indicates employment of six directors: Vineet Khurana, Timothy Daren Matthew Eagle, Sean Peter Tickle and 3 other members of the Management Board who might be found within the Company Staff section of our website who became the part of the company on 2016-05-20, 2014-07-25 and 2014-03-28. In order to increase its productivity, since September 2007 the business has been implementing the ideas of Ian Duncan Ferguson, who's been looking into ensuring the company's growth.
