Cummins Generator Technologies Limited

All companies of The UKManufacturingCummins Generator Technologies Limited

Manufacture of electric motors, generators and transformers

Contacts of Cummins Generator Technologies Limited: address, phone, fax, email, website, working hours

Address: Park Works Barnack Road PE9 2NB Stamford

Phone: +44-1244 9233703 +44-1244 9233703

Fax: +44-1244 9233703 +44-1244 9233703

Email: n\a

Website:

Schedule:

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

Cummins Generator Technologies Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cummins Generator Technologies Limited.

Registration data Cummins Generator Technologies Limited

Register date: 1947-08-27
Register number: 00441273
Capital: 626,000 GBP
Sales per year: More 836,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Cummins Generator Technologies Limited

Addition activities kind of Cummins Generator Technologies Limited

3324. Steel investment foundries
5146. Fish and seafoods
138299. Oil and gas exploration services, nec
333999. Primary nonferrous metals, nec, nec
549902. Beverage stores
10210000. Copper ores
22110610. Tapestry fabrics, cotton
36610113. Telephones, underwater
70110401. Bed and breakfast inn

Owner, director, manager of Cummins Generator Technologies Limited

Secretary - Joseph Morgan Rigler. Address: Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. DoB:

Director - Mark Robert Firth. Address: Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. DoB: October 1961, British

Director - John Mccormack Barrowman. Address: Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. DoB: March 1952, Scottish

Director - Hugh Starkie Foden. Address: Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. DoB: December 1957, British

Director - Randi Lynne Engelhardt. Address: Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. DoB: June 1962, American

Director - Amanda Jane Robinson. Address: Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. DoB: March 1964, British

Director - Joseph Morgan Rigler. Address: Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. DoB: September 1980, British

Director - Paul David Massey. Address: Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. DoB: July 1968, American

Director - Stephen Hopkins. Address: Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. DoB: November 1957, British

Director - Shirley Philips. Address: Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. DoB: March 1971, British

Director - Amanda Jill Parry. Address: Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. DoB: July 1971, British

Director - Omer Tabassum Hussain. Address: Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. DoB: September 1982, British

Director - Anuja Uday Mazgaonkar. Address: Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. DoB: May 1968, Indian

Director - Jeremy Theodore Berenzweig. Address: Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. DoB: June 1972, British

Director - Vikrant Aggarwal. Address: Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. DoB: September 1972, Indian

Director - Stuart Jonathan Patch. Address: Worwood Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7LY, United Kingdom. DoB: February 1973, British

Director - David Carleton Wright. Address: 3427 Woodland Place, Columbus 47203, Indiana U.S.A., FOREIGN. DoB: July 1946, United States

Director - Julie Anne Furber. Address: Stoneleigh, Beggars Lane, Longworth, Oxfordshire, OX13 5BL. DoB: March 1968, British

Director - Benjamin Joseph Miller. Address: 1 Laxton Drive, Oundle, Cambridgeshire, PE8 5TW. DoB: December 1966, United States

Director - Andrew Nicholas. Address: 14 Tolethorpe Close, Oakham, Rutland, LE15 6GF. DoB: January 1966, British

Director - Lesley Teesdale. Address: 21 Pridmore Road, Bell Brook, Corby Glen, Lincolnshire, NG33 4JN. DoB: March 1956, British

Director - Srikanth Padmanabhan. Address: Morland House, Main Street Tinwell, Stamford, Lincolnshire, PE9 3UD. DoB: May 1964, Indian

Director - Christopher Paul Ibbotson. Address: 1 The Lawns, Greenroyd Avenue, Halifax, West Yorkshire, HX3 0NJ. DoB: February 1958, British

Director - Peter Vincent Mcdowell. Address: Spring Barn, Water Lane Ashwell, Oakham, Rutland, LE15 7LS. DoB: April 1945, British

Director - Edward Andrew Kelly. Address: Rosyth Avenue, Orton Southgate, Peterborough, Cambridgeshire, PE2 6SL. DoB: November 1949, British

Director - Robert Edward Trickey. Address: Marloes, Essendine, Stamford, Lincolnshire, PE9 4LH. DoB: April 1946, British

Secretary - Raymond John Eyres. Address: The Beeches Evelyn Way, Stoke D Abernon, Cobham, Surrey, KT11 2SJ. DoB: September 1949, British

Director - Michael Allan Norris. Address: 2 St Medards Close, Little Bytham, Lincolnshire, NG33 4RX. DoB: July 1957, American

Director - Robert Wynne Neill. Address: 17 Wansford Road, Elton, Peterborough, Cambridgeshire, PE8 6RZ. DoB: June 1958, British

Secretary - Gavin Sinclair. Address: Basement Flat B, 40 Holland Park, London, W11 3RP. DoB: n\a, British

Director - Steven Lawrence Zeller. Address: 13 Clifton Drive, Oundle, Peterborough, Cambridgeshire, PE8 4EP. DoB: December 1956, Usa

Secretary - Alison Edwards. Address: 10 Edenfield Gardens, Worcester Park, Surrey, KT4 7DT. DoB:

Director - Lawrence Haydock. Address: Archway House, 48 Church Street, Northborough, Peterborough, Cambridgeshire, PE6 9BN. DoB: April 1943, British

Director - Richard Burkett Stoner-jr. Address: 2920 Franklin Drive Columbus, Indiana 47201, Usa, FOREIGN. DoB: March 1946, American

Secretary - Patrick Joseph Ward. Address: 9 Galsworthy Crescent, Melton Mowbray, Leicestershire, LE13 1JD. DoB:

Director - Trevor David Passmore. Address: 6 Torpel Way, Maxey, Peterborough, Cambridgeshire, PE6 9EQ. DoB: December 1948, British

Director - Trevor Albert Charlton. Address: Oak House 1 Bourne Road, Langtoft, Peterborough, Cambridgeshire, PE6 9LR. DoB: December 1950, British

Director - Timothy Eric Bruce Cummins. Address: 10 Middle Street, Elton, Peterborough, Cambridgeshire, PE8 6RA. DoB: September 1945, British

Director - Michael John Cockerill. Address: 9 Northorpe Lane, Thurlby, Bourne, Lincs, PE10 0HE. DoB: January 1946, British

Director - Michael Francis Mitchell. Address: 2 Gleneagles, Orton Waterville, Peterborough, Cambridgeshire, PE2 5UZ. DoB: July 1940, British

Director - Ronald Follows. Address: 21 Dovecote Close, Barrowden, Oakham, Leicestershire, LE15 8ET. DoB: February 1948, British

Director - Ronald Norris Hoge. Address: 2603 Arcola Lane, Wayzata Minneapous Minnesota 55391, FOREIGN, Usa. DoB: September 1945, American

Director - Peter John Wyles. Address: 3 Cottesmore Road, Stamford, Lincolnshire, PE9 2SQ. DoB: May 1937, English

Secretary - David John Hinks. Address: 41 Main Street, Baston, Peterborough, Cambridgeshire, PE6 9PA. DoB: September 1934, English

Jobs in Cummins Generator Technologies Limited, vacancies. Career and training on Cummins Generator Technologies Limited, practic

Now Cummins Generator Technologies Limited have no open offers. Look for open vacancies in other companies

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: School of Pharmacy

    Salary: £34,635 to £41,864 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Group Director - Strategy, Marketing and Communications (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Division of External Relations

    Salary: Circa £100,000 plus great benefits & relocation allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Governance Officer (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Corporate Services

    Salary: £22,214 to £25,728 (Grade 5)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Tutor - Maths (Outreach) (Rochester)

    Region: Rochester

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Research Funding Officer (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Department of Research Operations

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Research Assistant (Part Time) (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Public Health
, School of Medicine, Dentistry and Biomedical Sciences

    Salary: £27,285 to £30,688 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Cook (Reading)

    Region: Reading

    Company: University of Reading

    Department: Catering

    Salary: £15,721 to £16,341 per annum, pro rata (44 weeks per year)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Teacher - Maths (HMYOI Cookham Wood) (Rochester)

    Region: Rochester

    Company: Novus

    Department: N\A

    Salary: £23,073.70 to £28,213.34 per annum + £5,000 MSA over 2 years (subject to performance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Assistant Dean International (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Sheffield Business School

    Salary: £77,366 to £82,366 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,International Activities

  • Professor/Associate Professor in Aviation (Academic Level D/E) (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of South Australia

    Department: School of Engineering

    Salary: AU$138,776 to AU$178,762
    £84,223.15 to £108,490.66 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering,Other Engineering

  • Research Associate in Scanning Electron Microscopy Modelling and Data Analysis - 68858 (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Physics

    Salary: £31,076 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science

  • Senior Lecturer/Lecturer in Interaction Design (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £33,943 to £48,327 (pro rata)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Creative Arts and Design,Design,Other Creative Arts

Responds for Cummins Generator Technologies Limited on Facebook, comments in social nerworks

Read more comments for Cummins Generator Technologies Limited. Leave a comment for Cummins Generator Technologies Limited. Profiles of Cummins Generator Technologies Limited on Facebook and Google+, LinkedIn, MySpace

Location Cummins Generator Technologies Limited on Google maps

Other similar companies of The United Kingdom as Cummins Generator Technologies Limited: Mega Engineering Services Limited | Diva Lighting Limited | Cherrytech Limited | Rtj Engineering Systems Ltd | Fusion Optix Ltd

00441273 - registration number of Cummins Generator Technologies Limited. This firm was registered as a PLC on 1947-08-27. This firm has existed on the market for sixty nine years. The firm is reached at Park Works Barnack Road in Stamford. The office post code assigned is PE9 2NB. The company now known as Cummins Generator Technologies Limited was known under the name Newage International until 2006-05-31 then the name got changed. The firm SIC code is 27110 and their NACE code stands for Manufacture of electric motors, generators and transformers. Its latest records cover the period up to 2015-12-31 and the latest annual return information was released on 2015-10-03. Cummins Generator Technologies Ltd is one of the rare examples that a well prospering company can last for over 69 years and continually achieve high level of success.

Newage International Ltd is a small-sized vehicle operator with the licence number OF0208483. The firm has one transport operating centre in the country. . The firm directors are I Williamson, M J Cockerill, P J Wyles and 3 others listed below.

With three job announcements since June 12, 2014, the company has been quite active on the job market. On December 24, 2014, it was searching for new employees for a Maintenance Engineers - Multi - Skilled post in Stamford, and on June 12, 2014, for the vacant post of a Manufacturing/ Engineering Apprenticeships in Stamford. So far, they have looked for candidates for the Sales Quoting Engineer positions. Workers on these positions can earn minimum £13000 and up to £31600 yearly. More details on recruitment and the career opportunity is provided in particular announcements.

The directors currently chosen by this specific company are: Mark Robert Firth given the job one year ago, John Mccormack Barrowman given the job in 2015, Hugh Starkie Foden given the job in 2015 in December and 5 remaining, listed below. To maximise its growth, since 2015 the following company has been implementing the ideas of Joseph Morgan Rigler, who has been looking into successful communication and correspondence within the firm.

Cummins Generator Technologies Limited is a domestic nonprofit company, located in Stamford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Park Works Barnack Road PE9 2NB Stamford. Cummins Generator Technologies Limited was registered on 1947-08-27. 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 - 626,000 GBP, sales per year - more 836,000 GBP. Cummins Generator Technologies Limited is Private Limited Company.
The main activity of Cummins Generator Technologies Limited is Manufacturing, including 9 other directions. Secretary of Cummins Generator Technologies Limited is Joseph Morgan Rigler, which was registered at Park Works, Barnack Road, Stamford, Lincs, PE9 2NB. Products made in Cummins Generator Technologies Limited were not found. This corporation was registered on 1947-08-27 and was issued with the Register number 00441273 in Stamford, 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 Cummins Generator Technologies Limited, open vacancies, location of Cummins Generator Technologies 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 May 1st, 2024

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