Alstom Uk

Non-trading company

Contacts of Alstom Uk: address, phone, fax, email, website, working hours

Address: The Ark 201 Talgarth Road W6 8BJ London

Phone: +44-1381 3815521 +44-1381 3815521

Fax: +44-1409 4920745 +44-1409 4920745

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Alstom Uk"? - Send email to us!

Alstom Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Alstom Uk.

Registration data Alstom Uk

Register date: 1963-10-24
Register number: 00778482
Capital: 534,000 GBP
Sales per year: More 548,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Unlimited Company

Get full report from global database of The UK for Alstom Uk

Addition activities kind of Alstom Uk

017500. Deciduous tree fruits
351900. Internal combustion engines, nec
12210200. Bituminous coal and lignite loading and preparation
36479903. Boat and ship lighting fixtures
95320200. Urban renewal and development

Owner, director, manager of Alstom Uk

Secretary - Zahra Peermohamed. Address: Talgarth Road, London, W6 8BJ, England. DoB:

Director - Mark Edward Monckton Elborne. Address: Talgarth Road, London, W6 8BJ, England. DoB: January 1958, British

Director - Iain Graham Ross Macdonald. Address: 201 Talgarth Road, London, W6 8BJ, England. DoB: October 1966, British

Director - Mark William Steadman. Address: 201 Talgarth Road, London, W6 8BJ, England. DoB: July 1962, British

Director - Stuart James Robert Macleod. Address: High Holborn, London, WC1V 7AA, England. DoB: February 1961, British

Director - Terence Stuart Watson. Address: 175 High Holborn, London, WC1V 7AA, England. DoB: November 1959, British

Secretary - Iain Graham Ross Macdonald. Address: St. Leonards Avenue, Stafford, ST17 4LX, England. DoB:

Director - Stephen Rex Burgin. Address: Newbold Road, Rugby, Warwickshire, CV21 2NH. DoB: September 1957, British

Secretary - Robert Michael Purcell. Address: Newbold Road, Rugby, Warwickshire, CV21 2NH. DoB:

Director - Robert Michael Purcell. Address: St. Leonards Avenue, Stafford, ST17 4LX, England. DoB: August 1965, British

Director - Rajinder Singh Gill. Address: 37 West Drive, Handsworth, Birmingham, West Midlands, B20 3ST. DoB: April 1973, British

Director - Mark Flicker. Address: 56 Greenacres Drive, Garstang, Preston, Lancashire, PR3 1RQ. DoB: February 1956, British

Director - Altan Denys Cledwyn Davies. Address: Newbold Road, Rugby, Warwickshire, CV21 2NH. DoB: n\a, British

Secretary - Altan Denys Cledwyn Davies. Address: Newbold Road, Rugby, Warwickshire, CV21 2NH. DoB: n\a, British

Director - David Allsworth. Address: 8 Fox Covert, Poppyfields, South Hykeham, Lincolnshire, LN2 2BN. DoB: April 1964, British

Director - Paul Stuart Barron. Address: 2 Squires Place, Nettleham, Lincoln, Lincolnshire, LN2 2WH. DoB: February 1951, British

Director - Robert Philippe Mahler. Address: 60 Rue Du 19 Janvier, Rueil Malmaison, 92500, France. DoB: January 1946, French

Director - Andrew Hibbert. Address: 5 Place Violet, Paris, 75015, FOREIGN, France. DoB: March 1953, British

Director - Ian David Kellitt. Address: 26 Rue De La Faisanderie, Paris, 75016, FOREIGN, France. DoB: January 1951, British

Director - Kees Kruit. Address: 19 Rue Nicholas Chuquet, Paris, 75017, FOREIGN, France. DoB: February 1944, Dutch

Director - Francois Claude Newey. Address: 57 Rue De Buzenval, Saint-Cloud, 92210, France. DoB: August 1943, French

Director - Philippe Christian Michel Soulie. Address: 2 Rue Des Villarmains, Saint Cloud 92210, France. DoB: July 1956, French

Director - Keith John Ralls. Address: 15 Meadow Ridge, Stafford, Staffordshire, ST17 4PH. DoB: September 1938, British

Secretary - Fiona Elizabeth Darby. Address: 6 Oswald Road, Leamington Spa, Warwickshire, CV32 6EW. DoB: n\a, British

Director - James Wilson Milner. Address: Delamere Buxton Road, Chinley, Stockport, Cheshire, SK23 6DR. DoB: August 1944, British

Director - Nicholas Robin Salmon. Address: Oak Ridge Farm, West Wycombe, Buckinghamshire, HP14 3AZ. DoB: June 1952, British

Director - Michael Gilmore Connor. Address: 2 Waters Reach, 273 Inner Promenade, Lytham St Annes, Lancashire, FY8 1QL. DoB: August 1941, British

Director - Dr Clive Alistair Palmer. Address: 482 Bideford Green, Leighton Buzzard, LU7 2TZ. DoB: November 1947, English

Director - Dr Harvey John Perkins. Address: Gatehouse 2 New Road, Manningtree, Essex, CO11 2AE. DoB: October 1943, British

Director - Dr Michael Robert Lloyd. Address: Ashbank House, Weaverham Road Sandiway, Northwich, Cheshire, CW8 2SQ. DoB: August 1950, British

Director - Christopher David Tilston. Address: The Paddock Stowe By Chartley, Stafford, Staffordshire, ST18 0LG. DoB: December 1945, British

Director - David Thomas. Address: Grayswood, 18 Parkway, Dairyfields, Trentham, Staffordshire, ST4 8AG, England. DoB: July 1947, British

Director - Bryan James Hall. Address: Tudor House The Courtyard, Bridge End, Warwick, Warwickshire, CV34 6PD. DoB: February 1946, British

Director - Christopher James Murray. Address: 11 Rue Perignon, Paris, 75015, FOREIGN, France. DoB: August 1944, British

Director - Kelvin Arthur Bray. Address: 17 Cherry Tree Lane, Nettleham, Lincoln, Lincolnshire, LN2 2PR. DoB: February 1935, British

Director - Paul Louis Combeau. Address: 5 Rue Marietta Martin, 75016 Paris, FOREIGN, France. DoB: January 1929, French

Director - Michael Gilmore Connor. Address: 41 Chemin Du Milieu Des Hauts Picard, Marly-Le-Roi 78160 Paris, FOREIGN, France. DoB: August 1941, British

Director - Michael Francis Barrett. Address: Domaine De La Tuilerie, 4 Allee De Chaponval 78590, Noisy Le Roi France, FOREIGN. DoB: January 1944, British

Secretary - Christopher James Murray. Address: 3 The Row, Broadwell, Rugby, Warwickshire, CV23 8HF. DoB: August 1944, British

Director - James Douglas Gadd. Address: Oakedge Pool Lane, Brocton, Stafford, ST17 0TX. DoB: May 1933, British

Director - Douglas Robert Edwards. Address: 13 Malvern Drive, Altrincham, Cheshire, WA14 4NQ. DoB: November 1940, British

Director - James Brian Cronin. Address: Waddon House, Chudleigh, Newton Abbot, Devon, TQ13 0DJ. DoB: October 1937, British

Director - Jean Pierre Hubert Bilger. Address: 7 Rue De L'Assomption, Paris, 75016, France. DoB: May 1940, French

Jobs in Alstom Uk, vacancies. Career and training on Alstom Uk, practic

Now Alstom Uk have no open offers. Look for open vacancies in other companies

Responds for Alstom Uk on Facebook, comments in social nerworks

Read more comments for Alstom Uk. Leave a comment for Alstom Uk. Profiles of Alstom Uk on Facebook and Google+, LinkedIn, MySpace

Location Alstom Uk on Google maps

Other similar companies of The United Kingdom as Alstom Uk: Ux Etc Ltd | Self Storage International Limited | Orbis Associates Limited | Amvl Engineering Services Ltd | Moreton Resources Limited

Alstom Uk ,registered as Private Unlimited Company, registered in The Ark, 201 Talgarth Road , London. The head office zip code W6 8BJ This company was created in 1963-10-24. The firm's Companies House Reg No. is 00778482. Its registered name change from Gec Alsthom to Alstom Uk occurred in 1998-06-23. This company SIC and NACE codes are 74990 : Non-trading company. The firm's most recent filed account data documents cover the period up to 2015-03-31 and the latest annual return was filed on 2015-10-05.

With 14 job advertisements since 2014/06/02, the company has been one of the most active companies on the job market. Recently, it was looking for new workers in Stafford, Wolverhampton and Rugby. They often employ workers on a full time basis under Flexitime mode. They hire workers on such posts as for instance: Sta00126 - Product Manager, Product Manager - Measurements and Senior Engineer, General Engineering/Technical Lead. Out of the offered jobs, the best paid one is Bid Manager in Stafford with £40000 on a yearly basis. More information on recruitment and the career opportunity can be found in particular announcements.

The directors currently chosen by this specific firm are: Mark Edward Monckton Elborne designated to this position in 2016 and Iain Graham Ross Macdonald designated to this position in 2015. In order to maximise its growth, since 2016 the firm has been implementing the ideas of Zahra Peermohamed, who's been responsible for ensuring the company's growth.

Alstom Uk is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in The Ark 201 Talgarth Road W6 8BJ London. Alstom Uk was registered on 1963-10-24. 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 - 534,000 GBP, sales per year - more 548,000,000 GBP. Alstom Uk is Private Unlimited Company.
The main activity of Alstom Uk is Professional, scientific and technical activities, including 5 other directions. Secretary of Alstom Uk is Zahra Peermohamed, which was registered at Talgarth Road, London, W6 8BJ, England. Products made in Alstom Uk were not found. This corporation was registered on 1963-10-24 and was issued with the Register number 00778482 in London, 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 Alstom Uk, open vacancies, location of Alstom Uk 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 Alstom Uk from yellow pages of The United Kingdom. Find address Alstom Uk, phone, email, website credits, responds, Alstom Uk job and vacancies, contacts finance sectors Alstom Uk