Prysmian Cables & Systems Limited
Manufacture of other electronic and electric wires and cables
Contacts of Prysmian Cables & Systems Limited: address, phone, fax, email, website, working hours
Address: Chickenhall Lane Eastleigh SO50 6YU Hampshire
Phone: +44-1250 1925598 +44-1250 1925598
Fax: +44-1250 1925598 +44-1250 1925598
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Prysmian Cables & Systems Limited"? - Send email to us!
Registration data Prysmian Cables & Systems Limited
Get full report from global database of The UK for Prysmian Cables & Systems Limited
Addition activities kind of Prysmian Cables & Systems Limited
306199. Mechanical rubber goods, nec
346301. Pump, compressor, turbine, and engine forgings, except auto
737901. Computer related maintenance services
15220201. Remodeling, multi-family dwellings
24490204. Pails, buckets, vats: wood, coopered
28349910. Tablets, pharmaceutical
51490300. Seasonings, sauces, and extracts
57360101. Organs
Owner, director, manager of Prysmian Cables & Systems Limited
Director - John Llyr Lewis Roberts. Address: Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU. DoB: July 1964, British
Director - Luca Caserta. Address: Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU. DoB: November 1973, Italian
Secretary - Colin Anthony Briggs. Address: Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU. DoB:
Director - Fabio Ignazio Romeo. Address: Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU. DoB: August 1955, Italian
Director - Frank Franciscus Dorjee. Address: Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU. DoB: August 1960, Dutch
Director - Paul Raymond Atkinson. Address: Holly Meadows, Stockbridge Road, Winchester, Hampshire, SO22 5FQ. DoB: September 1966, Australian
Director - Michael Geoffrey Simms. Address: Lower Ladyes Hills, Kenilworth, Warwickshire, CV8 2GN. DoB: September 1950, British
Director - Alberto Maffioli. Address: Newitt Place, Bassett, Southampton, Hampshire, SO16 7FA. DoB: March 1967, Italian
Director - Philip Crabtree Brown. Address: Oak Apples, Eastworth Road, Verwood, Dorset, BH31 7PJ. DoB: June 1950, British
Secretary - Peter Stephen Farrell. Address: 37 Ramillies Avenue, Cheadle Hulme, Stockport, Cheshire, SK8 7AQ. DoB: n\a, British
Director - Stefano Leoni. Address: 34 Newitt Place, Bassett, Southampton, Hampshire, SO16 7FA. DoB: March 1961, Italian
Director - Massimo Battaini. Address: 4 Holly Meadow, Stockbridge Road, Winchester, Hampshire, SO22 5FQ. DoB: August 1961, Italian
Director - Lord Colin Marsh Marshall. Address: 21 Montpelier Square, London, SW7 1JR. DoB: November 1933, British
Director - Giovanni Ferrario. Address: Via Ambrogio Spinola 13, Milan, FOREIGN, Italy. DoB: November 1948, Italian
Director - Dr Marco Tagliapietra. Address: 1 Holly Meadows, Winchester, Hampshire, SO22 5FQ. DoB: February 1969, Italian
Director - Valerio Battista. Address: Localita Montoncello, 4-A- Arezzo, Italy, FOREIGN. DoB: January 1957, Italian
Director - Dr Geoffrey Walter Robinson. Address: Fardale Hookwood Lane, Ampfield, Romsey, Hampshire, SO51 9BZ. DoB: November 1945, British
Director - John Warren Soderberg. Address: 36 Netherhall Gardens, Flat 3 Hampstead, London, NW3 5TP. DoB: n\a, American
Secretary - John Warren Soderberg. Address: 36 Netherhall Gardens, Flat 3 Hampstead, London, NW3 5TP. DoB: n\a, American
Director - Kevin Edward Riddett. Address: Residenza Sirio, Via Vivaldi, Basiglio Mi, Milano 3, Italy. DoB: April 1957, Amercian
Director - Martyn Coffey. Address: 4 Leydene Park, East Meon, Hampshire, GU32 1HF. DoB: October 1962, British
Director - Oscar Carlos Cristianci. Address: Residence De Angeli, Via Trivulzio N. 8, Milan, 20100, Italy. DoB: September 1942, Argentine
Director - George Michael Hannides. Address: 7 Great North Rd, Brookmans Park, Hatfield, Hertfordshire, AL96AB. DoB: December 1956, British
Director - Damian James Tracey. Address: 3 Dale Walk, Ducklington, Witney, Oxfordshire, OX29 7TR. DoB: September 1965, United Kingdom
Director - Philip John Margrave. Address: 9 Marquis Way, Aldwick, Bognor Regis, West Sussex, PO21 4AT. DoB: January 1950, British
Director - Vittorio Pasturino. Address: Via Albinoni - 3, Monza, Milano, Italy. DoB: October 1933, Italian
Director - Geraint Anderson. Address: Via Bellini 40 3rd Floor, 20052 Monza, Italy, FOREIGN. DoB: May 1959, British
Director - Sir Gordon Higginson. Address: 61 Albany Court, Westwood Road, Southampton, Hampshire, SO17 1LA. DoB: n\a, British
Director - Giuseppe Morchio. Address: Viale Sarca 222, Milano 20126, Italy. DoB: November 1947, Italian
Director - Bryan Davies. Address: Newberries Manchester Road, Sway, Lymington, Hampshire, SO41 6AS. DoB: April 1935, British
Director - John Anthony Llewelyn Lewis. Address: Woodlands 16 Grove Road, Shawford, Winchester, Hampshire, SO21 2DD. DoB: February 1943, British
Director - David John Piper. Address: Cherry Tree Cottage, Highmoor, Henley On Thames, Oxfordshire, RG9 5DH. DoB: n\a, British
Director - Piero Giorgio Sierra. Address: Via Scarlatti, Milano, 12-20124, Italy. DoB: June 1934, Italian
Director - Francesco Strada. Address: Piazza Castello 4, Milan, FOREIGN, Italy. DoB: January 1935, Italian
Director - Gianbattista De Giorgi. Address: Viale Majno 5, Milan 20122, FOREIGN, Italy. DoB: December 1929, Italian
Director - Sir John Dent. Address: Helidon Grange, Helidon, Daventry, Northamptonshire, N11 6LG. DoB: October 1923, British
Director - Geoffrey Arthur Higham. Address: 32 East St Helen Street, Abingdon, Oxfordshire, OX14 5EB. DoB: April 1927, British
Secretary - David John Piper. Address: Cherry Tree Cottage, Highmoor, Henley On Thames, Oxfordshire, RG9 5DH. DoB: n\a, British
Director - Patrick Edmund The Earl Of Limerick. Address: 30a Victoria Road, London, W8 5RG. DoB: April 1930, British
Director - Fernando Gonzalez. Address: 10 Channel Way, Southampton, Hampshire, SO14 3TG. DoB: May 1940, Spanish
Director - Gabriele Maschio. Address: Via Tesio 25, Milan 20151, FOREIGN, Italy. DoB: November 1936, Italian
Director - Dr Stanley George Crooks. Address: Bournewood House, Bourne Lane Twyford, Winchester, Hampshire, SO21 1NX. DoB: March 1925, British
Director - Edwin Henry Hilborn. Address: Starlings Sway Road, Brockenhurst, Hampshire, SO42 7RX. DoB: March 1937, British
Jobs in Prysmian Cables & Systems Limited, vacancies. Career and training on Prysmian Cables & Systems Limited, practic
Now Prysmian Cables & Systems Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow in Agriculture Robotics: Translational Research (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Australian Centre for Field Robotics (ACFR)
Salary: AU$120,000
£73,560 converted salary* p.a. which includes leave loading and up to 17% superHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Research Associate in Cell and Developmental Biology (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Biomedical Science
Salary: £30,688 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Volunteer and Events Manager (London)
Region: London
Company: University of London
Department: N\A
Salary: £34,030 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,Human Resources
-
Recruitment and Admissions Administrator (London)
Region: London
Company: London Business School
Department: Degree Programme management
Salary: £24,000 to £25,000
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Student Services
-
Teaching Fellow (Falmer)
Region: Falmer
Company: University of Sussex
Department: N\A
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Division of Medicine - Centre for Clinical Pharmacology
Salary: £34,056 to £41,163 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Other Biological Sciences
-
PhD Studentship: Towards Advanced in Situ Measurements of Complex Fluid Rheological Properties in Manufacturing Processes: Identification of a “Finger Print” of a Fluid (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Chemical Engineering,Other Engineering
-
Postdoctoral Research Assistant (Psycholinguistics) – The Creative Power of Metaphor (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Medieval and Modern Languages
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Exams Co-ordinator (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £17,917 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Research Technician (London)
Region: London
Company: UCL Institute of Neurology
Department: Institute of Neurology, Department of Neurodegenerative Disease
Salary: £34,056 to £41,163 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Administrative
-
Bioinformatician (Genomics) (Dundee)
Region: Dundee
Company: University of Dundee
Department: Molecular and Clinical Medicine
Salary: £31,604 to £38,883 per annum (grade 7, salary cap at spinal point 32).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science
-
PhD Studentship: Railway Electrification in the Era of Smart Grids (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering
Responds for Prysmian Cables & Systems Limited on Facebook, comments in social nerworks
Read more comments for Prysmian Cables & Systems Limited. Leave a comment for Prysmian Cables & Systems Limited. Profiles of Prysmian Cables & Systems Limited on Facebook and Google+, LinkedIn, MySpaceLocation Prysmian Cables & Systems Limited on Google maps
Other similar companies of The United Kingdom as Prysmian Cables & Systems Limited: Ray Gardner Engineering Ltd | Furtec Limited | Everquip Garage Equipment Limited | Redi 206 Limited | Vinyl Compounds (no 7) Ltd
Started with Reg No. 00958507 47 years ago, Prysmian Cables & Systems Limited is a Private Limited Company. The company's actual registration address is Chickenhall Lane, Eastleigh Hampshire. This enterprise SIC code is 27320 and has the NACE code: Manufacture of other electronic and electric wires and cables. The company's most recent records cover the period up to December 31, 2015 and the most current annual return information was released on July 31, 2015. It has been fourty seven years for Prysmian Cables & Systems Ltd in this particular field, it is still in the race and is very inspiring for it's competition.
Prysmian Cables & Systems Ltd is a small-sized vehicle operator with the licence number OM1123329. The firm has one transport operating centre in the country. In their subsidiary in Glasgow on Robslee Drive, 3 machines are available. The company transport managers is Alastair Pollock Coutts. The firm directors are Alberto Maffioli, Frank Franciscus Dorjee and Paul Raymond Atkinson.
In order to be able to match the demands of the customer base, the following firm is permanently being developed by a body of three directors who are John Llyr Lewis Roberts, Luca Caserta and Fabio Ignazio Romeo. Their mutual commitment has been of pivotal importance to this specific firm since 2016. To find professional help with legal documentation, for the last nearly one month this specific firm has been implementing the ideas of Colin Anthony Briggs, who's been tasked with successful communication and correspondence within the firm.
Prysmian Cables & Systems Limited is a domestic stock company, located in Hampshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Chickenhall Lane Eastleigh SO50 6YU Hampshire. Prysmian Cables & Systems Limited was registered on 1969-07-18. 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 - 900,000 GBP, sales per year - more 424,000,000 GBP. Prysmian Cables & Systems Limited is Private Limited Company.
The main activity of Prysmian Cables & Systems Limited is Manufacturing, including 8 other directions. Director of Prysmian Cables & Systems Limited is John Llyr Lewis Roberts, which was registered at Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU. Products made in Prysmian Cables & Systems Limited were not found. This corporation was registered on 1969-07-18 and was issued with the Register number 00958507 in Hampshire, 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 Prysmian Cables & Systems Limited, open vacancies, location of Prysmian Cables & Systems 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 June 1st, 2024