Serco Group Plc

Activities of head offices

Contacts of Serco Group Plc: address, phone, fax, email, website, working hours

Address: Serco House 16 Bartley Wood Business Park RG27 9UY Bartley Way Hook

Phone: +44-1550 9325439 +44-1550 9325439

Fax: +44-1550 9325439 +44-1550 9325439

Email: n\a

Website:

Schedule:

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

Serco Group Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Serco Group Plc.

Registration data Serco Group Plc

Register date: 1986-08-21
Register number: 02048608
Capital: 195,000 GBP
Sales per year: Approximately 742,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Public Limited Company

Get full report from global database of The UK for Serco Group Plc

Addition activities kind of Serco Group Plc

363400. Electric housewares and fans
511100. Printing and writing paper
20820103. Syrups, malt
34339905. Steam heating apparatus
41110201. Streetcar operation
63519902. Credit and other financial responsibility insurance
83220400. Rehabilitation services

Owner, director, manager of Serco Group Plc

Director - Sir Roy Alan Gardner. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB: August 1945, British

Secretary - David Charles Eveleigh. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB:

Director - Angus George Cockburn. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB: June 1963, British

Director - The Honourable Rupert Christopher Soames. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB: May 1959, British

Director - Janis Rachel Lomax. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB: July 1945, British

Director - Michael Clasper. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB: April 1953, British

Director - Edward John Casey Jr. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB: March 1958, American

Director - Malcolm Ian Wyman. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB: August 1946, British

Director - Ralph Dozier JR Crosby. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB: September 1947, American

Director - Angela Susan Risley. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB: May 1958, British

Director - Tamara Ingram. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB: October 1960, British

Secretary - John Patrick Hickey. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB:

Director - Paul Timothy Coleman Brooks. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB: October 1953, British

Director - Alastair David Lyons. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB: October 1953, British

Director - Thomas Corcoran. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY. DoB: July 1944, Usa

Director - Grant Rumbles. Address: Serco House, Bartley Wood Business Park, Bartley Wood, Hook, Hampshire, RG27 9UY. DoB: April 1958, British

Director - Leonard Victor Broese Van Groenou. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY. DoB: January 1947, Netherlands

Secretary - Joanne Roberts. Address: Serco House, Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY. DoB: April 1969, British

Director - Margaret Anne Ford. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY. DoB: December 1957, British

Director - David Hedley Richardson. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY. DoB: June 1951, British

Director - Andrew Mark Jenner. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY. DoB: January 1969, British

Director - Dr Deanne Shirley Julius. Address: 1 St James's Square, London, SW1Y 4PD. DoB: April 1949, American British

Director - Betsy Jane Bernard. Address: 24 Shalebrook Drive, Morrison, New Jersey Nj 07960, Usa. DoB: May 1955, American

Director - Ralph Noel Hodge. Address: Wishanger, Butts Lane Willingdon, Eastbourne, East Sussex, BN20 9EN. DoB: November 1934, British

Secretary - Julia Naomi Cavanagh. Address: 27 Langdon Park, Teddington, Middlesex, TW11 9PR. DoB: May 1966, British

Director - Christopher Rajendran Hyman. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY. DoB: July 1963, British

Director - Gerrard Rodgers. Address: Brecon House Canon Hill Close, Bray, Maidenhead, Berkshire, SL6 2DH. DoB: December 1948, British

Secretary - Christopher Rajendran Hyman. Address: 261 Popes Lane, Ealing, London, W5 4NH. DoB: July 1963, British

Director - Rhidian Huw Brynmor Jones. Address: Roseleigh 80 Elers Road, Ealing, London, W13 9QD. DoB: July 1943, British

Director - Everton Bryan. Address: 1 Hartland Close, Elmscott Gardens Winchmore Hill, London, N21 2BG. DoB: May 1959, British

Director - Kevin Stanley Beeston. Address: Serco House, 16bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB: September 1962, British

Secretary - Kevin Stanley Beeston. Address: Serco House, 16bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. DoB: September 1962, British

Director - Sir John Stainton Whitehead. Address: Bracken Edge, High Pitfold, Hindhead, Surrey, GU26 6BN. DoB: September 1932, British

Director - Gary Leon Sturgess. Address: 11 Benelong Road, Cremorne, New South Wales 2090, Australia. DoB: July 1953, Australian

Director - Rhidian Huw Brynmor Jones. Address: Roseleigh 80 Elers Road, Ealing, London, W13 9QD. DoB: July 1943, British

Director - Brian John Slade. Address: 16 Green Way, Great Bookham, Leatherhead, Surrey, KT23 3PA. DoB: April 1931, British

Director - Peter Frederick Howard Towle. Address: Cosgarne House Sharvells Road, Milford On Sea, Lymington, Hampshire, SO41 0PE. DoB: July 1913, British

Director - Richard David White. Address: 55a Parrawi Road, Mosman, Sydney, Nsw 2060, FOREIGN, Australia. DoB: May 1949, British

Director - The Executor Of The Estate Of Iestyn Milton Williams. Address: Tainui, Wey Road, Weybridge, Surrey, KT13 8HR. DoB: September 1951, British

Director - David Ernest Perkins. Address: Flat 41 Devonhurst Place, 9 Heathfield Terrace Chiswick, London, W4 4JB. DoB: October 1947, British

Secretary - Alan Lewis Robson. Address: 134 The Avenue, Sunbury On Thames, Middlesex, TW16 5EA. DoB: n\a, British

Director - Dr George Gowans Gray. Address: 19 Lakeside Grange, Weybridge, Surrey, KT13 9ZE. DoB: January 1938, British

Jobs in Serco Group Plc, vacancies. Career and training on Serco Group Plc, practic

Now Serco Group Plc have no open offers. Look for open vacancies in other companies

  • Student Counsellor (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Student Counselling Service

    Salary: £32,548 to £38,833 pro-rata for part-time hours, UE07

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • South West Nuclear Hub Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Other

  • CREA Administrator (Central London)

    Region: Central London

    Company: University of Westminster

    Department: Communication, Recruitment and External Affairs

    Salary: £25,766 p.a (incl. LWA)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Tissue Bank Phlebotomist (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute - Director’s Office

    Salary: £18,096 to £19,430 per annum incl. London allowance (grade 2).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology

  • Postdoctoral Researcher in Computer Science - Algorithm Theory and Engineering. Prof. Petteri Kaski. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Research Associate in Immunology (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Biological Sciences

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry

  • Research Assistant (London)

    Region: London

    Company: St George's, University of London

    Department: Population Health Research Institute

    Salary: £25,728 to £28,936 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods

  • Recruitment Coordinator (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Human Resources & Organisational Development

    Salary: £20,989 to £22,876 pro rata p/a

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Product Specialist (Cambridge)

    Region: Cambridge

    Company: Cambridge Cognition Ltd

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,PR, Marketing, Sales and Communication

  • Tutor in Access to Higher Education (Science and Social Science) (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum, pro rata plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Social Sciences and Social Care,Sociology

  • Four-Year EngD Scholarship with the National Composites Centre: “Development of Systems and Processes for Automated Preforming” (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • PhD Studentship: Development of CMOS Compatible Non-Volatile Resistive Memories (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

Responds for Serco Group Plc on Facebook, comments in social nerworks

Read more comments for Serco Group Plc. Leave a comment for Serco Group Plc. Profiles of Serco Group Plc on Facebook and Google+, LinkedIn, MySpace

Location Serco Group Plc on Google maps

Other similar companies of The United Kingdom as Serco Group Plc: Sydney Burrows Limited | Optimize Associates Limited | Tjn Commercial Services Limited | Square Energy Limited | Halcyon Media Limited

02048608 is a reg. no. for Serco Group Plc. This firm was registered as a Public Limited Company on 1986-08-21. This firm has been present in this business for thirty years. This business could be reached at Serco House 16 Bartley Wood Business Park in Bartley Way Hook. The post code assigned is RG27 9UY. This business SIC and NACE codes are 70100 , that means Activities of head offices. Serco Group Plc filed its latest accounts up till Thursday 31st December 2015. The company's most recent annual return information was released on Friday 11th March 2016. 30 years of presence on the local market comes to full flow with Serco Group Plc as the company managed to keep their customers happy throughout their long history.

The corporation has obtained two trademarks, all are still protected by law. The IPO representative of Serco Group PLC is Boult Wade Tennant. The first trademark was obtained in 2014. The trademark that will lose its validity sooner, i.e. in June, 2023 is UK00003011791.

4 transactions have been registered in 2015 with a sum total of £3,392. In 2014 there were less transactions (exactly 1) that added up to £795.

There is a group of nine directors leading this limited company at present, namely Sir Roy Alan Gardner, Angus George Cockburn, The Honourable Rupert Christopher Soames and 6 other directors have been described below who have been performing the directors obligations since June 2015. In order to maximise its growth, since November 2014 this specific limited company has been utilizing the skills of David Charles Eveleigh, who has been looking into ensuring efficient administration of the company.

Serco Group Plc is a domestic nonprofit company, located in Bartley Way Hook, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Serco House 16 Bartley Wood Business Park RG27 9UY Bartley Way Hook. Serco Group Plc was registered on 1986-08-21. 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 - 195,000 GBP, sales per year - approximately 742,000 GBP. Serco Group Plc is Public Limited Company.
The main activity of Serco Group Plc is Professional, scientific and technical activities, including 7 other directions. Director of Serco Group Plc is Sir Roy Alan Gardner, which was registered at Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY. Products made in Serco Group Plc were not found. This corporation was registered on 1986-08-21 and was issued with the Register number 02048608 in Bartley Way Hook, 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 Serco Group Plc, open vacancies, location of Serco Group Plc 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

Detailed data about Serco Group Plc from yellow pages of The United Kingdom. Find address Serco Group Plc, phone, email, website credits, responds, Serco Group Plc job and vacancies, contacts finance sectors Serco Group Plc