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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Serco Group Plc"? - Send email to us!
Registration data Serco Group Plc
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 annumHours: 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, MySpaceLocation 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