E2v Technologies (uk) Limited

All companies of The UKManufacturingE2v Technologies (uk) Limited

Manufacture of electronic components

Contacts of E2v Technologies (uk) Limited: address, phone, fax, email, website, working hours

Address: 106 Waterhouse Lane Chelmsford CM1 2QU Essex

Phone: +44-161 3071472 +44-161 3071472

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 "E2v Technologies (uk) Limited"? - Send email to us!

E2v Technologies (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders E2v Technologies (uk) Limited.

Registration data E2v Technologies (uk) Limited

Register date: 1947-03-28
Register number: 00432014
Capital: 212,000 GBP
Sales per year: More 556,000 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 E2v Technologies (uk) Limited

Addition activities kind of E2v Technologies (uk) Limited

203201. Beans and bean sprouts, canned, jarred, etc.
736102. Registries
14110303. Trap rock, dimension-quarrying
28690314. Sebacic acid
34430900. Pipe, standpipe, and culverts
35419912. Plasma process metal cutting machines
38420503. Gauze, surgical

Owner, director, manager of E2v Technologies (uk) Limited

Secretary - Nicholas James Wargent. Address: 106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU. DoB:

Director - Richard Charles Hindson. Address: 106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU. DoB: June 1959, British

Secretary - Charlotte Lorraine Parmenter. Address: 106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU. DoB:

Secretary - Sally Weatherall. Address: Mantles Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, Buckinghamshire, HP6 5RW. DoB: March 1970, Uk

Secretary - Michael Francis Hannant. Address: 4 Orchard Close, Newport, Saffron Walden, Essex, CB11 3QT. DoB: May 1957, British

Secretary - Bibi Rahima Ally. Address: 60 Harbury Road, Carshalton Beeches, Surrey, SM5 4LA. DoB: January 1960, British

Director - John Patrick Brewster. Address: Chaldon Herring, Dorchester, Dorset, DT2 8DN. DoB: May 1956, British

Secretary - Jacqueline Long. Address: 361 Hanworth Road, Hampton, Middlesex, TW12 3EJ. DoB: n\a, British

Secretary - Julie Claire Polley. Address: 60j Balfour Road, Ealing, London, W13 9TN. DoB: n\a, British

Director - Dr Geoffrey John Rowlands. Address: 73 Quilp Drive, Chelmsford, Essex, CM1 4YD. DoB: August 1948, British

Director - Norman Charles Porter. Address: Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, West Sussex, RH12 4TE. DoB: November 1951, British

Director - Damian Hugh Reid. Address: 81 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: August 1962, British

Secretary - Catherine Bernadette Wheatley. Address: 138 Jerningham Road, Telegraph Hill, London, SE14 5NL. DoB: n\a, British

Director - Keith Donald Attwood. Address: Graunt Courts, Rayne, Braintree, Essex, CM77 6SD. DoB: August 1960, British

Director - Michael Francis Hannant. Address: 4 Orchard Close, Newport, Saffron Walden, Essex, CB11 3QT. DoB: May 1957, British

Secretary - Eric Albert Peachey. Address: 27 Ripon Way, St Albans, Hertfordshire, AL4 9AJ. DoB: n\a, British

Director - James Alexander Higgins. Address: 8 Glebe Field, Almondsbury, Bristol, Avon, BS12 4DL. DoB: February 1949, British

Secretary - Kevin Neil Edwards. Address: 15 Rothesay Avenue, Chelmsford, Essex, CM2 9BU. DoB: November 1956, British

Director - John Charles Spinks. Address: Watermill House Salts Lane, Loose, Maidstone, Kent, ME15 0BD. DoB: August 1943, British

Director - Kevin Neil Edwards. Address: 15 Rothesay Avenue, Chelmsford, Essex, CM2 9BU. DoB: November 1956, British

Secretary - Norman George Barker. Address: Jebel Bait Hall Road, Mount Bures, Bures, Suffolk, CO8 5AS. DoB:

Director - David Richard Boylan. Address: 14 Runsell Close, Danbury, Chelmsford, Essex, CM3 4PQ. DoB: December 1949, British

Director - Michael Paul Mandl. Address: Nunthorpe Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NT. DoB: November 1931, British

Director - Timothy John Sheppard. Address: 126 Highfields Road, Witham, Essex, CM8 2HH. DoB: April 1937, British

Jobs in E2v Technologies (uk) Limited, vacancies. Career and training on E2v Technologies (uk) Limited, practic

Now E2v Technologies (uk) Limited have no open offers. Look for open vacancies in other companies

  • Practice Education Lecturer in Operating Department Practice (1 post) (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Faculty of Health & Social Care

    Salary: £32,958 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing

  • R&D Engineer (Ilminster)

    Region: Ilminster

    Company: Daido Metal

    Department: N\A

    Salary: £26,000 to £28,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering

  • Lecturer In Technical Games Design (Teesside University)

    Region: Teesside University

    Company: Teesside University

    Department: School Of Computing

    Salary: £30,175 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Associate Professor / Professor of Midwifery (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: Midwifery (Faculty of Health)

    Salary: AU$146,412 to AU$182,053
    £90,028.74 to £111,944.39 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Mini Bus Driver (Pontefract)

    Region: Pontefract

    Company: Wakefield College

    Department: N\A

    Salary: £8.59 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Head Of Student Recruitment (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £50,000 to £55,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Trainer - Construction/Design Technology (HMPYOI Wetherby) (Wetherby)

    Region: Wetherby

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Senior Lecturer / Lecturer / Assistant Lecturer - Translation / Interpreting (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Early Stage Researcher in Compressive Learning (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Events Organiser (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Strategic Partnerships

    Salary: £21,220 to £25,298 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Vice President for Academic Affairs and Student Engagement (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • PhD Studentship - Sparsity Techniques for Acquiring and Analysing Chemometric Data (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Digital Communications

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

Responds for E2v Technologies (uk) Limited on Facebook, comments in social nerworks

Read more comments for E2v Technologies (uk) Limited. Leave a comment for E2v Technologies (uk) Limited. Profiles of E2v Technologies (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location E2v Technologies (uk) Limited on Google maps

Other similar companies of The United Kingdom as E2v Technologies (uk) Limited: Harding Fire Protection Services Ltd | Mineheart Limited | Logo Work And Leisurewear Limited | Bca Financial Investments Limited | 77diamonds Limited

E2v Technologies (uk) began its operations in the year 1947 as a PLC with reg. no. 00432014. This particular company has been operating with great success for 69 years and the present status is active. This firm's head office is registered in Essex at 106 Waterhouse Lane. Anyone can also locate the company by its zip code , CM1 2QU. Up till now E2v Technologies (uk) Limited switched the official name three times. Before 2004-06-29 it used the registered name E2v Technologies. After that it used the registered name Marconi Applied Technologies which was used until 2004-06-29 when the currently used name was agreed on. The firm declared SIC number is 26110 and their NACE code stands for Manufacture of electronic components. The business most recent records cover the period up to 2016-03-31 and the most recent annual return was filed on 2015-09-13. E2v Technologies (uk) Ltd is one of the rare examples that a well prospering company can constantly deliver the highest quality of services for over sixty nine years and enjoy a constant great success.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £24,725 in total. The company also worked with the Department for Transport (1 transaction worth £19,800 in total) and the Isle of Wight Council (1 transaction worth £883 in total). E2v Technologies (uk) was the service provided to the Department for Transport Council covering the following areas: P&m - Additions was also the service provided to the Isle of Wight Council Council covering the following areas: General Materials.

As for this particular company, just about all of director's responsibilities have so far been fulfilled by Richard Charles Hindson who was selected to lead the company in 2009. Since 2002-05-29 John Patrick Brewster, age 60 had been responsible for a variety of tasks within the company until the resignation in 2007. Additionally another director, namely Dr Geoffrey John Rowlands, age 68 gave up the position 14 years ago. Moreover, the managing director's efforts are continually aided by a secretary - Nicholas James Wargent, from who was selected by the company on 2015-05-11.

E2v Technologies (uk) Limited is a domestic nonprofit company, located in Essex, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 106 Waterhouse Lane Chelmsford CM1 2QU Essex. E2v Technologies (uk) Limited was registered on 1947-03-28. 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 - 212,000 GBP, sales per year - more 556,000 GBP. E2v Technologies (uk) Limited is Private Limited Company.
The main activity of E2v Technologies (uk) Limited is Manufacturing, including 7 other directions. Secretary of E2v Technologies (uk) Limited is Nicholas James Wargent, which was registered at 106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU. Products made in E2v Technologies (uk) Limited were not found. This corporation was registered on 1947-03-28 and was issued with the Register number 00432014 in Essex, 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 E2v Technologies (uk) Limited, open vacancies, location of E2v Technologies (uk) 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 E2v Technologies (uk) Limited from yellow pages of The United Kingdom. Find address E2v Technologies (uk) Limited, phone, email, website credits, responds, E2v Technologies (uk) Limited job and vacancies, contacts finance sectors E2v Technologies (uk) Limited