Colt Technology Services Group Limited
Other telecommunications activities
Activities of head offices
Contacts of Colt Technology Services Group Limited: address, phone, fax, email, website, working hours
Address: Beaufort House 15 St Botolph Street EC3A 7QN London
Phone: +44-1570 9349609 +44-1570 9349609
Fax: +44-1382 5874084 +44-1382 5874084
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Colt Technology Services Group Limited"? - Send email to us!
Registration data Colt Technology Services Group Limited
Get full report from global database of The UK for Colt Technology Services Group Limited
Addition activities kind of Colt Technology Services Group Limited
367500. Electronic capacitors
32290303. Insulators, electrical: glass
33129903. Fence posts, iron and steel
35370102. Containers (metal), air cargo
39990706. Grasses, artificial and preserved
54990201. Coffee
59899900. Fuel dealers, nec, nec
Owner, director, manager of Colt Technology Services Group Limited
Secretary - Esmee Chengapen. Address: 2a Rue Albert Borschette, Luxembourg, L-1246, Luxembourg. DoB:
Director - Carl Grivner. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: October 1953, American
Director - Hugo Eales. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: February 1967, British
Director - Simon Haslam. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: May 1957, British
Director - Matthew Hewitt. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: July 1975, British
Director - Caroline Emma Griffin Pain. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: n\a, British
Secretary - Victoria Benis. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB:
Secretary - Clare Gaughan. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB:
Director - Richard Oosterom. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: August 1962, Dutch
Director - Mark Ferrari. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: April 1957, U S Citizen
Director - Simon Walsh. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: July 1971, British
Director - Simon Walsh. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: July 1971, British
Director - Martin Christopher James Harrison. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: September 1964, British
Director - Stuart Robert Jackson. Address: Lower Farm, Bury Green, Little Hadham, Hertfordshire, SG11 2EY. DoB: February 1960, British
Director - Alireza Mahmoodshahi. Address: 17 Philimore Place, London, W8 7BY. DoB: March 1954, United States
Secretary - Esmee Alicen Devi Chengapen. Address: Rue General Omar Bradley, Merl, L-1279, Luxembourg. DoB:
Director - Lynne Marie Patmore. Address: Chalfont Road, Oxford, Oxfordshire, OX2 6TL. DoB: March 1962, British
Director - Dr Robert Hawley. Address: Summerfield, Rendcomb, Cirencester, Gloucestershire, GL7 7HB. DoB: July 1936, British
Director - Timothy Thayer Hilton. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: September 1952, American
Director - Hans Eggerstedt. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: March 1938, German
Director - Clive Jarvis. Address: 44 Nightingale Road, Hampton, Middlesex, TW12 3HZ. DoB: March 1961, British
Director - Detlef Spang. Address: 3 Blenheim Place, Teddington, Middlesex, TW11 8NZ. DoB: January 1956, German
Director - Prescott Edwin Price. Address: 8 Waldron Mews, London, SW3 5BT. DoB: August 1959, British
Director - Rakesh Bhasin. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: November 1962, American
Director - Philip Arthur Victor Selim Osman. Address: Bells Yew Green, Tunbridge Wells, Kent, TN3 9AN. DoB: n\a, British
Secretary - Sarah Michella Hornbuckle. Address: Craven Avenue, London, W5 2SY. DoB:
Director - Charles Andrew Rover Staveley. Address: Riverdale Gardens, Twickenham, TW1 2BZ, United Kingdom. DoB: March 1963, British
Director - Luke Glass. Address: 38 Wavendon Avenue, London, W4 4NR. DoB: January 1950, British
Director - Richard Walsh. Address: 56 Candleberry Lane, Harvard, Massachusetts 01451, Usa. DoB: February 1947, Us
Secretary - Caroline Emma Griffin Pain. Address: Top Apartment 11 Warwick Square, London, SW1V 2AA. DoB: n\a, British
Director - Ova Gabbard. Address: 102 Marseille Place, Cary, North Carolina 27511, United States. DoB: May 1940, American
Director - John Remondi. Address: 300 Boylston Street, Unit 507, Boston, Massachusetts, MA02116, United States. DoB: February 1937, American
Director - Jean Charlier. Address: 4 The Green, Richmond, TW9 1PL. DoB: November 1963, Belgian
Director - Antony Jeffrey Bates. Address: Kingsmere House, The Starlings, Oxshott, Surrey, KT22 0QN. DoB: May 1956, British
Secretary - Jane Forrest. Address: Flat 16, 10 Dorset Square, London, NW1 6QB. DoB: September 1965, British
Director - Andreas Barth. Address: Graf-Seyssel-Str 3a, Grunwald, 82031, Germany. DoB: June 1944, German
Director - Hans Eggerstedt. Address: 8 Marryat Road, Wimbledon, London, SW19 5BD. DoB: March 1938, German
Director - Dr Vincenzo Damiani. Address: Strada Pavese 37, Mortara (Pv), 27036, Italy. DoB: January 1940, Italy
Director - Steven Akin. Address: 8 Eaton Row, London, Sw1 0ja. DoB: April 1945, American
Director - Mark Andrew Jenkins. Address: Elba House, Goosey, Farringdon, Oxfordshire, SN7 8PA. DoB: November 1957, British
Director - Lawrence Michael Ingeneri. Address: Flat 78 20 Abbey Road, London, NW8 9BW. DoB: May 1958, American
Director - Peter David Manning. Address: 18 Woodchester Park, Beaconsfield, Buckinghamshire, HP9 2TU. DoB: June 1955, British
Director - Timothy Thayer Hilton. Address: 8 Museum Way, Cambridge, Massachusettes, Ma 02141, Usa. DoB: September 1952, American
Director - Werner Klatten. Address: Movenstrasse 14, Hamburg, 22301 Hamburg, FOREIGN, Germany. DoB: August 1945, German
Director - Dr Robert Hawley. Address: Summerfield, Rendcomb, Cirencester, Gloucestershire, GL7 7HB. DoB: July 1936, British
Secretary - Mark Andrew Jenkins. Address: Elba House, Goosey, Farringdon, Oxfordshire, SN7 8PA. DoB: November 1957, British
Director - Ronald Dillon. Address: 21 Ropemaker Fields, Narrow Street, London, E14 8BX. DoB: November 1953, British
Director - Catherine Biner Bradley. Address: 14 Chemin De Pinchat, Carouge, Geneva, 1227, Switzerland. DoB: January 1954, Swiss
Director - Barry Richard James Bateman. Address: Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: June 1945, British
Director - Helmert Van Den Hoven. Address: Marevista 35, Noordwijk Aan Zee, 2202bx, Netherlands. DoB: April 1923, Dutch
Secretary - Jonathan Michael Saville. Address: 8 Harvey Road, Guildford, Surrey, GU1 3SG. DoB: October 1965, British
Director - James Curvey. Address: 41 Highgate Road, Wellesley, Massachusetts 02181, Usa. DoB: June 1935, American
Director - James Hynes. Address: 23 Hemlock Street, Weston, Massachusetts 02193, Usa. DoB: September 1947, American
Director - Jonathan Michael Saville. Address: 8 Harvey Road, Guildford, Surrey, GU1 3SG. DoB: October 1965, British
Director - Paul William Chisholm. Address: 78 Sheperd Road, Medford, Massachusetts 02155, Usa. DoB: December 1948, American
Director - Bruce Richard Westbrook. Address: 125 London Wall, London, EC2Y 5AE. DoB: June 1954, British
Director - Nigel Mark Roddis. Address: 302 Liverpool Road, Islington, London, N7 8PU. DoB: February 1970, British
Jobs in Colt Technology Services Group Limited, vacancies. Career and training on Colt Technology Services Group Limited, practic
Now Colt Technology Services Group Limited have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Development of Prediction of Structural Adhesive Performance and Durability (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
Lecturer in Economics (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Business and Law, School of Economics, Finance and Accounting
Salary: £32,557 to £40,002 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Admissions Compliance Officer (York)
Region: York
Company: University of York
Department: Student Recruitment and Admissions
Salary: £31,604 to £38,832 per year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Administrative Assistant (Communications & Marketing) (Birmingham)
Region: Birmingham
Company: Newman University
Department: N\A
Salary: £19,485 to £21,843
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
IT Service Desk Analyst (Reading)
Region: Reading
Company: University of Reading
Department: Information Technology
Salary: £19,305 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,IT
-
Lecturer/Assistant Lecturer – The Centre for Self-Access Language Learning (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,Education Studies (inc. TEFL),TEFL/TESOL
-
Research Associate: Cancer Awareness, Screening and Early Diagnosis (London)
Region: London
Company: University College London
Department: Department of Behavioural Science and Health, Cancer Communication & Screening Group
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology
-
Post-doctoral Researcher (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Research
Salary: £36,548 to £41,772
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Consultant Lecturer: BSc Biomedical Sciences (London)
Region: London
Company: Medipathways College
Department: N\A
Salary: £40,000 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology
-
Assistant Professor - Comparative Politics or International Relations/Irish Politics (Villanova - United States)
Region: Villanova - United States
Company: Villanova University
Department: Department of Political Science
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Lecturer Business (London)
Region: London
Company: QA Higher Education
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Business Studies
-
Professor / Reader in Robotics and Autonomous Systems (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: Reader: £57,674 - £61,179; Professor: Competitive Professorial package commensurate with your profile and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering
Responds for Colt Technology Services Group Limited on Facebook, comments in social nerworks
Read more comments for Colt Technology Services Group Limited. Leave a comment for Colt Technology Services Group Limited. Profiles of Colt Technology Services Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation Colt Technology Services Group Limited on Google maps
Other similar companies of The United Kingdom as Colt Technology Services Group Limited: Jake Jackson Ltd | Missilecon Limited | Another Visitor Limited | Time For Plan B Limited | Cogena Ltd
Registered at Beaufort House, London EC3A 7QN Colt Technology Services Group Limited is a PLC issued a 03232904 registration number. The company was started 20 years ago. It has been on the market under three previous names. The first listed name, Colt Telecom Group, was switched on Mon, 1st Mar 2010 to Timedcity Public. The current name, in use since 1996, is Colt Technology Services Group Limited. The firm principal business activity number is 61900 and their NACE code stands for Other telecommunications activities. Colt Technology Services Group Ltd filed its latest accounts up till December 31, 2014. The company's most recent annual return information was filed on March 24, 2016. Since the firm debuted on the market twenty years ago, this company managed to sustain its great level of success.
As the information gathered suggests, the following firm was built in 1996 and has been supervised by fourty eight directors, and out of them five (Carl Grivner, Hugo Eales, Simon Haslam and 2 other members of the Management Board who might be found within the Company Staff section of our website) are still working. Additionally, the director's duties are continually supported by a secretary - Esmee Chengapen, from who joined this firm in January 2016.
Colt Technology Services Group Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Beaufort House 15 St Botolph Street EC3A 7QN London. Colt Technology Services Group Limited was registered on 1996-08-02. 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 - 618,000 GBP, sales per year - more 427,000,000 GBP. Colt Technology Services Group Limited is Private Limited Company.
The main activity of Colt Technology Services Group Limited is Information and communication, including 7 other directions. Secretary of Colt Technology Services Group Limited is Esmee Chengapen, which was registered at 2a Rue Albert Borschette, Luxembourg, L-1246, Luxembourg. Products made in Colt Technology Services Group Limited were not found. This corporation was registered on 1996-08-02 and was issued with the Register number 03232904 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 Colt Technology Services Group Limited, open vacancies, location of Colt Technology Services Group 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