Colt Technology Services Group Limited

All companies of The UKInformation and communicationColt 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Colt Technology Services Group Limited"? - Send email to us!

Colt Technology Services Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Colt Technology Services Group Limited.

Registration data Colt Technology Services Group Limited

Register date: 1996-08-02
Register number: 03232904
Capital: 618,000 GBP
Sales per year: More 427,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

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, MySpace

Location 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

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