Rockwell Collins Uk Limited
Wholesale of electronic and telecommunications equipment and parts
Defence activities
Contacts of Rockwell Collins Uk Limited: address, phone, fax, email, website, working hours
Address: 730 Wharfedale Road Winnersh RG41 5TP Wokingham
Phone: +44-1288 3712249 +44-1288 3712249
Fax: +44-1288 3712249 +44-1288 3712249
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Rockwell Collins Uk Limited"? - Send email to us!
Registration data Rockwell Collins Uk Limited
Get full report from global database of The UK for Rockwell Collins Uk Limited
Addition activities kind of Rockwell Collins Uk Limited
239599. Pleating and stitching, nec
28190906. Cobalt compounds and salts, inorganic
36610103. Facsimile equipment
56990401. Belts, apparel: custom
63210102. Health insurance carriers
Owner, director, manager of Rockwell Collins Uk Limited
Director - Leann Ridgeway. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: February 1964, Usa
Director - Sarah Helen Minett. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: May 1969, British
Director - Dean Jordan. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: March 1976, British
Director - Vaughn Michael Klopfenstein. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: July 1962, American
Director - Christopher Hazeel. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: January 1958, British
Secretary - Helen Poppy Barton. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB:
Director - Claude Alber. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: February 1962, French
Director - Colin Roy Mahoney. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: July 1965, British
Director - Gregory Scott Churchill. Address: Collins Road Ne, Cedar Rapids, Iowa, IA 52498, Usa. DoB: August 1957, Us
Director - Bruno Pierre Marie Rambaud. Address: Avenue Charles De Gaulle, Neuilly Sur Seine, France, 92200, France. DoB: August 1949, French
Director - Jane Margaret Middleton. Address: 68 Suttons Business Park, Suttons Park Avenue, Reading, Berkshire, RG6 1LA. DoB: June 1960, British
Director - Ian William Boyle. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: October 1960, British
Secretary - Jane Margaret Middleton. Address: 68 Suttons Business Park, Suttons Park Avenue, Reading, Berkshire, RG6 1LA. DoB: June 1960, British
Director - Robert Austen Fox. Address: 11 Wheeler Close, Burghfield Common, Reading, Berkshire, RG7 3LW. DoB: April 1956, British
Secretary - Ken Nelson. Address: Amberdown, 16 Mount Pleasant Close, Lightwater, Surrey, GU18 5TP. DoB:
Secretary - Claire Lambert. Address: 147 Chilcombe Way, Lower Earley, Reading, Berkshire, RG6 3DD. DoB:
Director - Alan John Prowse. Address: Morel Court, Marion, Iowa 52302, Usa. DoB: November 1961, British
Director - Robert Kelly Ortberg. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: April 1960, American
Director - Robert Francis George Ward Dyer. Address: 27 Foster Road, Chiswick, London, W4 4NY. DoB: n\a, British
Director - John David Cohn. Address: 4655 N. Wilshire Road, Whitefish Bay, W.I. 53211, Usa. DoB: October 1954, American
Director - Denise Mary Page. Address: 23 Haverfield Gardens, Richmond, Surrey, TW9 3DB. DoB: January 1961, British
Director - Stephen James Banham. Address: 68 Suttons Business Park, Suttons Park Avenue, Reading, Berkshire, RG6 1LA. DoB: February 1950, British
Director - Michael William Barnes. Address: 3131 Cottage Grove Avenue Se, Cedar Rapids, Iowa, 52403, Usa. DoB: October 1946, Us
Director - Robert Patrick Marovich. Address: 3974 Greystone Drive, Cedar Rapids, Iowa 52411, Usa. DoB: December 1942, American
Secretary - Robert Francis George Ward Dyer. Address: 27 Foster Road, Chiswick, London, W4 4NY. DoB: n\a, British
Director - Bernard Loth. Address: North Oak Street, Appartment G-6, Arlington, Virginia, VA22209, Usa. DoB: July 1952, French
Director - Lawrence Erickson. Address: 3528 Timberline Drive, Cedar Rapids, Iowa 52402, America. DoB: December 1948, American
Director - Terry Dwight Wilson. Address: 733 E Post Court Se, Cedar Rapids, Iowa, 52403, Usa. DoB: May 1940, Us Citizen
Director - Robert Michael Chiusano. Address: 6925 Bowman Lane N E, Cedar Rapids, Iowa, 52402, Usa. DoB: September 1950, American
Director - Robert Tibor. Address: Rockwell International Corporation, 400 Collins Rd Ne, Cedar Rapids, Iowa, 52498, Usa. DoB: November 1939, American
Director - William Macleod. Address: Hoehenweg 22, Drieich D-6072, Germany. DoB: May 1933, Canadian
Director - Frederick Kenneth France. Address: 26 Scots Court, Hook, Basingstoke, Hampshire, RG27 9QJ. DoB: December 1930, British
Director - Earl Washington. Address: 323 Snyder Place, West Covina California Ca 91791, FOREIGN, Usa. DoB: December 1944, Us Citizen
Director - Shannon Mcshane Murchison. Address: 2183 David Court N E, Cedar Rapids Iowa 52402, FOREIGN, Usa. DoB: June 1933, Us Citizen
Director - William Richard Ford. Address: 19 Pitford Road, Woodley, Reading, Berkshire, RG5 4QF. DoB: March 1938, British
Director - Ernest John Craddock. Address: 5002 Smith Road, Plana Texas 75094, FOREIGN, Usa. DoB: April 1931, Us Citizen
Secretary - David Norman Whitley. Address: 3 Leigh Park, Datchet, Slough, Berkshire, SL3 9JP. DoB:
Director - Peter Humphrey. Address: 5 The Old Orchard, South Warnborough, Basingstoke, Hampshire, RG25 1TR. DoB: November 1944, British
Director - Charles Robert Bartlett. Address: 358 Willshire Court N E, Cedar Rapids Iowa 52402, FOREIGN, Usa. DoB: April 1931, Us Citizen
Director - Russell Mackensie Hansen. Address: 33 Cottage Grove Woods, Cedar Rapids Iowa 52403, FOREIGN, Usa. DoB: March 1933, Us Citizen
Jobs in Rockwell Collins Uk Limited, vacancies. Career and training on Rockwell Collins Uk Limited, practic
Now Rockwell Collins Uk Limited have no open offers. Look for open vacancies in other companies
-
Marketing Officer (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Oxford Brookes Business School
Salary: £26,495 to £28,936
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Accounts Administrator (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: N\A
Salary: £18,793 to £24,591 a year
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Research Ethics Administrator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Research Services
Salary: £24,983 to £29,799 Grade 5 p.a. (pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Fellow in Education (Guildford)
Region: Guildford
Company: University of Surrey
Department: Higher Education
Salary: £31,076 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Sociology,Education Studies (inc. TEFL),Education Studies
-
Head of Development (London)
Region: London
Company: The London Library
Department: N\A
Salary: £43,220 to £50,950 per annum (incl LW) plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,Library Services and Information Management,Senior Management
-
Postdoctoral Scientist in RNA Virus/Host Cell Interactions (Oxford)
Region: Oxford
Company: University of Oxford
Department: NDM Experimental Medicine
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Senior Lecturer (AC3) Adult Nursing (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Adult Nursing and Paramedic Science
Salary: £38,183 to £46,924 plus £3,569 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
MAX-CAM Research Assistant/Associate (Part Time, Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: £25,298 to £38,183 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology,Other Social Sciences
-
Linux System Administrator – Scientific Computing (Chilton, Didcot, Oxfordshire)
Region: Chilton, Didcot, Oxfordshire
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory, Oxfordshire
Salary: £30,056 to £35,670 (dependent on experience and inclusive of annual allowance)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Human Sciences Group
Salary: £29,301 to £31,076 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Short Course Assistant (x2) (Millbank)
Region: Millbank
Company: University of the Arts London, Camberwell, Chelsea and Wimbledon
Department: UAL Short Courses
Salary: £23,579 to £27,801
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design
-
Cambridge-MedImmune PhD Programme in Biomedical Research (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry
Responds for Rockwell Collins Uk Limited on Facebook, comments in social nerworks
Read more comments for Rockwell Collins Uk Limited. Leave a comment for Rockwell Collins Uk Limited. Profiles of Rockwell Collins Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Rockwell Collins Uk Limited on Google maps
Other similar companies of The United Kingdom as Rockwell Collins Uk Limited: Lg Sewing Machines Limited | Pritchard & Sons Limited | Unit 10 Automotive Ltd | Teako (uk) Ltd | Viscount Classical Organs Limited
The enterprise referred to as Rockwell Collins Uk has been created on 1955-01-07 as a PLC. The enterprise registered office is contacted at Wokingham on 730 Wharfedale Road, Winnersh. If you have to get in touch with this firm by post, its post code is RG41 5TP. It's company registration number for Rockwell Collins Uk Limited is 00543016. Registered as Rockwell - Collins (u.k.), the firm used the name up till 2007-02-19, at which point it got changed to Rockwell Collins Uk Limited. The enterprise Standard Industrial Classification Code is 46520 - Wholesale of electronic and telecommunications equipment and parts. Rockwell Collins Uk Ltd released its account information for the period up to Fri, 2nd Oct 2015. The firm's most recent annual return information was released on Wed, 18th May 2016. Rockwell Collins Uk Ltd is an ideal example that a well prospering company can remain on the market for over 61 years and enjoy a constant high level of success.
When it comes to the firm's employees data, since April 2016 there have been seven directors to name just a few: Leann Ridgeway, Sarah Helen Minett and Dean Jordan. In addition, the managing director's assignments are continually helped by a secretary - Helen Poppy Barton, from who was chosen by the following company on 2011-10-18.
Rockwell Collins Uk Limited is a domestic nonprofit company, located in Wokingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 730 Wharfedale Road Winnersh RG41 5TP Wokingham. Rockwell Collins Uk Limited was registered on 1955-01-07. 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 - 519,000 GBP, sales per year - approximately 593,000,000 GBP. Rockwell Collins Uk Limited is Private Limited Company.
The main activity of Rockwell Collins Uk Limited is Wholesale and retail trade; repair of motor vehicles and, including 5 other directions. Director of Rockwell Collins Uk Limited is Leann Ridgeway, which was registered at Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. Products made in Rockwell Collins Uk Limited were not found. This corporation was registered on 1955-01-07 and was issued with the Register number 00543016 in Wokingham, 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 Rockwell Collins Uk Limited, open vacancies, location of Rockwell Collins 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 April 1st, 2024