Colt Technology Services
Other telecommunications activities
Contacts of Colt Technology Services: address, phone, fax, email, website, working hours
Address: Beaufort House 15 St Botolph Street EC3A 7QN London
Phone: +44-1327 4107482 +44-1327 4107482
Fax: +44-1208 5601074 +44-1208 5601074
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Colt Technology Services"? - Send email to us!
Registration data Colt Technology Services
Get full report from global database of The UK for Colt Technology Services
Addition activities kind of Colt Technology Services
207900. Edible fats and oils
25210201. Bookcases, office: wood
27410205. Guides: publishing and printing
27410300. Telephone and other directory publishing
37310110. Seiners, building and repairing
79110201. Childrens' dancing school
Owner, director, manager of Colt Technology Services
Secretary - Esmee Alison Devi 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 - Richard Tilbrook. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: May 1977, British
Director - Caroline Landau. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: February 1968, British
Director - Matthew Hewitt. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: July 1975, British
Director - Ben Savage. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: August 1973, British
Secretary - Victoria Benis. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB:
Director - Keith Richard Tipson. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: February 1960, British
Secretary - Clare Gaughan. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB:
Director - Simon Walsh. Address: Beaufort House, 15 St Botolph Street, London, England, EC3A 7QN. DoB: July 1971, British
Director - Martin Josephs. Address: 48 Lawford Road, London, N1 5BL. DoB: March 1966, British
Director - Henri Van Der Vaeren. Address: Ford Manor, Ford Manor Road Dormansland, Nr. Lingfield, Surrey, RH7 6NZ, United Kingdom. DoB: February 1967, Belgian
Director - Juan Manuel Moreno Garcia. Address: Bradley Street, Tonbridge, Kent, TN9 1HW, United Kingdom. DoB: January 1966, Spanish
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 - Detlef Spang. Address: 3 Blenheim Place, Teddington, Middlesex, TW11 8NZ. DoB: January 1956, German
Director - Lakh Jemmett. Address: Knapp House, Iping, Midhurst, West Sussex, GU29 0PJ. DoB: December 1960, British
Director - Mark Stuart Thurston. Address: The Garth, High Lane, Haslemere, GU27 1BD. DoB: February 1964, British
Director - Prescott Edwin Price. Address: 8 Waldron Mews, London, SW3 5BT. DoB: August 1959, British
Director - Robin Saphra. Address: 4 Wellfield Avenue, London, N10 2EA. DoB: September 1960, British
Director - David Paul Anderson. Address: 7 Lower Drive, Besford Court, Worcester, Worcestershire, WR8 9AH. DoB: February 1963, British
Secretary - Sarah Michella Hornbuckle. Address: Craven Avenue, London, W5 2SY. DoB:
Director - Caroline Emma Griffin Pain. Address: Top Apartment 11 Warwick Square, London, SW1V 2AA. DoB: n\a, British
Director - Marina May Wyatt. Address: 44 Duncan Terrace, London, N1 8AL. DoB: January 1964, British
Director - Timothy John Wort. Address: 79 Queen Street, Richmond, Surrey, TW10 6HJ. DoB: October 1962, British
Director - Mazin Sharif. Address: 2 Macraes Walk, Wargrave, Reading, RG10 8LN. DoB: December 1967, British
Director - Lakh Jemmett. Address: Knapp House, Iping, Midhurst, West Sussex, GU29 0PJ. DoB: December 1960, British
Secretary - Mark Andrew Jenkins. Address: Elba House, Goosey, Farringdon, Oxfordshire, SN7 8PA. DoB: November 1957, British
Director - Cedric Lebaron Smith. Address: 14 Gledhow Gardens, London, SW5 0AY. DoB: December 1957, British
Director - Mark Andrew Jenkins. Address: Elba House, Goosey, Farringdon, Oxfordshire, SN7 8PA. DoB: November 1957, British
Director - Jack William Freeze. Address: Halcyon, Christchurch Road, Virginia Water, Surrey, GU25 4PJ. DoB: March 1955, American
Director - Steven Akin. Address: 8 Eaton Row, London, Sw1 0ja. DoB: April 1945, American
Director - Peter David Manning. Address: 18 Woodchester Park, Beaconsfield, Buckinghamshire, HP9 2TU. DoB: June 1955, British
Director - Edward Jonathan Watts. Address: Westchester, 14 Firs Walk Tewin Wood, Welwyn, Hertfordshire, AL6 0NZ. DoB: December 1954, British
Secretary - Christopher Sean Smedley. Address: 30 Prospect Quay Point Pleasant, London, SW18 1NN. DoB:
Director - Jonathan Michael Saville. Address: 8 Harvey Road, Guildford, Surrey, GU1 3SG. DoB: October 1965, British
Director - Lawrence Michael Ingeneri. Address: Flat 78 20 Abbey Road, London, NW8 9BW. DoB: May 1958, American
Secretary - Jonathon Michael Saville. Address: 11 Elms Drive, Quorn, Loughborough, Leicestershire, LE12 8AF. DoB:
Director - Patrick Hogan. Address: St Magnus Studio, 2b Fernshaw Road, London, SW10. DoB: March 1942, Irish
Secretary - Raymond Anthony Symons. Address: 10 Murray Crescent, Pinner, Middlesex, HA5 3QE. DoB: n\a, British
Director - Paul William Chisholm. Address: Penthouse C St Johns Wood Court, St Johns Wood Road, London, NW8 8QT. DoB: December 1948, American
Secretary - David Carl Weinstein. Address: 158 Cotton Street, Newton, Massachusetts 02158, Usa. DoB: n\a, British
Director - James Hynes. Address: 23 Hemlock Street, Weston, Massachusetts 02193, Usa. DoB: September 1947, American
Director - John Remondi. Address: 30 Adams Street, Box 780, Westwood, Massachussetts 02090, Usa. DoB: February 1937, British
Director - James Curvey. Address: 41 Highgate Road, Wellesley, Massachusetts 02181, Usa. DoB: June 1935, American
Director - Peter Louis Burridge. Address: Willowcroft Cattle Hill, Great Billing, Northampton, NN3 9DU. DoB: April 1956, British
Jobs in Colt Technology Services, vacancies. Career and training on Colt Technology Services, practic
Now Colt Technology Services have no open offers. Look for open vacancies in other companies
-
Lecturer in Developmental Psychology (Chester)
Region: Chester
Company: University of Chester
Department: Department of Psychology - Faculty of Social Science
Salary: £33,518 to £36,613 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Administrative assistant (Service User and Carer Involvement) (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Health and Life Sciences
Salary: £20,411 to £22,214 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Deputy Director (Curriculum and Teaching Transformation) (Nathan - Australia)
Region: Nathan - Australia
Company: N\A
Department: N\A
Salary: AU$133,778 to AU$172,326
£82,246.71 to £105,946.02 converted salary* plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Senior Management
-
European Recruitment Officer (Bradford)
Region: Bradford
Company: University of Bradford
Department: Professional Services External Affairs
Salary: £25,728 to £28,098 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: International Activities
-
Research Associate (Home Based, London)
Region: Home Based, London
Company: UCL Institute of Neurology
Department: Wellcome Trust Centre for Neuroimaging
Salary: £34,635 to £41,864 per annum, superannuable
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering
-
Client Services Manager (Guildford)
Region: Guildford
Company: University of Surrey
Department: Surrey Sports Park
Salary: £23,001 to £24,000
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
UTOPIAE Early Stage Researcher (Marie Curie) (Durham)
Region: Durham
Company: Durham University
Department: Department of Mathematical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Aerospace Engineering
-
Lecturer for the Master of Public Health (MPH) Programme - Grade 7 (London)
Region: London
Company: University of Liverpool in London
Department: School of Medicine
Salary: £32,958 to £38,183 per annum (plus London Weighting)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Executive Officer (Hull)
Region: Hull
Company: University of Hull
Department: Research and Enterprise - Energy and Environment Institute
Salary: £32,959 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
Research Fellow (80760-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Statistics
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology
-
Postdoctoral Research Associate in Arthropod-Arbovirus Interactions (Grade 7) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Infection Biology
Salary: £32,958 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Microbiology
-
Lecturer in Water and Environmental Engineering (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Civil Engineering
Salary: £36,001 to £40,523 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Maritime Technology,Other Engineering
Responds for Colt Technology Services on Facebook, comments in social nerworks
Read more comments for Colt Technology Services. Leave a comment for Colt Technology Services. Profiles of Colt Technology Services on Facebook and Google+, LinkedIn, MySpaceLocation Colt Technology Services on Google maps
Other similar companies of The United Kingdom as Colt Technology Services: Chris Ellis Limited | Quantum Ratio Ltd | Chase Innovations Limited | Man-it Consultants Limited | Letterbox Publishing Ltd
This particular Colt Technology Services company has been in this business field for at least twenty seven years, having launched in 1989. Registered under the number 02452736, Colt Technology Services was set up as a Private Unlimited Company with office in Beaufort House, London EC3A 7QN. Colt Technology Services was known 6 years ago as Colt Telecommunications. This firm Standard Industrial Classification Code is 61900 and their NACE code stands for Other telecommunications activities. Colt Technology Services filed its latest accounts up to 2014/12/31. The firm's most recent annual return was released on 2016/03/24. It's been 27 years for Colt Technology Services in the field, it is not planning to stop growing and is an example for the competition.
Carl Grivner, Richard Tilbrook, Caroline Landau and Caroline Landau are listed as company's directors and have been managing the firm since 2015. Furthermore, the director's tasks are supported by a secretary - Esmee Alison Devi Chengapen, from who joined the following company in January 2016.
Colt Technology Services is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Beaufort House 15 St Botolph Street EC3A 7QN London. Colt Technology Services was registered on 1989-12-15. 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 - 252,000 GBP, sales per year - approximately 531,000 GBP. Colt Technology Services is Private Unlimited Company.
The main activity of Colt Technology Services is Information and communication, including 6 other directions. Secretary of Colt Technology Services is Esmee Alison Devi Chengapen, which was registered at 2a Rue Albert Borschette, Luxembourg, L-1246, Luxembourg. Products made in Colt Technology Services were not found. This corporation was registered on 1989-12-15 and was issued with the Register number 02452736 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, open vacancies, location of Colt Technology Services 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