Transense Technologies Plc
Other manufacturing n.e.c.
Other information technology service activities
Support activities for other mining and quarrying
Contacts of Transense Technologies Plc: address, phone, fax, email, website, working hours
Address: 1 Landscape Close Weston-on-the-green OX25 3SX Bicester
Phone: +44-1463 1522949 +44-1463 1522949
Fax: +44-1463 1522949 +44-1463 1522949
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Transense Technologies Plc"? - Send email to us!
Registration data Transense Technologies Plc
Get full report from global database of The UK for Transense Technologies Plc
Addition activities kind of Transense Technologies Plc
799912. Riding and rodeo services
22980203. Cordage: abaca, sisal, henequen, hemp, jute, or other fiber
34659904. Moldings or trim, automobile: stamped metal
50640106. Washing machines
57129902. Cabinets, except custom made: kitchen
59991300. Toiletries, cosmetics, and perfumes
Owner, director, manager of Transense Technologies Plc
Director - Nigel Rogers. Address: Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX. DoB: July 1961, British
Secretary - Melvyn Segal. Address: Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX, England. DoB:
Director - Melvyn Segal. Address: Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX, England. DoB: October 1954, British
Director - David Michael Ford. Address: Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX, England. DoB: March 1956, British
Director - Harley Storey-macintosh. Address: Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX, England. DoB: May 1957, British
Director - Rodney James Westhead. Address: Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX, England. DoB: November 1943, British
Secretary - David Ford. Address: Camp Road, Upper Heyford, Bicester, Oxon, OX25 5HD. DoB:
Director - Norman Smith. Address: Camp Road, Upper Heyford, Bicester, Oxon, OX25 5HD. DoB: August 1946, British
Secretary - Melvyn Segal. Address: 69 Belmont Lane, Stanmore, Middlesex, HA7 2QA. DoB: October 1954, British
Director - David George Kleeman. Address: Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX, England. DoB: August 1942, British
Director - Melvyn Segal. Address: 69 Belmont Lane, Stanmore, Middlesex, HA7 2QA. DoB: October 1954, British
Director - Jon Pithers. Address: Mulberry House, 6 Clare Hill, Esher, Surrey, KT10 9NA. DoB: June 1934, British
Director - Raymond David Lohr. Address: Stratton Cottage, The Square, Lone Crewdon, Aylesbury, Buckinghamshire, HP18 9AA. DoB: October 1947, British
Director - Stephen Clarke. Address: Sunningwell, The Mulberries East Hanney, Wantage, Oxfordshire, OX12 0JS. DoB: June 1948, British
Director - Sir Dominic Cadbury. Address: 183 Euston Road, London, NW1 2BE. DoB: May 1940, British
Director - Peter Joseph Woods. Address: 51 Ferrymans Quay, William Morris Way, London, SW6 2UT. DoB: May 1936, British
Director - Sir Anthony Brian Baldry. Address: Church Street, Bloxham, Nr Banbury, Oxfordshire, OX15 4ET. DoB: July 1950, Uniter Kingdom
Director - Howard Pearl. Address: Nearly Corner, Haversham, Sevenoaks, Kent, TN15 6NQ. DoB: October 1944, British
Director - Graham Dudley Eves. Address: Broads Green Farm, Heddington, Calne, Wiltshire, SN11 0NX. DoB: November 1945, British
Director - Francis Rowe. Address: Campagne L Abbe, Ampus 83111, France. DoB: March 1939, British
Director - Graham Henry Jarrett. Address: 21 Lawrence Road, Fleet, Hampshire, GU52 7SS. DoB: January 1940, British
Corporate-secretary - Watlington Securities Limited. Address: 36 Elder Street, London, E1 6BT. DoB:
Director - Anthony Lonsdale. Address: Balscott Mill, Balscote, Banbury, Oxfordshire, OX15 6EY. DoB: March 1944, British
Director - Bryan Lonsdale. Address: Balscott Mill, Balscote, Banbury, Oxfordshire, OX15 6EY. DoB: March 1944, British
Director - James Perry. Address: Sodden Hall 2 Sodden Road, Heyford Park Upper Heyford, Bicester, Oxon, OX6 3LR. DoB: September 1939, British
Secretary - Derrick Gomarsall. Address: Threewall House, Queens Avenue, Bicester, Oxon, OX6 7TA. DoB:
Director - Eric Graham Fishlock Lomax. Address: 14 Staple Hill House, Wellsbourne, Warwickshire, CV35 9LH. DoB: April 1939, British
Director - John Francis George. Address: Old Somersbury The Common, Shalford, Guildford, Surrey, GU4 8JE. DoB: April 1931, British
Jobs in Transense Technologies Plc, vacancies. Career and training on Transense Technologies Plc, practic
Now Transense Technologies Plc have no open offers. Look for open vacancies in other companies
-
Contract Delivery Manager - Electrical Services (London)
Region: London
Company: London South Bank University
Department: Estates and Academic Environment
Salary: £45,979 includes London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Infrastructure Engineer (Linux) (York)
Region: York
Company: University of York
Department: Information Services
Salary: £31,604 to £38,832 per year
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering,Business and Management Studies,Management
-
Part-time Hourly Paid Lecturer in Strategic Studies (Cranwell Village)
Region: Cranwell Village
Company: University of Portsmouth
Department: Strategy, Enterprise and Innovation
Salary: £44.85 to £48.99 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Historical and Philosophical Studies,Philosophy
-
Research Fellow (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: £37,713 to £53,698 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing
-
Senior Research Associate (London)
Region: London
Company: University College London
Department: Institute of Child Health, Developmental Biology and Cancer
Salary: £43,023 to £50,753 per annum
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
-
Conservation and Preservation Manager (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: Library
Salary: £34,520 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
Laboratory Technician in Stable Isotope Analysis (Oxford)
Region: Oxford
Company: University of Oxford
Department: The School of Archaeology
Salary: £21,585 to £24,983 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Mathematics and Statistics,Statistics,Historical and Philosophical Studies,Archaeology
-
Internship In Equine Medicine And Surgery (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department Of Equine Clinical Science, Institute Of Veterinary Science
Salary: £27,629 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Research Fellow in Digital Validation (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: Centre for Autonomous and Cyber-Physical Systems
Salary: £32,094 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
PhD Studentship: Designing and Evaluating New Digital Technologies For HealthCare in Hospitals (London)
Region: London
Company: University College London
Department: UCL Interaction Centre
Salary: N\A
Hours: Full Time, Part Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Lecturer in Dementia Research (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences - Psychology
Salary: £33,943 to £41,709 on Grade F, depending on qualifications and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Social Work
-
Insight and Marketing Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: The Alumni Office
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication
Responds for Transense Technologies Plc on Facebook, comments in social nerworks
Read more comments for Transense Technologies Plc. Leave a comment for Transense Technologies Plc. Profiles of Transense Technologies Plc on Facebook and Google+, LinkedIn, MySpaceLocation Transense Technologies Plc on Google maps
Other similar companies of The United Kingdom as Transense Technologies Plc: Marble Building Products (yorkshire) Limited | Specialist Jewellery Services Limited | Nadira Iqbal Limited | Kew And Berks Ltd | Sgm Worldwide Limited
Transense Technologies Plc has existed in this business for at least thirty one years. Started with Companies House Reg No. 01885075 in the year 11th February 1985, the firm is based at 1 Landscape Close, Bicester OX25 3SX. The company is registered with SIC code 32990 : Other manufacturing n.e.c.. The business latest filed account data documents cover the period up to June 30, 2015 and the most recent annual return was submitted on August 17, 2015. Since the firm debuted in this field of business 31 years ago, the firm has managed to sustain its impressive level of success.
In order to satisfy the clients, this particular limited company is being taken care of by a group of five directors who are, amongst the rest, Nigel Rogers, Melvyn Segal and David Michael Ford. Their constant collaboration has been of cardinal use to this specific limited company since 2015. To maximise its growth, since October 2013 this specific limited company has been making use of Melvyn Segal, who's been focusing on making sure that the firm follows with both legislation and regulation.
Transense Technologies Plc is a foreign stock company, located in Bicester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 1 Landscape Close Weston-on-the-green OX25 3SX Bicester. Transense Technologies Plc was registered on 1985-02-11. 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 - 302,000 GBP, sales per year - less 876,000 GBP. Transense Technologies Plc is Public Limited Company.
The main activity of Transense Technologies Plc is Manufacturing, including 6 other directions. Director of Transense Technologies Plc is Nigel Rogers, which was registered at Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX. Products made in Transense Technologies Plc were not found. This corporation was registered on 1985-02-11 and was issued with the Register number 01885075 in Bicester, 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 Transense Technologies Plc, open vacancies, location of Transense Technologies Plc 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 June 1st, 2024