Imagination Technologies Limited
Other information technology service activities
Contacts of Imagination Technologies Limited: address, phone, fax, email, website, working hours
Address: Imagination House Home Park Estate WD4 8LZ Kings Langley
Phone: +44-1392 2950073 +44-1392 2950073
Fax: +44-1392 2950073 +44-1392 2950073
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Imagination Technologies Limited"? - Send email to us!
Registration data Imagination Technologies Limited
Get full report from global database of The UK for Imagination Technologies Limited
Addition activities kind of Imagination Technologies Limited
225803. Net and netting products
281301. Carbon dioxide
14990306. Selenite mining
27910000. Typesetting
35490300. Cutting and slitting machinery
Owner, director, manager of Imagination Technologies Limited
Secretary - Guy Millward. Address: Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ. DoB:
Director - Andrew Heath. Address: Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ. DoB: January 1964, British
Director - Guy Leighton Millward. Address: Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ. DoB: October 1965, British
Director - Richard Alexander Buchan Smith. Address: Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ. DoB: November 1969, British
Secretary - Anthony Llewellyn. Address: 60 Darlands Drive, Barnet, Hertfordshire, EN5 2DF. DoB: n\a, British
Director - Kevin James Donald Dale. Address: Ivy Cottage, 56 Main Road, Drayton Parslow, Buckinghamshire, MK17 0JS. DoB: October 1960, British
Director - Trevor Selby. Address: 2a Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1TS. DoB: May 1958, British
Secretary - Martin Charles Walsh. Address: 304 Mountnessing Road, Billericay, Essex, CM12 0ER. DoB: n\a, British
Director - Kim Roger Godwin. Address: 156 Sandringham Way, Frimley, Camberley, Surrey, GU16 5YG. DoB: January 1956, British
Director - Indro Mario Mukerjee. Address: 32 Priory Way, North Harrow, Middlesex, HA2 6DH. DoB: September 1960, British
Secretary - Bruce Lewis Hamilton Powell. Address: Broadhatch House, Bentley, Farnham, Surrey, GU10 5JJ. DoB: April 1949, British
Director - Bruce Lewis Hamilton Powell. Address: Broadhatch House, Bentley, Farnham, Surrey, GU10 5JJ. DoB: April 1949, British
Director - Sir Hossein Yassaie. Address: Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ. DoB: December 1956, British
Director - Trevor Wing. Address: 3 King George Square, Richmond, Surrey, TW10 6LF. DoB: July 1954, British
Director - Martin Charles Walsh. Address: 304 Mountnessing Road, Billericay, Essex, CM12 0ER. DoB: n\a, British
Director - Trevor Richard Stockill. Address: 1034-1036 High Road, Chadwell Heath, Romford, Essex, RM6 4BA. DoB: March 1941, British
Director - William Henry Fulton. Address: Venture House, Chessington, Surrey, KT9 1TT. DoB: May 1934, British
Director - Raymond Malcolm Livesley. Address: 107 Nash Grove Lane, Wokingham, Berkshire, RG11 4HF. DoB: September 1953, British
Director - Anthony Ewen Maclaren. Address: 16 Brechin Place, London, SW7 4QA. DoB: August 1954, Australian
Director - Derek Maclaren. Address: The Manor House, West Coker, Somerset, BA22 9BJ. DoB: January 1925, New Zealand
Director - Cameron Anderson Maxwell. Address: Albury Myln Meadow, Stock, Essex, CM4 9NE. DoB: August 1942, British
Director - Richard Alan Murray Obodynski. Address: 2 Northumberland Place, Richmond Upon Thames, Surrey, TW10 6TS. DoB: February 1950, British
Secretary - Nicholas Simon Conn. Address: 22 Geralds Grove, Banstead, Surrey, SM7 1NE. DoB: n\a, British
Director - Jonathan Pepper. Address: 37 The Croft, Wembley, Middlesex, HA0 3EG. DoB: December 1953, British
Jobs in Imagination Technologies Limited, vacancies. Career and training on Imagination Technologies Limited, practic
Now Imagination Technologies Limited have no open offers. Look for open vacancies in other companies
-
Studio Support Technician (Teaching & Research) (Reading)
Region: Reading
Company: University of Reading
Department: Technical Services - Cluster 3
Salary: £16,654 pro rata, per annum.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts
-
HR and Payroll Administrator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physiology, Anatomy and Genetics
Salary: £21,585 to £24,983 Grade 4 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,Human Resources
-
Research Associate (London)
Region: London
Company: University College London
Department: Department of Structural & Molecular Biology
Salary: £34,056 to £41,163 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Deputy Head of Admissions (Undergraduate) (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Academic Registry & Council Secretariat
Salary: £45,577 to £50,881 per annum incl. London allowance (grade 6).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Chair in Microbiology (York)
Region: York
Company: University of York
Department: Department of Biology
Salary: £62,585
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology
-
Post Doctoral Research Assistant (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: £28,452 to £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences
-
Lecturer in Natural History (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: School of Applied Sciences
Salary: £33,943 to £39,324 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Research Associate in Advanced Driver Information Systems - Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering
-
Business Development Officer (Westminster)
Region: Westminster
Company: Westminster Adult Education Service
Department: N\A
Salary: Up to £35,961 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Academic Registry Manager (Policy and Regulations) (Nottingham)
Region: Nottingham
Company: Nottingham Trent University
Department: Professional Services, Academic Registry
Salary: £32,548 to £36,613
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services
-
Trainer - Welding (HMPYOI Rochester) (Kent)
Region: Kent
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Professor OR Associate Professor in English Language and Linguistics (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Arts, Design and Social Sciences
Salary: £49,772 +
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
Responds for Imagination Technologies Limited on Facebook, comments in social nerworks
Read more comments for Imagination Technologies Limited. Leave a comment for Imagination Technologies Limited. Profiles of Imagination Technologies Limited on Facebook and Google+, LinkedIn, MySpaceLocation Imagination Technologies Limited on Google maps
Other similar companies of The United Kingdom as Imagination Technologies Limited: It Solution (uk) Ltd | We Are Rising Interactive Ltd. | Wavex Technology Limited | Eurotrend Marketing Ltd | Amy Kc Ltd
The company is registered in Kings Langley under the following Company Registration No.: 01306335. The company was registered in 1977. The headquarters of this firm is situated at Imagination House Home Park Estate. The zip code for this address is WD4 8LZ. This firm currently known as Imagination Technologies Limited, was previously known as Videologic. The change has taken place in 1999-08-31. The company declared SIC number is 62090 and has the NACE code: Other information technology service activities. Thu, 30th Apr 2015 is the last time when account status updates were reported. Ever since it began on the market 39 years ago, the firm has managed to sustain its praiseworthy level of success.
Having four job advert since 2014/12/04, the corporation has been active on the job market. On 2016/06/09, it was seeking job candidates for a full time Customer Engineer position in Kings Langley, and on 2014/12/04, for the vacant position of a full time Software Test Automation Engineer in Kings Langley. As of yet, they have employed applicants for the Senior Design Engineer posts. More details on recruitment and the job vacancy is detailed in particular job offers.
The firm has registered three trademarks, all are valid. The Intellectual Property Office representative of Imagination Technologies is Olswang LLP. The first trademark was submitted in 2013. The one which will lose its validity first, that is in January, 2023 is UK00002647632.
In order to meet the requirements of its customer base, this particular company is continually directed by a number of two directors who are Andrew Heath and Guy Leighton Millward. Their outstanding services have been of critical use to the following company since 2016. In order to find professional help with legal documentation, since the appointment on 2016-06-23 the following company has been utilizing the expertise of Guy Millward, who has been responsible for making sure that the firm follows with both legislation and regulation.
Imagination Technologies Limited is a domestic nonprofit company, located in Kings Langley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Imagination House Home Park Estate WD4 8LZ Kings Langley. Imagination Technologies Limited was registered on 1977-04-01. 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 - 751,000 GBP, sales per year - less 780,000 GBP. Imagination Technologies Limited is Private Limited Company.
The main activity of Imagination Technologies Limited is Information and communication, including 5 other directions. Secretary of Imagination Technologies Limited is Guy Millward, which was registered at Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ. Products made in Imagination Technologies Limited were not found. This corporation was registered on 1977-04-01 and was issued with the Register number 01306335 in Kings Langley, 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 Imagination Technologies Limited, open vacancies, location of Imagination Technologies 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