Symbol Technologies Uk Limited
Mining of uranium and thorium ores
Contacts of Symbol Technologies Uk Limited: address, phone, fax, email, website, working hours
Address: 4 St. Giles Court Southampton Street RG1 2QL Reading
Phone: +44-1487 2452941 +44-1487 2452941
Fax: +44-1487 2452941 +44-1487 2452941
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Symbol Technologies Uk Limited"? - Send email to us!
Registration data Symbol Technologies Uk Limited
Get full report from global database of The UK for Symbol Technologies Uk Limited
Addition activities kind of Symbol Technologies Uk Limited
4729. Passenger transportation arrangement
01190100. Pea and bean farms (legumes)
26740101. Grocers' bags: made from purchased materials
35429901. Brakes, metal forming
41319900. Intercity and rural bus transportation, nec
52610102. Hydroponic equipment and supplies
Owner, director, manager of Symbol Technologies Uk Limited
Secretary - Amanda Jane Moore. Address: Southampton Street, Reading, Berkshire, RG1 2QL. DoB:
Director - Tetyana Vasylevska. Address: Danvers Drive, Church Crookham, Fleet, Surrey, GU52 0YZ. DoB: October 1972, British
Director - Graeme Nigel Hobbs. Address: Arlington Place, Gordon Road, Winchester, Hampshire, SO23 7TR. DoB: May 1956, British
Secretary - Tara Louise Wilson. Address: The Common, Rowde, Devizes, Wiltshire, SN10 1SZ, United Kingdom. DoB:
Director - Edward Fitzpatrick. Address: Landis Drive, North Wales, Pennsylvania Pa 19454, Usa. DoB: August 1966, United States
Director - Laurel Grace Meissner. Address: Wheatland Court, Naperville, Illinois 60564, Usa. DoB: February 1958, United States
Secretary - Sian Carolyn Hughes. Address: Gardeners Cottage, 73 Preston Crowmarsh, Wallingford, Oxon, OX10 6SL. DoB:
Director - Marc Evan Rothman. Address: S Wynstone Drive, North Barrington, Illinois 60010, United States. DoB: October 1964, United States
Director - Melvyn John Garrett. Address: 5 Lenton Close, Chippenham, Wiltshire, SN14 0UB. DoB: October 1958, British
Director - Michael Bernd Bayer. Address: 13 Langkamp, Hamburg, Germany. DoB: March 1964, German
Director - Sir David Martin Brown. Address: Stanmore, Beedon, Newbury, Berkshire, RG20 8SR, United Kingdom. DoB: May 1950, British
Director - Richard Eden. Address: 26 Oaktree Drive, Hook, Hampshire, RG27 9RN. DoB: June 1965, British
Director - Edward John Hughes. Address: 1212 Olive Street,, Arlington Heights, Illinois 60004, Usa. DoB: August 1952, American
Director - Jan Harder Burton. Address: Oxford Cottage Farm, Winkfield Lane, Winkfield, Berkshire, SL4 4QS. DoB: November 1955, Us Citizen
Director - Todd Alan Abbott. Address: 12 Pheasant Close South, Southampton, New York 11968, Usa. DoB: August 1959, Us Citizen
Director - James Porretto. Address: 33 Woodland Lane, Smithtown, New York 11787, Usa. DoB: August 1961, Us Citizen
Director - James Michael Langrock. Address: 22 Hawkins Road, Stony Brook, New York 11790, New York. DoB: March 1965, Us Citizen
Secretary - Sarah Louise Walker. Address: 16 The Crescent, Weybridge, Surrey, KT13 8EL. DoB:
Director - Stephen Michael Priestley. Address: 22 The Avenue, Crowthorne, Berkshire, RG45 6PG. DoB: November 1961, British
Director - James Michael Conboy. Address: 25 Adams Street, Floral Park, Nassau, New York 11001, FOREIGN, Usa. DoB: March 1965, Us Citizen
Director - Caroline Jane Stewart. Address: 28 Elliotts Way, Caversham, Reading, Berkshire, RG4 8BF. DoB: August 1969, British
Director - Mark Thomas Greenquist. Address: 84 South Manor Court, Wall, Monmouth/New Jersey 07719, Usa. DoB: November 1958, Us Citizen
Director - Ian Martin Roche. Address: 29 Shepherds Lane, Caversham, Reading, Berkshire, RG4 7JJ. DoB: June 1967, Irish
Director - Girish Dinkar Rishi. Address: 33 Beechwood Avenue, Kew, Richmond, Surrey, TW9 4DD. DoB: July 1969, Indian
Director - Richard Edward Bravman. Address: 1 Weatherstone Way, Smithtown, Ny 11787, United States Of America. DoB: April 1955, Us Citizen
Secretary - Guy Selwyn Hollway. Address: 33 Church Grove, Little Chalfont, Amersham, Buckinghamshire, HP6 6SJ. DoB:
Director - Patrick John Ollington. Address: 2 Wentworth Close, Ripley, Surrey, GU23 6DB, United Kingdom. DoB: September 1956, British
Director - Clive Vincent Bunyan. Address: Holtwood, Onslow Crescent, Woking, Surrey, GU22 7AU. DoB: July 1960, British
Director - John Melville Garnet Coon. Address: Notleys House, Bagshot Road, Englefield Green, Surrey, TW20 0RT. DoB: November 1961, Uk
Director - Sven Oernfeldt. Address: Henley Hall Friary Hall, Friary Road, Ascot, Berkshire, SL5 9HD. DoB: March 1947, Danish
Secretary - Patrick John Ollington. Address: 2 Wentworth Close, Ripley, Surrey, GU23 6DB, United Kingdom. DoB: September 1956, British
Director - Gordon Christopher Ambidge. Address: 3 Autumn Walk, Wargrave, Berkshire, RG10 8BS. DoB: November 1943, British
Director - Leonard Goldner. Address: 7 Valentine Court, Cold Spring Harbour, New York, 11724, Usa. DoB: June 1947, Usa
Director - Henrik Bessermann. Address: 2 Beech Close Court, Cobham, Surrey, KT11 2HA. DoB: January 1941, Danish
Director - Tomo Razmilovic. Address: Manor House Manor House Drive, Ascot, Berkshire, SL5 7LL. DoB: May 1942, Swedish
Director - Dr Jerome Swartz. Address: 199 Old Field Road, Old Field, New York, 11733, Usa. DoB: May 1940, American
Director - Clare Alice Wilson. Address: 75 Ifield Road, London, SW10 9AU. DoB: May 1965, British
Director - John Edward Michael Dillon. Address: 1 Belsize Mews, Belsize Park, London, NW3 5AT. DoB: February 1963, British
Jobs in Symbol Technologies Uk Limited, vacancies. Career and training on Symbol Technologies Uk Limited, practic
Now Symbol Technologies Uk Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Internet Design (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Faculty of Art and Humanities, School of Art, Design and Architecture
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Research Fellow / Research Associate in Advanced in-situ Microscopy of Friction (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Materials Science and Engineering
Salary: £30,688 to £47,722 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,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering
-
Software Engineer or Quill Junior Research Fellow in Computer Science (Oxford)
Region: Oxford
Company: University of Oxford
Department: Pembroke College
Salary: £27,629 to £38,183 Grade 6/7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Postgraduate Teaching Assistants (Undergraduate Teaching) (London)
Region: London
Company: University College London
Department: UCL Information Studies
Salary: £12.40 to £14.11 per hour, inclusive of London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Executive Assistant to the AHRC Heritage Priority Area Leadership Fellow (London)
Region: London
Company: University College London
Department: UCL Institute of Archaeology
Salary: £34,056 to £35,938 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Head of Data Services (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £37,966 to £41,267 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Library Services and Information Management,Student Services
-
Outreach Officer (Primary Schools) (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: UK Recruitment, Admissions & Widening Participation
Salary: £22,494 to £26,829 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer in Events & Hospitality (0.5 FTE) (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure,Business Studies
-
AccessHE Research Officer (Maternity Cover) (London)
Region: London
Company: London Higher
Department: AccessHE – A Division of London Higher
Salary: £26,000 to £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Social Work,Education Studies (inc. TEFL),Research Methods
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies
-
PhD Scholarship relating to Edge Computing at King’s College London (London)
Region: London
Company: King's College London
Department: Department of Informatics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
Biostatistician / Psychometrician (Cambridge)
Region: Cambridge
Company: Cambridge Cognition Ltd
Department: N\A
Salary: Excellent benefits package and starting salary commensurate with experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Other Biological Sciences,Mathematics and Statistics,Statistics
Responds for Symbol Technologies Uk Limited on Facebook, comments in social nerworks
Read more comments for Symbol Technologies Uk Limited. Leave a comment for Symbol Technologies Uk Limited. Profiles of Symbol Technologies Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Symbol Technologies Uk Limited on Google maps
Other similar companies of The United Kingdom as Symbol Technologies Uk Limited: Samroc Limited | Bh Subsea Technology Limited | Fumi Minerals Ltd | Locker Wire Weavers Limited | Nexgas Limited
Located in 4 St. Giles Court, Reading RG1 2QL Symbol Technologies Uk Limited is categorised as a Private Limited Company with 03227022 Companies House Reg No.. This firm was founded on 1996-07-19. The company known today as Symbol Technologies Uk Limited was known as Precis (1451) until 1996-08-21 when the name was replaced. This enterprise SIC and NACE codes are 7210 and has the NACE code: Mining of uranium and thorium ores. Symbol Technologies Uk Ltd filed its latest accounts up until 2009/12/31. Its latest annual return information was submitted on 2011/07/19.
When it comes to the business, most of director's obligations have so far been performed by Tetyana Vasylevska and Graeme Nigel Hobbs. When it comes to these two people, Graeme Nigel Hobbs has worked for the business for the longest time, having become a member of company's Management Board in July 2008. Furthermore, the managing director's assignments are regularly helped by a secretary - Amanda Jane Moore, from who was chosen by the following business in June 2010.
Symbol Technologies Uk Limited is a domestic company, located in Reading, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 4 St. Giles Court Southampton Street RG1 2QL Reading. Symbol Technologies Uk Limited was registered on 1996-07-19. 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 - 469,000 GBP, sales per year - more 138,000 GBP. Symbol Technologies Uk Limited is Private Limited Company.
The main activity of Symbol Technologies Uk Limited is Mining and Quarrying, including 6 other directions. Secretary of Symbol Technologies Uk Limited is Amanda Jane Moore, which was registered at Southampton Street, Reading, Berkshire, RG1 2QL. Products made in Symbol Technologies Uk Limited were not found. This corporation was registered on 1996-07-19 and was issued with the Register number 03227022 in Reading, 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 Symbol Technologies Uk Limited, open vacancies, location of Symbol Technologies 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 May 1st, 2024