Viavi Solutions Uk Limited

All companies of The UKInformation and communicationViavi Solutions Uk Limited

Other telecommunications activities

Wired telecommunications activities

Wireless telecommunications activities

Contacts of Viavi Solutions Uk Limited: address, phone, fax, email, website, working hours

Address: Astor House Newbury Business Park London Road RG14 2PZ Newbury

Phone: +44-1254 2874816 +44-1254 2874816

Fax: +44-1535 5386840 +44-1535 5386840

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Viavi Solutions Uk Limited"? - Send email to us!

Viavi Solutions Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Viavi Solutions Uk Limited.

Registration data Viavi Solutions Uk Limited

Register date: 1966-09-09
Register number: 00887400
Capital: 229,000 GBP
Sales per year: Less 452,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Viavi Solutions Uk Limited

Addition activities kind of Viavi Solutions Uk Limited

204100. Flour and other grain mill products
508409. Processing and packaging equipment
12419901. Anthracite mining services, contract basis
20139911. Meat extracts, from purchased meat
20330304. Fruit juices: fresh
30899918. Pallets, plastics
32550304. Ladle brick, clay
38229913. Primary oil burner controls, including stack or cadmium cell
50650204. Intercommunication equipment, electronic

Owner, director, manager of Viavi Solutions Uk Limited

Director - Payam Maveddat. Address: Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ. DoB: January 1962, American

Director - Michael Todd Taylor. Address: Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ, England. DoB: January 1973, British

Secretary - Michael Todd Taylor. Address: Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ, England. DoB:

Director - Vincent Delagarde. Address: Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ, England. DoB: November 1969, French

Director - Birgit Leibfritz. Address: Muhleweg, Eningen, D - 72800, Germany. DoB: December 1960, German

Secretary - Birgit Leibfritz. Address: Muleweg, Eningen, D - 72800, Germany. DoB:

Director - Andrew Neil Paulley. Address: 18 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HJ. DoB: February 1961, British

Secretary - Walter Bestel. Address: Einsiedlerstr 163, 8810, Horgen, 8810, Switzerland. DoB: September 1960, Swiss

Secretary - Graham Redshaw. Address: Lychpit, 26 Ivar Gardens, Basingstoke, Hamshire, RG24 8YD. DoB:

Director - Walter Bestel. Address: Einsiedlerstr 163, 8810, Horgen, 8810, Switzerland. DoB: September 1960, Swiss

Secretary - Emma Docking. Address: Hazeldene, The Middleway, Andover Down, Hampshire, SP11 6LS. DoB:

Secretary - Peter Gerald Collingwood. Address: Bridles Horsecroft, Stanford In The Vale, Farringdon, Oxfordshire, SN7 8LL. DoB: March 1960, British

Director - Peter Gerald Collingwood. Address: Bridles Horsecroft, Stanford In The Vale, Farringdon, Oxfordshire, SN7 8LL. DoB: March 1960, British

Secretary - Simon John Willis. Address: 3 The Hollows, Plymouth, Devon, PL9 8TX. DoB:

Director - David Whitfield. Address: Ware Barn, Ugborough, Plymouth, Devon, PL21 0NZ. DoB: April 1959, British

Director - Karl Heinz Eisemann. Address: Muehlstr 28, Gerlingen, Baden Wurtemberg, 70839, Germany. DoB: December 1949, German

Director - Derek Morikawa. Address: PO BOX 675517, Rancho Santa Fe, California. DoB: March 1955, American

Director - Richard John Hall Taylor. Address: Albaston House, Albaston, Gunnislake, Cornwall, PL18 9AL. DoB: June 1949, British

Director - Rolf Schmid. Address: Gerhart Hauptmann Str 35, Pfullingen Baden Wurttemberg, Germany 72793, FOREIGN. DoB: August 1935, German

Director - Peter Maria Wagner. Address: Berggasse 75 Reutlingen, Baden Wurttemberg, Germany, FOREIGN. DoB: May 1953, German

Secretary - Richard John Hall Taylor. Address: Albaston House, Albaston, Gunnislake, Cornwall, PL18 9AL. DoB: June 1949, British

Director - Malcolm John Froude. Address: Home Orchard, Haytor Road, Bovey Tracey, Devon, TQ13 9LE. DoB: July 1942, British

Secretary - Michael Jonathan Bourton. Address: Frogwell Barn Frogwell Road, Callington, Cornwall, PL17 7HN. DoB: July 1956, British

Director - Michael Jonathan Bourton. Address: Kemps House, Tamerton Foliot Road, Plymouth, Devon, PL5 4NH. DoB: July 1956, British

Secretary - George Thomas Williams. Address: Southlea Lower Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XH. DoB:

Director - Herbert Bayer. Address: Alterburg Strasse 45, D-7413 Gomaringen, Germany. DoB: April 1934, German

Director - Albrecht Lothar Wandel. Address: Aaranstrasse 43, Reutlingen 7410, Germany. DoB: March 1944, German

Director - Victor Philip Parsons. Address: Mewstone, Yealm Road, Newton Ferrers, Plymouth, Devon, PL8 1BQ. DoB: November 1932, British

Jobs in Viavi Solutions Uk Limited, vacancies. Career and training on Viavi Solutions Uk Limited, practic

Now Viavi Solutions Uk Limited have no open offers. Look for open vacancies in other companies

  • Research Associate in Functional Brain Mapping (Londonderry)

    Region: Londonderry

    Company: Ulster University

    Department: School of Computing, Engineering and Intelligent Systems

    Salary: £27,300 to £40,015

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Anniversary Fellowships (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £32,548 to £38,833 Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Business and Management Studies,Other Business and Management Studies,Languages, Literature and Culture,Languages,Historical and Philosophical Studies,History

  • Lecturer / Senior Lecturer in Computer Graphics (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: Faculty of Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Director of the Institute for Innovation and Enhancement in Learning and Teaching (Keele)

    Region: Keele

    Company: Keele University

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Trainer - Maintenance Operations (HMP Durham) (Durham)

    Region: Durham

    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: Engineering and Technology,Other Engineering

  • Research Fellow in Medical Device Development (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Institute of Medical and Biological Engineering

    Salary: £32,004 to £38,183 p.a. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering

  • Practice Learning Tutor (Social Work) (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Teaching, Research & Scholarship

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Head of Business Improvement (PMO) (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Programme Management Office

    Salary: £49,772 to £59,400 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI, Infection, Immunity and Inflammation

    Salary: £33,943 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Lecturer / Senior Lecturer (Academic) in Multimedia Journalism (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: £32,958 to £46,924 PER ANNUM

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Journalism,Media Studies

  • Tenure-Track Assistant Professor in the History of Modern American Medicine (Cambridge - United States)

    Region: Cambridge - United States

    Company: Harvard University

    Department: Department of the History of Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Historical and Philosophical Studies,History

  • PhD Studentship: Computational Design of Nanomaterials (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science

Responds for Viavi Solutions Uk Limited on Facebook, comments in social nerworks

Read more comments for Viavi Solutions Uk Limited. Leave a comment for Viavi Solutions Uk Limited. Profiles of Viavi Solutions Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Viavi Solutions Uk Limited on Google maps

Other similar companies of The United Kingdom as Viavi Solutions Uk Limited: Intec Solutions Limited | Ael Infosys Limited | Regency Communications Limited | Xirco Limited | Allnet I.t. Limited

Viavi Solutions Uk Limited with Companies House Reg No. 00887400 has been in this business field for fifty years. The PLC is officially located at Astor House Newbury Business Park, London Road , Newbury and their post code is RG14 2PZ. Up till now Viavi Solutions Uk Limited switched it’s listed name five times. Until Monday 5th October 2015 this company used the name Jdsu Uk. Later on this company adapted the name Acterna Uk which was in use till Monday 5th October 2015 when the final name was adopted. The firm declared SIC number is 61900 which stands for Other telecommunications activities. Sat, 27th Jun 2015 is the last time when the company accounts were filed. It's been 50 years for Viavi Solutions Uk Ltd in this field, it is doing well and is an object of envy for it's competition.

Having two recruitment advertisements since 2014/08/14, Viavi Solutions Uk has been relatively active on the employment market. On 2015/08/25, it started employing candidates for a full time Staff Software Engineer position in Newbury, and on 2014/08/14, for the vacant position of a full time Junior Bid / Deal Manager - Edinburgh in Edinburgh. Those working on these positions are paid more than £25000 and up to £33000 per year. More specific information concerning recruitment and the career opportunity is provided in particular job offers.

The information we have detailing the enterprise's employees reveals the existence of two directors: Payam Maveddat and Michael Todd Taylor who became the part of the company on Tuesday 1st September 2015 and Monday 6th December 2010. Additionally, the director's duties are regularly bolstered by a secretary - Michael Todd Taylor, from who was hired by the limited company on Monday 6th December 2010.

Viavi Solutions Uk Limited is a domestic nonprofit company, located in Newbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Astor House Newbury Business Park London Road RG14 2PZ Newbury. Viavi Solutions Uk Limited was registered on 1966-09-09. 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 - 229,000 GBP, sales per year - less 452,000 GBP. Viavi Solutions Uk Limited is Private Limited Company.
The main activity of Viavi Solutions Uk Limited is Information and communication, including 9 other directions. Director of Viavi Solutions Uk Limited is Payam Maveddat, which was registered at Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ. Products made in Viavi Solutions Uk Limited were not found. This corporation was registered on 1966-09-09 and was issued with the Register number 00887400 in Newbury, 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 Viavi Solutions Uk Limited, open vacancies, location of Viavi Solutions 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

Detailed data about Viavi Solutions Uk Limited from yellow pages of The United Kingdom. Find address Viavi Solutions Uk Limited, phone, email, website credits, responds, Viavi Solutions Uk Limited job and vacancies, contacts finance sectors Viavi Solutions Uk Limited