Telent Technology Services Limited
Other telecommunications activities
Information technology consultancy activities
Repair of other equipment
Other information technology service activities
Contacts of Telent Technology Services Limited: address, phone, fax, email, website, working hours
Address: Point 3 Haywood Road CV34 5AH Warwick
Phone: +44-1278 4939422 +44-1278 4939422
Fax: +44-1278 4939422 +44-1278 4939422
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Telent Technology Services Limited"? - Send email to us!
Registration data Telent Technology Services Limited
Get full report from global database of The UK for Telent Technology Services Limited
Addition activities kind of Telent Technology Services Limited
651500. Mobile home site operators
20260108. Milk, ultra-high temperature (longlife)
28230000. Cellulosic manmade fibers
32559904. Heater radiants, clay
39310507. Heads, drum
50120403. Motorcycles
Owner, director, manager of Telent Technology Services Limited
Secretary - Lucy May Palmer. Address: Haywood Road, Warwick, CV34 5AH. DoB:
Director - Peter Moir. Address: Haywood Road, Warwick, CV34 5AH. DoB: February 1973, British
Director - Stephen Russell Dalton. Address: Haywood Road, Warwick, CV34 5AH. DoB: August 1969, British
Director - Janice Meade. Address: Haywood Road, Warwick, CV34 5AH. DoB: November 1955, British
Director - Stephen Pears. Address: Haywood Road, Warwick, CV34 5AH. DoB: June 1955, British
Director - Christopher Ellis Metcalfe. Address: Haywood Road, Warwick, CV34 5AH. DoB: July 1967, British
Director - Mark Edward Plato. Address: Haywood Road, Warwick, CV34 5AH. DoB: September 1959, British
Director - John Paul Kimpton. Address: Haywood Road, Warwick, CV34 5AH. DoB: March 1971, British
Director - Stephen Graham Faucherand. Address: Haywood Road, Warwick, CV34 5AH. DoB: June 1951, British
Director - Mark Graham Banfield. Address: Haywood Road, Warwick, CV34 5AH. DoB: August 1958, British
Director - Stephen John Collins. Address: Haywood Road, Warwick, CV34 5AH. DoB: January 1960, British
Secretary - Kevin David Smith. Address: Haywood Road, Warwick, CV34 5AH. DoB: July 1962, British
Director - Dennis Andrew Badman. Address: Haywood Road, Warwick, CV34 5AH. DoB: August 1972, British
Director - Helen Jane Johnstone. Address: 64 Montalt Road, Cheylesmore, Coventry, West Midlands, CV3 5LS. DoB: April 1973, British
Director - Dennis Andrew Badman. Address: Redwood Lodge Ashby Park, Daventry, Northamptonshire, NN11 0QW. DoB: August 1972, British
Director - Nigel John Baldwin. Address: 7 Alton Drive, Lexden, Colchester, Essex, CO3 3ST, United Kingdom. DoB: November 1955, British
Director - Stephen James Harris. Address: Haywood Road, Warwick, CV34 5AH. DoB: October 1959, British
Director - Mark Graham Banfield. Address: Websters Farm, Lutterworth Road Swinford, Lutterworth, Leicestershire, LE17 6AU. DoB: August 1958, British
Director - Michael Jonathan Bond. Address: 2 Bure Close, Christchurch, Dorset, BH23 4EE. DoB: March 1951, British
Director - Joanne Claire Gretton. Address: 5 Prince Arthur Mews, London, NW3 1RD. DoB: June 1975, British
Director - William Edwin Johnson. Address: 51 Second Avenue, Mortlake, London, SW14 8QF. DoB: July 1969, British
Director - Paul Michael Harris. Address: 7 Canford Close, Coventry, West Midlands, CV3 6SS. DoB: September 1958, British
Director - Kathryn Margaret Ann Lowey. Address: 37 Beechfield, Hilldale, Parbold, Lancashire, WN8 7AR. DoB: December 1956, British
Director - Thomas Oliver Walshe. Address: Cheriton House, Flecknoe, Rugby, Warwickshire, CV23 8AT. DoB: July 1959, Irish
Director - Patricia Dooley. Address: Inversnaide The Windmill Hill, Allesley, Coventry, Warwickshire, CV5 9FR. DoB: March 1971, British
Director - Martin Harriman. Address: 1 Hirdemonsway, Solihull, West Midlands, B90 1SE. DoB: March 1962, British
Director - Liam Gregory Brown. Address: 51 Premier Avenue, Ashbourne, Derbyshire, DE6 1LH. DoB: March 1961, British
Director - Mark Edward Plato. Address: 203 Stock Road, Billericay, Essex, CM12 0SE. DoB: September 1959, British
Director - Michael Francis Patrick Surrey. Address: 110 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BB. DoB: January 1967, British
Director - Rodney James Smith. Address: Ivetsey, Church Road, Bubbenhall, Warwickshire, CV8 3BE. DoB: November 1954, British
Director - Neil David Sutcliffe. Address: 12 Heritage Court, Gibbet Hill, Coventry, West Midlands, CV4 7HD. DoB: January 1962, British
Director - Peter Johnson. Address: 28 The Glen, Spital, Bebington, Merseyside, CH63 9AL. DoB: April 1952, British
Director - Robert Huelin Green. Address: Shrewley House Cottage, Hughes Hill, Shrewley, Warwickshire, CV35 7AS. DoB: May 1968, British
Director - Jacqueline Long. Address: 361 Hanworth Road, Hampton, Middlesex, TW12 3EJ. DoB: February 1968, British
Director - Kenneth Stephen Alexander Douglas. Address: 29 Suncliffe Drive, Kenilworth, Warwickshire, CV8 1FH. DoB: July 1956, British
Director - Norman Charles Porter. Address: Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, West Sussex, RH12 4TE. DoB: November 1951, British
Director - Craig George Donaldson. Address: 35 Fellows Road, Beeston, Nottingham, NG9 1AQ. DoB: July 1967, British
Secretary - Craig George Donaldson. Address: Haywood Road, Warwick, CV34 5AH. DoB: July 1967, British
Director - Robin Edward Poole. Address: 72 Pattison Lane, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AY. DoB: September 1960, British
Director - Neil David Sutcliffe. Address: 12 Heritage Court, Gibbet Hill, Coventry, West Midlands, CV4 7HD. DoB: January 1962, British
Director - Michael Francis Patrick Surrey. Address: Orchard House 15 Back Lane, Thrussington, Leicester, Leicestershire, LE7 4TD. DoB: January 1967, British
Director - Eric Donald Green. Address: 21 Minster Way, Maldon, Essex, CM9 6YT. DoB: May 1957, British
Director - David Owen Lewis. Address: 2 Milestone Road, Stratford Upon Avon, Warwickshire, CV37 7HH. DoB: February 1956, British
Director - Peter Rodney Brown. Address: 5 Queens Drive, Mossley Hill, Liverpool, Merseyside, L18 2DS. DoB: February 1942, British
Director - Norman Charles Porter. Address: Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, West Sussex, RH12 4TE. DoB: November 1951, British
Director - Damian Hugh Reid. Address: 81 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: August 1962, British
Director - Steve Hare. Address: 3 Chestnut Close,, Banbury Road, Ettington, Stratford Upon Avon, Warwickshire, CV37 7SQ. DoB: April 1961, British
Director - Michael William John Parton. Address: Yeomans House Mill Lane, Rowington, Warwick, Warwickshire, CV35 7DQ. DoB: September 1954, British
Director - Jack Raymond Fryer. Address: Quinton House, Church Fields, Wixford, Warwickshire, B49 6DY. DoB: June 1939, British
Director - Lord George Simpson. Address: Dalbeathie House, Dunkeld, Perthshire, PH8 0JA. DoB: July 1942, British
Director - Dr Volker Jung. Address: Gabriel Von Seidlstrasse 45, 82031 Gruenwald, Germany. DoB: August 1939, German
Director - John Charles Mayo. Address: 1 Ellerdale Close, Hampstead, London, NW3 6BE. DoB: April 1956, British
Director - Dr Roland Koch. Address: Oetzstrasse 12, 82544 Thanning Egling, Germany. DoB: July 1946, Germany
Director - Michael Lester. Address: 46 Sheldon Avenue, London, N6 4JR. DoB: March 1940, British
Secretary - Clive James Whorton. Address: Strawberry Fields, Butt Lane Harbury, Leaminghton Spa, Warwicshire, CV33 9JL. DoB:
Director - Steven Andrew Berg. Address: 23 Wareham Close, West Bridgford, Nottingham, NG2 7UD. DoB: April 1954, British
Director - Steve Hare. Address: 3 Chestnut Close,, Banbury Road, Ettington, Stratford Upon Avon, Warwickshire, CV37 7SQ. DoB: April 1961, British
Director - Karl Heinz Midunsky. Address: Waldpromenade 42a, Gauting, 82131, Germany. DoB: February 1944, British
Director - Peter Hans Pribilla. Address: Gabriel Von Seidl Strasse 2a, Grunwald, 82031, Germany. DoB: June 1941, German
Director - Anthony Robert Cobbe. Address: The Stables Old Fosse Way, Eathorpe, Leamington Spa, Warwickshire, CV33 9DF. DoB: July 1943, American
Director - Dr Hans Michael Kuebler. Address: East Cliffe 102 Coventry Road, Warwick, Warwickshire, CV34 5HH. DoB: May 1939, German
Secretary - Graham Geoffrey Daniel. Address: 70 Maxwell Road, Beaconsfield, Buckinghamshire, HP9 1QZ. DoB: n\a, British
Director - Jochen Hans Mackenrodt. Address: Gabriel-Von-Seidlstrasse 31, Grunwald 8022, Germany. DoB: July 1930, German
Director - The Hon Simon Andrew Weinstock. Address: 19 Pelham Place, London, SW7 2NQ. DoB: February 1952, British
Director - Richard Gurdon Reynolds. Address: Castle Hill House, Warwick, Warwickshire, CV34 4HA. DoB: January 1939, British
Director - David Baxter Newlands. Address: Lane End Chucks Lane, Walton-On-The-Hill, Tadworth, Surrey, KT20 7UB. DoB: September 1946, British
Director - Erwin Hardt. Address: Eichgrabenstrasse 15, Feldafing 8133, Germany. DoB: July 1931, German
Director - Michael William John Parton. Address: 4 Farriers Court, Wasperton, Warwick, Warwickshire, CV35 8EP. DoB: September 1954, British
Director - Sir Peter Oliver Gershon. Address: Old Rafters Magpie Lane, Coleshill, Amersham, Buckinghamshire, HP7 0LU. DoB: January 1947, British
Director - Herbert Asmusser. Address: Highpoint, Hatton Bank Lane, Stratford Upon Avon, Warcs, CV37 0PD. DoB: May 1930, Danish
Director - Sir Malcolm Rowland Bates. Address: Mulberry Close, Croft Road, Goring-On-Thames, Oxfordshire, RG8 9ES. DoB: September 1934, British
Jobs in Telent Technology Services Limited, vacancies. Career and training on Telent Technology Services Limited, practic
Now Telent Technology Services Limited have no open offers. Look for open vacancies in other companies
-
Specialist Skills Instructor/Assessor (Civil Engineering/Surveying) (Ilford)
Region: Ilford
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £32,884 to £35,967 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
Specialist Skills Instructor/Assessor (ACR) (Basildon, Canvey Island)
Region: Basildon, Canvey Island
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £28,774 to £32,884 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Tier 4 Officer (City Of London)
Region: City Of London
Company: City, University of London
Department: School of Arts and Social Sciences
Salary: £28,936 to £35,550 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,International Activities
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Cancer Institute
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering
-
Goods-in Clerk/Laboratory Porter (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £16,618 to £18,940
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Admissions Tutor (Arts and Social Sciences) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Selwyn College
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Technician (Architecture) Grade 3 (2 Posts) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School Of The Arts - School Of Architecture
Salary: £16,961 to £19,485 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Lecturer (Research and Teaching) (York)
Region: York
Company: University of York
Department: Department of Computer Science
Salary: £38,173 to £46,924 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
PhD: Preventative Whole Life Asset Management through Image Processing (Bristol)
Region: Bristol
Company: University of Bristol
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering
-
Postgraduate Research Opportunity: A Parallel Robot for Ankle Joint Rehabilitation (Leeds)
Region: Leeds
Company: University of Leeds
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Scientific Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Big Data Institute, Li Ka Shing Centre for Health Information and Discovery
Salary: £39,324 to £46,924 with a discretionary range to £51,260 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Four-year EngD scholarship with the National Composites Centre: “Automated Deposition process development and optimization” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering - National Composites Centre
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
Responds for Telent Technology Services Limited on Facebook, comments in social nerworks
Read more comments for Telent Technology Services Limited. Leave a comment for Telent Technology Services Limited. Profiles of Telent Technology Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Telent Technology Services Limited on Google maps
Other similar companies of The United Kingdom as Telent Technology Services Limited: Red Delta Consulting Ltd | Pitch Black Films Limited | Bentley Community (uki) | Angelico It Limited | Matrix It Consultancy Ltd
This particular company is registered in Warwick registered with number: 00703317. It was started in the year 1961. The headquarters of the company is located at Point 3 Haywood Road. The postal code is CV34 5AH. In the past, Telent Technology Services Limited changed it’s name three times. Before 2008-03-03 the firm used the name Telent Communications. After that the firm used the name Marconi Communications which was used till 2008-03-03 when the currently used name was agreed on. The company SIC and NACE codes are 61900 and has the NACE code: Other telecommunications activities. Telent Technology Services Ltd released its latest accounts up till March 31, 2016. The business latest annual return was filed on April 28, 2016. Telent Technology Services Ltd has been operating as a part of this market for at least fifty five years, something few competitors could achieve.
Telent Technology Services Limited is a medium-sized vehicle operator with the licence number OC0224103. The firm has one transport operating centre in the country. In their subsidiary in Liverpool on Wilson Road Industrial Estate, 20 machines and 12 trailers are available. The firm directors are Kathryn Margaret Ann Lowey, Liam Gregory Brown, Mark Edward Plato and 9 others listed below.
The company has two trademarks, all are still in use. The first trademark was submitted in 2015 and the most recent one in 2016. The one which will become invalid sooner, i.e. in September, 2025 is UK00003127654.
We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 407 transactions from worth at least 500 pounds each, amounting to £31,303,832 in total. The company also worked with the Sandwell Council (187 transactions worth £2,662,020 in total) and the Derby City Council (6 transactions worth £86,648 in total). Telent Technology Services was the service provided to the Cornwall Council Council covering the following areas: 45104-radio Installations, 45207-it Hardware Purchases and Radio Installations was also the service provided to the Sandwell Council Council covering the following areas: Street Scene Capital, Street Scene, Highways and Total Highways And Environment.
Our information about the following company's executives shows that there are seven directors: Peter Moir, Stephen Russell Dalton, Janice Meade and 4 other members of the Management Board who might be found within the Company Staff section of our website who became members of the Management Board on 2016-04-07, 2014-01-01 and 2012-01-10. Furthermore, the managing director's tasks are continually aided by a secretary - Lucy May Palmer, from who was hired by this specific firm in 2016.
Telent Technology Services Limited is a foreign stock company, located in Warwick, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Point 3 Haywood Road CV34 5AH Warwick. Telent Technology Services Limited was registered on 1961-09-14. 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 - 348,000 GBP, sales per year - approximately 702,000 GBP. Telent Technology Services Limited is Private Limited Company.
The main activity of Telent Technology Services Limited is Information and communication, including 6 other directions. Secretary of Telent Technology Services Limited is Lucy May Palmer, which was registered at Haywood Road, Warwick, CV34 5AH. Products made in Telent Technology Services Limited were not found. This corporation was registered on 1961-09-14 and was issued with the Register number 00703317 in Warwick, 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 Telent Technology Services Limited, open vacancies, location of Telent Technology Services 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