Thales Contact Solutions Limited
Dormant Company
Contacts of Thales Contact Solutions Limited: address, phone, fax, email, website, working hours
Address: 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge
Phone: +44-1309 5952636 +44-1309 5952636
Fax: +44-1309 5952636 +44-1309 5952636
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Thales Contact Solutions Limited"? - Send email to us!
Registration data Thales Contact Solutions Limited
Get full report from global database of The UK for Thales Contact Solutions Limited
Addition activities kind of Thales Contact Solutions Limited
354699. Power-driven handtools, nec
519402. Smokeless tobacco
594499. Jewelry stores, nec
20350205. Onions, pickled
27590504. Stationery: printing, nsk
67269906. Unit investment trusts
Owner, director, manager of Thales Contact Solutions Limited
Director - Suzanne Jayne Stratton. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: May 1972, British
Director - Michael William Peter Seabrook. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: n\a, British
Secretary - Michael William Peter Seabrook. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: n\a, British
Director - Peter John Rowley. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: n\a, British
Director - Lawrence Hammond. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: November 1963, British
Director - William Paul Moffatt. Address: Poplar Point, The Village, Finchampstead, Berkshire, RG40 4JN. DoB: n\a, British
Director - Simon Roberts. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: February 1957, British
Director - Jean Yves Bernard Francois Haagen. Address: Greenbanks, Pewley Point Pewley Hill, Guildford, Surrey, GU1 3SP. DoB: n\a, French
Director - Gordon Mckay. Address: Avondale, West Stratton, Winchester, Hampshire, SO21 3DR. DoB: April 1951, British
Director - Jose Andre Massol. Address: 18 Rue Des Clos Ribauds, 95550 Bessancourt, France, FOREIGN. DoB: January 1948, British
Director - Martin Andrew Roberts. Address: 179 Middlebridge Street, Romsey, Hampshire, SO51 8HH. DoB: February 1952, British
Director - Clifford Francis Tomaszewski. Address: Greenacre, Glynwood, Tintern, Monmouthshire, NP6 6TN. DoB: February 1950, British
Director - James Allan Park. Address: 2 Manderley, Sea Road, Milford On Sea, Lymington, Hampshire, SO41 0PG. DoB: September 1955, British
Director - Michael David Foster. Address: 7 Long Lane, Holbury, Southampton, Hampshire. DoB: June 1961, British
Director - David John Kempson. Address: 28 New Wokingham Road, Crowthorne, Berkshire, RG11 6JJ. DoB: December 1935, British
Director - David Nutton. Address: 49 Andes Close, Alexander Quay, Ocean Village Southampton Hampshire, SO14 3HS. DoB: October 1948, British
Director - Martin Roger Richardson. Address: The Old Rectory Mill Lane, Monks Risborough, Buckinghamshire, HP27 9LG. DoB: April 1945, British
Director - John Charles Malins. Address: 205 Salisbury Road, Burton, Christchurch, Dorset, BH23 7JT. DoB: June 1954, British
Director - David Clark Elsbury. Address: Uplands, Whitchurch-On-Thames Pangbourne, Reading, Berkshire, RG8 7HH. DoB: January 1936, British
Director - David Alexander Poole. Address: Fairview Cottage, Wield Road, Preston Candover, Hampshire, RG25 2ES. DoB: March 1939, British
Director - Bruce William Titheridge. Address: 34 Deacon Close, Wokingham, Berkshire, RG40 1WF. DoB: June 1947, British
Director - Gordon Reginald David Butler. Address: 27 Wilderness Heights, West End, Southampton, Hampshire, SO18 3PS. DoB: September 1941, British
Director - Anthony Miles. Address: Spring Lodge Stonehills, Fawley, Southampton, Hampshire, SO45 1DU. DoB: October 1941, British
Secretary - David Whittaker. Address: Kerlands, Llanvair Drive, South Ascot, Berkshire, SL5 9LN. DoB: n\a, British
Director - Adrian Rodney Patrick Day. Address: Rose Cottage, Warren Row, Reading, Berkshire, RG10 8QS. DoB: September 1940, British
Director - Martin Roger Richardson. Address: The Old Rectory Mill Lane, Monks Risborough, Buckinghamshire, HP27 9LG. DoB: April 1945, British
Director - Mark Jonathan Land. Address: Myrtle Cottage Lyndhurst Road, Brockenhurst, Hampshire, SO42 7TR. DoB: March 1953, British
Jobs in Thales Contact Solutions Limited, vacancies. Career and training on Thales Contact Solutions Limited, practic
Now Thales Contact Solutions Limited have no open offers. Look for open vacancies in other companies
-
Afternoon Caretaker (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £15,460 to £16,202 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Sales Officer – Sports and Events (Central London)
Region: Central London
Company: University of Westminster
Department: Estates & Planning Services
Salary: £25,766 per annum (including LWA)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
PhD Studentship - Energy Harvest 2.0 (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering and Applied Science - Studentships
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Chemical Engineering
-
Executive Assistant to the Director of Advancement Operations (London)
Region: London
Company: Imperial College London
Department: Advancement
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Chair in Human Geography (x2) (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Geographical Sciences
Salary: Competitive Salary Plus Benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography
-
CIPHER/NCPHWR Programme Manager (London)
Region: London
Company: Swansea University
Department: Swansea University Medical School
Salary: £39,992 to £47,722 per annum (pro rata if part time), together with USS pension benefits if required.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Senior Development Executive - Medical Sciences (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer in Linguistics (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Arts - School of Cultures, Languages and Linguistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Clinical Teacher in Physician Associate Studies (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Academic Unit of Primary Medical Care
Salary: £32,478 to £57,444
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
IT Support Technician (Bristol)
Region: Bristol
Company: University of Bristol
Department: IT Services
Salary: £25,298 to £28,453 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
PhD: Bacteria-Based Self-Healing For Renders and Mortars (Bath)
Region: Bath
Company: University of Bath
Department: Architecture and Civil Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Microbiology,Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering
-
Post-doctoral Associate - ERC Advanced Grant on Biolubrication and its Relation to Osteoarthritis (Rehovot - Israel)
Region: Rehovot - Israel
Company: Weizmann Institute of Science
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Biotechnology
Responds for Thales Contact Solutions Limited on Facebook, comments in social nerworks
Read more comments for Thales Contact Solutions Limited. Leave a comment for Thales Contact Solutions Limited. Profiles of Thales Contact Solutions Limited on Facebook and Google+, LinkedIn, MySpaceLocation Thales Contact Solutions Limited on Google maps
Other similar companies of The United Kingdom as Thales Contact Solutions Limited: Aith Franchise Limited | Limited2animals Limited | Hardanger Bilpleie Limited | Prysm Gbbs Ltd | Best Group Int Limited
Thales Contact Solutions came into being in 1956 as company enlisted under the no 00560700, located at KT15 2NX Addlestone Weybridge at 2 Dashwood Lang Road. This firm has been expanding for 60 years and its last known status is active. Even though currently it is referred to as Thales Contact Solutions Limited, the company name was not always so. This firm was known as Thales Recorders until 13th February 2001, then the company name was replaced by Racal Recorders. The definitive was known as came in 20th December 2000. This enterprise SIC code is 99999 - Dormant Company. Thales Contact Solutions Ltd filed its account information up till 31st December 2015. The business most recent annual return was submitted on 22nd August 2015.
Thales Contact Solutions Ltd is a small-sized vehicle operator with the licence number OH0206091. The firm has one transport operating centre in the country. In their subsidiary in Southampton on Hardley, 1 machine is available. The firm directors are A Miles, B Titheridge, D J Kempson and 2 others listed below.
From the information we have gathered, this specific firm was formed 60 years ago and has been managed by twenty five directors, and out of them two (Suzanne Jayne Stratton and Michael William Peter Seabrook) are still active. In order to increase its productivity, since 2000 this firm has been making use of Michael William Peter Seabrook, who has been looking into ensuring that the Board's meetings are effectively organised.
Thales Contact Solutions Limited is a domestic company, located in Addlestone Weybridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge. Thales Contact Solutions Limited was registered on 1956-01-30. 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 - 212,000 GBP, sales per year - less 767,000 GBP. Thales Contact Solutions Limited is Private Limited Company.
The main activity of Thales Contact Solutions Limited is Activities of extraterritorial organisations and other, including 6 other directions. Director of Thales Contact Solutions Limited is Suzanne Jayne Stratton, which was registered at 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. Products made in Thales Contact Solutions Limited were not found. This corporation was registered on 1956-01-30 and was issued with the Register number 00560700 in Addlestone Weybridge, 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 Thales Contact Solutions Limited, open vacancies, location of Thales Contact Solutions 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 June 1st, 2024