Thales Atm Limited

All companies of The UKManufacturingThales Atm Limited

Manufacture of electronic components

Contacts of Thales Atm Limited: address, phone, fax, email, website, working hours

Address: 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge

Phone: +44-1443 8855224 +44-1443 8855224

Fax: +44-1443 8855224 +44-1443 8855224

Email: n\a

Website:

Schedule:

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

Thales Atm Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thales Atm Limited.

Registration data Thales Atm Limited

Register date: 1996-07-26
Register number: 03229755
Capital: 357,000 GBP
Sales per year: Approximately 501,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Thales Atm Limited

Addition activities kind of Thales Atm Limited

209602. Corn chips and other corn-based snacks
228104. Carpet and rug yarn, spun
01799910. Coffee farm
13890103. Excavating slush pits and cellars
20320100. Beans and bean sprouts, canned, jarred, etc.
22950203. Yarns, plastic coated: made from purchased yarns
30690803. Finger cots, rubber
31310301. Rands
89999903. Inventor

Owner, director, manager of Thales Atm Limited

Director - Stuart Michael Boulton. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: April 1963, British

Director - Guy Maurice Edmond Blanguernon. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: January 1954, French

Director - Kevin John Philip Tolcher. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: January 1963, 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 - Thierry Denis Etienne Gentgen. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: May 1966, French

Director - Marion Elizabeth Broughton. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: September 1962, British

Director - David Charles Lockwood. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: March 1962, British

Director - Mark Gordon Busby. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: January 1965, British

Director - Marion Elizabeth Broughton. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: September 1962, British

Director - Keith Stewart Carr. Address: 9 Chemin De Gaillarbois, Neauphile Le Chateau, 78640, France. DoB: May 1958, French

Director - Paul Emmanuel Kahn. Address: The Limes, 72 Harvest Road Englefield Green, Egham, Surrey, TW20 0QR. DoB: January 1966, British

Director - Philip Russell Shore. Address: Manor View, 1a Bowling Green Road, Thatcham, Berkshire, RG18 3BY. DoB: January 1955, British

Director - Dan Joseph Gray. Address: 49 Copse Road, Cobham, Surrey, KT11 2TW. DoB: April 1955, American

Director - Stewart John Annan. Address: Flat 1 25 Claremont Lane, Esher, Surrey, KT10 9DP. DoB: May 1954, Australian

Director - Stephen Jeremy Hill. Address: 3 Yeo Close, Cheddar, Somerset, BS27 3XL. DoB: January 1965, British

Director - Brian Norman Baker. Address: 11 Theydon Close, Furnace Green, Crawley, West Sussex, RH10 6JP. DoB: April 1958, British

Director - Stewart John Annan. Address: Flat 1 25 Claremont Lane, Esher, Surrey, KT10 9DP. DoB: May 1954, Australian

Secretary - William Paul Moffatt. Address: Poplar Point, The Village, Finchampstead, Berkshire, RG40 4JN. DoB: n\a, British

Director - Reynald Seznec. Address: 14 Bis Rue Paul Demange, Croisssy Sur Seine, 78290, France. DoB: May 1953, French

Director - David Robert Geoffrey Horne. Address: The Timbers, Coronation Road Littlewick Green, Maidenhead, Berkshire, SL6 3RA. DoB: February 1954, British

Director - James Kilazoglou. Address: 24 Heathside, Hanger Hill, Weybridge, Surrey, KT13 9YH. DoB: October 1955, Australian

Director - Michel Francois Orman. Address: 29 Rue De Verdun, Le Visinet, 78110, France. DoB: February 1956, French

Secretary - Jean Yves Bernard Francois Haagen. Address: Greenbanks, Pewley Point Pewley Hill, Guildford, Surrey, GU1 3SP. DoB: n\a, French

Secretary - Martin David Parmenter. Address: Cherrywood, 4 Keymer Gardens, Burgess Hill, West Sussex, RH15 0AF. DoB: July 1958, British

Director - Richard John Moore. Address: Flint House, Ladycroft, Alresford, Hampshire, SO24 0QP. DoB: May 1953, British

Director - Michael Gerald Lunn. Address: 14 Bennett Close, Welwyn Garden City, Hertfordshire, AL7 4JA. DoB: June 1956, British

Director - Gerard Thomas Gent. Address: Monks Way Littleworth Road, Seale, Farnham, Surrey, GU10 1JN. DoB: n\a, British

Director - Graham Smart. Address: 2 Holst Mansions, 96 Wyatt Drive, London, SW13 8AJ. DoB: February 1949, British

Secretary - James Edward Handley. Address: 97 Shackstead Lane, Godalming, Surrey, GU7 1RL. DoB: February 1951, British

Director - Edward David Wenzerul. Address: Longacres Bashley Common Road, Bashley, New Milton, Hampshire, BH25 5SF. DoB: n\a, British

Director - Jean Christophe Roger Esculier. Address: 53 Avenue Des Pages, Le Vesinet 7811o, France, FOREIGN. DoB: January 1957, French

Director - Michel Rene Pierre Mathieu. Address: 26 Allee De Verriere, Chatenay Malaby 92290, France, FOREIGN. DoB: September 1951, French

Director - David John Price. Address: Ashe Hill, Ashe, Basingstoke, Hampshire, RG25 3AE. DoB: March 1955, British

Director - Kemoko Toure. Address: Riviere Longue, Beaupuy 31850, Haute Garonne, France. DoB: February 1948, French

Secretary - Christopher Tawney. Address: 13 Titchwell Road, London, SW18 3LW. DoB: n\a, British

Director - Paul Charles Stuart Barratt. Address: Pennstrode, Russett Close, Riseley, Reading Berkshire, RG7 1SF. DoB: March 1950, British

Secretary - Gerard Thomas Gent. Address: Monks Way Littleworth Road, Seale, Farnham, Surrey, GU10 1JN. DoB: n\a, British

Director - Dr Helmut Kretschmer. Address: 16 River Court, Portsmouth Road, Surbiton, Surrey, KT6 4EY. DoB: January 1954, German

Secretary - Ian Philip Howard. Address: Broomfield House, Copse Lane Long Sutton, Odiham, Hampshire, RG25 1SX. DoB:

Director - Clive Ian Dolan. Address: Culross Manor, Wimlands Lane, Faygate, West Sussex, RH12 4SP. DoB: January 1946, British

Nominee-secretary - E P S Secretaries Limited. Address: 50 Stratton Street, London, W1X 6NX. DoB:

Jobs in Thales Atm Limited, vacancies. Career and training on Thales Atm Limited, practic

Now Thales Atm Limited have no open offers. Look for open vacancies in other companies

  • Doctoral Candidate Position in Mechatronics (PhD student position) (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: Department of Mechanical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Department Manager (86099) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Physics

    Salary: £39,992 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Teaching Fellow in Qualitative Research Methods x 2 (London)

    Region: London

    Company: University College London

    Department: UCL Department of Political Science

    Salary: £37,936 to £41,163 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government,Education Studies (inc. TEFL),Research Methods

  • Clinical Data Manager/Tissue Collector (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Clinical Academic Radiotherapy (Dearnaley)

    Salary: £20,912 to £31,134 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Library Services and Information Management

  • Workshop Technician (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Fine Art, History of Art & Cultural Studies

    Salary: £21,843 to £25,298 per annum, pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts,Property and Maintenance

  • Engineer (Infrastructure) (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: IT Services

    Salary: £28,452 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Informatics

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Senior Operations & Maintenance Analyst (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Service Management – Operations & Maintenance

    Salary: £29,301 to £32,004 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Fellow in Molecular Cell Biology and Microscopy (79149-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School Biomedical Cell Biology

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry

  • Professor or Reader or Senior Lecturer in Machine Learning (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Computer Science

    Salary: £49,772 to £64,894 per annum. See text for full details.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence

  • Research Fellow (Paramedic Science) (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Allied Health Professions

    Salary: £32,004 to £38,183 (Band G)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Scientific Support Specialist (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Administrative,PR, Marketing, Sales and Communication

Responds for Thales Atm Limited on Facebook, comments in social nerworks

Read more comments for Thales Atm Limited. Leave a comment for Thales Atm Limited. Profiles of Thales Atm Limited on Facebook and Google+, LinkedIn, MySpace

Location Thales Atm Limited on Google maps

Other similar companies of The United Kingdom as Thales Atm Limited: Kerrypress Limited | Bradbury International U.k. Limited | Abbeydale Solutions Limited | Armadillo Engineering (uk) Limited | Pinpod Limited

Started with Reg No. 03229755 20 years ago, Thales Atm Limited was set up as a PLC. The firm's official mailing address is 2 Dashwood Lang Road, The Bourne Business Park Addlestone Weybridge. Up till now Thales Atm Limited switched the listed name three times. Up till 2001-07-18 the firm used the registered name Airsys Atm. Later on the firm adapted the registered name Satm which was in use until 2001-07-18 when the currently used name was adopted. The company Standard Industrial Classification Code is 26110 which means Manufacture of electronic components. Thales Atm Ltd reported its account information up till 2015-12-31. The firm's most recent annual return information was released on 2015-07-09. Twenty years of competing in this field comes to full flow with Thales Atm Ltd as the company managed to keep their customers happy through all the years.

Our info regarding this specific company's personnel reveals there are three directors: Stuart Michael Boulton, Guy Maurice Edmond Blanguernon and Kevin John Philip Tolcher who became a part of the team on 2016-01-01, 2013-09-01 and 2010-08-01. Furthermore, the director's responsibilities are regularly bolstered by a secretary - Michael William Peter Seabrook, from who was recruited by this specific business in 2007.

Thales Atm Limited is a foreign stock company, located in Addlestone Weybridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge. Thales Atm Limited was registered on 1996-07-26. 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 - 357,000 GBP, sales per year - approximately 501,000,000 GBP. Thales Atm Limited is Private Limited Company.
The main activity of Thales Atm Limited is Manufacturing, including 9 other directions. Director of Thales Atm Limited is Stuart Michael Boulton, which was registered at 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. Products made in Thales Atm Limited were not found. This corporation was registered on 1996-07-26 and was issued with the Register number 03229755 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 Atm Limited, open vacancies, location of Thales Atm 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

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