U T Holdings (uk) Llc
Contacts of U T Holdings (uk) Llc: address, phone, fax, email, website, working hours
Address: 306 South State Street City Of Dover County Of Kent
Phone: +44-1225 7079010 +44-1225 7079010
Fax: +44-1225 7079010 +44-1225 7079010
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "U T Holdings (uk) Llc"? - Send email to us!
Registration data U T Holdings (uk) Llc
Get full report from global database of The UK for U T Holdings (uk) Llc
Addition activities kind of U T Holdings (uk) Llc
2099. Food preparations, nec
472599. Tour operators, nec
02140202. Sheep feeding farm
25310303. Seats, automobile
32649905. Magnets, permanent: ceramic or ferrite
35599921. Parking facility equipment and supplies
35789900. Calculating and accounting equipment, nec
59999929. Water purification equipment
Owner, director, manager of U T Holdings (uk) Llc
Director - Stuart Bottomley. Address: Fore Business Park, Huskisson Way Stratford Road, Shirley, Solihull, B90 4SS, United Kingdom. DoB: October 1966, British
Secretary - Lynn Banis. Address: Mathisen Way, Poyle Road, Colnbrook, Berkshire, SL3 0HB, United Kingdom. DoB:
Director - Michael Patrick Ryan. Address: South State Street, City Of Dover, County Of Kent, Delaware, Usa. DoB: March 1969, American
Director - James Terence George Laurence. Address: Croft Road, Colby, Leicestershire, LE9 1SE. DoB: December 1964, British
Secretary - Nicole Vitrano. Address: 306 South State Street, City Of Dover, County Of Kent, Delaware, Usa, United States. DoB:
Director - Christian Bruno Jean Idczak. Address: Fore Business Park, Huskinsson Way Stratford Road, Shirley, Solihull, B90 4SS. DoB: August 1963, French
Director - Rajinder Singh Kullar. Address: 306 South State Street, City Of Dover, County Of Kent, Delaware, Usa, United States. DoB: July 1958, British
Director - Evan Francis Smith. Address: 306 South State Street, City Of Dover, County Of Kent, Delaware, Usa, United States. DoB: January 1956, American/Irish
Director - Kurt Andrew Percy. Address: 306 South State Street, City Of Dover, County Of Kent, Delaware, Usa, United States. DoB: April 1971, British
Secretary - Paula-Marie Uscilla. Address: Atwater Street, Milford, Connecticut 06460, Usa. DoB:
Director - Brian Anthony Roy. Address: Massaco Lane, Granby, Ct, 06035, Usa. DoB: February 1967, United States
Director - Kelly Jean Schmidt. Address: 12 Muirfield Lane, Bloomfield, Connecticut 06002, Usa. DoB: December 1965, American
Secretary - Susana Calvo. Address: 100 Wells Street, I8, Hartford, Ct 06103, CT 06103, United States. DoB:
Secretary - Shelley Finger. Address: 8302 Town Walk Drive, Hamden, Ct 06518, United States Of America. DoB:
Secretary - Terena Rodrigues. Address: 19 Lexington Road, West Hartford, Connecticut, 06119-1748, Usa. DoB:
Director - Patrice Lucien Raymond Noiret. Address: 43, Rue Rene Dorme, Fontenay Le Fleury, 78330, France. DoB: April 1943, French
Secretary - Charles Hildebrand. Address: 2 Peaslee Hill, West Hartford, Connecticut 06117, Usa. DoB: August 1954, American
Director - Gary William Cust. Address: Kidmore Road, Caversham, Reading, Berkshire, RG4 7LU. DoB: December 1953, British
Secretary - Christine Rua. Address: 254 Olde Stage Road, Glastonbury, Connecticut 06033, Usa. DoB:
Director - Bradley Graham Thompson. Address: 8 Allee Henri Marret, Fourqueux 78112, France, FOREIGN. DoB: January 1967, Us
Director - Sarah Parsons. Address: 16 Bissley Drive, Maidenhead, Berkshire, SL6 3UZ. DoB: January 1968, British
Secretary - Kenneth Andrew Macnaughton. Address: 2a West Hill Road, London, SW18 1LN. DoB: April 1965, British
Director - Gregory Paul Smart. Address: 306 South State Street, City Of Dover, County Of Kent, Delaware, Usa, United States. DoB: January 1955, British
Secretary - Patrice Lucien Raymond Noiret. Address: 2 Hereford Copse, Golf Club Road, Woking, Surrey, GY22 0LX. DoB: April 1943, French
Director - Michael Frederick Solosy. Address: Park Place Woodland Close, Weybridge, Surrey, KT13 9EG. DoB: September 1950, British
Director - Kenneth Andrew Macnaughton. Address: 33 Clonmore Street, London, SW18 5EU. DoB: April 1965, British
Director - Sean Flanagan. Address: Silverglade Lodge Lytton Road, Woking, Surrey, GU22 7EH. DoB: August 1948, British
Director - Deborah Lee Sullivan. Address: 4 Melksham Close, Owlsmoor, Camberley, Surrey, GU15 4YL. DoB: November 1964, British
Director - Brian Robert Streatfield. Address: 17 Hamilton Gardens, Burnham, Slough, Berkshire, SL1 7AA. DoB: December 1936, British
Director - Patrice Lucien Raymond Noiret. Address: 2 Hereford Copse, Golf Club Road, Woking, Surrey, GY22 0LX. DoB: April 1943, French
Director - Alan John Flavell. Address: Meadow View, Astley, Stourport, Worcestershire, DY13 0RH. DoB: June 1943, British
Director - John Thomas Leingang. Address: 9 Bolton Garden Mews, London, SW10. DoB: n\a, American
Director - Dr J Watkinson. Address: Old Dole Farm, London Road, Charlton Kings, Cheltenham, Gloucestershire, GL54 4HQ. DoB: n\a, British
Director - Alan Bryant. Address: The Brambles 14 Simons Walk, Englefield Green, Egham, Surrey, TW20 9SQ. DoB: August 1928, British
Director - Stanley William Bolden. Address: Marleigh House, The Pitchens, Wroughton, Swindon, Wilts. DoB: n\a, British
Director - Joseph Frank Maliga. Address: Park Farm, Dorking, Surrey. DoB: n\a, American
Director - Robert Raymond Alain Armand. Address: 9 Mayfield Road, London, SW9. DoB: n\a, French
Director - Derek Charles Fothergill. Address: 41 The Drove Way, Istead Rise, Northfleet, Gravesend, Kent, DA13 9JY. DoB: n\a, British
Director - James Norman Cunningham. Address: Home Green Heath House Road, Worplesdon Hill, Woking, Surrey, GU22 0QU. DoB: September 1926, British
Director - Alan Crispin Jackson. Address: Brookfield House, Green Lane, Ivinghoe, Leighton Buzzard, Bedfordshire, LU7 9ES. DoB: n\a, British
Director - Neil Francis Mcdonald. Address: Northwood, 86 Wrottersley Road, Tettenhall, Wolvrhampton. DoB: n\a, British
Director - Ronald Stuart Parker. Address: 120 Wrottersley Road West, Tettenhall, Wolverhampton. DoB: n\a, British
Director - Geoffrey Victor Ripley Watson. Address: 3 Roefields Close, Felden, Hemel Hempstead, Hertfordshire, HP3 0BZ. DoB: n\a, British
Director - Geoffrey Norman. Address: The Windmill, 144 Piccotts End, Hemel Hempstead, HP1 3AU. DoB: n\a, British
Jobs in U T Holdings (uk) Llc, vacancies. Career and training on U T Holdings (uk) Llc, practic
Now U T Holdings (uk) Llc have no open offers. Look for open vacancies in other companies
-
Student Education Service Assistant (Counter Services) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Biological Sciences Faculty Offices
Salary: £16,654 to £18,263 p.a. Grade 3
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Lecturer/Senior Lecturer in Computer Science (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Faculty of Science and Engineering
Salary: £34,520 to £49,149
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: School of Architecture
Salary: £30,688 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Social Sciences and Social Care,Human and Social Geography
-
PhD Studentship: High Performance Optimisation through Machine Augmented Intelligence (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Broadcast Engineer (Salford)
Region: Salford
Company: University of Salford
Department: MediaCityUK
Salary: £26,829 to £31,076 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering,IT
-
Learning Support Assistants (LSA) (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £16,499 to £17,683 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Technician/ Laboratory Manager (London)
Region: London
Company: MiNA Therapeutics Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Administrative,Property and Maintenance
-
PhD Studentship: A Historical Perspective on Sexual Science, Medicine and Healthy Ageing (Exeter)
Region: Exeter
Company: University of Exeter
Department: Department of History
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,History
-
Research Fellow, Building Performance Evaluation (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Technology, Design and Environment
Salary: £30,175 to £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Clinical Demonstrator (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Truro School of Nursing
Salary: £29,301 to £32,004 per annum pro rata (Grade 6)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
UTRCI Research Scientist, Software Systems UX, Mobile (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
PhD Studentship: Extension of Fanblade Lifetimes by Nanostructured Dry Film Lubricants (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
Responds for U T Holdings (uk) Llc on Facebook, comments in social nerworks
Read more comments for U T Holdings (uk) Llc. Leave a comment for U T Holdings (uk) Llc. Profiles of U T Holdings (uk) Llc on Facebook and Google+, LinkedIn, MySpaceLocation U T Holdings (uk) Llc on Google maps
Other similar companies of The United Kingdom as U T Holdings (uk) Llc: Aflexium Ltd | Ludgate 402 Limited | Prior Family Services Limited | Homelink Financial Services Llp | Owlsoffuncreche Ltd
U T Holdings (uk) Llc 's been in this business for at least twenty three years. Registered with number FC008580 in the year 1st January 1993, the firm have office at 306 South State Street, County Of Kent . The business was originally established in UNITED STATES. Since the firm debuted in this field of business 23 years ago, it managed to sustain its great level of prosperity.
Our info regarding this particular enterprise's staff members reveals the existence of six directors: Stuart Bottomley, Michael Patrick Ryan, James Terence George Laurence and 3 other directors have been described below who became members of the Management Board on 6th January 2016, 6th January 2012 and 27th September 2010. To find professional help with legal documentation, since March 2012 this specific limited company has been providing employment to Lynn Banis, who's been responsible for ensuring efficient administration of the company.
U T Holdings (uk) Llc is a domestic stock company, located in County Of Kent, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 306 South State Street City Of Dover County Of Kent. U T Holdings (uk) Llc was registered on 1993-01-01. 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 - 634,000 GBP, sales per year - more 315,000,000 GBP. U T Holdings (uk) Llc is Other Company Type.
The main activity of U T Holdings (uk) Llc is Other classification, including 8 other directions. Director of U T Holdings (uk) Llc is Stuart Bottomley, which was registered at Fore Business Park, Huskisson Way Stratford Road, Shirley, Solihull, B90 4SS, United Kingdom. Products made in U T Holdings (uk) Llc were not found. This corporation was registered on 1993-01-01 and was issued with the Register number FC008580 in County Of Kent, 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 U T Holdings (uk) Llc, open vacancies, location of U T Holdings (uk) Llc 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