U T Holdings (uk) Llc

All companies of The UKOther classificationU 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "U T Holdings (uk) Llc"? - Send email to us!

U T Holdings (uk) Llc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders U T Holdings (uk) Llc.

Registration data U T Holdings (uk) Llc

Register date: 1993-01-01
Register number: FC008580
Capital: 634,000 GBP
Sales per year: More 315,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Other Company Type

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, MySpace

Location 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

Detailed data about U T Holdings (uk) Llc from yellow pages of The United Kingdom. Find address U T Holdings (uk) Llc, phone, email, website credits, responds, U T Holdings (uk) Llc job and vacancies, contacts finance sectors U T Holdings (uk) Llc