Hewlett - Packard Limited

All companies of The UKInformation and communicationHewlett - Packard Limited

Other information technology service activities

Contacts of Hewlett - Packard Limited: address, phone, fax, email, website, working hours

Address: Amen Corner Cain Road RG12 1HN Bracknell

Phone: +44-1330 5087188 +44-1330 5087188

Fax: +44-1366 5140472 +44-1366 5140472

Email: n\a

Website:

Schedule:

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

Hewlett - Packard Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hewlett - Packard Limited.

Registration data Hewlett - Packard Limited

Register date: 1961-04-24
Register number: 00690597
Capital: 445,000 GBP
Sales per year: More 134,000 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 Hewlett - Packard Limited

Addition activities kind of Hewlett - Packard Limited

109902. Palladium group ores mining
204300. Cereal breakfast foods
284400. Toilet preparations
508899. Transportation equipment and supplies, nec
20260208. Yogurt
32720705. Columns, concrete
33660203. Propellers, ship: cast bronze
35410504. Tapping machines
50120205. Trailers for trucks, new and used

Owner, director, manager of Hewlett - Packard Limited

Director - Martin Coombs. Address: Cain Road, Bracknell, Berkshire, RG12 1HN. DoB: March 1965, British

Secretary - Tara Trower. Address: Cain Road, Bracknell, Berkshire, RG12 1HN. DoB:

Director - Andrew Peter Brigstocke Isherwood. Address: Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom. DoB: November 1964, British

Director - Tara Dawn Trower. Address: Cain Road, Bracknell, Berkshire, RG12 1HN. DoB: March 1972, British

Director - Caroline Morin. Address: Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom. DoB: January 1971, French

Director - Peter Stuart Andrew Bladen. Address: Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom. DoB: January 1962, British

Director - Peter Stuart Andrew Bladen. Address: Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom. DoB: January 1962, British

Director - Richard Trevor. Address: Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom. DoB: February 1964, British

Director - Sharon Grayson. Address: Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom. DoB: February 1970, British

Director - Roberto Adriano Putland. Address: Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom. DoB: May 1971, British

Director - Tina Gough. Address: Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom. DoB: May 1962, British

Director - Paul Hunter. Address: Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom. DoB: January 1969, British

Secretary - Roberto Putland. Address: Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom. DoB:

Director - Steven David Burr. Address: Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom. DoB: December 1960, British

Director - John Glover. Address: Cain Road, Bracknell, Berkshire, RG12 1HN. DoB: June 1971, British

Secretary - Thomas Perkins. Address: Cain Road, Bracknell, Berkshire, RG12 1HN. DoB:

Director - James Ormrod. Address: Cain Road, Bracknell, Berkshire, RG12 1HN. DoB: May 1967, British

Director - John Glover. Address: Park Lane, Hamstead Marshall, Newbury, Berks, RG20 0HL. DoB: June 1971, British

Director - Martin Hess. Address: 8 Tongdean Road, Hove, East Sussex, BN3 6QB. DoB: September 1959, British

Director - Nicholas Anthony Wilson. Address: Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom. DoB: August 1962, British

Director - Mark Lewthwaite. Address: Cain Road, Bracknell, Berkshire, RG12 1HN. DoB: February 1956, British

Director - Martin Hess. Address: 8 Tongdean Road, Hove, East Sussex, BN3 6QB. DoB: September 1959, British

Director - James Letham. Address: 45 Willow Tree Glade, Reading, Berkshire, RG31 7AZ. DoB: August 1956, British

Director - Gerald Sheridan. Address: 116 Warren House, Beckford Close, London, W14 8TW. DoB: October 1954, British

Director - Andrew Bothwell. Address: Kells Cottage, Smugglers Way, Seale, Farnham, Surrey, GU10 1NB. DoB: September 1946, British

Secretary - James Ormrod. Address: Webcroft, 10 Midgham Green, Midgham, Reading, Berkshire, RG7 5TT. DoB: May 1967, British

Director - Gerald Sheridan. Address: 116 Warren House, Beckford Close, London, W14 8TW. DoB: October 1954, British

Secretary - Jennifer Ann Morris. Address: Autumn End, 85 Hedgerley Lane, Beaconsfiled, Buckinghamshire, HP9 2JS. DoB: n\a, Usa

Director - Andrew Bothwell. Address: Kells Cottage, Smugglers Way, Seale, Farnham, Surrey, GU10 1NB. DoB: September 1946, British

Director - Mark Norman Lambton. Address: Station Road, Bentley, Surrey, GU10 5JZ. DoB: January 1963, British

Director - Andrew Bothwell. Address: Kells Cottage, Smugglers Way, Seale, Farnham, Surrey, GU10 1NB. DoB: September 1946, British

Director - Gerald Sheridan. Address: 116 Warren House, Beckford Close, London, W14 8TW. DoB: October 1954, British

Director - Mark Norman Lambton. Address: 8 Broadlands Close, Bentley, Farnham, Surrey, GU10 5LE. DoB: January 1963, British

Director - Andrew Bothwell. Address: Kells Cottage, Smugglers Way, Seale, Farnham, Surrey, GU10 1NB. DoB: September 1946, British

Director - Andrew Peter Brigstocke Isherwood. Address: Fairfield, Petworth Road,, Chiddingfold, Surrey, GU8 4SL. DoB: November 1964, British

Director - Andrew Bothwell. Address: Kells Cottage, Smugglers Way, Seale, Farnham, Surrey, GU10 1NB. DoB: September 1946, British

Director - Andrew Bothwell. Address: Kells Cottage, Smugglers Way, Seale, Farnham, Surrey, GU10 1NB. DoB: September 1946, British

Director - Andrew Bothwell. Address: Kells Cottage, Smugglers Way, Seale, Farnham, Surrey, GU10 1NB. DoB: September 1946, British

Director - Jim Kent. Address: Talland, Guildford Road, Frimley Green, Surrey, GU16 6PA. DoB: September 1957, British

Director - Andrew Bothwell. Address: Kells Cottage, Smugglers Way, Seale, Farnham, Surrey, GU10 1NB. DoB: September 1946, British

Secretary - Gareth Luke Sefton John. Address: Autumn End, 85 Hedgerley Lane, Beaconsfield, Buckinghamshire, HP9 2JS. DoB: October 1967, British

Director - Andrew Peter Brigstocke Isherwood. Address: Fairfield, Petworth Road,, Chiddingfold, Surrey, GU8 4SL. DoB: November 1964, British

Director - Stephen Gill. Address: Woodlee Hall, Callow Hill, Virginia Water, Surrey, GU25 4LL. DoB: September 1954, British

Director - Neville Pawsey. Address: 2 Worrall Mews, Worrall Road Clifton, Bristol, BS8 2HF. DoB: January 1956, British

Director - Christopher Richard Dean. Address: 5 Brampton Chase, Shiplake, Henley, Oxfordshire, RG9 3BX. DoB: July 1956, British

Secretary - Anthony Paul Mcquillan. Address: Hideaway Cottage, The Street, Hurst, Berkshire, RG10 0DB. DoB:

Director - Karen Slatford. Address: 15 Sampson Park, Binfield, Bracknell, Berkshire, RG42 4BN. DoB: September 1956, British

Director - Jack Trautman. Address: 2511 Lake Drive, Loveland, Co 80538, Usa, FOREIGN. DoB: April 1950, Usa

Director - Philip James Lawler. Address: 27 Chestnut Avenue, Wokingham, Berkshire, RG41 3HW. DoB: February 1949, British

Secretary - Jacqueline Anne Connor. Address: 8 Hatch Gate Court, Lines Road, Hurst, Reading, Berkshire, RG10 0SP. DoB:

Director - Franz Nawratil. Address: 12 Chemin De Taponnet, 1291 Commugny, Vd, Switzerland. DoB: December 1937, German

Director - Paul Charles Valler. Address: The Village, Finchampstead, Wokingham, Berkshire, RG40 4JX. DoB: June 1953, British

Director - Raymond Smelek. Address: 1978 Silver Creek Lane, Boise, Idaho, Texas, 837OL, United States. DoB: December 1934, American

Director - Gordon Mclean. Address: Fairlawn Fairlawn Park, St Leonard's Hill, Windsor, Berkshire, SL4 4AL. DoB: July 1939, Canadian

Director - Sir John Michael Taylor. Address: 65 Buckingham Gate, London, SW1E 6AT. DoB: February 1943, British

Director - Richard Anderson. Address: 1575 Arbour Avenue, Los Altos California 94022, FOREIGN, Usa. DoB: July 1937, Usa

Director - Keith Grant Lumsden. Address: 40 Lauder Road, Edinburgh, Midlothian, EH9 1UE. DoB: January 1935, British

Director - Dr Finlay Mackenzie. Address: 26 Burnbrae, Edinburgh, EH12 8UB. DoB: July 1934, British

Director - Franco Mariotti. Address: 21 Chemin De La Tour, De Pinchat 1227 Carouge, Geneva, Switzerland. DoB: January 1935, Italian

Director - Sir Robin Gill. Address: Fangate Manor Farm, St Martins Lane, East Horsley, Surrey, KT24 6RR. DoB: October 1927, British

Director - David Baldwin. Address: Neds Cottage, New Mill Road, Eversley, Hook, Hampshire, RG27 0RD. DoB: September 1936, British

Director - John Thomas Golding. Address: Foliejon Garden House, Winkfield Lane Winkfield, Windsor, Berkshire, SL4 4QS. DoB: November 1942, British

Director - Richard Alberding. Address: 2330 Burning Tree Road Half Moon Bay, California 941119, FOREIGN, Usa. DoB: February 1931, Usa

Secretary - Richard Thompson. Address: Cain Road, Bracknell, Berkshire, RG12 1HN. DoB:

Jobs in Hewlett - Packard Limited, vacancies. Career and training on Hewlett - Packard Limited, practic

Now Hewlett - Packard Limited have no open offers. Look for open vacancies in other companies

  • Specialist Skills Instructor/Assessor (Plumbing) (Basildon, Canvey Island)

    Region: Basildon, Canvey Island

    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,Other Engineering

  • Health and Safety Adviser (Hertfordshire)

    Region: Hertfordshire

    Company: University of Hertfordshire

    Department: Office of the Vice Chancellor / Health, Safety and Workplace Wellbeing

    Salary: £32,548 to £35,550 (UH7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Property and Maintenance

  • College Porter (Hartpury)

    Region: Hartpury

    Company: Hartpury College

    Department: N\A

    Salary: £16,088 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Business Partnerships Manager (Productivity) (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Management School Office – Business Engagement Team

    Salary: £41,212 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Exhibitions Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Bodleian Libraries

    Salary: £21,220 to £24,565 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Postdoctoral Research Assistant in GIS/Database Applications in the Eurasian Bronze Age (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The School of Archaeology

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Historical and Philosophical Studies,History,Archaeology

Responds for Hewlett - Packard Limited on Facebook, comments in social nerworks

Read more comments for Hewlett - Packard Limited. Leave a comment for Hewlett - Packard Limited. Profiles of Hewlett - Packard Limited on Facebook and Google+, LinkedIn, MySpace

Location Hewlett - Packard Limited on Google maps

Other similar companies of The United Kingdom as Hewlett - Packard Limited: To The Eye Limited | Thursday Consulting Limited | Media Magic Ltd | Puppy Solutions Limited | Seesaw Resourcing Limited

This Hewlett - Packard Limited company has been operating offering its services for 55 years, as it's been founded in 1961. Registered with number 00690597, Hewlett - Packard was set up as a Private Limited Company with office in Amen Corner, Bracknell RG12 1HN. This business SIC code is 62090 : Other information technology service activities. October 31, 2015 is the last time when the company accounts were reported. Hewlett - Packard Ltd is an ideal example that a well prospering company can remain on the market for over fifty five years and enjoy a constant satisfactory results.

Hewlett Packard Ltd is a small-sized vehicle operator with the licence number OH1090059. The firm has one transport operating centre in the country. In their subsidiary in Reading , 3 machines and 5 trailers are available. The firm directors are Andrew Isherwood, Caroline Morin, Mark Lewthwaite and 4 others listed below.

We have identified 20 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 43 transactions from worth at least 500 pounds each, amounting to £579,505 in total. The company also worked with the Department for Transport (20 transactions worth £379,423 in total) and the Barnet London Borough (419 transactions worth £309,626 in total). Hewlett - Packard was the service provided to the South Gloucestershire Council Council covering the following areas: Grant (capital Funding) and Capital Grants & All.ces Made was also the service provided to the Devon County Council Council covering the following areas: It Maintenance, It Software, It Equip & Software & Related Exp and It Hardware - Scanners Printers Mfd's.

Considering this specific firm's size, it became vital to acquire more executives: Martin Coombs and Andrew Peter Brigstocke Isherwood who have been working as a team for one year to exercise independent judgement of the limited company. Additionally, the managing director's duties are bolstered by a secretary - Tara Trower, from who joined this limited company two years ago.

Hewlett - Packard Limited is a foreign stock company, located in Bracknell, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Amen Corner Cain Road RG12 1HN Bracknell. Hewlett - Packard Limited was registered on 1961-04-24. 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 - 445,000 GBP, sales per year - more 134,000 GBP. Hewlett - Packard Limited is Private Limited Company.
The main activity of Hewlett - Packard Limited is Information and communication, including 9 other directions. Director of Hewlett - Packard Limited is Martin Coombs, which was registered at Cain Road, Bracknell, Berkshire, RG12 1HN. Products made in Hewlett - Packard Limited were not found. This corporation was registered on 1961-04-24 and was issued with the Register number 00690597 in Bracknell, 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 Hewlett - Packard Limited, open vacancies, location of Hewlett - Packard 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

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