Airwave Solutions Limited

All UK companiesInformation and communicationAirwave Solutions Limited

Other telecommunications activities

Airwave Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: Jays Close Viables Industrial Estate RG22 4PD Basingstoke

Phone: +44-1288 2596038

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Airwave Solutions Limited"? - send email to us!

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

Registration data Airwave Solutions Limited

Register date: 2000-04-28

Register number: 03985643

Type of company: Private Limited Company

Get full report form global database UK for Airwave Solutions Limited

Owner, director, manager of Airwave Solutions Limited

Tetyana Vasylevska Director. Address: Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD, England. DoB: October 1972, British

Joanne Bamber Secretary. Address: Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD, England. DoB:

Vincent Kennedy Director. Address: Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD, England. DoB: May 1972, Irish

John Kenneth Wozniak Director. Address: Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD, England. DoB: July 1971, American

Ian Mccullagh Director. Address: Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD, England. DoB: April 1963, Irish

Peter Dyer Director. Address: 28 Ropemaker Street, London, EC2Y 9HD, England. DoB: November 1941, British

Nathan Andrew Luckey Director. Address: 28 Ropemaker Street, London, EC2Y 9HD, England. DoB: October 1979, Australian

Philip Nicholas Bramwell Director. Address: Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD, England. DoB: February 1957, British

Gerard Christopher Loftus Director. Address: Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD, England. DoB: March 1960, British

Christopher John Heathcote Director. Address: Ropemaker Street, London, EC2Y 9HD, England. DoB: March 1963, British

Robert Keith Ellis Director. Address: 50 Windsor Road, Slough, Berkshire, SL1 2EJ. DoB: September 1951, English

Paul Boyle Secretary. Address: Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD, England. DoB:

Martin Stephen William Stanley Director. Address: 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom. DoB: June 1963, British

Keith Turner Director. Address: 50 Windsor Road, Slough, Berkshire, SL1 2EJ. DoB: April 1949, British

Eithne Wallis Director. Address: 50 Windsor Road, Slough, Berkshire, SL1 2EJ. DoB: December 1952, British

Leonard Peter Shore Director. Address: 50 Windsor Road, Slough, Berkshire, SL1 2EJ. DoB: September 1950, Australian

Dr Peter Dyer Director. Address: 50 Windsor Road, Slough, Berkshire, SL1 2EJ. DoB: November 1941, British

Stephanie Cameron-chileshe Secretary. Address: 50 Windsor Road, Slough, Berkshire, SL1 2EJ. DoB:

Richard Abel Director. Address: 28 Ropemaker Street, London, EC2Y 9HD, England. DoB: August 1970, British

Marc Michel Perusat Director. Address: Ropemaker Street, London, EC2Y 9HD. DoB: April 1965, French

Dr Andreas Hermann Kottering Director. Address: Dulwich Village, London, SE21 7AQ. DoB: August 1963, German

Graeme Francis Bevans Director. Address: 246 Floyd Avenue, Toronto, Ontario, M4j 2j3. DoB: March 1958, Australian

Alain Carrier Director. Address: Oakwood Court, London, W14 8JZ. DoB: August 1967, Canadian/British

Daniel Karl Fetter Director. Address: 633 Bay Street #2003, Toronto, Ontario, M5g 2ga, M5G 2G4, Canada. DoB: September 1976, Canadian

Martin Stephen William Stanley Director. Address: Pytches Road, Woodbridge, Suffolk, IP12 1EX. DoB: June 1963, British

Scott William Davies Director. Address: Cross Street, Mosman, Sydney, New South Wales 2088, Australia. DoB: December 1961, Australian

Gerald Edward Moriarty Director. Address: 12 Vista Grove, Toorak, Melbourne, 3142, Australia. DoB: June 1948, Australian

Rachael Jennifer Davidson Secretary. Address: 50 Windsor Road, Slough, Berkshire, SL1 2EJ. DoB: July 1972, British And Australian

Michael Andrew Buckling Director. Address: Belmont Road, Mosman, Nsw 2088, Australia. DoB: November 1955, British

Joshua Mchutchinson Director. Address: The Avenue, Kew Richmond, London, TW9 2AJ. DoB: December 1970, Australian

Susan Mcdonald Secretary. Address: Brewery Common, Mortimer, Berkshire, RG7 3JE. DoB:

Sir Stephen Wall Director. Address: 69 Loxley Road, London, SW18 3LL. DoB: January 1947, British

Leonard Peter Shore Director. Address: Onslow Square, London, SW7 3LR. DoB: September 1950, Australian

Anthony James Lawrinson Secretary. Address: The Hawthorns, Lower End, Thornborough, Buckinghamshire, MK18 2DA. DoB: February 1969, British

Edward Thomas Beckley Director. Address: Friars Lane, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7AP, United Kingdom. DoB: June 1975, British

Justine Campbell Director. Address: 12 Connaught Avenue, London, SW14 7RH. DoB: August 1970, Irish

Richard Bobbett Director. Address: Field End Grange, The Lee, Bucks, HP16 9NA. DoB: June 1963, British

Peter Richardson Director. Address: 3a Highbury Close, West Wickham, Kent, BR4 9PA. DoB: December 1952, British

Christopher Smith Director. Address: 7 The Squirrells, Capel St Mary, Ipswich, Suffolk, IP9 2XQ. DoB: n\a, British

Philip Nicholas Bramwell Director. Address: 5 Castle Road, Weybridge, Surrey, KT13 9QP. DoB: February 1957, British

David Borthwick Director. Address: Deep Meadow, Holywell Road, Edington, Bridgwater, Somerset, TA7 9JH. DoB: May 1940, British

Robert John Harwood Director. Address: Flat 27, 20 Lawn Lane, London, SW8 1GA. DoB: March 1960, British

Christina Bridget Ryan Director. Address: 24 Whitefriars Avenue, Wealdstone, Harrow, Middlesex, HA3 5RN. DoB: December 1960, Irish

Gareth James Bartman Director. Address: 51 West Street, Newbury, Berkshire, RG14 1BE. DoB: September 1975, British

Jobs in Airwave Solutions Limited vacancies. Career and practice on Airwave Solutions Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Airwave Solutions Limited on FaceBook

Read more comments for Airwave Solutions Limited. Leave a respond Airwave Solutions Limited in social networks. Airwave Solutions Limited on Facebook and Google+, LinkedIn, MySpace

Address Airwave Solutions Limited on google map

Other similar UK companies as Airwave Solutions Limited: Bryshaw Ltd | Maxhard Ltd | Jaguson Skills Ltd | Ps Electronic Services Limited | The Glasshouse (doncaster) Ltd

This particular Airwave Solutions Limited business has been operating on the market for 16 years, as it's been founded in 2000. Started with Companies House Reg No. 03985643, Airwave Solutions is a PLC located in Jays Close, Basingstoke RG22 4PD. This particular Airwave Solutions Limited business was known under five other names before it adapted the current name. It was established under the name of of Airwave Safety Communications and was switched to Airwave O2 on Wednesday 9th May 2007. Its third business name was name up till 2005. The firm declared SIC number is 61900 : Other telecommunications activities. Airwave Solutions Ltd released its latest accounts up until 2015-06-30. The company's most recent annual return was filed on 2016-04-28. Ever since the firm started in this field of business sixteen years ago, the company managed to sustain its praiseworthy level of prosperity.

The company's trademark is "AIRWAVE EMERGENCY SERVICES NETWORK". They applied for its registration on 2014/03/21 and it got published in the journal number 2014-016. The corporation's Intellectual Property Office representative is Keltie LLP.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 235 transactions from worth at least 500 pounds each, amounting to £23,757,903 in total. The company also worked with the Hampshire County Council (8 transactions worth £187,385 in total) and the Redbridge (24 transactions worth £95,285 in total). Airwave Solutions was the service provided to the London Borough of Hillingdon Council covering the following areas: Telephones was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Communications And Computing.

As suggested by the following enterprise's employees register, since February 2016 there have been four directors including: Tetyana Vasylevska, Vincent Kennedy and John Kenneth Wozniak. In order to help the directors in their tasks, for the last nearly one month this company has been making use of Joanne Bamber, who has been in charge of ensuring that the Board's meetings are effectively organised.