Ee Limited

All UK companiesInformation and communicationEe Limited

Other telecommunications activities

Ee Limited contacts: address, phone, fax, email, website, shedule

Address: Trident Place Mosquito Way AL10 9BW Hatfield

Phone: +44-1409 4920745

Fax: +44-1409 4920745

Email: n\a

Website:

Shedule:

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

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

Registration data Ee Limited

Register date: 1989-05-10

Register number: 02382161

Type of company: Private Limited Company

Get full report form global database UK for Ee Limited

Owner, director, manager of Ee Limited

Stephen Christopher Harris Director. Address: Mosquito Way, Hatfield, Hertfordshire, AL10 9BW. DoB: November 1970, British

Stephen John Best Director. Address: 1 Knightrider Street, London, EC4V 5BT, United Kingdom. DoB: December 1966, British

Marc David Allera Director. Address: Mosquito Way, Hatfield, Hertfordshire, AL10 9BW. DoB: April 1972, British

John Howard Watson Director. Address: 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: March 1963, British

Mark Gareth Tipton Director. Address: 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: April 1971, British

Jeffrey Neil Langlands Director. Address: 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: April 1976, British

James Alexander Blendis Secretary. Address: Mosquito Way, Hatfield, Hertfordshire, AL10 9BW, United Kingdom. DoB: n\a, British

Thorsten Langheim Director. Address: Mosquito Way, Hatfield, Hertfordshire, AL10 9BW. DoB: March 1966, German

Arnaud Marie Julien Castille Director. Address: Mosquito Way, Hatfield, Hertfordshire, AL10 9BW. DoB: June 1972, French

Delphine Ernotte Cunci Director. Address: Avenue Nelson Mandela, 94745 Arcueil Cedex, 94745, France. DoB: July 1966, French

Thomas Dannenfeldt Director. Address: Ebert, Allee 140, 53113 Bonn, Germany. DoB: September 1966, German

Michail Tsamaz Director. Address: 37 North Wharf Road, London, W2 1AG, United Kingdom. DoB: September 1959, Greek

Claudia Nemat Director. Address: Mosquito Way, Hatfield, Hertfordshire, AL10 9BW, United Kingdom. DoB: December 1968, German

Benoit Gabriel Hippolyte Ghislain Scheen Director. Address: Mosquito Way, Hatfield, Hertfordshire, AL10 9BW, United Kingdom. DoB: August 1966, Belgian

Neal Milsom Director. Address: Mosquito Way, Hatfield, Hertfordshire, AL10 9BW. DoB: November 1963, British

Roland Mahler Director. Address: Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW. DoB: May 1949, German

Guido Kerkhoff Director. Address: Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW. DoB: November 1967, German

Timotheus Hottges Director. Address: Ebert, Allee 140, 53113 Bonn, Germany. DoB: September 1962, German

Olaf Swantee Director. Address: The Point, 37 North Wharf Road, London, W2 1AG. DoB: January 1966, Dutch

Gervais Gilles Pellissier Director. Address: Place D'Alleray, Paris, 75015, France. DoB: May 1959, French

Thomas Simon Alexander Director. Address: Great Park Road, Bradley Stoke, Bristol, BS32 4QJ. DoB: March 1959, British

Andreas Moellch Director. Address: Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW. DoB: March 1962, German

Richard Frank Moat Director. Address: Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW. DoB: September 1954, British

Srinivasan Gopalan Director. Address: Rydens Avenue, Walton-On-Thames, Surrey, KT12 3JE. DoB: May 1970, British

Philipp Rudolf Humm Director. Address: Heisterbacher Strabe 242a, Konigswinter, 53639, Germany. DoB: October 1959, German

Jiri Dvorjancansky Director. Address: Ferdinand-Lassalle-Str.6, Bonn, 53175, Germany. DoB: December 1969, Czech

Bernhard Michael Gunther Director. Address: Rheinblickstr. 122, Rheinbreitbach, 53619, Germany. DoB: November 1944, German

Dr Robert Patrick Hauber Director. Address: Burg Gudenau, Wachtberg, Nrw 53343, Germany. DoB: April 1971, German

Andre Schiffer Director. Address: Auerstr. 27b, 83115 Neubeuern, Germany. DoB: February 1967, German

Lars Nordmark Director. Address: 1st Floor Flat 37 Compayne Gardens, South Hampstead, London, NW6 3DD. DoB: December 1966, Swedish

Katharina Elisabeth Hollender Director. Address: Am Rheinufer 4, Bonn, 53111, FOREIGN, Germany. DoB: July 1966, German

Mark Martin Director. Address: 1 Belvoir Close, Peterborough, Cambridgeshire, PE6 8SS. DoB: June 1965, British

James Andrew Hyde Director. Address: 40 Four West Nine, 4 Maida Vale, London, W9 1SP. DoB: July 1964, American

Ulrich Gritzuhn Director. Address: Ringstrasse 171, Oberhachingen, 82041, Germany. DoB: January 1962, German

Phillip Anthony Chapman Director. Address: Blaize Hiouse, Williamscot, Banbury, Oxfordshire, OX17 1AB. DoB: July 1959, British

Dr Johannes Georg Schmidt-schultes Director. Address: Albertgasse 55-40, A-1080 Wien, 1080, Austria. DoB: February 1966, German

Hamid Akhavan Malayeri Director. Address: Whittelsbacherstr 12, Bonn, 55173, FOREIGN, Germany. DoB: July 1961, American

Alexander Donald Munro Director. Address: 9 Ashley Road, Thames Ditton, Surrey, KT7 0NH. DoB: January 1957, British

Timotheus Hottges Director. Address: Rudiger Strasse 39a, 53117 Bonn, FOREIGN, Germany. DoB: September 1962, German

Brian James Mcbride Director. Address: Strathnairn, Crawley Ridge, Camberley, Surrey, GU15 2AD. DoB: October 1955, British

Lothar Alexander Harings Director. Address: Rungsoorfer Strasse 35, 53173 Bonn, FOREIGN, Germany. DoB: July 1960, German

Nikesh Arora Director. Address: Buckingham Palace Road, London, SW1W 9TQ. DoB: February 1968, United States

Rene Obermann Director. Address: Karl Finkelnburg Str 18, Bonn, 53173, FOREIGN, Germany. DoB: March 1963, Germanh

Thomas Winkler Director. Address: Niebuhrstrasse 61, Bonn, 53113, FOREIGN, Germany. DoB: June 1963, Austrian

Francis Joseph Mount Director. Address: 3 Gerrard Court, Hitherfield Lane, Harpenden, AL5 4JA. DoB: March 1942, Usa

Julia Sarah Chain Director. Address: 829 Finchley Road, London, NW11 8AJ. DoB: June 1957, British

Ralph Edward Clenton Richardson Director. Address: 7 Haversham Place, Highgate, London, N6 6NG. DoB: May 1961, American

Jens-Wilheln Denecke Director. Address: Taubenstr 2, 40479 Dusseldrof, Germany. DoB: July 1950, German

James Morrison Director. Address: 8 Saxon Close, Amersham, Buckinghamshire, HP6 5QA. DoB: July 1950, British

Dr Liliana Solomon Director. Address: Paulusplatz 7, Dusseldorf, 40237, FOREIGN, Germany. DoB: April 1964, German

Harris Jones Director. Address: 31 Chalcot Road, London, NW1 8LP. DoB: November 1961, American

Richard Shearer Director. Address: 14 Hillgate Place, London, W8 8SJ. DoB: November 1964, British

Robert Joseph Koenig Director. Address: 21 Grosvenor Crescent Mews, London, SW1X 7EX. DoB: March 1949, British

Julia Sarah Chain Secretary. Address: 829 Finchley Road, London, NW11 8AJ. DoB: June 1957, British

Michael Gunther Director. Address: Rheinblickstr 122, Rheinbretbach, Germany D53619, FOREIGN. DoB: November 1944, German

Jeffrey A Hedberg Director. Address: Friedrich Ebert Allee 140, 2000, Bonn, 53105, Germany. DoB: October 1961, American

Robert Joseph Koenig Director. Address: 21 Grosvenor Crescent Mews, London, SW1X 7EX. DoB: March 1949, British

Kai Uwe Ricke Director. Address: Metzendorfer Weg 13, Rosengarten, D21224, Germany. DoB: October 1961, German

Stephen Raymond Pettit Director. Address: 37 The Hill, Wheathampstead, Hertfordshire, AL4 8PM. DoB: May 1951, British

Gregory Allison Clarke Director. Address: Pinehurst, Friary Road, Ascot, Berkshire, SL5 9HD. DoB: October 1957, British

Lisa Mary Gernon-watts Director. Address: Westchester, 14 Firs Walk, Tewin Wood, Welwyn, Herts, AL6 0NZ. DoB: July 1959, British

Stephen Raymond Pettit Director. Address: 37 The Hill, Wheathampstead, Hertfordshire, AL4 8PM. DoB: May 1951, British

Lisa Mary Gernon-watts Director. Address: Westchester, 14 Firs Walk, Tewin Wood, Welwyn, Herts, AL6 0NZ. DoB: July 1959, British

Gregory Allison Clarke Director. Address: Pinehurst, Friary Road, Ascot, Berkshire, SL5 9HD. DoB: October 1957, British

Steven Edward Evans Director. Address: River Bank House, River Road, Taplow, Buckinghamshire, SL6 0BG. DoB: September 1955, British

Stephen David Boyd Director. Address: 1 Haversham Place Merton Lane, Highgate, London, N6 6NA. DoB: February 1953, American

Robin Saphra Secretary. Address: 4 Wellfield Avenue, London, N10 2EA. DoB: n\a, British

Lisa Mary Gernon-watts Director. Address: Westchester, 14 Firs Walk, Tewin Wood, Welwyn, Herts, AL6 0NZ. DoB: July 1959, British

Timothy Allen Samples Director. Address: 21 Parklands, Cholmeley Park Highgate, London, N6 5FE. DoB: January 1958, American

Richard Dale Hegstrom Director. Address: 21 Grosvenor Crescent Mews, London, SW1 7EX. DoB: July 1945, American

Kenneth Darrell Denman Director. Address: 579 Randolph Avenue, Maida Vale, London, W9 1BQ. DoB: July 1958, American

Peter David Howell Davies Director. Address: C/O 101 Miller Street, North Sydney, New South Wales, 21060, Australia. DoB: November 1943, British

Janice Campbell Peters Director. Address: 21 Parklands, Cholmeley Park Highgate, London, N6 5FE. DoB: April 1951, American

Peter Charles Howard-dobson Director. Address: The Manor Farm The Green, Saxtead, Woodbridge, Suffolk, IP13 9QB. DoB: November 1951, British

Arthur Gary Ames Director. Address: 5 Montpelier Square, London, SW7 1JT. DoB: September 1944, American

Gregory Allison Clarke Director. Address: Pinehurst, Friary Road, Ascot, Berkshire, SL5 9HD. DoB: October 1957, British

Robert William Gras Director. Address: 3 Cheyne House, 18 Chelsea Embankment, London, SW3 4LA. DoB: July 1939, Us Citizen

Stephen Raymond Pettit Director. Address: 37 The Hill, Wheathampstead, Hertfordshire, AL4 8PM. DoB: May 1951, British

Mark Stafford Bell Director. Address: 12 Gainsborough Gardens, Hampstead, London, NW3 1BJ. DoB: February 1949, American

Michael Francis Mcmellon Secretary. Address: Flat 4 Nightingale Court, 1 Falcon Way Colindale, London, NW9 5DT. DoB:

Simon Jolyon Gilling Secretary. Address: The Home Close High Street, Bury Ramsey, Huntingdon, Cambridgeshire, PE17 1NQ. DoB:

Richard John Callahan Director. Address: 23 Cavendish Close, St. Johns Wood, London, NW8 9JB. DoB: December 1941, American

Michael John Harris Director. Address: Appleford Meadows, School Lane, Appleford, Oxfordshire, OX14 4NY. DoB: March 1949, British

Steven Edward Andrews Director. Address: 60 Scarsdale Villas, London, W8 6PP. DoB: November 1946, Usa

Richard Goswell Director. Address: Dove Cottage, The Green, Dunton, Buckinghamshire, MK18 2LW. DoB: January 1944, British

Andrew Sukawaty Director. Address: 21 Abercorn Place, St Johns Wood, London, NW8 9DX. DoB: June 1955, Us

Rodney James Olsen Director. Address: Hawthorne House, 1 Upper Terrace Hampstead, London, NW3 6RH. DoB: November 1945, New Zealander

Jobs in Ee Limited vacancies. Career and practice on Ee Limited. Working and traineeship

Sorry, now on Ee Limited all vacancies is closed.

Responds for Ee Limited on FaceBook

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

Address Ee Limited on google map

Other similar UK companies as Ee Limited: Gigatt Estates Limited | Montfichet Ltd | Milton Road Properties Limited | Financialjigsaw Limited | Green Capital Investment Limited

Ee came into being in 1989 as company enlisted under the no 02382161, located at AL10 9BW Hatfield at Trident Place. The company has been expanding for 27 years and its up-to-data status is active. The Ee Limited firm was known under four other names before. It was originally established as Everything Everywhere and was changed to T-mobile (uk) on 2013-09-02. Its third business name was current name up till 2002. The company Standard Industrial Classification Code is 61900 and has the NACE code: Other telecommunications activities. 2015-12-31 is the last time the company accounts were filed. Twenty seven years of experience in this line of business comes to full flow with Ee Ltd as the company managed to keep their clients happy through all the years.

With 30 job announcements since 1st September 2016, the firm has been among the most active companies on the labour market. Most recently, it was searching for new workers in Manchester, Carmarthen and Tyne And Wear. They need candidates on such posts as: Customer Service Representative - Merthyr Tydfil 40 hours, Customer Service Apprentice Scheme - Merthyr Tydfil full time and Retail Customer Advisor - Milton Keynes: Crown Walk 25 hours. Out of the available jobs, the highest paid offer is Retail Store Manager Designate- Manchester Central 40 hours in Manchester with £45000 on a yearly basis. More information concerning recruitment process and the career opportunity is provided in particular job offers.

The enterprise has obtained two trademarks, out of which one is still protected by law and the remaining one is invalid. The Intellectual Property Office representative of Ee is Bird & Bird LLP. The first trademark was granted in 2013. The trademark that will lose its validity sooner, i.e. in December, 2022 is UK00002646718.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 67 transactions from worth at least 500 pounds each, amounting to £357,043 in total. The company also worked with the Department for Transport (1 transaction worth £100,200 in total) and the Rutland County Council (6 transactions worth £1,335 in total). Ee was the service provided to the Rutland County Council Council covering the following areas: Comms - Telephone Rental and Computing - Purchase Of Hardware was also the service provided to the Sandwell Council Council covering the following areas: Improvement And Efficiency and Central Services - Non Distributed Costs.

Stephen Christopher Harris, Stephen John Best, Marc David Allera and 3 other directors who might be found below are listed as company's directors and have been expanding the company since January 2016. What is more, the director's efforts are regularly supported by a secretary - James Alexander Blendis, from who was hired by the limited company in September 2004.