Multitone Electronics P L C
Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Multitone Electronics P L C contacts: address, phone, fax, email, website, shedule
Address: Multitone House Shortwood Copse Lane RG23 7NL Kempshott, Basingstoke
Phone: +44-1467 4056396
Fax: +44-1467 4056396
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Multitone Electronics P L C"? - send email to us!
Registration data Multitone Electronics P L C
Register date: 1931-05-09
Register number: 00256314
Type of company: Public Limited Company
Get full report form global database UK for Multitone Electronics P L COwner, director, manager of Multitone Electronics P L C
Terry John Miller Director. Address: Multitone House, Shortwood Copse Lane, Kempshott, Basingstoke, Hampshire, RG23 7NL. DoB: May 1939, British
Clive Andrew Mcgovern Director. Address: Multitone House, Shortwood Copse Lane, Kempshott, Basingstoke, Hampshire, RG23 7NL. DoB: August 1962, British
Philip Leslie Lawrence Director. Address: 15 Westmoreland Road, Moulton, Spalding, Lincolnshire, PE12 6PU. DoB: n\a, British
Frank Rotthoff Director. Address: Angermunder Str 41a, Dusseldorf, 40489, Germany. DoB: February 1963, German
Philip Leslie Lawrence Secretary. Address: 15 Westmoreland Road, Moulton, Spalding, Lincolnshire, PE12 6PU. DoB: n\a, British
Leo Kin Leung Kan Director. Address: 21d 70-72 Kennedy Road, Mid Levels, Hong Kong, FOREIGN. DoB: September 1956, Canadian
Kin Leung Fung Director. Address: 2a Block 11 Laguna City, Kwun Tong, Hong Kong. DoB: December 1960, British
Kin Hing Koo Director. Address: Flat D 21f Ewan Court, 54 Kennedy Road, Hong Kong, FOREIGN. DoB: June 1964, British
Michael James Edmund Thornhill Director. Address: 27 Eldon Road, Kensington, London, W8 5PT. DoB: October 1936, British
Ronald Maurice Wray Director. Address: 50 Windmill Hill, Alton, Hampshire, GU34 2SL. DoB: November 1960, British
Stephen Alan Gentry Director. Address: Shortwood Copse Lane, Kempshott, Basingstoke, Hampshire, RG23 7NL, England. DoB: December 1955, British
Paul Michael James Kirby Director. Address: Flat 2 4 The Park, Highgate, London, N6 4EU. DoB: January 1947, British
Paul Man Lok Kan Director. Address: Top Floor Tower One, Regent On The Park 9a Kennedy Road, Hong Kong, FOREIGN. DoB: February 1947, British
Paul Hatfield Secretary. Address: 71 Eagle Way, Hampton Vale, Peterborough, Cambridgeshire, PE7 8EL. DoB:
Neil Antony Griffiths Director. Address: Mariposa House, High Street, Fen Drayton, Cambridgeshire, CB4 5SJ. DoB: August 1956, British
Victoria Louise Turner Secretary. Address: 11 Elderberry Drive, Dereham, Norfolk, NR20 3ST. DoB:
Yuk Lung John Wong Director. Address: 1d 1 Chi Fu Road, Pok Fu Lam, Hong Kong. DoB: July 1944, Canadian
Gareth Tancred Director. Address: The Gables 32 Glenfields, Whittlesey, Peterborough, Cambridgeshire, PE7 1HX. DoB: May 1964, British
Ian Andrew Macfarlane Director. Address: St. Aubins, The Hill, Bourton, Swindon, Wiltshire, SN6 8JA. DoB: December 1948, British
Ian Foxley Director. Address: East End Manor Bulford Road, Durrington, Salisbury, Wiltshire, SP4 8HB. DoB: July 1956, British
Charles Edward Pichon Director. Address: The Farmhouse Edes Paddock, Great Barton, Bury St Edmunds, Suffolk, IP31 2RZ. DoB: May 1954, British
David John Pleasance Director. Address: 13 Marina Approach, Willow Tree Marina Yeading, Hayes, Middlesex, UB4 9TB. DoB: December 1948, British
Terry Seddon Director. Address: Norton Disney Lodge Newark Road, Norton Disney, Lincoln, LN6 9JP. DoB: n\a, British
Peter Wai Keung Cheng Director. Address: 4 Goldsmith Close, Wokingham, Berkshire, RG40 4YP. DoB: September 1963, British
Robert Askin Secretary. Address: 16 Badgers Walk, Shiplake, Henley On Thames, Oxfordshire, RG9 3JQ. DoB: n\a, British
Detlef Krull Director. Address: Kirchteld Str 30, Ratigen 40882, Germany. DoB: May 1946, German
Dr Bernard Kenneth Thomas Director. Address: 5 Marfleet Close, Great Shelford, Cambridge, CB2 5LA. DoB: January 1954, British
Michael Walker Director. Address: Windrush Chinnor Road, Aston Rowant, Watlington, Oxfordshire, OX9 5SH. DoB: November 1949, British
Anthony Michael Herman Director. Address: 165 St Johns Road, Tunbridge Wells, Kent, TN4 9UP. DoB: January 1938, British
Ross Wishart Lenman Director. Address: 20 Augustus Gardens, Camberley, Surrey, GU15 1HL. DoB: May 1948, British
Robert Askin Director. Address: 16 Badgers Walk, Shiplake, Henley On Thames, Oxfordshire, RG9 3JQ. DoB: n\a, British
James Carter Director. Address: Flat 14d Maple Mansion, Tai Koo Shing, Hong Kong, FOREIGN, Hong Kong. DoB: September 1935, British
Tom Chellew Director. Address: 25 Herbert Road, Emerson Park, Hornchurch, Essex, RM11 3LH. DoB: December 1935, British
John Richard Moncrieff Sutton Director. Address: 24 Barrett Road, Leatherhead, Surrey, KT22 9HL. DoB: July 1929, British
Terry John Miller Director. Address: Apartado 3593, 8/36 Almancil, Algarve, Portugal. DoB: May 1939, British
Cameron Geoffrey Greaves Director. Address: Brick Kiln Farm, Ticehurst, Wadhurst, East Sussex, TN5 7HX. DoB: July 1947, British
Richard Andrew Jefferies Director. Address: Almond Cottage 2 Northcot Lane, Draycott, Moreton In Marsh, Gloucestershire, GL56 9LR. DoB: May 1949, British
Esther Elizabeth Goodspeed Director. Address: 419 Daws Heath Road, Hadleigh, Benfleet, Essex, SS7 2UG. DoB: June 1928, British
Andrew Biancardi Director. Address: Briar Lodge, 155 Old Woking Road, Pyrford, Surrey, GU22 8NZ. DoB: January 1944, British
Ian Robert Burrage Director. Address: Park Lodge Childwick Green, Childwickbury, St Albans, Herts, AL3 6JJ. DoB: July 1945, British
William Charles Croft Director. Address: Greensleeves Florence Close, Yateley, Hants. DoB: April 1929, British
Leonard Douglas Holliday Secretary. Address: 315 Southborough Lane, Bromley, Kent, BR2 8BG. DoB: n\a, British
Ian Herman Karten Director. Address: The Mill House, Newark, Ripley, Surrey, GU23 6DP. DoB: December 1920, British
Heinz Helmut Moonen Director. Address: Ackerstrasse 22, Mettmann D-4020, Germany. DoB: December 1929, German
Alexander Poliakoff Director. Address: 2 Cambridge Place, London, W8 5PB. DoB: August 1910, British
Jobs in Multitone Electronics P L C vacancies. Career and practice on Multitone Electronics P L C. Working and traineeship
Other personal. From GBP 1400
Package Manager. From GBP 2300
Electrical Supervisor. From GBP 2500
Plumber. From GBP 2000
Engineer. From GBP 2000
Helpdesk. From GBP 1500
Responds for Multitone Electronics P L C on FaceBook
Read more comments for Multitone Electronics P L C. Leave a respond Multitone Electronics P L C in social networks. Multitone Electronics P L C on Facebook and Google+, LinkedIn, MySpaceAddress Multitone Electronics P L C on google map
Other similar UK companies as Multitone Electronics P L C: In Depth Property Solutions Ltd | Terapia Consultancy Limited | Mark Atkins Limited | Select Enterprises (investments) Limited | Pace Property Developments Limited
Multitone Electronics P L C came into being in 1931 as company enlisted under the no 00256314, located at RG23 7NL Kempshott, Basingstoke at Multitone House. This company has been expanding for eighty five years and its official state is active. This enterprise SIC code is 26309 meaning Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment. The firm's latest filings were submitted for the period up to Tuesday 30th June 2015 and the latest annual return was filed on Monday 23rd November 2015. Multitone Electronics P L C has operated in the business for at least 85 years, an achievement very few competitors have achieved.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 23 transactions from worth at least 500 pounds each, amounting to £162,672 in total. The company also worked with the Oxfordshire County Council (12 transactions worth £20,676 in total) and the Isle of Wight Council (3 transactions worth £3,158 in total). Multitone Electronics P L C was the service provided to the Cornwall Council Council covering the following areas: 45210-it Communications, 45206-it Software Purchases, 89004-acquisition Costs - Vehicles & Plant and 45102-pagers was also the service provided to the Oxfordshire County Council Council covering the following areas: Equipment, Furniture And Materials, Training Expenses and Communications And Computing.
In order to be able to match the demands of the client base, this particular limited company is continually overseen by a unit of twelve directors who are, to enumerate a few, Terry John Miller, Clive Andrew Mcgovern and Philip Leslie Lawrence. Their support has been of prime importance to this limited company since November 2015. Moreover, the managing director's tasks are constantly supported by a secretary - Philip Leslie Lawrence, from who joined this limited company 8 years ago.