Siemens Rail Automation Holdings Limited

All UK companiesManufacturingSiemens Rail Automation Holdings Limited

Manufacture of other transport equipment n.e.c.

Siemens Rail Automation Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Faraday House Sir William Siemens Square Frimley GU16 8QD Camberley

Phone: +44-1280 4204986

Fax: +44-1280 4204986

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Siemens Rail Automation Holdings Limited"? - send email to us!

Siemens Rail Automation Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Siemens Rail Automation Holdings Limited.

Registration data Siemens Rail Automation Holdings Limited

Register date: 1881-11-07

Register number: 00016033

Type of company: Private Limited Company

Get full report form global database UK for Siemens Rail Automation Holdings Limited

Owner, director, manager of Siemens Rail Automation Holdings Limited

Simone Eufemia Agatha Davina Secretary. Address: Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD. DoB:

Paul Jeffrey Copeland Director. Address: Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom. DoB: April 1956, British

Olcay Yilmaz Director. Address: Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom. DoB: February 1973, Turkish

Helen Claire Carless Secretary. Address: Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom. DoB: n\a, British

Andrew Douglas Hall Director. Address: Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom. DoB: July 1963, British

Stephen John Barry Director. Address: Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom. DoB: April 1964, British

Nicholas Crossfield Director. Address: Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom. DoB: March 1965, British

Alistair Dickson Mcphee Director. Address: 63 Balmoral Drive, Bishopton, Renfrewshire, PA7 5HR. DoB: July 1958, British

Kevin Charles Smith Director. Address: Grosvenor Place, London, SW1X 7AW, England. DoB: August 1959, British

Michael Ian Gore Director. Address: 17 Elizabeth Gardens, Sunbury On Thames, Middlesex, TW16 5LG. DoB: January 1965, British

Eleanor Katherine Whitfield Director. Address: Grosvenor Place, London, SW1X 7AW, England. DoB: October 1964, British

Andrew Bryan Director. Address: Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom. DoB: November 1963, British

James Edward Macgregor Drummond Director. Address: Grosvenor Place, London, SW1X 7AW, England. DoB: March 1962, British

Sol Victoria Mary Hull Director. Address: Grosvenor Place, London, SW1X 7AW, England. DoB: March 1962, British

Geoffrey Charles John Campion Director. Address: Grosvenor Place, London, SW1X 7AW, England. DoB: February 1959, British

Nigel Watkin Robert Smith Director. Address: Charleswood House Bull Lane, Gerrards Cross, Buckinghamshire, SL9 8RL. DoB: June 1954, British

Christopher Michael Wesley Harding Director. Address: The Haven, London Road Pewsham, Chippenham, Wiltshire, SN15 3RW. DoB: March 1948, British

David Jeremy Thomas Director. Address: 11 Coutts Crescent, 13-23 St Albans Road, London, NW5 1RF. DoB: May 1954, British

Adam Craven Cochrane Director. Address: 41 Highfield Drive, Uxbridge, Middlesex, UB10 8AW. DoB: July 1957, British

John Reginald William Clayton Director. Address: Matley House, Grange Lane, Little Dunmow, Great Dunmow, Essex, CM6 3HY. DoB: December 1950, British

James Claude Bays Director. Address: 28 Elmstone Road, Fulham, London, SW6 5TN. DoB: July 1949, American

Martin John Barker Director. Address: 100 The Croft, Trowbridge, Wiltshire, BA14 0RW. DoB: April 1943, British

David John Stevens Director. Address: 42 Burghley Road, Wimbledon, London, SW19 5HN. DoB: March 1950, British

James Demmink Thom Director. Address: Tollgate Cottage, Turners Hill Road, Crawley Down, West Sussex, RH10 4HG. DoB: July 1946, British

Robert Casson Brown Director. Address: 38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX. DoB: March 1939, British

Brian Edward Crowther Director. Address: Moat Springs Barn Gorsty Hill, Marchington Woodlands, Uttoxeter, Staffordshire, ST14 8PQ. DoB: November 1948, British

Kathleen Anne O'donovan Director. Address: 3c Cintra Park, Upper Norwood, London, SE19 2LH. DoB: May 1957, British

Edward John Widdowson Director. Address: 6 Southview Path, Chaddsford, Pennsylvania 19317, Usa. DoB: March 1948, American

Stanley Killa Williams Director. Address: White Raven, Park Lane, Ashtead, Surrey, KT21 1EU. DoB: July 1945, British

Anthony Howker Director. Address: Fairways, Sandhills Lane, Virginia Water, Surrey, GU25 4BW. DoB: March 1940, British

Howard Robert Grant Director. Address: Elmsleigh Market Place, Colerne, Chippenham, Wiltshire, SN14 8DF. DoB: November 1940, British

Anthony Gordon Ferris Director. Address: Ewelme, Ewen, Cirencester, Gloucestershire, GL7 6BU. DoB: June 1943, British

Jobs in Siemens Rail Automation Holdings Limited vacancies. Career and practice on Siemens Rail Automation Holdings Limited. Working and traineeship

Electrician. From GBP 1700

Controller. From GBP 2200

Package Manager. From GBP 1900

Engineer. From GBP 2000

Responds for Siemens Rail Automation Holdings Limited on FaceBook

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

Address Siemens Rail Automation Holdings Limited on google map

Other similar UK companies as Siemens Rail Automation Holdings Limited: Mccarthy & Mccarthy Limited | Tirddaliadau Rheidol Cyfyngedig | Abak Developments Limited | Clanalisa Properties Limited | Richmond Corporate Developments Limited

Siemens Rail Automation Holdings Limited has existed on the local market for one hundred and thirty five years. Started with Companies House Reg No. 00016033 in the year 1881-11-07, the company is located at Faraday House Sir William Siemens Square, Camberley GU16 8QD. The company's present name is Siemens Rail Automation Holdings Limited. This company former associates may know this company as Westinghouse Brake And Signal Holdings, which was in use up till 2013-06-25. This company is registered with SIC code 30990 - Manufacture of other transport equipment n.e.c.. 2015/09/30 is the last time when the accounts were reported. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Siemens Rail Automation Holdings Ltd.

Siemens Rail Automation Holdings Ltd is a small-sized vehicle operator with the licence number OM1000842. The firm has one transport operating centre in the country. In their subsidiary in Glasgow on Springburn, 1 machine is available. The firm is also widely known as W and its directors are Adam Craven Cochrane, Brian Edward Crowther, John Reginald Clayton and 2 others listed below.

Due to this particular enterprise's constant development, it was vital to hire new members of the board of directors: Paul Jeffrey Copeland and Olcay Yilmaz who have been collaborating since 2014 to exercise independent judgement of the company. To increase its productivity, since 2016 this specific company has been implementing the ideas of Simone Eufemia Agatha Davina, who has been looking into ensuring that the Board's meetings are effectively organised.