Telent Communications Holdings Limited

All UK companiesFinancial and insurance activitiesTelent Communications Holdings Limited

Activities of other holding companies n.e.c.

Activities of head offices

Telent Communications Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Point 3 Haywood Road CV34 5AH Warwick

Phone: +44-1289 8332550

Fax: +44-1289 8332550

Email: n\a

Website:

Shedule:

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

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

Registration data Telent Communications Holdings Limited

Register date: 1936-10-01

Register number: 00319092

Type of company: Private Limited Company

Get full report form global database UK for Telent Communications Holdings Limited

Owner, director, manager of Telent Communications Holdings Limited

Mark Andrew Webberley Director. Address: Haywood Road, Warwick, CV34 5AH. DoB: August 1964, British

Craig George Donaldson Director. Address: Haywood Road, Warwick, CV34 5AH. DoB: July 1967, British

Craig George Donaldson Secretary. Address: Haywood Road, Warwick, CV34 5AH. DoB: July 1967, British

Kevin David Smith Director. Address: Haywood Road, Warwick, CV34 5AH. DoB: July 1962, British

Kenneth Stephen Alexander Douglas Director. Address: 29 Suncliffe Drive, Kenilworth, Warwickshire, CV8 1FH. DoB: July 1956, British

Kenneth Stephen Alexander Douglas Director. Address: 29 Suncliffe Drive, Kenilworth, Warwickshire, CV8 1FH. DoB: July 1956, British

Jacqueline Long Director. Address: 361 Hanworth Road, Hampton, Middlesex, TW12 3EJ. DoB: February 1968, British

Norman Charles Porter Director. Address: Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, West Sussex, RH12 4TE. DoB: November 1951, British

David Walter Marsden Director. Address: 3018 East Ridge Drive, Gibsonia, Pa15044, United States. DoB: August 1952, British

Clive James Whorton Secretary. Address: Strawberry Fields, Butt Lane Harbury, Leaminghton Spa, Warwicshire, CV33 9JL. DoB:

Steve Hare Director. Address: 3 Chestnut Close,, Banbury Road, Ettington, Stratford Upon Avon, Warwickshire, CV37 7SQ. DoB: April 1961, British

Peter John Rowley Director. Address: Apartment 301, 220 North Bellefield Avenue, Pittsburgh, Pa 15213-1465, United States. DoB: December 1954, British

Michael William John Parton Director. Address: Yeomans House Mill Lane, Rowington, Warwick, Warwickshire, CV35 7DQ. DoB: September 1954, British

Michael Lester Director. Address: 46 Sheldon Avenue, London, N6 4JR. DoB: March 1940, British

Jack Raymond Fryer Director. Address: Quinton House, Church Fields, Wixford, Warwickshire, B49 6DY. DoB: June 1939, British

Dr Roland Koch Director. Address: Oetzstrasse 12, 82544 Thanning Egling, Germany. DoB: July 1946, Germany

John Charles Mayo Director. Address: 1 Ellerdale Close, Hampstead, London, NW3 6BE. DoB: April 1956, British

Dr Volker Jung Director. Address: Gabriel Von Seidlstrasse 45, 82031 Gruenwald, Germany. DoB: August 1939, German

Lord George Simpson Director. Address: Dalbeathie House, Dunkeld, Perthshire, PH8 0JA. DoB: July 1942, British

Steven Andrew Berg Director. Address: 23 Wareham Close, West Bridgford, Nottingham, NG2 7UD. DoB: April 1954, British

Karl Heinz Midunsky Director. Address: Waldpromenade 42a, Gauting, 82131, Germany. DoB: February 1944, British

Steve Hare Director. Address: 3 Chestnut Close,, Banbury Road, Ettington, Stratford Upon Avon, Warwickshire, CV37 7SQ. DoB: April 1961, British

Peter Hans Pribilla Director. Address: Gabriel Von Seidl Strasse 2a, Grunwald, 82031, Germany. DoB: June 1941, German

Anthony Robert Cobbe Director. Address: The Stables Old Fosse Way, Eathorpe, Leamington Spa, Warwickshire, CV33 9DF. DoB: July 1943, American

Dr Hans Michael Kuebler Director. Address: East Cliffe 102 Coventry Road, Warwick, Warwickshire, CV34 5HH. DoB: May 1939, German

Michael William John Parton Director. Address: 4 Farriers Court, Wasperton, Warwick, Warwickshire, CV35 8EP. DoB: September 1954, British

David Baxter Newlands Director. Address: Lane End Chucks Lane, Walton-On-The-Hill, Tadworth, Surrey, KT20 7UB. DoB: September 1946, British

Jochen Hans Mackenrodt Director. Address: Gabriel-Von-Seidlstrasse 31, Grunwald 8022, Germany. DoB: July 1930, German

Norman Charles Porter Secretary. Address: Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, West Sussex, RH12 4TE. DoB: November 1951, British

The Hon Simon Andrew Weinstock Director. Address: 19 Pelham Place, London, SW7 2NQ. DoB: February 1952, British

Sir Malcolm Rowland Bates Director. Address: Mulberry Close, Croft Road, Goring-On-Thames, Oxfordshire, RG8 9ES. DoB: September 1934, British

Herbert Asmusser Director. Address: Highpoint, Hatton Bank Lane, Stratford Upon Avon, Warcs, CV37 0PD. DoB: May 1930, Danish

Richard Gurdon Reynolds Director. Address: Castle Hill House, Warwick, Warwickshire, CV34 4HA. DoB: January 1939, British

Sir Peter Oliver Gershon Director. Address: Old Rafters Magpie Lane, Coleshill, Amersham, Buckinghamshire, HP7 0LU. DoB: January 1947, British

Erwin Hardt Director. Address: Eichgrabenstrasse 15, Feldafing 8133, Germany. DoB: July 1931, German

Jobs in Telent Communications Holdings Limited vacancies. Career and practice on Telent Communications Holdings Limited. Working and traineeship

Sorry, now on Telent Communications Holdings Limited all vacancies is closed.

Responds for Telent Communications Holdings Limited on FaceBook

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

Address Telent Communications Holdings Limited on google map

Other similar UK companies as Telent Communications Holdings Limited: 7 X Logistic Limited | Holexa Limited | Simply Magical Holidays Ltd | Pitchup.com Ltd | Southern Aggregates Limited

Based in Point 3, Warwick CV34 5AH Telent Communications Holdings Limited is categorised as a PLC issued a 00319092 Companies House Reg No.. It has been established eighty years ago. Although recently operating under the name of Telent Communications Holdings Limited, the name had the name changed. The firm was known as Marconi Communications Holdings until Tuesday 21st March 2006, when the name was replaced by Gpt Holdings. The Last was known as took place in Friday 4th December 1998. This business Standard Industrial Classification Code is 64209 which stands for Activities of other holding companies n.e.c.. The most recent filed account data documents were filed up to March 31, 2015 and the most current annual return was released on April 28, 2016. Telent Communications Holdings Ltd is a perfect example that a well prospering business can remain on the market for over 80 years and enjoy a constant high level of success.

As stated, this particular company was created in 1936 and has been governed by thirty two directors, out of whom two (Mark Andrew Webberley and Craig George Donaldson) are still active. What is more, the managing director's duties are bolstered by a secretary - Craig George Donaldson, age 49, from who was hired by the company in 2001.