Transense Technologies Plc
Other manufacturing n.e.c.
Other information technology service activities
Support activities for other mining and quarrying
Transense Technologies Plc contacts: address, phone, fax, email, website, shedule
Address: 1 Landscape Close Weston-on-the-green OX25 3SX Bicester
Phone: +44-1463 1522949
Fax: +44-1463 1522949
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Transense Technologies Plc"? - send email to us!
Registration data Transense Technologies Plc
Register date: 1985-02-11
Register number: 01885075
Type of company: Public Limited Company
Get full report form global database UK for Transense Technologies PlcOwner, director, manager of Transense Technologies Plc
Nigel Rogers Director. Address: Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX. DoB: July 1961, British
Melvyn Segal Secretary. Address: Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX, England. DoB:
Melvyn Segal Director. Address: Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX, England. DoB: October 1954, British
David Michael Ford Director. Address: Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX, England. DoB: March 1956, British
Harley Storey-macintosh Director. Address: Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX, England. DoB: May 1957, British
Rodney James Westhead Director. Address: Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX, England. DoB: November 1943, British
David Ford Secretary. Address: Camp Road, Upper Heyford, Bicester, Oxon, OX25 5HD. DoB:
Norman Smith Director. Address: Camp Road, Upper Heyford, Bicester, Oxon, OX25 5HD. DoB: August 1946, British
Melvyn Segal Secretary. Address: 69 Belmont Lane, Stanmore, Middlesex, HA7 2QA. DoB: October 1954, British
David George Kleeman Director. Address: Landscape Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3SX, England. DoB: August 1942, British
Melvyn Segal Director. Address: 69 Belmont Lane, Stanmore, Middlesex, HA7 2QA. DoB: October 1954, British
Jon Pithers Director. Address: Mulberry House, 6 Clare Hill, Esher, Surrey, KT10 9NA. DoB: June 1934, British
Raymond David Lohr Director. Address: Stratton Cottage, The Square, Lone Crewdon, Aylesbury, Buckinghamshire, HP18 9AA. DoB: October 1947, British
Stephen Clarke Director. Address: Sunningwell, The Mulberries East Hanney, Wantage, Oxfordshire, OX12 0JS. DoB: June 1948, British
Sir Dominic Cadbury Director. Address: 183 Euston Road, London, NW1 2BE. DoB: May 1940, British
Peter Joseph Woods Director. Address: 51 Ferrymans Quay, William Morris Way, London, SW6 2UT. DoB: May 1936, British
Sir Anthony Brian Baldry Director. Address: Church Street, Bloxham, Nr Banbury, Oxfordshire, OX15 4ET. DoB: July 1950, Uniter Kingdom
Howard Pearl Director. Address: Nearly Corner, Haversham, Sevenoaks, Kent, TN15 6NQ. DoB: October 1944, British
Graham Dudley Eves Director. Address: Broads Green Farm, Heddington, Calne, Wiltshire, SN11 0NX. DoB: November 1945, British
Francis Rowe Director. Address: Campagne L Abbe, Ampus 83111, France. DoB: March 1939, British
Graham Henry Jarrett Director. Address: 21 Lawrence Road, Fleet, Hampshire, GU52 7SS. DoB: January 1940, British
Watlington Securities Limited Corporate-secretary. Address: 36 Elder Street, London, E1 6BT. DoB:
Anthony Lonsdale Director. Address: Balscott Mill, Balscote, Banbury, Oxfordshire, OX15 6EY. DoB: March 1944, British
Bryan Lonsdale Director. Address: Balscott Mill, Balscote, Banbury, Oxfordshire, OX15 6EY. DoB: March 1944, British
James Perry Director. Address: Sodden Hall 2 Sodden Road, Heyford Park Upper Heyford, Bicester, Oxon, OX6 3LR. DoB: September 1939, British
Derrick Gomarsall Secretary. Address: Threewall House, Queens Avenue, Bicester, Oxon, OX6 7TA. DoB:
Eric Graham Fishlock Lomax Director. Address: 14 Staple Hill House, Wellsbourne, Warwickshire, CV35 9LH. DoB: April 1939, British
John Francis George Director. Address: Old Somersbury The Common, Shalford, Guildford, Surrey, GU4 8JE. DoB: April 1931, British
Jobs in Transense Technologies Plc vacancies. Career and practice on Transense Technologies Plc. Working and traineeship
Sorry, now on Transense Technologies Plc all vacancies is closed.
Responds for Transense Technologies Plc on FaceBook
Read more comments for Transense Technologies Plc. Leave a respond Transense Technologies Plc in social networks. Transense Technologies Plc on Facebook and Google+, LinkedIn, MySpaceAddress Transense Technologies Plc on google map
Other similar UK companies as Transense Technologies Plc: E-leads Limited | F1 Self Drive Ltd | Mikas Limited | Brightmatter Limited | Snap Print Management Limited
Transense Technologies Plc has existed in this business for at least thirty one years. Started with Companies House Reg No. 01885075 in the year 11th February 1985, the firm is based at 1 Landscape Close, Bicester OX25 3SX. The company is registered with SIC code 32990 : Other manufacturing n.e.c.. The business latest filed account data documents cover the period up to June 30, 2015 and the most recent annual return was submitted on August 17, 2015. Since the firm debuted in this field of business 31 years ago, the firm has managed to sustain its impressive level of success.
In order to satisfy the clients, this particular limited company is being taken care of by a group of five directors who are, amongst the rest, Nigel Rogers, Melvyn Segal and David Michael Ford. Their constant collaboration has been of cardinal use to this specific limited company since 2015. To maximise its growth, since October 2013 this specific limited company has been making use of Melvyn Segal, who's been focusing on making sure that the firm follows with both legislation and regulation.