Imagination Technologies Limited

All UK companiesInformation and communicationImagination Technologies Limited

Other information technology service activities

Imagination Technologies Limited contacts: address, phone, fax, email, website, shedule

Address: Imagination House Home Park Estate WD4 8LZ Kings Langley

Phone: +44-1392 2950073

Fax: +44-1392 2950073

Email: n\a

Website:

Shedule:

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

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

Registration data Imagination Technologies Limited

Register date: 1977-04-01

Register number: 01306335

Type of company: Private Limited Company

Get full report form global database UK for Imagination Technologies Limited

Owner, director, manager of Imagination Technologies Limited

Guy Millward Secretary. Address: Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ. DoB:

Andrew Heath Director. Address: Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ. DoB: January 1964, British

Guy Leighton Millward Director. Address: Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ. DoB: October 1965, British

Richard Alexander Buchan Smith Director. Address: Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ. DoB: November 1969, British

Anthony Llewellyn Secretary. Address: 60 Darlands Drive, Barnet, Hertfordshire, EN5 2DF. DoB: n\a, British

Kevin James Donald Dale Director. Address: Ivy Cottage, 56 Main Road, Drayton Parslow, Buckinghamshire, MK17 0JS. DoB: October 1960, British

Trevor Selby Director. Address: 2a Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1TS. DoB: May 1958, British

Martin Charles Walsh Secretary. Address: 304 Mountnessing Road, Billericay, Essex, CM12 0ER. DoB: n\a, British

Kim Roger Godwin Director. Address: 156 Sandringham Way, Frimley, Camberley, Surrey, GU16 5YG. DoB: January 1956, British

Indro Mario Mukerjee Director. Address: 32 Priory Way, North Harrow, Middlesex, HA2 6DH. DoB: September 1960, British

Bruce Lewis Hamilton Powell Secretary. Address: Broadhatch House, Bentley, Farnham, Surrey, GU10 5JJ. DoB: April 1949, British

Bruce Lewis Hamilton Powell Director. Address: Broadhatch House, Bentley, Farnham, Surrey, GU10 5JJ. DoB: April 1949, British

Sir Hossein Yassaie Director. Address: Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ. DoB: December 1956, British

Trevor Wing Director. Address: 3 King George Square, Richmond, Surrey, TW10 6LF. DoB: July 1954, British

Martin Charles Walsh Director. Address: 304 Mountnessing Road, Billericay, Essex, CM12 0ER. DoB: n\a, British

Trevor Richard Stockill Director. Address: 1034-1036 High Road, Chadwell Heath, Romford, Essex, RM6 4BA. DoB: March 1941, British

William Henry Fulton Director. Address: Venture House, Chessington, Surrey, KT9 1TT. DoB: May 1934, British

Raymond Malcolm Livesley Director. Address: 107 Nash Grove Lane, Wokingham, Berkshire, RG11 4HF. DoB: September 1953, British

Anthony Ewen Maclaren Director. Address: 16 Brechin Place, London, SW7 4QA. DoB: August 1954, Australian

Derek Maclaren Director. Address: The Manor House, West Coker, Somerset, BA22 9BJ. DoB: January 1925, New Zealand

Cameron Anderson Maxwell Director. Address: Albury Myln Meadow, Stock, Essex, CM4 9NE. DoB: August 1942, British

Richard Alan Murray Obodynski Director. Address: 2 Northumberland Place, Richmond Upon Thames, Surrey, TW10 6TS. DoB: February 1950, British

Nicholas Simon Conn Secretary. Address: 22 Geralds Grove, Banstead, Surrey, SM7 1NE. DoB: n\a, British

Jonathan Pepper Director. Address: 37 The Croft, Wembley, Middlesex, HA0 3EG. DoB: December 1953, British

Jobs in Imagination Technologies Limited vacancies. Career and practice on Imagination Technologies Limited. Working and traineeship

Electrician. From GBP 2200

Manager. From GBP 3500

Carpenter. From GBP 2200

Manager. From GBP 1800

Controller. From GBP 2600

Director. From GBP 6800

Cleaner. From GBP 1200

Package Manager. From GBP 1600

Welder. From GBP 1400

Responds for Imagination Technologies Limited on FaceBook

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

Address Imagination Technologies Limited on google map

Other similar UK companies as Imagination Technologies Limited: Roltone Limited | Av4all Ltd | All That Glitterz Limited | Alton Wood Floors Ltd | Seafood (worldwide) Ltd

The company is registered in Kings Langley under the following Company Registration No.: 01306335. The company was registered in 1977. The headquarters of this firm is situated at Imagination House Home Park Estate. The zip code for this address is WD4 8LZ. This firm currently known as Imagination Technologies Limited, was previously known as Videologic. The change has taken place in 1999-08-31. The company declared SIC number is 62090 and has the NACE code: Other information technology service activities. Thu, 30th Apr 2015 is the last time when account status updates were reported. Ever since it began on the market 39 years ago, the firm has managed to sustain its praiseworthy level of success.

Having four job advert since 2014/12/04, the corporation has been active on the job market. On 2016/06/09, it was seeking job candidates for a full time Customer Engineer position in Kings Langley, and on 2014/12/04, for the vacant position of a full time Software Test Automation Engineer in Kings Langley. As of yet, they have employed applicants for the Senior Design Engineer posts. More details on recruitment and the job vacancy is detailed in particular job offers.

The firm has registered three trademarks, all are valid. The Intellectual Property Office representative of Imagination Technologies is Olswang LLP. The first trademark was submitted in 2013. The one which will lose its validity first, that is in January, 2023 is UK00002647632.

In order to meet the requirements of its customer base, this particular company is continually directed by a number of two directors who are Andrew Heath and Guy Leighton Millward. Their outstanding services have been of critical use to the following company since 2016. In order to find professional help with legal documentation, since the appointment on 2016-06-23 the following company has been utilizing the expertise of Guy Millward, who has been responsible for making sure that the firm follows with both legislation and regulation.