Crane Telecommunications Group Limited

All UK companiesInformation and communicationCrane Telecommunications Group Limited

Other information technology service activities

Crane Telecommunications Group Limited contacts: address, phone, fax, email, website, shedule

Address: Chandlers House Wilkinson Road Love Lane Industrial Estate GL7 1YT Cirencester

Phone: +44-1208 1688842

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Crane Telecommunications Group Limited"? - send email to us!

Crane Telecommunications Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crane Telecommunications Group Limited.

Registration data Crane Telecommunications Group Limited

Register date: 1990-04-19

Register number: 02493759

Type of company: Private Limited Company

Get full report form global database UK for Crane Telecommunications Group Limited

Owner, director, manager of Crane Telecommunications Group Limited

Richard Eric Hodgetts Director. Address: Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, GL7 1YT. DoB: October 1966, British

Simon Charles Minett Director. Address: Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, GL7 1YT, United Kingdom. DoB: January 1963, British

Timothy John Warner Secretary. Address: Fawley, Mare Hill Common, Pulborough, W.Sussex, RH20 2DX. DoB:

Nicholas Aaron Coates Secretary. Address: 4 Clifton Wood Road, Bristol, Avon, BS8 4TA. DoB:

John Patrick O'malley Director. Address: Sylvania Avenue, Avon-By-The-Sea, New Jersey, 07717, United States. DoB: March 1962, American

Jonathan Keith Toohey Director. Address: 4 Dale Gardens, Sandhurst, Berkshire, GU47 8LA. DoB: May 1964, Irish

Barry Keith Shakespeare Director. Address: 11 Burnmoor Meadow, Finchampstead, Berkshire, RG40 3TX. DoB: November 1954, British

David Grant Director. Address: 41 Gatton Road, Reigate, Surrey, RH2 0HJ. DoB: November 1964, British

Timothy John Warner Secretary. Address: Fawley, Mare Hill Common, Pulborough, W.Sussex, RH20 2DX. DoB:

Simon Sayung Kim Director. Address: 23 Avondale Avenue, Esher, Surrey, KT10 0DB. DoB: n\a, British

Dr Edmund Alan Hough Director. Address: Brambles Dean Oak Lane, Leigh, Reigate, Surrey, RH2 8PZ. DoB: November 1944, British

Nigel Holt Director. Address: Keepers Cottage, High Beeches Lane, Handcross, West Sussex, RH17 6HR. DoB: January 1954, British

Peter John Harkin Director. Address: 4 The Limes, Anglesea Road, Kingston-Upon-Thames, Surrey, KT1 2EW. DoB: March 1962, British

Christopher Charles Brown Director. Address: 3 Bramley Gardens, Horton Heath, Eastleigh, Hampshire, SO50 7QB. DoB: July 1952, British

Frank Brown Director. Address: 18 Portmore Quays, Weybridge, Surrey, KT13 8HF. DoB: June 1953, British

Paul Michael Anthony Garside Director. Address: 37 Lambs Close, Dunstable, Bedfordshire, LU5 4QA. DoB: April 1957, British

Brian Kenneth Davis Director. Address: 5 Hambrook, Burgess Hill, West Sussex, RH15 0DT. DoB: August 1939, British

Richard Dorgan Director. Address: 7 Coulstock Road, Goddards Green, Burgess Hill, West Sussex, BN6 9QE. DoB: May 1963, British

Nigel Stuart Braithwaite Price Director. Address: 17 Weller Grove, Chelmsford, Essex, CM1 4YJ. DoB: October 1951, British

Chul Sik Cho Director. Address: Clearwood 40 Ince Road, Burwood Park, Walton On Thames, Surrey, KT12 5BJ. DoB: August 1949, Korean

David Campbell-james Director. Address: Church House, Church Farm Lane, Sidlesham, West Sussex, PO20 7RE. DoB: December 1949, British

Je Il Yang Director. Address: 2 Themall, Surbiton, Surrey, KT6 4EQ. DoB: July 1951, Korean

Tracy John Jackson Director. Address: 10 Balk Lane, Netherton, Wakefield, West Yorkshire, WF4 4HD. DoB: November 1961, British

David William George Director. Address: Warren House, Plumpton Lane, Plumpton, Lewes, East Sussex, BN7 3AB. DoB: April 1941, British

Bhupinder Singh Johal Director. Address: 43 Compton Avenue, Eastham, London, E6 3DR. DoB: October 1953, British

John Phillips Mcmonigall Director. Address: Murrell Totters Lane, Murrell Green, Hook, Hampshire, RG27 8HX. DoB: July 1943, British

Jobs in Crane Telecommunications Group Limited vacancies. Career and practice on Crane Telecommunications Group Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Crane Telecommunications Group Limited on FaceBook

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

Address Crane Telecommunications Group Limited on google map

Other similar UK companies as Crane Telecommunications Group Limited: Brag Limited | Rider Hunt Management Services Limited | Wr Traffic Solutions Limited | Mentally Friendly Ldn Ltd | Evergreen Energy Services Ltd

Crane Telecommunications Group Limited with the registration number 02493759 has been operating on the market for twenty six years. This particular PLC can be found at Chandlers House Wilkinson Road, Love Lane Industrial Estate in Cirencester and their zip code is GL7 1YT. The firm registered name change from Crane Telecommunications to Crane Telecommunications Group Limited occurred in 1998-12-31. The firm SIC code is 62090 , that means Other information technology service activities. Crane Telecommunications Group Ltd reported its account information up to 2014-02-28. The firm's latest annual return information was submitted on 2014-11-24.

According to the latest data, this specific firm is led by one managing director: Richard Eric Hodgetts, who was given the job in October 2014. Since January 2009 Simon Charles Minett, age 53 had been employed by the firm up to the moment of the resignation in October 2014. In addition a different director, namely John Patrick O'malley, age 54 quit after one year of work.