T-systems Tmt Limited

All UK companiesInformation and communicationT-systems Tmt Limited

Other information technology service activities

T-systems Tmt Limited contacts: address, phone, fax, email, website, shedule

Address: Futura House Bradbourne Drive Tilbrook MK7 8AZ Milton Keynes

Phone: +44-161 3071472

Fax: +44-1264 6237182

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "T-systems Tmt Limited"? - send email to us!

T-systems Tmt Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders T-systems Tmt Limited.

Registration data T-systems Tmt Limited

Register date: 1978-05-31

Register number: 01371338

Type of company: Private Limited Company

Get full report form global database UK for T-systems Tmt Limited

Owner, director, manager of T-systems Tmt Limited

Frank Stephan Hardt Director. Address: Bradbourne Drive, Milton Keynes, MK7 8AZ. DoB: March 1963, German

Jeevan Leonard D'silva Secretary. Address: Militia Close, Wootton, Northampton, Northamptonshire, NN4 6RY, United Kingdom. DoB:

John Michael Palmer Director. Address: Banbury Road, Stratford-Upon-Avon, Warwickshire, CV37 7HX. DoB: August 1959, British

Michael Knapstein Director. Address: 159 Castellain Mansions, Castellain Road, London, W9 1HG. DoB: April 1967, German

Jan Traut Van Der Merwe Director. Address: 37a Sandy Lodge Way, Northwood, Middlesex, HA6 2AR. DoB: February 1958, South African/British

Anthony Kim Feeney Director. Address: Gorse House, Ashlawn Road, Rugby, Warwickshire, CV22 5QE. DoB: September 1958, British

Detlef Fohl Director. Address: Schoenhauser Str. 73c, Berlin, 13158, FOREIGN, Germany. DoB: August 1965, German

Jens Uwe Holz Director. Address: 14 Pemberley Avenue, Bedford, Bedfordshire, MK40 2LQ. DoB: November 1960, German

Constantin Stammen Secretary. Address: The Old Stables, Thornton Road Beachampton, Milton Keynes, Buckinghamshire, MK19 6DU. DoB: n\a, German

Herbert Hermann Karl Hattenbach Director. Address: Rehhagen 24, Hann Munden, Niedersachsen 35356, Germany. DoB: May 1953, German

Anthony Kim Feeney Director. Address: Gorse House, Ashlawn Road, Rugby, Warwickshire, CV22 5QE. DoB: September 1958, British

Robert Tracey Director. Address: Rosewood House, Hinton Road, Brackley, Northamptonshire, NN13 7EQ. DoB: May 1951, British

Reinhard Fleger Director. Address: Dingelstaedter Strasse 2, Wolfsburg 38442, Germany, FOREIGN. DoB: August 1957, German

Axel Knobe Director. Address: Am Leuchtturm 2, Hamburg 22559, Germany, FOREIGN. DoB: August 1950, German

Thomas Gurnam Sohal Director. Address: 15 Icknield Road, Luton, Bedfordshire, LU3 2NY. DoB: August 1960, British

Thomas Gurnam Sohal Secretary. Address: 15 Icknield Road, Luton, Bedfordshire, LU3 2NY. DoB: August 1960, British

Volker Donnermann Director. Address: Julius-Leber-Strasse 29, Gifhorn, D 38518. DoB: May 1955, German

Jens Uwe Holz Director. Address: Dawn Edge, Spinney Lane, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8JT. DoB: November 1960, German

Robin Arthur John Woolcock Director. Address: 55 Charlbury Road, Summertown, Oxford, OX2 6UX. DoB: September 1947, British

Dr Wolfgang Grottke Director. Address: Zieselweg 19a, 13467 Berlin, FOREIGN, Germany. DoB: October 1951, German

Jorg Kolezki Director. Address: 37 Mortons Fork, Blue Bridge, Milton Keynes, Buckinghamshire, MK13 0LA. DoB: September 1967, German

Martin Charles Lovell Tolliday Director. Address: Harpfields 12 High Street North, Tiffield, Towcester, Northamptonshire, NN12 8AD. DoB: May 1951, British

Frank Schakau Director. Address: Am Keseselpfuhl 49, 13437 Berlin, FOREIGN, Germany. DoB: September 1962, German

Rainer Bernd Hoehnel Director. Address: 26 Clive Road, Twickenham, Middlesex, TW1 4SG. DoB: April 1954, German

Ernst-Friedrich Kaebelmann Director. Address: Po Bellavista 137, 08860 Castelldefels, Barcelona, Spain. DoB: January 1944, German

Manfred Heinze Director. Address: 14193 Berlin, Cunow Str 64, Germany. DoB: December 1953, German

Robert Johannes Stauss Director. Address: Am Rosenanger 64, Berlin, D-13465 Germany. DoB: May 1953, German

Richard Birkett Ide Director. Address: West Town House, Sibford Ferris, Banbury, Oxfordshire, OX15 5RF. DoB: July 1938, British

Helen Frances Hay Secretary. Address: The Old Stable Yard, Castle Yard Place, Odell, Bedfordshire, MK43 7BB. DoB: November 1964, British

Dr Werner Carstengerdes Director. Address: Stralsunder Ring 47, Postfach 38444, Wolfsburg Germany. DoB: November 1943, German

Rodney David Clinch Director. Address: Holly House 8 St Marys Court, Gayton, Northamptonshire, NN7 3HP. DoB: February 1945, British

Michael James Greig Knox Director. Address: Abbey House, Ravenstone, Olney, Buckinghamshire, MK46 5AR. DoB: February 1941, British

Jobs in T-systems Tmt Limited vacancies. Career and practice on T-systems Tmt Limited. Working and traineeship

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for T-systems Tmt Limited on FaceBook

Read more comments for T-systems Tmt Limited. Leave a respond T-systems Tmt Limited in social networks. T-systems Tmt Limited on Facebook and Google+, LinkedIn, MySpace

Address T-systems Tmt Limited on google map

Other similar UK companies as T-systems Tmt Limited: Ets Trailers (southern) Ltd | Bill Chippington Haulage Limited | Verno Logistics Ltd | Compass Travel (uk) Ltd | Cardiff Bay Sea School Limited

T-systems Tmt started its operations in 1978 as a PLC registered with number: 01371338. This particular company has been operating with great success for thirty eight years and it's currently active. The firm's registered office is located in Milton Keynes at Futura House. Anyone can also locate the company utilizing the postal code of MK7 8AZ. This particular T-systems Tmt Limited company was known under three different company names in the past. This firm first started under the name of Gedas United Kingdom and was changed to Vw-gedas (u.k.) on 2008/08/20. The company's third business name was present name until 1995. This enterprise SIC and NACE codes are 62090 and has the NACE code: Other information technology service activities. The business latest filings were submitted for the period up to 2014-12-31 and the latest annual return information was filed on 2016-03-26. It's been 38 years for T-systems Tmt Ltd in this line of business, it is constantly pushing forward and is very inspiring for the competition.

Currently, this specific firm is governed by 1 director: Frank Stephan Hardt, who was employed in November 2012. This firm had been directed by John Michael Palmer (age 57) who finally gave up the position four years ago. What is more another director, namely Michael Knapstein, age 49 gave up the position on 2007/08/23. In order to increase its productivity, for the last nearly one month the firm has been utilizing the expertise of Jeevan Leonard D'silva, who's been responsible for ensuring efficient administration of the company.