E2v Technologies (uk) Limited

All UK companiesManufacturingE2v Technologies (uk) Limited

Manufacture of electronic components

E2v Technologies (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 106 Waterhouse Lane Chelmsford CM1 2QU Essex

Phone: +44-161 3071472

Fax: +44-1409 4920745

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "E2v Technologies (uk) Limited"? - send email to us!

E2v Technologies (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders E2v Technologies (uk) Limited.

Registration data E2v Technologies (uk) Limited

Register date: 1947-03-28

Register number: 00432014

Type of company: Private Limited Company

Get full report form global database UK for E2v Technologies (uk) Limited

Owner, director, manager of E2v Technologies (uk) Limited

Nicholas James Wargent Secretary. Address: 106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU. DoB:

Richard Charles Hindson Director. Address: 106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU. DoB: June 1959, British

Charlotte Lorraine Parmenter Secretary. Address: 106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU. DoB:

Sally Weatherall Secretary. Address: Mantles Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, Buckinghamshire, HP6 5RW. DoB: March 1970, Uk

Michael Francis Hannant Secretary. Address: 4 Orchard Close, Newport, Saffron Walden, Essex, CB11 3QT. DoB: May 1957, British

Bibi Rahima Ally Secretary. Address: 60 Harbury Road, Carshalton Beeches, Surrey, SM5 4LA. DoB: January 1960, British

John Patrick Brewster Director. Address: Chaldon Herring, Dorchester, Dorset, DT2 8DN. DoB: May 1956, British

Jacqueline Long Secretary. Address: 361 Hanworth Road, Hampton, Middlesex, TW12 3EJ. DoB: n\a, British

Julie Claire Polley Secretary. Address: 60j Balfour Road, Ealing, London, W13 9TN. DoB: n\a, British

Dr Geoffrey John Rowlands Director. Address: 73 Quilp Drive, Chelmsford, Essex, CM1 4YD. DoB: August 1948, British

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

Damian Hugh Reid Director. Address: 81 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: August 1962, British

Catherine Bernadette Wheatley Secretary. Address: 138 Jerningham Road, Telegraph Hill, London, SE14 5NL. DoB: n\a, British

Keith Donald Attwood Director. Address: Graunt Courts, Rayne, Braintree, Essex, CM77 6SD. DoB: August 1960, British

Michael Francis Hannant Director. Address: 4 Orchard Close, Newport, Saffron Walden, Essex, CB11 3QT. DoB: May 1957, British

Eric Albert Peachey Secretary. Address: 27 Ripon Way, St Albans, Hertfordshire, AL4 9AJ. DoB: n\a, British

James Alexander Higgins Director. Address: 8 Glebe Field, Almondsbury, Bristol, Avon, BS12 4DL. DoB: February 1949, British

Kevin Neil Edwards Secretary. Address: 15 Rothesay Avenue, Chelmsford, Essex, CM2 9BU. DoB: November 1956, British

John Charles Spinks Director. Address: Watermill House Salts Lane, Loose, Maidstone, Kent, ME15 0BD. DoB: August 1943, British

Kevin Neil Edwards Director. Address: 15 Rothesay Avenue, Chelmsford, Essex, CM2 9BU. DoB: November 1956, British

Norman George Barker Secretary. Address: Jebel Bait Hall Road, Mount Bures, Bures, Suffolk, CO8 5AS. DoB:

David Richard Boylan Director. Address: 14 Runsell Close, Danbury, Chelmsford, Essex, CM3 4PQ. DoB: December 1949, British

Michael Paul Mandl Director. Address: Nunthorpe Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NT. DoB: November 1931, British

Timothy John Sheppard Director. Address: 126 Highfields Road, Witham, Essex, CM8 2HH. DoB: April 1937, British

Jobs in E2v Technologies (uk) Limited vacancies. Career and practice on E2v Technologies (uk) Limited. Working and traineeship

Sorry, now on E2v Technologies (uk) Limited all vacancies is closed.

Responds for E2v Technologies (uk) Limited on FaceBook

Read more comments for E2v Technologies (uk) Limited. Leave a respond E2v Technologies (uk) Limited in social networks. E2v Technologies (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address E2v Technologies (uk) Limited on google map

Other similar UK companies as E2v Technologies (uk) Limited: Marwood Motor Finance 2 Llp | Lonsgrove Ltd | Bartonsand Limited | Outpays Network Ltd | Colquhoun & Paravicini Ltd

E2v Technologies (uk) began its operations in the year 1947 as a PLC with reg. no. 00432014. This particular company has been operating with great success for 69 years and the present status is active. This firm's head office is registered in Essex at 106 Waterhouse Lane. Anyone can also locate the company by its zip code , CM1 2QU. Up till now E2v Technologies (uk) Limited switched the official name three times. Before 2004-06-29 it used the registered name E2v Technologies. After that it used the registered name Marconi Applied Technologies which was used until 2004-06-29 when the currently used name was agreed on. The firm declared SIC number is 26110 and their NACE code stands for Manufacture of electronic components. The business most recent records cover the period up to 2016-03-31 and the most recent annual return was filed on 2015-09-13. E2v Technologies (uk) Ltd is one of the rare examples that a well prospering company can constantly deliver the highest quality of services for over sixty nine years and enjoy a constant great success.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £24,725 in total. The company also worked with the Department for Transport (1 transaction worth £19,800 in total) and the Isle of Wight Council (1 transaction worth £883 in total). E2v Technologies (uk) was the service provided to the Department for Transport Council covering the following areas: P&m - Additions was also the service provided to the Isle of Wight Council Council covering the following areas: General Materials.

As for this particular company, just about all of director's responsibilities have so far been fulfilled by Richard Charles Hindson who was selected to lead the company in 2009. Since 2002-05-29 John Patrick Brewster, age 60 had been responsible for a variety of tasks within the company until the resignation in 2007. Additionally another director, namely Dr Geoffrey John Rowlands, age 68 gave up the position 14 years ago. Moreover, the managing director's efforts are continually aided by a secretary - Nicholas James Wargent, from who was selected by the company on 2015-05-11.