Deutsche Telekom (uk) Limited
Other telecommunications activities
Deutsche Telekom (uk) Limited contacts: address, phone, fax, email, website, shedule
Address: Ground Floor East, Alchemy Building Bessemer Road AL7 1HE Welwyn Garden City
Phone: +44-1357 7675018
Fax: +44-1244 9233703
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Deutsche Telekom (uk) Limited"? - send email to us!
Registration data Deutsche Telekom (uk) Limited
Register date: 2000-03-15
Register number: 03951860
Type of company: Private Limited Company
Get full report form global database UK for Deutsche Telekom (uk) LimitedOwner, director, manager of Deutsche Telekom (uk) Limited
James Timothy Rowe Director. Address: Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HE, England. DoB: May 1967, British
Claire Sandra Hilton Director. Address: Hatfield Business Park, Hatfield, Herts, AL10 9BW, Uk. DoB: May 1958, British
Jeevan D'silva Secretary. Address: Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW, England. DoB:
Daniel Daub Director. Address: Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HE, England. DoB: November 1976, German
Thorsten Mueller Director. Address: Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HE, England. DoB: June 1973, German
Yvonne Fern Director. Address: Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW. DoB: April 1973, German
Nicholas James Mclean Director. Address: Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HE, England. DoB: July 1975, British
Graham Matthew Thomas Director. Address: Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HE, England. DoB: June 1968, British
Uli Kuhbacher Director. Address: Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HE, England. DoB: May 1961, German
Yvonne Livia Fern Director. Address: Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW. DoB: May 1973, German
Thomas Knoll Director. Address: Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW. DoB: September 1965, Germany
Dr Rainer Deutschmann Director. Address: Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW. DoB: August 1970, German
Olivier Baujard Director. Address: Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW. DoB: February 1957, French
Dr Michael Corrigall Director. Address: Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW. DoB: March 1962, British
Yvonne Fern Secretary. Address: Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW. DoB: n\a, British
Emin Gurdenli Director. Address: 24 Kingswood Avenue, Shortlands, Bromley, Kent, BR2 0NY. DoB: August 1952, British And Turkish
James Alexander Blendis Secretary. Address: 3 Ringwood Avenue, East Finchley, London, N2 9NT. DoB: n\a, British
Mark Martin Director. Address: 1 Belvoir Close, Peterborough, Cambridgeshire, PE6 8SS. DoB: June 1965, British
James Burke Director. Address: Hegelstrasse 34, Bonn, 53177, FOREIGN, Germany. DoB: November 1952, American
Andrew Lee Secretary. Address: 46 Rowallan Road, London, SW6 6AG. DoB:
Jim Morrison Director. Address: 8 Saxon Close, Amersham, Buckinghamshire, HP6 5QA. DoB: July 1950, British
Michael Bell Director. Address: 13 Tudor Gardens, Kingsbury, London, NW9 8RL. DoB: January 1975, New Zealander
Jitesh Himatlal Sodha Secretary. Address: 104 Roseneath Road, London, SW11 6AQ. DoB: January 1968, British
Klaus Tebbe Director. Address: Lindenallee 41b, Koln, D 50968. DoB: March 1954, German
Ali Diab Director. Address: Flat 1, 1 Beauchamp Place, London, SW3 1NG. DoB: July 1973, American
Thomas Holtrop Director. Address: Quellenweg 14, Bad Homburg, 61348, Germany. DoB: December 1954, German
Kevin Cunnington Director. Address: 157 Clonmore Street, London, SW18 5HD. DoB: February 1961, British
Detlev Buchal Director. Address: Im Posten 10, Unkel, Germany, 53572, FOREIGN. DoB: February 1945, German
Thomas Winkler Director. Address: Niebuhrstrabe 61, Bonn, Germany, 53113, FOREIGN. DoB: June 1963, German
Justin Percival Adie Secretary. Address: Chemin Des Laques,, Lieu-Dit Bel-Air, Rabastens, 81800 Tarn, France. DoB: n\a, British
Jitesh Himatlal Sodha Director. Address: 104 Roseneath Road, London, SW11 6AQ. DoB: January 1968, British
Dirk Hemmerden Director. Address: Jaminstr 12, Duisburg, 47269, Germany. DoB: March 1958, German
Andre Stark Director. Address: 11 Whittingstall Road, London, SW6 4EA. DoB: November 1966, German
Julia Sarah Chain Director. Address: 829 Finchley Road, London, NW11 8AJ. DoB: n\a, British
Wolfgang Keuntje Director. Address: Waldstrasse 3, 64331 Ueiterstracht, Darmstadt, Hessen, 64331. DoB: August 1957, German
Dr Liliana Solomon Director. Address: Paulusplatz 7, Dusseldorf, 40237, FOREIGN, Germany. DoB: April 1964, German
Wolfgang Keuntje Director. Address: Waldstrasse 3, 64331 Ueiterstracht, Darmstadt, Hessen, 64331. DoB: August 1957, German
Dr Max Hirschberger Director. Address: Ziegelstrasse 70, Pfaffenhofen, 85276, Germany. DoB: November 1956, German
Kai Ricke Director. Address: Metzendorfer Weg 13, Rosengarten, D21224, Germany. DoB: October 1961, German
Julia Sarah Chain Secretary. Address: 829 Finchley Road, London, NW11 8AJ. DoB: n\a, British
Nikesh Arora Director. Address: Buckingham Palace Road, London, SW1W 9TQ. DoB: February 1968, United States
Jobs in Deutsche Telekom (uk) Limited vacancies. Career and practice on Deutsche Telekom (uk) Limited. Working and traineeship
Other personal. From GBP 1000
Package Manager. From GBP 1400
Helpdesk. From GBP 1500
Assistant. From GBP 1000
Package Manager. From GBP 1300
Cleaner. From GBP 1100
Engineer. From GBP 3000
Director. From GBP 5100
Package Manager. From GBP 1900
Responds for Deutsche Telekom (uk) Limited on FaceBook
Read more comments for Deutsche Telekom (uk) Limited. Leave a respond Deutsche Telekom (uk) Limited in social networks. Deutsche Telekom (uk) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Deutsche Telekom (uk) Limited on google map
Other similar UK companies as Deutsche Telekom (uk) Limited: Decent Education Ltd | Ay Architects Llp | Wipro Limited | Dermaestetic Skin Care Centre Ltd | Wharrels Hill Llp
03951860 is the company registration number assigned to Deutsche Telekom (uk) Limited. The company was registered as a PLC on 2000-03-15. The company has been actively competing in this business for the last sixteen years. This firm is gotten hold of Ground Floor East, Alchemy Building Bessemer Road in Welwyn Garden City. The office area code assigned is AL7 1HE. The company began under the business name T-mobile International Uk, however for the last 6 years has been on the market under the business name Deutsche Telekom (uk) Limited. This firm declared SIC number is 61900 : Other telecommunications activities. Its latest filings were submitted for the period up to 31st December 2014 and the most recent annual return information was released on 7th March 2016. 16 years of experience in this field comes to full flow with Deutsche Telekom (uk) Ltd as they managed to keep their customers happy throughout their long history.
Currently, the directors listed by this particular firm include: James Timothy Rowe assigned this position nearly one year ago, Claire Sandra Hilton assigned this position on 2016-01-01, Daniel Daub assigned this position on 2015-05-15 and 5 remaining, listed below. Furthermore, the managing director's responsibilities are regularly aided by a secretary - Jeevan D'silva, from who was hired by this firm on 2015-12-21.