Radiodetection Limited

All UK companiesManufacturingRadiodetection Limited

Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Radiodetection Limited contacts: address, phone, fax, email, website, shedule

Address: Western Drive BS14 0AF Bristol

Phone: +44-1290 1916534

Fax: +44-1409 3660614

Email: n\a

Website:

Shedule:

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

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

Registration data Radiodetection Limited

Register date: 1977-10-18

Register number: 01334448

Type of company: Private Limited Company

Get full report form global database UK for Radiodetection Limited

Owner, director, manager of Radiodetection Limited

Scott William Sproule Director. Address: 13320 Ballantyne Corporate Place, Charlotte,, Nc 28277, Usa. DoB: October 1969, United States

John Nurkin Director. Address: Ballantyne Corporate Place, Charlotte, North Carolina, NC 28277, Usa. DoB: October 1969, United States

Kevin Paul Lench Director. Address: Western Drive, Bristol, BS14 0AF, United Kingdom. DoB: July 1961, British

Michael Andrew Reilly Director. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Usa. DoB: May 1964, United States

Jeremy Wade Smeltser Director. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Usa. DoB: January 1975, American

Kevin Lucius Lilly Director. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Usa. DoB: January 1953, United States

Ross Benjamin Bricker Director. Address: 2401 Pioneer Road, Evanston, Illinios Ji 60201, JI 60201, Usa. DoB: August 1956, Canadian

Roger Holmes Director. Address: n\a. DoB: February 1954, British

Christopher James Kearney Secretary. Address: 14675 Rudolph Dadey Drive, Charlotte, Nc2827749456, Usa. DoB: May 1955, American

Ronald Lee Winowiecki Director. Address: 8707 Calumet Farms Drive, Wexham, Nc 28173, Usa. DoB: November 1966, American

Paul John Rendell Director. Address: 24 Red House Lane, Westbury On Trym, Bristol, BS9 3RZ. DoB: November 1957, British

Patrick Joseph O'leary Director. Address: 6524 Chipstead Lane, Charlotte, North Carolina Nc 28277, 28277, Usa. DoB: June 1957, American

Arthur Robert Cross Director. Address: 1446 West Norton Avenue Apartment L9, Muskegon, Michigan Mi 49441, Usa. DoB: February 1943, American

Andrew Biggerstaff Lewis Director. Address: 30 Grangeville Close, Longwell Green, Bristol, BS30 9YJ. DoB: April 1964, British

Christopher James Kearney Director. Address: 14675 Rudolph Dadey Drive, Charlotte, Nc2827749456, Usa. DoB: May 1955, American

William Dries Director. Address: 5908 Laurium Road, Charlotte 28226, North Carolina, Usa. DoB: September 1951, American

Glenn Andrew Eisenberg Director. Address: 9518 Hanover South Trail, Charlotte, North Carolina, 28210. DoB: May 1961, American

Robert Drury Director. Address: 3524 Governors Island Drive, Denver, North Carolina, 28037, America. DoB: October 1944, American

John Mackay Director. Address: 52 Lansdowne Road, London, W11 2LR. DoB: October 1939, Canadian

Stephen John Gorvett Secretary. Address: 2 Longwood Lane, Failand, Bristol, North Somerset, BS8 3TQ. DoB: April 1955, British

Stephen John Gorvett Director. Address: 2 Longwood Lane, Failand, Bristol, North Somerset, BS8 3TQ. DoB: April 1955, British

Gordon James Burge Director. Address: Rostrevor The Glen, Saltford, Bristol, Avon, BS18 3JP. DoB: June 1939, British

Adrian John Fortescue Garnett Director. Address: Cannwood Farm, Bruton, Somerset, BA10 0JN. DoB: September 1930, British

Nicholas James Frost Director. Address: The Old Rising Sun Thorney, Langport, Taunton, Somerset, TA10 0DR. DoB: April 1956, British

Dr Christopher Maynard Wilson Director. Address: Tiles Cottage Forrest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NR. DoB: December 1928, British

Howard Edward Dennis Coles Director. Address: Pilgrims Old Newbury Mells, Frome Somerset, Bath, Somerset, BA11 3RG. DoB: December 1943, British

Andrew Gareth Hoare Director. Address: 15 Walnut Place Allendale, New Jersey 07401, FOREIGN, Usa. DoB: July 1949, British

Jobs in Radiodetection Limited vacancies. Career and practice on Radiodetection Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Engineer. From GBP 2700

Engineer. From GBP 2800

Cleaner. From GBP 1000

Manager. From GBP 2300

Manager. From GBP 2100

Electrician. From GBP 1800

Director. From GBP 5900

Engineer. From GBP 2300

Responds for Radiodetection Limited on FaceBook

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

Address Radiodetection Limited on google map

Other similar UK companies as Radiodetection Limited: Stow Hatcheries Limited | Raspberry Rose Farm Ltd | Andrew Lawrence Limited | P J R (mile House) Limited | Church Farm Dairies (hawarden) Limited

01334448 - reg. no. of Radiodetection Limited. The firm was registered as a Private Limited Company on October 18, 1977. The firm has been operating in this business for 39 years. The firm can be reached at Western Drive in Bristol. The main office post code assigned is BS14 0AF. The firm SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. The firm's most recent filed account data documents were filed up to 2014/12/31 and the latest annual return information was submitted on 2015/06/14. From the moment the company started in this field of business thirty nine years ago, this firm has sustained its praiseworthy level of success.

With five recruitment advertisements since 2014/07/04, the corporation has been a relatively active employer on the labour market. On 2015/03/24, it started searching for job candidates for a Accounts Receivable Administrator position in Bristol, and on 2014/07/04, for the vacant position of a Draughtsperson in Bristol. They look for workers for such posts as for instance: Pcb Support Technician, Electonics Test Technician and Purchase Ledger Clerk. Those employed on these posts can earn minimum £16500 and up to £18500 on a yearly basis. More specific details on recruitment process and the career opportunity can be found in particular job offers.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 12 transactions from worth at least 500 pounds each, amounting to £12,282 in total. The company also worked with the Solihull Metropolitan Borough Council (11 transactions worth £7,546 in total) and the Southampton City Council (2 transactions worth £3,629 in total). Radiodetection was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials was also the service provided to the Newcastle City Council Council covering the following areas: Highways.

In order to be able to match the demands of their customer base, this specific firm is permanently being supervised by a body of four directors who are, to enumerate a few, Scott William Sproule, John Nurkin and Kevin Paul Lench. Their support has been of great importance to this firm since 2015.