Robin A Technology Realisations Plc
Information technology consultancy activities
Environmental consulting activities
Data processing, hosting and related activities
Other service activities not elsewhere classified
Robin A Technology Realisations Plc contacts: address, phone, fax, email, website, shedule
Address: Kpmg Llp One Snowhill Snow Hill Queensway B4 6GH Birmingham
Phone: +44-1208 5601074
Fax: +44-1208 5601074
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Robin A Technology Realisations Plc"? - send email to us!
Registration data Robin A Technology Realisations Plc
Register date: 1995-08-29
Register number: 03095862
Type of company: Public Limited Company
Get full report form global database UK for Robin A Technology Realisations PlcOwner, director, manager of Robin A Technology Realisations Plc
Judith Cottrell Secretary. Address: One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. DoB:
Robert Thomas Bell Director. Address: One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. DoB: January 1952, British
Timothy John Curtis Director. Address: One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. DoB: January 1966, British
Judith Cottrell Director. Address: One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. DoB: November 1971, British
Kevin Mark Higginson Director. Address: One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. DoB: October 1959, British
Jennifer Margaret Owen Secretary. Address: New Street Square, London, London, EC4A 3BF, England. DoB:
Michael Jonathan Francis Parker Secretary. Address: 329 Harwell, Didcot, Oxfordshire, OX11 0QJ. DoB:
Gwendoline Ventris Director. Address: 329 Harwell, Didcot, Oxfordshire, OX11 0QJ. DoB: February 1952, British
Michael Joseph Nigro Director. Address: 329 Harwell, Didcot, Oxfordshire, OX11 0QJ. DoB: January 1960, United States
Philip Roper Secretary. Address: 329 Harwell, Didcot, Oxfordshire, OX11 0QJ. DoB: n\a, British
Alice Sarah Louise Cummings Director. Address: New Street Square, London, London, EC4A 3BF, England. DoB: November 1963, British
Bernard Joseph Bulkin Director. Address: Hodford Road, London, NW11 8NN. DoB: March 1942, Uk
Lord Lewis George Moonie Director. Address: 85 Sauchenbush Road, Kirkcaldy, Fife, KY2 5RN. DoB: February 1947, British
Rodney James Westhead Director. Address: 329 Harwell, Didcot, Oxfordshire, OX11 0QJ. DoB: November 1943, British
Dr Paul Golby Director. Address: 329 Harwell, Didcot, Oxfordshire, OX11 0QJ. DoB: February 1951, British
Charles Hippsley Director. Address: Ashcroft Close, Oxford, Oxfordshire, OX2 9SE. DoB: May 1957, British
David Lindsay Director. Address: 92 Sandringham Road, Watford, Hertfordshire, WD24 7BE. DoB: May 1956, British
Stephen Patrick Thornton Director. Address: 66 Eaton Place, Top Flat, London, SW1X 8AT. DoB: June 1957, British
Andrew Charles Gambon Mccree Director. Address: New Street Square, London, London, EC4A 3BF, England. DoB: August 1957, British
Melvyn Harry Wood Director. Address: 6 Orchard Close, Corfe Mullen, Wimborne, Dorset, BH21 3TW. DoB: March 1948, British
Dr Christopher John Wright Director. Address: 22 Pettiwell, Garsington, Oxford, OX44 9DB, United Kingdom. DoB: December 1947, British
Keith John Russell Secretary. Address: Elsfield Crafts End, Chilton, Didcot, Oxfordshire, OX11 0SA. DoB: n\a, British
Andrew Barkley Shilston Director. Address: 96 Oakhill Road, Sevenoaks, Kent, TN13 1NU. DoB: October 1955, British
Dr Leslie Atkinson Director. Address: Cobbs 62 The Street, Manuden, Bishops Stortford, Hertfordshire, CM23 1DS. DoB: January 1944, British
John Michael Watson Director. Address: Bank House, High Street, Shipton Under Wychwood, Oxfordshire, OX7 6BA. DoB: September 1946, British
Gordon Arden Campbell Director. Address: The Parks, Eastcote Lane Hampton In Arden, Solihull, West Midlands, B92 0AS. DoB: October 1946, British
Baron Colin Morven Sharman Of Redlynch Director. Address: Manor Farm, Teffont Magna, Salisbury, Wiltshire, SP3 5QY. DoB: February 1943, British
Prof. Sir John Michael Brady Director. Address: 4 Dominus Way Meridian Business Park, Leicester, LE19 1RP. DoB: April 1945, British
Doctor Brian Leonard Eyre Director. Address: Loughrigg Newbury Road, East Hendred, Wantage, Oxfordshire, OX12 8LG. DoB: November 1933, British
Sir Anthony Brian Cleaver Director. Address: 20 Groom Place, London, SW1X 7BA. DoB: April 1938, British
Dame Vera Stephanie Shirley Director. Address: 47 Thames House, Phyllis Court Drive, Henley On Thames, Oxfordshire, RG9 2NA. DoB: September 1933, British
John Gerard Mason Secretary. Address: Tall Trees 11 Rimes Close, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5AL. DoB: n\a, British
Peter Watson Director. Address: 49 Suckling Green Lane, Wolverhampton, West Midlands, WV8 2BT. DoB: January 1944, British
Raymond Proctor Director. Address: Meadow House, 25 Summer Lane, Wirksworth, Derbyshire, DE4 4EB. DoB: March 1945, British
Jobs in Robin A Technology Realisations Plc vacancies. Career and practice on Robin A Technology Realisations Plc. Working and traineeship
Engineer. From GBP 2200
Fabricator. From GBP 2500
Welder. From GBP 1900
Helpdesk. From GBP 1400
Plumber. From GBP 1700
Fabricator. From GBP 2100
Assistant. From GBP 1400
Driver. From GBP 2200
Responds for Robin A Technology Realisations Plc on FaceBook
Read more comments for Robin A Technology Realisations Plc. Leave a respond Robin A Technology Realisations Plc in social networks. Robin A Technology Realisations Plc on Facebook and Google+, LinkedIn, MySpaceAddress Robin A Technology Realisations Plc on google map
Other similar UK companies as Robin A Technology Realisations Plc: Brand Promotions Uk Ltd | Terinex Limited | Dent Genie Limited | Home Tec Specialist Solutions Limited | Encap Thermoplastics Ltd.
This business named Robin A Technology Realisations PLC has been created on 1995/08/29 as a Public Limited Company. This business headquarters may be gotten hold of Birmingham on Kpmg Llp One Snowhill, Snow Hill Queensway. When you need to contact the company by mail, its postal code is B4 6GH. The office reg. no. for Robin A Technology Realisations Plc is 03095862. Launched as Aea Technology PLC, the firm used the name up till 2012/11/22, then it was changed to Robin A Technology Realisations Plc. This business is classified under the NACe and SiC code 62020 meaning Information technology consultancy activities. Robin A Technology Realisations Plc filed its latest accounts up to 31st March 2012. The company's most recent annual return information was released on 29th August 2012.
We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 272 transactions from worth at least 500 pounds each, amounting to £17,704,951 in total. The company also worked with the Cornwall Council (4 transactions worth £49,613 in total) and the New Forest District Council (9 transactions worth £25,370 in total). Robin A Technology Realisations PLC was the service provided to the New Forest District Council Council covering the following areas: Training and Hired And Contracted was also the service provided to the Cornwall Council Council covering the following areas: 45208-it Software Support, 46104-conferences & Seminars and Consultants.
With regards to this limited company, a variety of director's tasks have so far been met by Robert Thomas Bell who was given the job in 2011. That limited company had been directed by Timothy John Curtis (age 50) who finally gave up the position two years ago. As a follow-up another director, including Judith Cottrell, age 45 gave up the position two years ago. In order to increase its productivity, for the last nearly one month this specific limited company has been utilizing the skills of Judith Cottrell, who's been focusing on successful communication and correspondence within the firm.