Roke Manor Research Limited

All UK companiesInformation and communicationRoke Manor Research Limited

Information technology consultancy activities

Data processing, hosting and related activities

Other research and experimental development on natural sciences and engineering

Roke Manor Research Limited contacts: address, phone, fax, email, website, shedule

Address: Roke Manor Old Salisbury Lane SO51 0ZN Romsey

Phone: +44-1349 9371856

Fax: +44-1349 9371856

Email: n\a

Website:

Shedule:

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

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

Registration data Roke Manor Research Limited

Register date: 1932-08-06

Register number: 00267550

Type of company: Private Limited Company

Get full report form global database UK for Roke Manor Research Limited

Owner, director, manager of Roke Manor Research Limited

David Edward Aston Cole Director. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN. DoB: February 1970, British

Ian Charles Cooper Director. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom. DoB: March 1969, British

Sarah Louise Ellard Director. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom. DoB: April 1970, British

Michael James Flowers Director. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0LZ, United Kingdom. DoB: August 1961, Australian

Steven John Bowers Director. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom. DoB: June 1973, British

Sarah Louise Ellard Secretary. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom. DoB:

Richard Anthony Dellar Director. Address: 1500 Parkway, Whiteley, Fareham, Hampshire, PO15 7AF, United Kingdom. DoB: April 1964, British

Mark Harry Papworth Director. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom. DoB: January 1965, British

Stephen Edward Grinham Director. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom. DoB: March 1956, British

Stephen Edward Grinham Director. Address: Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom. DoB: March 1956, British

David Alexander Mcdonald Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AF. DoB: February 1963, British

Paul Adrian Rayner Director. Address: 1500 Parkway, Whiteley, Fareham, Hampshire, PO15 7AF, United Kingdom. DoB: November 1961, British

Michael John Helme Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AF. DoB: November 1959, British

David John Price Director. Address: 1500 Parkway, Whiteley, Fareham, Hampshire, PO15 7AF. DoB: March 1955, British

Gordon Lawrence Wakeford Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AF. DoB: June 1962, British

Thomas Andrew White Director. Address: 12 Norton Park Sunninghill, Ascot, Berkshire, SL5 9BW, England. DoB: April 1959, British

Dr David Warren Smith Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AF. DoB: August 1963, British

Alan John Wood Director. Address: Fairmont, Eriswell Road, Walton On Thames, Surrey, KT12 5BW. DoB: March 1947, British

Gerard Thomas Gent Director. Address: Monks Way Littleworth Road, Seale, Farnham, Surrey, GU10 1JN. DoB: n\a, British

Graham Peter Walker Director. Address: West Farm, High Street, Breaston, Derbyshire, DE72 3DX. DoB: April 1957, British

Sir John Michael Taylor Director. Address: Salisbury Lane, Romsey, Hampshire, SO51 0ZN. DoB: February 1943, British

Alan John Wood Director. Address: Fairmont, Eriswell Road, Walton On Thames, Surrey, KT12 5BW. DoB: March 1947, British

Philip John Tizzard Director. Address: Lamport, Stowe, Buckinghamshire, MK18 5AB. DoB: March 1944, British

Andrew John Baynes Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AF. DoB: October 1954, British

Gerard Thomas Gent Secretary. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AF. DoB: n\a, British

Cyril Frederick Heywood Teed Director. Address: The Barn House, Forest Park, Brockenhurst, Hampshire, SO4 7SW. DoB: April 1932, British

Paul Jonathan Stein Director. Address: 119 Chalvington Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3EG. DoB: July 1957, British

Clive Ian Dolan Director. Address: Culross Manor, Wimlands Lane, Faygate, West Sussex, RH12 4SP. DoB: January 1946, British

Doctor Andrew John Low Director. Address: Wentworth, Bassett Wood Road, Southampton, Hampshire, SO16 3LS. DoB: July 1954, British

Peter Charles Venton Director. Address: High Trees Burts Lane, Mannington, Wimborne, Dorset, BH21 7JX. DoB: December 1942, British

John Elliott Secretary. Address: 14 Pine Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1LJ. DoB:

Cyril Frederick Heywood Teed Director. Address: The Barn House, Forest Park, Brockenhurst, Hampshire, SO4 7SW. DoB: April 1932, British

Jobs in Roke Manor Research Limited vacancies. Career and practice on Roke Manor Research Limited. Working and traineeship

Sorry, now on Roke Manor Research Limited all vacancies is closed.

Responds for Roke Manor Research Limited on FaceBook

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

Address Roke Manor Research Limited on google map

Other similar UK companies as Roke Manor Research Limited: Yoshino Limited | Macduff Shipyards Limited | Uk Custom Shop Limited | Black Swan Generators Limited | Steve Holmes Limited

The enterprise is widely known under the name of Roke Manor Research Limited. The company was founded 84 years ago and was registered with 00267550 as the reg. no.. This particular office of the firm is situated in Romsey. You can reach them at Roke Manor, Old Salisbury Lane. The enterprise is classified under the NACe and SiC code 62020 which stands for Information technology consultancy activities. Its latest records were filed up to Saturday 31st October 2015 and the latest annual return information was released on Friday 18th March 2016. Roke Manor Research Ltd is a perfect example that a company can remain on the market for over eighty four years and achieve a constant great success.

2 transactions have been registered in 2010 with a sum total of £30,499. Cooperation with the Department for Transport council covered the following areas: Research.

David Edward Aston Cole, Ian Charles Cooper, Sarah Louise Ellard and 2 other members of the Management Board who might be found within the Company Staff section of this page are listed as firm's directors and have been expanding the company for one year. In order to increase its productivity, since the appointment on September 30, 2010 the limited company has been implementing the ideas of Sarah Louise Ellard, who has been responsible for successful communication and correspondence within the firm.