Rockwell Collins Uk Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andRockwell Collins Uk Limited

Wholesale of electronic and telecommunications equipment and parts

Defence activities

Rockwell Collins Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 730 Wharfedale Road Winnersh RG41 5TP Wokingham

Phone: +44-1288 3712249

Fax: +44-1288 3712249

Email: n\a

Website:

Shedule:

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

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

Registration data Rockwell Collins Uk Limited

Register date: 1955-01-07

Register number: 00543016

Type of company: Private Limited Company

Get full report form global database UK for Rockwell Collins Uk Limited

Owner, director, manager of Rockwell Collins Uk Limited

Leann Ridgeway Director. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: February 1964, Usa

Sarah Helen Minett Director. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: May 1969, British

Dean Jordan Director. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: March 1976, British

Vaughn Michael Klopfenstein Director. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: July 1962, American

Christopher Hazeel Director. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: January 1958, British

Helen Poppy Barton Secretary. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB:

Claude Alber Director. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: February 1962, French

Colin Roy Mahoney Director. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: July 1965, British

Gregory Scott Churchill Director. Address: Collins Road Ne, Cedar Rapids, Iowa, IA 52498, Usa. DoB: August 1957, Us

Bruno Pierre Marie Rambaud Director. Address: Avenue Charles De Gaulle, Neuilly Sur Seine, France, 92200, France. DoB: August 1949, French

Jane Margaret Middleton Director. Address: 68 Suttons Business Park, Suttons Park Avenue, Reading, Berkshire, RG6 1LA. DoB: June 1960, British

Ian William Boyle Director. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: October 1960, British

Jane Margaret Middleton Secretary. Address: 68 Suttons Business Park, Suttons Park Avenue, Reading, Berkshire, RG6 1LA. DoB: June 1960, British

Robert Austen Fox Director. Address: 11 Wheeler Close, Burghfield Common, Reading, Berkshire, RG7 3LW. DoB: April 1956, British

Ken Nelson Secretary. Address: Amberdown, 16 Mount Pleasant Close, Lightwater, Surrey, GU18 5TP. DoB:

Claire Lambert Secretary. Address: 147 Chilcombe Way, Lower Earley, Reading, Berkshire, RG6 3DD. DoB:

Alan John Prowse Director. Address: Morel Court, Marion, Iowa 52302, Usa. DoB: November 1961, British

Robert Kelly Ortberg Director. Address: Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England. DoB: April 1960, American

Robert Francis George Ward Dyer Director. Address: 27 Foster Road, Chiswick, London, W4 4NY. DoB: n\a, British

John David Cohn Director. Address: 4655 N. Wilshire Road, Whitefish Bay, W.I. 53211, Usa. DoB: October 1954, American

Denise Mary Page Director. Address: 23 Haverfield Gardens, Richmond, Surrey, TW9 3DB. DoB: January 1961, British

Stephen James Banham Director. Address: 68 Suttons Business Park, Suttons Park Avenue, Reading, Berkshire, RG6 1LA. DoB: February 1950, British

Michael William Barnes Director. Address: 3131 Cottage Grove Avenue Se, Cedar Rapids, Iowa, 52403, Usa. DoB: October 1946, Us

Robert Patrick Marovich Director. Address: 3974 Greystone Drive, Cedar Rapids, Iowa 52411, Usa. DoB: December 1942, American

Robert Francis George Ward Dyer Secretary. Address: 27 Foster Road, Chiswick, London, W4 4NY. DoB: n\a, British

Bernard Loth Director. Address: North Oak Street, Appartment G-6, Arlington, Virginia, VA22209, Usa. DoB: July 1952, French

Lawrence Erickson Director. Address: 3528 Timberline Drive, Cedar Rapids, Iowa 52402, America. DoB: December 1948, American

Terry Dwight Wilson Director. Address: 733 E Post Court Se, Cedar Rapids, Iowa, 52403, Usa. DoB: May 1940, Us Citizen

Robert Michael Chiusano Director. Address: 6925 Bowman Lane N E, Cedar Rapids, Iowa, 52402, Usa. DoB: September 1950, American

Robert Tibor Director. Address: Rockwell International Corporation, 400 Collins Rd Ne, Cedar Rapids, Iowa, 52498, Usa. DoB: November 1939, American

William Macleod Director. Address: Hoehenweg 22, Drieich D-6072, Germany. DoB: May 1933, Canadian

Frederick Kenneth France Director. Address: 26 Scots Court, Hook, Basingstoke, Hampshire, RG27 9QJ. DoB: December 1930, British

Earl Washington Director. Address: 323 Snyder Place, West Covina California Ca 91791, FOREIGN, Usa. DoB: December 1944, Us Citizen

Shannon Mcshane Murchison Director. Address: 2183 David Court N E, Cedar Rapids Iowa 52402, FOREIGN, Usa. DoB: June 1933, Us Citizen

William Richard Ford Director. Address: 19 Pitford Road, Woodley, Reading, Berkshire, RG5 4QF. DoB: March 1938, British

Ernest John Craddock Director. Address: 5002 Smith Road, Plana Texas 75094, FOREIGN, Usa. DoB: April 1931, Us Citizen

David Norman Whitley Secretary. Address: 3 Leigh Park, Datchet, Slough, Berkshire, SL3 9JP. DoB:

Peter Humphrey Director. Address: 5 The Old Orchard, South Warnborough, Basingstoke, Hampshire, RG25 1TR. DoB: November 1944, British

Charles Robert Bartlett Director. Address: 358 Willshire Court N E, Cedar Rapids Iowa 52402, FOREIGN, Usa. DoB: April 1931, Us Citizen

Russell Mackensie Hansen Director. Address: 33 Cottage Grove Woods, Cedar Rapids Iowa 52403, FOREIGN, Usa. DoB: March 1933, Us Citizen

Jobs in Rockwell Collins Uk Limited vacancies. Career and practice on Rockwell Collins Uk Limited. Working and traineeship

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for Rockwell Collins Uk Limited on FaceBook

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

Address Rockwell Collins Uk Limited on google map

Other similar UK companies as Rockwell Collins Uk Limited: Lewport Limited | Easy Sales Ltd | Drumkirk Properties Ltd | Sanjam Investments Limited | Alpha Real Limited

The enterprise referred to as Rockwell Collins Uk has been created on 1955-01-07 as a PLC. The enterprise registered office is contacted at Wokingham on 730 Wharfedale Road, Winnersh. If you have to get in touch with this firm by post, its post code is RG41 5TP. It's company registration number for Rockwell Collins Uk Limited is 00543016. Registered as Rockwell - Collins (u.k.), the firm used the name up till 2007-02-19, at which point it got changed to Rockwell Collins Uk Limited. The enterprise Standard Industrial Classification Code is 46520 - Wholesale of electronic and telecommunications equipment and parts. Rockwell Collins Uk Ltd released its account information for the period up to Fri, 2nd Oct 2015. The firm's most recent annual return information was released on Wed, 18th May 2016. Rockwell Collins Uk Ltd is an ideal example that a well prospering company can remain on the market for over 61 years and enjoy a constant high level of success.

When it comes to the firm's employees data, since April 2016 there have been seven directors to name just a few: Leann Ridgeway, Sarah Helen Minett and Dean Jordan. In addition, the managing director's assignments are continually helped by a secretary - Helen Poppy Barton, from who was chosen by the following company on 2011-10-18.