Resilient Plc

All UK companiesInformation and communicationResilient Plc

Wired telecommunications activities

Wireless telecommunications activities

Resilient Plc contacts: address, phone, fax, email, website, shedule

Address: 25/27 Shaftesbury Avenue London W1D 7EQ

Phone: +44-1564 1991241

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

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

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

Registration data Resilient Plc

Register date: 1978-12-01

Register number: 01403177

Type of company: Public Limited Company

Get full report form global database UK for Resilient Plc

Owner, director, manager of Resilient Plc

Abhinav Anand Director. Address: Shaftesbury Avenue, London, W1D 7EQ, United Kingdom. DoB: July 1979, British

Ryan-Scott Low Secretary. Address: 25/27 Shaftesbury Avenue, London, W1D 7EQ. DoB:

David Charles Menniss Director. Address: 25/27 Shaftesbury Avenue, London, W1D 7EQ. DoB: March 1973, British

Suresh Rasakulasuriar Director. Address: 25/27 Shaftesbury Avenue, London, W1D 7EQ. DoB: May 1964, British

James Joseph Foley Director. Address: 25/27 Shaftesbury Avenue, London, W1D 7EQ. DoB: September 1964, British

Alan Peter Mackenzie Lamb Director. Address: 25/27 Shaftesbury Avenue, London, W1D 7EQ. DoB: September 1949, British

Geoffrey David Paterson Director. Address: 25/27 Shaftesbury Avenue, London, W1D 7EQ. DoB: May 1951, British

Jarrett Osborn Secretary. Address: 25/27 Shaftesbury Avenue, London, W1D 7EQ. DoB:

Felicity Anne Noble Secretary. Address: 25/27 Shaftesbury Avenue, London, W1D 7EQ. DoB:

Robert William Stannett Secretary. Address: 25/27 Shaftesbury Avenue, London, W1D 7EQ. DoB:

Andrew Bale Director. Address: 25/27 Shaftesbury Avenue, London, W1D 7EQ. DoB: June 1962, British

Ann-Marie Walker Secretary. Address: 25/27 Shaftesbury Avenue, London, W1D 7EQ. DoB:

Andrew James Bruce Young Secretary. Address: Boldrewood Cottage, Jordans Lane Burghfield Common, Reading, RG7 3LP. DoB:

Stephen Charles Burdon Ellis Director. Address: Old Post Office, Longstock, Stockbridge, Hampshire, SO20 6DR. DoB: n\a, British

Jobs in Resilient Plc vacancies. Career and practice on Resilient Plc. Working and traineeship

Sorry, now on Resilient Plc all vacancies is closed.

Responds for Resilient Plc on FaceBook

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

Address Resilient Plc on google map

Other similar UK companies as Resilient Plc: P K Consulting & Accounting Services Limited | Amko Limited | Exeter Coaches Limited | Zhejiang Sur Link Electric Co., Ltd | Registered Nursing Home Association Education Foundation Limited

Resilient Plc can be contacted at Soho (south east) at 25/27 Shaftesbury Avenue. You can search for the company by the post code - W1D 7EQ. This company has been operating on the English market for thirty eight years. This company is registered under the number 01403177 and company's current status is active. The Resilient Plc company was recognized under four different names before it adapted the current name. This company was originally established as Resilient Networks PLC to be switched to Teamphone on 2014-07-01. The third business name was name until 2006. This company is registered with SIC code 61100 which means Wired telecommunications activities. 2015-09-30 is the last time when account status updates were reported. 38 years of presence on the market comes to full flow with Resilient Plc as the company managed to keep their customers satisfied throughout their long history.

On July 22, 2016, the enterprise was looking for a Sales Executive - B2B Telesales to fill a position in Central London. They offered a job with wage from £28000.00 to £45000.00 per year.

The enterprise has registered two trademarks, all are active. The Intellectual Property Office representative of Resilient PLC is Astrum ElementOne Limited. The first trademark was submitted in 2013. The one that will expire sooner, i.e. in March, 2023 is UK00002654762.

At the moment, the directors hired by the following firm are as follow: Abhinav Anand chosen to lead the company in 2016, David Charles Menniss chosen to lead the company nearly one year ago, Suresh Rasakulasuriar chosen to lead the company in 2016 in January and 3 other members of the Management Board who might be found within the Company Staff section of our website. In order to increase its productivity, for the last nearly one month the following firm has been implementing the ideas of Ryan-Scott Low, who has been responsible for ensuring efficient administration of the company.