Ubisense Limited
Other research and experimental development on natural sciences and engineering
Other business support service activities n.e.c.
Ubisense Limited contacts: address, phone, fax, email, website, shedule
Address: St. Andrew's House St. Andrew's Road Chesterton CB4 1DL Cambridge
Phone: +44-1566 5007263
Fax: +44-1566 5007263
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ubisense Limited"? - send email to us!
Registration data Ubisense Limited
Register date: 2002-07-18
Register number: 04489603
Type of company: Private Limited Company
Get full report form global database UK for Ubisense LimitedOwner, director, manager of Ubisense Limited
James Hugh Tilley Secretary. Address: St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL. DoB:
Peter George Harverson Director. Address: St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL. DoB: March 1946, British
Timothy Gingell Director. Address: St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL. DoB: May 1967, British
Claire Rachel Somerton Secretary. Address: St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL. DoB:
Robert Glyn Parker Secretary. Address: St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL. DoB:
Robert Glyn Parker Director. Address: St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL, United Kingdom. DoB: January 1966, British
Gordon Michael Campbell Secretary. Address: St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL. DoB: October 1967, British
Martin Andrew Cartwright Director. Address: 71 Storeys Way, Cambridge, CB3 0DR. DoB: May 1951, British
Gordon Michael Campbell Director. Address: St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL. DoB: October 1967, British
Charles Warren Ferguson Director. Address: 2404 Rock Creek Drive, Kerrville, Texas, 78028, Usa. DoB: April 1939, American
Professor Andrew Hopper Director. Address: Sainsfoins, Whittlesford Road Little Shelford, Cambridge, Cambridgeshire, CB2 5EU. DoB: May 1953, British
Martin Andrew Cartwright Director. Address: 71 Storeys Way, Cambridge, CB3 0DR. DoB: May 1951, British
Susan Elizabeth Dixon Secretary. Address: St Andrews Road, Cambridge, Cambridgeshire, CB4 1DL. DoB: n\a, Other
David Gerard Theriault Director. Address: 14 Brunswick Walk, Cambridge, Cambridgeshire, CB5 8DH. DoB: March 1954, Canadian
Richard Terence Green Director. Address: St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL, United Kingdom. DoB: March 1958, British
Dr Andrew Martin Robert Ward Director. Address: 7 Shelford Park Avenue, Cambridge, Cambridgeshire, CB2 5LU. DoB: December 1972, British
Dr Rupert William Meldrum Curwen Director. Address: Church Farm, High Street, Fowlmere, Hertfordshire, SG8 7ST. DoB: December 1967, British
Dr Paul Michael Webster Director. Address: 63 Bishops Court, Cambridge, Cambridgeshire, CB2 2NN. DoB: November 1971, British
Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Peter Joseph Steggles Director. Address: 70 Melvin Way, Histon, Cambridge, Cambridgeshire, CB4 9HZ. DoB: August 1965, British
Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Jobs in Ubisense Limited vacancies. Career and practice on Ubisense Limited. Working and traineeship
Electrical Supervisor. From GBP 1700
Helpdesk. From GBP 1200
Welder. From GBP 1900
Project Planner. From GBP 3600
Cleaner. From GBP 1100
Responds for Ubisense Limited on FaceBook
Read more comments for Ubisense Limited. Leave a respond Ubisense Limited in social networks. Ubisense Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ubisense Limited on google map
Other similar UK companies as Ubisense Limited: Rayanne Investments Limited | Palmbridge Developments Limited | Rns Investments Limited | Wigwamhomes Limited | Petrolux Services Limited
Ubisense came into being in 2002 as company enlisted under the no 04489603, located at CB4 1DL Cambridge at St. Andrew's House St. Andrew's Road. The company has been expanding for 14 years and its status at the time is active. Created as Ubiquitous Systems, the firm used the name until 2003, when it got changed to Ubisense Limited. This company is classified under the NACe and SiC code 72190 which means Other research and experimental development on natural sciences and engineering. Ubisense Ltd reported its latest accounts for the period up to December 31, 2014. The company's most recent annual return was filed on July 18, 2015. It's been fourteen years for Ubisense Ltd in this particular field, it is constantly pushing forward and is an example for it's competition.
In order to meet the requirements of their customer base, this particular business is continually being improved by a number of two directors who are Peter George Harverson and Timothy Gingell. Their work been of cardinal importance to the business for nearly one year. Moreover, the managing director's efforts are helped by a secretary - James Hugh Tilley, from who was selected by the business in July 2016.