Thales Training & Consultancy Limited

All UK companiesEducationThales Training & Consultancy Limited

Educational support services

Thales Training & Consultancy Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge

Phone: +44-1424 5497802

Fax: +44-1424 5497802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Thales Training & Consultancy Limited"? - send email to us!

Thales Training & Consultancy Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thales Training & Consultancy Limited.

Registration data Thales Training & Consultancy Limited

Register date: 1981-11-12

Register number: 01597499

Type of company: Private Limited Company

Get full report form global database UK for Thales Training & Consultancy Limited

Owner, director, manager of Thales Training & Consultancy Limited

Yokini Pathmanathan Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: October 1973, British

Ricahrd David Guy-williams Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: January 1972, British

Rachel Jane Bloxham Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: March 1970, British

Frances Alison Hexter Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: February 1957, British

Michael William Peter Seabrook Secretary. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: n\a, British

Kathryn Helen Jenkins Director. Address: Bourne Business Park, Addlestone, Surrey, KT15 2NX. DoB: April 1966, British

Roger Francis Mullan Director. Address: Bourne Business Park, Addlestone, Surrey, KT15 2NX. DoB: February 1956, British

Jean Louis Denis Victor Amelon Director. Address: 30 Avenue De Leurope, Marly Le Roi, 78160, France. DoB: March 1952, French

Robert George North Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: September 1954, British

Roger Andrew Mckinlay Director. Address: 54 Barn Meadow Lane, Great Bookham, Leatherhead, Surrey, KT23 3EY. DoB: February 1960, British

Jean Louis Egli Director. Address: 213 Rue De Versailles, Ville Davray, 92410, France. DoB: May 1941, French

Simon Roberts Director. Address: 3 Conygree Close, Lower Earley, Reading, Berkshire, RG6 4XE. DoB: February 1957, British

Jeremy William Webber Director. Address: 15 Rue Roger Salengro, Fresnes, 94260, France. DoB: May 1955, British

James Edward Handley Director. Address: 97 Shackstead Lane, Godalming, Surrey, GU7 1RL. DoB: February 1951, British

Richard Norton Director. Address: Mundi 24 Robin Hood Lane, Winnersh, Berkshire, RG41 5NB. DoB: April 1952, British

Frank Mulholland Director. Address: Field End, Beckfords, Upper Basildon, Reading, Berkshire, RG8 8PB. DoB: November 1952, British

Edward Anthony Noel Lowe Director. Address: 44 Palace Road, East Molesey, Surrey, KT8 9DW. DoB: March 1954, British

Simon Mountfort Director. Address: 6 Kings Mead Park, Claygate, Esher, Surrey, KT10 0NS. DoB: August 1941, British

David Whittaker Director. Address: Kerlands, Llanvair Drive, South Ascot, Berkshire, SL5 9LN. DoB: n\a, British

John Kenyon Milner Director. Address: Meadow House, Baunton, Cirencester, Gloucestershire, GL7 7BB. DoB: September 1947, British

Robert Melrose Director. Address: Hillside 2 Burney Bit, Pamber Heath, Basingstoke, Hampshire, RG26 6TN. DoB: January 1949, British

James Maxwell Kaye Director. Address: Hill Cottage 3 Cock-A-Dobby, Sandhurst, Camberley, Surrey, GU17 8LB. DoB: August 1937, British

John Brooke Director. Address: Boundary End 5 Barrington Close, Church Willows Earley, Reading, Berkshire, RG6 1ET. DoB: September 1939, British

Raymond Leslie Windmill Director. Address: Flat F 125 Crookham Road, Church Crookham, Fleet, Hampshire, GU51 5NH. DoB: June 1943, British

Cyril John Marshall Director. Address: 55 Mount Pleasant, Tadley, Basingstoke, Hampshire, RG26 6BN. DoB: May 1941, British

Martin Lea Director. Address: 4 Wardour Lodge, Rise Road, Ascot, Berkshire, SL5 0DA. DoB: August 1957, British

Sir Edward Beckwith Ashmore Director. Address: South Cottage, Headley Down, Bordon, Hampshire, GU5 8JU. DoB: December 1919, British

Christopher David John Webb Director. Address: Greenbriar, Cleardown The Hockering, Woking, Surrey, GU22 7HH. DoB: January 1939, British

Peter Leslie Mason Director. Address: 15 Broadlands, Frimley, Camberley, Surrey, GU16 5YX. DoB: February 1944, British

Christopher Nigel Phillips Director. Address: 4 Fallowfield Close, Emmer Green, Reading, Berkshire, RG4 8NQ. DoB: July 1946, British

David Whittaker Secretary. Address: Kerlands, Llanvair Drive, South Ascot, Berkshire, SL5 9LN. DoB: n\a, British

Jobs in Thales Training & Consultancy Limited vacancies. Career and practice on Thales Training & Consultancy Limited. Working and traineeship

Project Co-ordinator. From GBP 1500

Helpdesk. From GBP 1400

Tester. From GBP 3600

Responds for Thales Training & Consultancy Limited on FaceBook

Read more comments for Thales Training & Consultancy Limited. Leave a respond Thales Training & Consultancy Limited in social networks. Thales Training & Consultancy Limited on Facebook and Google+, LinkedIn, MySpace

Address Thales Training & Consultancy Limited on google map

Other similar UK companies as Thales Training & Consultancy Limited: Jiangsu Mega International Co., Ltd | Jj Bilservice Limited | Castlefield (warkworth) Management Company Limited | Dolphin Kick Limited | Nir Networks Limited

Thales Training & Consultancy Limited with the registration number 01597499 has been competing in the field for 35 years. This particular PLC can be reached at 2 Dashwood Lang Road, The Bourne Business Park in Addlestone Weybridge and its zip code is KT15 2NX. Despite the fact, that recently operating under the name of Thales Training & Consultancy Limited, the company name previously was known under a different name. This firm was known under the name Thales Universite until 2010-06-01, when the company name was changed to Racal Training Services. The final was known under the name occurred in 2000-12-20. This enterprise SIC code is 85600 which means Educational support services. 2015-12-31 is the last time the accounts were reported. Thirty five years of competing in the field comes to full flow with Thales Training & Consultancy Ltd as they managed to keep their clients happy through all this time.

The information we have detailing this particular company's employees shows us there are four directors: Yokini Pathmanathan, Ricahrd David Guy-williams, Rachel Jane Bloxham and Rachel Jane Bloxham who started their careers within the company on 2015-01-05, 2013-12-02 and 2013-06-19. Additionally, the managing director's efforts are continually helped by a secretary - Michael William Peter Seabrook, from who was chosen by the firm on 2000-05-23.