Transcomm Uk Limited

All UK companiesInformation and communicationTranscomm Uk Limited

Other information technology service activities

Transcomm Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 81 Newgate Street London EC1A 7AJ St Bartholomew's Hospital

Phone: +44-1387 2189819

Fax: +44-1387 2189819

Email: n\a

Website:

Shedule:

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

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

Registration data Transcomm Uk Limited

Register date: 1988-12-19

Register number: 02329342

Type of company: Private Limited Company

Get full report form global database UK for Transcomm Uk Limited

Owner, director, manager of Transcomm Uk Limited

Dr Christopher Sims Director. Address: Elmcroft, Bath, BA1 6SE, United Kingdom. DoB: April 1974, British

Christopher Paul Wides Director. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: March 1981, British

Sandip Thakrar Director. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: November 1980, British

Danny Longbottom Director. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: March 1974, British

Ian Robert Duerden Director. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: October 1958, British

Julian Oxley Director. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: November 1963, British

Daniel Lambert Director. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: July 1971, British

Adam John Baird Director. Address: 81 Newgate Street, London, EC1A 7AJ. DoB: March 1977, British

Roger Vigilance Director. Address: 81 Newgate Street, London, EC1A 7AJ. DoB: September 1961, British

John William Alfred Fox Director. Address: 270 Singlewell Road, Gravesend, Kent, DA11 7RE. DoB: December 1957, British

Matthew David George Sheard Director. Address: Flat 2, 73 Munster Road, London, SW6 5RE. DoB: April 1975, British

David Hughes Director. Address: 107 Henley Road, Ipswich, IP1 4NG. DoB: January 1960, British

Richard Ronald Thomerson Director. Address: The Walled House, Beaulieu Road, Lyndhurst, Hampshire, SO43 7DA. DoB: September 1964, English

Chetan Patel Director. Address: 4 Airedale Road, Ealing, London, W5 4SD. DoB: May 1972, British

David Bowen Director. Address: 59 Farm Road, Winchmore Hill, London, N21 3JD. DoB: October 1971, British

Steven Edward Evans Director. Address: River Bank House, River Road, Taplow, Buckinghamshire, SL6 0BG. DoB: September 1955, British

Timothy Shaw Director. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: October 1955, British

Ashton Hunt Director. Address: 2 West Hayes, Hatfield Heath, Bishop's Stortford, Herts, CM22 7DH. DoB: January 1968, British

Kevin Mcnulty Director. Address: 4 Highworth, Compton Lane, Horsham, West Sussex, RH13 5PU. DoB: May 1962, British

Rajul Modi Director. Address: 2 Wildcroft Gardens, Canons Park, Edgware, Middlesex, HA8 6TJ. DoB: December 1968, British

George Mancz Director. Address: Glendower, Ivinghoe Aston, Buckinghamshire, LU7 9DP. DoB: October 1957, British

Jonathan Furmston Director. Address: St. Leonards Park House, Horsham, Sussex, RH13 6EG. DoB: January 1967, British

Stephen John Prior Secretary. Address: 16a Haygarth Place, High Street Wimbledon, London, SW19 5BX. DoB: March 1953, British

Raymond Coppin Director. Address: 9 Lee Lane, Pinkneys Green, Maidenhead, Berkshire, SL6 6NU. DoB: May 1956, British

Vivienne Ann Haynes Director. Address: 24 North Hill, Highgate, London, N6 4QA. DoB: May 1958, British

Andrew William Carver Director. Address: Hillmead, Armitage Court, Sunninghill, Berkshire, SL5 9TA. DoB: October 1957, British

Russell John Backhouse Secretary. Address: Pedlars Cottage, Winterbourne, Newbury, Berkshire, RG20 8AS. DoB: April 1967, British

Richard Pullin Director. Address: Bendysh Hall Barn, Radwinter, Saffron Walden, Essex, CB10 2UA. DoB: October 1955, British

Frank Chapman Director. Address: The Kilns, Beggarsbush Hill, Benson, Oxfordshire, OX10 6PL. DoB: February 1953, British

Andrew Charles Fitton Director. Address: The Cedars Scholards Lane, Ramsbury, Marlborough, Wiltshire, SN8 2PL. DoB: December 1956, British

Russell John Backhouse Director. Address: Pedlars Cottage, Winterbourne, Newbury, Berkshire, RG20 8AS. DoB: April 1967, British

Dr Charles Noad Director. Address: 39 Riverview Grove, London, W4 3QL. DoB: January 1946, British

John Edwin Jarvis Director. Address: Hurstbury Combe Lane, Wormley, Godalming, Surrey, GU8 5JX. DoB: May 1943, British

James Ormrod Director. Address: 3530 Princeton Carnes Lane, Marietta, Ga 30062, America. DoB: May 1967, British

James Gardner Director. Address: 125 Vilamoura Way, Duluth, Georgia, 30097, Usa. DoB: August 1952, Usa

Alain Parker Director. Address: 27 Rue De La Fonte Des Godets, 92160 Antony, France, FOREIGN. DoB: March 1952, French

Jean Beaudouin Director. Address: 50 Rue Du Capitaine Ferber, Paris 75020, France, FOREIGN. DoB: November 1948, British

Steve Shackleford Director. Address: 1458 North Decatur Road, Atlanta Georgia 30306, United States Of America. DoB: September 1947, American

John Edwin Jarvis Secretary. Address: Hurstbury Combe Lane, Wormley, Godalming, Surrey, GU8 5JX. DoB: May 1943, British

James Gardner Secretary. Address: 125 Vilamoura Way, Duluth, Georgia, 30097, Usa. DoB: August 1952, Usa

Alain Texier Director. Address: 2 Rue Ronsard, Mendon La Foret 92360, France. DoB: March 1945, French

Cherrill Shea Director. Address: 580 Park Avenue, New York, New York 10021, FOREIGN, Usa. DoB: December 1947, Canadian

James Katsouris Secretary. Address: 17 Washington Drive, Cranbury, New Jersey 08512, Usa. DoB:

Carl Aron Director. Address: 580 Park Avenue, New York, 10021, Usa. DoB: November 1943, Usa

Bo Magnusson Director. Address: Jarnaldersringen 351, S-13665 Haninge, Sweden. DoB: May 1943, Swedish

Francois Leon Director. Address: 15 Rue Duroc, 7577 Paris, France. DoB: September 1940, French

Benoit Chereau Director. Address: 49 Rue De Fontenelles, Sevres 92310, France. DoB: October 1953, French

Steven Apicella Secretary. Address: 91 Lakeside Road, Hewitt, New Jersey 07421, FOREIGN, Usa. DoB:

Michael Harrell Director. Address: 4100 Deverell Street, Alpharetta Georgia 30202, United States Of America. DoB: June 1947, American

Manuel Kulukundis Director. Address: 12 East 67th Street, New York, New York 10021, Usa. DoB: July 1934, Usa

John Mccue Director. Address: Barbizenlaan 1, 30390 Overijse, Belgium. DoB: August 1950, American

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

Assistant. From GBP 1600

Carpenter. From GBP 2000

Engineer. From GBP 2400

Driver. From GBP 1800

Package Manager. From GBP 1500

Electrical Supervisor. From GBP 2100

Electrical Supervisor. From GBP 2200

Tester. From GBP 4000

Fabricator. From GBP 2600

Responds for Transcomm Uk Limited on FaceBook

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

Address Transcomm Uk Limited on google map

Other similar UK companies as Transcomm Uk Limited: Rowan Finance Ltd | Big G Properties Limited | Amberson Property Investment Co. Limited | Mlb Properties Limited | Majestic Solutions (sw) Limited

Transcomm Uk Limited was set up as Private Limited Company, registered in 81 Newgate Street, London in St Bartholomew's Hospital. The head office located in EC1A 7AJ The firm has existed twenty eight years in the United Kingdom. The company's Companies House Registration Number is 02329342. Since 2001-03-13 Transcomm Uk Limited is no longer under the name Ram Mobile Data. The firm is classified under the NACe and SiC code 62090 and their NACE code stands for Other information technology service activities. Transcomm Uk Ltd reported its latest accounts for the period up to 31st March 2015. The company's latest annual return information was released on 6th December 2015. Ever since the company started on the local market 28 years ago, the firm managed to sustain its impressive level of success.

Council Newcastle City Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 3,200 pounds of revenue. In 2010 the company had 3 transactions that yielded 1,760 pounds. Cooperation with the Newcastle City Council council covered the following areas: E&r Parking Services.

When it comes to this business, a variety of director's assignments up till now have been performed by Dr Christopher Sims and Christopher Paul Wides. Out of these two individuals, Christopher Paul Wides has been with the business the longest, having become one of the many members of the Management Board since almost one year ago. At least one secretary in this firm is a limited company, specifically Newgate Street Secretaries Limited.