Mitel Networks Limited

All UK companiesInformation and communicationMitel Networks Limited

Other telecommunications activities

Mitel Networks Limited contacts: address, phone, fax, email, website, shedule

Address: Castlegate Business Park Portskewett NP26 5YR Monmouthshire

Phone: +44-1536 7115539

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

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

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

Registration data Mitel Networks Limited

Register date: 1977-04-21

Register number: 01309629

Type of company: Private Limited Company

Get full report form global database UK for Mitel Networks Limited

Owner, director, manager of Mitel Networks Limited

Simon Skellon Director. Address: Castlegate Business Park, Portskewett, Monmouthshire, NP26 5YR. DoB: January 1969, British

Gregory James Hiscock Director. Address: Castlegate Business Park, Portskewett, Monmouthshire, NP26 5YR. DoB: April 1967, Canadian

James Andrew Evans Secretary. Address: Castlegate Business Park, Portskewett, Monmouthshire, NP26 5YR. DoB:

Steven Edward Spooner Director. Address: Castlegate Business Park, Portskewett, Monmouthshire, NP26 5YR. DoB: May 1958, Canadian

Christopher Mark Crane Secretary. Address: 39 Cowleaze, Magor, Newport, Gwent, NP26 3LE. DoB: n\a, British

Jenifer Anne Chilcott Director. Address: 407 10 Main Street, Ottawa, Ontario K1s 1m9, FOREIGN, Canada. DoB: July 1967, Canadian

Annette Claire Foster Secretary. Address: 19 Model Cottages, Sedbury, Chepstow, Monmouthshire, NP16 7HA. DoB:

Stephane Godin Director. Address: 2 Rosenfield, Kanata, Ontario K2k 2l3, Canada. DoB: June 1965, Canadian

Stephen Godfrey Morgan Davis Director. Address: Crick Farm, Penallt, Monmouth, Monmouthshire, NP25 4RP. DoB: November 1959, British

Nicholas Philpott Director. Address: The Beeches 2 Cross Barn, English Bicknor, Gloucestershire, GL16 7PP. DoB: July 1961, British

Alan David Jones Director. Address: 32 Falcondale Road, Westbury On Trym, Bristol, BS9 3JU. DoB: July 1961, British

Kay Dawes Director. Address: 3 Coldra Woods Drive, Newport, Gwent, NP18 1HF. DoB: November 1944, British

Michael Ford Director. Address: Esthwaite 21 Gloucester Road, Rudgeway, Bristol, BS35 3SF. DoB: September 1958, British

David Marc Adderley Director. Address: 50 Maclaren Street Apt 1, Ottawa, Ontario K2p 0k4, FOREIGN, Canada. DoB: March 1970, Canadian

Paul Andrew Butcher Director. Address: 5619 Watterson Street, Manotick, Ontario, K4m 1c6, Canada. DoB: March 1962, British

Graham Bevington Director. Address: Castlegate Business Park, Portskewett, Monmouthshire, NP26 5YR. DoB: March 1960, British

Michael Ford Director. Address: Esthwaite 21 Gloucester Road, Rudgeway, Bristol, BS35 3SF. DoB: September 1958, British

Graham Bevington Director. Address: Thistledown Barn, Shirenewton, Chepstow, Gwent, NP16 6AQ. DoB: March 1960, British

Jean Jacques Carrier Director. Address: 710 Chemin Cote Ste Catherine, Outremont, Quebec H3t 1a2, Canada. DoB: October 1950, Canadian

Clifford Francis Tomaszewski Director. Address: Greenacre, Glynwood, Tintern, Monmouthshire, NP6 6TN. DoB: February 1950, British

Alan David Jones Secretary. Address: 32 Falcondale Road, Westbury On Trym, Bristol, BS9 3JU. DoB: July 1961, British

Alan David Jones Director. Address: 32 Falcondale Road, Westbury On Trym, Bristol, BS9 3JU. DoB: July 1961, British

Barbara Lesley Lewis Secretary. Address: 58 Wentwood View, Caldicot, Newport, Gwent, NP6 4QH. DoB:

Paul Andrew Butcher Director. Address: Castlegate Business Park, Portskewett, Monmouthshire, NP26 5YR. DoB: March 1962, British

Alan Kirkham Director. Address: The Old Manor, Llangattock Vibon Avel, Monmouth, Gwent, NP54NQ. DoB: February 1943, British

Sarah Jones Secretary. Address: 1 Brandon Cottages, Brandon Steep, Bristol, BS1 5XL. DoB: August 1964, British

Anthony Berkeley Everson-davis Director. Address: 10 The Paragon, Clifton, Bristol, Avon, BS8 4LA. DoB: January 1947, British

Paul Andrew Webb Director. Address: Mathern House, Mathern, Chepstow, Gwent, NP16 6JA. DoB: August 1948, British

Jobs in Mitel Networks Limited vacancies. Career and practice on Mitel Networks Limited. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Mitel Networks Limited on FaceBook

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

Address Mitel Networks Limited on google map

Other similar UK companies as Mitel Networks Limited: Boustead Agriculture Limited | Furness Owls Limited | Holly House Chickens Ltd | Childhay Farming Ltd. | Whartons Nurseries Limited

Mitel Networks came into being in 1977 as company enlisted under the no 01309629, located at NP26 5YR Monmouthshire at Castlegate Business Park. It has been expanding for thirty nine years and its official state is active. From Friday 9th March 2001 Mitel Networks Limited is no longer under the business name Mitel Telecom. This enterprise is classified under the NACe and SiC code 61900 and has the NACE code: Other telecommunications activities. The business latest financial reports were filed up to Wed, 31st Dec 2014 and the latest annual return was submitted on Mon, 23rd Nov 2015. It's been 39 years for Mitel Networks Ltd on this market, it is still in the race and is an object of envy for many.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 14 transactions from worth at least 500 pounds each, amounting to £46,040 in total. The company also worked with the South Holland District Council (2 transactions worth £22,581 in total) and the Manchester City Council (1 transaction worth £600 in total). Mitel Networks was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Central Services To The Public and Housing Revenue Account was also the service provided to the South Holland District Council Council covering the following areas: Computer Hardware Maintenance and Hardware Maintenance.

In order to satisfy their customers, this particular company is continually directed by a group of three directors who are Simon Skellon, Gregory James Hiscock and Steven Edward Spooner. Their constant collaboration has been of crucial use to the company for almost one year. Moreover, the managing director's tasks are continually bolstered by a secretary - James Andrew Evans, from who joined the company in 2006.