Symbol Technologies Uk Limited
Mining of uranium and thorium ores
Symbol Technologies Uk Limited contacts: address, phone, fax, email, website, shedule
Address: 4 St. Giles Court Southampton Street RG1 2QL Reading
Phone: +44-1487 2452941
Fax: +44-1487 2452941
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Symbol Technologies Uk Limited"? - send email to us!
Registration data Symbol Technologies Uk Limited
Register date: 1996-07-19
Register number: 03227022
Type of company: Private Limited Company
Get full report form global database UK for Symbol Technologies Uk LimitedOwner, director, manager of Symbol Technologies Uk Limited
Amanda Jane Moore Secretary. Address: Southampton Street, Reading, Berkshire, RG1 2QL. DoB:
Tetyana Vasylevska Director. Address: Danvers Drive, Church Crookham, Fleet, Surrey, GU52 0YZ. DoB: October 1972, British
Graeme Nigel Hobbs Director. Address: Arlington Place, Gordon Road, Winchester, Hampshire, SO23 7TR. DoB: May 1956, British
Tara Louise Wilson Secretary. Address: The Common, Rowde, Devizes, Wiltshire, SN10 1SZ, United Kingdom. DoB:
Edward Fitzpatrick Director. Address: Landis Drive, North Wales, Pennsylvania Pa 19454, Usa. DoB: August 1966, United States
Laurel Grace Meissner Director. Address: Wheatland Court, Naperville, Illinois 60564, Usa. DoB: February 1958, United States
Sian Carolyn Hughes Secretary. Address: Gardeners Cottage, 73 Preston Crowmarsh, Wallingford, Oxon, OX10 6SL. DoB:
Marc Evan Rothman Director. Address: S Wynstone Drive, North Barrington, Illinois 60010, United States. DoB: October 1964, United States
Melvyn John Garrett Director. Address: 5 Lenton Close, Chippenham, Wiltshire, SN14 0UB. DoB: October 1958, British
Michael Bernd Bayer Director. Address: 13 Langkamp, Hamburg, Germany. DoB: March 1964, German
Sir David Martin Brown Director. Address: Stanmore, Beedon, Newbury, Berkshire, RG20 8SR, United Kingdom. DoB: May 1950, British
Richard Eden Director. Address: 26 Oaktree Drive, Hook, Hampshire, RG27 9RN. DoB: June 1965, British
Edward John Hughes Director. Address: 1212 Olive Street,, Arlington Heights, Illinois 60004, Usa. DoB: August 1952, American
Jan Harder Burton Director. Address: Oxford Cottage Farm, Winkfield Lane, Winkfield, Berkshire, SL4 4QS. DoB: November 1955, Us Citizen
Todd Alan Abbott Director. Address: 12 Pheasant Close South, Southampton, New York 11968, Usa. DoB: August 1959, Us Citizen
James Porretto Director. Address: 33 Woodland Lane, Smithtown, New York 11787, Usa. DoB: August 1961, Us Citizen
James Michael Langrock Director. Address: 22 Hawkins Road, Stony Brook, New York 11790, New York. DoB: March 1965, Us Citizen
Sarah Louise Walker Secretary. Address: 16 The Crescent, Weybridge, Surrey, KT13 8EL. DoB:
Stephen Michael Priestley Director. Address: 22 The Avenue, Crowthorne, Berkshire, RG45 6PG. DoB: November 1961, British
James Michael Conboy Director. Address: 25 Adams Street, Floral Park, Nassau, New York 11001, FOREIGN, Usa. DoB: March 1965, Us Citizen
Caroline Jane Stewart Director. Address: 28 Elliotts Way, Caversham, Reading, Berkshire, RG4 8BF. DoB: August 1969, British
Mark Thomas Greenquist Director. Address: 84 South Manor Court, Wall, Monmouth/New Jersey 07719, Usa. DoB: November 1958, Us Citizen
Ian Martin Roche Director. Address: 29 Shepherds Lane, Caversham, Reading, Berkshire, RG4 7JJ. DoB: June 1967, Irish
Girish Dinkar Rishi Director. Address: 33 Beechwood Avenue, Kew, Richmond, Surrey, TW9 4DD. DoB: July 1969, Indian
Richard Edward Bravman Director. Address: 1 Weatherstone Way, Smithtown, Ny 11787, United States Of America. DoB: April 1955, Us Citizen
Guy Selwyn Hollway Secretary. Address: 33 Church Grove, Little Chalfont, Amersham, Buckinghamshire, HP6 6SJ. DoB:
Patrick John Ollington Director. Address: 2 Wentworth Close, Ripley, Surrey, GU23 6DB, United Kingdom. DoB: September 1956, British
Clive Vincent Bunyan Director. Address: Holtwood, Onslow Crescent, Woking, Surrey, GU22 7AU. DoB: July 1960, British
John Melville Garnet Coon Director. Address: Notleys House, Bagshot Road, Englefield Green, Surrey, TW20 0RT. DoB: November 1961, Uk
Sven Oernfeldt Director. Address: Henley Hall Friary Hall, Friary Road, Ascot, Berkshire, SL5 9HD. DoB: March 1947, Danish
Patrick John Ollington Secretary. Address: 2 Wentworth Close, Ripley, Surrey, GU23 6DB, United Kingdom. DoB: September 1956, British
Gordon Christopher Ambidge Director. Address: 3 Autumn Walk, Wargrave, Berkshire, RG10 8BS. DoB: November 1943, British
Leonard Goldner Director. Address: 7 Valentine Court, Cold Spring Harbour, New York, 11724, Usa. DoB: June 1947, Usa
Henrik Bessermann Director. Address: 2 Beech Close Court, Cobham, Surrey, KT11 2HA. DoB: January 1941, Danish
Tomo Razmilovic Director. Address: Manor House Manor House Drive, Ascot, Berkshire, SL5 7LL. DoB: May 1942, Swedish
Dr Jerome Swartz Director. Address: 199 Old Field Road, Old Field, New York, 11733, Usa. DoB: May 1940, American
Clare Alice Wilson Director. Address: 75 Ifield Road, London, SW10 9AU. DoB: May 1965, British
John Edward Michael Dillon Director. Address: 1 Belsize Mews, Belsize Park, London, NW3 5AT. DoB: February 1963, British
Jobs in Symbol Technologies Uk Limited vacancies. Career and practice on Symbol Technologies Uk Limited. Working and traineeship
Fabricator. From GBP 2800
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for Symbol Technologies Uk Limited on FaceBook
Read more comments for Symbol Technologies Uk Limited. Leave a respond Symbol Technologies Uk Limited in social networks. Symbol Technologies Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Symbol Technologies Uk Limited on google map
Other similar UK companies as Symbol Technologies Uk Limited: Sheta Construction Ltd | Acoustic Engineering Solutions Limited | Cardy Construction Limited | Flintstone Flooring Limited | Kingsland Saw Mills Limited
Located in 4 St. Giles Court, Reading RG1 2QL Symbol Technologies Uk Limited is categorised as a Private Limited Company with 03227022 Companies House Reg No.. This firm was founded on 1996-07-19. The company known today as Symbol Technologies Uk Limited was known as Precis (1451) until 1996-08-21 when the name was replaced. This enterprise SIC and NACE codes are 7210 and has the NACE code: Mining of uranium and thorium ores. Symbol Technologies Uk Ltd filed its latest accounts up until 2009/12/31. Its latest annual return information was submitted on 2011/07/19.
When it comes to the business, most of director's obligations have so far been performed by Tetyana Vasylevska and Graeme Nigel Hobbs. When it comes to these two people, Graeme Nigel Hobbs has worked for the business for the longest time, having become a member of company's Management Board in July 2008. Furthermore, the managing director's assignments are regularly helped by a secretary - Amanda Jane Moore, from who was chosen by the following business in June 2010.
