Clearview Intelligence Group Limited
Manufacture of other electrical equipment
Clearview Intelligence Group Limited contacts: address, phone, fax, email, website, shedule
Address: A4 Telford Road OX26 4LD Bicester
Phone: +44-28 3048950
Fax: +44-28 3048950
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Clearview Intelligence Group Limited"? - send email to us!
Registration data Clearview Intelligence Group Limited
Register date: 1995-11-23
Register number: 03131861
Type of company: Private Limited Company
Get full report form global database UK for Clearview Intelligence Group LimitedOwner, director, manager of Clearview Intelligence Group Limited
Rajiv Sood Director. Address: Telford Road, Bicester, Oxfordshire, OX26 4LD. DoB: September 1951, British
Wayne Stant Director. Address: Telford Road, Bicester, Oxfordshire, OX26 4LD. DoB: February 1975, British
Ian Smith Director. Address: Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom. DoB: November 1959, British
Nicholas Anthony Lanigan Director. Address: Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom. DoB: January 1967, British
Sir John Robert Madejski Director. Address: Hook End Lane, Lower Basildon, Reading, Berks, RG2 0FL. DoB: April 1941, British
Andrew Maurice Burton Director. Address: Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom. DoB: July 1963, British
Ian Michael Wood-smith Secretary. Address: London Street, Reading, Berks, RG1 4QW, United Kingdom. DoB: March 1959, British
Jonathan Ross Wood Director. Address: Northwood Lane, Darley Dale, Matlock, Derbyshire, DE4 2HS, United Kingdom. DoB: March 1954, British
Hilary Jones Director. Address: Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom. DoB: August 1960, British
Rajiv Sood Director. Address: 6 Talisman Business Centre, Talisman Road, Bicester, Oxfordshire, OX26 6HR. DoB: September 1951, British
Nicholas Anthony Lanigan Director. Address: 6 Talisman Business Centre, Talisman Road, Bicester, Oxfordshire, OX26 6HR. DoB: January 1967, British
Martin John Rodgers Director. Address: 6 Talisman Business Centre, Talisman Road, Bicester, Oxfordshire, OX26 6HR. DoB: September 1969, British
Kevin Donald Adams Director. Address: Sequoia House, Wych Hill, Guildford, Surrey, GU22 0EX. DoB: February 1955, British
Richard Gwyn Colley Director. Address: 20 Church Street, Wellesbourne, Warwick, Warwickshire, CV35 9LS, England. DoB: March 1956, Uk
Dr William Alexander Director. Address: Talisman Business Centre, Talisman Road, Bicester, Oxfordshire, OX26 6HR. DoB: February 1947, British
Gerard O'regan Director. Address: Magpie Lane, Balsall Common, CV7 7AW. DoB: July 1956, British
Michael John Dalgleish Director. Address: Foxcombe Rise, Foxcombe Drive Boars Hill, Oxford, Oxfordshire, OX1 5DN. DoB: March 1946, Australian
David Richard Griffith Director. Address: 49 Gally Hill Road, Church Crookham, Hampshire, GU52 6QE. DoB: August 1963, British
Martin Wardhaugh Director. Address: Flat 6 Boughton, Green Lane, Henley On Thames, Oxfordshire, RG9 1LR. DoB: July 1960, British
Robert Barr Director. Address: Oakville, Bohernamoe, Ardee, County Louth, IRISH, Ireland. DoB: May 1956, Irish
Simon Hodgson Director. Address: 45 Butts Hill Road, Woodley, Reading, Berkshire, RG5 4NJ. DoB: January 1960, British
Nigel Howe Director. Address: The Street, Mortimer Common, Reading, RG7 3RD, United Kingdom. DoB: April 1958, British
Martin Ansell Director. Address: 12 Tixall Court, Tixall, Stafford, Staffordshire, ST18 0XN. DoB: March 1956, British
Nicholas John Spencer Fisk Director. Address: Holly Lodge, West Overton, Marlborough, Wiltshire, SN8 4ER. DoB: March 1956, British
Richard Daniels Secretary. Address: 8 The Leas, Wadhurst, East Sussex, TN5 6ES. DoB: n\a, British
Gordon Alexander Pairman Director. Address: Ballagawne Cottage, Ballagawne Road, Colby, Castletown, Isle Of Man, IM9 4AZ. DoB: October 1949, British
Colin Kevin Carr Director. Address: 4 Apple Close, Snodland, Kent, ME6 5JP. DoB: July 1953, British
James Robert Higgs Director. Address: 26 Chastilian Road, Dartford, Kent, DA1 3JJ. DoB: July 1956, British
Tim Lane Director. Address: 4 Long Meadows, Everton, Doncaster, South Yorkshire, DN10 5BL. DoB: January 1962, British
Ilyas Sharif Director. Address: 10a Leybourne Close, Bromley, Kent, BR2 9DZ. DoB: July 1972, Pakistani
Michael Richard Waddell Director. Address: Ashlands, Oast Court, Yalding, Kent, ME18 6JY. DoB: October 1937, British
Martin Edward Dicks Secretary. Address: 5 Hayes Walk, Kings Hill, West Malling, Kent, ME19 4HJ. DoB: April 1957, British
Hussain Sharif Director. Address: PO BOX 26958, Dubai, Uae. DoB: December 1948, Pakistani
Martin Edward Dicks Director. Address: 5 Hayes Walk, Kings Hill, West Malling, Kent, ME19 4HJ. DoB: April 1957, British
Legist Secretaries Limited Secretary. Address: 4 John Carpenter Street, London, EC4Y 0NH. DoB:
Jobs in Clearview Intelligence Group Limited vacancies. Career and practice on Clearview Intelligence Group Limited. Working and traineeship
Sorry, now on Clearview Intelligence Group Limited all vacancies is closed.
Responds for Clearview Intelligence Group Limited on FaceBook
Read more comments for Clearview Intelligence Group Limited. Leave a respond Clearview Intelligence Group Limited in social networks. Clearview Intelligence Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Clearview Intelligence Group Limited on google map
Other similar UK companies as Clearview Intelligence Group Limited: Chasing The Dream Limited | Letxpress Limited | Veer Limited | Perrin Consultancy Limited | Windowbase Ltd
Clearview Intelligence Group Limited with the registration number 03131861 has been competing in the field for twenty one years. The Private Limited Company can be found at A4 Telford Road, , Bicester and its post code is OX26 4LD. It has been already 0 years from the moment It's name is Clearview Intelligence Group Limited, but up till 2016 the name was Clearview Traffic Group and before that, up till 2006-05-25 this firm was known under the name Astucia (uk). This means it has used three different company names. The company is classified under the NACe and SiC code 27900 : Manufacture of other electrical equipment. 2015-03-31 is the last time when the accounts were filed. It has been 21 years for Clearview Intelligence Group Ltd in this line of business, it is not planning to stop growing and is an object of envy for many.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 5 transactions from worth at least 500 pounds each, amounting to £26,194 in total. The company also worked with the Devon County Council (2 transactions worth £4,900 in total) and the East Cambridgeshire District Council (1 transaction worth £4,889 in total). Clearview Intelligence Group was the service provided to the Devon County Council Council covering the following areas: Equipment was also the service provided to the Norwich Council covering the following areas: New Construction, Conversion & Renovation-citycare.
The company owes its success and constant progress to a team of six directors, specifically Rajiv Sood, Wayne Stant, Ian Smith and 3 other directors who might be found below, who have been hired by the company since March 2016. To maximise its growth, since the appointment on 2003-12-10 this company has been utilizing the skills of Ian Michael Wood-smith, age 57 who has been looking for creative solutions ensuring efficient administration of this company.
