Alcatel-lucent Telecom Limited
Other telecommunications activities
Alcatel-lucent Telecom Limited contacts: address, phone, fax, email, website, shedule
Address: 740 Waterside Drive, Aztec West Almondsbury BS32 4UF Bristol
Phone: +44-1352 3630676
Fax: +44-1478 9678375
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Alcatel-lucent Telecom Limited"? - send email to us!
Registration data Alcatel-lucent Telecom Limited
Register date: 1991-10-02
Register number: 02650571
Type of company: Private Limited Company
Get full report form global database UK for Alcatel-lucent Telecom LimitedOwner, director, manager of Alcatel-lucent Telecom Limited
Cormac Vincent Whelan Director. Address: Waterside Drive, Aztec West, Almondsbury, Bristol, Berkshire, BS32 4UF, England. DoB: October 1964, Irish
Laura Brambilla Director. Address: Via Trento, Vimercate, Mb, 20871, Italy. DoB: July 1972, Italian
Dr Richard Llewelyn Davies Director. Address: Pickwick Road, Corsham, Wiltshire, SN13 9BT, England. DoB: March 1967, British
Kristian Edward Grimes Director. Address: Waterside Drive, Aztec West, Almondsbury, Bristol, Berkshire, BS32 4UF, England. DoB: June 1973, British
Andreas Vosskamp Director. Address: Lorenzstrasse, Stuttgart, 70435, Germany. DoB: September 1968, German
Tahir Ahmed Director. Address: Blackberry Way, Pont Prennau, Cardiff, CF23 8FE. DoB: May 1968, British
Sir Christopher Bland Director. Address: Catherine Place, London, SW1E 6HF, United Kingdom. DoB: May 1938, British
Lucy Rebecca Dimes Director. Address: 33 Graham Road, Ipswich, Suffolk, IP1 3QE, United Kingdom. DoB: March 1966, British
Johan Gerrese Director. Address: Rue Lecoq, L'Orangerie, St Nom La Breteche, 78860, France. DoB: July 1963, Dutch
Kristian Edward Grimes Director. Address: Highgrove, Ystradowen, Cowbridge, South Glamorgan, CF71 7TE, Wales. DoB: June 1973, British
Lakh Jemmett Director. Address: Iping, Midhurst, West Sussex, GU29 0PJ, United Kingdom. DoB: December 1960, British
Julie Anderson Director. Address: Candwr Lane, Ponthir, Newport, Gwent, NP18 1HW. DoB: September 1966, British
Giovanni Loria Director. Address: Gorse Hill Road, Virginia Water, Surrey, GU25 4AU, United Kingdom. DoB: August 1968, Italian
Timothy Keller Director. Address: Rue De Sevres, Paris, 75006, France. DoB: July 1961, Usa
Stephen Thompson Director. Address: St. Marks Road, Leamington Spa, Warwickshire, CV32 6DL. DoB: March 1962, British
Patrick Thomas Clark Director. Address: Bell Lane, Minchinhampton, Gloucestershire, GL6 9BP. DoB: December 1971, British
Liaqat Ali Sadiq Director. Address: 22 Shortwood Avenue, Staines, Middlesex, TW18 4JL. DoB: July 1961, British
Rudi Strubbe Director. Address: Bosbessenstraat 11, Mol, 2400, Belgium. DoB: October 1963, Belgian
Liaqat Ali Sadiq Secretary. Address: 22 Shortwood Avenue, Staines, Middlesex, TW18 4JL. DoB: July 1961, British
Martin Couzens Secretary. Address: 28 Stonards Hill, Epping, Essex, CM16 4QF. DoB: November 1948, British
Charles Howard Matthews Director. Address: 6 North Pallant, Chichester, West Sussex, PO19 1TJ. DoB: n\a, British
David Andrew Lewis Director. Address: 17 Mill Road, Cardiff, CF14 0XA. DoB: June 1962, British
Edward Peter Minshull Director. Address: Ways Farm, Gidley Way, Horspath, Oxford, Oxfordshire, OX33 1TE. DoB: March 1958, British
Raymond Polle Director. Address: Meirendreef 3, 2280 Grobbendonk, FOREIGN, Belgium. DoB: June 1946, Belgian
Raymond Leng Director. Address: 57 Pinewood Avenue, Sidcup, Kent, DA15 8BB. DoB: July 1942, British
James Lloyd Salvage Director. Address: Lissom Shaw Rickmanhill Road, Chipstead, Surrey, CR5 3LA. DoB: August 1960, British
Julien De Wilde Director. Address: Jabekestraat 49, 9230 Wetteren, Belgium. DoB: January 1944, Belgian
John William Baker Director. Address: Moat House Tysoe Road, Oxhill, Warwick, CV35 0RD. DoB: October 1947, British
Dirk Modest Luc Marie Wauters Director. Address: Kastanjelaan 1, B-3001 Heverlee, Belgium, FOREIGN. DoB: May 1955, Belgian
Howard Gibbs Director. Address: 5 Frances Avenue, Maidenhead, Berkshire, SL6 8NX. DoB: October 1946, British
Paul Marie Edmond Janssens Director. Address: Boonhof 14, 2890 St Amands, Belgium, FOREIGN. DoB: June 1945, Belgian
Pierre Creau Director. Address: 15 Rue De La Liberation, 92500 Rueil Malmaison, France, FOREIGN. DoB: April 1947, French
Martin Couzens Director. Address: 28 Stonards Hill, Epping, Essex, CM16 4QF. DoB: November 1948, British
Hugues Garin Director. Address: 10 Allee De Lane Pointe Genete, 91190 Gif-Sur-Yvette, FOREIGN, France. DoB: July 1934, French
William English Director. Address: 8 Thurlow Road, London, NW3 5PJ. DoB: November 1951, French
Christopher Bantoft Director. Address: Titcheners Cotmandene, Dorking, Surrey, RH4 2BN. DoB: April 1947, British
Stanley Martin Secretary. Address: 73 Hazel Road, Mytchett, Camberley, Surrey, GU16 6BA. DoB: n\a, British
Dr Nigel Horne Director. Address: Whitefriars, Hosey Hill, Westerham, Kent, TN16 1TA. DoB: September 1940, British
Jean Yves Leclerc Director. Address: 19 Rue Dugay-Trouin, Paris, 75006, France. DoB: February 1942, French
Jobs in Alcatel-lucent Telecom Limited vacancies. Career and practice on Alcatel-lucent Telecom Limited. Working and traineeship
Carpenter. From GBP 2500
Cleaner. From GBP 1100
Other personal. From GBP 1100
Welder. From GBP 1700
Administrator. From GBP 2300
Controller. From GBP 2200
Welder. From GBP 1700
Responds for Alcatel-lucent Telecom Limited on FaceBook
Read more comments for Alcatel-lucent Telecom Limited. Leave a respond Alcatel-lucent Telecom Limited in social networks. Alcatel-lucent Telecom Limited on Facebook and Google+, LinkedIn, MySpaceAddress Alcatel-lucent Telecom Limited on google map
Other similar UK companies as Alcatel-lucent Telecom Limited: Flippin' Eck Children's Musicals Community Interest Company | Woodseat Hall Management Co Limited | Rise Theatre Cic | Tower Lottery Partnership Limited | Top Notch Signs & Graphics Limited
Alcatel-lucent Telecom Limited 's been in the business for 25 years. Registered under the number 02650571 in the year October 2, 1991, the firm is located at 740 Waterside Drive, Aztec West, Bristol BS32 4UF. Although recently referred to as Alcatel-lucent Telecom Limited, it was not always so. The company was known under the name Alcatel Telecom until February 27, 2007, at which point it got changed to Alcatel Business Systems. The Last was known under the name occurred in December 31, 1996. This enterprise is registered with SIC code 61900 which stands for Other telecommunications activities. The firm's most recent filings were submitted for the period up to 2014-12-31 and the most recent annual return was filed on 2016-02-01. It has been twenty five years for Alcatel-lucent Telecom Ltd on the market, it is not planning to stop growing and is an example for many.
Council Gateshead Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 28,655 pounds of revenue. In 2012 the company had 10 transactions that yielded 119,508 pounds. In total, transactions conducted by the company since 2011 amounted to £173,961. Cooperation with the Gateshead Council council covered the following areas: Purchase Of Equipment, Supplies And Services and Works.
Current directors registered by the limited company are as follow: Cormac Vincent Whelan chosen to lead the company on March 1, 2014, Laura Brambilla chosen to lead the company in 2014, Dr Richard Llewelyn Davies chosen to lead the company on April 26, 2013 and 3 others listed below.
