Alcatel-lucent Telecom Limited

All UK companiesInformation and communicationAlcatel-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:

Shedule:

Incorrect data or we want add more details informations for "Alcatel-lucent Telecom Limited"? - send email to us!

Alcatel-lucent Telecom Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Alcatel-lucent Telecom Limited.

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 Limited

Owner, 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, MySpace

Address 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.