Teledyne Labtech Limited

All UK companiesManufacturingTeledyne Labtech Limited

Manufacture of telegraph and telephone apparatus and equipment

Teledyne Labtech Limited contacts: address, phone, fax, email, website, shedule

Address: Aviation House The Lodge Harmondsworth Lane UB7 0LQ West Drayton

Phone: +44-1271 1666320

Fax: +44-1271 1666320

Email: n\a

Website:

Shedule:

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

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

Registration data Teledyne Labtech Limited

Register date: 1983-03-25

Register number: 01709860

Type of company: Private Limited Company

Get full report form global database UK for Teledyne Labtech Limited

Owner, director, manager of Teledyne Labtech Limited

Harry Thomas Barnshaw Secretary. Address: Blackthorn Garngibboch Road, Cumbernauld, Glasgow, G67 4AF. DoB:

Harry Barnshaw Director. Address: The Lodge, Harmondsworth Lane, West Drayton, Middlesex, UB7 0LQ, United Kingdom. DoB: September 1946, British

Robert Mehrabian Director. Address: The Lodge, Harmondsworth Lane, West Drayton, Middlesex, UB7 0LQ, United Kingdom. DoB: July 1941, American

Aldo Pichelli Director. Address: The Lodge, Harmondsworth Lane, West Drayton, Middlesex, UB7 0LQ, United Kingdom. DoB: January 1952, American

Adele Maclachan Director. Address: Beech Lane, Kislingbury, Northampton, NN7 4AL, United Kingdom. DoB: July 1962, English

Kevin Neil Edwards Secretary. Address: 15 Rothesay Avenue, Chelmsford, Essex, CM2 9BU. DoB: November 1956, British

David William Marshall Director. Address: 26 Leyland Avenue, Wolverhampton, West Midlands, WV3 9RF. DoB: June 1960, British

Kevin Neil Edwards Director. Address: 15 Rothesay Avenue, Chelmsford, Essex, CM2 9BU. DoB: November 1956, British

Neil Adrian Perry Director. Address: 2 Prospect Place, Cirencester, Gloucestershire, GL7 1EZ. DoB: July 1959, British

Donald Wilson Director. Address: Foxglove Cottage, 4 Little Hayes Lane, Itchen Abbas, Winchester, Hampshire, SO21 1XA. DoB: June 1933, British

David Griffiths Scott Director. Address: The Barn Main Street, Wick, Pershore, Worcestershire, WR10 3NZ. DoB: February 1942, British

Robert Dennis Lowther Director. Address: 6 Brook Meadow, Helmeth Road, Church Stretton, Shropshire, SY6 7EH. DoB: September 1964, British

Doctor Brian Robert Mazonas Director. Address: Parsonage Farm, Eardisley, Herefordshire, HR3 6LX. DoB: August 1954, British

David John Brannock Director. Address: Glebe House Silver Street, Bourton, Swindon, Wiltshire, SN6 8JF. DoB: March 1953, British

Michael Victor Devey Director. Address: 17 Romsley Hill Grange, Farley Lane Romsley, Halesowen, West Midlands, B62 0LN. DoB: June 1943, British

Christopher John Lea Director. Address: 32 Broadlee, Wilnecote, Tamworth, Staffordshire, B77 4PF. DoB: March 1962, British

John Stuart Ellison Director. Address: Cloudsmoor Moor Court, Rodborough Common, Stroud, Gloucestershire, GL5 5DA. DoB: July 1945, British

David Latham Director. Address: Fairfields, Gladestry, Kington, Herefordshire, HR5 3ND. DoB: February 1947, British

John Patrick Davis Director. Address: Sandwath, Newbiggin On Lune, Cumbria, CA17 4LY. DoB: June 1944, British

John Holgate Director. Address: Ghyll Croft, St Mary's Close, Kempsford, Gloucestershire, GL7 4NF. DoB: February 1937, British

Ian Duncan Brodie Director. Address: Hunters Piece, Bourton, Swindon, Wiltshire, SN6 8JR. DoB: n\a, British

Jobs in Teledyne Labtech Limited vacancies. Career and practice on Teledyne Labtech Limited. Working and traineeship

Fabricator. From GBP 2200

Project Co-ordinator. From GBP 1200

Fabricator. From GBP 2000

Project Co-ordinator. From GBP 1100

Plumber. From GBP 1900

Responds for Teledyne Labtech Limited on FaceBook

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

Address Teledyne Labtech Limited on google map

Other similar UK companies as Teledyne Labtech Limited: Lk Contracts Ltd | Cold Clad Ltd | Gosport Engineering Company Limited | Mccarthy Maintenance Limited | Tower Mechanical Services Ltd

This particular company is situated in West Drayton registered with number: 01709860. This firm was established in 1983. The main office of the firm is situated at Aviation House The Lodge Harmondsworth Lane. The area code for this place is UB7 0LQ. The listed name switch from Labtech to Teledyne Labtech Limited occurred in 2010-08-23. This business SIC and NACE codes are 26301 which stands for Manufacture of telegraph and telephone apparatus and equipment. The firm's latest financial reports were filed up to 2014-12-31 and the latest annual return information was submitted on 2015-10-05. It's been 33 years for Teledyne Labtech Ltd in this field of business, it is constantly pushing forward and is an example for the competition.

The company owns one restaurant or cafe. Its FHRSID is PI/000045362. It reports to Powys and its last food inspection was carried out on 29th March 2010 in Broadaxe Business Park, Presteigne, LD8 2UH. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

With two recruitment advert since 1st August 2014, the corporation has been a quite active employer on the labour market. On 12th January 2016, it started employing new employees for a full time Maintenance EngineerLD8 2UH post in Presteigne, and on 1st August 2014, for the vacant post of a full time RF Test Engineer in Presteigne. Those who wish to apply for this job should send email to [email protected].

From the information we have gathered, the following business was built in March 1983 and has been managed by nineteen directors, and out of them four (Harry Barnshaw, Robert Mehrabian, Aldo Pichelli and Aldo Pichelli) are still employed in the company. In addition, the managing director's duties are constantly aided by a secretary - Harry Thomas Barnshaw, from who was selected by this specific business in July 2010.