Spi Lasers Uk Limited

All UK companiesManufacturingSpi Lasers Uk Limited

Manufacture of optical precision instruments

Spi Lasers Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Wellington Park Tollbar Way Hedge End SO30 2QU Southampton

Phone: +44-1494 6909820

Fax: +44-1494 6909820

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Spi Lasers Uk Limited"? - send email to us!

Spi Lasers Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Spi Lasers Uk Limited.

Registration data Spi Lasers Uk Limited

Register date: 1996-12-11

Register number: 03290610

Type of company: Private Limited Company

Get full report form global database UK for Spi Lasers Uk Limited

Owner, director, manager of Spi Lasers Uk Limited

Donald Riddell Director. Address: 3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU. DoB: December 1967, British

Dr Thomas Fehn Director. Address: 3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU. DoB: July 1965, German

Thomas Reinauer Director. Address: 3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU. DoB: June 1970, German

Dr Malcolm Paul Varnham Secretary. Address: 3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU. DoB: February 1959, British

Dr Malcolm Paul Varnham Director. Address: 3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU. DoB: February 1959, British

Dr Christian Schmitz Director. Address: 3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU. DoB: October 1959, German

Lars Gruenert Director. Address: n\a. DoB: May 1968, German

David John Holloway Director. Address: 25 Edgar Road, St Cross, Winchester, Hampshire, SO23 9TN. DoB: April 1950, British

Dr Stephen Roy Norman Director. Address: 3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU. DoB: September 1950, British

Steven Berg Director. Address: Oakland House Church Lane, Widmerpool, Nottingham, Nottinghamshire, NG12 5PW. DoB: April 1954, British

Dr David Gareth Parker Director. Address: 3 Wellington Park, Tollbar Way Hedge End, Southampton, SO30 2QU. DoB: May 1962, British

Dr Stephen Roy Norman Director. Address: Hookwoood Cottage, Hookwood Lane Ampfield, Romsey, Hampshire, SO51 9BZ. DoB: September 1950, British

Dr Tony Raven Director. Address: The Old Orchard, Chapel Lane, Melbourn, Royston, Hertfordshire, SG8 6BN. DoB: September 1954, British

Paul Banner Secretary. Address: 11 Tavy Close, Eastleigh, Hampshire, SO53 4SN. DoB:

James Hood Director. Address: 620 Vera Avenue, Redwood City, California 94061, Usa. DoB: December 1940, American

Donald Spalinger Secretary. Address: 16301 Withey Road, Monte Sereno, California Ca 95030, Usa. DoB: July 1947, Usa

James Ballantyne Director. Address: 12 Queens Court, Peninsula Square, Winchester, Hampshire, SO23 8GL. DoB: May 1946, British

Donald Spalinger Director. Address: 16301 Withey Road, Monte Sereno, California Ca 95030, Usa. DoB: July 1947, Usa

Professor Anthony John Grenville Hey Director. Address: 77 Welbeck Avenue, Highfield, Southampton, Hampshire, SO17 1SQ. DoB: August 1946, British

Anatoly Grudinin Director. Address: 69 Burgess Road, Southampton, Hampshire, SO16 7AL. DoB: January 1954, British

Dr Malcolm Paul Varnham Secretary. Address: 76 Grange Road, Alresford, Hampshire, SO24 9HF. DoB: February 1959, British

Dr Erhard Lothar Edgar Kluth Director. Address: The Town Mill, Mill Lane, Alresford, Hampshire, SO24 9DD. DoB: October 1938, Canadian

Rt Hon Viscount Downe John Christian George Dawnay Director. Address: Wykeham Abbey, Scarborough, North Yorkshire, YO13 9QS. DoB: January 1935, British

Professor David Neil Payne Director. Address: 13 Sylvan Close, Hamble, Southampton, Hampshire, SO31 4QG. DoB: August 1944, British

Dr Malcolm Paul Varnham Director. Address: 76 Grange Road, Alresford, Hampshire, SO24 9HF. DoB: February 1959, British

Geoffrey Gamble Secretary. Address: 14 Fair View, Alresford, Hampshire, SO24 9PR. DoB:

Richard Laming Director. Address: 6 Braid Mount View, Edinburgh, Midlothian, EH10 6JL. DoB: March 1962, British

Alnery Incorporations No 2 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Alnery Incorporations No 1 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Jobs in Spi Lasers Uk Limited vacancies. Career and practice on Spi Lasers Uk Limited. Working and traineeship

Engineer. From GBP 2100

Fabricator. From GBP 2500

Driver. From GBP 1500

Engineer. From GBP 2400

Manager. From GBP 3100

Tester. From GBP 3900

Director. From GBP 5100

Responds for Spi Lasers Uk Limited on FaceBook

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

Address Spi Lasers Uk Limited on google map

Other similar UK companies as Spi Lasers Uk Limited: Balguard Limited | Aqua-join Limited | I-tap Electrical Services Limited | David H Allan (joiners & Building Contractors) Limited | Plaza Build Limited

Based in 3 Wellington Park, Southampton SO30 2QU Spi Lasers Uk Limited is a Private Limited Company issued a 03290610 Companies House Reg No.. The firm was set up twenty years ago. The company changed its business name two times. Until 2005 it has provided the services it's been known for under the name of Southampton Photonics but now it is registered under the business name Spi Lasers Uk Limited. This enterprise Standard Industrial Classification Code is 26701 which stands for Manufacture of optical precision instruments. June 30, 2015 is the last time when company accounts were reported. It's been 20 years for Spi Lasers Uk Ltd in this field of business, it is still strong and is very inspiring for many.

Having 9 job advert since 2014-12-17, the corporation has been one of the most active companies on the job market. Recently, it was looking for candidates in Rugby and Southampton. They search for applicants for such positions as for example: Purchasing Manager, Production Supervisor and Product Support Engineer. Out of the offered posts, the highest paid job is Engineer in Rugby with £30000 per year. More information on recruitment process and the job vacancy is provided in particular announcements.

The corporation's trademark is "redCONTROL". They filed a trademark application on 2013-05-07 and their IPO granted it three months later. The trademark expires on 2023-05-07. The company's IPO representative is Graham Jones & Company.

In order to meet the requirements of their client base, this particular limited company is consistently directed by a number of four directors who are, to name just a few, Donald Riddell, Dr Thomas Fehn and Thomas Reinauer. Their mutual commitment has been of cardinal use to this limited company since 2016-01-04. To increase its productivity, for the last almost one month this limited company has been making use of Dr Malcolm Paul Varnham, age 57 who's been looking into ensuring efficient administration of this company.