Bioscience Network Limited
Other professional, scientific and technical activities not elsewhere classified
Bioscience Network Limited contacts: address, phone, fax, email, website, shedule
Address: 25 Bothwell Street G2 6NL Glasgow
Phone: +44-1463 1522949
Fax: +44-1463 1522949
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bioscience Network Limited"? - send email to us!
Registration data Bioscience Network Limited
Register date: 2002-11-21
Register number: SC239934
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Bioscience Network LimitedOwner, director, manager of Bioscience Network Limited
Professor Kevin Sinclair Director. Address: College Road, Sutton Bonington, Loughborough, Leicestershire, LE12 5RD, England. DoB: November 1964, British
Dr Steven James Walker Director. Address: Easter Bush, Roslin, Midlothian, EH25 9RG, Scotland. DoB: December 1960, British
Dr Martin Stephen Clough Director. Address: /Wro-1004-8-16, Schwarzwaldalee 215, Basel, Switzerland. DoB: January 1964, British
Stuart Ian West Director. Address: Wellfield Road, Marshfield, Cardiff, CF3 2UB, Wales. DoB: n\a, British
Alan Mileham Director. Address: River Road, Deforest, Wisconsin, 53532, Usa. DoB: October 1955, British
Dr David Kenneth Lawrence Director. Address: Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7YH, England. DoB: March 1949, British
Stephen Owen Parry Director. Address: Wickham Road, Grimsby, South Humberside, DN31 3SW, England. DoB: February 1952, British
Peter Robin Schroeder Director. Address: Bothwell Street, Glasgow, Lanarkshire, G2 6NL, Scotland. DoB: March 1939, British
Christopher Charles Warkup Director. Address: Bothwell Street, Glasgow, Lanarkshire, G2 6NL, Scotland. DoB: May 1962, British
Isabel Hamilton Secretary. Address: University Of Edinburgh, Easter Bush, Midlothian, EH25 9RG, Scotland. DoB:
David Arthur Hume Director. Address: Easter Bush, Roslin, Midlothian, EH25 9RG, Scotland. DoB: January 1953, British
Professor Ian Richard Crute Director. Address: National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2TL, England. DoB: June 1949, British
Professor Ian Richard Crute Director. Address: National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2TL, England. DoB: June 1949, British
Julia Tokunboh Wyatt Giraud Secretary. Address: University Of Edinburgh, Easter Bush, Midlothian, EH25 9RG, Scotland. DoB:
Professor Dianna Joy Bowles Director. Address: Department Of Biology - Area 8, University Of York, Heslington, York, North Yorkshire, YO10 5DD, United Kingdom. DoB: May 1948, British
Dr Andrew John Morgan Director. Address: 41-51 Brighton Road, Redhill, Surrey, RH1 6YS, England. DoB: April 1955, British
Dr Steven James Walker Director. Address: Station Road, Offenham, Chipping Campden, Gloucestershire, GL55 6LD, United Kingdom. DoB: December 1960, British
Professor Graham Barron Seymour Director. Address: University Of Nottingham, Sutton Bonington Campus, Loughborough, Leicestershire, LE12 5RD, United Kingdom. DoB: August 1959, British
Dr Duncan Pullar Director. Address: 6 West Street, Adstock, Buckinghamshire, MK18 2JQ. DoB: April 1962, British
Malcolm Bateman Director. Address: Wester Law, Dollar, Clackmannanshire, FK14 7PL. DoB: March 1949, British
Gary Evans Director. Address: 45 Wallingford Road, Cholsey, Oxfordshire, OX10 9LG. DoB: July 1968, British
Gert Jan Nieuwhof Director. Address: 3 Butterfield Close, Milton Keynes, Buckinghamshire, MK15 0BZ. DoB: August 1962, Netherlands
Dr Kenneth Frank Laughlin Director. Address: Samari Broompark, Torphichen, Bathgate, West Lothian, EH48 4NL. DoB: July 1947, British
Professor William Ivan Morrison Director. Address: Royal (Dick) School Of Veterinary Studies, Easter Bush, Roslin, Midlothian, EH25 9RG, United Kingdom. DoB: March 1949, British
Carol Ann Telford Secretary. Address: Forrester Road, Edinburgh, Lothian, EH12 8AQ, Scotland. DoB:
Christopher Harris Secretary. Address: 15 Ashley Drive, Edinburgh, EH11 1RP. DoB: March 1964, British
Professor Grahame John Bulfield Director. Address: University Of Edinburgh, Weir Building, Edinburgh, EH9 3JY. DoB: June 1941, British
Professor Christopher Simon Haley Director. Address: 35 Grange Loan, Edinburgh, EH9 2ER. DoB: May 1955, British
Walter Michael Attenborough Director. Address: 9 Adams Court, Saffron Walden, Essex, CB11 4DZ. DoB: November 1950, British
Dr Graham Stuart Plastow Director. Address: C/O Genesis Faraday, Roslin Biocentre, Roslin, EH25 9PS. DoB: February 1956, British
Dr Christopher Mark Brown Director. Address: Westfield, Hodgson Lane, Upper Poppleton, York, YO26 6DY. DoB: November 1962, British
Michael Calvert Director. Address: Iscennen House, 8 Chapel Lane Gaddesby, Leicester, Leicestershire, LE7 4WB. DoB: May 1950, British
David George Mcbeath Director. Address: Carwinshoch, Carrick Riggs, Ayr, KA7 4LB. DoB: October 1946, British
Pauline Mccrossan Secretary. Address: 42/17 Shore, Edinburgh, Lothian, EH6 6QU. DoB:
Dorothy Clare Wathes Director. Address: Hollyhock Cottage Bilden End, Chrishall, Royston, Hertfordshire, SG8 8RG. DoB: August 1953, British
Jobs in Bioscience Network Limited vacancies. Career and practice on Bioscience Network Limited. Working and traineeship
Sorry, now on Bioscience Network Limited all vacancies is closed.
Responds for Bioscience Network Limited on FaceBook
Read more comments for Bioscience Network Limited. Leave a respond Bioscience Network Limited in social networks. Bioscience Network Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bioscience Network Limited on google map
Other similar UK companies as Bioscience Network Limited: Djb Building Contractors Limited | Invicta Catering Equipment Limited | P A Excavations Limited | Royale Design And Build Limited | Winchmore Brickwork Limited
SC239934 is a company registration number used by Bioscience Network Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Thu, 21st Nov 2002. The firm has been present on the British market for fourteen years. The company is gotten hold of 25 Bothwell Street in Glasgow. The headquarters area code assigned to this place is G2 6NL. Bioscience Network Limited was registered seven years from now under the name of Farm Animal Genetics And Genomics Faraday Partnership. The company Standard Industrial Classification Code is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. Bioscience Network Ltd released its latest accounts up till Monday 31st March 2014. Its most recent annual return information was released on Friday 21st November 2014.
In order to meet the requirements of their client base, this particular limited company is continually directed by a team of nine directors who are, amongst the rest, Professor Kevin Sinclair, Dr Steven James Walker and Dr Martin Stephen Clough. Their outstanding services have been of extreme use to the following limited company since Tue, 1st Apr 2014. Another limited company has been appointed as one of the secretaries of this company: Wjm Secretaries Limited.
