Advantica Intellectual Property Limited
Leasing of intellectual property and similar products, except copyright works
Advantica Intellectual Property Limited contacts: address, phone, fax, email, website, shedule
Address: Holywell Park Ashby Road LE11 3GR Loughborough
Phone: +44-1436 4747436
Fax: +44-1436 4747436
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Advantica Intellectual Property Limited"? - send email to us!
Registration data Advantica Intellectual Property Limited
Register date: 1992-07-17
Register number: 02732228
Type of company: Private Limited Company
Get full report form global database UK for Advantica Intellectual Property LimitedOwner, director, manager of Advantica Intellectual Property Limited
Pradeep Vamadevan Director. Address: 3 Cathedral Street, London, SE1 9DE, Uk. DoB: April 1967, British
Dr Michael John Pritchard Director. Address: Ashby Road, Loughborough, Leicestershire, LE11 3GR. DoB: March 1955, British
Mervyn Cajetan Fernandez Director. Address: Noble House, 39 Tabernacle Street, London, EC2A 4AA, Uk. DoB: December 1956, British
Dr Rajapillai Veluppillai Ahilan Director. Address: Banstead Road South, Sutton, Surrey, SM2 5LH, Uk. DoB: May 1960, British
Arthur William Stoddart Director. Address: Pelham Road, London, SW19 1NP. DoB: March 1957, British
Paul Francis Shrieve Director. Address: Strachan, Banchory, Aberdeenshire, AB31 6NL. DoB: February 1964, British
Jane Davies Director. Address: 1 Chestnut Close, Sutton Bonnington, Loughborough, Leicestershire, LE12 5RJ. DoB: April 1963, British
Paul Barry Director. Address: The Pinfold, Melton Road Hickling Pastures, Melton Mowbray, Leicestershire, LE14 3QG. DoB: August 1965, British
Dip Kfm Thomas Gerhard Jaeger Secretary. Address: Adolfsstrabe 26, Ahrensburg, Schleswig-Holstein 22926, Germany. DoB:
Lutz Hugo Otto Wittenberg Director. Address: Espellohweg 44, Hamburg, 22607, FOREIGN, Germany. DoB: April 1953, German
Helen Alice Baker Secretary. Address: 28 Silverstone Close, Redhill, Surrey, RH1 2HQ. DoB: n\a, British
Andrew Peter Durrant Secretary. Address: 340 Sidegate Lane, Ipswich, Suffolk, IP4 3DW. DoB: n\a, British
David Andrew Tiso Director. Address: 21 Reeve Drive, Kenilworth, Warwickshire, CV8 2GA. DoB: July 1961, British
Alexander Brian Gunn Director. Address: Lower Penfold, Chapel Square, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HA. DoB: May 1955, British
Ronald Eric Chapman Director. Address: 30 Devizes Road, Derry Hill, Calne, Wiltshire, SN11 9PF. DoB: October 1958, British
Arthur Mark Collins Prowse Director. Address: Riverbank Gardens, Tiddington Road, Stratford On Avon, Warwickshire, CV37 7BW. DoB: February 1964, British
John Richard Bennett Director. Address: 82 Meeting Street, Quorn, Loughborough, Leicestershire, LE12 8EX. DoB: January 1947, British
Richard Anthony Eves Secretary. Address: 20 Warley Rise, Tilehurst, Reading, Berkshire, RG31 6FR. DoB: n\a, British
Stephen David Ainger Director. Address: Downshire Hill, Hampstead, London, NW3 1NR. DoB: November 1951, British
Patrick Henry Somers Director. Address: The Croft House, Haselor, Alcester, Warwickshire, B49 6LU. DoB: March 1960, British
Maria Singleterry Director. Address: 34 Byron Road, Twyford, Berkshire, RG10 0AE. DoB: May 1970, British
Andrew Philip Poole Secretary. Address: Flat 28 2 Lansdowne Drive, London, E8 3EZ. DoB: n\a, British
Donald William John Patience Director. Address: Burnside Little Ann, Abbotts Ann, Andover, Hampshire, SP11 7NW. DoB: January 1945, British
Una Markham Director. Address: 18 Howard Road, Wokingham, Berkshire, RG40 2BX. DoB: n\a, British
John Edward Henry Griffin Director. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB: January 1949, British
David Preston Director. Address: 2 Ashes Barn, New Hutton, Kendal, Cumbria, LA8 0AS. DoB: December 1944, British
Peter Heinz Schwarz Director. Address: 7 Kings Mead Park, Claygate, Surrey, KT10 0NS. DoB: May 1951, British
Malcolm Archibald Halliday Brown Director. Address: Hill Rising, Green Lane, Pangbourne, Berkshire, RG8 8LD. DoB: May 1953, British
Dr Pierre Jean Marie Jungles Director. Address: Chauffeurs Cottage 11 The Brookmill, Coley Park Farm, Reading, Berkshire, RG1 6DD. DoB: February 1944, Belgian
Geoffrey Edward Reed Director. Address: 8 Clare Park, Amersham, Buckinghamshire, HP7 9HW. DoB: April 1949, British
Timothy John Forbes Director. Address: Seend Head, Seend, Melksham, Wiltshire, SN12 6PP. DoB: May 1947, British
Brian Ralph Thornley Director. Address: 18 Roopers, Speldhurst, Kent, TN3 0QL. DoB: November 1946, British
John Edward Henry Saddler Secretary. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB:
John Edward Henry Griffin Secretary. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB: January 1949, British
Graham Paul Hughes Secretary. Address: Amoretto 70 Frithwood Lane, Billericay, Essex, CM12 9PW. DoB: n\a, British
Stephen Charles Burrard-lucas Director. Address: 50 The Rise, Sevenoaks, Kent, TN13 1RL. DoB: April 1954, British
Edward Thomas Walshe Director. Address: 57 Bowerdean Street, London, SW6 3TN. DoB: May 1941, Irish
John Michael Sadler Secretary. Address: 32 Tewkesbury Avenue, Pinner, Middlesex, HA5 5LH. DoB: n\a, British
Cecil Robert Hawker Director. Address: 16 Herbert Road, Rainham, Gillingham, Kent, ME8 9BZ. DoB: October 1939, British
Paul William Ellis Director. Address: Glebe House, Church Lane, Dunsden, Berkshire, RG4 9PG. DoB: April 1946, British
Michael Richard Alexander Director. Address: 1 Hibberts Way, Gerrards Cross, Buckinghamshire, SL9 8UD. DoB: November 1947, British
Colin David Friedlander Director. Address: Tanyard Tanners Lane, Eynsham, Witney, Oxfordshire, OX29 4HJ. DoB: June 1947, British
Adrian Rawdon Webb Director. Address: Little Oaks Aspen Close, Stoke Dabernon, Cobham, Surrey, KT11 3AD. DoB: December 1947, British
Howard William Dalton Director. Address: Osprey House Friary Hall, Friary Road, Ascot, Berkshire, SL5 9HD. DoB: May 1934, American
Dr Arthur Oren Beall Director. Address: 3608 Wickersham Lane, Houston, Texas 77027, Usa. DoB: December 1936, American
Dr Ken Bray Director. Address: 5 Macaulay Bldgs, Widcombe Hill, Bath, Avon, BA2 6AS. DoB: March 1943, British
Dr Paul Anthony Collins Director. Address: 5 Hanover Court, London, SW19 4NY. DoB: April 1947, British
Brian Peter Murphy Director. Address: Sylvae Forest Road, Pyrford, Surrey, GU22 8LS. DoB: August 1950, British
John Michael Sadler Director. Address: 32 Tewkesbury Avenue, Pinner, Middlesex, HA5 5LH. DoB: n\a, British
Jobs in Advantica Intellectual Property Limited vacancies. Career and practice on Advantica Intellectual Property Limited. Working and traineeship
Sorry, now on Advantica Intellectual Property Limited all vacancies is closed.
Responds for Advantica Intellectual Property Limited on FaceBook
Read more comments for Advantica Intellectual Property Limited. Leave a respond Advantica Intellectual Property Limited in social networks. Advantica Intellectual Property Limited on Facebook and Google+, LinkedIn, MySpaceAddress Advantica Intellectual Property Limited on google map
Other similar UK companies as Advantica Intellectual Property Limited: Gogna Enterprise Ltd | Masshouse Chippy Limited | Caterham In Car Systems Limited | Prettycool Limited | Phoebe & Mr Fitz Fashions Limited
Advantica Intellectual Property started conducting its business in 1992 as a PLC with reg. no. 02732228. This particular company has been working successfully for twenty four years and the present status is active. This company's headquarters is located in Loughborough at Holywell Park. Anyone can also find this business utilizing its post code , LE11 3GR. This particular Advantica Intellectual Property Limited company was known under four different names in the past. It was started under the name of Lattice Intellectual Property and was changed to Transco Holdings Intellectual Property on 2nd August 2007. The third business name was name until 2000. This enterprise SIC and NACE codes are 77400 meaning Leasing of intellectual property and similar products, except copyright works. 2014-12-31 is the last time the accounts were reported. 24 years of presence on the market comes to full flow with Advantica Intellectual Property Ltd as they managed to keep their customers happy throughout their long history.
The enterprise owns eight trademarks, all are active. The Intellectual Property Office representative of Advantica Intellectual Property is Squire Sanders (UK) LLP. The first trademark was accepted in 2013. The trademark that will expire first, that is in April, 2023 is UK00003000767.
Pradeep Vamadevan and Dr Michael John Pritchard are registered as the enterprise's directors and have been managing the firm for one year.