Nanoforce Technology Limited
Other research and experimental development on natural sciences and engineering
Nanoforce Technology Limited contacts: address, phone, fax, email, website, shedule
Address: Queen Mary University Of London Joseph Priestley Building Mile End Road E1 4NS London
Phone: +44-1443 5535705
Fax: +44-1443 5535705
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Nanoforce Technology Limited"? - send email to us!
Registration data Nanoforce Technology Limited
Register date: 2005-11-28
Register number: 05638415
Type of company: Private Limited Company
Get full report form global database UK for Nanoforce Technology LimitedOwner, director, manager of Nanoforce Technology Limited
David Alan Lee Director. Address: Joseph Priestley Building, Mile End Road, London, E1 4NS, United Kingdom. DoB: May 1966, British
Dr Michael John Reece Director. Address: 42 Wey Springs, Haslemere, Surrey, GU27 1DE. DoB: June 1960, British
Professor Peter William Mcowan Director. Address: Joseph Priestley Building, Mile End Road, London, E1 4NS. DoB: February 1962, British
George Edward Webster Director. Address: Joseph Priestley Building, Mile End Road, London, E1 4NS, United Kingdom. DoB: February 1948, British
Professor Jeremy Dunbar Kilburn Director. Address: Joseph Priestley Building, Mile End Road, London, E1 4NS, United Kingdom. DoB: August 1961, British
Reitesh Desai Secretary. Address: Joseph Priestley Building, Mile End Road, London, E1 4NS, United Kingdom. DoB:
Dr Emiliano Bilotti Director. Address: Queen Mary, Uni Of London, Mile End Road, London, E1 4NS, United Kingdom. DoB: July 1980, Italian
Andrew Keeble Secretary. Address: 10 Langham Place, Highwoods, Colchester, CO4 9GB. DoB: May 1962, British
Christopher Alex Pugmire Director. Address: 16b Pellatt Road, East Dulwich, London, SE22 9JA. DoB: July 1976, British
Andrew Keeble Director. Address: 10 Langham Place, Highwoods, Colchester, CO4 9GB. DoB: May 1962, British
Eric Brian Matthews Director. Address: September Cottage, Singrett Hill, Gresford, Wrexham, Clwyd, LL12 8RL. DoB: October 1943, British
Danniella Samos Secretary. Address: Burrells Wharf, London, E14 3TB. DoB:
Caroline Anne Quest Director. Address: 35 Brookland Hill, London, NW11 6DU. DoB: March 1962, British
Professor Hugh John Clare Director. Address: 8 Freshfield Road, Formby, Merseyside, L37 3JB. DoB: February 1944, British
Professor Antonius Andreas Johannes Maria Peijs Director. Address: 3 Hampstead Walk, London, E3 2JN. DoB: June 1961, Dutch
Eric Brian Matthews Secretary. Address: September Cottage, Singrett Hill, Gresford, Wrexham, Clwyd, LL12 8RL. DoB: October 1943, British
Dr Ata Yoosefinejad Director. Address: 30 Church Street, Wincanton, Somerset, BA9 9AF. DoB: March 1960, British
Professor Paul Jonathan Hogg Director. Address: 50 Marjorams Avenue, Loughton, Essex, IG10 1PU. DoB: May 1955, British
Dean Simon Curtis Director. Address: 69 Greenway, Totteridge, London, N20 8EL. DoB: June 1965, British
Jobs in Nanoforce Technology Limited vacancies. Career and practice on Nanoforce Technology Limited. Working and traineeship
Fabricator. From GBP 2100
Carpenter. From GBP 1800
Manager. From GBP 2600
Project Co-ordinator. From GBP 1300
Other personal. From GBP 1400
Responds for Nanoforce Technology Limited on FaceBook
Read more comments for Nanoforce Technology Limited. Leave a respond Nanoforce Technology Limited in social networks. Nanoforce Technology Limited on Facebook and Google+, LinkedIn, MySpaceAddress Nanoforce Technology Limited on google map
Other similar UK companies as Nanoforce Technology Limited: Dahsoftworks Ltd. | Seafield Solutions Limited | Life Success Consultants Limited | Rocket Pig Ltd | Conceptsauce Ltd
Nanoforce Technology Limited with the registration number 05638415 has been on the market for 11 years. This particular Private Limited Company can be contacted at Queen Mary University Of London Joseph Priestley Building, Mile End Road in London and their zip code is E1 4NS. The firm principal business activity number is 72190 which stands for Other research and experimental development on natural sciences and engineering. The firm's latest filings were filed up to 2015-07-31 and the most recent annual return information was released on 2015-11-28. It's been eleven years for Nanoforce Technology Ltd on this market, it is doing well and is an object of envy for it's competition.
In order to be able to match the demands of their clients, this specific firm is continually improved by a group of two directors who are David Alan Lee and Dr Michael John Reece. Their outstanding services have been of cardinal use to the firm since 2012.