Neural Technologies Limited

All UK companiesInformation and communicationNeural Technologies Limited

Information technology consultancy activities

Business and domestic software development

Neural Technologies Limited contacts: address, phone, fax, email, website, shedule

Address: Ideal House Bedford Road GU32 3QA Petersfield

Phone: +44-1450 4892181

Fax: +44-1450 4892181

Email: n\a

Website:

Shedule:

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

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

Registration data Neural Technologies Limited

Register date: 1990-08-03

Register number: 02527794

Type of company: Private Limited Company

Get full report form global database UK for Neural Technologies Limited

Owner, director, manager of Neural Technologies Limited

John Wade Secretary. Address: Ideal House, Bedford Road, Petersfield, Hampshire, GU32 3QA. DoB:

John Leonard Wade Director. Address: Willow Park, Haywards Heath, West Sussex, RH16 3UA, England. DoB: July 1951, English

Richard Petty Director. Address: 10th Floor Wellington Place, 2 - 8 Wellington Street, Central, Hong Kong. DoB: October 1970, Australian

Kai Sui Director. Address: Ideal House, Bedford Road, Petersfield, Hampshire, GU32 3QA. DoB: July 1964, Singaporean

Luke Anthony Taylor Director. Address: College Street, Petersfield, Hampshire, GU31 4AE, England. DoB: November 1970, British

Alvin David Toms Director. Address: Ideal House, Bedford Road, Petersfield, Hampshire, GU32 3QA. DoB: June 1945, British

Matthew Dodson Director. Address: Ideal House, Bedford Road, Petersfield, Hampshire, GU32 3QA. DoB: February 1973, Usa

Nigel Douglas Clubley Clark Secretary. Address: 1 Grooms Close, Angmering, Littlehampton, West Sussex, BN16 4FA. DoB: n\a, British

Ian John Gebbett Director. Address: 181st Terr Stilwell, Kansas,, Kansas, 66085, Usa. DoB: November 1964, British

George Ravuama Bolt Director. Address: 1 Half Moon Cottages, Petersfield Road, Midhurst, West Sussex, GU29 9LL. DoB: October 1966, British

Janos William Kopecek Director. Address: Barnside, East Ashling, Chichester, West Sussex, PO18 9AS. DoB: May 1968, British

John Edward Gavan Director. Address: Applegarth House, The Hildens, Westcott, Dorking, Surrey, RH4 3JX. DoB: April 1953, Irish

Henry Haight Director. Address: 26 Beaver Pond Road, Beverley, Massachusetts, 01915, United States Of America. DoB: September 1933, American

Alan Gilbert Mcleod Macintosh Director. Address: 67 Av Balfour, Montreal, Quebec, H3P 1L5, Canada. DoB: March 1962, British

Robert Andrew Farquhar Dibben Secretary. Address: Pathway Cottage, Back Lane Chetnole, Sherborne, Dorset, DT9 6PL. DoB: November 1946, British

Simon Hancock Director. Address: 389 Old Commercial Road, Portsmouth, PO1 4QL. DoB: April 1953, British

Peter Baxendale Director. Address: April Cottage, Fairfield Road, Bosham, Chichester, West Sussex, PO18 8JH. DoB: n\a, British

Ian Leslie Craig-wood Director. Address: The Chalet Walking Bottom, Peaslake, Guildford, Surrey, GU5 9RR. DoB: September 1938, British

Nicholas Ryman-tubb Secretary. Address: 15 Nutwick Road, Havant, Hampshire, PO9 2UG. DoB: June 1966, British

John Kirby Davies Director. Address: 117 Spitalfield Lane, Chichester, West Sussex, PO19 6XE. DoB: September 1956, British

Ian Collins Director. Address: 37 Selborne Close, Petersfield, Hampshire, GU32 2JB. DoB: September 1957, British

Robert Andrew Farquhar Dibben Director. Address: Pathway Cottage, Back Lane Chetnole, Sherborne, Dorset, DT9 6PL. DoB: November 1946, British

New Hampshire Registrars Limited Secretary. Address: New Hampshire Court, St Pauls Road, Portsmouth, Hampshire, PO5 4JT. DoB:

Douglas Craig-wood Director. Address: Chalk Barton Shere Road, West Horsley, Leatherhead, Surrey, KT24 6EW. DoB: August 1940, British

Nicholas Ryman-tubb Director. Address: 15 Nutwick Road, Havant, Hampshire, PO9 2UG. DoB: June 1966, British

Jobs in Neural Technologies Limited vacancies. Career and practice on Neural Technologies Limited. Working and traineeship

Sorry, now on Neural Technologies Limited all vacancies is closed.

Responds for Neural Technologies Limited on FaceBook

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

Address Neural Technologies Limited on google map

Other similar UK companies as Neural Technologies Limited: Door And Wall Protection Ltd | John Cassidy (midlands) Limited | Mainbelt Limited | Carey London Limited | High Rope Solutions Ltd

This Neural Technologies Limited company has been in this business for twenty six years, as it's been founded in 1990. Started with Registered No. 02527794, Neural Technologies is categorised as a Private Limited Company located in Ideal House, Petersfield GU32 3QA. The company is classified under the NACe and SiC code 62020 which stands for Information technology consultancy activities. The company's most recent financial reports were submitted for the period up to Tue, 31st Mar 2015 and the most recent annual return information was released on Sun, 13th Mar 2016. 26 years of presence in the field comes to full flow with Neural Technologies Ltd as they managed to keep their clients satisfied through all the years.

There is a team of five directors overseeing this business at the current moment, namely John Leonard Wade, Richard Petty, Kai Sui and 2 remaining, listed below who have been utilizing the directors obligations since 2015. To increase its productivity, for the last nearly one month this specific business has been utilizing the skills of John Wade, who has been looking for creative solutions maintaining the company's records.