Canberra Uk Limited

All UK companiesAdministrative and support service activitiesCanberra Uk Limited

Other business support service activities not elsewhere classified

Canberra Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Building 528.10 Unit 1 Harwell Science And Innovation Campus OX11 0DF Didcot

Phone: +44-1558 4943267

Fax: +44-1558 4943267

Email: n\a

Website:

Shedule:

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

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

Registration data Canberra Uk Limited

Register date: 1998-09-29

Register number: 03640077

Type of company: Private Limited Company

Get full report form global database UK for Canberra Uk Limited

Owner, director, manager of Canberra Uk Limited

Jean-Bernard Koehl Director. Address: 800 Research Parkway, Meriden, Connecticut, United States. DoB: December 1970, French

Michael Thompson Secretary. Address: Unit 1, Harwell Science And Innovation Campus, Didcot, Oxfordshire, OX11 0DF, United Kingdom. DoB:

Clement Wiekrykas Director. Address: 800, Research Parkway, Meriden, Connecticut, 06450, Usa. DoB: December 1968, American

Sarah Jane Moseley Director. Address: Harwell Science & Innovation Campus, Didcot, Oxon, OX11 0DF, England. DoB: July 1978, British

Mary Scarlet Zoo-Voy Li Secretary. Address: 11 Nursery Gardens, Purley On Thames, Reading, Berkshire, RG8 8AS. DoB: July 1963, British

Robert Yeomans Director. Address: Unit 1, Harwell Science And Innovation Campus, Didcot, Oxfordshire, OX11 0DF, United Kingdom. DoB: March 1972, British

Jean-Paul Goslin Director. Address: Unit 1, Harwell Science And Innovation Campus, Didcot, Oxfordshire, OX11 0DF, United Kingdom. DoB: March 1959, French

Andrew Williams Director. Address: Unit 1, Harwell Science And Innovation Campus, Didcot, Oxfordshire, OX11 0DF, United Kingdom. DoB: November 1964, American

Luc De Baerdemaeker Director. Address: Unit 1, Harwell Science And Innovation Campus, Didcot, Oxfordshire, OX11 0DF, United Kingdom. DoB: February 1963, Belgian

Guillaume Moyen Director. Address: 109 Church Street, New Haven, Connecticut 06510, Usa. DoB: September 1973, French

Frederic Van Heems Director. Address: 3 Purchase Lane, Harrison Ny, 10580, Usa. DoB: April 1964, French

Xavier Chabot Director. Address: 150 Southfield Avenue, Apartment 2203, Stamford, Connecticut 06902, Usa. DoB: September 1964, French

Christian Petit Director. Address: 7 Fitzwilliam Park, Farmington, Connecticut 06032, Usa. DoB: September 1956, French

Philippe Hatron Director. Address: 17 Griffon Place, Rye, New York 10580, Usa. DoB: November 1966, French

Graham Nicholas Plested Secretary. Address: 7 Little Howe Close, Radley, Abingdon, Oxfordshire, OX14 3AJ. DoB: October 1960, British

Timothy Ogden White Director. Address: 15 Pilgrim Road, West Hartford, Connecticut 06117, Usa. DoB: February 1968, American

Graham Nicholas Plested Director. Address: 7 Little Howe Close, Radley, Abingdon, Oxfordshire, OX14 3AJ. DoB: October 1960, British

Michael Charland Director. Address: 16 Lexington Court Shelton, Connecticut 06484, Usa, FOREIGN. DoB: March 1948, American

Mary Scarlet Zoo-Voy Li Director. Address: 11 Nursery Gardens, Purley On Thames, Reading, Berkshire, RG8 8AS. DoB: July 1963, British

Timothy Ogden White Secretary. Address: 15 Pilgrim Road, West Hartford, Connecticut 06117, Usa. DoB: February 1968, American

Mike Zebarth Director. Address: 35 Bernadette Lane, Durham, Connecticut, 06422, Usa. DoB: September 1947, Us Citizen

Ben Kaplan Director. Address: 33 Richard Sweet Drive, Woodbridge, Connecticut, 06525, Usa. DoB: May 1957, Us Citizen

Kevin Kuhn Director. Address: 70 Nicole Drive, South Glastonbury, Connecticut, 06073, Usa. DoB: March 1960, Us Citizen

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

Manager. From GBP 2800

Project Co-ordinator. From GBP 1900

Cleaner. From GBP 1100

Project Co-ordinator. From GBP 1300

Director. From GBP 5800

Director. From GBP 6800

Driver. From GBP 1900

Package Manager. From GBP 1600

Responds for Canberra Uk Limited on FaceBook

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

Address Canberra Uk Limited on google map

Other similar UK companies as Canberra Uk Limited: Hersham Land Plc. | Imr Property Services Limited | Bcw Joiners Limited | Scc Maintenance Ltd | Byron Builders Ltd

Canberra Uk Limited with reg. no. 03640077 has been competing in the field for eighteen years. The PLC is located at Building 528.10 Unit 1, Harwell Science And Innovation Campus , Didcot and company's zip code is OX11 0DF. Up till now Canberra Uk Limited switched the registered name three times. Before August 1, 2006 the firm used the name Canberra Harwell. Then the firm adapted the name Harwell Instruments that was in use until August 1, 2006 when the currently used name was adopted. The enterprise SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. The business most recent filings were filed up to 2014-12-31 and the latest annual return was released on 2015-09-29. Since the firm debuted in the field 18 years ago, the firm has sustained its great level of prosperity.

Jean-Bernard Koehl is this specific enterprise's solitary director, that was chosen to lead the company 2 years ago. This business had been supervised by Clement Wiekrykas (age 48) who eventually quit in 2014. What is more a different director, specifically Sarah Jane Moseley, age 38 quit in September 2013. Moreover, the director's tasks are constantly supported by a secretary - Michael Thompson, from who joined the following business in 2010.