The University Of Reading Science & Technology Centre Limited

All UK companiesReal estate activitiesThe University Of Reading Science & Technology Centre Limited

Other letting and operating of own or leased real estate

The University Of Reading Science & Technology Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Whiteknights House Whiteknights RG6 6AH Reading

Phone: +44-1359 3080535

Fax: +44-1359 3080535

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The University Of Reading Science & Technology Centre Limited"? - send email to us!

The University Of Reading Science & Technology Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The University Of Reading Science & Technology Centre Limited.

Registration data The University Of Reading Science & Technology Centre Limited

Register date: 1990-05-14

Register number: 02501592

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The University Of Reading Science & Technology Centre Limited

Owner, director, manager of The University Of Reading Science & Technology Centre Limited

Carol Angela Brigitta Wright Director. Address: PO BOX 217, Whiteknights, Reading, Berkshire, RG6 6AH, England. DoB: January 1960, British

Dr David John Gillham Director. Address: Whiteknights, Reading, RG6 6AH. DoB: February 1960, British

Colin Robbins Director. Address: Whiteknights, Reading, RG6 6AH. DoB: March 1958, British

David Charles Lambert Savage Secretary. Address: Whiteknights, Reading, RG6 6AH. DoB: March 1957, British

David Charles Lambert Savage Director. Address: Whiteknights, Reading, RG6 6AH. DoB: March 1957, British

Stephen Sherman Director. Address: Burdett Street, Ramsbury, Marlborough, Wiltshire, SN8 2QX, England. DoB: March 1953, British

Professor George Marston Director. Address: Whiteknights, Reading, RG6 6AH. DoB: March 1961, British

Professor Gavin Brooks Director. Address: Whiteknights, Reading, RG6 6AH. DoB: October 1962, British

Professor Christine Mary Williams Director. Address: Whiteknights, Reading, RG6 6AH. DoB: December 1951, British

Professor Steven Mithen Director. Address: Whiteknights, Reading, RG6 6AH. DoB: October 1960, British

Professor Carl Franklin Stychin Director. Address: 75 Kingsley Avenue, Ealing, London, W13 0EH. DoB: November 1964, British

Professor David Porter Director. Address: 20 Warwick Road, Reading, Berkshire, RG2 7AX. DoB: April 1945, British

Professor Peter John Gregory Director. Address: 26 Horseshoe Road, Pangbourne, Reading, Berkshire, RG8 7JH. DoB: July 1951, British

David Gibbons Director. Address: 165 Elm Park Mansions, Park Walk, London, SW10 0AX. DoB: March 1938, British

Richard Frederick Buller Director. Address: Whiteknights, Reading, RG6 6AH. DoB: May 1945, Uk

Timothy Graham Ford Director. Address: The Pavilion, Manorbrook Blackheath, London, SE3 9AW. DoB: January 1945, British

Alison Ansell Director. Address: Dunboyne Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1AP. DoB: August 1953, British

Patrick Anthony Hackett Director. Address: 37 Waterford House, Thorney Mill Road, West Drayton, Middlesex, UB7 7DL. DoB: October 1965, Irish

Prof Thomas Antony Downes Director. Address: Whiteknights, Reading, RG6 6AH. DoB: April 1953, British

Gordon Edward Davies Director. Address: 25 Stanley Hill Avenue, Amersham, Buckinghamshire, HP7 9BD. DoB: May 1948, British

Professor Peter John Gregory Director. Address: 26 Horseshoe Road, Pangbourne, Reading, Berkshire, RG8 7JH. DoB: July 1951, British

Professor David Alan Rice Director. Address: 368 Wokingham Road, Earley, Reading, Berkshire, RG6 7HT. DoB: January 1940, British

Roger Mead Director. Address: 16 Wises Firs, Ufton Nervet, Reading, Berkshire, RG7 4EH. DoB: May 1938, British

Alan William Evans Director. Address: Lianda, Hill Close, Harrow On The Hill, Middlesex, HA1 3PQ. DoB: February 1938, British

Professor Henry Montague Frey Director. Address: 10 Butts Hill Road, Woodley, Reading, Berkshire, RG5 4NH. DoB: February 1929, British

Professor Geoffrey Campbell-platt Director. Address: 23 Elm Lane, Lower Earley, Reading, Berkshire, RG6 5UE. DoB: April 1947, British

Alison Ansell Secretary. Address: Dunboyne Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1AP. DoB: August 1953, British

Robert Henry Charles Ascott Director. Address: Dragonwell 114 High Street, Burbage, Marlborough, Wiltshire, SN8 3AB. DoB: March 1943, British

Jobs in The University Of Reading Science & Technology Centre Limited vacancies. Career and practice on The University Of Reading Science & Technology Centre Limited. Working and traineeship

Tester. From GBP 3500

Project Co-ordinator. From GBP 2000

Helpdesk. From GBP 1300

Responds for The University Of Reading Science & Technology Centre Limited on FaceBook

Read more comments for The University Of Reading Science & Technology Centre Limited. Leave a respond The University Of Reading Science & Technology Centre Limited in social networks. The University Of Reading Science & Technology Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address The University Of Reading Science & Technology Centre Limited on google map

Other similar UK companies as The University Of Reading Science & Technology Centre Limited: Jsg Business Solutions Limited | Squeaky Clean (pembs) Ltd | Skyodd Ltd | Tower Window Cleaning Limited | Veritas Hr Limited

Located in Whiteknights House, Reading RG6 6AH The University Of Reading Science & Technology Centre Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 02501592 registration number. It was created on May 14, 1990. The University Of Reading Science & Technology Centre Limited was listed sixteen years ago under the name of Reading University Innovation Centre. This enterprise declared SIC number is 68209 - Other letting and operating of own or leased real estate. The University Of Reading Science & Technology Centre Ltd reported its latest accounts for the period up to July 31, 2015. The most recent annual return was submitted on January 31, 2016. Twenty six years of competing in this line of business comes to full flow with The University Of Reading Science & Technology Centre Ltd as the company managed to keep their clients happy through all the years.

Within the following limited company, many of director's obligations up till now have been carried out by Carol Angela Brigitta Wright, Dr David John Gillham, Colin Robbins and Colin Robbins. Within the group of these four people, David Charles Lambert Savage has been employed by the limited company for the longest time, having been a member of the Management Board in December 1999. In order to find professional help with legal documentation, since 2001 the limited company has been making use of David Charles Lambert Savage, age 59 who has been in charge of ensuring efficient administration of this company.