Silverstone Innovation Centre Limited

All UK companiesReal estate activitiesSilverstone Innovation Centre Limited

Other letting and operating of own or leased real estate

Silverstone Innovation Centre Limited contacts: address, phone, fax, email, website, shedule

Address: 100 St. James Road NN5 5LF Northampton

Phone: +44-1285 8143585

Fax: +44-1285 8143585

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Silverstone Innovation Centre Limited"? - send email to us!

Silverstone Innovation Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Silverstone Innovation Centre Limited.

Registration data Silverstone Innovation Centre Limited

Register date: 2003-11-07

Register number: 04957267

Type of company: Private Limited Company

Get full report form global database UK for Silverstone Innovation Centre Limited

Owner, director, manager of Silverstone Innovation Centre Limited

Ian Henry Titchmarsh Director. Address: St. James Road, Northampton, NN5 5LF. DoB: February 1944, British

John Albert Martin Grant Director. Address: St. James Road, Northampton, NN5 5LF. DoB: October 1945, British

Timothy Jason Plato Director. Address: Silverstone, Towcester, Northamptonshire, NN12 8TN. DoB: October 1967, British

Richard John Phillips Director. Address: Technology Park, Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN, England. DoB: August 1952, British

David Alexander Thomson Secretary. Address: Grove Street, Leamington Spa, Warwickshire, CV32 5AJ. DoB: n\a, British

Edward Arthur Brookes Director. Address: Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN, United Kingdom. DoB: March 1968, British

Sally Jones Secretary. Address: 111 Devonshire Drive, Langwith, Mansfield, Nottinghamshire, NG20 9DX. DoB:

Glenn William Harris Director. Address: Quarry Farm, Main Road, Higham, Derbyshire, DE55 6EF. DoB: October 1969, British

David Alexander Thomson Director. Address: Grove Street, Leamington Spa, Warwickshire, CV32 5AJ. DoB: n\a, British

Yvonne Mary Harris Director. Address: Longford, Market Drayton, Salop, TF9 3PW. DoB: December 1966, British

Michael Francis Carr Director. Address: Emda, Apex Court, City Link, Nottingham, NG2 4LA. DoB: September 1960, British

John Gordon Tatham Director. Address: 72 Otter Street, Derby, Derbyshire, DE1 3FB. DoB: December 1969, British

Lord Garvagh Spencer George Stratford De Redcliffe Canning Director. Address: 1 Church Street, Little Bedwyn, Marlborough, Wiltshire, SN8 3JQ. DoB: February 1953, British

Susan Elizabeth Macdonald Director. Address: 7 Loddington Way, Mawsley, Kettering, Northamptonshire, NN14 1GE. DoB: July 1964, British

Alexander Dermot Leslie Sydney Hooton Director. Address: 1 Langley Wood, Barnfield Wood Road, Beckenham, Kent, BR3 6SS. DoB: June 1946, British

Jobs in Silverstone Innovation Centre Limited vacancies. Career and practice on Silverstone Innovation Centre Limited. Working and traineeship

Helpdesk. From GBP 1200

Manager. From GBP 2300

Driver. From GBP 2000

Responds for Silverstone Innovation Centre Limited on FaceBook

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

Address Silverstone Innovation Centre Limited on google map

Other similar UK companies as Silverstone Innovation Centre Limited: Vendor Relationship Limited | Jane Barwood Event Management Limited | A Llewellyn J Limited | Slone Consulting Limited | Peach And Co Marketing Limited

Started with Reg No. 04957267 thirteen years ago, Silverstone Innovation Centre Limited is categorised as a Private Limited Company. The company's actual registration address is 100 St. James Road, Northampton. This company known today as Silverstone Innovation Centre Limited, was earlier listed under the name of Dynoresource. The change has occurred in Wed, 10th Mar 2004. The enterprise is classified under the NACe and SiC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Tuesday 31st December 2013 is the last time company accounts were filed.

Within this firm, a number of director's assignments have been performed by Ian Henry Titchmarsh and John Albert Martin Grant. As for these two executives, Ian Henry Titchmarsh has worked for the firm for the longest period of time, having become a member of the Management Board since 2 years ago.