Nuclear Technologies Plc
Non-trading company
Nuclear Technologies Plc contacts: address, phone, fax, email, website, shedule
Address: Octagon House Concorde Way PO15 5RL Fareham
Phone: +44-1353 6744750
Fax: +44-1353 6744750
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Nuclear Technologies Plc"? - send email to us!
Registration data Nuclear Technologies Plc
Register date: 1994-06-01
Register number: 02934850
Type of company: Public Limited Company
Get full report form global database UK for Nuclear Technologies PlcOwner, director, manager of Nuclear Technologies Plc
William Mcknight Secretary. Address: Concorde Way, Naas Lane, Fareham, Hampshire, PO15 5RL, England. DoB:
Stephen Browning Director. Address: Concorde Way, Naas Lane, Fareham, Hampshire, PO15 5RL, England. DoB: January 1965, British
William John Mcknight Director. Address: Concorde Way, Naas Lane, Fareham, Hampshire, PO15 5RL, England. DoB: November 1962, British
Karen Hildred Director. Address: Rockingham Close, Gorse Covert, Warrington, WA3 6XA. DoB: April 1969, British
Ian Alderson Director. Address: (Formerly Quedgeley Enterprise Centre), Naas Lane, Gloucester, Gloucestershire, GL2 2SN. DoB: February 1965, British
Herr Johannes Wimmer Director. Address: 36a Bergerwaldstr., 81825, Munich, Germany. DoB: November 1964, German
Kevin David Varley Director. Address: Hiscocks Farm, Moorside, Sturminster Newton, Dorset, DT10 1HF. DoB: November 1959, British
Councillor Russell Bowden Director. Address: 29 Applecross Close, Gorse Covert, Warrington, Cheshire, WA3 6UX. DoB: May 1969, British
David Holman Director. Address: Beech Cottage Southover, Tolpuddle, Dorchester, Dorset, DT2 7HD. DoB: February 1952, British
Alexander Aden Anderson Director. Address: 147 Heanor Road, Smalley, Ilkeston, DE7 6DY. DoB: December 1954, British
Bridget Amanda Juckes Secretary. Address: 52 Broad Street, Bristol, Avon, BS1 2EP. DoB: April 1960, British
Michael Lucas Director. Address: 101 Bondend Road, Upton St. Leonards, Gloucester, Gloucestershire, GL4 8EL. DoB: December 1947, British
Julie Holmes Secretary. Address: 34 Heron Close, Weston Super Mare, Avon, BS22 8RN. DoB:
Victor Martin Sprake Director. Address: Barton, Queens Road, Clevedon, Somerset, BS21 7TF. DoB: February 1964, British
Paul Barnard Secretary. Address: 3 Meadow Road, Clevedon, Avon, BS21 6BL. DoB:
Jobs in Nuclear Technologies Plc vacancies. Career and practice on Nuclear Technologies Plc. Working and traineeship
Project Planner. From GBP 3400
Project Co-ordinator. From GBP 1700
Driver. From GBP 1800
Engineer. From GBP 2700
Director. From GBP 6000
Manager. From GBP 3000
Project Planner. From GBP 3900
Package Manager. From GBP 1700
Responds for Nuclear Technologies Plc on FaceBook
Read more comments for Nuclear Technologies Plc. Leave a respond Nuclear Technologies Plc in social networks. Nuclear Technologies Plc on Facebook and Google+, LinkedIn, MySpaceAddress Nuclear Technologies Plc on google map
Nuclear Technologies PLC began its business in the year 1994 as a Public Limited Company with reg. no. 02934850. This firm has been prospering with great success for twenty two years and the present status is active. The firm's headquarters is located in Fareham at Octagon House. You can also locate the firm utilizing its post code of PO15 5RL. Nuclear Technologies Plc was listed nineteen years from now under the name of The Nuclear Engineering Network. The enterprise is classified under the NACe and SiC code 74990 , that means Non-trading company. 2015-12-31 is the last time the accounts were filed.
From the data we have, the following business was founded in June 1994 and has been run by eleven directors, and out of them three (Stephen Browning, William John Mcknight and Karen Hildred) are still active. In order to find professional help with legal documentation, since the appointment on 2011-09-28 this specific business has been implementing the ideas of William Mcknight, who has been in charge of maintaining the company's records.
