Winchester Science Centre

All UK companiesEducationWinchester Science Centre

Primary education

Technical and vocational secondary education

Winchester Science Centre contacts: address, phone, fax, email, website, shedule

Address: Telegraph Way Morn Hill Alresford Road SO21 1HZ Winchester

Phone: +44-113 3185729

Fax: +44-113 3185729

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Winchester Science Centre"? - send email to us!

Winchester Science Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Winchester Science Centre.

Registration data Winchester Science Centre

Register date: 1986-04-28

Register number: 02014929

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Winchester Science Centre

Owner, director, manager of Winchester Science Centre

Prof Diane Georgina Elizabeth Newell Director. Address: Morn Hill, Alresford Road, Winchester, Hampshire, SO21 1HZ. DoB: March 1948, British

Prof Anthony John Grenville Hey Director. Address: Morn Hill, Alresford Road, Winchester, Hampshire, SO21 1HZ. DoB: August 1946, British

Jane Tabor Director. Address: Morn Hill, Alresford Road, Winchester, Hampshire, SO21 1HZ. DoB: January 1961, British

Janet Preston Director. Address: Morn Hill, Alresford Road, Winchester, Hampshire, SO21 1HZ. DoB: June 1956, British

Jeremy Booker Director. Address: Morn Hill, Alresford Road, Winchester, Hampshire, SO21 1HZ. DoB: July 1956, British

Dolores Byrne Director. Address: Morn Hill, Alresford Road, Winchester, Hampshire, SO21 1HZ. DoB: September 1950, British

Dr Ian Crozier Jenkins Director. Address: Morn Hill, Alresford Road, Winchester, Hampshire, SO21 1HZ. DoB: March 1950, British

Barry David Lipscomb Director. Address: Morn Hill, Alresford Road, Winchester, Hampshire, SO21 1HZ, United Kingdom. DoB: May 1943, British

Elizabeth Margaret Wallace Director. Address: Morn Hill, Alresford Road, Winchester, Hampshire, SO21 1HZ, United Kingdom. DoB: November 1958, British

Dr Richard Sebastian Shorter Director. Address: 106 Christchurch Road, Winchester, Hampshire, SO23 9TG, England. DoB: July 1951, British

Vanessa Vivienne Lawrence Director. Address: Morn Hill, Alresford Road, Winchester, Hampshire, SO21 1HZ, United Kingdom. DoB: July 1962, British

Therese Virginia Marsh Director. Address: Telegraph Way, Morn Hill, Winchester, Hampshire, SO21 1HX. DoB: December 1946, British

Richard Peckham Director. Address: Telegraph Way, Winchester, Hampshire, SO21 1HX. DoB: April 1955, British

Prof Malcolm John Coe Director. Address: Mill Lane, Nursling, Hampshire, SO16 0YE. DoB: October 1949, British

Paul Miles Wilton Director. Address: Chamberlayne Road, Eastleigh, Hampshire, SO50 5HZ. DoB: November 1966, British

John Francis Clarke Director. Address: Micheldever, Winchester, Hampshire, SO21 3DF. DoB: February 1951, British

Admiral Sir Kenneth John Eaton Director. Address: Laurel Dene, Lippen Lane Warnford, Southampton, SO32 3LE. DoB: August 1934, British

Dr Martin Peter Read Director. Address: Morn Hill, Alresford Road, Winchester, Hampshire, SO21 1HZ, United Kingdom. DoB: February 1950, British

Colin Harry Brook Director. Address: 18 Grove Road, Compton, Winchester, Hampshire, SO21 2DD. DoB: September 1941, British

Christopher Godfrey Green Secretary. Address: Courtyards, Crawley, Winchester, Hampshire, SO21 2PZ. DoB: July 1936, British

Fiona Adams Director. Address: Hordle Lane, Hordle, Lymington, Hampshire, SO41 0FB, United Kingdom. DoB: July 1971, British

Nicholas John Vaughan Director. Address: 69 Winchester Road, Romsey, Hampshire, SO51 8JB. DoB: January 1957, British

Susan Elizabeth Lawrence Director. Address: 19 Goodwood Close, Alton, Hampshire, GU34 2TX. DoB: January 1956, British

Clare Elizabeth Molyneux Director. Address: 5 Holdaway Close, Kings Worthy, Winchester, Hampshire, SO23 7QH. DoB: February 1962, British

Nola Ann Waller Director. Address: Tweed Cottage, Goose Green, Lyndhurst, Hampshire, SO43 7DH. DoB: March 1958, British

Gary Shepherd Director. Address: 9 Buchan Avenue, Whiteley, Fareham, Hampshire, PO15 7EU. DoB: January 1953, British

Rhoderick Porch Director. Address: 3 The Meadow, Romsey, Hampshire, SO51 0GX. DoB: February 1955, British

Doctor Peter Compton Lanchester Director. Address: 9 The Parkway, Bassett, Southampton, Hampshire, SO16 3NZ. DoB: June 1943, British

David John Livermore Director. Address: Houghton, Stockbridge, Hants, SO20 6LY. DoB: January 1940, British

David Julian Seall Director. Address: Maalesh, Millbridge Frensham, Farnham, Surrey, GU10 3AA. DoB: May 1962, British

Roger Mead Director. Address: 9 Collins Close, Knightwood Park, Chandlers Ford, Hampshire, SO53 4HS. DoB: July 1948, British

Susan Todd Director. Address: Manor Farm Swanwick Lane, Swanwick, Southampton, Hants, SO31 7HA. DoB: May 1949, British

Michael Alexander Director. Address: 23 Heathfield Road, Petersfield, Hampshire, GU31 4DG. DoB: July 1935, British

Dr Andrew James Seber Director. Address: 11 Valley Road, Littleton, Winchester, Hampshire, SO22 6QZ. DoB: September 1950, British

John David Benedict Craen Director. Address: Doubloon Cottage, Tile Barn Lane, Brockenhurst, Hampshire, SO42 7UE. DoB: October 1936, British

Christopher Hutchings Director. Address: High Ruan 144 Downs Road, South Wonston, Winchester, Hampshire, SO21 3EH. DoB: November 1959, British

Nigel Derrick Marson Johnson Director. Address: Summerhill Fairfield Road, Shawford, Winchester, Hampshire, SO21 2DA. DoB: December 1942, British

Peter William Laird Director. Address: Oaklands Rownhams Lane, Rownhams, Southampton, SO16 8AP. DoB: July 1957, British

David Garyth Morgan Director. Address: 14 Plovers Down, Olivers Battery, Winchester, Hampshire, SO22 4HH. DoB: January 1938, British

Professor John Barry Large Director. Address: Chinook Southdown Road, Shawford, Winchester, Hampshire, SO21 2BY. DoB: October 1930, British

David Smith Director. Address: Meadowlands Stockbridge Road, Winchester, Hampshire, SO22 5JH. DoB: July 1927, British

Peter John Coles Director. Address: 19 Abbotts Court, Winchester, Hampshire, SO23 7BE. DoB: December 1938, British

Christopher Godfrey Green Director. Address: Courtyards, Crawley, Winchester, Hampshire, SO21 2PZ. DoB: July 1936, British

Norman Edwin Hearson Director. Address: Brockbridge Hill Cottage Brockbridge, Droxford, SO32 3QT. DoB: March 1923, British

Kenneth Alfred Hewitt-symonds Director. Address: 1 Heathlands Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1GU. DoB: December 1920, British

Peter Gordon Kilgour Director. Address: Agarton Croft Agarton Lane, Milford On Sea, Lymington, Hampshire, SO41 0TT. DoB: March 1950, British

Geoffrey Michael Lilley Director. Address: Highbury Pine Walk, Chilworth, Southampton, Hampshire, SO16 7HQ. DoB: November 1919, British

Richard Francis Culverhouse Butler Director. Address: Lea Cottage Stroudwood, Upham, Southampton, SO32 1HG. DoB: July 1926, British

Lesley Morffew Director. Address: 4 Shelley Close, Itchen Abbas, Winchester, Hampshire, SO21 1AU. DoB: November 1947, British

Professor Terance Vincent Duggan Director. Address: 7 Cheriton Close, Horndean, Waterlooville, Hampshire, PO8 9PG. DoB: June 1935, British

Jobs in Winchester Science Centre vacancies. Career and practice on Winchester Science Centre. Working and traineeship

Plumber. From GBP 2100

Helpdesk. From GBP 1200

Plumber. From GBP 1700

Manager. From GBP 3000

Package Manager. From GBP 2300

Responds for Winchester Science Centre on FaceBook

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

Address Winchester Science Centre on google map

Winchester Science Centre with Companies House Reg No. 02014929 has been in this business field for 30 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at Telegraph Way Morn Hill, Alresford Road , Winchester and company's zip code is SO21 1HZ. The firm present name is Winchester Science Centre. The enterprise previous associates may know this firm also as Hampshire Technology Centre Trust (the), which was in use until 2015-09-10. The enterprise is classified under the NACe and SiC code 85200 which stands for Primary education. March 31, 2015 is the last time the accounts were filed. From the moment the company started in this field thirty years ago, this firm managed to sustain its impressive level of success.

On 2016/08/01, the enterprise was seeking a Head of Finance to fill a post in Winchester. They offered a job with wage from £35000.00 to £40000.00 per year.

As found in this specific company's employees data, since 2015 there have been nineteen directors including: Prof Diane Georgina Elizabeth Newell, Prof Anthony John Grenville Hey and Jane Tabor.