Sheffield Science Park Company Limited

All UK companiesReal estate activitiesSheffield Science Park Company Limited

Other letting and operating of own or leased real estate

Sheffield Science Park Company Limited contacts: address, phone, fax, email, website, shedule

Address: Cooper Buildings, Arundel Street Sheffield S1 2NS South Yorkshire

Phone: +44-1296 6763153

Fax: +44-1296 6763153

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sheffield Science Park Company Limited"? - send email to us!

Sheffield Science Park Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sheffield Science Park Company Limited.

Registration data Sheffield Science Park Company Limited

Register date: 1984-06-18

Register number: 01825398

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

Get full report form global database UK for Sheffield Science Park Company Limited

Owner, director, manager of Sheffield Science Park Company Limited

Amanda Rachel Pilkington Director. Address: Evelyn Road, Sheffield, S10 5FE, England. DoB: June 1981, British

Sheila Marion Quairney Director. Address: Sheffield Hallam University, Howard Street, Sheffield, S1 1WB, England. DoB: June 1954, British

Edward Highfield Director. Address: 12 The Brew House Ecclesall Road, Sheffield, South Yorkshire, S11 8HG. DoB: May 1980, British

Peter John Hayes Director. Address: Losehill Farm, Castleton, Hope Valley, Derbyshire, S33 8WB. DoB: August 1946, British

David Robert Kay Director. Address: Branksome Mellor Lane, Chapel En Le Frith, High Peak, Derbyshire, SK23 9SA. DoB: March 1954, British

Peter Wood Secretary. Address: Cooper Buildings, Arundel Street, Sheffield, South Yorkshire, S1 2NS. DoB:

Abi Metcalfe Secretary. Address: Cooper Buildings, Arundel Street, Sheffield, South Yorkshire, S1 2NS. DoB:

Jane Elizabeth Needham Secretary. Address: Cooper Buildings, Arundel Street, Sheffield, South Yorkshire, S1 2NS. DoB:

Nigel Howard Tomlinson Director. Address: St Katherines Lodge 7 Rakes Lane, Loversall, Doncaster, South Yorkshire, DN11 9DA. DoB: December 1959, British

Timothy Lee Rippon Director. Address: 7 Garden Street, Sheffield, South Yorkshire, S1 4BJ. DoB: September 1964, British

Richard Taylor Director. Address: 90 Ranmoor Road, Sheffield, South Yorkshire, S10 3HJ. DoB: February 1967, British

Ian Proctor Director. Address: Cardoness Road, Crosspool, Sheffield, South Yorkshire, S10 5RU. DoB: October 1966, British

Michael John Pye Director. Address: 12 Kenbourne Road, Sheffield, South Yorkshire, S7 1NL. DoB: September 1937, British

Councillor Robert Macdonald Director. Address: 8 Vainor Road, Sheffield, South Yorkshire, S6 4AN. DoB: July 1943, British

Richard Taylor Director. Address: 90 Ranmoor Road, Sheffield, South Yorkshire, S10 3HJ. DoB: February 1967, British

Timothy Lee Rippon Director. Address: 73 Ingram Road, Sheffield, South Yorkshire, S2 2SB. DoB: September 1964, British

Edward Highfield Director. Address: 12 The Brew House Ecclesall Road, Sheffield, South Yorkshire, S11 8HG. DoB: May 1980, British

Lindsey Joanne Grayson Secretary. Address: 63 Stubley Lane, Dronfield, Derbyshire, S18 1PG. DoB:

Mark Michael Wilde Director. Address: 14 Deerlands Avenue, Sheffield, South Yorkshire, S5 7WP. DoB: May 1971, British

Councillor Stephen Christopher Sutton Jones Director. Address: 20 Pleasant Road, Sheffield, South Yorkshire, S12 2BE. DoB: October 1951, British

Councillor Doctor Sylvia Jane Dunkley Director. Address: 66 Whirlowdale Road, Sheffield, South Yorkshire, S7 2NJ. DoB: May 1945, British

Nicholas Kenneth Duncan Kime Director. Address: 167 Watt Lane, Sheffield, South Yorkshire, S10 5RD. DoB: February 1959, British

Keith Leonard Hill Director. Address: 10 Totley Brook Road, Sheffield, South Yorkshire, S17 3QS. DoB: November 1938, British

Professor Robert John Anderson Director. Address: Town Head Farm, Longnor, Buxton, Derbyshire, SK17 0PS. DoB: November 1946, British

Martin Charles Brelsford Director. Address: 52 Wynyard Road, Hillsborough, Sheffield, South Yorkshire, S6 4GE. DoB: September 1965, British

Martin Philip Gorman Director. Address: 8 Rochester Close, Sheffield, South Yorkshire, S10 4JL. DoB: August 1962, British

Nigel Howard Tomlinson Director. Address: St Katherines Lodge 7 Rakes Lane, Loversall, Doncaster, South Yorkshire, DN11 9DA. DoB: December 1959, British

Laura Maria Moynahan Director. Address: 122 Upperthorpe, Sheffield, South Yorkshire, S6 3NF. DoB: March 1957, British

Colin Michael Pons Director. Address: 1 Main Road, Ridgeway, Sheffield, South Yorkshire, S12 3XR. DoB: February 1957, British

Peter Christopher Claydon Director. Address: The Old Vicarage, Beckett Road, Dewsbury, West Yorkshire, WFB 2DD. DoB: April 1945, British

Christopher Charles Standring Heaton Director. Address: 6 Home Farm Court, Wortley, Sheffield, South Yorkshire, S35 7DT. DoB: n\a, British

Howard Mark Webster Secretary. Address: Brightlands 10 Park Edge, Hathersage, Hope Valley, Derbyshire, S32 1BS. DoB: June 1950, British

John Michael Hobbs Director. Address: 11 Cedar Close, South Ella, Hull, North Humberside, HU10 7HY. DoB: May 1942, British

Laura Maria Moynahan Director. Address: 122 Upperthorpe, Sheffield, South Yorkshire, S6 3NF. DoB: March 1957, British

Janet Mary Wilson Director. Address: 37 Baron Street, Sheffield, South Yorkshire, S1 4TG. DoB: May 1944, British

Graham John Smith Director. Address: 37 Conalan Avenue, Bradway, Sheffield, South Yorkshire, S17 4PG. DoB: n\a, British

Dr Robert Dudley Handscombe Director. Address: 15 Bents Drive, Sheffield, South Yorkshire, S11 9RN. DoB: August 1947, British

Keith Hayman Director. Address: 46 Southgrove Road, Sheffield, South Yorkshire, S10 2NQ. DoB: September 1944, British

Kali Carol Jean Mountford Director. Address: 55 Vivian Road, Firth Park, Sheffield, South Yorkshire, S5 6WJ. DoB: January 1954, British

Councillor George Mathews Director. Address: 36 Osberton Place, Sheffield, South Yorkshire, S11 8XL. DoB: March 1934, British

Dr John Sydney Padley Director. Address: The University Of Sheffield, Western Bank, Sheffield, S Yorks, S10 2TN. DoB: March 1943, British

Councillor Ian Saunders Director. Address: 6 Wyedale Croft, Beighton, Sheffield, South Yorkshire, S20 1GW. DoB: May 1954, British

Peter Charles Cornick Director. Address: Moorgate House 2 Cavendish Avenue, Sheffield, South Yorkshire, S17 3NJ. DoB: April 1935, British

Katherine Beatrice Sheldrick Director. Address: Flat 4 Main Street, Ulley, Sheffield, South Yorkshire, S31 0YD. DoB: n\a, British

Phillip John South Director. Address: Greystones School Lane, Spofforth, Harrogate, North Yorkshire, HG3 1BA. DoB: September 1952, British

Stuart Roger Green Director. Address: 16 Spoon Way, Stannington, Sheffield, South Yorkshire, S6 6EZ. DoB: July 1953, British

John Maurice Stoddart Director. Address: 58 Riverdale Road, Sheffield, South Yorkshire, S10 3FB. DoB: September 1938, British

Michael John Frizelle Director. Address: 9 Weavers Close, Sheffield, S Yorks, S35 8RH. DoB: April 1949, British

William Thomas Jordan Director. Address: 14 Derriman Drive, Sheffield, South Yorkshire, S11 9LD. DoB: July 1925, British

John Darwin Director. Address: 14 Grange Crescent, Sheffield, S Yorks, S11 8AY. DoB: September 1948, British

Jobs in Sheffield Science Park Company Limited vacancies. Career and practice on Sheffield Science Park Company Limited. Working and traineeship

Electrician. From GBP 1700

Tester. From GBP 2600

Controller. From GBP 2400

Responds for Sheffield Science Park Company Limited on FaceBook

Read more comments for Sheffield Science Park Company Limited. Leave a respond Sheffield Science Park Company Limited in social networks. Sheffield Science Park Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Sheffield Science Park Company Limited on google map

Other similar UK companies as Sheffield Science Park Company Limited: Demi Creations Ltd | Deogun Limited | Luxure Business Solutions Limited | T4-uk Limited | Stormcharge Ltd

Sheffield Science Park Company Limited may be found at Cooper Buildings, Arundel Street, Sheffield in South Yorkshire. The postal code is S1 2NS. Sheffield Science Park has existed in this business since it was registered on 1984/06/18. The registered no. is 01825398. This enterprise SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. The latest financial reports cover the period up to 2016-03-31 and the latest annual return information was submitted on 2016-01-11. Thirty two years of presence on the market comes to full flow with Sheffield Science Park Co Limited as the company managed to keep their customers happy throughout their long history.

That business owes its success and constant improvement to five directors, namely Amanda Rachel Pilkington, Sheila Marion Quairney, Edward Highfield and 2 other directors have been described below, who have been in charge of the company since 2013/12/06.