Source Bioscience Plc
Activities of head offices
Source Bioscience Plc contacts: address, phone, fax, email, website, shedule
Address: 1 Orchard Place Nottingham Business NG8 6PX Nottingham
Phone: +44-1273 7772247
Fax: +44-1273 7772247
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Source Bioscience Plc"? - send email to us!
Registration data Source Bioscience Plc
Register date: 1903-11-14
Register number: 00079136
Type of company: Public Limited Company
Get full report form global database UK for Source Bioscience PlcOwner, director, manager of Source Bioscience Plc
Timothy David Jackson-smith Director. Address: 1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire, NG8 6PX. DoB: February 1969, British
Timothy Charles Metcalfe Director. Address: Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, England. DoB: October 1969, British
Pamela Liversidge Director. Address: Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, England. DoB: December 1949, British
Dr. Nicholas Ivor Leaves Director. Address: Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX. DoB: June 1967, British
Dr Nicholas Ivor Leaves Director. Address: Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX. DoB: June 1967, British
Laurence Andrew Turnbull Director. Address: Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX, United Kingdom. DoB: January 1950, British
Dr Nicholas Watson Ash Secretary. Address: Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX. DoB: July 1969, British
Dr Nicholas Watson Ash Director. Address: Orchard Placd, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX. DoB: July 1969, British
Robert Bakewell Director. Address: Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, United Kingdom. DoB: September 1971, British
Dr Thomas Andrew Weaver Director. Address: 51 Arbury Road, Cambridge, Cambridgeshire, CB4 2JB. DoB: August 1962, American
Robin Slinger Director. Address: Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX, United Kingdom. DoB: November 1953, British
Dr Neil Gerard Johnston Director. Address: 14 Long Furlong, Over, Cambridge, CB4 5PG. DoB: July 1966, British
Dr Sue Foden Director. Address: Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX. DoB: April 1953, British
Professor Ian Ogilvie Ellis Director. Address: Yew Tree House, 2 Kenworth Road The Park, Nottingham, Notts, NG7 1DD. DoB: August 1955, British
Prof Karol Sikora Director. Address: 29 Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HR. DoB: June 1948, English
Doctor Trevor Martin Twose Director. Address: Healaugh Manor Cottage, Healaugh Manor Estate Wing Hill Lane, Tadcaster, West Yorkshire, LS24 8GH. DoB: December 1946, British
Andrew David Longstaffe Secretary. Address: 320 Drub Lane, Gomersal, Bradford, West Yorkshie, BD19 4BX. DoB: n\a, British
Donald Edwin Seymour Director. Address: 55 Bishops Road, Tewin Wood, Welwyn, Hertfordshire, AL6 0NP. DoB: November 1919, British
Andrew David Longstaffe Director. Address: 320 Drub Lane, Gomersal, Bradford, West Yorkshie, BD19 4BX. DoB: n\a, British
Dr Rodney Harry Adams Director. Address: Oak House, The Green, Old Scriven, Knaresborough, HG5 9EA. DoB: December 1944, British
Anthony Michael Mcdonald Director. Address: Glenwood Cottage 25 Andrew Lane, High Lane, Stockport, Cheshire, SK6 8HX. DoB: February 1943, British
Dr Noah Clinch Director. Address: 30 Wilkie Way, Salt Spring Island, British Columbia, V8K 2T8, Canada. DoB: April 1941, British
Professor Sir Gareth Gwyn Roberts Director. Address: 10 Chadlington Road, Oxford, Oxfordshire, OX2 6SY. DoB: May 1940, British
Charles Alexander Green Director. Address: Holme Downe Estate, Exbourne, Okehampton, EX20 3QY. DoB: May 1953, British
Stephen George Thomson Director. Address: 173 Newmarket Road, Norwich, Norfolk, NR4 6AP. DoB: October 1957, British
Eric John Cater Secretary. Address: Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RY. DoB: May 1940, British
Ronald Hunter Lamb Director. Address: Dunrobin, Stoke Common Road, Fulmer, Buckinghamshire, SL3 6HA. DoB: October 1942, British
Nigel Llewellyn Purden Director. Address: 25 Tennyson Avenue, Sutton Coldfield, West Midlands, B74 4YG. DoB: March 1947, British
Nigel Llewellyn Purden Secretary. Address: 25 Tennyson Avenue, Sutton Coldfield, West Midlands, B74 4YG. DoB: March 1947, British
Charles Alfred Richard Gillams Secretary. Address: 3 Andrewes House, Barbican, London, EC2Y 8AX. DoB: April 1955, British
Eric John Cater Director. Address: Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RY. DoB: May 1940, British
Charles Alfred Richard Gillams Director. Address: Meon House, Stratford Road Mickleton, Chipping Campden, Gloucestershire, GL55 6SU. DoB: April 1955, British
Jonathan James Mitchell Director. Address: 185 Longdon Road, Knowle, Solihull, West Midlands, B93 9HY. DoB: July 1949, British
Peter Greaves Marland Director. Address: Holcombe House Enberton, Olney, Bucks, MK46 4AJ. DoB: June 1929, British
Somerset Bryan Gibbs Director. Address: Witcham House, Witcham, Ely, Cambridgeshire, CB6 2LH. DoB: January 1926, British
Peter Barnet Whitworth Grandfield Director. Address: The Forge Park Lane, Bromley Wood, Abbots Bromley, Staffordshire, WS15 3LY. DoB: May 1946, British
Anthony John Mcgregor Lunn Secretary. Address: Abbotsleigh Main Street, Leire, Lutterworth, Leicestershire, LE17 5EU. DoB:
Jobs in Source Bioscience Plc vacancies. Career and practice on Source Bioscience Plc. Working and traineeship
Driver. From GBP 1900
Package Manager. From GBP 1300
Engineer. From GBP 2800
Responds for Source Bioscience Plc on FaceBook
Read more comments for Source Bioscience Plc. Leave a respond Source Bioscience Plc in social networks. Source Bioscience Plc on Facebook and Google+, LinkedIn, MySpaceAddress Source Bioscience Plc on google map
Other similar UK companies as Source Bioscience Plc: Helixview Consulting Ltd | Blue Chimp Limited | Vtech Software Solutions Ltd | Ip Base (uk) Limited | Press Distribution Express Limited
Source Bioscience PLC came into being in 1903 as company enlisted under the no 00079136, located at NG8 6PX Nottingham at 1 Orchard Place. The company has been expanding for 113 years and its status at the time is active. Even though lately it's been referred to as Source Bioscience Plc, the company name had the name changed. The company was known under the name Medical Solutions PLC until 2008-03-10, at which point the company name was replaced by Turnpyke Group PLC. The definitive was known under the name occurred in 1999-08-23. This firm declared SIC number is 70100 and has the NACE code: Activities of head offices. 2015-12-31 is the last time company accounts were filed. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Source Bioscience Plc.
Our data regarding this specific enterprise's members indicates employment of seven directors: Timothy David Jackson-smith, Timothy Charles Metcalfe, Pamela Liversidge and 4 other directors have been described below who were appointed to their positions on 2015-08-25, 2014-09-04 and 2014-07-03. To find professional help with legal documentation, since 2006 this limited company has been making use of Dr Nicholas Watson Ash, age 47 who's been concerned with successful communication and correspondence within the firm.
