Research And Development Society,(the)

All UK companiesProfessional, scientific and technical activitiesResearch And Development Society,(the)

Other professional, scientific and technical activities not elsewhere classified

Research And Development Society,(the) contacts: address, phone, fax, email, website, shedule

Address: 7 Quidditch Lane Lower Cambourne CB23 6DD Cambridge

Phone: +44-1233 4492553

Fax: +44-1233 4492553

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Research And Development Society,(the)"? - send email to us!

Research And Development Society,(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Research And Development Society,(the).

Registration data Research And Development Society,(the)

Register date: 1971-06-16

Register number: 01014555

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 Research And Development Society,(the)

Owner, director, manager of Research And Development Society,(the)

Professor Colin Ralph Whitehouse Director. Address: 3 Christchurch Road, Malvern, Worcestershire, WR14 3BH. DoB: August 1949, British

Doctor Richard Iain Simpson Director. Address: 7 Quidditch Lane, Cambourne, Cambridge, CB3 6DD. DoB: September 1963, British

Michael Elliott Duncan Director. Address: Grantchester Road, Newnham, Cambridge, CB3 9ED, United Kingdom. DoB: July 1948, British

Jane Alison Palmer Director. Address: 27 Linthurst Road, Barnt Green, Birmingham, West Midlands, B45 8JL. DoB: November 1954, British

Dr David Richard Kingham Director. Address: Pembers, Cotswold Road Cumnor Hill, Oxford, OX2 9JG. DoB: March 1956, British

Martyn Buxton-hoare Director. Address: Battersea Court, University Campus, Guildford, Surrey, GU2 7JQ. DoB: August 1952, British

Kieran Quill Director. Address: 52 Milton Road, London, SW19 8SE. DoB: August 1958, Irish

David Michael Gerard Knight Director. Address: 2a Woodruff Avenue, Guildford, GU1 1XS. DoB: July 1962, British

Stephen Allport Director. Address: Swa Consulting, 29 Churchill Road, Horton Kirby, Kent, DA4 9DP. DoB: July 1966, British

Dr Mario Moustras Director. Address: 19 Hillcrest Avenue, London, NW11 0EP. DoB: February 1970, British

Renate Siebrasse Director. Address: 73 Gloucester Road, Kew, Surrey, TW9 3BT. DoB: n\a, German

Naeema Ali Director. Address: Tashkent, 31 Philip Road, Laleham, Middlesex, TW18 1PW. DoB: July 1970, British

Richard Edward Bahu Director. Address: April Croft, Faringdon Road, Shippon, Abingdon, Oxfordshire, OX13 6LN. DoB: March 1952, British

Prof Kenneth William Taylor Director. Address: 12 Saint Johns Avenue, Ewell, Surrey, KT17 3BE. DoB: May 1941, British

Robert Edward Malcolm Director. Address: Kimpton Bottom, Kimpton, Hitchin, Hertfordshire, SG4 8ET. DoB: April 1946, British

John Michael Lackie Director. Address: Plumbland House, Plumbland, Wigton, Cumbria, CA7 2HD. DoB: March 1948, British

Elizabeth Anne Gloag Director. Address: 3 Langley Hill Close, Kings Langley, Hertfordshire, WD4 9HB. DoB: March 1940, British

Dr Andrew John Wallard Director. Address: Oakhanger, Boughton Hall Avenue Send, Woking, Surrey, GU23 7DF. DoB: October 1945, British

Graham Stanford Land Director. Address: 8 Birkdale Gardens, Croydon, Surrey, CR0 5HY. DoB: June 1950, British

Dr Stephen Ellis Potter Director. Address: La Maison Blanche, Route De Champ-Fleuri 9, Lh1823, Glion, Switzerland. DoB: December 1948, British

Dr Ian Bertram Harrison Secretary. Address: 1 Kestrel Road, Kempshott, Basingstoke, Hampshire, RG22 5PA. DoB: July 1946, British

Doctor Richard George Dyer Director. Address: The Old Forge, Silver Street, Kedington, Suffolk, CB9 7QG. DoB: July 1943, British

Dr Malcolm Skingle Director. Address: Pryors Close, Bishops Stortford, Hertfordshire, CM23 5JX. DoB: October 1953, British

Barbara Cavilla Secretary. Address: 26 Alexandra Road, London, SW14 8DN. DoB:

Adrian Mark Colyer Director. Address: 4 Beechwood Rise, West End, Southampton, SO18 3PW. DoB: March 1971, British

Martin David Howard Bloom Director. Address: 34 Blenheim Gardens, Kingston Upon Thames, Surrey, KT2 7BW. DoB: January 1952, British

Samarendu Mohan Bose Director. Address: 1 Glendon Hall, Kettering, Northamptonshire, NN14 1QE. DoB: November 1944, British

Dr Andrew John Wallard Director. Address: Oakhanger, Boughton Hall Avenue Send, Woking, Surrey, GU23 7DF. DoB: October 1945, British

Dr Michael Ben Green Director. Address: 11 Penners Gardens, Surbiton, Surrey, KT6 6JW. DoB: August 1943, British

Professor David Clive Phillips Director. Address: 1 Mill Paddock, Letcombe Regis, Wantage, Oxfordshire, OX12 9JE. DoB: October 1941, British

Dr Keith Christopher Phillips Director. Address: Highfields, Stockcross, Newbury, Berkshire, RG20 8LL. DoB: June 1943, British

Robert Edward Malcolm Director. Address: Kimpton Bottom, Kimpton, Hitchin, Hertfordshire, SG4 8ET. DoB: April 1946, British

Dr Margaret Mconie Director. Address: 10 Peninsula Square, Winchester, Hampshire, SO23 8GJ. DoB: January 1933, British

James Stevenson Director. Address: 4 Randolph Close, Charlton Rings, Cheltenham, Gloucestershire, GL53 7RT. DoB: August 1934, British

Dr Ian Bertram Harrison Director. Address: 1 Kestrel Road, Kempshott, Basingstoke, Hampshire, RG22 5PA. DoB: July 1946, British

Clive Jones Secretary. Address: 14 Ingrebourne House, Broadley Street, London, NW8 8DL. DoB:

Gary James Keith Acres Director. Address: 27 Picton Way, Caversham, Reading, Berkshire, RG4 8NJ. DoB: October 1934, British

Alan Gunson Director. Address: 17 West Common, Haywards Heath, West Sussex, RH16 2AJ. DoB: June 1929, British

Dr Roy Arthur Jeffreys Director. Address: 2 Hillview Road, Hatch End, Pinner, Middlesex, HA5 4PA. DoB: April 1926, British

Professor Terence Edmonds Director. Address: 7 Spring Gardens, Camberley, Surrey, GU15 1AA. DoB: March 1937, British

Dr Charles Duncan Pomeroy Director. Address: Holly Bank Christchurch Road, Virginia Water, Surrey, GU25 4PT. DoB: April 1926, British

Dr Richard Reeves Director. Address: 102 Bedford Road, Wootton, Bedford, Bedfordshire, MK43 9JB. DoB: February 1943, British

Renate Siebrasse Director. Address: 73 Gloucester Road, Kew, Surrey, TW9 3BT. DoB: n\a, German

Peter Godfrey Tanner Director. Address: Gibbs Impstone Road, Pamper Heath, Hants, RG26 6EG. DoB: August 1929, British

Michael Robin Tubbs Director. Address: Parsonage Farm Parsonage Lane, Little Baddow, Chelmsford, Essex, CM3 4SU. DoB: February 1940, British

Dr David Wolstenholme Budworth Director. Address: 10 Sydney House, Woodstock Road, London, W4 1DP. DoB: September 1934, British

Dr Malcolm Peter Mconie Director. Address: 3 Hartswood Road, London, W12 9NQ. DoB: November 1939, British

Dr Stephen Charles Warren Director. Address: 2 Pound Crescent, Marlow, Buckinghamshire, SL7 2BG. DoB: March 1939, British

Philip Cooke Director. Address: 21 Willow Court, Grand Avenue, Worthing, West Sussex, BN11 5BJ. DoB: October 1932, British

Jobs in Research And Development Society,(the) vacancies. Career and practice on Research And Development Society,(the). Working and traineeship

Controller. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1500

Electrician. From GBP 2100

Fabricator. From GBP 2300

Cleaner. From GBP 1200

Carpenter. From GBP 2000

Welder. From GBP 1700

Responds for Research And Development Society,(the) on FaceBook

Read more comments for Research And Development Society,(the). Leave a respond Research And Development Society,(the) in social networks. Research And Development Society,(the) on Facebook and Google+, LinkedIn, MySpace

Address Research And Development Society,(the) on google map

Other similar UK companies as Research And Development Society,(the): Hussain Medical Limited | Court Barn Consultants Limited | Bath Consulting Limited | Ashfords Bookkeeping Ltd | Top-hole Site Studies Limited

Research And Development Society,(the) is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is registered in 7 Quidditch Lane, Lower Cambourne in Cambridge. The headquarters zip code CB23 6DD This firm was formed on 1971-06-16. The firm's Companies House Reg No. is 01014555. This firm declared SIC number is 74909 : Other professional, scientific and technical activities not elsewhere classified. Thursday 31st December 2015 is the last time when the company accounts were filed. Fourty five years of experience in this particular field comes to full flow with Research And Development Society,(the) as the company managed to keep their customers satisfied through all the years.

Regarding to the following firm, the majority of director's duties up till now have been met by Professor Colin Ralph Whitehouse and Doctor Richard Iain Simpson. Amongst these two individuals, Doctor Richard Iain Simpson has been an employee of the firm the longest, having been a member of Board of Directors in June 1998.