Arcis Biotechnology Holdings Limited
Research and experimental development on biotechnology
Arcis Biotechnology Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: Suite F42, The Innovation Centre Keckwick Lane Daresbury WA4 4FS Warrington
Phone: +44-1470 6487945
Fax: +44-1520 6221801
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Arcis Biotechnology Holdings Limited"? - send email to us!
Registration data Arcis Biotechnology Holdings Limited
Register date: 2010-08-12
Register number: 07343550
Type of company: Private Limited Company
Get full report form global database UK for Arcis Biotechnology Holdings LimitedOwner, director, manager of Arcis Biotechnology Holdings Limited
Dr Jamie Paterson Director. Address: Keckwick Lane, Daresbury, Warrington, WA4 4FS. DoB: April 1964, British
Janette Louise Rogers Director. Address: Keckwick Lane, Daresbury, Warrington, WA4 4FS. DoB: January 1965, British
Kate Cornish-bowden Director. Address: Park Street, London, W1K 6NF, United Kingdom. DoB: November 1966, British
Paul Andrew Peter Foulger Director. Address: Keckwick Lane, Daresbury, Warrington, WA4 4FS, England. DoB: August 1969, British
Peter Lewis Whitehurst Director. Address: Keckwick Lane, Daresbury, Warrington, WA4 4FS, England. DoB: October 1969, British
Adam Christopher Garner Secretary. Address: Keckwick Lane, Daresbury, Warrington, WA4 4FS, England. DoB:
Geoffrey Arthur Vinall Director. Address: Keckwick Lane, Daresbury, Warrington, WA4 4FS, England. DoB: October 1965, British
Adam Christopher Garner Director. Address: Keckwick Lane, Daresbury, Warrington, WA4 4FS, England. DoB: January 1966, British
Kevin William Wilson Director. Address: Keckwick Lane, Daresbury, Warrington, WA4 4FS, England. DoB: March 1951, British
Margaret Jennifer Llewellyn Director. Address: Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4FS. DoB: November 1951, British
Adam Christopher Garner Director. Address: Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4AB, United Kingdom. DoB: January 1966, British
Stephen Leigh Bradley Director. Address: Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4AB, United Kingdom. DoB: July 1968, British
Dr Timothy William Riley Director. Address: Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4AB, United Kingdom. DoB: April 1960, British
Sanjeev Kumar Sharma Director. Address: 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom. DoB: June 1975, British
Jobs in Arcis Biotechnology Holdings Limited vacancies. Career and practice on Arcis Biotechnology Holdings Limited. Working and traineeship
Sorry, now on Arcis Biotechnology Holdings Limited all vacancies is closed.
Responds for Arcis Biotechnology Holdings Limited on FaceBook
Read more comments for Arcis Biotechnology Holdings Limited. Leave a respond Arcis Biotechnology Holdings Limited in social networks. Arcis Biotechnology Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Arcis Biotechnology Holdings Limited on google map
Other similar UK companies as Arcis Biotechnology Holdings Limited: Hrd Design & Engineering Limited | Mcnicholas Construction Services Limited | Reform Barber Studio Ltd | Ap Social Solution Limited | Vp Cafe Ltd
Arcis Biotechnology Holdings is a business located at WA4 4FS Warrington at Suite F42, The Innovation Centre Keckwick Lane. The firm has been in existence since 2010 and is established as reg. no. 07343550. The firm has been operating on the UK market for 6 years now and its status at the time is is active. The firm started under the business name Shoo 514, though for the last 6 years has been on the market under the business name Arcis Biotechnology Holdings Limited. The firm Standard Industrial Classification Code is 72110 meaning Research and experimental development on biotechnology. Its latest financial reports were submitted for the period up to 31st July 2015 and the latest annual return was filed on 12th August 2015. It’s been six years since Arcis Biotechnology Holdings Ltd has debuted on this market can be contacted at and it is apparent they are unstoppable.
The enterprise's trademark is "PROCLEAR". They proposed it on 2013/10/03 and their IPO accepted it after four months. The trademark remains valid until 2023/10/03. The enterprise's Intellectual Property Office representative is Harrison IP Limited.
The data obtained about the following firm's personnel indicates that there are five directors: Dr Jamie Paterson, Janette Louise Rogers, Kate Cornish-bowden and 2 others listed below who became members of the Management Board on 2016-04-01, 2012-05-10 and 2012-03-01. Furthermore, the managing director's assignments are regularly supported by a secretary - Adam Christopher Garner, from who was chosen by this business on 2010-11-29.