Rothamsted Research Limited
Other research and experimental development on natural sciences and engineering
Rothamsted Research Limited contacts: address, phone, fax, email, website, shedule
Address: Harpenden Herts AL5 2JQ Harpenden
Phone: 01582 763133
Fax: +44-1569 4915802
Email: [email protected]
Website: www.rothamsted.ac.uk
Shedule:
Incorrect data or we want add more details informations for "Rothamsted Research Limited"? - send email to us!
Registration data Rothamsted Research Limited
Register date: 1989-06-07
Register number: 02393175
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Rothamsted Research LimitedOwner, director, manager of Rothamsted Research Limited
Dr Alastair Roland Leake Director. Address: Harpenden, Herts, AL5 2JQ. DoB: April 1961, British
Stuart James Jarvis Director. Address: Harpenden, Herts, AL5 2JQ. DoB: November 1969, British
Russell Leon Brooks Director. Address: Harpenden, Herts, AL5 2JQ. DoB: May 1972, British
Louise Ann Warren Secretary. Address: Harpenden, Herts, AL5 2JQ. DoB:
Professor David Michael Winter Director. Address: Harpenden, Herts, AL5 2JQ. DoB: November 1955, British
Sir John Rex Beddington Director. Address: Harpenden, Herts, AL5 2JQ. DoB: October 1945, British
Professor Sir David Charles Baulcombe Director. Address: Downing Street, Cambridge, CB2 2EA, United Kingdom. DoB: April 1952, British
Professor Hugh Charles Jonathan Godfray Director. Address: South Parks Road, Oxford, OX1 3PS, England. DoB: October 1958, British And New Zealand
Sally Ann Smith Director. Address: Harpenden, Herts, AL5 2JQ. DoB: December 1973, British
Paul Keith Leonard Director. Address: Edelweisslaan 53, Tervuren, 3080, Belgium. DoB: April 1962, British
Professor Richard David Bardgett Director. Address: Main Street, Warton, Carnforth, Lancashire, LA5 9QF. DoB: November 1964, British
Jonathan Philip Illtyd Flowers Director. Address: 2 Cowper Road, Harpenden, Hertfordshire, AL5 5NG. DoB: September 1964, British
Professor Mark Jonathan Bailey Director. Address: Brookvale House 19 Faringdon Road, Stanford In The Vale, Oxfordshire, SN7 8NN. DoB: March 1957, British
Professor Nicholas Jose Talbot Director. Address: 1 Eastdon Cottages, Starcross, Exeter, Devon, EX6 8RL. DoB: September 1965, British
Caroline Jane Drummond Director. Address: Butterwell, Horningtops, Liskeard, Cornwall, PL14 3QD. DoB: June 1963, British
Dr David Kenneth Lawrence Director. Address: 135 Wilderness Road, Earley, Reading, Berkshire, RG6 5RD. DoB: March 1949, British
Dr Graham John Birch Director. Address: Orchard House Orchard House Lane, Off Holywell Lane, St. Albans, Hertfordshire, AL1 1BX. DoB: June 1960, British
Dr David Kenneth Brightman Director. Address: Gaydon Hill Farm, Gaydon, Warwick, Warwickshire, CV35 0HQ. DoB: August 1954, British
Richard Marriott Ellis Director. Address: The Grange, Brinton, Melton Constable, Norfolk, NR24 2QH. DoB: January 1955, British
Professor Carol Vivien Robinson Director. Address: 7 Church Lane, Madingley, Cambridge, Cambridgeshire, CB3 8AF. DoB: April 1956, British
Stephen James Secretary. Address: 7 Chaseside Close, Cheddington, Bedfordshire, LU7 0SA. DoB: February 1954, British
Dr Valerie Kathleen Brown Director. Address: Le Tour,9 Meadow Rise, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QY. DoB: May 1944, British
Michael Calvert Director. Address: Iscennen House, 8 Chapel Lane Gaddesby, Leicester, Leicestershire, LE7 4WB. DoB: May 1950, British
Philip Walter Chamberlain Director. Address: Crowmarsh Battle Farm, 84 Preston Crowmarsh, Wallingford, Oxon, OX10 6SL. DoB: September 1951, British
Dr David Anthony Evans Director. Address: Berry Hill, 6 Gong Hill Drive, Lower Bourne, Farnham, Surrey, GU10 3HG. DoB: November 1942, British
Dr Ian James Graham Bryce Director. Address: 10 Watchbell Street, Rye, East Sussex, TN31 7HA. DoB: March 1937, British
Dr Sarah Jane Gurr Director. Address: 2 Stable Close, Finmere, Buckingham, Buckinghamshire, MK18 4AD. DoB: May 1958, British
Professor Kenneth Stuart Killham Director. Address: Knowehead House Monymusk, Inverurie, Aberdeenshire, AB51 7SQ. DoB: March 1957, British
Professor Brian James Legg Director. Address: 7 Blackmore Way, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LU. DoB: July 1945, British
Professor Christopher Charles Payne Director. Address: Old Thatch 15 North Street, Marcham, Abingdon, Oxfordshire, OX13 6NG. DoB: May 1946, British
David John Read Director. Address: Minestone Cottage, Youlgrave, Bakewell, Derbyshire, DE45 1WD. DoB: n\a, British
Dr Roger George Turner Director. Address: 5 The Paddocks, Worlington, Bury St Edmunds, Suffolk, IP28 8SB. DoB: September 1942, British
Dr Michael William Elves Director. Address: Darley Hall 182 Park St Lane, Park Street, St Albans, Hertfordshire, AL2 2AT. DoB: December 1938, British
Peter Stuart Thomas Secretary. Address: Richmond Lodge, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SQ. DoB: n\a, British
Iain George Thomas Ferguson Director. Address: Newlands Cottage 37 Trodds Lane, Merrow, Surrey, GU1 2XY. DoB: July 1955, British
Doctor Peter Doyle Director. Address: Twin Oaks Crawley Drive, Camberley, Surrey, GU15 2AA. DoB: September 1938, British
Professor Edward Charles Daniel Cocking Director. Address: Life Science Department, University Of Nottingham, University Park, Nottinghamshire, NG7 2RD. DoB: September 1931, British
Sir Ralph Riley Director. Address: 16 Gog Magog Way, Stapleford, Cambridge, Cambridgeshire, CB2 5BQ. DoB: October 1924, British
William Barnes Secretary. Address: Flat 4 The Manor House, Rothamsted Estate, Harpenden, Herts, AL5 2BE. DoB:
Antony Francis Pemberton Director. Address: Church Farm, Trumpington, Cambridge, Cambridgeshire, CB2 2LG. DoB: February 1942, British
Anthony Trafford James Director. Address: 9 High Street, Harrold, Bedford, Bedfordshire, MK43 7DQ. DoB: March 1922, British
Jobs in Rothamsted Research Limited vacancies. Career and practice on Rothamsted Research Limited. Working and traineeship
Carpenter. From GBP 1700
Helpdesk. From GBP 1400
Assistant. From GBP 1300
Project Co-ordinator. From GBP 1200
Assistant. From GBP 1100
Engineer. From GBP 2100
Administrator. From GBP 2000
Responds for Rothamsted Research Limited on FaceBook
Read more comments for Rothamsted Research Limited. Leave a respond Rothamsted Research Limited in social networks. Rothamsted Research Limited on Facebook and Google+, LinkedIn, MySpaceAddress Rothamsted Research Limited on google map
Other similar UK companies as Rothamsted Research Limited: Giggles Mk Limited | Mark Brown Programmes Ltd | Alan Peat Limited | The Magic Wardrobe C.i.c. | Avenue Nurseries Limited
The Rothamsted Research Limited firm has been operating offering its services for twenty seven years, having started in 1989. Started with Companies House Reg No. 02393175, Rothamsted Research was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Harpenden, Harpenden AL5 2JQ. Rothamsted Research Limited was known fourteen years ago as Rothamsted Experimental Station. The firm is registered with SIC code 72190 which means Other research and experimental development on natural sciences and engineering. The most recent records were submitted for the period up to 2015-03-31 and the latest annual return information was filed on 2015-06-28. Since the company began in the field 27 years ago, it has managed to sustain its great level of success.
With 30 recruitment offers since 10th July 2014, Rothamsted Research has been among the most active enterprise on the labour market. Most recently, it was employing new employees in Harpenden and Okehampton. They tend to hire employers on a full time basis under Term-time working mode. They need employees on such posts as: Biological/Synthesis Chemist, Post-Doctoral Research Scientist - Ecological/Epidemiological Modeller and Trainee Consultant Statistician. Out of the available jobs, the best paid post is Laboratory Assistant in Harpenden with £26500 on an annual basis. Applicants who want to apply for this career opportunity ought to send email to [email protected].
The firm became a charity on 18th September 1989. Its charity registration number is 802038. The geographic range of their area of benefit is not defined. They work in Devon, Hertfordshire, Suffolk and Central Bedfordshire. The firm's board of trustees consists of eleven people: Dr David Lawrence, Dr Graham Birch, Caroline Drummond, Paul Leonard and Ms Sally Smith, and others. As regards the charity's financial summary, their most prosperous time was in 2013 when their income was £42,769,000 and their spendings were £35,427,000. The company focuses on education and training and training and education. It dedicates its activity to all the people, the whole mankind. It tries to help these agents by conducting research or supporting it financially and conducting research or supporting it financially. If you would like to get to know more about the corporation's activities, call them on this number 01582 763133 or check their official website. If you would like to get to know more about the corporation's activities, mail them on this e-mail [email protected] or check their official website.
Our data describing this particular company's employees reveals that there are ten directors: Dr Alastair Roland Leake, Stuart James Jarvis, Russell Leon Brooks and 7 other directors have been described below who became members of the Management Board on 2015-05-12, 2015-02-10 and 2014-09-01. Additionally, the managing director's tasks are regularly backed by a secretary - Louise Ann Warren, from who joined the following company on 2015-02-01.