Laboratory Animals Limited

All UK companiesInformation and communicationLaboratory Animals Limited

Publishing of learned journals

Laboratory Animals Limited contacts: address, phone, fax, email, website, shedule

Address: 44 Springfield Road RH12 2PD Horsham

Phone: 35318961008

Fax: 35318961008

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Laboratory Animals Limited"? - send email to us!

Laboratory Animals Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Laboratory Animals Limited.

Registration data Laboratory Animals Limited

Register date: 1967-03-02

Register number: 00899518

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

Get full report form global database UK for Laboratory Animals Limited

Owner, director, manager of Laboratory Animals Limited

Dr. Jussi Helppi Director. Address: n\a. DoB: August 1971, Finnish

Dr. Sara Elizabeth Wells Director. Address: n\a. DoB: August 1971, British

Ken Applebee Director. Address: n\a. DoB: August 1956, Uk

Dr Marion Berard Director. Address: 25,28 Rue Du Docteur Roux, 75724, Paris Cedex 15, France. DoB: September 1971, French

Dr. Eleanor Charlesworth Weir Secretary. Address: Whitebridge House, Horsham, West Sussex, RH12 2PD, United Kingdom. DoB:

Dr. Javier Guillen Director. Address: n\a. DoB: May 1967, Spanish

Dr Jan-Bas Prins Director. Address: 12 Roger Street, Horsham, West Sussex, RH12 2PD, England. DoB: August 1957, Dutch

Dr Louis Miguel Atunes Director. Address: 12 Roger Street, Horsham, West Sussex, RH12 2PD, England. DoB: March 1968, Portuguese

Dr Rer Nat Martina Maria Dorsch Director. Address: 12 Roger Street, Horsham, West Sussex, RH12 2PD, England. DoB: November 1959, German

John Alan Gregory Director. Address: n\a. DoB: July 1951, British

Dr Eleanor Weir Director. Address: n\a. DoB: December 1950, British

Dr Nathan Ezov Director. Address: House, 12 Roger Street, Horsham, West Sussex, RH12 2PD, England. DoB: November 1958, Israeli

Dr Michael John Anthony Wilkinson Director. Address: Veterinary Research Facility, University Of Glasgow, Garscube Estate Glasgow, G61 1QH. DoB: January 1965, British

Dr Anders Forslid Director. Address: 12 Roger Street, Horsham, West Sussex, RH12 2PD, England. DoB: March 1955, Swedish

Dr Colin Leonard Gilbert Director. Address: Na, The Babrahm Institute, Babraham, Cambridgeshire, CB2 4AT. DoB: May 1959, British

Dr Beat Reiderer Director. Address: 12 Roger Street, Horsham, West Sussex, RH12 2PD, England. DoB: February 1954, Swiss

Dr Jose Maria Orellana Director. Address: House, 12 Roger Street, Horsham, West Sussex, RH12 2PD, England. DoB: September 1962, Spanish

Dr Amita Shortland Director. Address: 12 Roger Street, Horsham, West Sussex, RH12 2PD, England. DoB: March 1965, British

Professor Dr Meryl Ritskes-hoitinga Director. Address: 12 Roger Street, Horsham, West Sussex, RH12 2PD, England. DoB: February 1960, Dutch

Peter Nowlan Director. Address: House, 12 Roger Street, Horsham, West Sussex, RH12 2PD, England. DoB: n\a, Irish

Doctor Vera Baumans Director. Address: 12 Roger Street, Horsham, West Sussex, RH12 2PD, England. DoB: October 1946, Dutch

Dr Malcolm Richard Gamble Director. Address: n\a. DoB: July 1948, British

Dr Malcolm Richard Gamble Director. Address: n\a. DoB: July 1948, British

Dr Henry Terence Donnelly Secretary. Address: 6 St Peters Road, Croydon, Surrey, CR0 1HD. DoB: October 1946, British

Dr Lynn Francis Director. Address: 4 Greenacres Drive, Wantage, Oxon, OX12 9NR. DoB: July 1949, British

Peter Nowlan Secretary. Address: Springfield Road, Horsham, West Sussex, RH12 2PD, England. DoB: n\a, Irish

Timothy Ernest Betts Director. Address: 12 Roger Street, London, WC1 2JU, England. DoB: March 1946, English

Dr Caroline Johner Director. Address: Springfield Road, Horsham, West Sussex, RH12 2PD, England. DoB: December 1966, German

Dr Colin Samuel Dunn Director. Address: Na, Pfizer Global Research, And Development (Ipc 155), Sandwich, Kent, CT13 9NJ. DoB: November 1967, British

Heinz Brandstetter Director. Address: Am Klopferspitz 18a, Martinsried, D-82152, Germany. DoB: September 1964, German

Hamish Lawrie Mcmath Director. Address: 20 Queensberry Place, London, SW7 2DR. DoB: August 1962, British

Sarah Wolfensohn Director. Address: Oxford University, Veterinary Services, Parks Road, Oxford, Oxfordshire, OX1 3PT. DoB: October 1954, British

Doctor Richard Lawrence Tollman Fosse Director. Address: Avetis Pharma, Industriepark Hochst, 65926 Frankfurt Am Main, Germany. DoB: September 1946, Norwegian

Robert S Collie Director. Address: New Horizons Court Great West Road, Brentford, Middlesex, TW8 9ET. DoB: January 1949, British

Susan Sanchez Director. Address: 10 Baron Court, Western Elms Avenue, Reading, Berkshire, RG3 2BP. DoB: April 1963, British

Dr Malcolm Richard Gamble Secretary. Address: 9 Caudwell Close, Southwell, Nottinghamshire, NG25 0DF. DoB: July 1948, British

Professor Timothy Hudson Morris Director. Address: 25 Shaftesbury Avenue, London, W1D 7EG. DoB: June 1958, British

Alan George Peters Director. Address: n\a. DoB: December 1947, British

Professor Lieselotte Herberg Director. Address: Curieweg 27, 4000 Dusseldorf 13, Germany. DoB: November 1943, German

Peter Clement Koder Director. Address: 11 Church Road, Tunbridge Wells, Kent, TN1 1JA. DoB: December 1947, British

Dr Ivo Kunstyr Director. Address: Von Graevemeyer Weg 42c, D-3000 Hannover 72, Germany. DoB: January 1932, German & Czech

Dr Paul Andrew Flecknell Director. Address: 48 St Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2SY. DoB: January 1952, British

Timothy Ernest Betts Director. Address: 28 Queensway, Petts Wood, Orpington, Kent, BR5 1EA. DoB: March 1946, English

Edward Bernard Director. Address: The Old Bakehouse, Nash Road, Thornborough, Bucks, MK18 2DR. DoB: December 1936, British

Dr Henry Terence Donnelly Director. Address: 6 St Peters Road, Croydon, Surrey, CR0 1HD. DoB: October 1946, British

Dr John Heckford Seamer Director. Address: Mill Leat West Gomeldon, Salisbury, Wiltshire, SP4 6JY. DoB: July 1925, British

Dr Margery Wood Director. Address: 20 Queensberry Place, London, SW7 2DZ. DoB: June 1940, British

Dr Hendrik Christiaan Walvoort Director. Address: Magda Janssenslaan 17, 3584 Gp Utrecht, FOREIGN, The Netherlands. DoB: October 1951, Dutch

Dr Harry Bryan Waynforth Director. Address: 3 Foster Close, Stevenage, Hertfordshire, SG1 4SA. DoB: July 1937, British

Dr Heinz Weber Director. Address: Klingenthal 7, Basel, CH 4058, Switzerland. DoB: August 1935, Swiss

Christopher David West Director. Address: Dormer Houses, Woodbrook Road, Alderley Edge, Cheshire, SK9 7BY. DoB: August 1959, British

Dr Isabel Ada Forsyth Director. Address: Southfields, Catmere End, Saffron Walden, Essex, CB11 4XG. DoB: March 1936, British

Doctor Lynn Francis Director. Address: 6 Langley Business Court, Worlds End Beedon, Newbury, Berkshire, RG20 8RY. DoB: July 1949, British

Jobs in Laboratory Animals Limited vacancies. Career and practice on Laboratory Animals Limited. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Laboratory Animals Limited on FaceBook

Read more comments for Laboratory Animals Limited. Leave a respond Laboratory Animals Limited in social networks. Laboratory Animals Limited on Facebook and Google+, LinkedIn, MySpace

Address Laboratory Animals Limited on google map

Other similar UK companies as Laboratory Animals Limited: Radio-active Manufacturing Limited | Glenmore Foundry Limited | Northlogic Limited | Pro Active Devon Limited | Graphite & Grain Ltd.

Laboratory Animals started conducting its business in the year 1967 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 00899518. This business has been developing with great success for 49 years and the present status is active. The firm's head office is situated in Horsham at 44 Springfield Road. You can also locate the company utilizing the post code : RH12 2PD. This enterprise declared SIC number is 58141 : Publishing of learned journals. Laboratory Animals Ltd reported its latest accounts up till Wed, 31st Dec 2014. The business most recent annual return was filed on Sun, 12th Jul 2015. Fourty nine years of experience on this market comes to full flow with Laboratory Animals Ltd as the company managed to keep their customers satisfied throughout their long history.

The company was registered as a charity on Friday 1st May 1970. It operates under charity registration number 261047. The range of the charity's activity is not defined and it operates in multiple locations around Iran, Israel, Kenya, Kyrgyzstan, Switzerland, Throughout England And Wales, Argentina, Bangladesh, Belarus, Colombia, Cuba, Denmark, Finland, France, Germany, Netherlands, Senegal, Spain, Thailand, Turkey, Greece, India, Nottinghamshire and Bolivia. Their trustees committee has twenty two people: Professor Merel Ritskes-Hoitinga, Professor Vera Baumans, Timothy Ernest Betts, Dr Jan Bas Prins and Dr Luis Miguel Atunes, and others. As for the charity's financial situation, their most successful period was in 2011 when they earned £312,004 and their spendings were £283,022. Laboratory Animals Ltd focuses on training and education and education and training. It tries to aid other definied groups, other definied groups. It provides aid to its beneficiaries by the means of making grants to individuals, counselling and providing advocacy and making grants to organisations. In order to get to know something more about the company's undertakings, dial them on the following number 35318961008 or see their website. In order to get to know something more about the company's undertakings, mail them on the following e-mail [email protected] or see their website.

Within the following firm, many of director's tasks have been carried out by Dr. Jussi Helppi, Dr. Sara Elizabeth Wells, Ken Applebee and 18 other directors have been described below. Within the group of these twenty one managers, Dr Malcolm Richard Gamble has been an employee of the firm for the longest period of time, having become a member of the Management Board since 25 years ago. In order to maximise its growth, since the appointment on 2013-06-12 the following firm has been making use of Dr. Eleanor Charlesworth Weir, who has been tasked with ensuring that the Board's meetings are effectively organised.