Biome Technologies Plc

All UK companiesProfessional, scientific and technical activitiesBiome Technologies Plc

Activities of head offices

Biome Technologies Plc contacts: address, phone, fax, email, website, shedule

Address: Starpol Technology Centre North Road SO40 4BL Marchwood, Southampton

Phone: +44-1239 6227020

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Biome Technologies Plc"? - send email to us!

Biome Technologies Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Biome Technologies Plc.

Registration data Biome Technologies Plc

Register date: 1984-12-20

Register number: 01873702

Type of company: Public Limited Company

Get full report form global database UK for Biome Technologies Plc

Owner, director, manager of Biome Technologies Plc

Declan Linsay Brown Director. Address: Starpol Technology Centre, North Road, Marchwood, Southampton, Hampshire, SO40 4BL. DoB: January 1974, British

Michael Arthur Kayser Director. Address: Starpol Technology Centre, North Road, Marchwood, Southampton, Hampshire, SO40 4BL. DoB: June 1955, British

Donna Simpson-strange Secretary. Address: Starpol Technology Centre, North Road, Marchwood, Southampton, Hampshire, SO40 4BL. DoB:

Paul Robert Mines Director. Address: Starpol Technology Centre, North Road, Marchwood, Southampton, Hampshire, SO40 4BL. DoB: September 1963, British

John Francis Standen Director. Address: 17 Ropemakers Fields, Narrow Street, London, E14 8BX. DoB: October 1948, British

Declan Linsay Brown Director. Address: Starpol Technology Centre, North Road, Marchwood, Southampton, Hampshire, SO40 4BL. DoB: January 1974, British

Sue Bygrave Director. Address: The Mill, Hertingfordbury, Hertfordshire, SG14 2SB, England. DoB: October 1965, British

Clive Howard Warner Secretary. Address: 5 Hankins Lane, Mill Hill, London, NW7 3AA. DoB: May 1952, British

Paul Robert Mines Director. Address: Aspen Lodge St Michaels Chase, Copford, Colchester, CO6 1EF. DoB: September 1963, British

Clive Howard Warner Director. Address: 5 Hankins Lane, Mill Hill, London, NW7 3AA. DoB: May 1952, British

Martin Joseph Wagner Director. Address: Hope Cottage, West End, Seaton Ross, York, Yorkshire, YO42 4NN. DoB: March 1956, British

Robert Philip Boardman Director. Address: 81 Mysore Road, London, SW11 5RZ. DoB: n\a, British

Terence Michael Robins Director. Address: 20 Gaskyns Close, Rudgwick, Horsham, West Sussex, RH12 3HE. DoB: October 1946, British

Graham Whitchurch Director. Address: Triangle, West End, Garthorpe, North Lincolnshire, DN17 4RX. DoB: September 1958, British

Robert Edward Duggan Director. Address: 44 Hillfield Road, Selsey, West Sussex, PO20 0LF. DoB: n\a, British

Philip Albert Lovegrove Director. Address: 177 Pixmore Way, Letchworth, Hertfordshire, SG6 1QT. DoB: August 1937, British

Robert Edward Duggan Secretary. Address: 44 Hillfield Road, Selsey, West Sussex, PO20 0LF. DoB: n\a, British

Elizabeth Jill Filkin Director. Address: Well Cottage, 15, Albion Street, Shaldon, Teignmouth, Devon, TQ14 0DF. DoB: November 1940, British

Ian Henry Balchin Director. Address: Grovelands, 22 Station Road, Cholsey, Oxfordshire, OX10 9PT. DoB: August 1964, British

Barrie Clifford Hozier Director. Address: Whiteoaks Danesbury Park, Warren Park Road, Bengeo, Hertfordshire, SG14 3HX. DoB: March 1946, British

Barrie Clifford Hozier Secretary. Address: Whiteoaks Danesbury Park, Warren Park Road, Bengeo, Hertfordshire, SG14 3HX. DoB: March 1946, British

Howard White Director. Address: 1 Court View, Swains Lane, London, N6 6HA. DoB: May 1953, British

Audrey Rose Shepherd Director. Address: 69 Brownhill Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2FJ. DoB: March 1929, British

Christopher Harwood Bernard Mills Director. Address: Cliveden Place, London, SW1W 8LA. DoB: November 1952, British

Ian Charles Caunt Director. Address: 29 Westbury Lodge Close, Pinner, Middlesex, HA5 3FG. DoB: March 1944, British

Ian Nigel Davis Director. Address: Oliver House, 27 East Barnet Road, New Barnet, Hertfordshire, EN4 8RN. DoB: April 1956, British

Philip Albert Lovegrove Director. Address: 50 Thorley Lane, Bishops Stortford, Hertfordshire, CM23 4AD. DoB: August 1937, British

John Gilbert Adams Director. Address: Princel House, Princel Lane Dedham, Colchester, Essex, CO7 6HD. DoB: September 1930, British

Jobs in Biome Technologies Plc vacancies. Career and practice on Biome Technologies Plc. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Biome Technologies Plc on FaceBook

Read more comments for Biome Technologies Plc. Leave a respond Biome Technologies Plc in social networks. Biome Technologies Plc on Facebook and Google+, LinkedIn, MySpace

Address Biome Technologies Plc on google map

Other similar UK companies as Biome Technologies Plc: Bangor On Dee Salmon Anglers Limited | Yacht Tech Marine Limited | New Road Nominees Limited | Stockflow Management Limited | Pixel Publications Limited

Biome Technologies PLC came into being in 1984 as company enlisted under the no 01873702, located at SO40 4BL Marchwood, Southampton at Starpol Technology Centre. This company has been expanding for 32 years and its state is active. The name of the company got changed in the year 2010 to Biome Technologies Plc. This firm previous name was Stanelco PLC. This firm declared SIC number is 70100 and has the NACE code: Activities of head offices. The most recent records were submitted for the period up to December 31, 2015 and the latest annual return information was filed on April 25, 2016. It has been thirty two years for Biome Technologies Plc in the field, it is constantly pushing forward and is very inspiring for the competition.

The details describing this specific firm's personnel implies the existence of four directors: Declan Linsay Brown, Michael Arthur Kayser, Paul Robert Mines and Paul Robert Mines who became a part of the team on 2014-04-23, 2010-10-07 and 2007-04-27. Additionally, the managing director's efforts are continually bolstered by a secretary - Donna Simpson-strange, from who was recruited by the limited company 7 years ago.