Tepnel Biosystems Limited

All UK companiesManufacturingTepnel Biosystems Limited

Manufacture of other chemical products n.e.c.

Tepnel Biosystems Limited contacts: address, phone, fax, email, website, shedule

Address: Heron House Crewe Road M23 9HZ Wythenshaw

Phone: +44-1463 6792816

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

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

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

Registration data Tepnel Biosystems Limited

Register date: 1993-01-04

Register number: 02776892

Type of company: Private Limited Company

Get full report form global database UK for Tepnel Biosystems Limited

Owner, director, manager of Tepnel Biosystems Limited

Antoine Leon Lesage Director. Address: Heron House, Crewe Road, Wythenshaw, Manchester, M23 9HZ. DoB: May 1954, Belgium

Mark Joseph Casey Director. Address: Heron House, Crewe Road, Wythenshaw, Manchester, M23 9HZ. DoB: February 1963, American

Glenn Patrick Muir Director. Address: Heron House, Crewe Road, Wythenshaw, Manchester, M23 9HZ. DoB: February 1959, American

David Paul Harding Director. Address: Heron House, Crewe Road, Wythenshaw, Manchester, M23 9HZ. DoB: April 1965, American

Hans Michael Herbert Berrendorf Director. Address: Heron House, Crewe Road, Wythenshaw, Manchester, M23 9HZ. DoB: December 1955, German

Robert William Bowen Director. Address: Heron House, Crewe Road, Wythenshaw, Manchester, M23 9HZ. DoB: February 1953, American

Herman Rosenman Director. Address: Heron House, Crewe Road, Wythenshaw, Manchester, M23 9HZ. DoB: August 1947, United States

Carl William Hull Director. Address: Heron House, Crewe Road, Wythenshaw, Manchester, M23 9HZ. DoB: December 1957, United States

Michael Keith Slater Secretary. Address: Heron House, Crewe Road, Wythenshaw, Manchester, M23 9HZ. DoB:

Michael Keith Slater Director. Address: Heron House, Crewe Road, Wythenshaw, Manchester, M23 9HZ. DoB: October 1974, British

Michael Keith Slater Director. Address: Heron House, Crewe Road, Wythenshaw, Manchester, M23 9HZ. DoB: October 1974, British

Mr Ian Alexander Craig Secretary. Address: The Quinta, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU. DoB: September 1957, British

Ben Matzilevich Director. Address: 156 Farm Street, Dover, Massachusetts Ma 2030, Usa. DoB: July 1946, Usa

Goronwy Philip Ffoulkes Davies Director. Address: Crossfield House, Aston By Budworth, Northwich, Cheshire, CW9 6NG. DoB: July 1964, British

Goronwy Philip Ffoulkes Davies Secretary. Address: Crossfield House, Aston By Budworth, Northwich, Cheshire, CW9 6NG. DoB: July 1964, British

Jeremy Stephen William Lee Secretary. Address: 10 Hodge Fold, Broadbottom, Cheshire, SK14 6BL. DoB: May 1960, British

Philip Robert Goodwin Director. Address: 12 Boxmoor Close, Chester, Cheshire, CH4 7PL. DoB: February 1952, British

Dr Peter Edmund Highfield Director. Address: Iona 28 Hollin Lane, Styal, Wilmslow, Cheshire, SK9 4JH. DoB: January 1953, British

Jeremy Stephen William Lee Director. Address: 10 Hodge Fold, Broadbottom, Cheshire, SK14 6BL. DoB: May 1960, British

Mr Ian Alexander Craig Secretary. Address: The Quinta, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU. DoB: September 1957, British

Peter Raymond Director. Address: 72 Grasmere Road, Gatley, Cheadle, Cheshire, SK8 4RS. DoB: December 1938, British

Christopher John Frank Madden Director. Address: Tall Trees, Chipstead Lane Chipstead, Sevenoaks, Kent, TN13 2RF. DoB: April 1939, British

Dr Anthony Francis Martin Director. Address: 7 Tuckers Drive, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SY. DoB: June 1954, Irish

Harold Morley Director. Address: 43 Riverside One Albion Wharf, Hester Road, London, SW11 4AN. DoB: July 1944, British

Anthony Warburton Director. Address: Ashfields, Leigh Sinton, Malvern, WR13 5DH. DoB: June 1946, British

Violet Cohen Nominee-director. Address: 9 Eversleigh Road, Finchley, London, N3 1HY. DoB: October 1932, British

Jobs in Tepnel Biosystems Limited vacancies. Career and practice on Tepnel Biosystems Limited. Working and traineeship

Sorry, now on Tepnel Biosystems Limited all vacancies is closed.

Responds for Tepnel Biosystems Limited on FaceBook

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

Address Tepnel Biosystems Limited on google map

Other similar UK companies as Tepnel Biosystems Limited: Bob Stinton Garages Limited | Dgs Property Development Limited | Helix Road Limited | Lanarkshire Letting Limited | Andrew J Nowell Limited

Tepnel Biosystems Limited is a PLC, based in Heron House, Crewe Road in Wythenshaw. The main office zip code is M23 9HZ The firm was set up in 1993. The business Companies House Reg No. is 02776892. seventeen years from now the company switched its business name from Tepnel Pathway Products to Tepnel Biosystems Limited. The firm SIC code is 20590 , that means Manufacture of other chemical products n.e.c.. Tepnel Biosystems Ltd released its account information up until 2014-09-30. The business latest annual return was released on 2014-01-04.

There is 1 managing director at the current moment leading this particular firm, specifically Antoine Leon Lesage who's been performing the director's obligations since Monday 4th January 1993. For one year Mark Joseph Casey, age 53 had been employed by this firm up until the resignation in 2014. Furthermore a different director, including Glenn Patrick Muir, age 57 quit after one year of a fruitful employment.