Oxford Instruments Nanotechnology Tools Limited

All UK companiesManufacturingOxford Instruments Nanotechnology Tools Limited

Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Oxford Instruments Nanotechnology Tools Limited contacts: address, phone, fax, email, website, shedule

Address: Tubney Woods Abingdon OX13 5QX Oxon

Phone: +44-1263 8147979

Fax: +44-1263 8147979

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Oxford Instruments Nanotechnology Tools Limited"? - send email to us!

Oxford Instruments Nanotechnology Tools Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oxford Instruments Nanotechnology Tools Limited.

Registration data Oxford Instruments Nanotechnology Tools Limited

Register date: 1961-09-28

Register number: 00704320

Type of company: Private Limited Company

Get full report form global database UK for Oxford Instruments Nanotechnology Tools Limited

Owner, director, manager of Oxford Instruments Nanotechnology Tools Limited

Gavin Fenton Hill Director. Address: Tubney Woods, Abingdon, Oxon, OX13 5QX. DoB: February 1968, British

Thomas Curtis Director. Address: Tubney Woods, Abingdon, Oxon, OX13 5QX. DoB: March 1970, British

Michael Norman Cuthbert Director. Address: Tubney Woods, Abingdon, Oxon, OX13 5QX. DoB: March 1970, British

Charles John Arthur Holroyd Director. Address: Tubney Woods, Abingdon, Oxon, OX13 5QX. DoB: January 1956, British

Dr Ian Richard Barkshire Director. Address: Tubney Woods, Abingdon, Oxon, OX13 5QX. DoB: November 1965, British

Susan Karen Johnson-brett Secretary. Address: Tubney Woods, Abingdon, Oxon, OX13 5QX. DoB:

Mark Stephen Sefton Director. Address: Tubney Woods, Abingdon, Oxon, OX13 5QX. DoB: March 1961, British

Dr Ferdinand Bartels Director. Address: n\a. DoB: October 1965, German

Matthew Bowman Director. Address: n\a. DoB: July 1964, British

Robert Alexander Pike Director. Address: Tubney Woods, Abingdon, Oxon, OX13 5QX. DoB: June 1980, English

Daniel Stephen Ayres Director. Address: Tubney Woods, Abingdon, Oxon, OX13 5QX. DoB: February 1972, British

Stephen Ronald Burns Director. Address: Tubney Woods, Abingdon, Oxon, OX13 5QX. DoB: December 1965, English

Norman John Bolam Director. Address: Tubney Woods, Abingdon, Oxon, OX13 5QX. DoB: November 1956, British

Beverley Jane Hutchings Director. Address: Tubney Woods, Abingdon, Oxon, OX13 5QX. DoB: October 1966, British

Andrew John Matthews Director. Address: n\a. DoB: April 1961, British

Andrew John Matthews Director. Address: n\a. DoB: April 1961, British

Matthew Bowman Director. Address: Springfield Close, Watlington, Oxfordshire, OX49 5RF. DoB: July 1964, British

Kevin James Boyd Director. Address: Tubney Woods, Abingdon, Oxon, OX13 5QX. DoB: September 1964, British

Dr James Donald Hutchins Director. Address: 6 Bartholemew Close Witney Road, Eynsham, Oxon, OX8 1QG. DoB: November 1955, British

David James Pritchard Director. Address: 16 Robin Ride, Brackley, Northants, NN13 6PU. DoB: November 1966, British

Joanne Louise Young Secretary. Address: Orchard View, Keyser Road, Bodicote, Banbury, Oxon, OX15 4AN. DoB:

David Jonathan Flint Director. Address: Tubney Woods, Abingdon, Oxon, OX13 5QX. DoB: February 1961, British

Steven Parker Director. Address: 146 Central Park West New York, Ny Usa 10023, Usa. DoB: May 1951, United States

Christopher Russell Director. Address: 10 Highcroft, Cherry Burton, Beverley, East Yorkshire, HU17 7SG. DoB: August 1951, British

Francis John Trundle Director. Address: The Vale, Ovingdean, Brighton, East Sussex, BN2 7AB. DoB: June 1953, British

Nigel Boulding Director. Address: 156 Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG40 4JA. DoB: November 1953, British

Michael Stanley Russell Director. Address: 7 The Winnyards, Cumnor, Oxford, Oxfordshire, OX2 9RJ. DoB: July 1950, British

David John Fisher Director. Address: 29 Chipperfield Park Road, Bloxham, Banbury, Oxfordshire, OX15 4NX. DoB: July 1959, British

Stephen Mcquillan Director. Address: Church Lane, Chearsley, Aylesbury, Buckinghamshire, HP18 0DF. DoB: August 1961, British

Dr Alistair Ingram Chalmers Smith Director. Address: Carrick House, Nafford Road, Eckington, Worcestershire, WR10 3DH. DoB: June 1947, British

Michael Joseph Mcevoy Director. Address: Home Farm Cottage Church Street, Dinder, Wells, Somerset, BA5 3PE. DoB: May 1962, British

Dr Andrew John Mackintosh Director. Address: 11 Islip Road, Oxford, Oxfordshire, OX2 7SN. DoB: September 1955, Uk/Swiss

Alan James Street Director. Address: 4 Hengest Gate, Harwell, Didcot, Oxfordshire, OX11 0HH. DoB: September 1949, British

Dr James Donald Hutchins Director. Address: 6 Bartholemew Close Witney Road, Eynsham, Oxon, OX8 1QG. DoB: November 1955, British

Kevin Nathan Hill Director. Address: 74 Petersfield Mansions, Petersfield, Cambridge, Cambridgeshire, CB1 1BB. DoB: September 1966, Uk

Howard Dunham Director. Address: 3 Simpsons Way, Kennington, Oxford, Oxfordshire, OX1 5RZ. DoB: October 1946, British

Kevin Gary Hole Director. Address: 83 High Street, Burford, Oxfordshire, OX18 4QA. DoB: May 1959, British

Della Louise Gorham Secretary. Address: Oriel Cottage, Littleworth, Faringdon, Oxfordshire, SN7 8EF. DoB: n\a, British

Dr Nicholas William Kerley Director. Address: 3a Abingdon Road, Standlake, Oxfordshire, OX8 7QH. DoB: December 1945, British

Dr Andrew John Mackintosh Director. Address: 11 Islip Road, Oxford, Oxfordshire, OX2 7SN. DoB: September 1955, Uk/Swiss

Dr William Proctor Director. Address: East Grange, East Hagbourne, Didcot, Oxfordshire, OX11 9LJ. DoB: April 1943, British

John Arthur Pilcher Director. Address: Penstones West Hanney, Wantage, Oxon, OX12 0LN. DoB: August 1940, British

Kenneth Ernest Bailey Director. Address: 8 Chalk Farm Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3TB. DoB: September 1946, British

Deborah Jane Hamilton Secretary. Address: 30 Great Clarendon Street, Oxford, Oxfordshire, OX2 6AT. DoB: n\a, British

John Michael Woodgate Director. Address: Barcote Farm, Buckland, Faringdon, Oxfordshire, SN7 8PP. DoB: June 1939, British

Jobs in Oxford Instruments Nanotechnology Tools Limited vacancies. Career and practice on Oxford Instruments Nanotechnology Tools Limited. Working and traineeship

Project Planner. From GBP 2000

Carpenter. From GBP 2200

Responds for Oxford Instruments Nanotechnology Tools Limited on FaceBook

Read more comments for Oxford Instruments Nanotechnology Tools Limited. Leave a respond Oxford Instruments Nanotechnology Tools Limited in social networks. Oxford Instruments Nanotechnology Tools Limited on Facebook and Google+, LinkedIn, MySpace

Address Oxford Instruments Nanotechnology Tools Limited on google map

Other similar UK companies as Oxford Instruments Nanotechnology Tools Limited: Eldon Place Management Company Limited | Jks Property Ltd | Stangate (uk) Ltd | Emanuel And Partners Ltd | Nursery Mews Management Company Limited

Oxford Instruments Nanotechnology Tools Limited can be found at Tubney Woods, Abingdon in Oxon. The company's post code is OX13 5QX. Oxford Instruments Nanotechnology Tools has existed on the British market since it was started on Thu, 28th Sep 1961. The company's registered no. is 00704320. Despite the fact, that currently it is known as Oxford Instruments Nanotechnology Tools Limited, the company name previously was known under a different name. This company was known as Oxford Instruments Superconductivity until Tue, 4th Jan 2011, then the company name was replaced by Oxford Instruments (uk). The Last was known as came in Wed, 5th Jan 2000. The company declared SIC number is 26511 , that means Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. 2015-03-31 is the last time when the company accounts were reported. Oxford Instruments Nanotechnology Tools Ltd has been working as a part of this field for fifty five years, a feat very few competitors could ever achieve.

On 2014-08-27, the enterprise was employing a Electrical and Mechanical Build Technicians to fill a full time vacancy in Bristol, South West. The offered job required experienced worker and a HND,HNC or equivalent level of education. While sending your application include job offer code OIPT621.

The enterprise has obtained two trademarks, all are still in use. The Intellectual Property Office representative of Oxford Instruments Nanotechnology Tools is Gill Jennings & Every LLP. The first trademark was granted in 2013. The trademark which will expire first, that is in February, 2023 is ASTREA.

The data we obtained related to this specific enterprise's employees suggests that there are five directors: Gavin Fenton Hill, Thomas Curtis, Michael Norman Cuthbert and 2 remaining, listed below who started their careers within the company on Mon, 9th May 2016, Wed, 1st Jul 2015 and Thu, 2nd Apr 2015. To maximise its growth, since 2007 this specific business has been providing employment to Susan Karen Johnson-brett, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.