Asia-pacific Technology Network

All UK companiesHuman health and social work activitiesAsia-pacific Technology Network

Other social work activities without accommodation n.e.c.

Asia-pacific Technology Network contacts: address, phone, fax, email, website, shedule

Address: Kemp House 152-160 City Road EC1V 2DW London

Phone: +44-1395 7945007

Fax: +44-1395 7945007

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Asia-pacific Technology Network"? - send email to us!

Asia-pacific Technology Network detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Asia-pacific Technology Network.

Registration data Asia-pacific Technology Network

Register date: 1994-01-07

Register number: 02885345

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Asia-pacific Technology Network

Owner, director, manager of Asia-pacific Technology Network

Supriyo Chaudhuri Director. Address: Kemp House, 152-160 City Road, London, EC1V 2DW. DoB: June 1969, British

Teresa Schofield Director. Address: Kemp House, 152-160 City Road, London, EC1V 2DW. DoB: April 1962, British

Graham Stanford Land Director. Address: Birkdale Gardens, Croydon, CR0 5HY, United Kingdom. DoB: June 1950, British

Dr Stephen Edgar Little Director. Address: 20 Wellington Crescent, Old Trafford, Greater Manchester, M16 9RG. DoB: February 1948, British

Louis Mark Turner Secretary. Address: Wodehouse Terrace, Falmouth, Cornwall, TR11 3EN, England. DoB: August 1942, British

Brian Anthony Roche Director. Address: Whitstone Lane, Langley Waterside, Beckenham, Kent, BR3 3FZ, United Kingdom. DoB: December 1951, British

Dr Nermeen Yunus Varawalla Director. Address: Kemp House, 152-160 City Road, London, EC1V 2DW. DoB: September 1961, British

Prof. Sandro Macchietto Director. Address: 65b West Hill, London, SW15 2UL. DoB: May 1952, Italian

Kirk Kashefi Director. Address: Flat 4 Westfield Lodge, 302 Finchley Road, London, NW3 7AG. DoB: April 1976, Swedish

Louis Mark Turner Director. Address: 30 Fortnam Road, London, N19 3NR. DoB: August 1942, British

Martin David Howard Bloom Director. Address: 50 Eton Court, Eton Avenue, London, NW3 3HJ. DoB: January 1952, British

Doctor Geoffrey Sheppard Director. Address: Hollytree House Hog Lane, Ashley Green, Chesham, Buckinghamshire, HP5 3PS. DoB: September 1942, British

Terence Frederick Knibb Director. Address: Rosemount 4 Ridgeway Court, The Ridgeway Westbury On Trym, Bristol, Avon, BS10 7DG. DoB: October 1944, British

Brendan Joseph Vickers Director. Address: 80 Priory Road, Nottingham, Nottinghamshire, NG2 5HX. DoB: October 1958, British

Dr Anthony Robert Cox Director. Address: 4 Ridgelands, Fetcham, Leatherhead, Surrey, KT22 9DB. DoB: November 1938, British

Emma Louise Jones Director. Address: 27 Oxford Place, Oxford Road, Manchester, Lancashire, M1 6EY. DoB: March 1972, British

Wilfred St John White Director. Address: 901 Raleigh House, Dolphin Square, London, SW1V 3NR. DoB: November 1922, British

Lord Timothy Garden Director. Address: 14 Alvanley Court, 250 Finchley Road, London, NW3 6DL. DoB: April 1944, British

Dr Peter Duncan Carter Director. Address: 38 Gatesmead, Haywards Heath, West Sussex, RH16 1SN. DoB: November 1953, British

Helen Harvey Deas Director. Address: 6 Van Gogh Court, 89 Amsterdam Road, London, E14 3UY. DoB: February 1956, British

Yasuhiro Nishida Director. Address: 15 Parkwood, 22 St Edmunds Terrace St Johns Wood, London, NW8 7QQ. DoB: August 1944, Japanese

Dr David George Parker Director. Address: 7 Kew Gardens, Norton, Stockton On Tees, Cleveland, TS20 1QE. DoB: June 1950, British

Dr Shigeko Suzuki Director. Address: 14 Heathshot House, Friars Stile Road, Richmond, Surrey, TW10 6NT. DoB: June 1934, Japanese

Peter Anthony Boustead Director. Address: Three Chimneys 27 Limes Avenue, Horley, Surrey, RH6 9DF. DoB: March 1954, British

Hirokazu Negishi Director. Address: 26-403 Greenheim Izumi-No, Izumi-Cho Izumika Yokohama 245, Japan, FOREIGN. DoB: March 1940, Japanese

Christopher Thomas Bremner Purvis Director. Address: 19 Norland Square, London, W11 4PU. DoB: April 1951, British

Carol Elizabeth Geldart Director. Address: 77 Sterndale Road, London, W14 0HX. DoB: August 1951, British

Derek Bouch Director. Address: 33 Pembroke Crescent, Hove, East Sussex, BN3 5DF. DoB: June 1946, British

Jonathan Paul Gold Director. Address: 17 Ormond Road, Wantage, Oxfordshire, OX12 8EG. DoB: November 1961, British

Dr Brian Bernard Newbould Director. Address: 28 Springbank, Bollington, Macclesfield, Cheshire, SK10 5LQ. DoB: January 1934, British

Jpcors Limited Corporate-nominee-secretary. Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB. DoB:

Jpcord Limited Corporate-nominee-director. Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB. DoB:

Jobs in Asia-pacific Technology Network vacancies. Career and practice on Asia-pacific Technology Network. Working and traineeship

Other personal. From GBP 1100

Engineer. From GBP 2900

Responds for Asia-pacific Technology Network on FaceBook

Read more comments for Asia-pacific Technology Network. Leave a respond Asia-pacific Technology Network in social networks. Asia-pacific Technology Network on Facebook and Google+, LinkedIn, MySpace

Address Asia-pacific Technology Network on google map

Other similar UK companies as Asia-pacific Technology Network: Bliss Food Company Ltd | Motorparts (strabane) Ltd | Fayuk Ltd. | The Car Body Shop Limited | Westminster Warehouses Limited

The date this company was registered is 1994-01-07. Registered under no. 02885345, the company is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the office of the company during office hours at the following address: Kemp House 152-160 City Road, EC1V 2DW London. Although currently it is operating under the name of Asia-pacific Technology Network, it was not always so. This company was known under the name Uk-japan High Technology Industry Forum until 1998-03-02, then it was replaced by Anglo-japanese High Technology Industry Forum. The final was known under the name occurred in 1994-07-12. The company principal business activity number is 88990 - Other social work activities without accommodation n.e.c.. The most recent filed account data documents were filed up to 2014-11-30 and the most recent annual return was submitted on 2016-02-05.

Supriyo Chaudhuri, Teresa Schofield, Graham Stanford Land and Graham Stanford Land are the company's directors and have been monitoring progress towards achieving the objectives and policies for 2 years. In addition, the director's duties are aided by a secretary - Louis Mark Turner, age 74, from who joined this specific company in 1994.