The Centre Of Excellence For Life Sciences Limited

All UK companiesProfessional, scientific and technical activitiesThe Centre Of Excellence For Life Sciences Limited

Other professional, scientific and technical activities not elsewhere classified

The Centre Of Excellence For Life Sciences Limited contacts: address, phone, fax, email, website, shedule

Address: Manchester Science Park Pencroft Way M15 6SZ Manchester

Phone: +44-1284 9305664

Fax: +44-1284 9305664

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Centre Of Excellence For Life Sciences Limited"? - send email to us!

The Centre Of Excellence For Life Sciences Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Centre Of Excellence For Life Sciences Limited.

Registration data The Centre Of Excellence For Life Sciences Limited

Register date: 1999-12-17

Register number: 03898306

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

Get full report form global database UK for The Centre Of Excellence For Life Sciences Limited

Owner, director, manager of The Centre Of Excellence For Life Sciences Limited

Dr Geoffrey Michael Davison Director. Address: St. Marys Road, Glossop, Derbyshire, SK13 8JB, United Kingdom. DoB: May 1972, British

Dr John Frederick Stageman Obe Director. Address: Pencroft Way, Times Square, Manchester, Greater Manchester, M15 6SZ, England. DoB: September 1950, British

Dr Diane Margaret Cresswell Director. Address: Littlecote Gardens, Appleton, Warrington, WA4 5DL, United Kingdom. DoB: July 1958, British

Professor Michael John Whitaker Director. Address: Pencroft Way, Manchester Science Park, Manchester, Greater Manchester, M15 6JJ, England. DoB: March 1953, British

Alastair Gordon Balls Director. Address: Oakwood House, Wylam, Northumberland, NE41 8BH, United Kingdom. DoB: March 1944, British

Catharine Jane Little Secretary. Address: Brackenfield Road, Newcastle Upon Tyne, NE3 4DY, United Kingdom. DoB:

Michael John Nicholds Director. Address: 14 - 18 Westgate, Newcastle Upon Tyne, NE1 3NN, England. DoB: June 1960, British

Professor Christopher Francis Higgins Director. Address: Hollingside House, Hollingside Lane, Durham, County Durham, DH1 3TL. DoB: June 1955, British

Brian Steven Director. Address: Flat 4-1, 300 Meadowside Quay Walk, Glasgow, G11 6AX. DoB: June 1955, British

Anthea Morris Secretary. Address: 33 Warkworth Woods, Newcastle Upon Tyne, Tyne & Wear, NE3 5RA. DoB:

Michael John Sipple-asher Director. Address: Flat D, 8 Osborne Villas,, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1JU. DoB: March 1962, British

Professor Sir Kenneth Calman Director. Address: Hollingside House Hollingside Lane, Durham, DH1 3TL. DoB: December 1941, British

Gillian Mary Hall Director. Address: 20 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF. DoB: n\a, British

Jill Chipchase Secretary. Address: 93 Nuns Moor Road, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9BA. DoB:

Professor Leonard Frederick Wright Director. Address: 17 East End, Sedgefield, Stockton On Tees, County Durham, TS21 3AU. DoB: March 1950, British

Dr Paul Anthony Nicholson Director. Address: Milstein Building, Granta Park, Cambridge, Cambridgeshire, SG8 6JJ. DoB: March 1937, British

Richard John Linfoot Secretary. Address: 11 Wolsingham Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4RP. DoB: November 1963, British

Dr Gunter Herbert Schmidt Director. Address: 13 Drury Lane, Knutsford, Cheshire, WA16 6HA. DoB: December 1950, British

Ian Dermot Shott Director. Address: Glengairn 14 South Drive, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8AN. DoB: February 1957, British

Professor John Howard Anstee Director. Address: 35 Albert Street, Western Hill, Durham City, County Durham, DH1 4RJ. DoB: April 1943, British

Neil Mundy Director. Address: Wood Cottage, Ellingham, Chathill, Northumberland, NE67 5HF. DoB: July 1945, British

Professor John Burgess Goddard Director. Address: Woodruff Long Ridge, Riding Mill, Northumberland, NE44 6AL. DoB: August 1943, British

Anthony William Dell Director. Address: 6 Coulson Close, Hexham, Northumberland, NE46 2PR. DoB: January 1944, British

Timothy Williams Director. Address: 19 Melmerby Close, Whitebridge Park Gosforth, Newcastle Upon Tyne, NE3 5JA. DoB: October 1965, British

Stephen Colin Taylor Director. Address: Hillview House, Cleasby, Darlington, County Durham, DL2 2QY. DoB: September 1953, British

Peter Riddle Allan Director. Address: 5 Brandling Park, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 4QA. DoB: July 1936, British

Professor Derek Fraser Director. Address: 12 Hill House Farm, Stockton On Tees, Cleveland, TS20 2BW. DoB: July 1940, British

Thomas Cosh Director. Address: 58 Clarence Drive, Glasgow, G12 9TN. DoB: December 1957, British

George David Lawrence Bowles Director. Address: 6 Beacon Avenue, Sedgefield, County Durham, TS21 3AA. DoB: August 1941, British

Marjorie Olivia Grant Director. Address: 7 Rectory Terrace, South Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1XY. DoB: August 1946, British

Robert Leslie Mackenzie Director. Address: Briar House, 14 The Temple, Lower Largo, Leven, Fife, KY8 6JH. DoB: January 1956, British

Michael John Stephenson Director. Address: The Pleasantry, 67 Runnnneymede Road Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9JU. DoB: November 1943, British

Christopher Gibbison Secretary. Address: 4 Fairville Close, Cramlington, Northumberland, NE23 3GJ. DoB: n\a, British

Jobs in The Centre Of Excellence For Life Sciences Limited vacancies. Career and practice on The Centre Of Excellence For Life Sciences Limited. Working and traineeship

Administrator. From GBP 2000

Welder. From GBP 1400

Controller. From GBP 2100

Responds for The Centre Of Excellence For Life Sciences Limited on FaceBook

Read more comments for The Centre Of Excellence For Life Sciences Limited. Leave a respond The Centre Of Excellence For Life Sciences Limited in social networks. The Centre Of Excellence For Life Sciences Limited on Facebook and Google+, LinkedIn, MySpace

Address The Centre Of Excellence For Life Sciences Limited on google map

Other similar UK companies as The Centre Of Excellence For Life Sciences Limited: Kalyana Ltd | Gap Design Ltd | Cad Crew Limited | Morley Management Services Ltd | Bremner And Bremner Co Ltd

This company named The Centre Of Excellence For Life Sciences has been registered on 1999-12-17 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company office can be contacted at Manchester on Manchester Science Park, Pencroft Way. If you need to get in touch with the business by post, its post code is M15 6SZ. The company registration number for The Centre Of Excellence For Life Sciences Limited is 03898306. The firm currently known as The Centre Of Excellence For Life Sciences Limited, was previously listed under the name of Bio Sci North. The change has taken place in 2003-04-16. This company principal business activity number is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. Its latest filed account data documents were filed up to Tue, 31st Mar 2015 and the most current annual return information was filed on Mon, 30th Nov 2015. It has been 17 years for The Centre Of Excellence For Life Sciences Ltd in the field, it is still in the race and is an example for it's competition.

In the firm, a variety of director's responsibilities have been fulfilled by Dr Geoffrey Michael Davison, Dr John Frederick Stageman Obe, Dr Diane Margaret Cresswell and 2 other directors who might be found below. Amongst these five individuals, Professor Michael John Whitaker has been with the firm the longest, having been a part of directors' team in 2003.