Celltech Group Limited
Activities of head offices
Contacts of Celltech Group Limited: address, phone, fax, email, website, working hours
Address: 208 Bath Road Slough SL1 3WE Berkshire
Phone: +44-1353 6175109 +44-1353 6175109
Fax: +44-1353 6175109 +44-1353 6175109
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Celltech Group Limited"? - Send email to us!
Registration data Celltech Group Limited
Get full report from global database of The UK for Celltech Group Limited
Addition activities kind of Celltech Group Limited
3543. Industrial patterns
372400. Aircraft engines and engine parts
28990200. Acids
35470204. Hot strip mill machinery
39650302. Fasteners, glove
50859902. Crowns and closures, metal
Owner, director, manager of Celltech Group Limited
Director - Yogesh Khatri. Address: Bath Road, Slough, Berkshire, SL1 4EN, England. DoB: October 1965, British
Director - Mark Glyn Hardy. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1953, British
Secretary - Mark Glyn Hardy. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1953, British
Director - Adriaan Cornelis Van Der Toorn. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: December 1971, Dutch
Director - Stephen Charles Jones. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: August 1952, British
Director - Michele De Cannart D'hamale. Address: Rue Aux Laines, 21-100, Brussels, FOREIGN, Belgium. DoB: May 1951, Belgian
Director - Erik Roelandt. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: July 1964, Belgian
Director - Peter Geoffrey Nicholls. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1949, British
Secretary - Michele De Cannart D'hamale. Address: Rue Aux Laines, 21-100, Brussels, FOREIGN, Belgium. DoB: May 1951, Belgian
Director - Frederic Roch Doliveux. Address: Allee De La Recherche, Brussels, Belgium. DoB: November 1956, French
Director - Andre Khairallah. Address: Dreve Du Bois Des Aulnes, 1, Waterloo, 1410, Belgium. DoB: August 1960, Lebanese
Director - Jean Pierre Pradier. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: April 1943, Belgian
Director - Ingelise Saunders. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1949, Danish
Director - Doctor Goran Albert Torstensson Ando. Address: Celltech Group Plc, 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: March 1949, Swedish
Director - Peter Hugh George Cadbury. Address: One Curzon Street, London, W1A 5PZ. DoB: June 1943, British
Director - Philip Graham Rogerson. Address: 56 Vogans Mill, Mill Street, London, SE1 2BZ. DoB: January 1945, British
Director - Simon Christopher Cartmell. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: January 1960, British
Director - Dr Ursuala Mary Ney. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: January 1952, British
Director - John Ferguson. Address: 184 Amyand Park Road, Twickenham, Middlesex, TW1 3HY. DoB: December 1955, British
Director - Dr Peter Robert Read. Address: Marchfields, 6 Ashley Hill Place,, Cockpole Green, Wargrave, Berkshire, RG10 8NL. DoB: January 1939, British
Director - Dr William Bogie. Address: 23 Andrews Way, Marlow Bottom, Buckinghamshire, SL7 3QJ. DoB: August 1944, British
Director - Sir John William Baker. Address: Thorley Cottage, Pyrford Road, Woking, Surrey, GU22 8UQ. DoB: December 1937, British
Director - Garry Watts. Address: Walters Farmhouse, Robertsbridge, East Sussex, TN32 5BH. DoB: December 1956, British
Director - Hugh Robert Collum. Address: Clinton Lodge, Fletching, East Sussex, TN22 3ST. DoB: June 1940, British
Director - Christine Helen Soden. Address: 16 Belle Vue Close, Staines, Middlesex, TW18 2HY. DoB: June 1957, British
Director - Marvin Eugene Jaffe. Address: 20 Seagate Drive 502, Naples, Florida 34103, Usa. DoB: July 1936, Usa
Director - Doctor Robert Charles Jackson. Address: 51 North Road, Whittlesford, Cambridge, Cambridgeshire, CB2 4NZ. DoB: June 1943, British
Director - Dr Barry John Price. Address: Warren Farmhouse Warren Cottages, Warren Lane Cottered, Buntingford, Hertfordshire, SG9 9QG. DoB: July 1943, British
Director - Doctor Melanie Georgina Lee. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: July 1958, British
Director - Professor Christopher Edwards. Address: 6 Kensington Terrace, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU. DoB: February 1942, British
Director - Sir Thomas Leon Blundell. Address: Rushmore House Fowlmere Road, Shepreth, Royston, Cambridgeshire, SG8 6QP. DoB: July 1942, British
Director - Michael George Newmarch. Address: 27 Paultons Square, London, SW3 5DS. DoB: May 1938, British
Director - Simon John Sturge. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: March 1959, British
Director - Michael John Bentley. Address: 37 Kensington Park Gardens, London, W11 2QT. DoB: November 1933, British
Director - Peter Vance Allen. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: March 1956, British
Director - Iain Gladstone Ross. Address: Herons Ghyll, Tilford Road, Tilford, Surrey, GU10 2DD. DoB: January 1954, British
Director - Robert Peter Thian. Address: 15a Princes Gate Mews, London, SW7 2PS. DoB: August 1943, British
Director - Sidney Stewart Siddall. Address: The Manor House Ellesfield, School Lane, Welwyn, Hertfordshire, AL6 9DX. DoB: April 1936, British
Director - Paul Myners. Address: 34 Groom Place, Belgravia, London, SW1X 7BA. DoB: April 1948, British
Director - Ronald Edward Artus. Address: 8 Mercers Place, London, W6 7BZ. DoB: October 1931, British
Director - John Edward Berriman. Address: Blackrock Manor Road, Goring, Reading, Berkshire, RG8 9DP. DoB: April 1948, British
Director - Sir Martin Francis Wood. Address: The Manor House, Little Wittenham, Abingdon, Oxfordshire, OX14 4RA. DoB: April 1927, British
Director - John Robert Birch. Address: 27 School Close, High Wycombe, Buckinghamshire, HP11 1PH. DoB: August 1945, British
Director - David Phillip Bloxham. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: May 1947, British
Director - Dr Peter John Fellner. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: December 1943, British
Director - John George Huckle. Address: Hall End Farm Lower Road, Stoke Mandeville, Aylesbury, Berkshire, HP22 5XA. DoB: September 1943, British
Director - Donald Edwin Seymour. Address: 55 Bishops Road, Tewin Wood, Welwyn, Hertfordshire, AL6 0NP. DoB: November 1919, British
Secretary - John Andrew Duncan Slater. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB:
Director - John Bernard Haysom Jackson. Address: Summit House, Red Lion Square, London, WC1R 4QB. DoB: May 1929, British
Director - Lord Lord Phillips Of Ellesmere. Address: 35 Addisland Court, London, W14 8DA. DoB: March 1924, British
Jobs in Celltech Group Limited, vacancies. Career and training on Celltech Group Limited, practic
Now Celltech Group Limited have no open offers. Look for open vacancies in other companies
-
Senior Researcher in Aerodynamics and Aeroelastics of Smart Blades (Lyngby - Denmark)
Region: Lyngby - Denmark
Company: Technical University of Denmark
Department: DTU Wind Energy
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering
-
Operations Manager (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Student Services
Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,Student Services
-
Health and Safety Adviser (Hertfordshire)
Region: Hertfordshire
Company: University of Hertfordshire
Department: Office of the Vice Chancellor / Health, Safety and Workplace Wellbeing
Salary: £32,548 to £35,550 (UH7)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Property and Maintenance
-
Outreach Officer (Farnham)
Region: Farnham
Company: University for the Creative Arts
Department: N\A
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Research Assistant (London)
Region: London
Company: St George's, University of London
Department: Population Health Research Institute
Salary: £25,728 to £28,936 plus London Allowance of £3,027
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods
-
Professor in Midwifery (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Health and Life Sciences
Salary: £60,410 to £81,129 depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Research Associate (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Sainsbury Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology
-
PhD: Investigating The Molecular Mechanism and Pathophysiology of Common Therapies To Treat Varicose Vein In Patients. (Reading)
Region: Reading
Company: University of Reading
Department: School of Biological Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Lecturer/Senior Lecturer/Reader In Language And Communicative Development Grade 8/9 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department Of Psychological Sciences - Institute Of Psychology, Health And Society
Salary: £39,324 to £63,009 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Chair in Child Health/Honorary Consultant in Paediatrics (Leicester)
Region: Leicester
Company: University of Leicester
Department: College of Medicine, Biological Sciences and Psychology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Lecturer in Dementia Research (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences - Psychology
Salary: £33,943 to £41,709 on Grade F, depending on qualifications and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Social Work
-
Tenure-Track Assistant/Associate Professor/Professor in Thermal Science and Technology (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: N\A
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering
Responds for Celltech Group Limited on Facebook, comments in social nerworks
Read more comments for Celltech Group Limited. Leave a comment for Celltech Group Limited. Profiles of Celltech Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation Celltech Group Limited on Google maps
Other similar companies of The United Kingdom as Celltech Group Limited: Ken Arthur Limited | Pw Secretarial Services Ltd | Proactive Vision Ltd | Ssengineering Ltd | Jlp Surveys Limited
Celltech Group Limited with Companies House Reg No. 02159282 has been on the market for 29 years. This Private Limited Company is located at 208 Bath Road, Slough in Berkshire and their area code is SL1 3WE. It has a history in name changing. Previously this firm had two different company names. Up to 1999 this firm was prospering under the name of Celltech PLC and up to that point the registered company name was Celltech Group PLC. This business declared SIC number is 70100 , that means Activities of head offices. 2015-12-31 is the last time when company accounts were filed. Twenty nine years of experience on the local market comes to full flow with Celltech Group Ltd as the company managed to keep their clients satisfied through all the years.
Celltech Plc is a small-sized vehicle operator with the licence number OF1000779. The firm has one transport operating centre in the country. In their subsidiary in Dunstable on Foster Avenue, 3 machines are available. The firm directors are Christopher Richard Watkin Edwards, Hugh Robert Collum, John Bernard Hayson Jackson and 10 others listed below.
Taking into consideration the enterprise's magnitude, it became vital to acquire additional company leaders: Yogesh Khatri and Mark Glyn Hardy who have been assisting each other since June 2013 for the benefit of this company. In order to find professional help with legal documentation, for the last nearly one month this specific company has been implementing the ideas of Mark Glyn Hardy, age 63 who's been responsible for maintaining the company's records.
Celltech Group Limited is a domestic stock company, located in Berkshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 208 Bath Road Slough SL1 3WE Berkshire. Celltech Group Limited was registered on 1987-08-28. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 254,000 GBP, sales per year - more 390,000 GBP. Celltech Group Limited is Private Limited Company.
The main activity of Celltech Group Limited is Professional, scientific and technical activities, including 6 other directions. Director of Celltech Group Limited is Yogesh Khatri, which was registered at Bath Road, Slough, Berkshire, SL1 4EN, England. Products made in Celltech Group Limited were not found. This corporation was registered on 1987-08-28 and was issued with the Register number 02159282 in Berkshire, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Celltech Group Limited, open vacancies, location of Celltech Group Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024