Leica Biosystems Newcastle Limited

Other professional, scientific and technical activities n.e.c.

Contacts of Leica Biosystems Newcastle Limited: address, phone, fax, email, website, working hours

Address: 19 Jessops Riverside 800 Brightside Lane S9 2RX Sheffield

Phone: +44-1283 5898254 +44-1283 5898254

Fax: +44-1283 5898254 +44-1283 5898254

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Leica Biosystems Newcastle Limited"? - Send email to us!

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

Registration data Leica Biosystems Newcastle Limited

Register date: 1987-09-10
Register number: 02163063
Capital: 555,000 GBP
Sales per year: Approximately 658,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Leica Biosystems Newcastle Limited

Addition activities kind of Leica Biosystems Newcastle Limited

421500. Courier services, except by air
562199. Women's clothing stores, nec
12319901. Dredging, anthracite
36219904. Generators for gas-electric or oil-electric vehicles
36940207. Spark plugs, for internal combustion engines
37159900. Truck trailers, nec
39140112. Trophies, silver
39449911. Marbles (toys)
50840203. Tannery machines
51820100. Wine

Owner, director, manager of Leica Biosystems Newcastle Limited

Director - David George White Inman. Address: Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX. DoB: June 1980, British

Director - Colin Craig White. Address: Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX. DoB: January 1964, Australian

Director - Keith Graham Ward. Address: 12 Rosedene Gardens, Fleet, Hampshire, GU51 4NQ. DoB: October 1953, British

Secretary - Dr Brian Angus. Address: 45 Willow Way, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9RF. DoB: January 1951, British

Director - David Budd. Address: Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX. DoB: November 1967, Canadian

Director - Dr David George Atkins. Address: Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX. DoB: August 1965, British

Director - David Budd. Address: Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, England. DoB: November 1967, Canadian

Director - Alastair Burns. Address: Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX. DoB: October 1976, British

Director - Konstantin Alexander Fiedler. Address: 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, England. DoB: December 1965, Austrian

Director - Michael Hunter. Address: The Cloisters, South Gosforth, Newcastle Upon Tyne, NE7 7LS. DoB: October 1962, British

Director - Samuel Ross Garland Lanyon. Address: 7b Haldane Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 3AN. DoB: October 1972, Australian

Director - Anne Fleetham. Address: 10 Mitchell Drive, Milburn Park, North Seaton, Northumberland, NE63 9JT. DoB: December 1963, British

Secretary - David William Tunley. Address: Manor Farm Close, Aughton, Sheffield, South Yorkshire, S26 3XY. DoB: n\a, British

Director - Paul Martin Wright. Address: 3/1 Chatsworth Avenue, Brighton, 3166 Victoria, Australia. DoB: November 1964, Australian

Director - Dr James Charles Fox. Address: 1 Parliament Street, Brighton, Victoria 3186, Australia. DoB: September 1951, Australian

Director - Michael Bernard Ohanessian. Address: 3 Nestor Avenue, Lower Templestowe, Victoria 3107, Australia. DoB: June 1964, Australian

Director - Charles Euan Pizzey. Address: 58 Fawkner Street, South Yarra, Victoria 3141, Australia. DoB: October 1947, Australian

Secretary - David John Mcgraw. Address: 2 Axminster Road, Ground Floor Flat, London, N7 6BL. DoB: n\a, British

Director - Ian David Milton. Address: Irvine House, Bank Top Crawcrook, Ryton, Tyne & Wear, NE40 4EF. DoB: August 1964, British

Secretary - Colin Joseph Thurgar-dawson. Address: Howcroft Park, Cumwhinton, Carlisle, Cumbria, CA4 8DH. DoB:

Director - Agnes Irvine Horne. Address: 7 Elmtree Grove, Elmfield Road Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BG. DoB: November 1940, British

Director - Professor Alexander Leaster Crombie. Address: 19 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH. DoB: August 1935, British

Secretary - Colin Joseph Thurgar-dawson. Address: High Rigg 90 Errington Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9LA. DoB:

Director - Dr Geoffrey Leonard Toms. Address: 36 Hawthorn Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4DE. DoB: March 1946, British

Director - Roy Whittaker. Address: 3 Northlands Road, Morpeth, Northumberland, NE61 1JJ. DoB: July 1926, British

Director - Dr Brian Angus. Address: 45 Willow Way, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9RF. DoB: January 1951, British

Director - Professor Charles Hugh Wilson Horne. Address: 7 Elmtree Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BG. DoB: September 1938, British

Jobs in Leica Biosystems Newcastle Limited, vacancies. Career and training on Leica Biosystems Newcastle Limited, practic

Now Leica Biosystems Newcastle Limited have no open offers. Look for open vacancies in other companies

  • Admissions Advisers (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: A highly-competitive salary and benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Assistant Professor (80766-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Physics

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Teaching Laboratory Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Chemistry

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • Insectary Manager (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: £24,225 to £32,315 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Other,Property and Maintenance

  • Unit Administrator - DB (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 4, 5 or 6; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • UTRCI Research Scientist, Cyber-physical Systems Security (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering

Responds for Leica Biosystems Newcastle Limited on Facebook, comments in social nerworks

Read more comments for Leica Biosystems Newcastle Limited. Leave a comment for Leica Biosystems Newcastle Limited. Profiles of Leica Biosystems Newcastle Limited on Facebook and Google+, LinkedIn, MySpace

Location Leica Biosystems Newcastle Limited on Google maps

Other similar companies of The United Kingdom as Leica Biosystems Newcastle Limited: Wis Works Limited | Copse Mill Holdings Limited | De Simulations Ltd | Jantec Engineering Services Ltd | Deanoart Limited

Started with Reg No. 02163063 29 years ago, Leica Biosystems Newcastle Limited is categorised as a PLC. The company's actual office address is 19 Jessops Riverside, 800 Brightside Lane Sheffield. The company currently known as Leica Biosystems Newcastle Limited, was earlier registered under the name of Novocastra Laboratories. The transformation has taken place in Mon, 17th Sep 2007. This business declared SIC number is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. Leica Biosystems Newcastle Ltd released its latest accounts up to 2014-12-31. The company's latest annual return was submitted on 2016-01-20. It's been twenty nine years for Leica Biosystems Newcastle Ltd in this field of business, it is doing well and is an example for the competition.

As found in this firm's employees list, since June 2016 there have been three directors: David George White Inman, Colin Craig White and Keith Graham Ward.

Leica Biosystems Newcastle Limited is a foreign company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 19 Jessops Riverside 800 Brightside Lane S9 2RX Sheffield. Leica Biosystems Newcastle Limited was registered on 1987-09-10. 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 - 555,000 GBP, sales per year - approximately 658,000 GBP. Leica Biosystems Newcastle Limited is Private Limited Company.
The main activity of Leica Biosystems Newcastle Limited is Professional, scientific and technical activities, including 10 other directions. Director of Leica Biosystems Newcastle Limited is David George White Inman, which was registered at Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX. Products made in Leica Biosystems Newcastle Limited were not found. This corporation was registered on 1987-09-10 and was issued with the Register number 02163063 in Sheffield, 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 Leica Biosystems Newcastle Limited, open vacancies, location of Leica Biosystems Newcastle 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

Detailed data about Leica Biosystems Newcastle Limited from yellow pages of The United Kingdom. Find address Leica Biosystems Newcastle Limited, phone, email, website credits, responds, Leica Biosystems Newcastle Limited job and vacancies, contacts finance sectors Leica Biosystems Newcastle Limited