Biovex Limited

Research and experimental development on biotechnology

Contacts of Biovex Limited: address, phone, fax, email, website, working hours

Address: 69-70 Innovation Drive Milton Park OX14 4RQ Abingdon

Phone: +44-1449 4288482 +44-1449 4288482

Fax: +44-1449 4288482 +44-1449 4288482

Email: n\a

Website:

Schedule:

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

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

Registration data Biovex Limited

Register date: 1997-12-15
Register number: 03480520
Capital: 534,000 GBP
Sales per year: Approximately 446,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Biovex Limited

Addition activities kind of Biovex Limited

02419902. Milk production
20460200. Corn oil products
22990302. Ramie yarn, thread, roving, and textiles
26560103. Plates, paper: made from purchased material
38290304. Map plotting instruments
50910201. Golf equipment

Owner, director, manager of Biovex Limited

Director - Christopher Walker. Address: Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RQ. DoB: July 1970, British

Director - Christopher Ian Mckinlay. Address: Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RQ. DoB: December 1972, British

Director - John Kearney. Address: Milton Park, Abingdon, Oxon, OX14 4RX. DoB: March 1958, British

Director - Dr Colin Love. Address: Milton Park, Abingdon, Oxon, OX14 4RX. DoB: June 1958, British

Director - Michael Kelly. Address: Milton Park, Abingdon, Oxon, OX14 4RX. DoB: October 1956, American

Director - Dr Jeremy Haigh. Address: Milton Park, Abingdon, Oxon, OX14 4RX. DoB: June 1961, British

Director - Rolf Hoffmann. Address: Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RQ. DoB: May 1959, German

Director - Dr Philippe Marcel Rene Guinot. Address: Cape, 100 Boulevard Du Montparnasse, Paris, 75014, France. DoB: January 1949, French

Director - Jean-Sebastien Cleiftie. Address: 26 Rue Des Belles Fielles, Paris 75116, France. DoB: October 1973, French

Director - Mounia Chaoui Roulleau. Address: Ventech, 5-7, Rue De Monttessuy, 75007 Paris, France. DoB: November 1971, French

Director - Robert Coffin. Address: Apt 4, 63 West Cedar Street, Boston, Ma 02114, United States. DoB: May 1965, British

Director - Dr Jane Fisken. Address: The Old Rectory, Main Road, Broughton, Oxfordshire, OX15 5ED. DoB: September 1964, British

Director - Brian Alexander Kerr. Address: 17 Blythswood Square, Glasgow, G2 4AD. DoB: August 1961, British

Director - Sander Slootweg. Address: Gustav Mahlerlaan 10, Amsterdam, FOREIGN, Netherlands. DoB: September 1968, Dutch

Director - Philippe Guinot. Address: 43-47 Avenue De La Grand Armee, Paris, 75116, FOREIGN, France. DoB: January 1949, French

Director - Dr Louis Nisbet. Address: 23 Buckingham Gate, London, SW1E 6LB. DoB: August 1947, British

Director - Dr Susan Elizabeth Foden. Address: 9 Staunton Road, Headington, Oxford, OX3 7TJ. DoB: April 1953, British

Director - Dr Colin Love. Address: 27 Boulters Gardens, Maidmead, Berkshire, SL5 8TR. DoB: May 1958, British

Director - Paul Eric Kacik. Address: 5-11 Westbourne Grove, London, W2 4WA. DoB: August 1969, British

Director - Doctor Ines Holzbaur. Address: 30 Stanton, Apartment 402, Westmount, Quebec H3y 3b2, Canada. DoB: January 1971, Canadian

Director - Dr Sue Foden. Address: 9 Staunton Road, Oxford, Oxford, Oxon, OX3 7TJ. DoB: April 1953, British

Director - Dr Timothy James Rink. Address: Les Ligures Apt 612, 2 Rue Hombre Labande, Monaco Mc 98000, France. DoB: August 1946, British

Director - Doctor Paul Anthony Nicholson. Address: Lorton Park, High Lorton, Cockermouth, Cumbria, CA13 9UG. DoB: March 1937, British

Director - Philip Astley Sparke. Address: 8 Amanda Lane, Weston, Ma 02493, W1P 4JF, Usa. DoB: July 1971, British

Director - Gareth Beynon. Address: 70 Milton Park, Abingdon, Oxfordshire, OX14 4RX. DoB: July 1950, British

Director - James Julian Noble. Address: 20 Charlbury Road, Oxford, OX2 6UU. DoB: March 1959, British

Director - Dr John Laurie Gordon. Address: Bishop Oak Jarnway, Boars Hill, Oxford, OX1 5JF. DoB: July 1944, British

Secretary - Dr Jane Elizabeth Whitrow. Address: 40 Gun Lane, Knebworth, Hertfordshire, SG3 6BH. DoB: n\a, British

Director - Peter Stephen Keen. Address: 26 Manor Road, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9BX. DoB: August 1957, British

Director - Elizabeth Holt. Address: East Garnet House, Caup Road, London, SW19 4UW. DoB: January 1959, British

Secretary - Kathleen Donna Hackett. Address: 49d Saint Augustines Road, London, NW1 9RL. DoB: May 1965, British

Director - Jeffrey David Skinner. Address: 93 Rosebery Road, Muswell Hill, London, N10 2LD. DoB: February 1957, British

Director - Professor David Seymour Latchman. Address: 9 Gresham Gardens, London, NW11 8NX. DoB: January 1956, British

Director - Julian Paul Thurston. Address: Coppers, Penny Lane, Wargrave, RG10 8PB. DoB: May 1955, British

Director - Robert Coffin. Address: Flat 4, 43 Colville Gardens, London, W11 2BA. DoB: May 1965, British

Director - Kathleen Donna Hackett. Address: 49d Saint Augustines Road, London, NW1 9RL. DoB: May 1965, British

Nominee-director - Michael William Rich. Address: Hillfield, Gorse Hill, Farningham, Kent, DA4 0JU. DoB: July 1947, British

Nominee-director - Barbara Reeves. Address: Flat 2, 24 Bracknell Gardens, London, NW3 7ED. DoB: October 1962, British

Jobs in Biovex Limited, vacancies. Career and training on Biovex Limited, practic

Now Biovex Limited have no open offers. Look for open vacancies in other companies

  • Senior International Officer (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £31,440 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: International Activities

  • Conversion Officer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Marketing & UK Student Recruitment / Marketing & Intelligence

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Research Associate in Protein Engineering to Control Immune Signalling (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Biocehmistry

    Salary: £31,604 to £32,548 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • PhD Studentship: Wolfson Centre for Materials Processing (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics

  • Postdoctoral Research Assistants (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: MRC PPU

    Salary: £31,604 to £38,883 per annum (grade 7).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

  • PhD Studentshihp in Thermal Integrity Testing of Deep Foundations (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Other Engineering

Responds for Biovex Limited on Facebook, comments in social nerworks

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

Location Biovex Limited on Google maps

Other similar companies of The United Kingdom as Biovex Limited: Thomas Construction Consultants Ltd | Perkin Holdings Limited | Verex Group Limited | Cottingham Limited | Ecojoules Carbon Limited

This business named Biovex has been registered on 15th December 1997 as a PLC. This business head office can be reached at Abingdon on 69-70 Innovation Drive, Milton Park. Should you need to get in touch with this firm by post, the area code is OX14 4RQ. It's company registration number for Biovex Limited is 03480520. The company has operated under three different names. The first official name, Neurovex, was changed on 18th May 2000 to Intercede 1296. The current name, in use since 1998, is Biovex Limited. This business is registered with SIC code 72110 : Research and experimental development on biotechnology. The company's latest filed account data documents cover the period up to 2014-12-31 and the most recent annual return information was submitted on 2016-01-06. From the moment the company started in this line of business 19 years ago, it has managed to sustain its great level of success.

Our data related to this firm's employees shows the existence of three directors: Christopher Walker, Christopher Ian Mckinlay and John Kearney who joined the company's Management Board on 15th March 2016, 11th October 2013 and 4th March 2011.

Biovex Limited is a foreign stock company, located in Abingdon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 69-70 Innovation Drive Milton Park OX14 4RQ Abingdon. Biovex Limited was registered on 1997-12-15. 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 - 534,000 GBP, sales per year - approximately 446,000 GBP. Biovex Limited is Private Limited Company.
The main activity of Biovex Limited is Professional, scientific and technical activities, including 6 other directions. Director of Biovex Limited is Christopher Walker, which was registered at Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RQ. Products made in Biovex Limited were not found. This corporation was registered on 1997-12-15 and was issued with the Register number 03480520 in Abingdon, 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 Biovex Limited, open vacancies, location of Biovex 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 May 1st, 2024

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