Applied Materials Uk Limited
Contacts of Applied Materials Uk Limited: address, phone, fax, email, website, working hours
Address: 3050 Bowers Avenue Santa Clara California 95054-3299
Phone: +44-1477 3879516 +44-1477 3879516
Fax: +44-1477 3879516 +44-1477 3879516
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Applied Materials Uk Limited"? - Send email to us!
Registration data Applied Materials Uk Limited
Get full report from global database of The UK for Applied Materials Uk Limited
Addition activities kind of Applied Materials Uk Limited
07230204. Flour milling, custom services
22111113. Sail cloth
28440202. Mouthwashes
29110302. Diesel fuels
32110100. Transparent optical glass, except lenses
39440603. Trains and equipment, toy: electric and mechanical
50840304. Sawmill machinery and equipment
51310118. Textiles, woven, nec
80690200. Chronic disease hospital
Owner, director, manager of Applied Materials Uk Limited
Director - Nancy Lucke Ludgus. Address: Oakmead Village Dr, Bldg 12, Santa Clara, Ca 95051, Usa. DoB: October 1953, American
Director - Elaine Duff Peacock. Address: Brook Drive, Green Park, Reading, Berkshire, RG2 6UB, United Kingdom. DoB: December 1962, British
Secretary - Adam Sanders. Address: Eskdale Road, Winnersh Triangle, Reading, RG41 5TS. DoB: n\a, British
Director - Adam Sanders. Address: Eskdale Road, Winnersh Triangle, Reading, RG41 5TS. DoB: March 1971, British
Director - Robert Charles Grimwood. Address: 8 Branscombe Walk, Portishead, Bristol, BS20 8LP. DoB: October 1963, British
Director - Philip Colin Chandler. Address: Eskdale Road, Winnersh Triangle, Reading, RG41 5TS. DoB: September 1966, British
Director - Simon Jordan. Address: Deardon Way, Shinfield, Reading, Berkshire, RG2 9HE. DoB: February 1976, British
Director - Harold Willem Taal. Address: Briljant 20, Mijdrecht, 3641 Xz, Netherlands. DoB: September 1967, Dutch
Director - Richard Li-Chung Yun. Address: Aster Court, Cupertino, CA 95014, Usa. DoB: December 1967, American
Secretary - Harold Willem Taal. Address: Briljant 20, Mijdrecht, 3641 Xz, Netherlands. DoB: September 1967, Dutch
Director - John Kennedy. Address: 5 Church Close, Ashington, West Sussex, RH20 3DL. DoB: May 1969, British
Secretary - Adam Sanders. Address: 7 Third Avenue, Hove, East Sussex, BN3 2PB. DoB: n\a, British
Director - Gillian Martin. Address: New Prospect, Horsham Road, Cowfold, West Sussex, RH13 8BX. DoB: March 1964, British
Director - Peter Ivor Tudor Edwards. Address: 6 Foxwood, Kingsfold, Horsham, West Sussex, RH12 3ST. DoB: July 1956, British
Director - Lijim Lau. Address: 879 Russet Drive, Sunnyvale, Ca, Usa. DoB: September 1966, Usa
Director - Dror Abramov. Address: 11 Hapardes St, Rispon 76915, 46915, Israel. DoB: February 1961, Israeli
Director - Raymond Charles Sparham. Address: Windrush Lodge, Chestnut Close, Storrington, West Sussex, RH20 3PA. DoB: August 1948, British
Director - Mitchell Curtis Taylor. Address: 1251 Forest Meadows Way, Lake Oswego, Oregon, Or97034, U.S.A.. DoB: June 1960, Us Citizen
Director - John Kennedy. Address: 5 Church Close, Ashington, West Sussex, RH20 3DL. DoB: May 1969, British
Secretary - Gillian Martin. Address: 4 Heath Close, Sayers Common, Hassocks, West Sussex, BN6 9XL. DoB: March 1964, British
Director - Raymond Charles Sparham. Address: Windrush Lodge, Chestnut Close, Storrington, West Sussex, RH20 3PA. DoB: August 1948, British
Secretary - Victoria Pickering. Address: Roundwood, Wembury Park, Newchapel, Lingfield, Surrey, RH7 6HH. DoB:
Director - Pando Dinkovski. Address: 19 Theydon Close, Furnace Green, Crawley, West Sussex, RH10 6JP. DoB: January 1949, British
Director - Roy Whittle. Address: 5 Herons Close, Kirdford, Billingshurst, West Sussex, RH14 0NF. DoB: February 1957, British
Director - Craig Lowrie. Address: 24 Staples Hill, Partridge Green, Horsham, West Sussex, RH13 8LE. DoB: September 1958, British
Director - Brent Gammon. Address: 25 Fairway Place, Half Moon Bay, California 94019, Usa. DoB: April 1948, American
Secretary - Barry Sang Quan. Address: 39270 Canyon Heights Dr, Fremont,, Ca., 94539, Usa. DoB:
Director - Dr Marek Sternheim. Address: Broome Hall, Coldharbour, Dorking, Surrey, RH5 6HJ. DoB: July 1947, Israeli
Director - Madeleine Marie Allen. Address: South Lane Cottage, 24 South Lanee, Houghton, West Sussex, BN18 9LN, England. DoB: September 1947, British
Director - James Joseph Delong. Address: 10950 Magdalena Avenue, Los Altos Hills, California, FOREIGN, Usa. DoB: February 1941, American
Director - Raymond Charles Sparham. Address: Windrush Lodge, Chestnut Close, Storrington, West Sussex, RH20 3PA. DoB: August 1948, British
Director - Joseph Raymond Bronson. Address: 7 Ince Road, Walton On Thames, Surrey, KT12 5BJ, England. DoB: July 1948, American
Director - Dr Stephen Moffatt. Address: 6 Highcroft Court, Bookham, Leatherhead, Surrey, KT23 3QU. DoB: May 1954, British
Jobs in Applied Materials Uk Limited, vacancies. Career and training on Applied Materials Uk Limited, practic
Now Applied Materials Uk Limited have no open offers. Look for open vacancies in other companies
-
Programme Officer (London)
Region: London
Company: King's College London
Department: School of Politics and Economics
Salary: £24,285 to £27,285 Grade 4 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Daphne Jackson Fellowship (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology
-
Senior Research Nurse (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Vaccine Group, Department of Paediatrics
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Project Manager (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Art Design & Architecture
Salary: £30,175
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication
-
Postdoctoral Research Associate (Exeter)
Region: Exeter
Company: University of Exeter
Department: Living Systems Institute
Salary: £28,936 to £33,518 per annum depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Zoology,Molecular Biology and Biophysics,Biochemistry
-
Tenure Track Professorships to ERC Starting Grantees - Biology (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences
-
Postdoctoral Research Assistant in Machine Learning for Cardiac Imaging (Oxford)
Region: Oxford
Company: University of Oxford
Department: Institute of Biomedical Engineering
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Computer Science,Computer Science
-
Library Assistant Metadata Services (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Directorate of Learning Resources
Salary: £20,411 to £22,214
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,IT,Library Services and Information Management
-
OCTRU Trainee Clinical Trial Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences
Salary: £27,629 to £32,958 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Staff Scientist - Marine Geoscience, Seafloor and Habitat Mapping (Fixed Term, Full Time) (Southampton)
Region: Southampton
Company: National Oceanography Centre
Department: Marine Geoscience (MG) Group, Directorate of Science and Technology (DST)
Salary: £28,200 to £32,130 per annum (Band 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Ocean Sciences,Geography
-
Data Scientist / Analyst (Industry 4.0) (Singapore)
Region: Singapore
Company: N\A
Department: N\A
Salary: SG$54,000 to SG$84,000
£30,483 to £47,418 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Florey Professor of Clinical Immunity and Infection (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease
Salary: £76,761 to £103,490 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences,Senior Management
Responds for Applied Materials Uk Limited on Facebook, comments in social nerworks
Read more comments for Applied Materials Uk Limited. Leave a comment for Applied Materials Uk Limited. Profiles of Applied Materials Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Applied Materials Uk Limited on Google maps
Other similar companies of The United Kingdom as Applied Materials Uk Limited: 05022015 Limited | Abode Ranger Llp | Kaidro Ltd | Jwc Electrics Limited | Ewing`s Delicatessen Limited
The company known as Applied Materials Uk has been started on 1980-04-23 as a Other Company Type. The company head office could be contacted at California 95054-3299 on 3050 Bowers Avenue, Santa Clara. In case you need to contact this company by mail, the area code is . The office reg. no. for Applied Materials Uk Limited is FC010613. While it operates in the UK, the company was founded in UNITED STATES. It has been 36 years for Applied Materials Uk Ltd in the field, it is still in the race and is an example for many.
Nancy Lucke Ludgus, Elaine Duff Peacock, Adam Sanders and Adam Sanders are registered as the company's directors and have been cooperating as the Management Board since 2012. Moreover, the managing director's duties are constantly backed by a secretary - Adam Sanders, from who was recruited by the company on 2009-06-04.
Applied Materials Uk Limited is a domestic company, located in California 95054-3299, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 3050 Bowers Avenue Santa Clara California 95054-3299. Applied Materials Uk Limited was registered on 1980-04-23. 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 - 667,000 GBP, sales per year - more 819,000,000 GBP. Applied Materials Uk Limited is Other Company Type.
The main activity of Applied Materials Uk Limited is Other classification, including 9 other directions. Director of Applied Materials Uk Limited is Nancy Lucke Ludgus, which was registered at Oakmead Village Dr, Bldg 12, Santa Clara, Ca 95051, Usa. Products made in Applied Materials Uk Limited were not found. This corporation was registered on 1980-04-23 and was issued with the Register number FC010613 in California 95054-3299, 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 Applied Materials Uk Limited, open vacancies, location of Applied Materials Uk 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