Accentus Medical Limited

Other research and experimental development on natural sciences and engineering

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

Address: 528.10 Unit 2 Rutherford Avenue Harwell Oxford OX11 0DF Didcot

Phone: +44-1301 4947662 +44-1301 4947662

Fax: +44-1301 4947662 +44-1301 4947662

Email: n\a

Website:

Schedule:

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

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

Registration data Accentus Medical Limited

Register date: 2001-01-24
Register number: 04146523
Capital: 139,000 GBP
Sales per year: More 538,000 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 Accentus Medical Limited

Addition activities kind of Accentus Medical Limited

10110000. Iron ores
17990609. Plastic wall tile installation
20630202. Molasses, from sugar beets
26759902. Cutouts, paper or paperboard: made from purchased materials
33560203. Platinum group metals: rolling, drawing, or extruding
59991401. Business machines and equipment

Owner, director, manager of Accentus Medical Limited

Secretary - David John Marson. Address: Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF, United Kingdom. DoB:

Director - Brian Howlett. Address: Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF, United Kingdom. DoB: March 1944, British

Director - David John Marson. Address: Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF, United Kingdom. DoB: November 1955, British

Director - Dr Philip James Agg. Address: Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF, United Kingdom. DoB: August 1965, British

Director - Ralph Nicholas Forster. Address: 30 Buckingham Gate, London, SW1E 6NN, United Kingdom. DoB: May 1944, British

Director - Laurence Rostron. Address: Church Lane, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QX, United Kingdom. DoB: March 1935, British

Director - Peter Riches. Address: Yopps Green Farmhouse, Plaxtol, Sevenoaks, Kent, TN15 0PY. DoB: February 1951, British

Director - Stewart Frank Gilbert Davies. Address: 160 Rushmere Road, Ipswich, Suffolk, IP4 3LE. DoB: November 1950, British

Director - Ralph Nicholas Forster. Address: Floor, 11 Strand, London, Devon, WC2N 5HR, England. DoB: May 1944, British

Director - Andrew Robert Krok Paszkowski. Address: 30 Buckingham Gate, London, SW1E 6NN, United Kingdom. DoB: June 1956, British

Director - John Francis Sidney Milsom. Address: 32 Girdwood Road, London, SW18 5QS. DoB: October 1947, British

Director - Philip Roper. Address: 17 Prince Grove, Abingdon, Oxfordshire, OX14 1XE. DoB: December 1954, British

Director - Charles Hippsley. Address: Ashcroft Close, Oxford, Oxfordshire, OX2 9SE. DoB: May 1957, British

Director - Judith Cottrell. Address: 9 Upper Hartwell, Stone, Aylesbury, Buckinghamshire, HP17 8NZ. DoB: November 1971, British

Director - Dr David Macalpine Livesley. Address: 1 White House Close, Shippon, Abingdon, Oxfordshire, OX13 6LP. DoB: October 1955, British

Director - Andrew Charles Gambon Mccree. Address: Rose Farm, Manningford Abbots, Pewsey, Wiltshire, SN9 6JA. DoB: August 1957, British

Director - Dr Leslie Atkinson. Address: Cobbs 62 The Street, Manuden, Bishops Stortford, Hertfordshire, CM23 1DS. DoB: January 1944, British

Director - Stephen Patrick Thornton. Address: 66 Eaton Place, Top Flat, London, SW1X 8AT. DoB: June 1957, British

Director - Mark Charles Hugh Orbell Alexander. Address: Sherborne House, Green Lane Uffington, Faringdon, Oxfordshire, SN7 7SA. DoB: November 1958, British

Director - David Raybone. Address: 1 Talbot Cottages, Fosseway, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1DW. DoB: May 1963, British

Director - Kevin Rayment. Address: Dunster House, 32 London Street, Faringdon, Oxfordshire, SN7 7AA. DoB: January 1969, British

Director - Keith John Russell. Address: Elsfield Crafts End, Chilton, Didcot, Oxfordshire, OX11 0SA. DoB: April 1955, British

Director - David Roy Harris. Address: 53 Mably Grove, Wantage, Oxfordshire, OX12 9XW. DoB: August 1957, British

Corporate-nominee-secretary - Severnside Secretarial Limited. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

Corporate-nominee-director - Severnside Nominees Limited. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

Jobs in Accentus Medical Limited, vacancies. Career and training on Accentus Medical Limited, practic

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

  • Executive Assistant (London)

    Region: London

    Company: British School of Osteopathy

    Department: N\A

    Salary: Grade D1 £29,200 per annum, increasing to £30,200 after 12 months

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Teagasc Post Doctoral Research Fellow Level 1 (PD1) (Dunsany)

    Region: Dunsany

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: €34,975 to €37,003
    £32,194.49 to £34,061.26 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Mathematics and Statistics,Statistics

  • Head of Entreprenurial Learning Programmes and Engagement (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £52,793 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management

  • Postdoctoral Research Associate in the Role of PARPs in DNA Repair and Genome Stability (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Biochemistry

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Tutor - Film &TV Production (Part time) (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042.08 to £37,976.59 per annum, pro rata (subject to job evaluation)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Teaching Assistant/Teaching Fellow in Food Marketing - D81424A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Natural and Environmental Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Research Assistant/ Phenotyper (Harwell)

    Region: Harwell

    Company: MRC - Mary Lyon Centre

    Department: N\A

    Salary: £21,733 to £23,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Lecturer/Senior Lecturer in 3D Design (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £33,518 to £47,722 p.a. pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Commercial & Business Programmes Manager (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Innovation, Impact and Business

    Salary: from £35,520 per annum, depending on qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Evaluation Director (Brussels - Belgium, London)

    Region: Brussels - Belgium, London

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,PR, Marketing, Sales and Communication,Senior Management,International Activities

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Cancer Institute

    Salary: £27,545 to £32,281 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Lecturer/Senior Lecturer, Television Production (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Massey University

    Department: School of Music and Creative Media Production, College of Creative Arts

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

Responds for Accentus Medical Limited on Facebook, comments in social nerworks

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

Location Accentus Medical Limited on Google maps

Other similar companies of The United Kingdom as Accentus Medical Limited: A2b Creative Limited | Lloyd Wilson Partnership Limited | Baffins Designs Limited | Scientific Laboratory Consultants Ltd | Senseability Consulting Limited

Accentus Medical came into being in 2001 as company enlisted under the no 04146523, located at OX11 0DF Didcot at 528.10 Unit 2 Rutherford Avenue. This firm has been expanding for 15 years and its current state is active. Although currently it is referred to as Accentus Medical Limited, the name had the name changed. This firm was known under the name Accentus PLC until Thursday 27th May 2010, at which point the name was changed to Sevco 1239 PLC. The Last was known under the name took place in Wednesday 21st March 2001. The firm Standard Industrial Classification Code is 72190 and their NACE code stands for Other research and experimental development on natural sciences and engineering. 31st March 2015 is the last time the company accounts were reported. Fifteen years of presence on the market comes to full flow with Accentus Medical Ltd as the company managed to keep their clients satisfied throughout their long history.

The trademark of Accentus Medical is "Acusure Ag". It was proposed in May, 2014 and their IPO published it in the journal number 2014-025. The company is represented by Coller IP Management Limited.

The info we posses that details this specific firm's executives indicates there are three directors: Brian Howlett, David John Marson and Dr Philip James Agg who joined the company's Management Board on Tuesday 18th December 2012, Friday 1st August 2003. In order to maximise its growth, since 2013 this firm has been utilizing the skills of David John Marson, who's been looking into ensuring the company's growth.

Accentus Medical Limited is a foreign company, located in Didcot, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in 528.10 Unit 2 Rutherford Avenue Harwell Oxford OX11 0DF Didcot. Accentus Medical Limited was registered on 2001-01-24. 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 - 139,000 GBP, sales per year - more 538,000 GBP. Accentus Medical Limited is Private Limited Company.
The main activity of Accentus Medical Limited is Professional, scientific and technical activities, including 6 other directions. Secretary of Accentus Medical Limited is David John Marson, which was registered at Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF, United Kingdom. Products made in Accentus Medical Limited were not found. This corporation was registered on 2001-01-24 and was issued with the Register number 04146523 in Didcot, 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 Accentus Medical Limited, open vacancies, location of Accentus Medical 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 Accentus Medical Limited from yellow pages of The United Kingdom. Find address Accentus Medical Limited, phone, email, website credits, responds, Accentus Medical Limited job and vacancies, contacts finance sectors Accentus Medical Limited