Silicon Sensing Products (uk) Limited
Other manufacturing n.e.c.
Contacts of Silicon Sensing Products (uk) Limited: address, phone, fax, email, website, working hours
Address: Silicon Sensing Products (uk) Limited Clittaford Road Southway PL6 6DE Plymouth
Phone: +44-1505 7920288 +44-1505 7920288
Fax: +44-1505 7920288 +44-1505 7920288
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Silicon Sensing Products (uk) Limited"? - Send email to us!
Registration data Silicon Sensing Products (uk) Limited
Get full report from global database of The UK for Silicon Sensing Products (uk) Limited
Addition activities kind of Silicon Sensing Products (uk) Limited
027100. Fur-bearing animals and rabbits
238400. Robes and dressing gowns
01759905. Peach orchard
17210301. Aircraft painting
20770203. Fish oil
20910301. Codfish, cured, nsk
36290105. Power conversion units, a.c. to d.c.: static-electric
38260108. Polarigraphic equipment
39530107. Shoe stamps, hand: rubber or metal
Owner, director, manager of Silicon Sensing Products (uk) Limited
Director - Kevin Pindard. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB: September 1967, British
Director - Eric Dale Novak. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB: August 1969, United States Citizen
Director - Colleen Alaise Lott. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB: July 1978, United States Citizen
Director - Ayumu Takahashi. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB: January 1959, Japanese
Director - Kenji Komaki. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB: August 1958, Japanese
Director - Hiroaki Minami. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB: April 1962, Japanese
Secretary - Norman David Cooke. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB:
Director - Stuart Peter Barnes. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB: May 1962, British
Director - Ryozo Yagi. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB: February 1952, Japanese
Director - Stuart James Cooper. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB: August 1967, British
Director - Martin Victor Couch. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB: February 1963, British
Director - Alan John Tough. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB: June 1959, British
Director - James Chapman. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB: September 1952, British
Director - Shigeki Iwashita. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB: March 1958, Japanese
Director - Yoshio Taoka. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB: August 1954, Japanese
Director - Vice President & Gen Mgr Gary John Loftus. Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. DoB: December 1958, Usa
Director - Christopher Edward Holmes. Address: Wildwood Drive, Avon, Connecticut, CT. 06001, United States Of America. DoB: July 1963, United States
Director - Kazuo Hozaki. Address: 3-9-2-505 Sakashita, Itabashi, Tokyo, 174-0043, Japan. DoB: December 1951, Japanese
Director - Geoffrey Thomas Henderson. Address: 33 Seaton Way, Crapstone, Yelverton, Devon, PL20 7UZ. DoB: August 1965, British
Director - Ian Martyn Longden. Address: 15 Watts Road, Tavistock, Devon, PL19 8LF. DoB: March 1957, British
Director - Jonathan Alexander Harwood. Address: Dainton House Dainton, Ipplepen, Newton Abbot, Devon, TQ12 5TZ. DoB: March 1955, British
Director - David Hamilton Squires. Address: 3 Carlingnose View, North Queensferry, Fife, KY11 1EZ. DoB: October 1963, British
Director - Douglas James Baxter. Address: 40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE. DoB: January 1962, British
Director - Colin John Fancourt. Address: The Old Vicarage, Treneglos, Launceston, Cornwall, PL15 8UQ. DoB: February 1950, British
Director - Rinzo Tokue. Address: 1-3-8 Kitarokkodai, Nishinomiya Hyogo, Japan, FOREIGN. DoB: May 1946, Japanese
Secretary - Timothy John Stell. Address: 61 Spring Grove, Loughton, Essex, IG10 4QE. DoB: n\a, British
Director - Anthony Michael Pettit. Address: Meouse, Main Road, Bicknacre, Chelmsford, Essex, CM3 4HA. DoB: August 1957, British
Director - Nigel John Randall. Address: West Hill Manor, The Crescent Crapstone, Yelverton, Devon, PL20 7PS. DoB: May 1943, British
Director - Hisao Shiotani. Address: 2-18-9 Harumidai Sakai, Osaka, Japan, FOREIGN. DoB: June 1946, Japanese
Director - Hiroaki Nakamura. Address: 3-8-20 Kitabatake, Abeno-Ku, Osaka, Japan, FOREIGN. DoB: June 1942, Japanese
Jobs in Silicon Sensing Products (uk) Limited, vacancies. Career and training on Silicon Sensing Products (uk) Limited, practic
Now Silicon Sensing Products (uk) Limited have no open offers. Look for open vacancies in other companies
-
Three Year Full Time Oxford Brookes University PhD Research Studentship, Funded by the Elizabeth Casson Trust - (Part Time Considered Following Discussion) (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Health and Life Sciences
Salary: N\A
Hours: Full Time, Part Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Psychology
-
Research Development Manager (GDIH) (London)
Region: London
Company: Loughborough University
Department: Research Office, Loughborough London
Salary: £39,324 to £46,924 per annum plus £3,033 London weighting, subject to annual pay award.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Payroll and Pensions Officer (Manchester)
Region: Manchester
Company: LTE Group
Department: N\A
Salary: £24,621.78 to £25,643.28 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
VARI Co-Investigator and Project Co-Lead: Opening the Cabinet of Curiosities (London)
Region: London
Company: Victoria and Albert Museum
Department: N\A
Salary: £40,877 per annum, pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Curatorial Studies,Historical and Philosophical Studies,History,History of Art,PR, Marketing, Sales and Communication
-
Postdoctoral Research Associate (London)
Region: London
Company: King's College London
Department: Wolfson Centre for Age-Related Diseases
Salary: £33,518
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Lecturer in Natural History (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: School of Applied Sciences
Salary: £33,943 to £39,324 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Head of Vocational Studies, Kingdom of Saudi Arabia (Al Wajh - Saudi Arabia)
Region: Al Wajh - Saudi Arabia
Company: Waikato Institute of Technology
Department: N\A
Salary: NZ$80,000 to NZ$100,000
£45,232 to £56,540 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
PhD Studentship: Advancing transgenic zebrafish bioassays for drug analysis using imaging, Biosciences (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
EPSRC Industrial PhD Scholarship: Atomistically Informed Fatigue Crack Growth Models (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Metallurgy and Minerals Technology
-
Global Opportunities & Exchanges Co-ordinator Europe (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Global Engagement
Salary: £25,728 to £29,799 per annum (Grade 6)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Early Stage Researcher in Compressive Learning (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Library Services and Academic Liaison Manager – London Centres (London)
Region: London
Company: The University of Law
Department: N\A
Salary: £40,000 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
Responds for Silicon Sensing Products (uk) Limited on Facebook, comments in social nerworks
Read more comments for Silicon Sensing Products (uk) Limited. Leave a comment for Silicon Sensing Products (uk) Limited. Profiles of Silicon Sensing Products (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Silicon Sensing Products (uk) Limited on Google maps
Other similar companies of The United Kingdom as Silicon Sensing Products (uk) Limited: Rapid Eps Limited | Cowen Windows Limited | Matt Livsey Hammond Limited | Hayden Products Limited | Label Miser Limited
Silicon Sensing Products (uk) started its operations in 1998 as a PLC under the ID 03635231. The business has been working successfully for eighteen years and it's currently active. This company's headquarters is located in Plymouth at Silicon Sensing Products (uk) Limited Clittaford Road. You could also find this business using its area code of PL6 6DE. Started as Hackremco (no.1406), this company used the name up till 1998, when it was changed to Silicon Sensing Products (uk) Limited. The company principal business activity number is 32990 and has the NACE code: Other manufacturing n.e.c.. Silicon Sensing Products (uk) Ltd filed its account information up till 2015-12-31. The business latest annual return information was submitted on 2015-09-21. Ever since it debuted on this market 18 years ago, this company has managed to sustain its great level of success.
From the information we have gathered, this specific company was formed eighteen years ago and has been steered by twenty eight directors, and out of them six (Kevin Pindard, Eric Dale Novak, Colleen Alaise Lott and 3 others listed below) are still actively participating in the company's life. Additionally, the managing director's assignments are backed by a secretary - Norman David Cooke, from who joined this specific company in 2000.
Silicon Sensing Products (uk) Limited is a domestic stock company, located in Plymouth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Silicon Sensing Products (uk) Limited Clittaford Road Southway PL6 6DE Plymouth. Silicon Sensing Products (uk) Limited was registered on 1998-09-21. 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 - 757,000 GBP, sales per year - more 244,000 GBP. Silicon Sensing Products (uk) Limited is Private Limited Company.
The main activity of Silicon Sensing Products (uk) Limited is Manufacturing, including 9 other directions. Director of Silicon Sensing Products (uk) Limited is Kevin Pindard, which was registered at Clittaford Road, Southway, Plymouth, Devon, PL6 6DE. Products made in Silicon Sensing Products (uk) Limited were not found. This corporation was registered on 1998-09-21 and was issued with the Register number 03635231 in Plymouth, 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 Silicon Sensing Products (uk) Limited, open vacancies, location of Silicon Sensing Products (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