Advantica Intellectual Property Limited

All companies of The UKAdministrative and support service activitiesAdvantica Intellectual Property Limited

Leasing of intellectual property and similar products, except copyright works

Contacts of Advantica Intellectual Property Limited: address, phone, fax, email, website, working hours

Address: Holywell Park Ashby Road LE11 3GR Loughborough

Phone: +44-1436 4747436 +44-1436 4747436

Fax: +44-1436 4747436 +44-1436 4747436

Email: n\a

Website:

Schedule:

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

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

Registration data Advantica Intellectual Property Limited

Register date: 1992-07-17
Register number: 02732228
Capital: 968,000 GBP
Sales per year: Approximately 802,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Advantica Intellectual Property Limited

Addition activities kind of Advantica Intellectual Property Limited

0831. Forest products
179500. Wrecking and demolition work
22990104. Padding and wadding, textile
38120124. Position indicators for aircraft equipment
50830306. Harvesting machinery and equipment, nec
59999920. Rock and stone specimens
86419901. Booster club

Owner, director, manager of Advantica Intellectual Property Limited

Director - Pradeep Vamadevan. Address: 3 Cathedral Street, London, SE1 9DE, Uk. DoB: April 1967, British

Director - Dr Michael John Pritchard. Address: Ashby Road, Loughborough, Leicestershire, LE11 3GR. DoB: March 1955, British

Director - Mervyn Cajetan Fernandez. Address: Noble House, 39 Tabernacle Street, London, EC2A 4AA, Uk. DoB: December 1956, British

Director - Dr Rajapillai Veluppillai Ahilan. Address: Banstead Road South, Sutton, Surrey, SM2 5LH, Uk. DoB: May 1960, British

Director - Arthur William Stoddart. Address: Pelham Road, London, SW19 1NP. DoB: March 1957, British

Director - Paul Francis Shrieve. Address: Strachan, Banchory, Aberdeenshire, AB31 6NL. DoB: February 1964, British

Director - Jane Davies. Address: 1 Chestnut Close, Sutton Bonnington, Loughborough, Leicestershire, LE12 5RJ. DoB: April 1963, British

Director - Paul Barry. Address: The Pinfold, Melton Road Hickling Pastures, Melton Mowbray, Leicestershire, LE14 3QG. DoB: August 1965, British

Secretary - Dip Kfm Thomas Gerhard Jaeger. Address: Adolfsstrabe 26, Ahrensburg, Schleswig-Holstein 22926, Germany. DoB:

Director - Lutz Hugo Otto Wittenberg. Address: Espellohweg 44, Hamburg, 22607, FOREIGN, Germany. DoB: April 1953, German

Secretary - Helen Alice Baker. Address: 28 Silverstone Close, Redhill, Surrey, RH1 2HQ. DoB: n\a, British

Secretary - Andrew Peter Durrant. Address: 340 Sidegate Lane, Ipswich, Suffolk, IP4 3DW. DoB: n\a, British

Director - David Andrew Tiso. Address: 21 Reeve Drive, Kenilworth, Warwickshire, CV8 2GA. DoB: July 1961, British

Director - Alexander Brian Gunn. Address: Lower Penfold, Chapel Square, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HA. DoB: May 1955, British

Director - Ronald Eric Chapman. Address: 30 Devizes Road, Derry Hill, Calne, Wiltshire, SN11 9PF. DoB: October 1958, British

Director - Arthur Mark Collins Prowse. Address: Riverbank Gardens, Tiddington Road, Stratford On Avon, Warwickshire, CV37 7BW. DoB: February 1964, British

Director - John Richard Bennett. Address: 82 Meeting Street, Quorn, Loughborough, Leicestershire, LE12 8EX. DoB: January 1947, British

Secretary - Richard Anthony Eves. Address: 20 Warley Rise, Tilehurst, Reading, Berkshire, RG31 6FR. DoB: n\a, British

Director - Stephen David Ainger. Address: Downshire Hill, Hampstead, London, NW3 1NR. DoB: November 1951, British

Director - Patrick Henry Somers. Address: The Croft House, Haselor, Alcester, Warwickshire, B49 6LU. DoB: March 1960, British

Director - Maria Singleterry. Address: 34 Byron Road, Twyford, Berkshire, RG10 0AE. DoB: May 1970, British

Secretary - Andrew Philip Poole. Address: Flat 28 2 Lansdowne Drive, London, E8 3EZ. DoB: n\a, British

Director - Donald William John Patience. Address: Burnside Little Ann, Abbotts Ann, Andover, Hampshire, SP11 7NW. DoB: January 1945, British

Director - Una Markham. Address: 18 Howard Road, Wokingham, Berkshire, RG40 2BX. DoB: n\a, British

Director - John Edward Henry Griffin. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB: January 1949, British

Director - David Preston. Address: 2 Ashes Barn, New Hutton, Kendal, Cumbria, LA8 0AS. DoB: December 1944, British

Director - Peter Heinz Schwarz. Address: 7 Kings Mead Park, Claygate, Surrey, KT10 0NS. DoB: May 1951, British

Director - Malcolm Archibald Halliday Brown. Address: Hill Rising, Green Lane, Pangbourne, Berkshire, RG8 8LD. DoB: May 1953, British

Director - Dr Pierre Jean Marie Jungles. Address: Chauffeurs Cottage 11 The Brookmill, Coley Park Farm, Reading, Berkshire, RG1 6DD. DoB: February 1944, Belgian

Director - Geoffrey Edward Reed. Address: 8 Clare Park, Amersham, Buckinghamshire, HP7 9HW. DoB: April 1949, British

Director - Timothy John Forbes. Address: Seend Head, Seend, Melksham, Wiltshire, SN12 6PP. DoB: May 1947, British

Director - Brian Ralph Thornley. Address: 18 Roopers, Speldhurst, Kent, TN3 0QL. DoB: November 1946, British

Secretary - John Edward Henry Saddler. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB:

Secretary - John Edward Henry Griffin. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB: January 1949, British

Secretary - Graham Paul Hughes. Address: Amoretto 70 Frithwood Lane, Billericay, Essex, CM12 9PW. DoB: n\a, British

Director - Stephen Charles Burrard-lucas. Address: 50 The Rise, Sevenoaks, Kent, TN13 1RL. DoB: April 1954, British

Director - Edward Thomas Walshe. Address: 57 Bowerdean Street, London, SW6 3TN. DoB: May 1941, Irish

Secretary - John Michael Sadler. Address: 32 Tewkesbury Avenue, Pinner, Middlesex, HA5 5LH. DoB: n\a, British

Director - Cecil Robert Hawker. Address: 16 Herbert Road, Rainham, Gillingham, Kent, ME8 9BZ. DoB: October 1939, British

Director - Paul William Ellis. Address: Glebe House, Church Lane, Dunsden, Berkshire, RG4 9PG. DoB: April 1946, British

Director - Michael Richard Alexander. Address: 1 Hibberts Way, Gerrards Cross, Buckinghamshire, SL9 8UD. DoB: November 1947, British

Director - Colin David Friedlander. Address: Tanyard Tanners Lane, Eynsham, Witney, Oxfordshire, OX29 4HJ. DoB: June 1947, British

Director - Adrian Rawdon Webb. Address: Little Oaks Aspen Close, Stoke Dabernon, Cobham, Surrey, KT11 3AD. DoB: December 1947, British

Director - Howard William Dalton. Address: Osprey House Friary Hall, Friary Road, Ascot, Berkshire, SL5 9HD. DoB: May 1934, American

Director - Dr Arthur Oren Beall. Address: 3608 Wickersham Lane, Houston, Texas 77027, Usa. DoB: December 1936, American

Director - Dr Ken Bray. Address: 5 Macaulay Bldgs, Widcombe Hill, Bath, Avon, BA2 6AS. DoB: March 1943, British

Director - Dr Paul Anthony Collins. Address: 5 Hanover Court, London, SW19 4NY. DoB: April 1947, British

Director - Brian Peter Murphy. Address: Sylvae Forest Road, Pyrford, Surrey, GU22 8LS. DoB: August 1950, British

Director - John Michael Sadler. Address: 32 Tewkesbury Avenue, Pinner, Middlesex, HA5 5LH. DoB: n\a, British

Jobs in Advantica Intellectual Property Limited, vacancies. Career and training on Advantica Intellectual Property Limited, practic

Now Advantica Intellectual Property Limited have no open offers. Look for open vacancies in other companies

  • C++ / 3D Graphics Software Engineer (Hull)

    Region: Hull

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Lecturer/Senior Lecturer in Computer Science (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £34,520 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Research Associate in the Electrochemical Science & Engineering Group (London)

    Region: London

    Company: Imperial College London

    Department: Department of Mechanical Engineering & Department of Earth Science and Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Health and Safety Advisor (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Human Resources & Organisational Development

    Salary: £32,548 to £34,520 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Practice Education Co-ordinator, Speech and Language Therapy - Multiannual (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €51,134 to €60,208
    £47,355.20 to £55,758.63 converted salary* p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Languages, Literature and Culture,Linguistics

  • Maintenance Carpenter/Joiner (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Estates Department

    Salary: £18,360 to £20,163

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Research Awards Development Officer (London)

    Region: London

    Company: London South Bank University

    Department: N\A

    Salary: £30,322 to £35,346

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Lecturer below the bar in Sociolinguistics (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €38,348 to €52,722
    £35,322.34 to £48,562.23 converted salary* p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Linguistics

  • Senior Teaching Fellow in Health Sciences (79155-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology

  • Legacy Giving Coordinator (London)

    Region: London

    Company: Imperial College London

    Department: Advancement

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • PhD Studentship - Iranian Clerics and the State in Post-revolutionary Iran (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Philosophy, Theology and Religion

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government,Languages, Literature and Culture,Historical and Philosophical Studies,Theology and Religious Studies,Cultural Studies

  • Lecturer/ Senior Lecturer, Cross Media Development (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,Journalism,Communication Studies,Publishing,Media Studies,Creative Arts and Design,Music,Other Creative Arts

Responds for Advantica Intellectual Property Limited on Facebook, comments in social nerworks

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

Location Advantica Intellectual Property Limited on Google maps

Other similar companies of The United Kingdom as Advantica Intellectual Property Limited: Kkg Tax Associates Limited | Rjl Computing Limited | Cabcat Limited | Liquid Design Limited | Heritage Locomotives Limited

Advantica Intellectual Property started conducting its business in 1992 as a PLC with reg. no. 02732228. This particular company has been working successfully for twenty four years and the present status is active. This company's headquarters is located in Loughborough at Holywell Park. Anyone can also find this business utilizing its post code , LE11 3GR. This particular Advantica Intellectual Property Limited company was known under four different names in the past. It was started under the name of Lattice Intellectual Property and was changed to Transco Holdings Intellectual Property on 2nd August 2007. The third business name was name until 2000. This enterprise SIC and NACE codes are 77400 meaning Leasing of intellectual property and similar products, except copyright works. 2014-12-31 is the last time the accounts were reported. 24 years of presence on the market comes to full flow with Advantica Intellectual Property Ltd as they managed to keep their customers happy throughout their long history.

The enterprise owns eight trademarks, all are active. The Intellectual Property Office representative of Advantica Intellectual Property is Squire Sanders (UK) LLP. The first trademark was accepted in 2013. The trademark that will expire first, that is in April, 2023 is UK00003000767.

Pradeep Vamadevan and Dr Michael John Pritchard are registered as the enterprise's directors and have been managing the firm for one year.

Advantica Intellectual Property Limited is a domestic nonprofit company, located in Loughborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Holywell Park Ashby Road LE11 3GR Loughborough. Advantica Intellectual Property Limited was registered on 1992-07-17. 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 - 968,000 GBP, sales per year - approximately 802,000,000 GBP. Advantica Intellectual Property Limited is Private Limited Company.
The main activity of Advantica Intellectual Property Limited is Administrative and support service activities, including 7 other directions. Director of Advantica Intellectual Property Limited is Pradeep Vamadevan, which was registered at 3 Cathedral Street, London, SE1 9DE, Uk. Products made in Advantica Intellectual Property Limited were not found. This corporation was registered on 1992-07-17 and was issued with the Register number 02732228 in Loughborough, 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 Advantica Intellectual Property Limited, open vacancies, location of Advantica Intellectual Property 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 Advantica Intellectual Property Limited from yellow pages of The United Kingdom. Find address Advantica Intellectual Property Limited, phone, email, website credits, responds, Advantica Intellectual Property Limited job and vacancies, contacts finance sectors Advantica Intellectual Property Limited