Life Technologies Limited

All UK companiesManufacturingLife Technologies Limited

Other manufacturing n.e.c.

Life Technologies Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Fountain Drive Inchinnan Business Park PA4 9RF Paisley

Phone: +44-1344 8012573

Fax: +44-1344 8012573

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Life Technologies Limited"? - send email to us!

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

Registration data Life Technologies Limited

Register date: 1983-05-13

Register number: SC083107

Type of company: Private Limited Company

Get full report form global database UK for Life Technologies Limited

Owner, director, manager of Life Technologies Limited

David John Norman Director. Address: 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom. DoB: December 1960, British

Nicholas Ince Director. Address: 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom. DoB: December 1982, British

Rhona Gregg Secretary. Address: 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom. DoB:

Lucie Mary Katja Grant Director. Address: n\a. DoB: July 1976, British

Janet Sutherland Director. Address: 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, England. DoB: May 1968, British

Nicola Ward Secretary. Address: n\a. DoB:

Katie Rose Wright Director. Address: n\a. DoB: July 1982, British

Kevin Neil Wheeler Director. Address: n\a. DoB: December 1958, British

Dianne Marie Deuitch Director. Address: Fountain Drive, Inchinnan Business Park, Paisley, PA4 9RF, Scotland. DoB: September 1969, American

David Harper Smith Director. Address: Fountain Drive, Inchinnan Business Park, Paisley, PA4 9RF, Scotland. DoB: July 1957, American

Genoffir Maud Macleod Director. Address: Fountain Drive, Inchinnan Business Park, Paisley, PA4 9RF, Scotland. DoB: May 1970, British

Genoffir Maud Macleod Secretary. Address: 3 Fountain Driveoad, Paisley, PA4 9RF. DoB:

Bernd Brust Director. Address: 3 Fountain Drive, Paisley, PA4 9RF. DoB: March 1967, Dutch

Susan Anne Lambert Director. Address: 3 Fountain Drive, Paisley, PA4 9RF. DoB: February 1952, British

Philip John Barlow Secretary. Address: 93 Turnhill Drive, Erskine, Renfrewshire, PA8 7AY. DoB: April 1964, British

Monette Rose Greenway Director. Address: Sandspoint, Glencairn Road, Kilmacolm, Inverclyde, PA13 4NR. DoB: November 1961, Canadian

Thomas Ireland Souter Director. Address: 3 Fountain Drive, Paisley, PA4 9RF. DoB: December 1957, British

Derek Noble Director. Address: 17 Wyvis Place, Mearnskirk, East Renfrewshire, G77 5FP. DoB: November 1951, British

Carl Eric Winzer Director. Address: 512 Latigo Row, Encinitas, California 92024, Usa. DoB: February 1957, American

Daryl Jay Faulkner Director. Address: 5 Darluith Park, Woodside Road, Brookfield, Renfrewshire, PA5 4DD. DoB: November 1948, American

Derek Noble Secretary. Address: 17 Wyvis Place, Mearnskirk, East Renfrewshire, G77 5FP. DoB: November 1951, British

Thomas Mccallum Coutts Secretary. Address: Stables, High Dykehead, Dalry, Ayrshire, KA24 5AL. DoB: July 1944, British

Henry Gerald Connolly Director. Address: 13 Caplethill Road, Barrhead, Glasgow, Renfrewshire, G78 1HU. DoB: March 1944, British

Joseph Celment Stokes Director. Address: 25205 Woodfield School Road, Gaithersburg, Maryland, Usa. DoB: June 1947, American

Thomas Mccallum Coutts Director. Address: Stables, High Dykehead, Dalry, Ayrshire, KA24 5AL. DoB: July 1944, British

John D Thompson Director. Address: 16217 Orchard View Ct, Gaithersburg, Maryland, FOREIGN, Usa. DoB: March 1949, British

James Murchie Mckeand Director. Address: 7 Grange Road, Bearsden, Glasgow, Lanarkshire, G61 3PL. DoB: May 1937, British

Jobs in Life Technologies Limited vacancies. Career and practice on Life Technologies Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Electrician. From GBP 2000

Assistant. From GBP 1400

Responds for Life Technologies Limited on FaceBook

Read more comments for Life Technologies Limited. Leave a respond Life Technologies Limited in social networks. Life Technologies Limited on Facebook and Google+, LinkedIn, MySpace

Address Life Technologies Limited on google map

Other similar UK companies as Life Technologies Limited: Back Water Limited | Wanderlust Empire Limited | Provert Limited | Robson Brothers Limited | First Contact (newtown) Limited

Life Technologies started its business in the year 1983 as a PLC registered with number: SC083107. The firm has been prospering successfully for thirty three years and the present status is active. This company's head office is situated in Paisley at 3 Fountain Drive. Anyone can also locate the company utilizing its post code of PA4 9RF. This company has been on the market under three names. The very first registered name, Invitrogen, was switched on 2011-04-01 to Life Technologies. The current name, used since 2001, is Life Technologies Limited. This company SIC code is 32990 meaning Other manufacturing n.e.c.. Life Technologies Ltd released its account information up till 2015-12-31. The most recent annual return was submitted on 2016-06-02. 33 years of competing in this field comes to full flow with Life Technologies Ltd as they managed to keep their clients happy through all the years.

Life Technologies Ltd is a small-sized vehicle operator with the licence number OM0014425. The firm has one transport operating centre in the country. . The firm directors are H G Connolly, J C Stokes and T M Coutts.

According to the information we have, the following company was started in 1983 and has so far been guided by twenty one directors, and out of them four (David John Norman, Nicholas Ince, Lucie Mary Katja Grant and Lucie Mary Katja Grant) are still active. Additionally, the director's efforts are backed by a secretary - Rhona Gregg, from who was recruited by this company in September 2015. At least one secretary in this firm is a limited company: Oakwood Corporate Secretary Limited.