Chirotech Technology Limited
Manufacture of basic pharmaceutical products
Research and experimental development on biotechnology
Chirotech Technology Limited contacts: address, phone, fax, email, website, shedule
Address: Chirotech Technology Centre 410 Cambridge Science Park Milton Road CB4 0PE Cambridge
Phone: +44-1507 5089660
Fax: +44-1507 5089660
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Chirotech Technology Limited"? - send email to us!
Registration data Chirotech Technology Limited
Register date: 1991-12-03
Register number: 02667953
Type of company: Private Limited Company
Get full report form global database UK for Chirotech Technology LimitedOwner, director, manager of Chirotech Technology Limited
Venkata Narsimham Mannam Director. Address: 410 Cambridge Science Park, Milton Road, Cambridge, CB4 0PE. DoB: May 1968, Indian
Subir Kohli Director. Address: 410 Cambridge Science Park, Milton Road, Cambridge, CB4 0PE. DoB: February 1978, British
Abbas Bandali Secretary. Address: Science Park, Milton Road, Cambridge, CB4 0PE, England. DoB:
David Andrew Chaplin Director. Address: 410 Cambridge Science Park, Milton Road, Cambridge, CB4 0PE, United Kingdom. DoB: September 1966, British
Gunapathi Venkateshwara Prasad Director. Address: 8-2-579/A/1/2, Road No. 8, Banjara Hills, Hyderabad, Andhra Pradesh 500 034, FOREIGN, India. DoB: November 1960, Indian
Kallam Satish Reddy Director. Address: No.7 Banjara Hills, Hyderabad, 500 034 Andhra Pradesh, India. DoB: June 1967, Indian
Parsuram Venganallore Venkiteswaran Director. Address: 410 Cambridge Science Park, Milton Road, Cambridge, CB4 0PE, United Kingdom. DoB: September 1967, Indian
Srinivas Dronamraju Secretary. Address: 410 Cambridge Science Park, Milton Road, Cambridge, CB4 0PE, United Kingdom. DoB:
Dr Raghunathan Ananthanarayanan Director. Address: Milton Road, Cambridge, CB4 0PE, Uk. DoB: July 1965, Indian
Vishwanath Vemuri Director. Address: Bath Road, Slough, Berkshire, SL1 4DX. DoB: October 1967, Indian
Jonathan Paul Kilham Director. Address: Bath Road, Slough, Berkshire, SL1 4DX. DoB: January 1966, British
Abhijit Mukherjee Director. Address: Block 1 Raintree Park 1, 500 072 Hyderabad, Kukatpally, India. DoB: December 1958, Indian
Sameer Natu Secretary. Address: West Towers, Pinner, Middlesex, HA5 1TZ, United Kingdom. DoB:
Keith Alan Wiggins Director. Address: Diamond House, Lotus Park Kingsbury Crescent, Staines, Middlesex, TW18 3AG. DoB: April 1964, British
Geoffrey William Dann Director. Address: 2 Heathrow Boulevard, 284 Bath Road, West Drayton, UB7 0DQ. DoB: April 1947, British
Iona Lorraine Dance Secretary. Address: Diamond House, Lotus Park, Staines, Middlesex, TW18 3AG. DoB: n\a, British
Geoffrey Colin Finkemeyer Director. Address: Diamond House, Lotus Park Kingsbury Cresecent, Staines, Middlesex, TW18 3AG. DoB: February 1951, Australian
Dr Michael Evans Director. Address: Copplestones, Loosley Hill, Loosley Row, Princes Risborough, Buckinghamshire, HP27 0NT. DoB: February 1958, British
Ascot Corporate Directors Limiyed Director. Address: 2 Heathrow Boulevard, 284 Bath Road, West Drayton, Middlesex, UB7 0DQ. DoB:
Ascot Corporate Secretaries Limited Secretary. Address: 2 Heathrow Boulevard, 284 Bath Road, West Drayton, Middlesex, UB7 0DQ. DoB:
John Nigel Edwards Director. Address: 8b Avery Row, Mayfair, London, W1K 4AL. DoB: October 1961, British
John Benedict Alan Williams Director. Address: 16 Oakwood Road, Golders Green, London, NW11 6QY. DoB: March 1968, British
Richard John Meyers Director. Address: 84 Hemingford Road, Islington, London, N1 1DD. DoB: December 1946, British
Dr Anthony John Gillham Director. Address: Oldstead Hall, Oldstead, York, YO61 4BL. DoB: May 1939, British
Doctor Robert Charles Jackson Director. Address: 51 North Road, Whittlesford, Cambridge, Cambridgeshire, CB2 4NZ. DoB: June 1943, British
Mark Roy Mason Jenner Secretary. Address: September Cottage, Hornash Lane, Ashford, Kent, TN26 1HY. DoB: n\a, British
Dr Barry John Price Director. Address: Warren Farmhouse Warren Cottages, Warren Lane Cottered, Buntingford, Hertfordshire, SG9 9QG. DoB: July 1943, British
Dr Brian Albert Gennery Director. Address: 6 Qualitas, Bracknell, Berkshire, RG12 7QG. DoB: August 1941, British
Doctor Alan Shaw Director. Address: 2 The Maltings, Needingworth St Ives, Huntingdon, Cambridgeshire, PE17 3TD. DoB: April 1963, British
Dr Paul William Wright Director. Address: 15 Peacock Drive, Bottisham, Cambridge, CB5 9EF. DoB: February 1950, British
Dr Brian Adger Director. Address: Bridge House, 5 Cambridge Road Great Shelford, Cambridge, Cambridgeshire, CB22 5JE. DoB: October 1948, British
Dr Barry John Price Director. Address: Warren Farmhouse Warren Cottages, Warren Lane Cottered, Buntingford, Hertfordshire, SG9 9QG. DoB: July 1943, British
Dr Jonathan Philip Dickens Director. Address: Manor Cottage 7 Berkley Street, Eynesbury, St. Neots, Huntingdon, Cambridgeshire, PE19 2NA. DoB: March 1951, British
Christine Helen Soden Director. Address: 16 Belle Vue Close, Staines, Middlesex, TW18 2HY. DoB: June 1957, British
Doctor Andrew John Mcglashan Richards Director. Address: 26 Aldreth Road, Haddenham, Ely, Cambridgeshire, CB6 3PW. DoB: March 1960, British
Doctor John Malcolm Padfield Director. Address: The Coppice 4 Long Road, Cambridge, Cambridgeshire, CB2 2PS. DoB: January 1947, British
William Edge Director. Address: Triboges House, Berries Road, Cookham, Berkshire, SL6 9SD. DoB: October 1936, British
Dr Nowell Stebbing Director. Address: Tower House, New Pale Road, Manley, Cheshire, WA6 9EX. DoB: September 1941, British
Peter Mcpartland Director. Address: The Forge House, Church End, Barley, Hertfordshire, SG8 8JN. DoB: January 1954, British
Peter Stephen Keen Director. Address: 26 Manor Road, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9BX. DoB: August 1957, British
Henry Simon Director. Address: 1 Telegraph Hill, London, NW3 7NU. DoB: June 1930, British
Doctor Arthur James Hale Director. Address: Millstream, Mill Lane, Henley On Thames, Oxfordshire, RG9 4HB. DoB: July 1926, British
Professor Christopher Thomas Evans Director. Address: 23 Holland Park, London, W11 3TD. DoB: November 1957, British
William Alexander Mcintosh Duncan Director. Address: Frithsden Copse, Potten End, Berkhamsted, Hertfordshire, HP4 2RQ. DoB: October 1929, British
Jobs in Chirotech Technology Limited vacancies. Career and practice on Chirotech Technology Limited. Working and traineeship
Driver. From GBP 2000
Package Manager. From GBP 2500
Responds for Chirotech Technology Limited on FaceBook
Read more comments for Chirotech Technology Limited. Leave a respond Chirotech Technology Limited in social networks. Chirotech Technology Limited on Facebook and Google+, LinkedIn, MySpaceAddress Chirotech Technology Limited on google map
Other similar UK companies as Chirotech Technology Limited: Broxbourne Store Limited | Grillikota Ltd | Ruthless Designs Limited | News Delivery Ltd | Chisholm Inc Limited
Chirotech Technology came into being in 1991 as company enlisted under the no 02667953, located at CB4 0PE Cambridge at Chirotech Technology Centre 410 Cambridge Science Park. It has been expanding for twenty five years and its state is active. Registered as Chiroscience, the firm used the business name until 1998-02-27, at which point it was replaced by Chirotech Technology Limited. The company principal business activity number is 21100 , that means Manufacture of basic pharmaceutical products. Chirotech Technology Ltd filed its latest accounts up to March 31, 2015. The most recent annual return information was submitted on December 3, 2015. It's been 25 years for Chirotech Technology Ltd in this line of business, it is not planning to stop growing and is very inspiring for many.
As the data suggests, this specific company was built in December 1991 and has so far been managed by thirty eight directors, and out this collection of individuals five (Venkata Narsimham Mannam, Subir Kohli, David Andrew Chaplin and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still working. To find professional help with legal documentation, since July 2013 the company has been utilizing the skills of Abbas Bandali, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.
