Celltech R&D Limited

All UK companiesAdministrative and support service activitiesCelltech R&D Limited

Human resources provision and management of human resources functions

Celltech R&D Limited contacts: address, phone, fax, email, website, shedule

Address: 208 Bath Road Slough SL1 3WE Berkshire

Phone: +44-1348 4758148

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Celltech R&D Limited"? - send email to us!

Celltech R&D Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Celltech R&D Limited.

Registration data Celltech R&D Limited

Register date: 1980-01-11

Register number: 01472269

Type of company: Private Limited Company

Get full report form global database UK for Celltech R&D Limited

Owner, director, manager of Celltech R&D Limited

Yogesh Khatri Director. Address: Bath Road, Slough, Berkshire, SL1 4EN, England. DoB: October 1965, British

Mark Glyn Hardy Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1953, British

Mark Glyn Hardy Secretary. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1953, British

Adriaan Cornelis Van Der Toorn Director. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: December 1971, Dutch

Allen Norris Director. Address: Avenue Des Villas, 1090 Brussels, Belgium. DoB: June 1947, British

Edmond Differding Director. Address: Route De Blocry, B-1348 Louvain-La-Neuve, Belgium. DoB: November 1955, Luxembourger

Luc Vermeesch Director. Address: Chemin De Wavre, Bousval 1470, Belgium. DoB: September 1956, Belgian

Henrik Klitgaard Director. Address: Avenue Des Chenes, 1180 Uccle, Belgium. DoB: January 1957, Danish

Jean-Christophe Donck Director. Address: Rue Bois Henri, 1341 Ceroux-Mousty, Belgium. DoB: April 1963, Belgian

Allen Norris Director. Address: Avenue Des Villas, 1090 Brussels, Belgium. DoB: June 1947, British

Luc Vermeesch Director. Address: 39 Chemin De Wavre, Bousval, 1470, Belgium. DoB: September 1956, Belgian

Jean-Christophe Donck Director. Address: Rue Bois Henri, 1341 Ceroux-Mousty, Belgium. DoB: April 1963, Belgian

Gerd Johnscher Director. Address: 9 Alfons Stesselstraat, B-3012, Wilsele, Belgium. DoB: April 1947, German

Hocine Sidi-said Director. Address: 113 Av Franklin Roosevelt, 1050 Brussels, Belgium. DoB: March 1965, French

Henrik Klitgaard Director. Address: Avenue Des Chenes, 1180 Uccle, Belgium. DoB: January 1957, Danish

Edmond Differding Director. Address: Route De Blocry, B-1348 Louvain-La-Neuve, Belgium. DoB: November 1955, Luxembourger

Stephen Charles Jones Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: August 1952, British

Michele De Cannart D'hamale Director. Address: Rue Aux Laines, 21-100, Brussels, FOREIGN, Belgium. DoB: May 1951, Belgian

Erik Roelandt Director. Address: 208 Bath Road, Slough, Berkshire, SL1 3WE. DoB: July 1964, Belgian

Harbinder Singh Bains Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1965, British

Peter Geoffrey Nicholls Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: June 1949, British

Doctor Goran Albert Torstensson Ando Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: March 1949, Swedish

Dr Ursuala Mary Ney Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: January 1952, British

Christine Helen Soden Director. Address: 16 Belle Vue Close, Staines, Middlesex, TW18 2HY. DoB: June 1957, British

Doctor Robert Charles Jackson Director. Address: 51 North Road, Whittlesford, Cambridge, Cambridgeshire, CB2 4NZ. DoB: June 1943, British

Doctor Melanie Georgina Lee Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: July 1958, British

John Berriman Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: April 1948, British

Michael John Bentley Director. Address: 37 Kensington Park Gardens, London, W11 2QT. DoB: November 1933, British

Peter Vance Allen Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: March 1956, British

Iain Gladstone Ross Director. Address: Herons Ghyll, Tilford Road, Tilford, Surrey, GU10 2DD. DoB: January 1954, British

Sidney Stewart Siddall Director. Address: The Manor House Ellesfield, School Lane, Welwyn, Hertfordshire, AL6 9DX. DoB: April 1936, British

Robert Peter Thian Director. Address: 15a Princes Gate Mews, London, SW7 2PS. DoB: August 1943, British

John Bernard Haysom Jackson Director. Address: Summit House, Red Lion Square, London, WC1R 4QB. DoB: May 1929, British

Lord Lord Phillips Of Ellesmere Director. Address: 35 Addisland Court, London, W14 8DA. DoB: March 1924, British

Paul Myners Director. Address: 34 Groom Place, Belgravia, London, SW1X 7BA. DoB: April 1948, British

John George Huckle Director. Address: Hall End Farm Lower Road, Stoke Mandeville, Aylesbury, Berkshire, HP22 5XA. DoB: September 1943, British

Dr Peter John Fellner Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: December 1943, British

Donald Edwin Seymour Director. Address: 55 Bishops Road, Tewin Wood, Welwyn, Hertfordshire, AL6 0NP. DoB: November 1919, British

John Edward Berriman Director. Address: Blackrock Manor Road, Goring, Reading, Berkshire, RG8 9DP. DoB: April 1948, British

Ronald Edward Artus Director. Address: 8 Mercers Place, London, W6 7BZ. DoB: October 1931, British

John Andrew Duncan Slater Secretary. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB:

David Phillip Bloxham Director. Address: 216 Bath Road, Slough, Berkshire, SL1 4EN. DoB: May 1947, British

John Robert Birch Director. Address: 27 School Close, High Wycombe, Buckinghamshire, HP11 1PH. DoB: August 1945, British

Sir Martin Francis Wood Director. Address: The Manor House, Little Wittenham, Abingdon, Oxfordshire, OX14 4RA. DoB: April 1927, British

Jobs in Celltech R&D Limited vacancies. Career and practice on Celltech R&D Limited. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Celltech R&D Limited on FaceBook

Read more comments for Celltech R&D Limited. Leave a respond Celltech R&D Limited in social networks. Celltech R&D Limited on Facebook and Google+, LinkedIn, MySpace

Address Celltech R&D Limited on google map

Other similar UK companies as Celltech R&D Limited: Jds Electronics Limited | Eminent Enterprise (uk) Ltd. | Palm Tree Media Limited | Mistletoe Productions Limited | Willow Tale Films Ltd

Located in 208 Bath Road, Berkshire SL1 3WE Celltech R&D Limited is classified as a PLC registered under the 01472269 registration number. The firm appeared on 1980-01-11. This Celltech R&D Limited firm functioned under three other names in the past. The firm first started as of Celltech Chiroscience and was changed to Celltech Therapeutics on 2001-04-02. Its third business name was name up till 1994. This business SIC and NACE codes are 78300 and their NACE code stands for Human resources provision and management of human resources functions. Celltech R&D Ltd reported its latest accounts for the period up to 2015-12-31. The business latest annual return was submitted on 2016-03-31. Ever since the company debuted on the market 36 years ago, this firm has managed to sustain its impressive level of success.

Our information describing this specific firm's members shows there are two directors: Yogesh Khatri and Mark Glyn Hardy who started their careers within the company on 2013-06-24 and 2004-12-17. To maximise its growth, for the last nearly one month the company has been implementing the ideas of Mark Glyn Hardy, age 63 who's been focusing on ensuring efficient administration of the company.