Infrared Integrated Systems Limited

All UK companiesProfessional, scientific and technical activitiesInfrared Integrated Systems Limited

Other research and experimental development on natural sciences and engineering

Infrared Integrated Systems Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Tektronix Uk Ltd, One Thames Valley Wokingham Road RG42 1NG Bracknell

Phone: +44-1349 6813690

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Infrared Integrated Systems Limited"? - send email to us!

Infrared Integrated Systems Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Infrared Integrated Systems Limited.

Registration data Infrared Integrated Systems Limited

Register date: 1996-04-16

Register number: 03186364

Type of company: Private Limited Company

Get full report form global database UK for Infrared Integrated Systems Limited

Owner, director, manager of Infrared Integrated Systems Limited

Grant Macpherson Secretary. Address: Wokingham Road, Bracknell, Berkshire, RG42 1NG, England. DoB:

Grant Macpherson Director. Address: Wokingham Road, Bracknell, Berkshire, RG42 1NG, England. DoB: January 1968, British

Herman Warnshuis Director. Address: Wokingham Road, Bracknell, Berkshire, RG42 1NG, England. DoB: September 1964, Dutch

Ian Christopher Wilcock Director. Address: Tithe Barn Way, Swan Valley, Northampton, NN4 9BG, United Kingdom. DoB: February 1967, British

Derek Charles Stone Director. Address: Western Road, Bracknell, RG12 1RF, United Kingdom. DoB: September 1963, British

Herman Warnshuis Director. Address: Science Park Eindhoven, Son, 5692ec, The Netherlands. DoB: September 1964, Dutch

Paul Willem Everard Maria Janissen Director. Address: Wokingham Road, Bracknell, Berkshire, RG42 1NG, England. DoB: June 1968, Dutch

Ian Christopher Wilcock Director. Address: Park Circle, Tithe Barn Way Swan Valley, Northampton, Northamptonshire, NN4 9BG. DoB: February 1967, British

Steven Justin Dunn-massey Secretary. Address: Park Circle, Tithe Barn Way Swan Valley, Northampton, Northamptonshire, NN4 9BG. DoB: June 1962, British

Peter Michael Bertram Director. Address: Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE. DoB: May 1954, British

Dr Thomas Robert Rowbotham Director. Address: Park Circle, Tithe Barn Way Swan Valley, Northampton, Northamptonshire, NN4 9BG. DoB: June 1941, British

Russell George Healey Director. Address: 34a Greenland Road, London, NW1 0AY. DoB: November 1970, British

Steven Justin Dunn-massey Director. Address: Park Circle, Tithe Barn Way Swan Valley, Northampton, Northamptonshire, NN4 9BG. DoB: June 1962, British

Ian Leslie Zant-boer Secretary. Address: Maidford Road, Farthingstone, Northamptonshire, NN12 8HE. DoB: January 1953, British

Brian Carr Milburn Director. Address: Dene Cottage Linton Lane, Linton, Wetherby, West Yorkshire, LS22 4HL. DoB: October 1937, British

John Graham Smith Director. Address: 76a Silver Street, Burwell, Cambridgeshire, CB5 0EF. DoB: January 1950, British

Matthew Peter Taylor Director. Address: 9 Brassey Hill, Limpsfield, Oxted, Surrey, RH8 0ES. DoB: December 1963, British

Simon Paul Emary Director. Address: 1 Poplar Rise, Wappenham, Towcester, Northamptonshire, NN12 8RR. DoB: August 1962, British

John Lindsay Galloway Director. Address: Park Circle, Tithe Barn Way Swan Valley, Northampton, Northamptonshire, NN4 9BG. DoB: April 1947, British

Dr David John Fletcher Director. Address: Beverley House Nettleden Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PP. DoB: December 1942, British

Roger John Kendrick Director. Address: Park Circle, Tithe Barn Way Swan Valley, Northampton, Northamptonshire, NN4 9BG. DoB: March 1945, British

David Alexander Director. Address: 36 Tournay Road, London, SW6 7UF. DoB: May 1968, British

Richard John Haycocks Director. Address: 10 Courtenay Drive, Beckenham, Kent, BR3 6YE. DoB: June 1949, British

David Anthony Giampaolo Director. Address: 105 Abingdon Road, London, W8 6DU. DoB: October 1958, United States

David Nicholas Scahill Director. Address: Park Circle, Tithe Barn Way Swan Valley, Northampton, Northamptonshire, NN4 9BG. DoB: March 1948, British

Ralph Thomas Ludwig Kanter Director. Address: Garden Flat, 17 Upper Park Road, London, NW3 2UN. DoB: October 1937, Uk

Colin Simister Gaskell Director. Address: Sequoia Lodge, Oakhurst Avenue, Harpenden, Hertfordshire, AL5 2ND. DoB: May 1937, British

Raymond Edward Oakley Director. Address: The Old School House, Westbury, Brackley, Northamptonshire, NN13 5JR. DoB: September 1945, British

Ian Zant Boer Secretary. Address: Garden Cottage, Little Court, Farthingstone, Northamptonshire, NN12 8HE. DoB: n\a, British

David Appleby Director. Address: 5 School Walk, Kibworth, Leicester, Leicestershire, LE8 0JB. DoB: May 1947, British

David Charles Clayson Director. Address: Park Circle, Tithe Barn Way Swan Valley, Northampton, Northamptonshire, NN4 9BG. DoB: January 1950, British

Professor Roger William Whatmore Director. Address: 21 Tweed Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 7QR. DoB: May 1952, British

Professor Bryan Lorrain Humphreys Wilson Director. Address: The Armada House High Street, Weston, Towcester, Northamptonshire, NN12 8PU. DoB: April 1929, British

Jobs in Infrared Integrated Systems Limited vacancies. Career and practice on Infrared Integrated Systems Limited. Working and traineeship

Helpdesk. From GBP 1500

Driver. From GBP 1600

Project Planner. From GBP 2800

Director. From GBP 6400

Driver. From GBP 2100

Welder. From GBP 1400

Electrician. From GBP 1700

Responds for Infrared Integrated Systems Limited on FaceBook

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

Address Infrared Integrated Systems Limited on google map

Other similar UK companies as Infrared Integrated Systems Limited: Buildwright Properties Limited | Linheat Plc | Shaw Preservations Limited | Hill Property Services Limited | Rock Refurb Ltd

This business is widely known under the name of Infrared Integrated Systems Limited. This firm was started 20 years ago and was registered under 03186364 as its company registration number. This registered office of this company is situated in Bracknell. You can contact it at C/o Tektronix Uk Ltd, One Thames Valley, Wokingham Road. This business is registered with SIC code 72190 and has the NACE code: Other research and experimental development on natural sciences and engineering. Thursday 31st December 2015 is the last time when company accounts were filed. Since it started in this line of business twenty years ago, this company has managed to sustain its great level of success.

The firm works in catering business. Its FHRSID is PI/000067174. It reports to Northampton and its last food inspection was carried out on Friday 6th July 2012 in Park Circle, Northampton, NN4 9BG. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.

When it comes to the following enterprise's employees data, for one year there have been three directors: Grant Macpherson, Herman Warnshuis and Ian Christopher Wilcock. In order to maximise its growth, for the last nearly one month this specific limited company has been utilizing the skills of Grant Macpherson, who has been focusing on making sure that the firm follows with both legislation and regulation.