Carefusion U.k. 235 Limited

All UK companiesHuman health and social work activitiesCarefusion U.k. 235 Limited

Other human health activities

Carefusion U.k. 235 Limited contacts: address, phone, fax, email, website, shedule

Address: . The Crescent Jays Close RG22 4BS Basingstoke

Phone: +44-1267 4884216

Fax: +44-1267 4884216

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Carefusion U.k. 235 Limited"? - send email to us!

Carefusion U.k. 235 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Carefusion U.k. 235 Limited.

Registration data Carefusion U.k. 235 Limited

Register date: 1978-05-24

Register number: 01370260

Type of company: Private Limited Company

Get full report form global database UK for Carefusion U.k. 235 Limited

Owner, director, manager of Carefusion U.k. 235 Limited

John Konrad Neat Director. Address: The Crescent, Jays Close, Basingstoke, Hampshire, RG22 4BS. DoB: September 1967, British

Me Edward Daniel Hopkin Director. Address: Jays Close, Basingstoke, Hampshire, RG22 4BS, United Kingdom. DoB: December 1973, British

Michael John Fairbourn Director. Address: The Crescent, Jays Close, Basingstoke, Hampshire, RG22 4BS, United Kingdom. DoB: March 1959, British

Adrian Michael Terrill Director. Address: Zone D'Activites, Vers-La Piece 10, 1180 Rolle, Switzerland. DoB: March 1980, Usa

Jonathan Paul Wygant Director. Address: Torrey View Court, San Diego, Ca 92130, Usa. DoB: December 1970, American

Karen Michelle Mcnichol Secretary. Address: Jays Close, Basingstoke, Hampshire, RG22 4BS, United Kingdom. DoB: n\a, British

Jean Michel Xavier Georges Marie Deckers Director. Address: Zone D'Activities, Vers-La Piece 10, 1180 Rolle, Switzerland. DoB: October 1965, Belgian

Jean Butera Maschal Director. Address: Jays Close, Basingstoke, Hampshire, RG22 4BS. DoB: February 1951, American

Amanda Jane Thomas Secretary. Address: Jays Close, Basingstoke, Hampshire, RG22 4PD. DoB:

Jose Manuel Lopez Tardon Director. Address: Jays Close, Basingstoke, Hampshire, RG22 4BS. DoB: February 1961, Spanish

John Herbert Benner Secretary. Address: Quintilis House, Collets Green Road Powick, Worcester, Worcestershire, WR2 4RY. DoB: December 1948, British

Nicholas Alexander Lumb Director. Address: 10 Wheatsheaf Close, Horsell, Woking, Surrey, GU21 4BP. DoB: May 1967, British

John Francis Imperato Director. Address: 1353 Valley Drive, Lansdale, Pa 19446, Usa. DoB: May 1957, American

Edward Pulwer Director. Address: 1723 Hibberd Lane, West Chester, Pa Chester, 19380, Usa. DoB: January 1947, American

Mark Beale Director. Address: Santa Monica, 1b Strawberry Lane, Wilmslow, Cheshire, SK9 6AQ. DoB: n\a, British

Leslie Smith Director. Address: 65 Green Lane, London, W7 2PA. DoB: March 1957, British

Mark Beale Secretary. Address: Santa Monica, 1b Strawberry Lane, Wilmslow, Cheshire, SK9 6AQ. DoB: n\a, British

Tony Van Den Berg Director. Address: 24699 Moonshadow Drive, Moreno Valley, California 92557, Usa. DoB: April 1943, American

Stephen Patrick Connelly Director. Address: 1890 Covered Bridge Road, Malvern, Pa 19355, Usa. DoB: July 1951, American

Martin Patrick Galvan Director. Address: 30 Foxfield Ct, Broad Axe, Pa 19002, Usa. DoB: March 1952, American

Stuart Corner Director. Address: 39 Lambourn Avenue, Stone Cross, Pevensey, East Sussex, BN24 5PQ. DoB: September 1958, British

William Graham Walls Director. Address: 1 Erringham Road, Shoreham By Sea, West Sussex, BN43 5NQ. DoB: November 1954, British

Alastair Gordon Coventry Director. Address: 52 The Brambles, Crowthorne, Berkshire, RG45 6EF. DoB: August 1953, British

Grup Kinchella Sl Director. Address: Casa Molne Pb, Soldeu, Andorra. DoB:

William Graham Walls Secretary. Address: 1 Erringham Road, Shoreham By Sea, West Sussex, BN43 5NQ. DoB: November 1954, British

Peter David Hallam Director. Address: 29 Bristol Gate, Brighton, East Sussex, BN2 5BD. DoB: May 1946, British

Michael Alva Romer-ormiston Director. Address: 8 Royal Crescent, Brighton, East Sussex, BN2 1AL. DoB: February 1940, British

Stephen James Foster Director. Address: Shadwell Cottage Chillies Lane, High Hurstwood, Uckfield, East Sussex, TN22 4AB. DoB: January 1949, British

Anthony John Da Vall Director. Address: 39 Florence Road, Brighton, East Sussex, BN1 6DL. DoB: n\a, British

Simon James Chorlton Director. Address: Conseil A L'Industrie Medicale, Les Labadous, 11190 Rennes Le Chateau, France. DoB: January 1956, British

Jobs in Carefusion U.k. 235 Limited vacancies. Career and practice on Carefusion U.k. 235 Limited. Working and traineeship

Plumber. From GBP 1800

Electrical Supervisor. From GBP 1600

Controller. From GBP 2000

Driver. From GBP 2300

Controller. From GBP 2900

Responds for Carefusion U.k. 235 Limited on FaceBook

Read more comments for Carefusion U.k. 235 Limited. Leave a respond Carefusion U.k. 235 Limited in social networks. Carefusion U.k. 235 Limited on Facebook and Google+, LinkedIn, MySpace

Address Carefusion U.k. 235 Limited on google map

Other similar UK companies as Carefusion U.k. 235 Limited: 4 Gleneldon Road Management Company Limited | Clowes Westerman Limited | Acorn 101 Ltd | Impact Investments Limited | The Crichton Trust

Carefusion U.k. 235 is a firm located at RG22 4BS Basingstoke at . The Crescent. The company has been registered in year 1978 and is registered as reg. no. 01370260. The company has existed on the English market for 38 years now and the official state is is active. Although lately it's been operating under the name of Carefusion U.k. 235 Limited, the company name previously was known under a different name. The company was known under the name Cardinal Health U.k. 235 until 2009-09-01, when the company name was changed to E.m.e. (electro Medical Equipment). The Last was known under the name occurred in 2008-07-02. The company SIC code is 86900 and their NACE code stands for Other human health activities. Carefusion U.k. 235 Ltd released its account information up till December 31, 2014. The company's latest annual return information was released on April 30, 2016. Thirty eight years of experience on the local market comes to full flow with Carefusion U.k. 235 Ltd as they managed to keep their clients happy throughout their long history.

Taking into consideration the following firm's employees register, since 2015 there have been three directors: John Konrad Neat, Me Edward Daniel Hopkin and Michael John Fairbourn.