Carefusion 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Carefusion U.k. 235 Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.
