Medical Viewpoint Limited

All UK companiesAdministrative and support service activitiesMedical Viewpoint Limited

Other business support service activities not elsewhere classified

Medical Viewpoint Limited contacts: address, phone, fax, email, website, shedule

Address: Ashfield House Resolution Road LE65 1HW Ashby-de-la-zouch

Phone: +44-1268 3591674

Fax: +44-1268 3591674

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Medical Viewpoint Limited"? - send email to us!

Medical Viewpoint Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Medical Viewpoint Limited.

Registration data Medical Viewpoint Limited

Register date: 1983-07-01

Register number: 01736203

Type of company: Private Limited Company

Get full report form global database UK for Medical Viewpoint Limited

Owner, director, manager of Medical Viewpoint Limited

Clifford Alexander Mcconkey Director. Address: Resolution Road, Ashby-De-La-Zouch, Leicestershire, LE65 1HW. DoB: April 1970, British

Christopher Corbin Director. Address: Resolution Road, Ashby-De-La-Zouch, Leicestershire, LE65 1HW, England. DoB: December 1955, British

Clare Bates Secretary. Address: Resolution Road, Ashby-De-La-Zouch, Leicestershire, LE65 1HW, England. DoB:

Vivien Mary Adshead Director. Address: Resolution Road, Ashby-De-La-Zouch, Leicestershire, LE65 1HW, England. DoB: September 1955, British

Clare Bates Director. Address: Resolution Road, Ashby-De-La-Zouch, Leicestershire, LE65 1HW, England. DoB: February 1976, British

Christopher Ian Stratton Director. Address: Resolution Road, Ashby-De-La-Zouch, Leicestershire, LE65 1HW, England. DoB: December 1965, British

Charles Joseph Brucato Director. Address: 49 Chelsea Street, Charlestown, Ma02129. DoB: October 1973, American

Peggy Jean Koenig Director. Address: 209 Ridgeway Road, Weston, Ma 02493, Usa. DoB: December 1956, American

Azra Kanji Director. Address: Massachusetts Ave, Apartment 4, Boston Ma 02118, MA 02118, Usa. DoB: December 1979, American

Jonathan L Bigelow Director. Address: 15 Marvin Ridge Place, Wilton Ct, 06897, Usa. DoB: June 1950, American

Edward Sean Anthony Hammill Director. Address: 95 Byrons Lane, Macclesfield, Cheshire, SK11 7JS. DoB: January 1963, British

Christopher Ian Stratton Secretary. Address: 16 Wight Place, Tenafly, New Jersey, 07670, Usa. DoB: n\a, British

Vivien Mary Adshead Director. Address: `Braewood', 69 Strines Road, Marple, Stockport, Cheshire, SK6 7DT. DoB: September 1955, British

Paul Joseph Hilger Director. Address: 5 Quackenbush Lane, Park Ridge, New Jersey, 07656, United States. DoB: October 1959, American

Richard Allan Noble Director. Address: Holy Cross Way, Castle Rock, Colorado 80108-9474, United States. DoB: January 1956, United States

Michael John Tansey Director. Address: 1310 Pine Road, Bryn Mawr, Pennsylvania 19010, United States Of America. DoB: November 1952, British

Nigel John William Brockmann Director. Address: 21 Kingsbridge Road, London, W10 6PU. DoB: August 1949, British

Peter Mckay Director. Address: 8 The Knoll,, Beckenham, Kent, BR3 5JW. DoB: May 1952, British

Stephen Mark Roxborough Director. Address: Sayers House, 497 London Road, Davenham, Cheshire, CW9 8NA. DoB: November 1955, English

Stephen James Angrave Director. Address: 14 Macclesfield Road, Prestbury, Cheshire, SK10 4BN. DoB: September 1955, British

William James Sutherland Caldwell Director. Address: Upton Hall North Prestbury Road, Macclesfield, Cheshire, SK10 4AA. DoB: July 1957, British

Stephen James Angrave Secretary. Address: 14 Macclesfield Road, Prestbury, Cheshire, SK10 4BN. DoB: September 1955, British

Nigel St John Hammill Director. Address: Tegnose Farm, Broad Car Road, Macclesfield, Cheshire, SK11 0AQ. DoB: April 1947, British

Nicholas Michael May Director. Address: Peacock House, Tyler Hill Road Blean, Canterbury, Kent, CT2 9HT. DoB: May 1949, British

Dir Gardiner Caldwell Communications Director. Address: Victoria Mill, Windmill Street, Macclesfield, Cheshire, SK11 7HQ. DoB: July 1957, British

Bryan Robin Bass Secretary. Address: 22 Thrums, Watford, Hertfordshire, WD2 5DJ. DoB:

Lesley Anne Bygrave Director. Address: 9 Chiswick Lane, London, W4 2LR. DoB: September 1948, British

Jobs in Medical Viewpoint Limited vacancies. Career and practice on Medical Viewpoint Limited. Working and traineeship

Sorry, now on Medical Viewpoint Limited all vacancies is closed.

Responds for Medical Viewpoint Limited on FaceBook

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

Address Medical Viewpoint Limited on google map

The Medical Viewpoint Limited firm has been in this business field for thirty three years, having launched in 1983. Started with Companies House Reg No. 01736203, Medical Viewpoint is a Private Limited Company with office in Ashfield House, Ashby-de-la-zouch LE65 1HW. This enterprise is classified under the NACe and SiC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. Medical Viewpoint Ltd filed its account information up until 2015-09-30. Its most recent annual return was submitted on 2015-07-20. 33 years of presence on the local market comes to full flow with Medical Viewpoint Ltd as they managed to keep their customers satisfied throughout their long history.

Within this company, most of director's obligations have been performed by Clifford Alexander Mcconkey, Christopher Corbin, Vivien Mary Adshead and Vivien Mary Adshead. Within the group of these four individuals, Christopher Corbin has been working for the company for the longest time, having been one of the many members of Board of Directors in 2014. Furthermore, the director's duties are continually supported by a secretary - Clare Bates, from who found employment in this specific company in 2014.