Meditech Group Limited
Other human health activities
Meditech Group Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 7 Severn Road Hunslet LS10 1BL Leeds
Phone: +44-1236 3822937
Fax: +44-1236 3822937
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Meditech Group Limited"? - send email to us!
Registration data Meditech Group Limited
Register date: 1995-03-30
Register number: 03039649
Type of company: Private Limited Company
Get full report form global database UK for Meditech Group LimitedOwner, director, manager of Meditech Group Limited
Paul Steeper Director. Address: Hunslet Trading Estate, Severn Road, Leeds, LS10 1BL. DoB: October 1964, British
Shaun William Joyce Director. Address: Hunslet Trading Estate, Severn Road, Leeds, LS10 1BL, United Kingdom. DoB: May 1966, British
John Antony Midgley Director. Address: Hunslet Trading Estate, Severn Road, Leeds, LS10 1BL, United Kingdom. DoB: April 1965, British
Dr Gary Sheard Director. Address: Riverside Othopaedic Centre, 51 Riverside 2, Medway City Estate, Rochester Kent, ME2 4DP. DoB: June 1954, British
Alasdair James Miller Director. Address: 22 Beauly Crescent, Newton Mearns, Glasgow, G77 5UQ. DoB: n\a, British
James Malcolm Taylor Director. Address: Prospect House Whins Lane, Wheelton, Chorley, Lancashire, PR6 8HN. DoB: July 1956, British
Trevor George Corry Thomas Director. Address: Riverside Othopaedic Centre, 51 Riverside 2, Medway City Estate, Rochester Kent, ME2 4DP. DoB: July 1944, British
Alan Dilworth Gallagher Director. Address: 15 York Road, Stockport, Cheshire, SK4 4PQ. DoB: February 1959, British
Richard Alexander Cross Director. Address: The Old School House, Church Hill, Charing Heath, Ashford, Kent, TN27 0BU. DoB: October 1953, British
Perry Charles O'callaghan Director. Address: 9 Court Lodge Cottages, Lower Road East Farleigh, Maidstone, Kent, ME15 0JL. DoB: November 1956, British
Andrew Mark Thornton Director. Address: Whingate Farm, Outlane, Huddersfield, West Yorkshire, HD3 3FQ. DoB: January 1964, British
Maurice Elias Pinto Director. Address: Flat D-86 Albion Riverside, 8 Hester Road, London, SW11 4AW. DoB: March 1934, American
Perry Charles O'callaghan Secretary. Address: 9 Court Lodge Cottages, Lower Road East Farleigh, Maidstone, Kent, ME15 0JL. DoB: November 1956, British
Richard Alexander Cross Director. Address: The Old School House, Church Hill, Charing Heath, Ashford, Kent, TN27 0BU. DoB: October 1953, British
Stephen Marcus Oram Director. Address: 18 King Edward Road, Maidstone, Kent, ME15 6PJ. DoB: March 1963, British
Sheila Roy Director. Address: The Pyghtle Thurleigh Road, Milton Ernest, Bedford, MK44 1RF. DoB: February 1948, British
John Hollamby Director. Address: Melborne House, 124a Borden Lane, Sittingbourne, Kent, ME9 8HR. DoB: December 1940, British
Simon Philip Webster Secretary. Address: 27 Merrick Square, London, SE1 4JB. DoB: February 1960, British
Geoffrey William Ives Brown Director. Address: 97 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW. DoB: March 1951, British
Roy Alexander Elliott Director. Address: 22 Fiske Pightle Ipswich Road, Willisham, Ipswich, Suffolk, IP8 4SN. DoB: November 1948, British
Robert Montague Johnson Director. Address: 12 Hamilton Terrace, London, NW8 9UG. DoB: April 1946, British & American
Anthony Charles Miller Director. Address: Walnut Tree Cottage Little London, Combs, Stowmarket, Suffolk, IP14 2ES. DoB: December 1949, British
Stephen John Ross Pesenti Director. Address: Flat 8 29 St Stephens Gardens, London, W2 5NA. DoB: November 1960, British
Simon Philip Webster Director. Address: 27 Merrick Square, London, SE1 4JB. DoB: February 1960, British
Jobs in Meditech Group Limited vacancies. Career and practice on Meditech Group Limited. Working and traineeship
Welder. From GBP 1600
Other personal. From GBP 1400
Cleaner. From GBP 1000
Fabricator. From GBP 2600
Responds for Meditech Group Limited on FaceBook
Read more comments for Meditech Group Limited. Leave a respond Meditech Group Limited in social networks. Meditech Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Meditech Group Limited on google map
Meditech Group Limited can be gotten hold of Unit 7 Severn Road, Hunslet in Leeds. The company's area code is LS10 1BL. Meditech Group has been actively competing on the British market since the firm was set up in 1995. The company's Companies House Registration Number is 03039649. Established as Mutanderis (226), this company used the business name until 1995, when it got changed to Meditech Group Limited. The enterprise SIC and NACE codes are 86900 meaning Other human health activities. Meditech Group Ltd filed its account information up to 2016-02-29. The company's latest annual return was released on 2016-06-12. Twenty one years of experience in the field comes to full flow with Meditech Group Ltd as the company managed to keep their clients satisfied through all this time.
That firm owes its accomplishments and permanent growth to three directors, specifically Paul Steeper, Shaun William Joyce and John Antony Midgley, who have been supervising it since April 2015.
