Meditech Group Limited

All UK companiesHuman health and social work activitiesMeditech 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.