Ruissellement Limited

All UK companiesManufacturingRuissellement Limited

Manufacture of basic pharmaceutical products

Wholesale of other intermediate products

Ruissellement Limited contacts: address, phone, fax, email, website, shedule

Address: 16 Rowfant Road SW17 7AS London

Phone: +44-1367 6501129

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

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

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

Registration data Ruissellement Limited

Register date: 1999-10-07

Register number: 03854909

Type of company: Private Limited Company

Get full report form global database UK for Ruissellement Limited

Owner, director, manager of Ruissellement Limited

Andrew Graham Morpeth Secretary. Address: 16 Rowfant Road, London, SW17 7AS. DoB: September 1964, British

Christopher James Anderson Carter Director. Address: 4 Cara Cres, Berwick, Vic 3806, Australia. DoB: January 1962, Australian

Brent Donovan Director. Address: 13 Goddard Way, Bull Creek, Wa 6149, Australia. DoB: August 1947, Australian

Patrick O'connor Director. Address: 1 Yaringa Way, City Beach, Western Australia, WA 6015. DoB: June 1963, British

George Cameron Dow Director. Address: 23 Plympton Mews, Hillarys, Perth, Australia, FOREIGN. DoB: February 1957, Australian

Stephen Belben Director. Address: 60 Moray Ave, Floreat, Perth, 6014, Australia. DoB: April 1954, Australian

David Michael Freeborn Director. Address: Kettridges, Wood End, Widdington, Essex, CB11 3SN. DoB: May 1950, British

Andrew Gay Director. Address: Bridgman House, 37 Sun Street, Waltham Abbey, Essex, EN9 1EL. DoB: July 1944, British

John Trussler Director. Address: Cobblestones 8 Wood End Road, Harpenden, Hertfordshire, AL5 3ED. DoB: July 1937, British

Ashley Stuart Reynolds Director. Address: 66 Burges Road, Thorpe Bay, Essex, SS1 3HT. DoB: November 1940, British

Johann Herman Fourie Director. Address: 816 Canning Highway, Applecross, Perth, Western Australia 6153, Australia. DoB: December 1950, South African

William Ancell Director. Address: 4 Hawthorn Close, Colden Common, Winchester, Hampshire, SO21 1UX. DoB: June 1946, British

Terence Donald Keep Secretary. Address: 86 Rosebery Avenue, London, N17 9SA. DoB: January 1945, British

Clifford Arthur Beard Director. Address: Winkfield Place Drift Road, Winkfield, Windsor, Berkshire, SL4 4RL. DoB: May 1931, British

Andrew Gay Director. Address: Bircham Dyson Bell, 50 Broadway, London, SW1H 0BL. DoB: July 1944, British

Brian Gitlin Director. Address: Garden Flat 155 King Henrys Road, London, NW3 3RD. DoB: November 1944, S African

Kenneth Frederick Mcmaster Director. Address: 98 Church Road, Worcester Park, Surrey, KT4 7RZ. DoB: April 1946, South African

Terence Donald Keep Director. Address: 86 Rosebery Avenue, London, N17 9SA. DoB: January 1945, British

Jobs in Ruissellement Limited vacancies. Career and practice on Ruissellement Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Ruissellement Limited on FaceBook

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

Address Ruissellement Limited on google map

Other similar UK companies as Ruissellement Limited: Oubhie Consultancy Services Limited | Rapid House Ltd | Worcester Orthopaedic Clinic Llp | Уважаемый пользователь, запрашиваемый Вами ресурс содержит запрещенные материалы. Доступ к ресурсу заблокирован. | Cherry Tree Housing Association Limited

Ruissellement has been offering its services for at least seventeen years. Started under company registration number 03854909, it is considered a PLC. You can contact the office of this company during its opening hours under the following location: 16 Rowfant Road , SW17 7AS London. In the past, Ruissellement Limited changed it’s name three times. Before 2014-12-12 it used the name Protex Healthcare (uk). Then it used the name Pro-tex Capillary Dressings that was used up till 2014-12-12 when the final name was adopted. This firm is classified under the NACe and SiC code 21100 and their NACE code stands for Manufacture of basic pharmaceutical products. Ruissellement Ltd released its account information for the period up to 2015/01/31. The firm's most recent annual return was submitted on 2015/10/07. It has been 17 years for Ruissellement Ltd in this field of business, it is still strong and is very inspiring for it's competition.