Nipro Diagnostics (uk) Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andNipro Diagnostics (uk) Limited

Wholesale of pharmaceutical goods

Nipro Diagnostics (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 25 Barnes Wallis Road Segensworth East PO15 5TT Fareham

Phone: +44-1560 2846252

Fax: +44-1560 2846252

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Nipro Diagnostics (uk) Limited"? - send email to us!

Nipro Diagnostics (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nipro Diagnostics (uk) Limited.

Registration data Nipro Diagnostics (uk) Limited

Register date: 2000-02-29

Register number: 03936551

Type of company: Private Limited Company

Get full report form global database UK for Nipro Diagnostics (uk) Limited

Owner, director, manager of Nipro Diagnostics (uk) Limited

Kurt Van Dal Director. Address: 25 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT. DoB: May 1969, Belgian

Christopher John Avery Director. Address: Castle Cottage, 219 Castle Street, Portchester, Hampshire, PO16 9QW. DoB: January 1963, British

Kris Oorts Secretary. Address: 25 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT. DoB:

George S Godfrey Secretary. Address: Ne 102th Street, Miami Shores, Fl 33138, Florida, Usa. DoB:

Joseph H Capper Director. Address: Jasmine Way, Palm Harbour, Florida, 34685, United States. DoB: June 1963, United States

Ronald Rubin Secretary. Address: 2400 Nw 55th Court, Ft. Lauderdale, Florida, 33309, Usa. DoB:

George S Godfrey Director. Address: 1481 Ne 102th Street, Miami Shores, Fl 33138, FOREIGN, Usa. DoB: August 1965, Us

Beth K Schwartz Secretary. Address: 48 Hastings Lane, Boynton Beach, Fl 33426, Usa. DoB:

Jon M Schneider Director. Address: 1439 Capri Lane, Unit 5707, Weston, Fl 33326, Usa. DoB: September 1947, Us

J Richard Damron Jr Director. Address: 2120 Nw 25th Street, Boca Raton, Fl 33431, Usa. DoB: August 1949, Us

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Richard Jeffery Taylor Director. Address: The Green, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0JE. DoB: March 1955, British

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Simone Elizabeth Taylor Secretary. Address: The Green, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0JE. DoB: June 1958, British

Jobs in Nipro Diagnostics (uk) Limited vacancies. Career and practice on Nipro Diagnostics (uk) Limited. Working and traineeship

Controller. From GBP 2800

Assistant. From GBP 1500

Assistant. From GBP 1900

Engineer. From GBP 2100

Plumber. From GBP 1700

Fabricator. From GBP 2300

Project Co-ordinator. From GBP 1300

Responds for Nipro Diagnostics (uk) Limited on FaceBook

Read more comments for Nipro Diagnostics (uk) Limited. Leave a respond Nipro Diagnostics (uk) Limited in social networks. Nipro Diagnostics (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Nipro Diagnostics (uk) Limited on google map

Other similar UK companies as Nipro Diagnostics (uk) Limited: Floorcare Products Ltd | East Of England Electronics Limited | Overbuild Limited | Syncro Motors & Engines Limited | The Succession Trust & Estate Practitioners Limited

This business named Nipro Diagnostics (uk) has been established on Tuesday 29th February 2000 as a PLC. This business registered office is reached at Fareham on 25 Barnes Wallis Road, Segensworth East. In case you want to reach this company by post, its area code is PO15 5TT. It's registration number for Nipro Diagnostics (uk) Limited is 03936551. The firm has been on the market under three previous names. The company's initial official name, Home Diagnostics (uk), was changed on Tuesday 4th January 2011 to Diagnosys Medical. The current name, used since 2006, is Nipro Diagnostics (uk) Limited. This business is registered with SIC code 46460 meaning Wholesale of pharmaceutical goods. 2015-12-31 is the last time the company accounts were filed. Since the company began in the field 16 years ago, the firm has managed to sustain its impressive level of success.

Kurt Van Dal and Christopher John Avery are the firm's directors and have been working on the company success for five years.