Medipex Limited

All UK companiesHuman health and social work activitiesMedipex Limited

Other human health activities

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

Address: 4100 Park Approach Thorpe Park LS15 8GB Leeds

Phone: +44-1207 1229339

Fax: +44-1207 1229339

Email: n\a

Website:

Shedule:

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

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

Registration data Medipex Limited

Register date: 2002-04-22

Register number: 04421973

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Medipex Limited

Owner, director, manager of Medipex Limited

Andrew Maurice Finfer Director. Address: Park Approach, Thorpe Park, Leeds, LS15 8GB. DoB: October 1957, British

Janette Andrea Theresa Benaddi Director. Address: Park Approach, Thorpe Park, Leeds, LS15 8GB. DoB: October 1964, British

Ann Patricia Starkey Director. Address: Park Approach, Thorpe Park, Leeds, LS15 8GB. DoB: June 1951, British

Dr David Robert Geddes Director. Address: Sovereign House, Kettlestring Lane, York, North Yorkshire, YO30 4GQ, United Kingdom. DoB: April 1964, British

Professor John Hutton Director. Address: Park Approach, Thorpe Park, Leeds, LS15 8GB. DoB: June 1948, British

Dr Philip John Drury Director. Address: Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom. DoB: July 1949, British

Ann Patricia Starkey Secretary. Address: Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom. DoB: June 1951, British

Professor Peter William Dettmar Director. Address: The Deep Business Centre, Tower Street, Hull, East Yorkshire, HU1 4BG, United Kingdom. DoB: October 1944, British

Richard Keith Clark Director. Address: Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom. DoB: June 1953, British

Professor Michael Andrew Smith Director. Address: Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom. DoB: November 1951, British

Paul Anthony Charles O'connor Director. Address: Gawber Road, Barnsley, South Yorkshire, S75 2EP, United Kingdom. DoB: February 1959, British

Kirsten Amanda Major Director. Address: Herries Road, Sheffield, South Yorkshire, S5 7AU, United Kingdom. DoB: February 1972, Scottish

David Haire Director. Address: Yorkshire Hospitals Nhs Trust, Anlaby Road, Hull, East Yorkshire, HU3 2JZ, United Kingdom. DoB: September 1948, British

David Graham Baynes Director. Address: The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield, South Yorkshire, S3 7RD, United Kingdom. DoB: January 1964, British

Bryan Millar Director. Address: Duckworth Lane, Bradford, West Yorkshire, BD9 6RJ, United Kingdom. DoB: May 1958, British

Andrew Peter Buck Director. Address: Moorhead Way, Bramley, Rotherham, South Yorkshire, S66 1YY, United Kingdom. DoB: February 1959, British

Dr Ian Mackay Holland Director. Address: Anlaby Road, Hull, East Yorkshire, HU3 2JZ, United Kingdom. DoB: June 1948, British

Professor Stephen William Smye Director. Address: Hyde Terrace, Leeds, West Yorkshire, LS2 9LN, United Kingdom. DoB: July 1957, British

John Barber Director. Address: Wood Close, Ravenfield, Rotherham, South Yorkshire, S65 4PP. DoB: February 1957, British

Dr Susan Ruth Proctor Director. Address: Duncombe Street, Leeds, West Yorkshire, LS1 4PL, United Kingdom. DoB: June 1965, British

Peter O'donovan Director. Address: 3 Creskeld Crescent, Bramhope, Leeds, West Yorkshire, LS16 9EH. DoB: December 1954, British

Dr Matthew John Toogood Director. Address: 3 Kent Road, Harrogate, North Yorkshire, HG1 2LE. DoB: October 1963, British

Stephen Anthony Bennett Director. Address: 8 Westway, Tranmere Park Guiseley, Leeds, West Yorkshire, LS20 8JX. DoB: May 1956, British

Anthony Hostick Director. Address: Samarran, Nursery Lane, Hull, North Humberside, HU6 8RF. DoB: May 1954, British

Professor Stephen William Smye Director. Address: 30 Wenlock Drive, Escrick, York, North Yorkshire, YO19 6JB. DoB: July 1957, British

Dr Christian Mcdonald Langton Director. Address: 15 Coopers Croft, The Orchard, Leven, East Yorkshire, HU17 5QE. DoB: August 1957, British

Christopher Charles Linacre Director. Address: Northern General Hospital, Herries Road, Sheffield, South Yorkshire, S5 7AU, United Kingdom. DoB: August 1949, British

Daniel Morgan Director. Address: 9 Chessingham Gardens, York, North Yorkshire, YO24 1XE. DoB: April 1945, British

Conor Jane Brophy Director. Address: 55 West Ella Rd, Kirk Ella, North Humberside, HU10 7QL. DoB: September 1954, British

Adam Stenart Cairns Director. Address: 23 Birchdale, Oakwood Drive, Bingley, West Yorkshire, BD16 4SE. DoB: August 1962, British

Robert David Schofield Director. Address: Gelsthorpe Cottage, Hopperton, Knaresborough, North Yorkshire, HG5 8NX. DoB: March 1955, British

Peter O'donovan Director. Address: 3 Creskeld Crescent, Bramhope, Leeds, West Yorkshire, LS16 9EH. DoB: December 1954, British

Dr Simon Julian Ward Director. Address: 22 Hillside Drive, Walton, Chesterfield, Derbyshire, S40 2DB. DoB: October 1967, British

Professor Mark Hawley Director. Address: Nhs Foundation Trust,, Pogmoor Road, Barnsley, South Yorkshire, S75 2EP, United Kingdom. DoB: May 1961, British

Dr Andrew King Director. Address: Winns Cottage, Sandhutton, Thirsk, North Yorkshire, YO7 4RW. DoB: September 1958, British

David James Dickson Secretary. Address: Meadow House, Moor Lane Bishopthorpe, York, North Yorkshire, YO23 2UF, United Kingdom. DoB: January 1955, British

Professor John Gareth Lloyd Jones Director. Address: Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom. DoB: January 1944, British

Dr Ian Pykett Director. Address: The Old Vicarage, Vicarage Lane, Ashford In The Water, Derbyshire, DE45 1QN. DoB: January 1953, British

Malcolm Albert Smith Secretary. Address: 21 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ. DoB: n\a, British

Adele Long Director. Address: 31 Carsickhill Road, Sheffield, South Yorkshire, S10 3LW. DoB: November 1956, British

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

Driver. From GBP 1700

Engineer. From GBP 2800

Responds for Medipex Limited on FaceBook

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

Address Medipex Limited on google map

Other similar UK companies as Medipex Limited: 33 Telford Ave Ltd | Link Way Leaseholds Limited | Lycatel Property Management Services Limited | Knockbarra Management Limited | Highcross Properties Limited

Situated at 4100 Park Approach, Leeds LS15 8GB Medipex Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 04421973 Companies House Reg No.. This firm was launched on 2002-04-22. This company Standard Industrial Classification Code is 86900 , that means Other human health activities. Medipex Ltd reported its account information up till 2015/03/31. The most recent annual return was submitted on 2016/04/22. Since the firm debuted in this field of business fourteen years ago, the company has managed to sustain its impressive level of success.

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 702 pounds of revenue. Cooperation with the Sandwell Council council covered the following areas: Director Of Adult Services & Health.

According to the data we have, this business was started in April 2002 and has so far been led by thirty seven directors, and out this collection of individuals nine (Andrew Maurice Finfer, Janette Andrea Theresa Benaddi, Ann Patricia Starkey and 6 other members of the Management Board who might be found within the Company Staff section of our website) are still employed in the company. Furthermore, the director's assignments are regularly aided by a secretary - Ann Patricia Starkey, age 65, from who was hired by this specific business in July 2006.