Ebiox Limited

All UK companiesManufacturingEbiox Limited

Manufacture of medical and dental instruments and supplies

Manufacture of soap and detergents

Manufacture of cleaning and polishing preparations

Other professional, scientific and technical activities n.e.c.

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

Address: 822 Fountain Court Birchwood Boulevard Birchwood WA3 7QZ Warrington

Phone: +44-1207 2872619

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

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

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

Registration data Ebiox Limited

Register date: 1998-03-13

Register number: 03527034

Type of company: Private Limited Company

Get full report form global database UK for Ebiox Limited

Owner, director, manager of Ebiox Limited

Nigel William Wray Director. Address: Cavendish House, 18 Cavendish Square, London, W1G 0PJ. DoB: April 1948, British

John Charles Honey Director. Address: Greenways, Lambourn, Hungerford, Berkshire, RG17 7LH. DoB: March 1955, British

Palina Meesala Secretary. Address: Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QZ. DoB:

Mark David Moores Secretary. Address: Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QZ. DoB:

Goronwy Philip Ffoulkes Davies Director. Address: Crossfield House, Aston By Budworth, Northwich, Cheshire, CW9 6NG. DoB: July 1964, British

Henry John Mark Tompkins Director. Address: 18 Thurloe Square, London, SW7 2TE. DoB: November 1940, English

Joseph Patrick Considine Director. Address: Old Vicarage, Baltons Borough, Somerset, BA6 8RL. DoB: January 1952, British

Lyndon James Gaborit Director. Address: Lower Addison Gardens, London, W14 8BG. DoB: August 1947, Australian

Lyndon James Gaborit Secretary. Address: 28 Welbeck Street, London, W1G 8EW. DoB: August 1947, Australian

David Jonathan Slater Director. Address: Briburn House, 1 Ethley Drive, Raglan, Gwent, NP15 2FD. DoB: January 1965, British

John Bradshaw Director. Address: 200 Broadway, Peterborough, Cambridgeshire, PE1 4DT. DoB: April 1964, British

Derek John Buchanan Director. Address: 3 Devereux Road, London, SW11 6JR. DoB: September 1975, Australian

Paul Douglas Stuart Director. Address: Beech House, 31 Waterpark Road, Prenton, Wirral, Merseyside, CH42 8PN. DoB: June 1957, British

Lorna Green Director. Address: Corner Cottage, Shotwick Lane Woodbank, Chester, Cheshire, CH1 6HY. DoB: June 1969, British

Gordon Alexander Wood Director. Address: 19th Street, Manhattan Beach, Ca 90266, Usa. DoB: February 1962, British

Keith Martin Macgregor Director. Address: 25 The Grove Promenade, Ilkley, West Yorkshire, LS29 8AF. DoB: September 1950, British

Valeen Patricia Crooke Secretary. Address: Ivy Cottage 12 Jenny Lane, Baildon, Shipley, West Yorkshire, BD17 6RJ. DoB:

Severnside Nominees Limited Corporate-nominee-director. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

Severnside Secretarial Limited Corporate-nominee-secretary. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

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

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Ebiox Limited on FaceBook

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

Address Ebiox Limited on google map

Other similar UK companies as Ebiox Limited: Hamstore Limited | Mars-jones Limited | Tuinaceva Haulage Limited | Steve Chapman Haulage Limited | Manole Liviu Ltd

Ebiox Limited could be reached at 822 Fountain Court Birchwood Boulevard, Birchwood in Warrington. Its area code is WA3 7QZ. Ebiox has existed on the British market since the company was registered in 1998. Its Companies House Reg No. is 03527034. Its present name is Ebiox Limited. The company previous customers may recognize the company also as Storm Chemicals, which was in use until 15th June 1998. The company principal business activity number is 32500 and has the NACE code: Manufacture of medical and dental instruments and supplies. 2014-12-31 is the last time when the company accounts were filed. 18 years of competing in this line of business comes to full flow with Ebiox Ltd as the company managed to keep their clients satisfied through all the years.

Nigel William Wray and John Charles Honey are registered as the enterprise's directors and have been expanding the company for 7 years.