Air Liquide (homecare) Ltd.
Other human health activities
Air Liquide (homecare) Ltd. contacts: address, phone, fax, email, website, shedule
Address: Air Liquide Uk Ltd Station Road Coleshill B46 1JY Birmingham
Phone: +44-1304 2028594
Fax: +44-1304 2028594
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Air Liquide (homecare) Ltd."? - send email to us!
Registration data Air Liquide (homecare) Ltd.
Register date: 1988-03-15
Register number: 02230411
Type of company: Private Limited Company
Get full report form global database UK for Air Liquide (homecare) Ltd.Owner, director, manager of Air Liquide (homecare) Ltd.
Richard Peter Murphy Director. Address: Station Road, Coleshill, Birmingham, B46 1JY. DoB: April 1969, Australian
Bernard Beauchamp Director. Address: Station Road, Coleshill, Birmingham, B46 1JY. DoB: May 1957, French
John Laurence Webber Director. Address: Station Road, Coleshill, Birmingham, B46 1JY. DoB: April 1960, Australian
Alain Combier Director. Address: Rue D'Arsonval 75015, Paris, Paris, France. DoB: November 1957, French & Canadian
Ronald Robert Chalmers Director. Address: Dreve De Bonne Odeur 11, 1170 Watermael, Boitsfort, Belguim, Belgium. DoB: February 1968, British
Charles-Henri Hubert De Villettes Director. Address: Station Road, Coleshill, Birmingham, B46 1JY. DoB: August 1966, French
Matthew John Hasnip Secretary. Address: Station Road, Coleshill, Birmingham, B46 1JY. DoB:
Alain Le Borgne Director. Address: Rue D'Arcueil, Gentilly, Paris, 94250, France. DoB: April 1964, French
Olivier Lebouche Director. Address: Rue D'Arcueil, Gentilly, Paris, 94250, France. DoB: June 1968, French
Steven Martin Director. Address: Station Road, Coleshill, Birmingham, B46 1JY. DoB: June 1962, British
Alain Jouet Director. Address: Station Road, Coleshill, Birmingham, B46 1JY. DoB: January 1963, French
Sylvie Villepontoux Director. Address: Station Road, Coleshill, Birmingham, B46 1JY. DoB: August 1968, French
Patrick Deneux Director. Address: Station Road, Coleshill, Birmingham, B46 1JY. DoB: May 1964, French
Jean-Marc De Royre Director. Address: 9 Rue De Penthieure, Paris, 75008, France. DoB: October 1965, French
Jean Louis Chassaigne Director. Address: Boulevard Raspail, Paris, 75014, France. DoB: July 1954, French
Andrew Joseph Reynolds Secretary. Address: Station Road, Coleshill, Birmingham, B46 1JY. DoB:
Olivier Petit Director. Address: 20 Rue Des Cendres, Rueil Malmaison, 92500, France. DoB: September 1962, French
Paul Edmund Humber Secretary. Address: The Old Vicarage, Orleton, Ludlow, Salop, SY8 4HN. DoB:
Jean Baptiste Dellon Director. Address: Air Liquide Uk Ltd, Station Road Coleshill, Birmingham, West Midlands, B46 1JY. DoB: April 1968, French
David Stewart Moffatt Director. Address: 2 Lawrence Gardens, Mill Hill, London, NW7 4JT. DoB: December 1951, British
John Michael Graham Director. Address: 1 St Georges Gardens, Kings Road, Horsham, West Sussex, RH13 5PP. DoB: December 1964, British
Dennis David Ashford Director. Address: 46 Brownfield Road, Shard End, Birmingham, West Midlands, B34 7HY. DoB: April 1950, British
Stephen John Bateman Director. Address: 14 Avonbridge Close, Arnold, Nottingham, Nottinghamshire, NG5 8DE. DoB: October 1967, British
Philip John Westwood Secretary. Address: 44 Brancaster Close, Amington, Tamworth, Staffordshire, B77 3QD. DoB:
Daniel Mark Lavery Director. Address: 23 Cornwall House, Portland Crescent, Harrogate, North Yorkshire, HG1 2TR. DoB: August 1957, British
Kevin Lee Taylor Director. Address: 8 Fairway, Trentham, Stoke On Trent, Staffordshire, ST4 8AS. DoB: December 1970, British
Paul Weston Director. Address: Oak House, Blymhill Common, Shifnal, Shropshire, TF11 8JP. DoB: September 1964, British
Charles Furber Murphy Director. Address: 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP. DoB: June 1953, British
Charles Furber Murphy Secretary. Address: 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP. DoB: June 1953, British
Charles Lloyd Kernahan Director. Address: The Old Barn Main Street, Sutton On Trent, Newark, Nottinghamshire, NG23 6PF. DoB: June 1954, British
Roland Charles Ellmer Secretary. Address: 33 Balderton Gate, Newark, Nottinghamshire, NG24 1UE. DoB: July 1949, British
Stephen Gullick Director. Address: 5 Slade Lane, Homer, Much Wenlock, Shropshire, TF13 6NW. DoB: January 1964, British
Michael George Scorey Director. Address: 18 Alexander Place, London, SW7 2SF. DoB: November 1944, British
George Richard Green Director. Address: Highfield House, Slindon, Arundel, West Sussex, BN18 0NE. DoB: May 1939, British
Timothy Maxwell Aitken Director. Address: 26 Linda Isle, Newport Beach, California 93660, FOREIGN, Usa. DoB: October 1944, British
Richard Rapp Director. Address: 16 Spoonbill, Irvine, California 92714, FOREIGN, Usa. DoB: February 1945, American
Paul Leonard Devine Director. Address: 2 Pound Close, Langford, Biggleswade, Bedfordshire, SG18 9NQ. DoB: December 1954, British
Gregory Edward Marsella Secretary. Address: 1200 Skyline Drive, Laguna Beach, California 92651, Usa. DoB:
William George Osmond Director. Address: Grindelwald, Laverstock Park, Salisbury, Wiltshire, SP1 1QJ. DoB: December 1935, British
Peter Raymond Mcenhill Director. Address: Burroughs Hill, Duck Lane, Laverstock, Salisbury, Wiltshire, SP1 1PU. DoB: January 1940, British
Nigel Derek Charles Tobitt Director. Address: 47 West Borough, Wimborne, Dorset, BH21 1LX. DoB: April 1958, British
Timothy John Macleod-clarke Director. Address: Suetts Farm Suetts Lane, Bishops Waltham, Southampton, Hampshire, SO32 1DW. DoB: July 1941, British
William Edward Jarratt Director. Address: Hunters Lodge Wick Lane, Downton, Salisbury, Wiltshire, SP5 3NH. DoB: October 1947, British
Jobs in Air Liquide (homecare) Ltd. vacancies. Career and practice on Air Liquide (homecare) Ltd.. Working and traineeship
Welder. From GBP 1900
Plumber. From GBP 1900
Driver. From GBP 2300
Carpenter. From GBP 2100
Plumber. From GBP 2000
Electrician. From GBP 1700
Responds for Air Liquide (homecare) Ltd. on FaceBook
Read more comments for Air Liquide (homecare) Ltd.. Leave a respond Air Liquide (homecare) Ltd. in social networks. Air Liquide (homecare) Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Air Liquide (homecare) Ltd. on google map
Other similar UK companies as Air Liquide (homecare) Ltd.: Wk Roofing Limited | Brumell Ceilings Ltd | Bryant Decorators Limited | Alpha Investment Limited | M M Property Maintenance Limited
Air Liquide (homecare) Ltd. with Companies House Reg No. 02230411 has been a part of the business world for twenty eight years. This PLC can be contacted at Air Liquide Uk Ltd Station Road, Coleshill in Birmingham and their postal code is B46 1JY. This Air Liquide (homecare) Ltd. business was known under four different names before it adapted the current name. This company was started under the name of Air Liquide South East to be changed to Allied Respiratory on 24th July 2009. The company's third business name was name until 2005. This business principal business activity number is 86900 meaning Other human health activities. Air Liquide (homecare) Limited. reported its latest accounts for the period up to 2015-12-31. The firm's most recent annual return information was released on 2015-08-28. 28 years of competing in this field comes to full flow with Air Liquide (homecare) Limited. as the company managed to keep their clients satisfied through all this time.
One of the tasks of Air Liquide (homecare) is to provide health care services. It has one location in Worcestershire County. The company subsidiary in Droitwich has operated since May 2, 2013, and provides community healthcare and remote clinical consultancy. The company caters for the needs of patients with dementia, those with learning disabilities or autistic disorders and older people. For further information, please call the following phone number: . All the information concerning the firm can also be obtained on the phone number: 01905823366or on the company's website www.uk.airliquide.com. The company manager is Judith Bridget Livingston. The firm joined HSCA on 2012-07-06. As for the medical procedures included in the offer, the centre provides patients with diagnosis, screening, treatment of diseases, disorders and injuries.
The info we posses detailing the firm's staff members shows us the existence of six directors: Richard Peter Murphy, Bernard Beauchamp, John Laurence Webber and 3 remaining, listed below who became the part of the company on 6th August 2015, 20th November 2014 and 16th June 2014. In order to help the directors in their tasks, for the last nearly one month this specific business has been making use of Matthew John Hasnip, who has been looking for creative solutions ensuring efficient administration of the company.