Air Liquide (homecare) Ltd.

All UK companiesHuman health and social work activitiesAir 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:

Shedule:

Incorrect data or we want add more details informations for "Air Liquide (homecare) Ltd."? - send email to us!

Air Liquide (homecare) Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Air Liquide (homecare) Ltd..

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, MySpace

Address 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.