Ceuta Healthcare Limited
Other human health activities
Ceuta Healthcare Limited contacts: address, phone, fax, email, website, shedule
Address: Hill House 41 Richmond Hill BH2 6HS Bournemouth
Phone: +44-1364 2388397
Fax: +44-1364 2388397
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ceuta Healthcare Limited"? - send email to us!
Registration data Ceuta Healthcare Limited
Register date: 1994-10-06
Register number: 02974951
Type of company: Private Limited Company
Get full report form global database UK for Ceuta Healthcare LimitedOwner, director, manager of Ceuta Healthcare Limited
Christopher James Hoole Director. Address: Richmond Hill, Bournemouth, Dorset, BH2 6HS, England. DoB: September 1968, British
Christopher Clarkson Director. Address: Barkham Street, Barkham, Wokingham, Berkshire, RG40 4PJ, United Kingdom. DoB: January 1964, British
Jonathan Connolly Director. Address: St. Nicholas Rise, Headbourne Worthy, Winchester, Hampshire, SO23 7SY, United Kingdom. DoB: April 1965, British
Peter Andrew Burrows Director. Address: St. Osmunds Road, Poole, Dorset, BH14 9JS, United Kingdom. DoB: September 1960, British
John Watmough Director. Address: The Grange, Garforth, Leeds, LS25 2NR, United Kingdom. DoB: February 1959, British
Annette Zita D'abreo Director. Address: 34 Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HY. DoB: September 1962, British
Edwin Charles Bessant Director. Address: 34 Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HY. DoB: October 1953, British
Janet Susan Freeman Director. Address: School Lane, Hamble, Southampton, Hampshire, SO31 4JD, United Kingdom. DoB: April 1962, British
Margaret Yvonne Sherry Director. Address: 36 Belmont Avenue, Bournemouth, Dorset, BH8 0AN. DoB: January 1955, British
Neil Ronald Murphy Director. Address: 13 Ashbrook Walk, Lytchett Minster, Dorset, BH16 6HY. DoB: July 1958, British
David Mair Director. Address: 2 Daisy Place, Ferry Road, Sandbank, Dunoon, Scotland, PA23 8QH. DoB: July 1935, British
Raymond Edwards Director. Address: Kings Farmhouse, Enborne Row Wash Water, Newbury, Berkshire, RG20 0LY. DoB: January 1951, British
Paul Jeffrey Angell Secretary. Address: Pinewood 142 Bridle Way, Wimborne, Dorset, BH21 2UX. DoB: October 1967, British
James Mclaughlin Director. Address: Snow Meadow Barn, Middle Stoughton, Wedmore, Somerset, BS28 4PT. DoB: December 1955, British
Kevin St John Lockyer Secretary. Address: Flat 4 32 Wellington Road, Bournemouth, Dorset, BH8 8JW. DoB: May 1965, British
Jobs in Ceuta Healthcare Limited vacancies. Career and practice on Ceuta Healthcare Limited. Working and traineeship
Sorry, now on Ceuta Healthcare Limited all vacancies is closed.
Responds for Ceuta Healthcare Limited on FaceBook
Read more comments for Ceuta Healthcare Limited. Leave a respond Ceuta Healthcare Limited in social networks. Ceuta Healthcare Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ceuta Healthcare Limited on google map
Other similar UK companies as Ceuta Healthcare Limited: Rationell 120 Ltd | Wdr Contractors Ltd | John Pearce Land Drainage Limited | Rsb (old Rowney) Limited | Chris Turner Plumbing Services Limited
Ceuta Healthcare Limited with reg. no. 02974951 has been operating on the market for 22 years. This Private Limited Company can be reached at Hill House, 41 Richmond Hill in Bournemouth and their post code is BH2 6HS. The company currently known as Ceuta Healthcare Limited was known under the name Ceuta until 1995-05-15 then the business name was changed. The company principal business activity number is 86900 and has the NACE code: Other human health activities. The most recent filed account data documents cover the period up to March 31, 2016 and the latest annual return information was submitted on March 31, 2016. It has been twenty two years for Ceuta Healthcare Ltd on the local market, it is doing well and is very inspiring for many.
In order to satisfy the clientele, the following firm is consistently led by a unit of seven directors who are, to name just a few, Christopher James Hoole, Christopher Clarkson and Jonathan Connolly. Their outstanding services have been of crucial importance to this firm for one year.