John Wyeth & Brother Limited

All UK companiesManufacturingJohn Wyeth & Brother Limited

Manufacture of basic pharmaceutical products

John Wyeth & Brother Limited contacts: address, phone, fax, email, website, shedule

Address: Pfizer Ramsgate Road CT13 9NJ Sandwich

Phone: +44-1328 6024597

Fax: +44-1328 6024597

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "John Wyeth & Brother Limited"? - send email to us!

John Wyeth & Brother Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders John Wyeth & Brother Limited.

Registration data John Wyeth & Brother Limited

Register date: 1914-05-20

Register number: 00135937

Type of company: Private Limited Company

Get full report form global database UK for John Wyeth & Brother Limited

Owner, director, manager of John Wyeth & Brother Limited

Darren Noseworthy Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: January 1970, Canadian

Hendrikus Hermannus Nordkamp Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: April 1969, Dutch

Carole Anne Johnson Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, Uk. DoB: April 1970, British

Jacqueline Ann Mount Secretary. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB:

Jacqueline Ann Mount Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB: March 1963, British

Anne Lucille Verrinder Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB: August 1971, Uk

Ian Eric Franklin Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB: April 1965, British

Jonathan Charles Emms Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB: September 1963, British

Jonathan Tucker Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB: December 1965, British

Ruth Amy Coles Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB: November 1974, British

Susan Pernille Knight Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB: August 1965, British

Ruth Mitchell Mckernan Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB: March 1958, Uk

Louis Philip Jones Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB: May 1964, Uk

Richard Neville Blackburn Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB: April 1967, United Kingdom

Robert Michael Day Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB: December 1970, United Kingdom

Steven Michael Poulton Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB: January 1958, United Kingdom

Dr David Roblin Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB: September 1966, United Kingdom

Susan Jean Wallcraft Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB: April 1966, United Kingdom

David Gower Bevan Director. Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom. DoB: June 1967, British

Benjamin James Michael Holgate Secretary. Address: Huntercombe Lane South, Taplow, Maidenhead, Berks, SL6 0PH. DoB:

James Frederick Neville Director. Address: Huntercombe Lane South, Taplow, Maidenhead, Berks, SL6 0PH. DoB: August 1953, British

Dr Vignesh Rajah Director. Address: Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PH. DoB: April 1967, British

Palle Michael Christensen Director. Address: Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PH. DoB: October 1959, Danish

Neil Sisak Director. Address: Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PH. DoB: August 1971, Other

Ulf Arne Wiinberg Director. Address: 80 Butternut Lane, Basking Ridge, New Jersey 07920, FOREIGN, U S A. DoB: November 1958, Danish

Christopher Joseph Senner Director. Address: Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PH. DoB: May 1967, American

Stephen John Higgins Director. Address: Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PH. DoB: May 1958, British

Liam Francis Mcevoy Director. Address: Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PH. DoB: n\a, British

Dr David Palmer Gillen Director. Address: Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PH. DoB: August 1968, British

Bernard Poussot Director. Address: 675 Church Street, Villanova, Pennsylvania 19085, United States Of America. DoB: January 1952, French

Kevin James Director. Address: 4 Corporation Street, High Wycombe, Buckinghamshire, HP13 6TH. DoB: February 1955, British

Gregory Morris Michael Director. Address: 4 Corporation Street, High Wycombe, Buckinghamshire, HP13 6TH. DoB: January 1954, British

Liam Francis Mcevoy Secretary. Address: Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PH. DoB: n\a, British

Benjamin James Michael Holgate Director. Address: Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PH. DoB: May 1967, British

Rangaswamy Iyer Director. Address: Plot 359, Chembur, Mumbai, 400 071, India. DoB: April 1953, Indian

Baldev Raj Arora Director. Address: 4-C Jeevan Jyot,Setalvad Lane, Off Napean Sea Road Mumbai 400006, Maharashtra India, FOREIGN. DoB: June 1944, Indian

Ulf Arne Wiinberg Director. Address: 4 Corporation Street, High Wycombe, Buckinghamshire, HP13 6TQ. DoB: November 1958, Danish

James Desmond Parker Director. Address: Temple Chambers, 4 Corporation Street, High Wycombe, Buckinghamshire, HP13 6TH. DoB: August 1955, British

Robert Noel Power Director. Address: 24 Fox Ridge Drive, Malvern, Pennsylvania 19355, United States Of America. DoB: December 1956, American

Alan Elliott Director. Address: Temple Chambers, 4 Corporation Street, High Wycombe, Buckinghamshire, HP13 6TH. DoB: April 1944, British

Peter James Tart Director. Address: Temple Chambers, 4 Corporation Street, High Wycombe, Buckinghamshire, HP13 6TH. DoB: May 1941, British

Stephen Edward King Director. Address: Temple Chambers, 4 Corporation Street, High Wycombe, Buckinghamshire, HP13 6TH. DoB: September 1941, British

Dr Anil Shantilal Mehta Director. Address: 144 Venus Apartments, 14th Floor Cuffe Parade, Bombay 400-004, FOREIGN, India. DoB: June 1938, Indian

Dr Vivian John Phillips Director. Address: Temple Chambers, 4 Corporation Street, High Wycombe, Buckinghamshire, HP13 6TH. DoB: January 1947, British

Paul Anthony Reacher Director. Address: 4 Corporation Street, High Wycombe, Buckinghamshire, HP13 6TQ. DoB: July 1955, British

Dr Dennis Selwyn Segal Director. Address: 55 Hilperton Road, Trowbridge, Wiltshire, BA14 7JQ. DoB: September 1938, British

Dr Brian John Jackson Director. Address: 4 Corporation Street, High Wycombe, Buckinghamshire, HP13 6TH. DoB: October 1943, British

Neil Appleton Director. Address: Temple Chambers, 4 Corporation Street, High Wycombeames, Bucksy, HP13 6TH. DoB: December 1930, British

Colin Terence Bateman Director. Address: Temple Chambers, 4 Corporation Street, High Wycombe, Buckinghamshire, HP13 6TH. DoB: September 1953, British

John Rogers Stafford Director. Address: 11 Arden Lane, Essex Fells, New Jersey, FOREIGN, Usa. DoB: October 1937, American

Doctor Bernard Canavan Director. Address: 146 Ashley Place, Park Ridge, New Jersey, 07656, U S A. DoB: January 1936, Canadian Citizen

Jobs in John Wyeth & Brother Limited vacancies. Career and practice on John Wyeth & Brother Limited. Working and traineeship

Sorry, now on John Wyeth & Brother Limited all vacancies is closed.

Responds for John Wyeth & Brother Limited on FaceBook

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

Address John Wyeth & Brother Limited on google map

Other similar UK companies as John Wyeth & Brother Limited: Balaji Properties Limited | W S Technical Services Ltd | Fayre Oaks Home Park Limited | Fisher Hopper Ltd | High Street Properties Limited

John Wyeth & Brother Limited can be reached at Sandwich at Pfizer. Anyone can look up this business using the area code - CT13 9NJ. This business has been operating on the British market for 102 years. This business is registered under the number 00135937 and company's current status is active. This business Standard Industrial Classification Code is 21100 meaning Manufacture of basic pharmaceutical products. The company's most recent filed account data documents were submitted for the period up to 2015-11-30 and the most current annual return was released on 2016-03-30. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to John Wyeth & Brother Ltd.

John Wyeth & Brother Ltd is a small-sized vehicle operator with the licence number OH0205140. The firm has one transport operating centre in the country. In their subsidiary in Havant , 4 machines are available. The firm is also widely known as W.

Darren Noseworthy, Hendrikus Hermannus Nordkamp, Carole Anne Johnson and 3 other directors have been described below are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 24th July 2015. Moreover, the director's efforts are constantly helped by a secretary - Jacqueline Ann Mount, from who was hired by the following business 4 years ago.