Strides Shasun (uk) Ltd
Manufacture of basic pharmaceutical products
Strides Shasun (uk) Ltd contacts: address, phone, fax, email, website, shedule
Address: Unit 4 The Metro Centre Dwight Road WD18 9SS Watford
Phone: +44-1465 6259979
Fax: +44-1465 6259979
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Strides Shasun (uk) Ltd"? - send email to us!
Registration data Strides Shasun (uk) Ltd
Register date: 1993-12-20
Register number: 02882063
Type of company: Private Limited Company
Get full report form global database UK for Strides Shasun (uk) LtdOwner, director, manager of Strides Shasun (uk) Ltd
Visvanathan Rajasekar Director. Address: Lampern Crescent, Billericay, Essex, CM12 0FD, England. DoB: January 1961, British
Mohana Kumar Pillai Director. Address: The Metro Centre, Dwight Road, Watford, WD18 9SS, England. DoB: February 1956, Indian
Sudhir Krishna Kanchan Director. Address: 8th Floor, Mantri Elegance Bannerghatta Road, Bangalore, 560076, India. DoB: April 1967, Indian
Christopher John Britten Director. Address: Newlands, Buckingham Close, Guildford, GU1 1TR, United Kingdom. DoB: December 1967, British
Manish Gupta Director. Address: Mantri Elegance, Bannerghatta Road, Bangalore, 560076, India. DoB: April 1967, Indian
John Gregory Vaughan Director. Address: Apartment 3, 14 Adelaide Crescent, Hove, East Sussex, BN3 2JF. DoB: October 1960, British
Rajesh Khanna Secretary. Address: 23 Bedwyn Walk, Aylesbury, Buckinghamshire, HP21 8EQ. DoB: n\a, British
Ravi Seth Director. Address: Skyline Residency,, No.5 Kingston Road, Richmond Town, Bangalore, 560025, India. DoB: November 1961, Indian
Jennifer Claire Gayle Secretary. Address: 52 Thellusson Way, Rickmansworth, Hertfordshire, WD3 8RQ. DoB:
Arun Kumar Pillai Director. Address: E101 Adarsh Residency 8th Block, Jayanagar, Bangalore, 560082, India. DoB: March 1961, Indian
Susan Price Director. Address: 58 High Street, Long Crendon, Bucks, HP18 9AL. DoB: June 1965, British
Malcolm Ramsay Director. Address: 3 Oddfellows Cottages, Banbury Road, Kineton, Warwickshire, CV35 0JZ. DoB: n\a, British
Josephine Owens Director. Address: 2 Sells Close, Guildford, GU1 3JY. DoB: August 1965, British
Andrew John Hart Director. Address: 77 Little Stock Road, Cheshunt, Waltham Cross, Hertfordshire, EN7 6XT. DoB: March 1971, British
Guido Agostino Riccardo Sturwese Director. Address: 44 Nientone Road, Durban, Kwa Zulu Natal, 4000, FOREIGN, South Africa. DoB: April 1953, South African
Stephen Bradley Saad Director. Address: 40 Eastbourne Road, Morningside, Durban 4001, Kwa Zulu Natal,, South Africa. DoB: June 1964, South African
Michael Guy Attridge Director. Address: 31 Carolina Vista, Mount Edgecombe Country Club, Kwa Zula Natal, 4301, South Africa. DoB: May 1961, South African
Innes Israelsohn Secretary. Address: Flat 3 Burlington House, Wedderburn Road, London, NW3 5QS. DoB: February 1951, British
Graested Larsen Steen Director. Address: Edelsmindevej 8 B, Svendborg, 5700, Denmark. DoB: May 1946, Danish
Innes Israelsohn Director. Address: Flat 3 Burlington House, Wedderburn Road, London, NW3 5QS. DoB: February 1951, British
Elaine Daphne Israelsohn Secretary. Address: 4 Lime Tree Walk, Chorley, Hertfordshire, WD3 4BX. DoB:
Hilton Ellison Director. Address: 4 Lime Tree Walk, Rickmansworth, Hertfordshire, WD3 4BX. DoB: September 1948, British
George Myrants Director. Address: 9 Carrington Square, Harrow Weald, Middlesex, HA3 6TF. DoB: November 1928, British
Sandra Anne Myrants Secretary. Address: 9 Carrington Square, Harrow Weald, Harrow, Middlesex, HA3 6TF. DoB: October 1940, British
Jobs in Strides Shasun (uk) Ltd vacancies. Career and practice on Strides Shasun (uk) Ltd. Working and traineeship
Project Planner. From GBP 2100
Cleaner. From GBP 1100
Helpdesk. From GBP 1300
Director. From GBP 6100
Helpdesk. From GBP 1400
Other personal. From GBP 1300
Driver. From GBP 2500
Responds for Strides Shasun (uk) Ltd on FaceBook
Read more comments for Strides Shasun (uk) Ltd. Leave a respond Strides Shasun (uk) Ltd in social networks. Strides Shasun (uk) Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Strides Shasun (uk) Ltd on google map
Other similar UK companies as Strides Shasun (uk) Ltd: Randall Stuart Associates Limited | Bush Property Limited | Marter Investments Limited | Blakeheath Properties Ltd | Walker Investments (uk) Limited
Strides Shasun (uk) Ltd with the registration number 02882063 has been on the market for 23 years. The PLC can be reached at Unit 4 The Metro Centre, Dwight Road , Watford and its zip code is WD18 9SS. Although lately it's been referred to as Strides Shasun (uk) Ltd, the name had the name changed. This firm was known as -pharma until 2016-02-26, when the name got changed to Copharma. The Last was known as occurred in 1995-05-09. The company is classified under the NACe and SiC code 21100 , that means Manufacture of basic pharmaceutical products. The latest filed account data documents cover the period up to 2015-03-31 and the most recent annual return information was submitted on 2015-12-20. Twenty three years of competing on the local market comes to full flow with Strides Shasun (uk) Limited as the company managed to keep their clients satisfied through all this time.
Having three recruitment announcements since 2015-01-26, Strides Shasun (uk) has been an active employer on the job market. On 2015-06-23, it started searching for new workers for a Administration and Supply Chain Coordinator position in Watford, and on 2015-01-26, for the vacant position of a Admin Assistant in Watford. So far, they have sought candidates for the Supply Chain Coordinator posts. Those working on these positions can earn at least £13600 and up to £23000 yearly. More specific information concerning recruitment and the career opportunity can be found in particular job offers.
Our data regarding this specific enterprise's members suggests that there are three directors: Visvanathan Rajasekar, Mohana Kumar Pillai and Sudhir Krishna Kanchan who joined the team on 2016-04-18, 2014-01-31 and 2011-03-09.