New Medical Technology Limited

All UK companiesAdministrative and support service activitiesNew Medical Technology Limited

Other business support service activities not elsewhere classified

New Medical Technology Limited contacts: address, phone, fax, email, website, shedule

Address: 302 St. Vincent Street G2 5RZ Glasgow

Phone: +44-1364 2191467

Fax: +44-1364 2191467

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "New Medical Technology Limited"? - send email to us!

New Medical Technology Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders New Medical Technology Limited.

Registration data New Medical Technology Limited

Register date: 1995-08-31

Register number: SC160123

Type of company: Private Limited Company

Get full report form global database UK for New Medical Technology Limited

Owner, director, manager of New Medical Technology Limited

Nicholas Paul Lander Secretary. Address: Old Jewry, London, EC2R 8DQ, United Kingdom. DoB: September 1966, British

Jonathan Edward Lander Director. Address: Old Jewry, London, EC2R 8DQ, England. DoB: January 1968, British

Nicholas Paul Lander Director. Address: Old Jewry, London, EC2R 8DQ, England. DoB: September 1966, British

Anthony Trevor Fletcher Director. Address: Higher Oaklands Farm House, Barrowford, Nelson, BB9 6QZ. DoB: January 1950, British

Graham John Crowther Director. Address: Lindisfarne, Lands Lane, Knaresborough, North Yorkshire, HG5 9DE. DoB: February 1957, British

Gerard William Cassels Director. Address: 324 Leith Walk, Edinburgh, EH6 5BU. DoB: November 1961, British

Brian Howie Murray Director. Address: 26 Greenbank Road, Edinburgh, EH10 5RY. DoB: January 1961, British

Graham Jonathan Walker Director. Address: 44 Churchward Close, Grove, Wantage, Oxfordshire, OX12 0QZ. DoB: May 1957, British

Susan Catherine Murray Director. Address: Methana, 6 Bellfield Road, Kirkintilloch, Glasgow, G66 1DS. DoB: May 1957, British

Iain Arthur Kennedy Director. Address: Cham-Ershall House, Stirling, Stirlingshire, FK7 8HF. DoB: April 1946, British

Anthony Trevor Fletcher Secretary. Address: Higher Oaklands Farm House, Barrowford, Nelson, BB9 6QZ. DoB: January 1950, British

Roy Smith Director. Address: Silver Thatch, Silver Street Hordle, Lymington, Hampshire, SO41 6DF. DoB: November 1958, British

Henry William Bocker Director. Address: 12 Herd Green, Livingston, West Lothian, EH54 8PU. DoB: April 1955, British

Kevin James Wilson Director. Address: Chirnside, 11 Forkneuk Road, Uphall, West Lothian, EH52 6BL. DoB: June 1956, Uk

David John Targell Director. Address: Craigibyre, Craigie, Kilmarnock, KA1 5NH. DoB: November 1946, British

Ralph Gordon Sillar Director. Address: 15 Bishop Terrace, Kinnesswood, Kinross, KY13 7JW. DoB: January 1957, British

Alistair John Allan Director. Address: The Lindens, 94 Drymen Road Bearsden, Glasgow, G61 2SY. DoB: April 1958, British

John Campbell Director. Address: 1905, Mulsanne Dr, Zionsville, Indiana, 46077, Usa. DoB: June 1948, British

Henry William Bocker Director. Address: 12 Herd Green, Livingston, West Lothian, EH54 8PU. DoB: April 1955, British

Andrew Michael Brander Secretary. Address: Kirkhouse Farm, Dolphinton, West Linton, Peeblesshire, EH46 7AF. DoB: June 1949, British

Henry William Bocker Director. Address: 12 Herd Green, Livingston, West Lothian, EH54 8PU. DoB: April 1955, British

Garry William Mcgrotty Director. Address: 68 Taylor Green, Livingston, West Lothian, EH54 8SX. DoB: April 1954, British

Archibald Campbell & Harley Corporate-secretary. Address: 37 Queen Street, Edinburgh, EH2 1JX. DoB:

Andrew Michael Brander Director. Address: Kirkhouse Farm, Dolphinton, West Linton, Peeblesshire, EH46 7AF. DoB: June 1949, British

Jobs in New Medical Technology Limited vacancies. Career and practice on New Medical Technology Limited. Working and traineeship

Sorry, now on New Medical Technology Limited all vacancies is closed.

Responds for New Medical Technology Limited on FaceBook

Read more comments for New Medical Technology Limited. Leave a respond New Medical Technology Limited in social networks. New Medical Technology Limited on Facebook and Google+, LinkedIn, MySpace

Address New Medical Technology Limited on google map

Other similar UK companies as New Medical Technology Limited: David Ede Ltd | Qufab Construction Ltd | Ndh Roofing Limited | Diligent Surveying Limited | Envirovent Home Counties North East Ltd

New Medical Technology Limited with Companies House Reg No. SC160123 has been in this business field for twenty one years. This particular PLC can be contacted at 302 St. Vincent Street, , Glasgow and company's area code is G2 5RZ. The firm currently known as New Medical Technology Limited was known under the name Zero-stik up till 7th January 1997 at which point the business name was changed. This firm declared SIC number is 82990 which stands for Other business support service activities not elsewhere classified. The latest filed account data documents were filed up to Thursday 31st December 2015 and the latest annual return was submitted on Monday 31st August 2015. 21 years of competing on the local market comes to full flow with New Medical Technology Ltd as the company managed to keep their clients satisfied through all this time.

The information we have that details this particular enterprise's employees implies the existence of two directors: Jonathan Edward Lander and Nicholas Paul Lander who joined the company's Management Board on 14th September 2005. Additionally, the director's tasks are constantly bolstered by a secretary - Nicholas Paul Lander, age 50, from who was recruited by the limited company on 14th October 2005.