Thoratec Europe Limited

All UK companiesHuman health and social work activitiesThoratec Europe Limited

Other human health activities

Thoratec Europe Limited contacts: address, phone, fax, email, website, shedule

Address: Burnett House, Lakeview Court Ermine Business Park PE29 6UA Huntingdon

Phone: +44-1288 3712249

Fax: +44-1288 3712249

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Thoratec Europe Limited"? - send email to us!

Thoratec Europe Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thoratec Europe Limited.

Registration data Thoratec Europe Limited

Register date: 1995-02-22

Register number: 03025259

Type of company: Private Limited Company

Get full report form global database UK for Thoratec Europe Limited

Owner, director, manager of Thoratec Europe Limited

Jason Ashley Zellers Director. Address: Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA. DoB: January 1966, American

Donald Joseph Zurbay Director. Address: Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA. DoB: July 1967, Usa

Jeffrey Allen Dallager Director. Address: Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA. DoB: July 1974, American

Marta Antonucci Director. Address: Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA. DoB: January 1968, Italian

David Keith Grossman Director. Address: Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA. DoB: April 1960, American

Taylor Clifton Harris Director. Address: Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA. DoB: January 1976, American

Taylor Clifton Harris Director. Address: Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA. DoB: January 1976, American

Jobst Treiber-molkentin Director. Address: Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA. DoB: February 1960, German

David Aaron Lehman Director. Address: Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA. DoB: June 1960, American

David Vellenga Smith Director. Address: Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA. DoB: August 1959, Us

Gary Burbach Director. Address: Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA. DoB: March 1962, Usa

Jeffrey Warren Nelson Director. Address: 59 Nina Court, Alamo, California, CA 94507, Usa. DoB: April 1964, Us Resident

Charles Walter Glanville Secretary. Address: Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA. DoB: November 1959, British

Donald Keith Grossman Director. Address: 1607 Calle Arroyo, Diablo, California 94528, Usa. DoB: April 1960, American

Michael Wayne Boylston Director. Address: 790 Sunnybrook Way, Pleasanton, California 94566, Usa. DoB: March 1958, American

Amesdell Limited Secretary. Address: 7b High Street, Bramley, Surrey, GU5 0HB. DoB:

Thomas Edward Burnett Jr Director. Address: 113 Sapphire Court, San Ramon, Contra Costa, California, 94583, Usa. DoB: May 1963, British

Ronald Gordon Seyffert Director. Address: 2023 Eight Street, Berkeley, California 94710 Usa, FOREIGN. DoB: June 1946, Usa

Sandra Mary Hastings Secretary. Address: Brunel Court, Burrel Road St Ives, Huntingdon, Cambridgeshire, PE17 4LE. DoB:

Charles Walter Glanville Director. Address: Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA. DoB: November 1959, British

Cheryl Hess Director. Address: 6035 Stoneridge Drive, Pleasanton Ca 94588, Usa, FOREIGN. DoB: March 1947, American

Dan Nielsen Director. Address: 2023 Eighth Street, Berkeley, California, 94710, Us. DoB: March 1940, American

David Alfred George How Secretary. Address: Michaelmas Fair, Ashdon, Saffron Walden, Essex, CB10 2JE. DoB: n\a, British

John Eric Dowling Director. Address: Jedsome House Coldmoorholme Lane, Bourne End, Buckinghamshire, SL8 5PS. DoB: September 1922, British

Jobs in Thoratec Europe Limited vacancies. Career and practice on Thoratec Europe Limited. Working and traineeship

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for Thoratec Europe Limited on FaceBook

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

Address Thoratec Europe Limited on google map

Other similar UK companies as Thoratec Europe Limited: Mcveigh Parker & Co. Limited | Jelley's Meats Limited | Mark Tallack Limited | Horizon Procurement Ltd | Total Cladding Supplies Ltd

Thoratec Europe Limited with reg. no. 03025259 has been operating on the market for 21 years. This particular Private Limited Company can be contacted at Burnett House, Lakeview Court, Ermine Business Park in Huntingdon and its postal code is PE29 6UA. Founded as Decornovel, the company used the name up till Wednesday 19th April 1995, when it was changed to Thoratec Europe Limited. The enterprise declared SIC number is 86900 and has the NACE code: Other human health activities. Its most recent financial reports were submitted for the period up to 2015-01-03 and the most current annual return was submitted on 2016-01-17. It has been twenty one years for Thoratec Europe Ltd on this market, it is constantly pushing forward and is an object of envy for it's competition.

In order to meet the requirements of the client base, the firm is continually being controlled by a number of three directors who are Jason Ashley Zellers, Donald Joseph Zurbay and Jeffrey Allen Dallager. Their outstanding services have been of critical use to the following firm for one year.