C P Pharmaceuticals Limited

All UK companiesManufacturingC P Pharmaceuticals Limited

Manufacture of pharmaceutical preparations

C P Pharmaceuticals Limited contacts: address, phone, fax, email, website, shedule

Address: Ash Road (north) Wrexham Industrial Estate LL13 9UF Wrexham

Phone: +44-1323 4759246

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "C P Pharmaceuticals Limited"? - send email to us!

C P Pharmaceuticals Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders C P Pharmaceuticals Limited.

Registration data C P Pharmaceuticals Limited

Register date: 1950-05-13

Register number: 00482106

Type of company: Private Limited Company

Get full report form global database UK for C P Pharmaceuticals Limited

Owner, director, manager of C P Pharmaceuticals Limited

Neil Wynne Director. Address: Ash Road (North), Wrexham Industrial Estate, Wrexham, Clwyd , LL13 9UF. DoB: November 1958, British

James Patrick Higgins Secretary. Address: 36 Marnel Drive, Pentre, Deeside,Flintshire, Clwyd, CH5 2AE. DoB:

Sirjiwan Singh Director. Address: Duchess Place, Off. Victoria Road, Chester, CH2 2JL. DoB: December 1957, British

Sanjeev Gulati Director. Address: The Yonne, Chester, CH1 2NH, United Kingdom. DoB: January 1959, Irish

Dr Murtaza Khorakiwala Director. Address: Vakil Lane, Dr. Gopalrao Deshumkh Marg, Mumbai 400026, Mumbai, India. DoB: September 1972, Indian

Rajiv Gandhi Director. Address: 50, Pushpakunj 1st Floor,, Sion-West, Maharashtra, India, 400022, India. DoB: April 1955, Indian

Sirjiwan Singh Secretary. Address: 6 Hankelow Close, Chester, Cheshire, CH2 2DZ. DoB: December 1957, British

Vaidyanathan Rajan Director. Address: 2 Salisbury House, Abbey Mill Lane, St. Albans, Hertfordshire, AL3 4HG. DoB: September 1944, Indian

Habil Khorakiwala Director. Address: Casa Khorakiwala 31e Vakil Lane, Dr Gopalrao Deshmukh Marg, Mumbai 400 026, India. DoB: September 1942, Indian

Lalit Kumar Director. Address: Lalit Building, Nathalal Parekh Marg, Mumbai, 400-039, India. DoB: May 1956, Indian

Victoria Susan Latter Director. Address: Stanwardine House, Cockshutt, Ellesmere, Salop, SY12 0JL. DoB: June 1945, British

Robert Walker Director. Address: 11 Harwoods Lane, Rossett, Wrexham, Clwyd, LL12 0HB. DoB: July 1952, British

Roger Anthony Large Director. Address: 4 Mulsford Court, Worthenbury, Wrexham, Clwyd, LL13 0BJ. DoB: October 1949, British

John Nightingale Director. Address: Hobbs Cottage, Hob Lane, Churton, Chester, Cheshire, CH3 6JZ. DoB: June 1945, British

Brian Rowland Philipson Director. Address: 21 Chelford Road, Somerford, Congleton, Cheshire, CW12 4QD. DoB: March 1936, British

David Ronald Brand Bowser Director. Address: Bollintower, Woodbrook Road, Alderley Edge, Cheshire, SK9 7BY. DoB: November 1942, British

Sally Reynolds Director. Address: The Granary Church Meadows, Gislingham, Eye, Suffolk, IP23 8HQ. DoB: n\a, British

Andrew Hilbre Coveney Director. Address: 2 Sevenoaks Court, Sandiway Lane Antrobus, Northwich, Cheshire, CW9 6LD. DoB: April 1966, British

Charles Albert Savage Director. Address: Harebarrow, Chelford Road, Prestbury, Cheshire, SK10 4PT. DoB: June 1938, British

James Barrow Director. Address: 26 Nursery Lane, Wilmslow, Cheshire, SK9 5JQ. DoB: November 1932, British

Stuart Brown Love Director. Address: 29 Tickow Lane, Shepshed, Loughborough, Leicestershire, LE12 9LY. DoB: July 1952, British

Peter Mervyn Greenhalgh Director. Address: 73 Maplewell Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RG. DoB: December 1946, British

Dr Brian Tempest Director. Address: Tanglewood, St Leonards Hill, Windsor, Berkshire, SL4 4AL. DoB: June 1947, British

David Stephen Walker Director. Address: 21 Mickleborough Way, West Bridgford, Nottingham, NG2 7HF. DoB: July 1960, British

David Andrew Lawton Bennett Secretary. Address: 142 Holbrook Road, Alvaston, Derby, Derbyshire, DE24 0LW. DoB:

Dr Brian Richard Higginson Director. Address: The Old Rectory, Main Street, Peatling Parva, Lutterworth, Leicestershire, LE17 5QA. DoB: January 1945, British

Jobs in C P Pharmaceuticals Limited vacancies. Career and practice on C P Pharmaceuticals Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for C P Pharmaceuticals Limited on FaceBook

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

Address C P Pharmaceuticals Limited on google map

Other similar UK companies as C P Pharmaceuticals Limited: Qsp Conversions Limited | S Procter Electrical Services Ltd. | Maxim Refurbishments Ltd | Ledbury Property Developments Limited | Pentlow Solar Farm Limited

00482106 is a company registration number assigned to C P Pharmaceuticals Limited. The company was registered as a PLC on 1950-05-13. The company has been present in this business for sixty six years. This enterprise could be reached at Ash Road (north) Wrexham Industrial Estate in Wrexham. The headquarters zip code assigned to this location is LL13 9UF. This enterprise is classified under the NACe and SiC code 21200 and has the NACE code: Manufacture of pharmaceutical preparations. 2015-03-31 is the last time account status updates were reported. C P Pharmaceuticals Ltd is an ideal example that a well prospering company can remain on the market for over 66 years and continually achieve great success.

The details detailing the following enterprise's members shows us that there are two directors: Neil Wynne and Sirjiwan Singh who started their careers within the company on 2014-03-31 and 2003-11-27. Additionally, the managing director's assignments are continually supported by a secretary - James Patrick Higgins, from who was hired by this business in February 2007.