Vericore Limited

All UK companiesManufacturingVericore Limited

Manufacture of basic pharmaceutical products

Vericore Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Novartis Pharmaceuticals Uk Ltd GU16 7SR Frimley Business Park Frimley

Phone: +44-1371 3829528

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

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

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

Registration data Vericore Limited

Register date: 1998-07-22

Register number: 03602306

Type of company: Private Limited Company

Get full report form global database UK for Vericore Limited

Owner, director, manager of Vericore Limited

Christopher Benjamin Brackmann Director. Address: Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SR. DoB: October 1973, German

Gaynor Jane Hillier Director. Address: 4 Warner Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YW. DoB: September 1965, British

Edgar Humberto Arrocha Director. Address: C/O, Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley Surrey, GU16 7SR. DoB: August 1970, Usa

Sandipkumar Shantilal Kapadia Director. Address: Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SR. DoB: March 1970, American

Nicola Karen Maxted Secretary. Address: C/O, Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley Surrey, GU16 7SR. DoB: n\a, British

Susan Ann Webb Director. Address: Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SR. DoB: September 1963, British

Teresa Jose Director. Address: Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SR. DoB: September 1968, Indian

Mark Adrian Collinson Director. Address: Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SR. DoB: April 1965, British

Helen Roberts Secretary. Address: Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SR. DoB: n\a, British

Anthony George Arthur Dutton Director. Address: Novartis Pharmaceuticals Uk Limited, Frimley Business Park Frimley, Camberley, Surrey, GU16 7SR. DoB: December 1958, British

Richard John Brazier Director. Address: Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, Surrey, GU16 7SR. DoB: October 1965, British

Subhanu Saxena Director. Address: Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR. DoB: December 1964, British

Daniel John Margetson Director. Address: Novartis Animal Health Uk Ltd, New Cambridge House, Litlineton Nr Royston, Hertfordshire, SG8 0SS. DoB: March 1948, British

Gordon John Cummins Director. Address: Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, Surrey, GU16 7SR. DoB: July 1970, South African

George William Gunn Director. Address: Werk Rosenthal Wro-1032-1033, Basel Ch4002, FOREIGN, Switzerland. DoB: July 1950, British

Adrian John Pountain Director. Address: Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, Surrey, GU16 7SR. DoB: April 1954, British

Anthony George Arthur Dutton Director. Address: Delta House, Southwood Crescent, Farnborough, Hampshire, GU14 0NL. DoB: December 1958, British

Kurt Thomas Schmidt Director. Address: Werk Rosenthal Wro-1032-1033, Postfach, Basel Ch-4002, FOREIGN, Switzerland. DoB: April 1957, American

Michael John Fahey Director. Address: Delta House, Southwood Crescent, Farnborough, Hampshire, GU14 0NL. DoB: March 1965, British

William Drummond Paris Director. Address: Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, Surrey, GU16 7SR. DoB: September 1951, British

Hans Beat Gurtler Director. Address: Paradiesweg 2, Lupsingen, 4419, 4419, Switzerland. DoB: April 1946, Swiss

Sally Jane Jennings Secretary. Address: Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, Surrey, GU16 7SR. DoB: n\a, South African

David Thomas Ashton Director. Address: Delta House Southwood Crescent, Southwood, Farnborough, Hampshire, GU14 0NL. DoB: September 1959, British

Adrian Adams Director. Address: Hollow Oak Houseurt, 1 Coombe Hill Court, St Leonards Hill, Berkshire, SL4 4UL. DoB: January 1951, British

Philip Anthony Lowndes Director. Address: Church Green, Hinxton Nr Saffron Walden, Essex, CB10 1RA, Uk. DoB: November 1953, British

Georg Reisch Director. Address: Sparrenberg, 8103 Unteregstringen, Switzerland. DoB: January 1962, Austrian

Edgar Fullagar Director. Address: Delta House, Southwood Crescent, Farnborough, Hampshire, GU14 0NL. DoB: April 1939, British

Paul Richard Edward Thirkettle Secretary. Address: Thorheim, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU. DoB: n\a, British

Stefan Hans Stroppel Director. Address: Smithyfield Isington Road, Isington, Alton, Hampshire, GU34 4PN. DoB: April 1958, Swiss

Ernst Alfred Zollinger Director. Address: Gubelweg 4, Oberageri, 6315, Switzerland. DoB: May 1955, Swiss

Alastair Mark Russell Director. Address: Litigan Farmhouse, Keltneyburn, Aberfeldy, Perthshire, SL4 2DU. DoB: May 1963, British

Daniel John Margetson Director. Address: Bardan 47 Rowan Drive, Cheadle, Cheshire, SK8 7DU. DoB: March 1948, British

Dr William John Henry Director. Address: 1 Kemps Piece, Haddenham, Aylesbury, Buckinghamshire, HP17 8LA. DoB: October 1955, British

Jonathan James Walker Director. Address: Haberfield Old Moor Road, Wennington, Lancaster, Lancashire, LA2 8PD. DoB: July 1958, British

Kieran Pius Murphy Director. Address: 11 Brookside, Moulton, Newmarket, Suffolk, CB8 8SG. DoB: February 1963, Irish

John Lambie Tallo Secretary. Address: 41 Gleneagles Drive, Penwortham, Preston, PR1 0JT. DoB: April 1948, British

Jobs in Vericore Limited vacancies. Career and practice on Vericore Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Vericore Limited on FaceBook

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

Address Vericore Limited on google map

Other similar UK companies as Vericore Limited: Allscapes Gardens Limited | Imsm Franchising Ltd | Blissful Gardens & Co Ltd | Fortis Publications Limited | Richard Mills Ltd

03602306 is a reg. no. for Vericore Limited. It was registered as a PLC on Wed, 22nd Jul 1998. It has been operating on the British market for 18 years. The firm can be reached at C/o Novartis Pharmaceuticals Uk Ltd in Frimley Business Park Frimley. The company zip code assigned to this address is GU16 7SR. It has been on the market under three names. The initial name, Vericore Animal Pharmaceuticals, was switched on Mon, 10th Aug 1998 to Vericore Pharmaceuticals. The current name, in use since 1998, is Vericore Limited. The firm principal business activity number is 21100 : Manufacture of basic pharmaceutical products. 2014-12-31 is the last time the company accounts were filed. Since the company debuted on this market eighteen years ago, this company has managed to sustain its praiseworthy level of success.

Christopher Benjamin Brackmann and Gaynor Jane Hillier are registered as the firm's directors and have been working on the company success for one year.