Pulsion Medical Uk Limited
Other business support service activities not elsewhere classified
Pulsion Medical Uk Limited contacts: address, phone, fax, email, website, shedule
Address: Arjohuntleigh House Houghton Hall Park Houghton Regis LU5 5XF Dunstable
Phone: +44-1371 9249908
Fax: +44-1371 9249908
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pulsion Medical Uk Limited"? - send email to us!
Registration data Pulsion Medical Uk Limited
Register date: 1998-08-07
Register number: 03611506
Type of company: Private Limited Company
Get full report form global database UK for Pulsion Medical Uk LimitedOwner, director, manager of Pulsion Medical Uk Limited
Richard Bloom Secretary. Address: Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, England. DoB:
Khizer Ismail Ibrahim Director. Address: Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, England. DoB: September 1973, British
Harnish Mathuradas Hadani Director. Address: Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, England. DoB: January 1963, British
Richard Mark Bloom Director. Address: Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, England. DoB: May 1975, British
Avril Ann Forde Director. Address: Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, England. DoB: January 1974, Irish
Martin Forbister Secretary. Address: Burford Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PZ, England. DoB:
Martin Forbister Director. Address: Burford Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PZ, England. DoB: April 1966, English
Claus Armbruster Director. Address: Hans-Riedl-Strasse 21, Feldkirchen, Munich, 85622, Germany. DoB: July 1972, German
Patricio Lacalle Director. Address: Hans-Riedl-Strasse 21, Feldkirchen, Munich, 85622, Germany. DoB: March 1965, Austrian
Christoph Manegold Director. Address: Heathrow Corporate Park, Green Lane, Hounslow, Middlesex, TW4 6ER. DoB: February 1966, German
Alan Christopher Press Director. Address: Laurel House, Howards Thicket, Gerrards Cross, Buckinghamshire, SL9 7NU. DoB: December 1953, British
Matthias Bohn Director. Address: Wilbrechststrasse 56a, Munich, D-81477, FOREIGN, Germany. DoB: October 1960, German
Frank Posnanski Director. Address: Samlandstrasse 37, Munich, 81825, Germany. DoB: March 1967, German
Frank Bardy Director. Address: 11 Rue Saint Joseph, Pornic 44210, France. DoB: October 1956, France
Bradley Philip Gould Director. Address: Heinrich-Hertz Strasse 34, Ratingen, 40880, Germany. DoB: October 1953, American
Anthony William Wilson Secretary. Address: 6 Lynwood Avenue, Slough, Berkshire, SL3 7BH. DoB: January 1956, British
Stefan Land Director. Address: Ingelsberg 19a, Zorneding, Bavaria 85604, Germany. DoB: August 1967, German
Dr Ulrich Pfeiffer Director. Address: Metzstrasse 34a, Munich, D-81667, FOREIGN, Germany. DoB: November 1951, German
Matthias Bohn Director. Address: Wilbrechststrasse 56a, Munich, D-81477, FOREIGN, Germany. DoB: October 1960, German
Alexandra Bar Director. Address: Bahnstrasse 19, Munich, 81827, Germany. DoB: October 1964, German
Gunter Ernst Director. Address: Kapellinbergstr 71, Schmitten, 61389, Germany. DoB: August 1955, German
Scott Shea Director. Address: Sptihoestr 46, Munchen, Bayern 81927, Germany. DoB: February 1965, American
Nicolle Watson Secretary. Address: 31 Warwick Square, London, SW1V 2AF. DoB: n\a, British
Anthony William Wilson Director. Address: Heathrow Corporate Park, Green Lane, Hounslow, Middlesex, TW4 6ER. DoB: January 1956, British
Walther Ruzicka Director. Address: Wendelsteinstr. 8, Erding, D85435, Germany. DoB: September 1946, Austrian
David Jones Director. Address: 25 Youens Drive, Thame, Oxfordshire, OX9 3ZG. DoB: October 1956, British
Severnside Nominees Limited Corporate-nominee-director. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:
Jean Paul Da Costa Secretary. Address: 2 Vale Court, 21 Mallord Street, London, SW3 6AL. DoB: April 1963, British
Alistair Henderson Taylor Director. Address: 8 Tidworth Close, Swindon, Wiltshire, SN5 8ZH. DoB: November 1941, British
Severnside Secretarial Limited Corporate-nominee-secretary. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:
Jobs in Pulsion Medical Uk Limited vacancies. Career and practice on Pulsion Medical Uk Limited. Working and traineeship
Electrician. From GBP 2000
Carpenter. From GBP 1900
Controller. From GBP 2900
Manager. From GBP 1900
Carpenter. From GBP 1700
Responds for Pulsion Medical Uk Limited on FaceBook
Read more comments for Pulsion Medical Uk Limited. Leave a respond Pulsion Medical Uk Limited in social networks. Pulsion Medical Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pulsion Medical Uk Limited on google map
The firm is widely known under the name of Pulsion Medical Uk Limited. This firm first started eighteen years ago and was registered under 03611506 as the company registration number. This particular headquarters of this firm is situated in Dunstable. You can contact it at Arjohuntleigh House Houghton Hall Park, Houghton Regis. The firm name change from Pulsion Uk to Pulsion Medical Uk Limited took place in 1998-08-17. The firm is registered with SIC code 82990 - Other business support service activities not elsewhere classified. 2016-03-31 is the last time the company accounts were reported. 18 years of experience in the field comes to full flow with Pulsion Medical Uk Ltd as the company managed to keep their clients satisfied throughout their long history.
The business owes its achievements and constant progress to four directors, specifically Khizer Ismail Ibrahim, Harnish Mathuradas Hadani, Richard Mark Bloom and Richard Mark Bloom, who have been supervising the company for nearly one year. In order to help the directors in their tasks, for the last nearly one month this specific business has been making use of Richard Bloom, who's been responsible for ensuring efficient administration of this company.