Equitix Healthcare (surrey) Limited

All UK companiesReal estate activitiesEquitix Healthcare (surrey) Limited

Other letting and operating of own or leased real estate

Equitix Healthcare (surrey) Limited contacts: address, phone, fax, email, website, shedule

Address: 10-11 Welken House Charterhouse Square EC1M 6EH London

Phone: +44-1243 9923095

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Equitix Healthcare (surrey) Limited"? - send email to us!

Equitix Healthcare (surrey) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Equitix Healthcare (surrey) Limited.

Registration data Equitix Healthcare (surrey) Limited

Register date: 1996-03-12

Register number: 03170995

Type of company: Private Limited Company

Get full report form global database UK for Equitix Healthcare (surrey) Limited

Owner, director, manager of Equitix Healthcare (surrey) Limited

Philip Arthur Would Director. Address: Charterhouse Square, London, EC1M 6EH, England. DoB: November 1971, British

Jennifer Louise Crouch Director. Address: Charterhouse Square, London, EC1M 6EH, England. DoB: November 1987, British

Gordon Neil Springett Secretary. Address: Charterhouse Square, London, EC1M 6EH, England. DoB:

Richard Daniel Knight Director. Address: Charterhouse Square, London, EC1M 6EH, England. DoB: January 1974, British

Sion Laurence Jones Director. Address: Charterhouse Square, London, EC1M 6EH, England. DoB: April 1974, English

Rory William Chritstie Director. Address: Warwick Street, London, W1B 5NH, United Kingdom. DoB: October 1958, British

Jonathan Charles Smith Secretary. Address: Warwick Street, London, W1B 5NH, United Kingdom. DoB:

James William Oldham Director. Address: Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR. DoB: June 1964, British

John David Harris Director. Address: Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR. DoB: July 1965, British

Geoffrey Allan Jackson Director. Address: Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR. DoB: December 1954, British

Keith John Maddin Director. Address: 27 Wayneflete Tower Avenue, Esher, Surrey, KT10 8QQ. DoB: June 1962, British

Hugh Barnabas Crossley Secretary. Address: Stonebridge House, Wiveton, Holt, Norfolk, NR25 7TP. DoB: March 1973, British

Philip Richardson Director. Address: 1 Churchill Place, London, E14 5HP. DoB: May 1970, British

David Michael Handley Director. Address: 13 Shillingstone Close, Harwood, Bolton, Lancashire, BL2 3PD. DoB: November 1955, British

Richard William Norris Payne Director. Address: Harland House, Harland Way, Southborough, Tunbridge Wells, Kent, TW4 0TQ. DoB: March 1955, British

David Michael Handley Secretary. Address: 13 Shillingstone Close, Harwood, Bolton, Lancashire, BL2 3PD. DoB: November 1955, British

Lennard Joseph Nuttall Director. Address: 90 Moss Lane, Bolton, BL1 6LY. DoB: May 1949, British

Ian Harry Pinnington Secretary. Address: Shillingford Bucklow View, Bowdon, Altrincham, Cheshire, WA14 3JP. DoB: n\a, British

Terence William Tindall Director. Address: 19 Oak Tree Close, Virginia Water, Surrey, GU25 4JF. DoB: June 1949, British

Christopher John Seddon Director. Address: 88 Roe Green, Worsley, Manchester, M28 2RN. DoB: October 1941, British

Nicholas William Salisbury Director. Address: Barclays Bank Plc, 1 Churchill Place, London, E14 5HP. DoB: August 1956, British

Jack Leeming Whitaker Director. Address: Highcroft Foxholes Road, Horwich, Bolton, Greater Manchester, BL6 6AL. DoB: July 1939, British

Dla Nominees Limited Nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ. DoB:

Dla Secretarial Services Limited Nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ. DoB:

Jobs in Equitix Healthcare (surrey) Limited vacancies. Career and practice on Equitix Healthcare (surrey) Limited. Working and traineeship

Sorry, now on Equitix Healthcare (surrey) Limited all vacancies is closed.

Responds for Equitix Healthcare (surrey) Limited on FaceBook

Read more comments for Equitix Healthcare (surrey) Limited. Leave a respond Equitix Healthcare (surrey) Limited in social networks. Equitix Healthcare (surrey) Limited on Facebook and Google+, LinkedIn, MySpace

Address Equitix Healthcare (surrey) Limited on google map

Other similar UK companies as Equitix Healthcare (surrey) Limited: Byline Group Limited | Moritzmoney Limited | Dcs Technical Consultancy Limited | Studio Bonito Ltd | Green Gardening Limited

Equitix Healthcare (surrey) began its operations in 1996 as a Private Limited Company with reg. no. 03170995. This particular company has been developing successfully for 20 years and it's currently active. The company's office is registered in London at 10-11 Welken House. Anyone can also locate this business by its zip code , EC1M 6EH. This firm has a history in business name change. Previously the company had two different names. Up to 2008 the company was run as Flagship Care (surrey) and up to that point the registered company name was Broomco (1051). The enterprise SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. The firm's most recent records were filed up to 2015-12-31 and the most recent annual return information was submitted on 2016-03-12. Twenty years of experience in this field comes to full flow with Equitix Healthcare (surrey) Ltd as they managed to keep their clients satisfied through all this time.

Given this enterprise's number of employees, it was unavoidable to acquire other executives: Philip Arthur Would and Jennifer Louise Crouch who have been aiding each other since 2015/04/01 to exercise independent judgement of this specific company. In order to help the directors in their tasks, since the appointment on 2012/05/21 the company has been providing employment to Gordon Neil Springett, who has been looking for creative solutions ensuring efficient administration of this company.