Power Health Products Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andPower Health Products Limited

Non-specialised wholesale trade

Power Health Products Limited contacts: address, phone, fax, email, website, shedule

Address: 10 Central Avenue, Airfield Estate, Pocklington YO42 1NR York

Phone: +44-1464 9586639

Fax: +44-1464 9586639

Email: n\a

Website:

Shedule:

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

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

Registration data Power Health Products Limited

Register date: 1972-02-04

Register number: 01041196

Type of company: Private Limited Company

Get full report form global database UK for Power Health Products Limited

Owner, director, manager of Power Health Products Limited

Gail Morgan Director. Address: Pocklington, York, East Yorkshire, YO42 1NR, Uk. DoB: n\a, British

Gail Morgan Secretary. Address: Mask Lane, Newton On Derwent, York, East Yorkshire, YO41 4EB. DoB: n\a, British

Helen Elizabeth Whilesmith Director. Address: 4 Apperson Court, Pocklington, York, East Yorkshire, YO42 2JD, United Kingdom. DoB: March 1963, British

Victoria Clair Mciver Director. Address: 28 West Green Drive, Pocklington, York, East Yorkshire, YO42 2YZ. DoB: May 1969, British

Christine Mciver Director. Address: 6 Steel Close, Market Weighton, York, YO43 3RQ. DoB: May 1962, British

Amelia Clare Mciver Director. Address: St Cuthberts House South End, Seaton Ross, York, Yorkshire, YO42 4LT. DoB: April 1940, British

Michael David Mciver Director. Address: St Cuthberts House South End, Seaton Ross, York, Yorkshire, YO42 4LT. DoB: March 1937, British

Stephen Finlay Director. Address: 43 Green Lane, Morpeth, Northumberland, NE61 2HB. DoB: January 1960, British

Neil Adrian Mcdonald Director. Address: Mulberry House 70 Alness Drive, Woodthorpe, York, Yorkshire, YO2 2XZ. DoB: June 1947, British

Michael Nicholas Mciver Director. Address: 2 Bridlington Road, Stamford Bridge, York, North Yorkshire, YO41 1HA. DoB: October 1966, British

Michael Barrie Harper Director. Address: 4 Honeypot, Bubwith, Selby, East Yorkshire, YO8 6ND. DoB: July 1943, British

Anthony Smith Director. Address: 9 Wadsworth Road, Stapleford, Nottingham, Nottinghamshire, NG9 8AZ, England. DoB: May 1946, British

William Edward Norton Director. Address: Highfield House 2 Mill Lane, Huggate, York, East Yorkshire, YO4 2YJ. DoB: January 1950, British

Kenneth Coates Director. Address: 33 Woodhorn Gardens, Woodland Park Estate Wideopen, Newcastle-Upon-Tyne, NE13 6AG. DoB: August 1940, British

Michael Barrie Harper Secretary. Address: 4 Honeypot, Bubwith, Selby, East Yorkshire, YO8 6ND. DoB: July 1943, British

Jobs in Power Health Products Limited vacancies. Career and practice on Power Health Products Limited. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Power Health Products Limited on FaceBook

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

Address Power Health Products Limited on google map

Other similar UK companies as Power Health Products Limited: Bells Garage Limited | Lytham Posy Bowl Limited | Relish Delicatessen & Catering Limited | The Quote Doctor Ltd | Stewarts Building Services Limited

Power Health Products is a business with it's headquarters at YO42 1NR York at 10 Central Avenue, Airfield. This business was set up in 1972 and is established under reg. no. 01041196. This business has been active on the UK market for 44 years now and the last known status is is active. This business is classified under the NACe and SiC code 46900 which stands for Non-specialised wholesale trade. 2015-04-30 is the last time the accounts were filed. Fourty four years of presence in this particular field comes to full flow with Power Health Products Ltd as the company managed to keep their customers happy through all the years.

There is a number of six directors working for this particular limited company at the current moment, specifically Gail Morgan, Helen Elizabeth Whilesmith, Victoria Clair Mciver and 3 other directors who might be found below who have been performing the directors responsibilities since 2011.