Alliance Medical Holdings Limited

All UK companiesProfessional, scientific and technical activitiesAlliance Medical Holdings Limited

Activities of head offices

Alliance Medical Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Iceni Centre Warwickshire Technology Park CV34 6DA Warwick

Phone: +44-1454 9684967

Fax: +44-1454 9684967

Email: n\a

Website:

Shedule:

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

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

Registration data Alliance Medical Holdings Limited

Register date: 2000-11-23

Register number: 04113112

Type of company: Private Limited Company

Get full report form global database UK for Alliance Medical Holdings Limited

Owner, director, manager of Alliance Medical Holdings Limited

Nicholas James Burley Director. Address: Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: January 1968, British

Ian Kendall Cattermole Director. Address: Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: January 1960, British

Ian Kendall Cattermole Secretary. Address: Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA. DoB:

Howard Alexander David Marsh Director. Address: Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: July 1974, British

Leigh Melville Director. Address: Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: August 1978, British

Paul John Greensmith Secretary. Address: Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA. DoB:

Paul John Greensmith Director. Address: Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: December 1967, British

Charles Philip Ralph Director. Address: Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: May 1962, British

Charles Philip Ralph Secretary. Address: Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: May 1962, British

Tim Elsigood Director. Address: Kilthorpe Grange, Barrowden Road Ketton, Stamford, Rutland, PE9 3RL. DoB: December 1954, British

Silvio Plazzotta Director. Address: Via Della Croce 35, Rome, 00187, FOREIGN, Italy. DoB: January 1950, Italian

Andrew Frederick Dun Director. Address: 22 Mariners Drive, Sneyd Park, Bristol, BS9 1QQ. DoB: November 1960, British

Alan John Templer Pilgrim Director. Address: Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: June 1951, British

Guido Belli Director. Address: Via Paolo Lomazzo 51 20154, Milan, FOREIGN, Italy. DoB: September 1955, Italian

William Nicholas Jackson Director. Address: Flat 4, 88 Onslow Gardens, London, SW7 3BS. DoB: October 1963, British

Sir Malcolm Leslie Rifkind Director. Address: Eskgrove House, Inveresk, Musselburgh, Midlothian, EH21 7TD. DoB: June 1946, British

Viscount Nicholas Alan Bearsted Director. Address: Farley Hall, Castle Road, Farley Hill, Berkshire, RG7 1UL. DoB: January 1950, British

Robert Bernard Waley-cohen Director. Address: Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: November 1948, Uk

Peter Raymond Jarman Director. Address: The Stables, 3 Fieldgate Lawn Fieldgate Lane, Kenilworth, Warwickshire, CV8 1RR. DoB: October 1949, British

John Julius Beaumont Director. Address: Feldon House Gilletts Lane, Upper Brailes, Banbury, Oxfordshire, OX15 5AU. DoB: October 1955, British

Terence Curwell Director. Address: Rosewood House 15 Meadow Road, Great Gransden, Sandy, Bedfordshire, SG19 3BD. DoB: May 1947, British

Duncan Richard Calam Director. Address: 71 Albany Street, London, NW1 4BT. DoB: July 1969, British

Robert Patrick Moores Director. Address: 51 Airedale Avenue, London, W4 2NW. DoB: August 1962, British

Peter Raymond Jarman Secretary. Address: The Stables, 3 Fieldgate Lawn Fieldgate Lane, Kenilworth, Warwickshire, CV8 1RR. DoB: October 1949, British

Jobs in Alliance Medical Holdings Limited vacancies. Career and practice on Alliance Medical Holdings Limited. Working and traineeship

Sorry, now on Alliance Medical Holdings Limited all vacancies is closed.

Responds for Alliance Medical Holdings Limited on FaceBook

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

Address Alliance Medical Holdings Limited on google map

Other similar UK companies as Alliance Medical Holdings Limited: John Petty Services Limited | Atoll World Ltd | Blackwood Business Services Limited | Acutulus Limited | Absolutoclean Services Limited

04113112 is the reg. no. of Alliance Medical Holdings Limited. This firm was registered as a PLC on 2000-11-23. This firm has existed on the market for the last sixteen years. The company may be contacted at Iceni Centre Warwickshire Technology Park in Warwick. The zip code assigned is CV34 6DA. It 's been fifteen years that Alliance Medical Holdings Limited is no longer featured under the name De Facto 894. The company SIC code is 70100 which stands for Activities of head offices. 2015-03-31 is the last time when the accounts were filed. Ever since the firm began in this field 16 years ago, it has sustained its impressive level of success.

From the information we have gathered, the following firm was established in 2000-11-23 and has so far been supervised by twenty directors, and out this collection of individuals three (Nicholas James Burley, Ian Kendall Cattermole and Howard Alexander David Marsh) are still a part of the company. Moreover, the director's assignments are regularly supported by a secretary - Ian Kendall Cattermole, from who joined this firm on 2012-05-17.