Alliance Medical Limited

All UK companiesHuman health and social work activitiesAlliance Medical Limited

Hospital activities

Other human health activities

Specialists medical practice activities

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

Address: Iceni Centre Warwick Technology Park CV34 6DA Warwick

Phone: +44-1206 4395599

Fax: +44-1206 4395599

Email: n\a

Website:

Shedule:

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

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

Registration data Alliance Medical Limited

Register date: 1987-05-07

Register number: 02128897

Type of company: Private Limited Company

Get full report form global database UK for Alliance Medical Limited

Owner, director, manager of Alliance Medical Limited

Guy Edward Blomfield Director. Address: Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: October 1967, British

Dr Charles Jacobus Gysbertus Niehaus Director. Address: Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: July 1970, British

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

Peter John Winchester Director. Address: Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: February 1971, British

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

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

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

Justin Christopher Hely Director. Address: Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: September 1978, British

David Ian Loasby Director. Address: Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: March 1958, British

Keith John Search Director. Address: Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: June 1964, British

Christopher John Cook Director. Address: Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: December 1957, British

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

Keith Peter Rowling Director. Address: Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: July 1963, British

Jean-Luc Emmanuel Janet Director. Address: Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: October 1970, French

Simone Hemingway Director. Address: Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: October 1968, British

Dr Simon Geoffrey Mellor Director. Address: Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: June 1952, British

Michael Pringle Director. Address: 25 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS. DoB: June 1956, British

Paul Kersey Director. Address: Church Cottage, Main Street, Chadwell, Leicestershire, LE14 4QN. DoB: January 1961, British

Mark Stewart Draisey Director. Address: 22 Oakfield Road, Selly Park, Birmingham, West Midlands, B29 7EJ. DoB: July 1967, British

Andrew Frederick Dun Director. Address: Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: November 1960, British

Andrew William Smith Director. Address: Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA. DoB: May 1950, British

Philip Evans Director. Address: Orchard House, Pynchon Paddocks Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7RJ. DoB: April 1960, British

Andrew William Smith Director. Address: Winterfold Byers Lane, South Godstone, Surrey, RH9 8JH, England. DoB: May 1950, British

Mairead Maria Mckenna Secretary. Address: Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA. DoB:

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

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

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

Philip Evans Director. Address: Orchard House, Pynchon Paddocks Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7RJ. DoB: April 1960, British

John Pickering Director. Address: Grange Cottage, 1 Stock Lane, Nantwich, Cheshire, CW5 7HF. DoB: June 1959, British

John Arwyn Lewis Davies Director. Address: 4 Finwood Close, Solihull, West Midlands, B92 9QN. DoB: January 1958, British

Michael Maclellan Pringle Director. Address: 25 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS. DoB: June 1955, British

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

Jonathan A'Court Peregrine Walsh Director. Address: Broadmayne House, Broadmayne, Dorchester, Dorset, DT2 8EP. DoB: October 1950, British

Roger Charles Eden Director. Address: Peters Court Plymouth Drive, Barnt Green, Birmingham, West Midlands, B45 8JB. DoB: March 1956, British

Tina Leon Cook Director. Address: 6 Farm Close, Shipston On Stour, Warwickshire, CV36 4SB. DoB: June 1960, British

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

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

Robert Bernard Waley-cohen Secretary. Address: 18 Gilston Road, London, SW10 9SR. DoB: November 1948, Uk

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

Simon Thomson Director. Address: Cathalos School Lane, Stourton, Shipston On Stour, Warwickshire, CV36 5HG. DoB: April 1946, British

David Haworth Director. Address: Hebberdens, Lower Bordean, Hampshire, GU32 1ES. DoB: May 1948, British

Ian James Wilks Director. Address: 2 Maryvale, Godalming, Surrey, GU7 1SW. DoB: November 1946, British

Transatlantic Capital Biosciences Limited Director. Address: 33 Harley House, Marylebone Road, London, NW1 5HF. DoB:

Gordon Douglas Dean Director. Address: 10 Honeywood House, 28 Alington Road, Poole, Dorset, BH14 8LZ. DoB: June 1937, British

The Honourable Nicholas Alan Viscount Bearsted Director. Address: 9 Acacia Road, London, NW8 6AB. DoB: January 1950, British

Robert Bernard Waley-cohen Director. Address: 18 Gilston Road, London, SW10 9SR. DoB: November 1948, Uk

Peter Scott Director. Address: Brackenwood Shrubs Hill Lane, Sunningdale, Ascot, Berkshire, SL5 0LD. DoB: March 1931, British

John Adam Street Nominees Ltd Secretary. Address: 48 Moreton Street, Westminster, London, SW1V 2PB. DoB:

Richard Poulden Director. Address: 19 Chiddingstone Street, Parsons Green, London, SW6 3TQ. DoB: March 1952, British

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

Cleaner. From GBP 1000

Engineer. From GBP 2900

Electrician. From GBP 1800

Responds for Alliance Medical Limited on FaceBook

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

Address Alliance Medical Limited on google map

Other similar UK companies as Alliance Medical Limited: Dunsandles Guest House Ltd | One Ten 100 Limited | Fat Panda Print Co. Ltd. | Hatton Traffic Management Limited | Premier Computer Support Limited

Alliance Medical Limited may be gotten hold of Iceni Centre, Warwick Technology Park in Warwick. The postal code is CV34 6DA. Alliance Medical has been operating on the British market for twenty nine years. The Companies House Reg No. is 02128897. This company SIC and NACE codes are 86101 meaning Hospital activities. The business latest filed account data documents were submitted for the period up to 2015-03-31 and the most current annual return information was released on 2016-03-08. Since it debuted in this line of business 29 years ago, this firm managed to sustain its praiseworthy level of prosperity.

One of the tasks of Alliance Medical is to provide health care services. It has fourty eight locations in all the UK. The company subsidiary in Epsom has operated since Tue, 30th Oct 2012, and provides doctors treatment. The company caters for the needs of all the patients in the country. For further information, please call the following phone number: . All the information concerning the firm can also be obtained on the phone number: 01926482000or on the company's website www.alliancemedical.co.uk. Apart from its main unit in Epsom, the company also works in Alliance Medical Imaging Centres - Bulstrode Place located in London, Alliance Medical Mobile Diagnostic Services located in Warwick and Ashford and St Peters MRI placed in Chertsey. The company manager is Keith Search. The firm joined HSCA on 2011-01-10. As for the medical procedures included in the offer, the centre provides patients with diagnosis, screening, treatment of diseases, disorders and injuries.

Having 30 job offers since Wed, 4th Feb 2015, the firm has been one of the most active enterprise on the job market. Recently, it was employing new employees in Southampton, Darlington and Norwich. They search for employees for such positions as: Receptionist/Administrator, Petct Radiographer/ Technologist and Administrator/Clinical Assistant. Out of the offered positions, the highest paid one is Pet/ct Unit Manager - Bristol (Clinical) in Bristol with £47000 on an annual basis. More details on recruitment process and the job vacancy is provided in particular announcements.

1 transaction have been registered in 2014 with a sum total of £1,180. In 2011 there was a similar number of transactions (exactly 1) that added up to £550. Cooperation with the Middlesbrough Council council covered the following areas: Hired & Contracted Services.

Due to this particular enterprise's growth, it was vital to employ more executives, namely: Guy Edward Blomfield, Dr Charles Jacobus Gysbertus Niehaus, Nicholas James Burley who have been collaborating since 2015 for the benefit of the following business. In order to maximise its growth, for the last almost one month the business has been implementing the ideas of Ian Cattermole, who's been looking for creative solutions successful communication and correspondence within the firm.