Catalyst Healthcare (romford) Limited

All UK companiesHuman health and social work activitiesCatalyst Healthcare (romford) Limited

Hospital activities

Catalyst Healthcare (romford) Limited contacts: address, phone, fax, email, website, shedule

Address: Albany Spc Services Ltd Adamson House, Towers Business Park Wilmslow Road M20 2YY Manchester

Phone: +44-1288 6171813

Fax: +44-1288 6171813

Email: n\a

Website:

Shedule:

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

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

Registration data Catalyst Healthcare (romford) Limited

Register date: 2003-06-10

Register number: 04793636

Type of company: Private Limited Company

Get full report form global database UK for Catalyst Healthcare (romford) Limited

Owner, director, manager of Catalyst Healthcare (romford) Limited

Clement Leverd Director. Address: Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: August 1986, French

Christopher Thomas Solley Director. Address: Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: September 1970, British

Mark Christopher Wayment Director. Address: Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: December 1958, British

Kenneth William Gillespie Director. Address: Towers Business Park, Wilmslow Road, Manchester, Midlothian, M20 2YY, England. DoB: June 1961, British

Ailison Louise Mitchell Secretary. Address: Towers Business Park, Wilmslow Road, Manchester, Lancashire, M20 2YY, England. DoB: n\a, British

Thomas Downs Anderson Director. Address: 3rd Floor, The Venus 1 Old Park, Lane, Trafford, Manchester, Greater Manchester, M41 7HG. DoB: October 1952, British

Phillip John Cooper Director. Address: 3rd Floor, The Venus 1 Old Park, Lane, Trafford, Manchester, Greater Manchester, M41 7HG. DoB: February 1949, British

Geoffrey Alan Quaife Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: October 1955, British

Stewart Chalmers Grant Director. Address: Chester Road, Northwood, Middlesex, HA6 1BQ. DoB: October 1951, British

Stewart Chalmers Grant Director. Address: Chester Road, Northwood, Middlesex, HA6 1BQ. DoB: October 1951, British

Michael Edward Davis Director. Address: Alpraham Green, Alpraham, Tarporley, Cheshire, CW6 9LJ. DoB: April 1946, British

Gary Douglas Taylor Director. Address: 44 Barham Road, London, SW20 0ET. DoB: April 1964, Australian

Dennis Bate Director. Address: 109 Carmill Road, Billinge, Wigan, Lancashire, WN5 7TY. DoB: May 1944, British

Lindsey Jane Coles Director. Address: 1 Ashton Villas, Main Road Colden Common, Winchester, Hampshire, SO21 1RS. DoB: February 1964, British

Timothy John Dickie Director. Address: 51 Summerside Place, Edinburgh, EH6 4NY. DoB: October 1966, British

Andrew Leslie Tennant Director. Address: Rowardennan, 5 Campbell Drive, Bearsden, Glasgow, Strathclyde, G61 4NF. DoB: March 1958, British

Sir Arthur David Chessells Director. Address: Oakleigh Catts Hill, Mark Cross, East Sussex, TN6 3NQ. DoB: June 1941, British

Gershon Daniel Cohen Director. Address: Trees, 82 Millway, London, NW7 3JJ. DoB: June 1964, British

Stuart Anthony Carter Director. Address: Garrison Officers Mess, Hospital Road, Aldershot, Hampshire, GU11 2AR. DoB: March 1965, British

Stephen Hockaday Director. Address: 33a Arterberry Road, London, SW20 8AG. DoB: March 1955, British

Philip Robert Grant Director. Address: 40 Lumsdaine Drive, Dalgety Bay, Fife, KY11 9YU. DoB: January 1966, British

Thomas Downs Anderson Director. Address: 157 Percheron Drive, The Mount, Knaphill, Surrey, GU21 2QX. DoB: October 1952, British

Hlm Secretaries Limited Corporate-secretary. Address: 1st Floor, 25 Stamford Street, Altrincham, Cheshire, WA14 1EX. DoB:

Matthew Robert Layton Nominee-director. Address: Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX. DoB: February 1961, British

David John Pudge Director. Address: 10 Upper Bank Street, London, E14 5JJ. DoB: August 1965, British

Jobs in Catalyst Healthcare (romford) Limited vacancies. Career and practice on Catalyst Healthcare (romford) Limited. Working and traineeship

Director. From GBP 6900

Helpdesk. From GBP 1400

Helpdesk. From GBP 1400

Director. From GBP 6500

Responds for Catalyst Healthcare (romford) Limited on FaceBook

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

Address Catalyst Healthcare (romford) Limited on google map

Other similar UK companies as Catalyst Healthcare (romford) Limited: Exice Limited | Bottle Cap Records Ltd | Zurosoft Limited | Thirty-k Ltd | Norfolk Community Foundation

Catalyst Healthcare (romford) has been offering its services for 13 years. Established under 04793636, the firm is classified as a PLC. You can reach the main office of the company during office hours under the following location: Albany Spc Services Ltd Adamson House, Towers Business Park Wilmslow Road, M20 2YY Manchester. This firm is known under the name of Catalyst Healthcare (romford) Limited. However, the firm also operated as Neonbright until it was replaced 13 years from now. This enterprise is classified under the NACe and SiC code 86101 meaning Hospital activities. 2015-09-30 is the last time company accounts were reported. Since the firm debuted in this line of business thirteen years ago, the firm has managed to sustain its impressive level of prosperity.

Current directors hired by this particular firm are as follow: Clement Leverd assigned this position on 2016/01/26, Christopher Thomas Solley assigned this position on 2014/10/31, Mark Christopher Wayment assigned this position in 2011 and Mark Christopher Wayment assigned this position in 2011. What is more, the managing director's efforts are regularly aided by a secretary - Ailison Louise Mitchell, from who joined this firm on 2004/12/31.