Catalyst Healthcare (manchester) Financing Plc

All UK companiesHuman health and social work activitiesCatalyst Healthcare (manchester) Financing Plc

Hospital activities

Catalyst Healthcare (manchester) Financing Plc contacts: address, phone, fax, email, website, shedule

Address: Lend Lease, Adamson House Towers Business Park Wilmslow Road M20 2YY Manchester

Phone: +44-1392 2950073

Fax: +44-1392 2950073

Email: n\a

Website:

Shedule:

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

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

Registration data Catalyst Healthcare (manchester) Financing Plc

Register date: 2004-08-11

Register number: 05203435

Type of company: Public Limited Company

Get full report form global database UK for Catalyst Healthcare (manchester) Financing Plc

Owner, director, manager of Catalyst Healthcare (manchester) Financing Plc

Alastair Huw Page Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: July 1961, British

Andrew Brian Deacon Director. Address: Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2YY, England. DoB: March 1980, British

Gregor Scott Jackson Director. Address: Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2YY, England. DoB: December 1974, Australian

Barry Paul Millsom Director. Address: Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2YY, England. DoB: June 1974, British

Jonathan Nigel Edward Cowdell Director. Address: Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2YY, England. DoB: November 1966, British

Mark Geoffrey David Holden Director. Address: Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2YY, England. DoB: September 1957, British

Ailison Louise Mitchell Secretary. Address: 16 Heatley Close, Denton, Manchester, Lancashire, M34 2JD. DoB: n\a, British

Antony David Power Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: March 1972, British

Johan Hendrik Potgieter Director. Address: Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2YY, England. DoB: March 1981, South African

Leo William Mckenna Director. Address: Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2YY, England. DoB: April 1966, British

Helen Mary Murphy Director. Address: The Venus, 3rd Floor, 1 Old Park Lane, Trafford, Manchester, Greater Manchester, M41 7HG. DoB: April 1981, Irish

Mark Christopher Wayment Director. Address: The Venus, 3rd Floor, 1 Old Park Lane, Trafford, Manchester, Greater Manchester, M41 7HG. DoB: December 1958, British

Moira Turnbull-fox Director. Address: Ibworth Lane, Fleet, Hampshire, GU51 1AU, United Kingdom. DoB: June 1971, British

Barry Paul Millsom Director. Address: The Venus, 3rd Floor, 1 Old Park Lane, Trafford, Manchester, Greater Manchester, M41 7HG. DoB: June 1974, British

Stewart Chalmers Grant Director. Address: The Venus, 3rd Floor, 1 Old Park Lane, Trafford, Manchester, Greater Manchester, M41 7HG. DoB: October 1951, British

Stewart Chalmers Grant Director. Address: The Venus, 3rd Floor, 1 Old Park Lane, Trafford, Manchester, Greater Manchester, M41 7HG. DoB: October 1951, British

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

Douglas Charles Robert Chalmers Director. Address: Gubblecote, Tring, Hertfordshire, HP23 4QG. DoB: October 1948, British

Philip Thomas Barden Director. Address: 3 Fitzgerald Avenue, London, SW14 8SZ. DoB: September 1961, British

Alastair Watson Director. Address: Lodge Drive, London, N13 5LB. DoB: January 1974, British

Lindsey Jane Cloes Director. Address: 92 Church Lane, Colden Common, Winchester, Hampshire, SO21 1TS. DoB: February 1964, British

Aidan Joseph Connolly Director. Address: Ridgeways 18 Chiltern Hills Road, Beaconsfield, Buckinghamshire, HP9 1PL. DoB: August 1957, British

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

Geoffrey Alan Quaife Director. Address: 106 Grosvenor Road, Epsom Downs, Surrey, KT18 6JB. DoB: October 1955, British

Phillip John Cooper Director. Address: 126 Broad Hinton, Twyford, Berkshire, RG10 0XH. DoB: February 1949, British

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

Sebastien Pochon Director. Address: 42 Marney Road, London, SW11 5EP. DoB: April 1973, British

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

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

Jason David Millett Director. Address: Barnwell 98 Watling Street, Affetside, Bury, Lancashire, BL8 3QL. DoB: February 1965, British

Mark Richard Woodhams Director. Address: Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, Kent, TN15 8JH. DoB: March 1966, British

Stuart Anthony Carter Director. Address: 27 Hawker Road, Ash Vale, Aldershot, Hampshire, GU12 5SL. DoB: March 1965, British

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

Steven John Leeming Secretary. Address: 26 Bridle Road, Woodford, Stockport, Cheshire, SK7 1QJ. DoB: March 1963, British

Jobs in Catalyst Healthcare (manchester) Financing Plc vacancies. Career and practice on Catalyst Healthcare (manchester) Financing Plc. Working and traineeship

Electrician. From GBP 2200

Manager. From GBP 3500

Carpenter. From GBP 2200

Manager. From GBP 1800

Controller. From GBP 2600

Director. From GBP 6800

Cleaner. From GBP 1200

Package Manager. From GBP 1600

Welder. From GBP 1400

Responds for Catalyst Healthcare (manchester) Financing Plc on FaceBook

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

Address Catalyst Healthcare (manchester) Financing Plc on google map

Other similar UK companies as Catalyst Healthcare (manchester) Financing Plc: Advent Data Solutions Ltd | Growsys Technologies Ltd | Internetics Limited | Wizzeweb Limited | James Meehan Ltd

Catalyst Healthcare (manchester) Financing PLC began its operations in the year 2004 as a Public Limited Company under the ID 05203435. This business has operated with great success for twelve years and it's currently active. The firm's registered office is based in Manchester at Lend Lease, Adamson House Towers Business Park. Anyone could also find this business using the zip code : M20 2YY. This enterprise is classified under the NACe and SiC code 86101 which means Hospital activities. Catalyst Healthcare (manchester) Financing Plc released its account information up until 2015-09-30. Its most recent annual return was released on 2015-08-11. It has been 12 years for Catalyst Healthcare (manchester) Financing Plc on the market, it is still strong and is very inspiring for it's competition.

As for this specific company, many of director's tasks have so far been fulfilled by Alastair Huw Page, Andrew Brian Deacon, Gregor Scott Jackson and 3 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these six people, Mark Geoffrey David Holden has been with the company for the longest time, having been a vital addition to directors' team since 4 years ago. Moreover, the director's assignments are constantly backed by a secretary - Ailison Louise Mitchell, from who was recruited by the company twelve years ago.