Crest Medical Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andCrest Medical Limited

Wholesale of pharmaceutical goods

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

Address: Blue Dot House 3 Chesford Grange Woolston WA1 4RQ Warrington

Phone: +44-1435 4560394

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

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

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

Registration data Crest Medical Limited

Register date: 1999-11-15

Register number: 03876927

Type of company: Private Limited Company

Get full report form global database UK for Crest Medical Limited

Owner, director, manager of Crest Medical Limited

Barry Cunningham Director. Address: 3 Chesford Grange, Woolston, Warrington, WA1 4RQ. DoB: October 1979, British

Matthew George Courtney Director. Address: 179 Southfield Road, Almondbury, Huddersfield, West Yorkshire, HD5 8RJ. DoB: August 1975, British

Peter John Mason Director. Address: 5 The Rhydings, Langho, Blackburn, Lancashire, BB6 8BQ. DoB: July 1969, British

Alastair Gerald Lees Maxwell Director. Address: Shute Lane, Denbury, Newton Abbot, Devon, TQ12 6EB. DoB: May 1970, British

Barry Cunningham Director. Address: 3 Chesford Grange, Woolston, Warrington, WA1 4RQ, England. DoB: October 1979, British

Mark Andrew Keen Director. Address: 36 Selkirk Road, Chester, Cheshire, CH4 8AH. DoB: May 1963, British

Alastair Gerald Lees Maxwell Secretary. Address: Shute Lane, Denbury, Newton Abbot, TQ12 6EB, England. DoB: May 1970, British

Goronwy Philip Ffoulkes Davies Director. Address: Crossfield House, Aston By Budworth, Northwich, Cheshire, CW9 6NG. DoB: n\a, British

Joseph Patrick Considine Director. Address: Old Vicarage, Baltons Borough, Somerset, BA6 8RL. DoB: January 1952, British

Henry John Mark Tompkins Director. Address: 18 Thurloe Square, London, SW7 2TE. DoB: November 1940, English

Lyndon James Gaborit Director. Address: 28 Welbeck Street, London, W1G 8EW. DoB: August 1947, Australian

John Bradshaw Director. Address: 200 Broadway, Peterborough, Cambridgeshire, PE1 4DT. DoB: April 1964, British

Timothy Edward Roberts Director. Address: 19 Grammar School Road, Lymm, Cheshire, WA13 0BQ. DoB: February 1959, British

Andrew Mark Pear Director. Address: Tannen Holmes Chapel Road, Somerford, Congleton, Cheshire, CW12 4QB. DoB: September 1963, British

Gordon Alexander Wood Director. Address: 19th Street, Manhattan Beach, Ca 90266, Usa. DoB: February 1962, British

Stuart Bruck Director. Address: 2116 31st Street, Manhattan Beach, California, 90266. DoB: June 1950, American

Kenneth Denos Director. Address: 12694 South Rosburg Dr, Riverton, Utah 84065, Usa. DoB: February 1968, American

Lyndon James Gaborit Director. Address: 28 Welbeck Street, London, W1G 8EW. DoB: August 1947, Australian

Zbigniew Tadeusz Pawel Mastalerz Director. Address: 268 Warwick Road, Solihull, West Midlands, B92 7AE. DoB: March 1949, British

Carl Stephen Jones Director. Address: 11a Mayfield Road, Timperley, Altrincham, Cheshire, WA15 7TB. DoB: March 1956, British

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

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Crest Medical Limited on FaceBook

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

Address Crest Medical Limited on google map

Other similar UK companies as Crest Medical Limited: Extendere Limited | Dc Heritage Buildings Ltd | Latin Cleaning Limited | Montagu Advisory Limited | Pro-one Dog Security Limited

Crest Medical Limited is established as PLC, based in Blue Dot House 3 Chesford Grange, Woolston in Warrington. The company postal code is WA1 4RQ This business has been registered in year 1999. The firm's Companies House Registration Number is 03876927. In the past, Crest Medical Limited switched the name four times. Up till 19th December 2006 the company used the business name Healthcare Sales & Service. Then the company adapted the business name Safa-ips Healthcare that was in use until 19th December 2006 then the final name was adopted. This business declared SIC number is 46460 - Wholesale of pharmaceutical goods. 2015-03-31 is the last time when the company accounts were filed. 17 years of presence in this field comes to full flow with Crest Medical Ltd as the company managed to keep their clients happy through all the years.

1 transaction have been registered in 2014 with a sum total of £432. In 2010 there was a similar number of transactions (exactly 1) that added up to £519. Cooperation with the Brighton & Hove City council covered the following areas: Equip't Furniture N Materials and Supplies And Services.

Barry Cunningham, Matthew George Courtney, Peter John Mason and Peter John Mason are listed as firm's directors and have been doing everything they can to help the company since December 2014.