Healthcare House Limited

All UK companiesOther service activitiesHealthcare House Limited

Other service activities not elsewhere classified

Healthcare House Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Deliver Net Limited Snaygill Industrial Estate BD23 2QR Keighley Road Skipton

Phone: +44-1366 2290069

Fax: +44-1366 2290069

Email: n\a

Website:

Shedule:

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

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

Registration data Healthcare House Limited

Register date: 2006-04-06

Register number: 05771934

Type of company: Private Limited Company

Get full report form global database UK for Healthcare House Limited

Owner, director, manager of Healthcare House Limited

Adele Farquharson Director. Address: Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom. DoB: August 1974, British

Simon Jeremy Holt Director. Address: C/O Deliver Net Limited, Snaygill Industrial Estate, Keighley Road Skipton, North Yorkshire, BD23 2QR. DoB: December 1960, British

Beverley Jane Lockett Director. Address: Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom. DoB: March 1965, British

Frances Lockett Director. Address: Main Street, Burnsall, Skipton, North Yorkshire, BD23 6BU. DoB: March 1964, British

Timothy James Lockett Secretary. Address: Riversyde Cottage, Main Street Burnsall, Skipton, North Yorkshire, BD23 6BU. DoB: June 1964, British

Timothy James Lockett Director. Address: Riversyde Cottage, Main Street Burnsall, Skipton, North Yorkshire, BD23 6BU. DoB: June 1964, British

John Nigel Grainger Director. Address: Elmsley House, Skipton Road, Steeton, West Yorkshire, BD20 6SQ. DoB: October 1959, British

Frances Lockett Secretary. Address: Main Street, Burnsall, Skipton, North Yorkshire, BD23 6BU. DoB: March 1964, British

Dr Nigel Jonathon Lockett Director. Address: 1 The Beeches, Clapham, Lancaster, North Yorkshire, LA2 8DT. DoB: August 1962, British

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Jobs in Healthcare House Limited vacancies. Career and practice on Healthcare House Limited. Working and traineeship

Electrician. From GBP 1800

Controller. From GBP 3000

Helpdesk. From GBP 1200

Responds for Healthcare House Limited on FaceBook

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

Address Healthcare House Limited on google map

Healthcare House Limited with reg. no. 05771934 has been competing in the field for 10 years. This PLC is located at C/o Deliver Net Limited, Snaygill Industrial Estate , Keighley Road Skipton and their postal code is BD23 2QR. The company is classified under the NACe and SiC code 96090 meaning Other service activities not elsewhere classified. The company's most recent records were filed up to 2015-03-31 and the most current annual return was released on 2016-04-06. Healthcare House Ltd has been in this line of business for the last ten years.

As suggested by this specific firm's employees list, since February 2016 there have been five directors including: Adele Farquharson, Simon Jeremy Holt and Beverley Jane Lockett. In order to increase its productivity, since November 2007 the company has been implementing the ideas of Timothy James Lockett, age 52 who's been looking into ensuring the company's growth.