Sinclair Pharmaceuticals Limited

All UK companiesManufacturingSinclair Pharmaceuticals Limited

Manufacture of basic pharmaceutical products

Sinclair Pharmaceuticals Limited contacts: address, phone, fax, email, website, shedule

Address: The Office Village Sandpiper Court Chester Business Park CH4 9QZ Chester

Phone: +44-1284 7596191

Fax: +44-1284 7596191

Email: n\a

Website:

Shedule:

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

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

Registration data Sinclair Pharmaceuticals Limited

Register date: 1971-04-06

Register number: 01007146

Type of company: Private Limited Company

Get full report form global database UK for Sinclair Pharmaceuticals Limited

Owner, director, manager of Sinclair Pharmaceuticals Limited

Jayne Katherine Burrell Director. Address: Sandpiper Court, Chester Business Park, Chester, CH4 9QZ. DoB: November 1974, British

Jason Tate Secretary. Address: Sandpiper Court, Chester Business Park, Chester, CH4 9QZ. DoB:

Christopher Paul Spooner Director. Address: Sandpiper Court, Chester Business Park, Chester, CH4 9QZ, England. DoB: June 1968, British

Christophe Foucher Director. Address: Sandpiper Court, Chester Business Park, Chester, CH4 9QZ, England. DoB: August 1966, French

Alan Olby Director. Address: Sandpiper Court, Chester Business Park, Chester, CH4 9QZ, England. DoB: February 1971, British

Ann Hardy Director. Address: The Office Village, Chester Business Park, Chester, CH4 9QZ, England. DoB: October 1958, British

Simon Youlton Director. Address: 30-32 Whitfield Street, London, W1T 2RQ, England. DoB: January 1966, British

Stephen Redman Secretary. Address: Sandpiper Court, Chester Business Park, Chester, CH4 9QZ, England. DoB:

Stephen Michael Redman Director. Address: Sandpiper Court, Chester Business Park, Chester, CH4 9QZ, England. DoB: December 1958, British

Alan Musgrave Olby Secretary. Address: Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW. DoB: February 1971, British

Danilo Casadei Massari Director. Address: Via Della Pieve 23, Padova, 35121, Italy. DoB: December 1946, Italian

Derek Williams Director. Address: Claridge House, Ballencrieff Road, Sunningdale, Berkshire, SL5 9RA. DoB: June 1958, British

Raminder Paul Singh Phull Director. Address: 15 Medway Close, Woosehill, Wokingham, Berkshire, RG41 3TP. DoB: May 1963, British

Sonya Downer Secretary. Address: 69 Robinhood Crescent, Knaphill, Woking, Surrey, GU21 2NB. DoB:

Jan Smith Director. Address: Varpmossevagen 13, 436 39 Askim, Sweden, FOREIGN. DoB: May 1938, Swedish

Michael Killeen Director. Address: Suite 300 2340trinity Mills, Carrollton, 75006 Texas, Usa. DoB: December 1953, American

Marco Mastrodonato Director. Address: 7 Via Erasmo Boschetti, Milan, Mi 20124, FOREIGN, Italy. DoB: February 1967, Italian

Marco Mastrodonato Director. Address: Via Erasmo, Boschetti 7-20124, Milan, FOREIGN, Italy. DoB: February 1967, Italian

Jeremy Anthony Philip Randall Director. Address: Unit 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW. DoB: July 1964, British

Dr Michael John Flynn Director. Address: Unit 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW. DoB: May 1942, British

Dr Geoffrey Hill Director. Address: Longcroft, Pardown, Oakley, Hampshire, RG23 7DY. DoB: September 1939, British

Alexis Daniel Sandown Prenn Director. Address: Sinclair Pharma Plc, (Fao: The Company Secretary), Borough Road Godalming, Surrey, GU7 2AB. DoB: March 1962, British

John Sinclair Director. Address: 2 Market Square, Insch, Aberdeenshire, AB52 6LD. DoB: June 1963, British

George Sinclair Director. Address: 3 Plaxtol Close, Bromley, Kent, BR1 3AU. DoB: October 1925, British

David Sinclair Director. Address: Sarindel, Banniskirk, Halkirk, Caithness. DoB: August 1964, British

Andrew Sinclair Director. Address: Unit 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW. DoB: November 1930, British

Jobs in Sinclair Pharmaceuticals Limited vacancies. Career and practice on Sinclair Pharmaceuticals Limited. Working and traineeship

Manager. From GBP 2400

Fabricator. From GBP 2400

Responds for Sinclair Pharmaceuticals Limited on FaceBook

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

Address Sinclair Pharmaceuticals Limited on google map

Other similar UK companies as Sinclair Pharmaceuticals Limited: Kka Kitchen Academy Ltd | Y Property Limited | Mainstream Staff Supplies Limited | Egan Howe Architectural Services Limited | Peter Hague Limited

Sinclair Pharmaceuticals Limited may be contacted at The Office Village Sandpiper Court, Chester Business Park in Chester. The company's postal code is CH4 9QZ. Sinclair Pharmaceuticals has been active on the market since the firm was started on 1971-04-06. The company's registration number is 01007146. The firm SIC code is 21100 which stands for Manufacture of basic pharmaceutical products. Its latest financial reports were filed up to 2015-06-30 and the most current annual return was filed on 2015-12-17. From the moment the firm began on this market fourty five years ago, this firm managed to sustain its great level of success.

Considering this company's magnitude, it was vital to find other executives, to name just a few: Jayne Katherine Burrell, Christopher Paul Spooner, Christophe Foucher who have been participating in joint efforts since 2015 to promote the success of the firm. In addition, the managing director's responsibilities are bolstered by a secretary - Jason Tate, from who was selected by the firm in January 2014.