Touch Bionics Limited

All UK companiesManufacturingTouch Bionics Limited

Manufacture of medical and dental instruments and supplies

Touch Bionics Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Ashwood Court Oakbank Park Way EH53 0TH Livingston

Phone: +44-1293 3708129

Fax: +44-1293 3708129

Email: n\a

Website:

Shedule:

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

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

Registration data Touch Bionics Limited

Register date: 2002-06-07

Register number: SC232512

Type of company: Private Limited Company

Get full report form global database UK for Touch Bionics Limited

Owner, director, manager of Touch Bionics Limited

John Albert Martin Grant Director. Address: 3 Ashwood Court, Oakbank Park Way, Livingston, West Lothian, EH53 0TH. DoB: October 1945, British

Jill Amanda Mcgregor Secretary. Address: 3 Ashwood Court, Oakbank Park Way, Livingston, West Lothian, EH53 0TH. DoB:

Dr John Brown Director. Address: 3 Ashwood Court, Oakbank Park Way, Livingston, West Lothian, EH53 0TH. DoB: March 1955, British

Ian Herbert Stevens Director. Address: 3 Ashwood Court, Oakbank Park Way, Livingston, West Lothian, EH53 0TH. DoB: April 1963, British

Jill Mcgregor Director. Address: 3 Ashwood Court, Oakbank Park Way, Livingston, West Lothian, EH53 0TH. DoB: June 1962, British

Colin Scott Mcgill Director. Address: 3 Ashwood Court, Oakbank Park Way, Livingston, West Lothian, EH53 0TH. DoB: December 1948, British

John Albert Martin Grant Director. Address: 3 Ashwood Court, Oakbank Park Way, Livingston, West Lothian, EH53 0TH. DoB: October 1945, British

John Maclaren Ogilvie Waddell Director. Address: Kingham Place, Edinburgh, EH6 4BN, Scotland. DoB: April 1956, British

Professor George Cooper Borthwick Director. Address: 3 Ashwood Court, Oakbank Park Way, Livingston, West Lothian, EH53 0TH. DoB: August 1944, British

Mark William Ford Director. Address: 3 Ashwood Court, Oakbank Park Way, Livingston, West Lothian, EH53 0TH. DoB: May 1966, American

Mark William Ford Director. Address: Gordon Road, Jamestown, Greene County, 45335, Usa. DoB: May 1966, American

Gaurav Mishra Director. Address: Whitacres, Glasgow, Lanarkshire, G53 7LJ, Uk. DoB: September 1975, Indian

Dr Martin Reynard Director. Address: Station Road, Kirknewton, West Lothian, EH27 8BJ, Uk. DoB: November 1970, British

Thomas Passero Director. Address: Kelly Road, PO BOX 82, Grahamsville, New York, NY 12740, United States. DoB: August 1950, Other

Sandy Allan Director. Address: Vincent Street, Glasgow, G2 5SG, Scotland. DoB: April 1949, British

Philip James Newman Director. Address: 74 Lye Green Road, Chesham, Buckinghamshire, HP5 3NB. DoB: May 1967, British

Robert Mackintosh Mackean Director. Address: 10a Dick Place, Edinburgh, EH9 2JL. DoB: March 1962, Uk

Hugh Gill Director. Address: 22 Redhurst Way, Gleniffer Gate, Paisley, PA2 8PY. DoB: August 1958, British

Crawford Scott Gillies Director. Address: 12 Heriot Row, Edinburgh, Midlothian, EH3 6HP. DoB: May 1956, British

Robert Michael Pattullo Director. Address: 3 Ashwood Court, Oakbank Park Way, Livingston, West Lothian, EH53 0TH. DoB: June 1944, British

Stuart Edgar Mead Director. Address: 2 Bury Farm, Potter Row, Great Missenden, Buckinghamshire, HP16 9LU. DoB: May 1963, British

Dr Cameron Mackay Macdonald Director. Address: 10 Paxton Close, Olney, Buckinghamshire, MK46 5PR. DoB: January 1948, British

David George Mcbeath Director. Address: Carwinshoch, Carrick Riggs, Ayr, KA7 4LB. DoB: October 1946, British

Lynne Cadenhead Director. Address: 49 Castle Gate, Bothwell, G71 7HU. DoB: December 1966, British

Susan King Secretary. Address: 8 Buckstone Row, Edinburgh, EH10 6TP. DoB:

David Gow Director. Address: 33 Fox Spring Rise, Edinburgh, Midlothian, EH10 6NE. DoB: January 1957, British

Jobs in Touch Bionics Limited vacancies. Career and practice on Touch Bionics Limited. Working and traineeship

Sorry, now on Touch Bionics Limited all vacancies is closed.

Responds for Touch Bionics Limited on FaceBook

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

Address Touch Bionics Limited on google map

Other similar UK companies as Touch Bionics Limited: Kefard Trading Limited | In Time Plus Limited | Magooda Ltd | Beauty Secrets Salon And Spa Limited | Apphia Limited

Touch Bionics has been operating in this business field for fourteen years. Registered under SC232512, the firm operates as a Private Limited Company. You may find the headquarters of this company during its opening times under the following address: 3 Ashwood Court Oakbank Park Way, EH53 0TH Livingston. The firm now known as Touch Bionics Limited was known under the name Touch Emas until 2014/06/13 when the business name was changed. This enterprise principal business activity number is 32500 which stands for Manufacture of medical and dental instruments and supplies. The company's latest records cover the period up to Thursday 31st December 2015 and the most recent annual return was submitted on Tuesday 7th June 2016. Since the company began on the local market 14 years ago, the firm has sustained its great level of prosperity.

In order to satisfy the customers, this particular company is constantly being developed by a group of five directors who are, to name just a few, John Albert Martin Grant, Dr John Brown and Ian Herbert Stevens. Their joint efforts have been of cardinal importance to this company since 2015. Furthermore, the director's assignments are continually supported by a secretary - Jill Amanda Mcgregor, from who was recruited by this company two years ago.