The Thornbury Radiosurgery Centre Limited

All UK companiesHuman health and social work activitiesThe Thornbury Radiosurgery Centre Limited

Specialists medical practice activities

The Thornbury Radiosurgery Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Melita House, 124 Bridge Road Chertsey KT16 8LA Surrey

Phone: +44-1545 9694854

Fax: +44-1545 9694854

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Thornbury Radiosurgery Centre Limited"? - send email to us!

The Thornbury Radiosurgery Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Thornbury Radiosurgery Centre Limited.

Registration data The Thornbury Radiosurgery Centre Limited

Register date: 2008-02-04

Register number: 06492838

Type of company: Private Limited Company

Get full report form global database UK for The Thornbury Radiosurgery Centre Limited

Owner, director, manager of The Thornbury Radiosurgery Centre Limited

Elizabeth Sharp Director. Address: Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF, England. DoB: November 1959, British

Marcus Taylor Director. Address: Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF, England. DoB: August 1968, British

Dawn Garner Director. Address: Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA. DoB: June 1967, British

Neil Anthony Roberts Director. Address: Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA. DoB: April 1949, British

Simon James Knevett Barratt Secretary. Address: 31 Dalebury Road, London, SW17 7HQ. DoB: June 1958, British

Lynne Lorraine Brooks Director. Address: 15 Cedar Drive, Fetcham, Leatherhead, Surrey, KT22 9ET. DoB: September 1960, British

Richard Harold Evans Director. Address: Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF, England. DoB: September 1963, British

Paul George Mcintyre Director. Address: Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA. DoB: April 1968, British

Angela Louise Mulholland Director. Address: Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA. DoB: May 1977, British

Kathleen Craig Director. Address: Fulwood Road, Sheffield, South Yorkshire, S10 3BR. DoB: February 1955, British

Damian Thorp Director. Address: Roshaw, Grimsargh, Preston, Lancashire, PR2 5RH. DoB: December 1971, British

Peter Ian Rigby Director. Address: Tudor House 22 The Crescent, Solihull, Warwickshire, B91 1JR. DoB: January 1958, British

Charlotte Jane Lilian Espie Director. Address: Longworth Avenue, Chesterton, Cambridge, Cambridgeshire, CB4 1GU. DoB: November 1960, British

Richard Harold Evans Director. Address: 7 Towers Yard Farm, Towers Road, Poynton, Cheshire, SK12 1DE. DoB: September 1963, British

Alban St John Brown Director. Address: Oakleigh House, Lewes Road, East Grinstead, West Sussex, RH19 3SU. DoB: January 1955, British

Damian Thorp Director. Address: Roshaw, Grimsargh, Preston, Lancashire, PR2 5RH. DoB: December 1971, British

Jobs in The Thornbury Radiosurgery Centre Limited vacancies. Career and practice on The Thornbury Radiosurgery Centre Limited. Working and traineeship

Sorry, now on The Thornbury Radiosurgery Centre Limited all vacancies is closed.

Responds for The Thornbury Radiosurgery Centre Limited on FaceBook

Read more comments for The Thornbury Radiosurgery Centre Limited. Leave a respond The Thornbury Radiosurgery Centre Limited in social networks. The Thornbury Radiosurgery Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address The Thornbury Radiosurgery Centre Limited on google map

Other similar UK companies as The Thornbury Radiosurgery Centre Limited: Larne Community Media Ltd | Drg Contracting Ltd. | Telepathic Gaming Limited | Electric Zebra Limited | Clarity Wireless Limited

This particular company is based in Surrey under the ID 06492838. It was started in the year 2008. The headquarters of the firm is situated at Melita House, 124 Bridge Road Chertsey. The post code for this place is KT16 8LA. This business is classified under the NACe and SiC code 86220 meaning Specialists medical practice activities. The Thornbury Radiosurgery Centre Ltd released its account information up until March 31, 2016. The business most recent annual return was filed on February 4, 2016. It has been eight years that The Thornbury Radiosurgery Centre Ltd has started to play a significant role in this field of business.

The company owes its accomplishments and unending growth to a group of five directors, specifically Elizabeth Sharp, Marcus Taylor, Dawn Garner and 2 remaining, listed below, who have been controlling the company since 2012. In order to find professional help with legal documentation, since 2008 this specific company has been making use of Simon James Knevett Barratt, age 58 who has been focusing on ensuring that the Board's meetings are effectively organised.