Ashfield Medical Systems Limited

All UK companiesManufacturingAshfield Medical Systems Limited

Manufacture of medical and dental instruments and supplies

Ashfield Medical Systems Limited contacts: address, phone, fax, email, website, shedule

Address: 52 Grayshill Road Westfield Industrial Area G68 9HG Cumbernauld

Phone: +44-1539 7696716

Fax: +44-1539 7696716

Email: n\a

Website:

Shedule:

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

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

Registration data Ashfield Medical Systems Limited

Register date: 1992-03-06

Register number: SC136994

Type of company: Private Limited Company

Get full report form global database UK for Ashfield Medical Systems Limited

Owner, director, manager of Ashfield Medical Systems Limited

Louis Philip Jones Director. Address: Eureka Park, Lower Pemberton, Ashford, TN25 4BF, United Kingdom. DoB: May 1964, British

Nigel John Bark Director. Address: Eureka Park, Lower Pemberton, Ashford, TN25 4BF, United Kingdom. DoB: December 1961, British

Joanne Ede Secretary. Address: 1500 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom. DoB:

Suzanne Ruth Hardy Director. Address: Eureka Park, Lower Pemberton, Ashford, TN25 4BF, United Kingdom. DoB: March 1981, British

Matthew Giovanni Sassone Director. Address: Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom. DoB: May 1975, British

Steven Andrew Eggleston Director. Address: Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom. DoB: October 1971, British

Roisin Bennett Director. Address: n\a. DoB: December 1961, British

Robert White Director. Address: Zircon Lane North, Plymouth, Minnesota, 55447. DoB: April 1958, British

Roisin Bennett Secretary. Address: Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom. DoB: n\a, Other

Jeremy John Cobbett Simpson Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: May 1971, British

Fiona Margaret Gillespie Secretary. Address: 79 Blake Apartments, New River Avenue, London, N8 7QF. DoB: n\a, Other

Martin Clive Jamieson Director. Address: Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, Uk. DoB: January 1957, British

Dominick Arena Director. Address: 30663 Via Marian Elena, Bonsall, California Ca 92003, United States. DoB: July 1942, American

Michael Dobrovic Director. Address: 625 Lynwood Drive, Encinitas, California 92024, Usa. DoB: May 1964, American

Nigel Stuart Perry Secretary. Address: 6 Provence Avenue, Brockhall Village, Old Langho, Blackburn, Lancashire, BB10 2LU. DoB: November 1950, British

Alan Upton Director. Address: 53 Whitecroft Lane, Mellor, Blackburn, BB2 7HA. DoB: September 1947, British

Bradley Philip Gould Director. Address: 7717 Seminary Ridge, Worthington, Ohio, 43235, Usa. DoB: October 1953, American

Georg Landsberg Director. Address: Rheinalee 117a, Dusseldorf, Germany 40545. DoB: May 1954, German

Nigel Stuart Perry Director. Address: 6 Provence Avenue, Brockhall Village, Old Langho, Blackburn, Lancashire, BB10 2LU. DoB: November 1950, British

Philip Monks Director. Address: Sint Pauluslaan 111, B-1981 Vossem-Tervuren, Belgium. DoB: November 1947, British

Aad Stoove Director. Address: Loswegstraat 8, Ottenbuig, Belgium, FOREIGN. DoB: January 1947, Dutch

Nancy Cumming Director. Address: 15 Harviestoun Road, Dollar, Clackmannanshire, FK14 7HG. DoB: January 1949, British

Robert Graham Secretary. Address: 119 Ochiltree, Dunblane, Perthshire, FK15 0PA. DoB: April 1942, Other

Paul Stocton Director. Address: 4135 Goodfellow, Dallas, Texas, Usa. DoB: March 1940, American

Robert Cumming Director. Address: 15 Harviestoun Road, Dollar, Clackmannanshire, FK14 7HG. DoB: October 1945, British

David Hopkins Director. Address: 7 Hopkins Place, Ducktown, Tennesse, Usa. DoB: May 1937, American

Iain Maury Campbell Meiklejohn Nominee-director. Address: 14 Dalrymple Crescent, Edinburgh, EH9 2NX. DoB: November 1954, British

James Robert Will Nominee-director. Address: Myreside, Gifford, East Lothian, EH41 4JA. DoB: April 1955, British

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

Administrator. From GBP 2200

Driver. From GBP 1700

Director. From GBP 5100

Plumber. From GBP 2200

Fabricator. From GBP 3000

Responds for Ashfield Medical Systems Limited on FaceBook

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

Address Ashfield Medical Systems Limited on google map

Other similar UK companies as Ashfield Medical Systems Limited: Abicad Limited | Mature Skills Limited | Next Management Europe Limited | Wow Interiors Limited | Keystroke Pt Ltd

This Ashfield Medical Systems Limited business has been operating in this business field for at least 24 years, having started in 1992. Started with Companies House Reg No. SC136994, Ashfield Medical Systems is a Private Limited Company with office in 52 Grayshill Road, Cumbernauld G68 9HG. This firm SIC and NACE codes are 32500 which stands for Manufacture of medical and dental instruments and supplies. Ashfield Medical Systems Ltd released its account information up until July 31, 2015. Its latest annual return information was released on March 6, 2016. Twenty four years of experience in this field comes to full flow with Ashfield Medical Systems Ltd as they managed to keep their clients happy throughout their long history.

That limited company owes its achievements and constant improvement to a group of three directors, who are Louis Philip Jones, Nigel John Bark and Suzanne Ruth Hardy, who have been managing the company since 2016. To help the directors in their tasks, since 2015 the following limited company has been implementing the ideas of Joanne Ede, who has been working on maintaining the company's records.