Smiths Medical International Limited

All UK companiesManufacturingSmiths Medical International Limited

Manufacture of other plastic products

Smiths Medical International Limited contacts: address, phone, fax, email, website, shedule

Address: 1500 Eureka Park Lower Pemberton TN25 4BF Ashford

Phone: +44-1270 3329101

Fax: +44-1270 3329101

Email: n\a

Website:

Shedule:

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

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

Registration data Smiths Medical International Limited

Register date: 1940-08-16

Register number: 00362847

Type of company: Private Limited Company

Get full report form global database UK for Smiths Medical International Limited

Owner, director, manager of Smiths Medical International 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:

Ian John Harper Director. Address: Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom. DoB: September 1960, British

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

Srinivasan Seshadri Director. Address: Troon Court, Dellwood, Mn 55110, Usa. DoB: September 1958, Indian

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

Christopher John Taft Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: February 1959, British

Graham Stuart Hardcastle Director. Address: Finchley Road, London, NW11 8DS. DoB: December 1964, British

Diane Ellen Patterson Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: December 1956, British

Richard Edward Thomas Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: November 1966, British

Christopher Surch Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: November 1961, British

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

Michael James Speakman Director. Address: Summerley, 18 Lucas Road, High Wycombe, Buckinghamshire, HP13 6QG. DoB: March 1964, British

Roman Edward Trawicki Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: October 1963, British

Neil Robert Burdett Secretary. Address: 765 Finchley Road, London, NW11 8DS. DoB: June 1955, British

Lawrence Kinet Director. Address: 25 Abercorn Place, London, NW8 9DX. DoB: May 1947, United States Citizen

Jeremy Colin Russell Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: August 1960, British

Steven Michael Ogilvie Director. Address: Oakwood, Belcaire Close, Lympne, Hythe, Kent, CT21 4JR. DoB: August 1953, British

Christopher James Eaton Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: March 1959, British

Nicholas Aidan Bracey Director. Address: 4 Tudor Avenue, Dymchurch, Romney Marsh, Kent, TN29 0LT. DoB: May 1963, British

Donald Andrew Robertson Broad Director. Address: Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL. DoB: May 1951, British

Alan David Dunsmore Director. Address: The Studio House 113 Bridge Street, Wye, Ashford, Kent, TN25 5ED. DoB: September 1969, British

Martyn Wenzerul Director. Address: 51 Ornan Road, London, NW3 4QD. DoB: July 1934, British

Dr Alec James Eatwell Director. Address: 99 Blackborough Road, Reigate, Surrey, RH2 7BY. DoB: April 1937, British

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

John Douglas Kockott Director. Address: Oaktree Barn Brookley Farm, Sway Road, Brockenhurst, Hampshire, SO42 7RX. DoB: January 1949, South African

Thomas Michael Pearson Director. Address: Rose Cottage, Belcaire Close Lympne, Hythe, Kent, CT21 4JR. DoB: December 1941, British

John Charles Forward Director. Address: South Wynchcombe Manor, Crundale, Kent, CT4 3EW. DoB: August 1936, British

Michael Watson Walls Director. Address: Carrington Bernards Close, Great Missenden, Buckinghamshire, HP16 0BV. DoB: January 1945, British

Einar Lindh Director. Address: Berwick House Stone Street, Lympne, Hythe, Kent, CT21 4JW. DoB: January 1945, British

David Miles Barrow Director. Address: Churston House, Blenheim Road Littlestone, New Romney, Kent, TN28 8RD. DoB: March 1956, British

Alan Smith Secretary. Address: 37 Pattison Road, London, NW2 2HL. DoB: n\a, British

Nigel Dornford Green Director. Address: Meadows, Church Road Smeeth, Ashford, Kent, TN25 6SA. DoB: October 1947, British

George Macdonald Kennedy Director. Address: Deepwell House, Maidstone Road, Chilham, Canterbury, Kent, CT4 8DB. DoB: August 1940, British

Anthony John Gooding Director. Address: Seahanger, Cliff Road, Hythe, Kent, CT21 5XH. DoB: December 1943, British

Brian Madden Director. Address: Enbrook Manor House Risborough Lane, Cheriton, Folkestone, Kent, CT20 3JS. DoB: December 1952, British

Thomas Curry Director. Address: Mill Meadow, Tanners Hill, Hythe, Kent, CT21 5UG. DoB: August 1944, British

Raymond Stanley Morgan Director. Address: 16 Isis Close, Lympne, Hythe, Kent, CT21 4JQ. DoB: January 1934, British

Robert Victor Driesen Director. Address: 23 Spencer Court, Sandgate, Folkestone, Kent, CT20 3TJ. DoB: September 1947, British

Stephen John Williamson Director. Address: 35 Walton Gardens, Folkestone, Kent, CT19 5PR. DoB: November 1951, British

Jobs in Smiths Medical International Limited vacancies. Career and practice on Smiths Medical International Limited. Working and traineeship

Sorry, now on Smiths Medical International Limited all vacancies is closed.

Responds for Smiths Medical International Limited on FaceBook

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

Address Smiths Medical International Limited on google map

Other similar UK companies as Smiths Medical International Limited: Lx3 Newco 2 Limited | Mcd Catering Equipment Limited | Tanglewood Services Limited | S R Warren Engineering Limited | Outsourced Procurement Services Ltd

00362847 is the company registration number assigned to Smiths Medical International Limited. It was registered as a Private Limited Company on 1940-08-16. It has been operating on the British market for 76 years. The enterprise may be contacted at 1500 Eureka Park Lower Pemberton in Ashford. The main office area code assigned to this address is TN25 4BF. It 's been twelve years since The company's registered name is Smiths Medical International Limited, but up till 2004 the business name was Portex and up to that point, until 2001-08-01 the business was known as Sims Portex. It means this company used four different names. The enterprise is classified under the NACe and SiC code 22290 which stands for Manufacture of other plastic products. Its latest records were filed up to 2015-07-31 and the most current annual return was submitted on 2015-12-04. Smiths Medical International Ltd has been functioning in this business for over seventy six years, a feat few companies could achieve.

Smiths Medical International Ltd is a small-sized vehicle operator with the licence number OC1085247. The firm has one transport operating centre in the country. In their subsidiary in Rossendale on Haslingden, 2 machines and 2 trailers are available. The firm director is Michael John Heritage.

1 transaction have been registered in 2011 with a sum total of £600. Cooperation with the Milton Keynes Council council covered the following areas: Employees.

In order to satisfy its client base, this specific firm is consistently led by a number of four directors who are, to mention just a few, Louis Philip Jones, Nigel John Bark and Ian John Harper. Their joint efforts have been of extreme use to this specific firm since 2016-05-20. In order to help the directors in their tasks, since the appointment on 2015-10-28 this specific firm has been implementing the ideas of Joanne Ede, who has been responsible for ensuring efficient administration of this company.