American Medical Systems Uk Limited

All UK companiesOther service activitiesAmerican Medical Systems Uk Limited

Other service activities not elsewhere classified

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

Address: Part 13th Floor Gw1 Great West House Great West Road TW8 9DF Brentford

Phone: +44-1289 5162719

Fax: +44-1289 5162719

Email: n\a

Website:

Shedule:

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

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

Registration data American Medical Systems Uk Limited

Register date: 1998-07-06

Register number: 03593001

Type of company: Private Limited Company

Get full report form global database UK for American Medical Systems Uk Limited

Owner, director, manager of American Medical Systems Uk Limited

Mark Robert Slicer Director. Address: Boston Scientific Way, Marlborough, Massachusetts 01752, United States Of America. DoB: November 1970, American

Vance Ronald Brown Secretary. Address: Boston Scientific Way, Marlborogh, Ma 01752, Usa. DoB:

Vance Brown Director. Address: 300 Boston Scientific Way, Marlborough, Massachusetts, 01752, United States Of America. DoB: August 1969, Canadian

Derrill Kenneth Palidwar Director. Address: New Street Square, London, EC4A 3TW, United Kingdom. DoB: October 1960, Canadian

Keith Edward Pelatowski Director. Address: New Street Square, London, EC4A 3TW, United Kingdom. DoB: January 1972, American

Anthony Phillip Bihl Iii Director. Address: New Street Square, London, EC4A 3TW, United Kingdom. DoB: August 1956, American

Francois Luc Georgelin Director. Address: Iii, 1075 Hb Amsterdam, Netherlands. DoB: June 1965, French

Timothy Stephen Spires Director. Address: East Sheen Avenue, London, SW14 8AU. DoB: February 1966, British

Ignasi Vivas Ballabriga Director. Address: Van Baerlestraat 160-1, 1071bg, Amsterdam, Netherlands. DoB: January 1972, Spanish

Ross Anthony Longhini Director. Address: 1299 O'Ryan Trail, West Lakeland, Minnesita 55082, United States. DoB: July 1961, American

Carmen Louise Diersen Director. Address: 10527 Parker Drive, Eden Prairie, Minnesota 55347, Usa. DoB: October 1960, American

Martin Joseph Emerson Director. Address: 4659 Fable Hill Way North, Hugo, Minnesota 55038, Usa. DoB: July 1963, American

Melvin James Call Secretary. Address: 10700 Bren Road West, Minnetonka, Minnesota 55343, United States Of America. DoB: August 1945, American

Melvin James Call Director. Address: 10700 Bren Road West, Minnetonka, Minnesota 55343, United States Of America. DoB: August 1945, American

Douglas Kohrs Director. Address: 7432 Hyde Park Drive, Edina, Minnesota, 55439 Usa, FOREIGN. DoB: February 1958, American

Greg Melsen Director. Address: 9649 Wyoming Terrace, Bloomington, Minnesota, Ss 438, Usa. DoB: April 1952, American

Daan Ruys Director. Address: 46 Kastanjelaan, Kastanjelaan, L J Hilversum, Nl 1214, Netherlands. DoB: September 1950, Dutch

Elizabeth Hendren Weatherman Director. Address: 4 Hunts Lane, Brooklyn Ny 11201, Usa, FOREIGN. DoB: February 1960, Usa

Jonathan Sanford Leff Director. Address: 235 E 49th St 3c, New York City, Ny 10017 Usa, FOREIGN. DoB: September 1968, Usa

James Edward Thomas Director. Address: Woods End Road New Canaan, Ct 06840, United States America. DoB: June 1960, U S A

William Richard Stein Director. Address: 6400 Barrie Rd 1707, Edina Mn 55435, Minnesota Usa, FOREIGN. DoB: April 1950, Us Citizen

Mohammad Ismail Nujurally Director. Address: 42 Rue De Fontenay, 92330 Sceaux, France, FOREIGN. DoB: March 1957, French

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

Fabricator. From GBP 2400

Project Co-ordinator. From GBP 2000

Tester. From GBP 3900

Cleaner. From GBP 1100

Manager. From GBP 3200

Electrician. From GBP 1900

Responds for American Medical Systems Uk Limited on FaceBook

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

Address American Medical Systems Uk Limited on google map

Other similar UK companies as American Medical Systems Uk Limited: Ljvc Ltd | Coadunatio Limited | Sabine Consultancy Ltd | Vamp Media Ltd | Ecomergy Limited

This company named American Medical Systems Uk has been founded on 1998-07-06 as a PLC. This company registered office could be gotten hold of Brentford on Part 13th Floor Gw1, Great West House Great West Road. Assuming you need to get in touch with this firm by post, its zip code is TW8 9DF. The company registration number for American Medical Systems Uk Limited is 03593001. eighteen years ago the firm changed its registered name from Law 981 to American Medical Systems Uk Limited. This company is classified under the NACe and SiC code 96090 and has the NACE code: Other service activities not elsewhere classified. American Medical Systems Uk Ltd reported its account information for the period up to December 31, 2015. The business latest annual return was submitted on June 7, 2016. It has been eighteen years for American Medical Systems Uk Ltd on the local market, it is doing well and is an object of envy for many.

As found in this firm's employees register, since August 2015 there have been two directors: Mark Robert Slicer and Vance Brown. To find professional help with legal documentation, since the appointment on 2015-08-03 this company has been utilizing the expertise of Vance Ronald Brown, who's been working on ensuring that the Board's meetings are effectively organised. At least one secretary in this firm is a limited company: Abogado Nominees Limited.