Thompson And Capper Limited

All UK companiesManufacturingThompson And Capper Limited

Manufacture of basic pharmaceutical products

Thompson And Capper Limited contacts: address, phone, fax, email, website, shedule

Address: 9/12 Hardwick Road Astmoor Industrial Estat WA7 1PH Runcorn

Phone: +44-1509 4424987

Fax: +44-1509 4424987

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Thompson And Capper Limited"? - send email to us!

Thompson And Capper Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thompson And Capper Limited.

Registration data Thompson And Capper Limited

Register date: 1928-12-21

Register number: 00235815

Type of company: Private Limited Company

Get full report form global database UK for Thompson And Capper Limited

Owner, director, manager of Thompson And Capper Limited

Redmond Mcevoy Director. Address: Brewery Road, Stillorgan, Co Dublin, Ireland. DoB: November 1964, Irish

Matthew Richard Dyal Director. Address: 11 Beechway, Wilmslow, Cheshire, SK9 6LB. DoB: July 1963, British

Karen Michelle Leay Director. Address: 32 Dee Park Road, Gayton, Wirral, CH60 3RQ. DoB: February 1972, British

Conor Francis Costigan Director. Address: 3 Corbawn Dale, Shankill, Co Dublin, IRISH, Ireland. DoB: January 1971, Irish

Karen Michelle Leay Secretary. Address: 32 Dee Park Road, Gayton, Wirral, CH60 3RQ. DoB: February 1972, British

Reginald Laurence Kenneth Witheridge Director. Address: 3 Hermitage Lane, Cranage, Crewe, CW4 8HB. DoB: August 1941, British

John Downey Director. Address: 220 The Colonnades, Albert Dock, Liverpool, Merseyside, L3 4AB. DoB: June 1952, British

Douglas Raymond Carter Secretary. Address: 40 Leckhampton Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0BB. DoB: March 1950, British

Ian O'donovan Director. Address: Wainsfort Manor Drive, Terenure, Dublin 6w, IRISH, Ireland. DoB: February 1974, Irish

Keiran Conlon Director. Address: 80 Eagle Valley, Powerscourt Demesne, Enniskerry, County Wicklow, IE, Ireland. DoB: June 1972, Irish

Kevin Murray Director. Address: Avalon 8 Belgrave Road, Monkstown, Co Dublin, IRISH, Ireland. DoB: May 1959, Irish

Rachell Mary Thompson Director. Address: Alsop Street, Leek, Staffordshire, ST13 5NZ. DoB: August 1971, British

Niall David Ennis Director. Address: 42 Carrickbrean Lawn,, Monkstowb, Co Dublin, IRISH, Ireland. DoB: July 1969, Irish

Stephen Clifford O'connor Secretary. Address: 4 Lon Uchaf, Bondfield Park, Caerphilly, Mid Glamorgan, CF83 1BR. DoB: November 1964, British

Richard Stuart Godfrey Director. Address: Willowford Stables, Willowford Road, Gwaelodygarth, Mid Glamorgan, CF4 8JL. DoB: July 1966, British

Patrick Keenan Director. Address: 9 Acre Fold, Addingham, Ilkley, West Yorkshire, LS29 0TH. DoB: May 1967, Irish

Michael John Davies Director. Address: 20 The Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BJ. DoB: January 1951, British

Conor Costigan Director. Address: 23 Hampton Park, St Helens Wood, Booterstown, County Dublin, Ireland. DoB: January 1971, Irish

Colman O'keeffe Director. Address: Knockavilla, Upper Strand Road, Malahide, Co Dublin, IRISH, Ireland. DoB: June 1953, Irish

David Robert Cole Secretary. Address: Fieldhurst, Churchill Road The Bourne, Brimscombe, Gloucestershire. DoB: December 1948, British

David Robert Cole Director. Address: Fieldhurst, Churchill Road The Bourne, Brimscombe, Gloucestershire. DoB: December 1948, British

Richard John Henry Seymour Director. Address: Maitlands Pinfarthings, Amberley, Stroud, Gloucestershire, GL5 5JJ. DoB: February 1942, British

Francis John Harding Director. Address: Wychling 53 London Road, Hitchin, Hertfordshire, SG4 9EW. DoB: December 1935, British

Brian Mcvey Director. Address: 6 Glazebrook Close, Heywood, Lancashire, OL10 3EA. DoB: July 1948, British

Douglas Raymond Carter Director. Address: 40 Leckhampton Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0BB. DoB: March 1950, British

Jobs in Thompson And Capper Limited vacancies. Career and practice on Thompson And Capper Limited. Working and traineeship

Director. From GBP 6300

Controller. From GBP 2300

Manager. From GBP 3200

Electrical Supervisor. From GBP 2500

Engineer. From GBP 3000

Responds for Thompson And Capper Limited on FaceBook

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

Address Thompson And Capper Limited on google map

Other similar UK companies as Thompson And Capper Limited: Grasp (uk) Limited | Pc Printing Ltd | Nld Technologies Limited | Findfax Limited | Syenyx Limited

Registered with number 00235815 eighty eight years ago, Thompson And Capper Limited was set up as a PLC. The latest office address is 9/12 Hardwick Road, Astmoor Industrial Estat Runcorn. The enterprise SIC and NACE codes are 21100 meaning Manufacture of basic pharmaceutical products. Thompson And Capper Ltd filed its latest accounts up till 31st March 2016. The latest annual return was filed on 10th August 2015. Thompson And Capper Ltd is one of the rare examples that a well prospering business can remain on the market for over 88 years and continually achieve great success.

Currently, the directors chosen by the company are as follow: Redmond Mcevoy employed 3 years ago, Matthew Richard Dyal employed in 2003, Karen Michelle Leay employed on 18th November 2003 and 3 other members of the Management Board who might be found within the Company Staff section of this page. What is more, the director's duties are continually backed by a secretary - Karen Michelle Leay, age 44, from who was selected by this company in 2002.