3m Health Care Limited

All UK companiesManufacturing3m Health Care Limited

Manufacture of pharmaceutical preparations

Manufacture of basic pharmaceutical products

3m Health Care Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Morley Street Loughborough LE11 1EP Leicestershire

Phone: +44-1569 3772674

Fax: +44-1277 5295379

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "3m Health Care Limited"? - send email to us!

3m Health Care Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 3m Health Care Limited.

Registration data 3m Health Care Limited

Register date: 1969-12-11

Register number: 00968166

Type of company: Private Limited Company

Get full report form global database UK for 3m Health Care Limited

Owner, director, manager of 3m Health Care Limited

David Anthony Jubb Secretary. Address: Cain Road, Bracknell, Berkshire, RG12 8HT, United Kingdom. DoB:

Christiane Bernhardine Gruen Director. Address: Cain Road, Bracknell, Berkshire, RG12 8HT, United Kingdom. DoB: April 1961, German

Carmen Louise Byrne Director. Address: Centre, Cain Road, Bracknell, Berkshire, RG12 8HT, United Kingdom. DoB: May 1966, Australian

Mark Wayne Dawson Director. Address: Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: August 1963, British

Michael Chambers Director. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: June 1956, British

Paul Martin Williams Director. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: July 1957, British

David James Ashley Secretary. Address: Centre, Cain Road, Bracknell, Berkshire, RG12 8HT, England. DoB:

Paul Andreas Keel Director. Address: Cain Road, Bracknell, Berkshire, RG12 8HT, United Kingdom. DoB: May 1969, Us Citizen

Donald Gray Director. Address: Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: April 1964, British

David Allan Smith Director. Address: Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: August 1962, British

James Willard Mcsheffrey Director. Address: Cain Road, Bracknell, Berkshire, RG12 8HT, United Kingdom. DoB: May 1956, Canadian

Stephen Fraser Evans Director. Address: Cain Road, Bracknell, Berkshire, RG12 8HT, United Kingdom. DoB: May 1965, British

Gary Michael Stapleton Director. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: December 1963, British

Douglas Mitchell Director. Address: 3m Centre Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: November 1950, British

Kenneth Arthur Brownlee Director. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: December 1951, British

Charles Robert Kummeth Director. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: June 1960, American

James Arthur Vaughan Director. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: March 1953, British

William James Cruise Director. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: March 1956, British

Gary Michael Stapleton Director. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: December 1963, British

James John Maskas Director. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: July 1952, United States

Bernard Michael Saunders Director. Address: 27 Wymeswold Road, Hoton, Loughborough, Leicestershire, LE12 5SN. DoB: March 1948, British

Dr David Hedd James Director. Address: 1 Millands Close, Newton, Swansea, SA3 4SE. DoB: September 1945, British

Robert Morgan Graves Director. Address: Henley House, Friary Road, South Ascot, Berkshire, SL5 9HD. DoB: September 1949, British

Robert Angelo Brullo Director. Address: 23 Albury Road, Burwood Park, Walton On Thames, Surrey, KT12 5DT. DoB: August 1948, British

Wayne Walter Brown Director. Address: 23 Albury Road, Burwood Park, Walton On Thames, Surrey, KT12 5DY. DoB: June 1946, American

John James Mueller Director. Address: 23 Albury Road, Burwood Park, Walton On Thames, Surrey, KT12 5DY. DoB: August 1943, American

Neil West Mclachlan Blythe Director. Address: 7 Far Lane, Normanton On Soar, Loughborough, Leicestershire, LE12 5HA. DoB: July 1947, British

John Willard Benson Director. Address: 23 Albury Road, Burwood Park, Walton-On-Thames, Surrey, KT12 5DY. DoB: December 1944, American

Francis William Ellis Director. Address: The Holdings, Hamstead Marshall, Newbury, Berkshire, RG15 0HW. DoB: November 1943, British

William George Meredith Director. Address: 8484 Lake Elmo Avenue North, Stillwater, Minnesota 55082, FOREIGN, Usa. DoB: September 1943, American

Ian Parkinson Director. Address: 7 King Street, Seagrave, Loughborough, Leicestershire, LE12 7LY. DoB: June 1934, British

Jerry Earl Robertson Director. Address: 10 Partridge Lane, St Paul, Minnesota, FOREIGN, Usa. DoB: October 1932, American

Denis Sheehan Director. Address: 60 Turvey Lane, Long Whatton, Leicestershire, LE12 5DN. DoB: December 1942, British

Michael Morrison Smith Director. Address: 196 Reading Road, Wokingham, Berkshire, RG11 1LH. DoB: July 1945, British

Bruce Albert Thalacker Director. Address: 23 Albury Road, Walton On Thames, Surrey, KT12 5DT. DoB: October 1942, American

John George David Carpenter Director. Address: 99 Main Street, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RY. DoB: March 1935, British

John Graham Brewin Director. Address: Parkland House 30 Loughborough Road, Hoton, Loughborough, Leicestershire, LE12 5SF. DoB: June 1944, British

Christopher Pikett Secretary. Address: 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT. DoB: October 1952, British

Jobs in 3m Health Care Limited vacancies. Career and practice on 3m Health Care Limited. Working and traineeship

Manager. From GBP 3200

Fabricator. From GBP 2400

Assistant. From GBP 1100

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2300

Electrical Supervisor. From GBP 1500

Responds for 3m Health Care Limited on FaceBook

Read more comments for 3m Health Care Limited. Leave a respond 3m Health Care Limited in social networks. 3m Health Care Limited on Facebook and Google+, LinkedIn, MySpace

Address 3m Health Care Limited on google map

Other similar UK companies as 3m Health Care Limited: John Hill & Sons (iron Founders) Limited | Scullions Wholesale Bakery Limited | Adorable Junior Garments Inc. | Naked Turtle Productions Limited | Uk Garden Buildings Limited

3m Health Care Limited can be contacted at 1 Morley Street, Loughborough in Leicestershire. The company's post code is LE11 1EP. 3m Health Care has existed in this business since it was registered in 1969. The company's Companies House Reg No. is 00968166. The company Standard Industrial Classification Code is 21200 and their NACE code stands for Manufacture of pharmaceutical preparations. 3m Health Care Ltd filed its account information for the period up to 31st December 2015. Its latest annual return information was filed on 11th June 2016. 47 years of presence in this line of business comes to full flow with 3m Health Care Ltd as they managed to keep their clients happy through all this time.

The company owns one restaurant or cafe. Its FHRSID is 5561. It reports to Charnwood and its last food inspection was carried out on 2015-07-24 , Charnwood, LE11 5SF. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.

Currently, the directors registered by the following firm include: Christiane Bernhardine Gruen employed two years ago, Carmen Louise Byrne employed in 2014, Mark Wayne Dawson employed five years ago and 2 other directors have been described below. To maximise its growth, since 2015 the firm has been utilizing the skills of David Anthony Jubb, who's been tasked with successful communication and correspondence within the firm.