Azelis Uk Life Sciences Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andAzelis Uk Life Sciences Limited

Wholesale of chemical products

Azelis Uk Life Sciences Limited contacts: address, phone, fax, email, website, shedule

Address: Foxholes Business Park John Tate Road SG13 7YH Hertford

Phone: +44-1548 9862670

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Azelis Uk Life Sciences Limited"? - send email to us!

Azelis Uk Life Sciences Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Azelis Uk Life Sciences Limited.

Registration data Azelis Uk Life Sciences Limited

Register date: 1968-06-20

Register number: 00934139

Type of company: Private Limited Company

Get full report form global database UK for Azelis Uk Life Sciences Limited

Owner, director, manager of Azelis Uk Life Sciences Limited

Martin Hollenhorst Director. Address: Foxholes Business Park, John Tate Road, Hertford, Hertfordshire, SG13 7YH. DoB: August 1959, German

Dr Hans Joachim Muller Director. Address: Foxholes Business Park, John Tate Road, Hertford, Hertfordshire, SG13 7YH. DoB: April 1959, German

David Michael Mccabe Secretary. Address: Foxholes Business Park, John Tate Road, Hertford, Hertfordshire, SG13 7YH. DoB:

Joan Teresa Traynor Director. Address: Foxholes Business Park, John Tate Road, Hertford, Hertfordshire, SG13 7YH. DoB: October 1959, British

David Michael Mccabe Director. Address: Four Oaks, 54 Howey Lane, Frodsham, Cheshire, WA6 6DL. DoB: December 1953, British

Joris Sylvain Adelin Coppye Director. Address: John Tate Road, Foxholes Business Park, Hertford, Hertfordshire, SG13 7YH, England. DoB: June 1966, Belgian

Gunther Reinhard Krausser Director. Address: John Tate Road, Hertford, Hertfordshire, SG13 7YH, England. DoB: May 1961, German

Paula Elizabeth Sutton Secretary. Address: 36 South Road, Puckeridge, Ware, Hertfordshire, SG11 1TH, United Kingdom. DoB:

Peter Richard Fields Director. Address: Yew Tree House High Street, Norley, Warrington, Cheshire, WA6 8JS. DoB: July 1960, British

Paul David Hardman Director. Address: Chester Road, Kelsall, Tarporley, Cheshire, CW6 0RT, United Kingdom. DoB: June 1955, British

John Roger Tass Director. Address: 4 Mill Croft, Bishops Stortford, Hertfordshire, CM23 2BP. DoB: April 1947, British

John Benjamin Lowten Secretary. Address: 315 Knightsfield, Welwyn Garden City, Hertfordshire, AL8 7NJ. DoB: n\a, British

Dr George Ewart Director. Address: The Old Rectory, Scruton, Northallerton, North Yorkshire, DL7 0QZ. DoB: September 1937, British

John Benjamin Lowten Director. Address: 315 Knightsfield, Welwyn Garden City, Hertfordshire, AL8 7NJ. DoB: n\a, British

Christopher Davies Director. Address: 2 Tudor Rise, Broxbourne, Hertfordshire, EN10 7HB. DoB: August 1956, British

Christopher Davies Secretary. Address: 2 Tudor Rise, Broxbourne, Hertfordshire, EN10 7HB. DoB: August 1956, British

Andrew Graeme Raybould Director. Address: Lawns Farm Bungalow, Boreham Road, Little Waltham, Chelmsford, Essex, CM3 3NF. DoB: November 1958, British

David George Saunter Director. Address: Owls Hall Cottage, Blackmore End, Braintree, Essex, CM7 4DF. DoB: July 1946, British

Neil Leonard Berry Director. Address: Townsend Lane, Harpenden, Hertfordshire, AL5 2QS, United Kingdom. DoB: April 1959, British

Anthony George Frederick Difford Director. Address: 266 Pickhurst Lane, West Wickham, Kent, BR4 0HR. DoB: November 1935, British

Zelda Black Director. Address: 5 Hazel Mead, Arkley, Barnet, Hertfordshire, EN5 3LP. DoB: November 1933, British

Stanley Black Director. Address: 5 Hazel Mead, Arkley, Barnet, Hertfordshire, EN5 3LP. DoB: February 1931, British

Jobs in Azelis Uk Life Sciences Limited vacancies. Career and practice on Azelis Uk Life Sciences Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Azelis Uk Life Sciences Limited on FaceBook

Read more comments for Azelis Uk Life Sciences Limited. Leave a respond Azelis Uk Life Sciences Limited in social networks. Azelis Uk Life Sciences Limited on Facebook and Google+, LinkedIn, MySpace

Address Azelis Uk Life Sciences Limited on google map

Other similar UK companies as Azelis Uk Life Sciences Limited: Portrush Sportsland Limited | Printamural Limited | Our Celebrations Limited | Soundbarrier Limited | Metropolitan Rolling Mills Limited

This particular firm is registered in Hertford registered with number: 00934139. This company was set up in the year 1968. The main office of the company is located at Foxholes Business Park John Tate Road. The post code for this place is SG13 7YH. This particular Azelis Uk Life Sciences Limited firm was known under three different names before. This company was originally established under the name of S. Black to be changed to S. Black (import & Export) on 2010-12-15. The third registered name was current name up till 1996. This company principal business activity number is 46750 meaning Wholesale of chemical products. The most recent records were filed up to 2015-12-31 and the latest annual return information was submitted on 2015-11-21. Since the firm debuted in this field fourty eight years ago, the firm has sustained its great level of success.

According to this particular company's employees register, for four years there have been four directors including: Martin Hollenhorst, Dr Hans Joachim Muller and Joan Teresa Traynor. To increase its productivity, since July 2010 the business has been implementing the ideas of David Michael Mccabe, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.