Covidien (uk) Commercial Limited
Agents specialized in the sale of other particular products
Covidien (uk) Commercial Limited contacts: address, phone, fax, email, website, shedule
Address: 4500 Parkway Whiteley PO15 7NY Fareham
Phone: +44-1407 7877166
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Covidien (uk) Commercial Limited"? - send email to us!
Registration data Covidien (uk) Commercial Limited
Register date: 2000-04-12
Register number: 03970512
Type of company: Private Limited Company
Get full report form global database UK for Covidien (uk) Commercial LimitedOwner, director, manager of Covidien (uk) Commercial Limited
Oliver Ellis Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7NY, United Kingdom. DoB: October 1972, British
Robert Barlow Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7NY, United Kingdom. DoB: May 1966, British
Debra Reynolds Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7NY, United Kingdom. DoB: December 1968, British
Michelangelo Stefani Director. Address: Boulevard, Prince Henri, L-1724, Luxembourg. DoB: February 1966, Italian
Marco Costantino Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7NY, United Kingdom. DoB: April 1974, Italian
Emily Bradbury Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7NY, United Kingdom. DoB: April 1980, British
Mark John Harvie Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7NY, United Kingdom. DoB: July 1966, British
Colin Mcilwaine Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7NY, United Kingdom. DoB: May 1958, British
David Ingersoll Plotts Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7NY, United Kingdom. DoB: May 1967, British
Thomas Peter Langmaid Ford Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7NY, United Kingdom. DoB: October 1968, British
Thomas Peter Langmaid Ford Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7NY, United Kingdom. DoB: October 1968, British
Lisa Dunkley Director. Address: 154 Fareham Road, Gosport, Hampshire, PO13 0AS. DoB: June 1975, British
Alistair William Marsden Director. Address: 154 Fareham Road, Gosport, Hampshire, PO13 0AS. DoB: May 1964, British
Diane Margaret Green Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7NY, United Kingdom. DoB: October 1958, British
Adrian Richard Nisbet Director. Address: Lodsworth, Petworth, GU28 9DJ, Uk. DoB: November 1964, British
David Ingersoll Plotts Director. Address: 1 Cotswold Close, Barnsley, South Yorkshire, S75 2HN. DoB: May 1967, British
Steven Bob Stokes Director. Address: 154 Fareham Road, Gosport, Hampshire, PO13 0AS. DoB: November 1958, British
Nico Francois Beukman Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7NY, United Kingdom. DoB: December 1968, South African
Stephen Paul Dunkley Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7NY, United Kingdom. DoB: November 1960, British
Oriol Millet Lopez Director. Address: Spring Lane, Colden Common, Winchester, Hampshire, SO21 1SD, United Kingdom. DoB: May 1971, Spanish
Luis Iglesias Fernandez Director. Address: 154 Fareham Road, Gosport, Hampshire, PO13 0FN. DoB: July 1961, Spanish
Colin Blebta Director. Address: 11 Bishops Close, Bournemouth, Dorset, BH7 7AB. DoB: January 1964, British
Barry John Skeet Director. Address: Tulip Tree House, Mill Lane, Havant, Hampshire, PO9 1RX. DoB: November 1958, British
Dr Phillipe Remes Director. Address: 24 Rue Robereau, At Germain En Lay, 78100, France. DoB: January 1956, French
Tomas Settevik Director. Address: Braaten Alleen 24-26, Oslo, N-0787, FOREIGN, Norway. DoB: September 1960, Norwegian
David Roy West Director. Address: 1 Little Copse, Vicarage Lane, Yateley, Hampshire, GU46 7TB. DoB: August 1958, British
John Lloyd Davies Director. Address: 45 Dukes Wood, Crowthorne, Berkshire, RG45 6NF. DoB: September 1937, British
Leslie Harvey Swindells Director. Address: 66 High Oaks Close, Locks Heath, Southampton, Hampshire, SO31 6SX. DoB: February 1948, British
William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British
Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British
Jobs in Covidien (uk) Commercial Limited vacancies. Career and practice on Covidien (uk) Commercial Limited. Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for Covidien (uk) Commercial Limited on FaceBook
Read more comments for Covidien (uk) Commercial Limited. Leave a respond Covidien (uk) Commercial Limited in social networks. Covidien (uk) Commercial Limited on Facebook and Google+, LinkedIn, MySpaceAddress Covidien (uk) Commercial Limited on google map
Other similar UK companies as Covidien (uk) Commercial Limited: Razvan Construct Ltd | Hsbc Electronic Data Processing India Private Limited | Holy See Of Antioch Ltd | J G Farrell Inspections Ltd | Laurence Weaver Limited
2000 is the year of the start of Covidien (uk) Commercial Limited, the company that is situated at 4500 Parkway, Whiteley in Fareham. This means it's been 16 years Covidien (uk) Commercial has been on the market, as the company was founded on 12th April 2000. The firm registration number is 03970512 and the zip code is PO15 7NY. This company has a history in business name changes. Up till now this firm had two other names. Before 2007 this firm was run as Tyco Healthcare (uk) Commercial and up to that point its official company name was Opaleigh. The enterprise principal business activity number is 46180 meaning Agents specialized in the sale of other particular products. Its most recent records were submitted for the period up to 2015-04-24 and the latest annual return was submitted on 2016-04-12. Sixteen years of presence on the local market comes to full flow with Covidien (uk) Commercial Ltd as they managed to keep their customers satisfied through all the years.
1 transaction have been registered in 2015 with a sum total of £800. In 2014 there was a similar number of transactions (exactly 2) that added up to £2,680. The Council conducted 5 transactions in 2013, this added up to £6,184. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £11,214. Cooperation with the Hampshire County Council council covered the following areas: Disability Aids And Equipment.
There's a group of four directors overseeing this company at present, namely Oliver Ellis, Robert Barlow, Debra Reynolds and Debra Reynolds who have been doing the directors assignments since 1st June 2012. At least one secretary in this firm is a limited company, specifically Tmf Corporate Administration Services Limited.