Genus Animal Health Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andGenus Animal Health Limited

Non-specialised wholesale trade

Wholesale of pharmaceutical goods

Activities of head offices

Genus Animal Health Limited contacts: address, phone, fax, email, website, shedule

Address: Matrix House Basing View RG21 4DZ Basingstoke

Phone: +44-1536 7115539

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

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

Genus Animal Health Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Genus Animal Health Limited.

Registration data Genus Animal Health Limited

Register date: 1959-04-16

Register number: 00626034

Type of company: Private Limited Company

Get full report form global database UK for Genus Animal Health Limited

Owner, director, manager of Genus Animal Health Limited

Cara Crichton Secretary. Address: Basing View, Basingstoke, Hampshire, RG21 4DZ, England. DoB:

Stephen David Wilson Director. Address: Basing View, Basingstoke, Hampshire, RG21 4DZ, England. DoB: October 1959, British

Karim Bitar Director. Address: Basing View, Basingstoke, Hampshire, RG21 4DZ, England. DoB: February 1965, Usa

Denis Noonan Director. Address: Basing View, Basingstoke, Hampshire, RG21 4DZ, England. DoB: February 1966, Irish

Denis Noonan Director. Address: Basing View, Basingstoke, Hampshire, RG21 4DZ, England. DoB: February 1966, Irish

John Graham Worby Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG. DoB: November 1950, British

Martin Brett Boden Director. Address: South House, The Green Adderbury, Banbury, Oxford, OX17 3NE. DoB: January 1959, British

Ian Brian Farrelly Secretary. Address: Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG. DoB: September 1968, British

Richard James Bowen Director. Address: 4 Lakeside View, Nantwich, Cheshire, CW5 7GA. DoB: n\a, British

Simon James Booth Director. Address: 11b Church Lane, Garforth, Leeds, West Yorkshire, LS25 1NW. DoB: March 1965, British

David Peter Timmins Secretary. Address: Stable Cottage, Mulsford Lane, Worthenbury, Wrexham, Clwyd, LL13 0AW. DoB: October 1952, British

David Peter Timmins Director. Address: Stable Cottage, Mulsford Lane, Worthenbury, Wrexham, Clwyd, LL13 0AW. DoB: October 1952, British

Michael Roy David Roller Director. Address: Hope Cottage, Livery Road, Salisbury, Wiltshire, SP5 1RF. DoB: June 1965, British

Christopher John Vickers Secretary. Address: Cross Lanes, Clandon Road, West Clandon, Surrey, GU4 7UW. DoB: n\a, British

Francis Hall Secretary. Address: 58 Pillory Street, Nantwich, Cheshire, CW5 5BG. DoB: n\a, British

Richard James Bowen Director. Address: 4 Lakeside View, Nantwich, Cheshire, CW5 7GA. DoB: n\a, British

Richard Kenneth Wood Director. Address: Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG. DoB: December 1944, British

David Lawrence Fairall Secretary. Address: 2 Four Seasons Close, Crewe, Cheshire, CW2 6TN. DoB: March 1944, British

Lawrence David Fairall Director. Address: 2 Four Seasons Close, Crewe, Cheshire, CW2 6TN. DoB: n\a, British

Thomas Philip Acton Director. Address: Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG. DoB: March 1958, British

Stephen Whetstone Director. Address: The Grange 7 Lakeside Gardens, Strensall, York, North Yorkshire, YO32 5WB. DoB: March 1951, British

Paul Rodney Jackson Director. Address: Lilac Cottage, Cross Lane Stocksmoor, Huddersfield, West Yorkshire, HD4 6XH. DoB: November 1944, British

Robert Rabone Director. Address: Walkington Park, Little Weighton Road, Walkington, Beverley, East Yorkshire, HU17 8SP. DoB: February 1954, British

John Bower Director. Address: East Worthele, Ermington, Ivybridge, Devon, PL21 9JU. DoB: June 1942, British

Ernest Fisher Director. Address: Ryde House, The Ryde, Skelton, Yorkshire, YO3 6XY. DoB: October 1940, British

Graham Dickinson Director. Address: Aughton Hall, Aughton, York, North Yorkshire, YO42 4PG. DoB: May 1947, British

Peter John Sanderson Director. Address: Hawthorn House Back Lane, Barmby Moor, York, North Yorkshire, YO4 5EW. DoB: May 1946, British

Sir Gordon Shattock Director. Address: Lea House, Bishopsteignton, Teignmouth, Devon, TQ14 9TP. DoB: May 1928, British

John Tandy Director. Address: Tudor House Kingsley Road, Dentons Green, St Helens, Merseyside, WA10 6JN. DoB: February 1935, British

Roland John Denning Director. Address: Swallowfield Grange, The Street, Swallowfield, Berkshire, RG7 1RE. DoB: September 1946, British

Grahame Richardson Director. Address: Church Farm House Main Street, Stillington, York, North Yorkshire, YO6 1JS. DoB: November 1934, British

John Leslie Crooks Director. Address: Westwood Mill, Beverley, Humberside, HU17 8RG. DoB: May 1928, British

Gordon Nicholson Henderson Director. Address: Ryde House, Ripley, Surrey, GU23 6AT. DoB: February 1926, British

Jobs in Genus Animal Health Limited vacancies. Career and practice on Genus Animal Health Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Genus Animal Health Limited on FaceBook

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

Address Genus Animal Health Limited on google map

Other similar UK companies as Genus Animal Health Limited: Moonraker Productions Limited | Bananas Before Apples Limited | Thanaa Care Limited | Hare Flair Ltd | Five Rivers Environmental Contracting Ltd

Registered as 00626034 57 years ago, Genus Animal Health Limited is categorised as a PLC. The official office address is Matrix House, Basing View Basingstoke. In the past, Genus Animal Health Limited changed the company registered name three times. Until 2003/08/06 this firm used the registered name Genus Distribution. Later on this firm adapted the registered name Vdc which was in use up till 2003/08/06 then the current name was adopted. The firm SIC and NACE codes are 46900 and has the NACE code: Non-specialised wholesale trade. The most recent financial reports cover the period up to 2015-06-30 and the latest annual return was filed on 2015-09-28.

According to the information we have, this specific company was established in April 1959 and has been overseen by twenty seven directors, and out of them four (Stephen David Wilson, Karim Bitar, Denis Noonan and Denis Noonan) are still working. What is more, the director's duties are continually helped by a secretary - Cara Crichton, from who was chosen by the company on 2013/04/12.