Eschmann Holdings Limited
Manufacture of medical and dental instruments and supplies
Eschmann Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: Eschmann House Peter Road BN15 8TJ Lancing
Phone: +44-131 9619323
Fax: +44-1565 2561157
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Eschmann Holdings Limited"? - send email to us!
Registration data Eschmann Holdings Limited
Register date: 2001-05-08
Register number: 04212642
Type of company: Private Limited Company
Get full report form global database UK for Eschmann Holdings LimitedOwner, director, manager of Eschmann Holdings Limited
Dennis Patrick Patton Director. Address: 21 Tudor Street, London, EC4Y 0DJ, United Kingdom. DoB: January 1949, American
Ronald E. Snyder Director. Address: 21 Tudor Street, London, EC4Y 0DJ, United Kingdom. DoB: March 1948, American
Michael Joseph Tokich Director. Address: 21 Tudor Street, London, EC4Y 0DJ, United Kingdom. DoB: December 1968, American
Dennis Patrick Patton Secretary. Address: 21 Tudor Street, London, EC4Y 0DJ, United Kingdom. DoB:
John Patrick Sisk Director. Address: Eschmann House, Peter Road, Lancing, West Sussex, BN15 8TJ. DoB: March 1975, Irish
David Antony Pratt Director. Address: Eschmann House, Peter Road, Lancing, West Sussex, BN15 8TJ. DoB: March 1965, British
John James O'mahony Director. Address: Crescent Road, Newport, New South Wales 2106, Australia. DoB: September 1945, Australian
Gerard Francis Penny Director. Address: Stillorgan Heath, Stillorgan, Dublin, Ireland. DoB: July 1965, Irish
Owen Sisk Director. Address: Eschmann House, Peter Road, Lancing, West Sussex, BN15 8TJ. DoB: January 1980, Irish
Liam Nagle Director. Address: Bushy Park, Rathgar, Dublin 6, Ireland. DoB: July 1962, Irish
David Antony Pratt Secretary. Address: Eschmann House, Peter Road, Lancing, West Sussex, BN15 8TJ. DoB:
George David Macdonald Kennedy Director. Address: Eschmann House, Peter Road, Lancing, West Sussex, BN15 8TJ. DoB: May 1978, British
Malcolm John Calder Glen Carlisle Secretary. Address: 1 Jessica Road, London, SW18 2QL. DoB: March 1947, British
Malcolm John Calder Glen Carlisle Director. Address: 1 Jessica Road, London, SW18 2QL. DoB: March 1947, British
Martin David Pashley Secretary. Address: Briars Hey, Bramble Lane, Worthing, West Sussex, BN13 3JE. DoB: March 1949, British
David Ralph Mooney Director. Address: 5 Marine Avenue, Hove, East Sussex, BN3 4LH. DoB: August 1957, British
Keith Hannant Director. Address: 33 The Estuary, Littlehampton, West Sussex, BN17 6NF. DoB: March 1949, British
Martin David Pashley Director. Address: Briars Hey, Bramble Lane, Worthing, West Sussex, BN13 3JE. DoB: March 1949, British
Philip Andrew Kennedy Director. Address: Eschmann House, Peter Road, Lancing, West Sussex, BN15 8TJ. DoB: December 1969, British
John Dunbar Russell Director. Address: 7 Warren Croft, Storrington, West Sussex, RH20 4BE. DoB: February 1946, British
Michael John Burles Director. Address: Broomers Lodge, Broomers Hill Lane, Pulborough, West Sussex, RH20 2DU. DoB: January 1950, British
Rt Hon Michael Howard Of Lympne Director. Address: 66 Alderney Street, London, SW1V 4EX. DoB: July 1941, British
Lydia Fiamma Instance Director. Address: Villa Plein Soleil, 21 Bvd Du Jardin Exotique, Monaco, Mc 98000, FOREIGN. DoB: November 1937, British
Andrew Edward Instance Director. Address: Bog Farm, Plain Road, Smeeth, Ashford, Kent, TN25 6QX. DoB: September 1971, British
George Macdonald Kennedy Director. Address: Eschmann House, Peter Road, Lancing, West Sussex, BN15 8TJ. DoB: August 1940, British
David John Instance Director. Address: Villa Plein Soleil, 21 Boulevard Du Jardin Exotique, Monaco Mc98000. DoB: December 1938, British
Simon David Instance Director. Address: Dunholme, Moorstock Lane, Sellindge, Ashford, Kent, TN25 6LA. DoB: June 1968, British
Jobs in Eschmann Holdings Limited vacancies. Career and practice on Eschmann Holdings Limited. Working and traineeship
Welder. From GBP 1800
Electrical Supervisor. From GBP 2000
Administrator. From GBP 2100
Fabricator. From GBP 2200
Responds for Eschmann Holdings Limited on FaceBook
Read more comments for Eschmann Holdings Limited. Leave a respond Eschmann Holdings Limited in social networks. Eschmann Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Eschmann Holdings Limited on google map
Other similar UK companies as Eschmann Holdings Limited: Pentreath Limited | Right Care Health Limited | Rigifa Home Care Limited | Edel Cotter Ltd. | Sterling Care Partners Ltd
Registered as 04212642 15 years ago, Eschmann Holdings Limited is categorised as a PLC. The actual office address is Eschmann House, Peter Road Lancing. This firm has operated under three previous names. Its very first registered name, Dotterel, was changed on 2001-07-17 to Hackremco (no.1821). The current name is used since 2001, is Eschmann Holdings Limited. The enterprise is registered with SIC code 32500 and their NACE code stands for Manufacture of medical and dental instruments and supplies. 31st March 2015 is the last time company accounts were reported. It's been fifteen years for Eschmann Holdings Ltd on the local market, it is still in the race and is very inspiring for the competition.
Eschmann Holdings Ltd is a small-sized vehicle operator with the licence number OK1002369. The firm has one transport operating centre in the country. In their subsidiary in Lancing on Peter Road, 3 machines are available. The firm is also widely known as E and its directors are George David Kennedy, George Macdonald Kennedy, Gerard Francis Penny and 4 others listed below.
Currently, the directors enumerated by the following company include: Dennis Patrick Patton assigned this position in 2014 in February, Ronald E. Snyder assigned this position in 2014 in February and Michael Joseph Tokich assigned this position on 2014-02-10.