Hospira Uk Limited

All UK companiesManufacturingHospira Uk Limited

Manufacture of pharmaceutical preparations

Wholesale of pharmaceutical goods

Manufacture of basic pharmaceutical products

Hospira Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Horizon Honey Lane Hurley SL6 6RJ Maidenhead

Phone: +44-1382 9703369

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

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

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

Registration data Hospira Uk Limited

Register date: 1985-06-18

Register number: 01923357

Type of company: Private Limited Company

Get full report form global database UK for Hospira Uk Limited

Owner, director, manager of Hospira Uk Limited

Darren James Noseworthy Director. Address: Walton Oaks, Dorking Road, Tadworth, Surrey, KT20 7NS, England. DoB: January 1970, Canadian

Paula Tully Director. Address: Walton Oaks, Dorking Road, Tadworth, Surrey, KT20 7NS, England. DoB: November 1969, British

Ian Eric Franklin Director. Address: Walton Oaks, Dorking Road, Tadworth, Surrey, KT20 7NS, England. DoB: April 1965, English

Brian Richard Woodworth Secretary. Address: Honey Lane, Hurley, Maidenhead, SL6 6RJ. DoB:

Svend Andersen Director. Address: Honey Lane, Hurley, Maidenhead, SL6 6RJ. DoB: December 1961, Danish

Hannah O'sullivan Secretary. Address: Queensway, Leamington Spa, Warwickshire, CV31 3RW, England. DoB:

Michael B Johannesen Secretary. Address: 1411 East Sunset Terrace, Arlington Heights, Illinois 60004, United States. DoB: n\a, British

Christopher Gill Secretary. Address: Almond Avenue, Royal Leamington Spa, Warwickshire, CV32 6QD. DoB:

Richard Joseph Hoffman Director. Address: 421 South Fairview, Park Ridge, Illinois 60068, United States. DoB: July 1966, Us Citizen

Thomas Edward Werner Director. Address: 1312 Vineyard Lane, Libertyville, Illinois 60048, Usa. DoB: September 1957, Us Citizen

Michael John Kotsanis Director. Address: Cloister Way, Leamington Spa, Warwickshire, CV32 6QE. DoB: December 1965, Australian

Dr Thierry Jean Alphonse Soursac Director. Address: Apartment 8, 175 Shaftesbury Avenue, Covent Garden, WC2 8JR. DoB: April 1957, British

Billy Joe Simmons Jnr Director. Address: 24 Oak Lodge, Chantry Square Kensington Green, London, W8 5UL. DoB: July 1957, American

Geoffrey Iain Foster Secretary. Address: The Hollies, Windmill Lane, Balsall Common, West Midlands, CV7 7GY. DoB: September 1957, British

Paul Andrew Binfield Director. Address: 55 Erica Avenue, Glen Iris, Victoria, 3146, Australia. DoB: March 1965, New Zealand

Anthony Hugh Stratton Director. Address: Honey Lane, Hurley, Maidenhead, SL6 6RJ. DoB: October 1963, British

John Edwin Green Secretary. Address: 43 St Martins Close, The Willows, Stratford Upon Avon, Warwickshire, CV37 9QW. DoB:

Scott Anthony Richards Director. Address: 62 Leam Terrace, Leamington Spa, Warwickshire, CV31 1BQ. DoB: January 1964, Australian

Stuart Bruce James Director. Address: 7 Glan Avon Road, Hawthorn, 3122 Victoria, Australia. DoB: December 1948, Australian

Alan Morton Reid Director. Address: 23 Dean Street, Kew, Victoria 3101, Australia. DoB: August 1946, Australian

John David Blackwell Secretary. Address: 3 Highfields Park Drive, Broadway, Derby, Derbyshire, DE22 1BW. DoB: September 1964, British

Peter John Smedley Director. Address: 51 Albany Road, Toorak, 3142 Victoria, Australia. DoB: January 1943, Australian

Richard Clifford Jenkins Secretary. Address: 30 Washbrook Lane, Allesley, Coventry, West Midlands, CV5 9FG. DoB:

David William Byam-cook Secretary. Address: 90 Fetter Lane, London, EC4A 1JP. DoB: July 1951, British

Edward Desmond Tweddell Director. Address: 12 Avenel Gardens Road, Medindie, South Australia, 5081, Australia. DoB: December 1940, Australian

Raymond Malcolm Sweby Director. Address: Le Chalet Blanc Hida Cottage, Rue Des Crabbes St Saviour, Guernsey, GY7 9QH, Channel Islands. DoB: November 1942, British

Jobs in Hospira Uk Limited vacancies. Career and practice on Hospira Uk Limited. Working and traineeship

Sorry, now on Hospira Uk Limited all vacancies is closed.

Responds for Hospira Uk Limited on FaceBook

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

Address Hospira Uk Limited on google map

Other similar UK companies as Hospira Uk Limited: Msj Electrical Services Limited | 4 Leaves Innovation Limited | Glazeguard (south West) Limited | Ringmill (scotland) Ltd | Regent Electronics (arnside) Limited

Hospira Uk is a firm situated at SL6 6RJ Maidenhead at Horizon Honey Lane. This business has been operating since 1985 and is established as reg. no. 01923357. This business has been on the English market for 31 years now and its official state is is active. The firm has been on the market under three previous names. The company's very first listed name, Mayne Pharma PLC, was changed on 2007-10-01 to Faulding Pharmaceuticals PLC. The current name is in use since 2002, is Hospira Uk Limited. This business SIC code is 21200 - Manufacture of pharmaceutical preparations. Hospira Uk Ltd filed its account information up till Wed, 31st Dec 2014. Its most recent annual return information was released on Sat, 14th Nov 2015. Thirty one years of presence in this field comes to full flow with Hospira Uk Ltd as they managed to keep their customers satisfied throughout their long history.

The company has two trademarks, all are active. The Intellectual Property Office representative of Hospira Uk is Taylor Wessing LLP. The first trademark was submitted in 2014.

Current directors hired by this particular company are as follow: Darren James Noseworthy chosen to lead the company on 2015-11-25, Paula Tully chosen to lead the company one year ago and Ian Eric Franklin chosen to lead the company in 2015 in November.