Huntleigh Healthcare Limited

All UK companiesManufacturingHuntleigh Healthcare Limited

Manufacture of medical and dental instruments and supplies

Huntleigh Healthcare Limited contacts: address, phone, fax, email, website, shedule

Address: Arjohuntleigh House Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable

Phone: +44-1428 5147064

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

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

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

Registration data Huntleigh Healthcare Limited

Register date: 1968-11-13

Register number: 00942245

Type of company: Private Limited Company

Get full report form global database UK for Huntleigh Healthcare Limited

Owner, director, manager of Huntleigh Healthcare Limited

Felix Lara Director. Address: Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF. DoB: August 1969, American

Andrew John Scott-green Director. Address: Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF. DoB: June 1967, British

Richard Mark Bloom Director. Address: Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF. DoB: May 1975, British

Richard Mark Bloom Secretary. Address: Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, United Kingdom. DoB: May 1975, British

Peter Cashin Director. Address: Trem Y Wenault, 13 Pen Y Waun, Pentyrch, South Glamorgan, CF15 9SJ. DoB: January 1956, British

Paul Gerard Lyon Director. Address: Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, United Kingdom. DoB: January 1962, Australian

Khizer Ismail Ibrahim Director. Address: Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, United Kingdom. DoB: September 1973, British

Robert Nicolaas Wilko Van Den Belt Director. Address: Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, United Kingdom. DoB: February 1973, Dutch

Matthew William Stork Director. Address: Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF, United Kingdom. DoB: October 1968, British

Alexander Walter Myers Director. Address: 36 Vikingsbergsv,, 21774 Malmo, FOREIGN, Sweden. DoB: May 1963, Swedish

Leif Erik Martensson Director. Address: Linnegatan 116, Malmo, 216 18, FOREIGN, Sweden. DoB: July 1962, Swedish

Ian Jones Director. Address: Oakley Rise, Wilstead, Bedford, Bedfordshire, MK45 3FD. DoB: September 1967, British

Graeme Ashley David Maddison Director. Address: Brewery Row, Little Compton, Gloucestershire, GL56 0RS. DoB: September 1961, British

Kenneth Sven-Olof Gronberg Director. Address: Lower Twelfth Street, Milton Keynes, Buckinghamshire, MK9 3PW. DoB: August 1962, Swedish

Carl John Michael Berg Director. Address: Viggo Rothes Vej 2, 2920 Charlottenlund, Denmark. DoB: September 1964, Swedish

Ulf Stefan Fristedt Director. Address: Pannagatan 1, 26263 Angelholm, Sweden. DoB: January 1966, Swedish

Craig Harold Smith Director. Address: The Flint House, 131 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BJ. DoB: May 1963, British

Richard Newbery Secretary. Address: 25 De Freville Avenue, Cambridge, Cambridgeshire, CB4 1HW. DoB: February 1947, British

Mark Richard Simpson Director. Address: 26 Church Walk, Atherstone, Warwickshire, CV9 1AJ. DoB: December 1961, British

Patrick Eustace Beresford-huey Director. Address: 30 Bramble Ridge, Bridgnorth, Salop, WV16 4SQ. DoB: April 1939, British

Montague Ivor Samuels Director. Address: 17 Raleigh Close, London, NW4 2SX. DoB: April 1935, British

Geoffrey Alan Cox Director. Address: 34 Carlton Avenue, Streetly, Sutton Coldfield, West Midlands, B74 3JJ. DoB: July 1951, British

Stuart John Folley Director. Address: 55a Great North Road, Welwyn Garden City, Hertfordshire, AL8 7TL. DoB: March 1964, British

Jeremy Sokel Secretary. Address: 14 Redington Road, London, NW3 7RG. DoB: n\a, British

David Barry Zacks Director. Address: 77 Wychwood Avenue, Luton, Bedfordshire, LU2 7HT. DoB: July 1952, British

Mauricio Jorge Vicoso Cosme Director. Address: 126 The Commons, Welwyn Garden City, Hertfordshire, AL7 4SB. DoB: June 1953, Portuguese

John Anthony Bernard Wotton Director. Address: Croft House, The Green, Caddington, LU1 4HF. DoB: March 1939, British

Elyasali Badruddin Sardharwala Secretary. Address: 11 Samian Gate, St Albans, Hertfordshire, AL3 4JW. DoB:

Rolf Schild Director. Address: 5 Byron Drive, London, N2 0BD. DoB: May 1924, British

Julian Dominic Schild Director. Address: 31 Blomfield Road, London, W9 1AA. DoB: November 1959, British

David Lucien Schild Director. Address: 5 Byron Drive, London, N2 0BD. DoB: January 1961, British

Jobs in Huntleigh Healthcare Limited vacancies. Career and practice on Huntleigh Healthcare Limited. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Huntleigh Healthcare Limited on FaceBook

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

Address Huntleigh Healthcare Limited on google map

Other similar UK companies as Huntleigh Healthcare Limited: Ataur Limited | Dawkins Taverns Limited | Fisherman's Rest Ltd | Shenanigans Ltd | Indian Cottage Limited

Started with Reg No. 00942245 fourty eight years ago, Huntleigh Healthcare Limited is categorised as a Private Limited Company. The company's official mailing address is Arjohuntleigh House Houghton Hall Business Park, Houghton Regis Dunstable. From 1996-04-15 Huntleigh Healthcare Limited is no longer under the business name Huntleigh Healthcare (luton). This business principal business activity number is 32500 which means Manufacture of medical and dental instruments and supplies. 2014/12/31 is the last time when company accounts were filed. 48 years of experience in this field comes to full flow with Huntleigh Healthcare Ltd as the company managed to keep their customers happy through all the years.

Huntleigh Healthcare Ltd is a small-sized vehicle operator with the licence number OH1090445. The firm has one transport operating centre in the country. In their subsidiary in Bristol on Second Way, 2 machines are available. The firm directors are Geoffrey Cox, Graeme Maddisson, Michael Berg and 2 others listed below.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Manchester City Council, with over 68 transactions from worth at least 500 pounds each, amounting to £826,562 in total. The company also worked with the Cornwall Council (110 transactions worth £279,941 in total) and the Milton Keynes Council (118 transactions worth £186,003 in total). Huntleigh Healthcare was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the Cornwall Council Council covering the following areas: 41127-ices Standard Equipment, 41115-first Aid Equipment, Equipment - Direct Purchase and 41104-equipment & Plant - Direct Purchase.

The following firm owes its success and unending progress to a team of four directors, specifically Felix Lara, Andrew John Scott-green, Richard Mark Bloom and Richard Mark Bloom, who have been employed by the firm since 2014. Additionally, the director's responsibilities are continually supported by a secretary - Richard Mark Bloom, age 41, from who was hired by this firm on 2007-02-09.