Shire Pharmaceuticals Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andShire Pharmaceuticals Limited

Wholesale of pharmaceutical goods

Manufacture of basic pharmaceutical products

Shire Pharmaceuticals Limited contacts: address, phone, fax, email, website, shedule

Address: Hampshire International Business Park Chineham RG24 8EP Basingstoke

Phone: +44-1253 3032470

Fax: +44-1289 8332550

Email: n\a

Website:

Shedule:

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

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

Registration data Shire Pharmaceuticals Limited

Register date: 1986-06-26

Register number: 02031674

Type of company: Private Limited Company

Get full report form global database UK for Shire Pharmaceuticals Limited

Owner, director, manager of Shire Pharmaceuticals Limited

Oliver Strawbridge Secretary. Address: Winstreet Close, Alton, Hampshire, GU34 1FR, United Kingdom. DoB:

Sebastian Stachowiak Director. Address: Hampshire International, Business Park Chineham, Basingstoke, Hampshire, RG24 8EP. DoB: January 1975, Polish

Helen Rosemary Janaway Director. Address: Chineham, Basingstoke, Hampshire, RG24 8EP, United Kingdom. DoB: May 1975, British

Timothy John Martel Director. Address: Chineham, Basingstoke, Hampshire, RG24 8EP, United Kingdom. DoB: January 1975, English

Amanda Miller Director. Address: Chineham, Basingstoke, Hampshire, RG24 8EP, United Kingdom. DoB: April 1971, British

Janis Clayton Director. Address: Hampshire International, Business Park Chineham, Basingstoke, Hampshire, RG24 8EP. DoB: June 1961, British

Nicola Massey Director. Address: Chineham, Basingstoke, Hampshire, RG24 8EP, United Kingdom. DoB: December 1968, British

Anthony James Guthrie Secretary. Address: Hampshire Int Business Park, Chineham, Basingstoke, Hampshire, RG24 8EP. DoB: n\a, British

Daniel William David Hartley Director. Address: Hampshire International Business Park, Basingstoke, Hampshire, RG24 8EP. DoB: February 1968, Australian

James Nicholas Bowling Director. Address: Hampshire International Busines Park, Chineham, Basingstoke, Hampshire, RG24 8EP. DoB: November 1968, British

Joseph Rus Director. Address: 1 Palace Pier Court, Suite 801, Toronto, Ontario M8v 3w9, Canada. DoB: June 1945, Canadian

Matthew William Emmens Director. Address: Hampshire International Business, Park Chineham, Basingstoke, Hampshire, RG24 8EP. DoB: June 1951, American

Tatjana Anni Hilde May Secretary. Address: Hampshire International Business, Park Chineham, Basingstoke, Hampshire, RG24 8EP. DoB: n\a, British

Angus Charles Russell Secretary. Address: High View, Monks Well, Farnham, Surrey, GU10 1RH. DoB: n\a, British

Richard Anthony Joseph Trindade Menezes Esouza Director. Address: 1 Copperfields, Caversham Heights, Reading, Berkshire, RG4 7PQ. DoB: October 1952, British

Angus Charles Russell Director. Address: Hampshire International Business, Park Chineham, Basingstoke, Hampshire, RG24 8EP. DoB: n\a, British

Doctor Joseph Wilson Totten Director. Address: Sycamore House Tile Barn Row, Woolton Hill, Newbury, Berkshire, RG20 9TF. DoB: April 1955, British

Neil Charles Harris Secretary. Address: Old Tiles, Church Lane, Martin, Hampshire, SP6 3LE. DoB: n\a, British

Stephen Antony Stamp Director. Address: Minto Cottage Rectory Lane, Bentley, Farnham, Surrey, GU10 5JS. DoB: November 1961, British

Rolf Stahel Director. Address: Neatham Sleepers Hill, Winchester, Hampshire, SO22 4NB. DoB: April 1944, Swiss

Andrew Firth Mclean Secretary. Address: Beech Cottage, London Road, Hartley Wintney, Hampshire, RG27 8RN. DoB: n\a, British

Harry Thomas Stratford Director. Address: The Laws House, Duns, Berwickshire, TD11 3LU. DoB: January 1948, British

Peter Mcpartland Director. Address: The Forge House, Church End, Barley, Hertfordshire, SG8 8JN. DoB: January 1954, British

Kenneth William Fitch Director. Address: Partridge Farm Starvecrow Lane, Peasmarsh, Rye, East Sussex, TN31 6XN. DoB: February 1931, British

John Christopher Mountain Director. Address: 10 Glebe Meadow, Overton, Basingstoke, Hampshire, RG25 3ER. DoB: May 1947, British

Dennis John Stephens Director. Address: 24 Silver Drive, Camberley, Surrey, GU16 5QR. DoB: August 1939, British

John Allan Fletcher Director. Address: The Coach House, 58 Cambridge Road West, Farnborough, Hampshire, GU14 6QA. DoB: March 1949, British

Trevor Davis Director. Address: Monks Hill Oast, Smarden, Kent, TN27 8QJ. DoB: December 1945, British

John Freeman Director. Address: Hampshire International Business Park, Chineham, Basingstoke, Hampshire, RG24 8EP. DoB: September 1950, British

Janet Clarke Director. Address: Hainault Holt Way, Hook, Basingstoke, Hampshire, RG27 9EW. DoB: February 1952, British

Jobs in Shire Pharmaceuticals Limited vacancies. Career and practice on Shire Pharmaceuticals Limited. Working and traineeship

Sorry, now on Shire Pharmaceuticals Limited all vacancies is closed.

Responds for Shire Pharmaceuticals Limited on FaceBook

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

Address Shire Pharmaceuticals Limited on google map

Other similar UK companies as Shire Pharmaceuticals Limited: S Prasad Limited | Pallion Action Group | Unique Home Care Limited | Zebra Networks Limited | Grace Incorporation Faith Trust (g.i.f.t)

Shire Pharmaceuticals Limited with the registration number 02031674 has been on the market for 30 years. This particular Private Limited Company can be found at Hampshire International, Business Park Chineham , Basingstoke and their area code is RG24 8EP. This enterprise SIC code is 46460 and has the NACE code: Wholesale of pharmaceutical goods. 31st December 2014 is the last time account status updates were reported. Thirty years of competing on this market comes to full flow with Shire Pharmaceuticals Ltd as they managed to keep their clients satisfied through all this time.

In order to satisfy the clientele, this limited company is constantly being controlled by a group of three directors who are Sebastian Stachowiak, Helen Rosemary Janaway and Timothy John Martel. Their work been of cardinal use to the following limited company for one year. Moreover, the director's tasks are supported by a secretary - Oliver Strawbridge, from who was chosen by the following limited company in 2015.