Sogeval Uk Limited

All UK companiesManufacturingSogeval Uk Limited

Manufacture of pharmaceutical preparations

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

Address: Unit 3, Anglo Office Park White Lion Road HP7 9FB Amersham

Phone: +44-1241 7228698

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

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

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

Registration data Sogeval Uk Limited

Register date: 1994-06-10

Register number: 02937525

Type of company: Private Limited Company

Get full report form global database UK for Sogeval Uk Limited

Owner, director, manager of Sogeval Uk Limited

Susan Jane Hoefling Secretary. Address: Magnolia Close, Park Street, St. Albans, Hertfordshire, AL2 2PP, England. DoB:

Marie Hoegh-guldberg Director. Address: Dale Road, The Industrial Estate, Sheriff Hutton, York, YO60 6RZ. DoB: June 1983, French

Marc Dominique Prikazsky Director. Address: Dale Road, The Industrial Estate, Sheriff Hutton, York, YO60 6RZ. DoB: April 1959, French

Alan John Doyle Director. Address: Dale Road, The Industrial Estate, Sheriff Hutton, York, YO60 6RZ. DoB: April 1962, British

Niall Mcferran Director. Address: Dale Road, The Industrial Estate, Sheriff Hutton, York, YO60 6RZ, United Kingdom. DoB: October 1954, British

Niall Mcferran Director. Address: Dale Road, The Industrial Estate, Sheriff Hutton, York, YO60 6RZ, United Kingdom. DoB: October 1954, British

Victoria Rose Timson Secretary. Address: Dale Road, The Industrial Estate, Sheriff Hutton, York, YO60 6RZ, United Kingdom. DoB:

Jose Daoudal Director. Address: Dale Road, The Industrial Estate, Sheriff Hutton, York, YO60 6RZ, United Kingdom. DoB: September 1954, French

Francois Raymond Jean Martignoni Director. Address: Dale Road, The Industrial Estate, Sheriff Hutton, York, YO60 6RZ, United Kingdom. DoB: June 1964, French

Jean-Pascal Edouard Barrier Director. Address: Dale Road, The Industrial Estate, Sheriff Hutton, York, YO60 6RZ, United Kingdom. DoB: July 1964, French

Dr Ian Edwin Ryder Secretary. Address: 21 Main Street, Market Overton, Oakham, Rutland, LE15 7PL. DoB: November 1946, Uk

Linda Kathleen Ryder Director. Address: 21 Main Street, Market Overton, Oakham, Rutland, LE15 7PL. DoB: March 1950, English

Jennifer Nellis Director. Address: Hazeldene, Skewsby, York, North Yorkshire, YO6 4SQ. DoB: September 1946, British

John William Nellis Director. Address: Hazeldene, Skewsby, York, North Yorkshire, YO6 4SQ. DoB: November 1944, British

Dr Ian Edwin Ryder Director. Address: 21 Main Street, Market Overton, Oakham, Rutland, LE15 7PL. DoB: November 1946, Uk

Linda Kathleen Ryder Secretary. Address: 21 Main Street, Market Overton, Oakham, Rutland, LE15 7PL. DoB: March 1950, English

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Sogeval Uk Limited vacancies. Career and practice on Sogeval Uk 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 Sogeval Uk Limited on FaceBook

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

Address Sogeval Uk Limited on google map

Other similar UK companies as Sogeval Uk Limited: Miyil Ventures Limited | Unique Personnel (u.k.) Limited | Mjm Eyecare Ltd | Earth To Air Limited | Firstcare Consultancy Ltd.

The company is known as Sogeval Uk Limited. It was originally established 22 years ago and was registered with 02937525 as its company registration number. The office of the firm is registered in Amersham. You may visit it at Unit 3, Anglo Office Park, White Lion Road. In the past, Sogeval Uk Limited switched it’s listed name three times. Before Thu, 31st Oct 2013 it used the registered name Alstoe. Then it switched to the registered name Wade Animal Health that was in use up till Thu, 31st Oct 2013 then the current name was adopted. The company is classified under the NACe and SiC code 21200 - Manufacture of pharmaceutical preparations. The firm's most recent records were submitted for the period up to 2014/12/31 and the most current annual return information was filed on 2016/06/10. Twenty two years of experience in the field comes to full flow with Sogeval Uk Ltd as they managed to keep their clients satisfied through all the years.

At the moment, the directors listed by this particular company are as follow: Marie Hoegh-guldberg hired in 2014 and Marc Dominique Prikazsky hired on Fri, 18th Jul 2014. To maximise its growth, since the appointment on Fri, 20th Mar 2015 the company has been utilizing the expertise of Susan Jane Hoefling, who's been looking for creative solutions making sure that the firm follows with both legislation and regulation.