Zoobiotic Limited
Other human health activities
Zoobiotic Limited contacts: address, phone, fax, email, website, shedule
Address: Units 2-4 Coychurch Road Bridgend CF31 3BG Mid Glamorgan
Phone: +44-1561 3783111
Fax: +44-141 7405029
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Zoobiotic Limited"? - send email to us!
Registration data Zoobiotic Limited
Register date: 2004-03-25
Register number: 05084328
Type of company: Private Limited Company
Get full report form global database UK for Zoobiotic LimitedOwner, director, manager of Zoobiotic Limited
James Lawrence Dick Director. Address: Coychurch Road, Bridgend, Mid Glamorgan, CF31 3BG. DoB: October 1952, British
Michael Kevin Johnson Secretary. Address: Dunraven Business Park, Coychurch Road, Bridgend, Mid Glamorgan, CF31 3BG, Wales. DoB:
William David Orde Director. Address: Coychurch Road, Bridgend, Mid Glamorgan, CF31 3BG. DoB: October 1989, British
Gareth Edward Kempson Director. Address: Welsh St. Donats, Cowbridge, South Glamorgan, CF71 7SS, Wales. DoB: May 1968, British
Sir Roger Spencer Jones Director. Address: Battle, Brecon, Powys, LD3 9RW, United Kingdom. DoB: July 1943, British
Gareth John Price Director. Address: Coychurch Road, Bridgend, Mid Glamorgan, CF31 3BG, Wales. DoB: January 1967, British
Paul Vivian Newman Director. Address: Swansea Road, Pontlliw, Swansea, Wales, SA4 9EJ, Wales. DoB: April 1962, Welsh
Gillian Anne Davies Director. Address: 26 Greenways, Abernant, Aberdare, Rhondda Cynon Taff, CF44 OGW. DoB: June 1967, British
John Edward Collins Director. Address: The Croft,43 Langland Road, Mumbles, Swansea, West Glamorgan, SA3 4LU. DoB: August 1956, Welsh
Christina Margaret Mccomb Director. Address: 11 Glamorgan Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HS. DoB: May 1956, British
John David Churchill Director. Address: 2 Redbrook Court, Caerphilly, Mid Glamorgan, CF83 1ED. DoB: December 1956, British
George Derek Wilson Bartlett Director. Address: Copse Hill 58 Pentre Poeth Road, Bassaleg, Newport, Gwent, NP10 8LL. DoB: September 1948, British
Annis Mary Paul Director. Address: The Bradws, Gwehelog, Usk, Gwent, NP15 1RE. DoB: October 1946, British
Dr Stephen Thomas Director. Address: 1 Radyr Farm Road, Radyr, South Glamorgan, CF15 8EH. DoB: October 1948, British
Mary Lee Director. Address: Gadlys House, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RY. DoB: February 1941, British
Kevin Scott Forde Director. Address: The Manse, Tabernacle Lane Llanvaches, Caldicot, Monmouthshire, NP26 3BL. DoB: January 1961, British
Owain Tudor Ellis Director. Address: Brook House, Pwllmeyric, Chepstow, Gwent, NP16 6LE. DoB: March 1959, British
Eifion Williams Secretary. Address: 7 Hawthorn Close, Swiss Valley, Llanelli, SA14 8ED. DoB:
Paul Michael Williams Director. Address: 198 Lake Road East, Roath Park, Cardiff, South Glamorgan, CF23 5NR. DoB: June 1948, British
Jobs in Zoobiotic Limited vacancies. Career and practice on Zoobiotic Limited. Working and traineeship
Carpenter. From GBP 1900
Carpenter. From GBP 1700
Assistant. From GBP 1000
Project Co-ordinator. From GBP 2000
Welder. From GBP 1900
Cleaner. From GBP 1000
Responds for Zoobiotic Limited on FaceBook
Read more comments for Zoobiotic Limited. Leave a respond Zoobiotic Limited in social networks. Zoobiotic Limited on Facebook and Google+, LinkedIn, MySpaceAddress Zoobiotic Limited on google map
Other similar UK companies as Zoobiotic Limited: Ecg Trust | Carlisles Barber Shop Limited | Graeme Wright Hairdressing Limited | The Reidvale Neighbourhood Centre | St Augustine's College Of Theology Ltd
Zoobiotic Limited was set up as Private Limited Company, that is based in Units 2-4 Coychurch Road, Bridgend in Mid Glamorgan. The main office post code is CF31 3BG This firm was established in 2004. The firm's Companies House Registration Number is 05084328. Established as Mc314, the firm used the business name until 2004/05/11, then it was replaced by Zoobiotic Limited. This firm principal business activity number is 86900 which means Other human health activities. The firm's latest financial reports were filed up to 2015-03-31 and the latest annual return was submitted on 2016-03-25. From the moment the company started in this particular field 12 years ago, the firm has managed to sustain its impressive level of prosperity.
There is a group of four directors working for the following company at the moment, specifically James Lawrence Dick, William David Orde, Gareth Edward Kempson and Gareth Edward Kempson who have been utilizing the directors assignments since 2014. To find professional help with legal documentation, since August 2014 this specific company has been providing employment to Michael Kevin Johnson, who has been concerned with ensuring efficient administration of the company.