Zimmer Limited

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

Wholesale of pharmaceutical goods

Zimmer Limited contacts: address, phone, fax, email, website, shedule

Address: The Courtyard Lancaster Place SN3 4FP South Marston Park

Phone: +44-1560 3547454

Fax: +44-1560 3547454

Email: n\a

Website:

Shedule:

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

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

Registration data Zimmer Limited

Register date: 1962-11-13

Register number: 00740767

Type of company: Private Limited Company

Get full report form global database UK for Zimmer Limited

Owner, director, manager of Zimmer Limited

Bo Vendelboe Director. Address: The Courtyard, Lancaster Place, South Marston Park, Swindon Wiltshire, SN3 4FP. DoB: November 1969, Danish

Christopher John Jefferis Secretary. Address: Croft Drive, Pangbourne, Reading, Berkshire, RG8 8AN, England. DoB: November 1958, British

Antony Massarella Director. Address: The Courtyard, Lancaster Place, South Marston Park, Swindon Wiltshire, SN3 4FP. DoB: June 1962, British

Christopher John Jefferis Director. Address: The Courtyard, Lancaster Place, South Marston Park, Swindon Wiltshire, SN3 4FP. DoB: November 1958, British

John Cresser Brown Director. Address: Wayside Cottage, High Street Mersey Hampton, Cirencester, Glos, GL7 5JP. DoB: December 1957, British

Paola Giorgia Simonetto Director. Address: 15 Alexander Court, 5 Moscow Road, London, W2 4AF. DoB: February 1973, Italian

Christine Moore Secretary. Address: Jasmine Cottage Feltham Road, Pucklechurch, Bristol, BS16 9SH. DoB: November 1966, British

James Evensen Director. Address: 22a The Hazells Vicarage Lane, Shrivenham, Swindon, Wiltshire, SN6 8DT. DoB: October 1951, British

Clive Ridgwell Director. Address: Prestbury Road, Cheltenham, Gloucestershire, GL52 2BY, United Kingdom. DoB: January 1958, British

Christine Moore Director. Address: Jasmine Cottage Feltham Road, Pucklechurch, Bristol, BS16 9SH. DoB: November 1966, British

Michael David Humphris Director. Address: Malthouse Lane, Brighthampton, Witney, Oxfordshire, OX29 7AE, Great Britain. DoB: January 1944, British

Bruno Melzi Director. Address: Via Arata 6, Castelleone Cr, 26012, Italy. DoB: October 1947, Italian

Richard Philip Matthews Director. Address: 10 Lower Brook Park, Ivybridge, Devon, PL21 9TZ. DoB: December 1949, British

David Johnson Director. Address: Formentor Vicarage Way, Gerrards Cross, Buckinghamshire, SL9 8AR. DoB: September 1958, Canadian

Gary Restani Director. Address: 10817 Shiregreen Ln, Fort Wayne, Indiana, 46804. DoB: November 1946, Canadian

Thomas Fitzpatrick Director. Address: The Mead House Stow Road, Barnsley, Cirencester, Gloucestershire, GL7 5EL. DoB: July 1960, British

Christine Moore Secretary. Address: Jasmine Cottage Feltham Road, Pucklechurch, Bristol, BS16 9SH. DoB: November 1966, British

Jeffrey Paul Ashpitz Director. Address: Avenue Des Allies 27, Waterloo, Brabant, 1410, Belguim. DoB: September 1948, Canadian

Terence Nash Furness Director. Address: 378 Baythorpe Drive, Warsaw Indiana In 46580, United States Of America. DoB: August 1947, American

Christopher John Jefferis Director. Address: 19 Oak Tree Road, Reading, Berkshire, RG31 6JU. DoB: November 1958, British

John Moorse Director. Address: 15228 Powerhorn Road, Fort Wayne, Indiana, 15228, U S A. DoB: February 1942, American

Ronald Davis Director. Address: R R 9 Box 151, Warsaw, Indiana 46580, Usa. DoB: May 1937, American

Jean Ple Director. Address: 6 Pembroke Square, London, W8 6PA. DoB: February 1948, French

Ian Brown Director. Address: 249 Marlborough Road, Swindon, Wiltshire, SN3 1NN. DoB: August 1944, British

Margaretha Kloos Secretary. Address: 8 Stamford Cottages, London, SW10 9UP. DoB:

Galvin Harold Thomas Mould Director. Address: Kempsford House, Kempsford, Fairford, Gloucestershire, GL7 4ET. DoB: June 1945, British

Jobs in Zimmer Limited vacancies. Career and practice on Zimmer Limited. Working and traineeship

Cleaner. From GBP 1100

Plumber. From GBP 2200

Electrical Supervisor. From GBP 2000

Responds for Zimmer Limited on FaceBook

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

Address Zimmer Limited on google map

Other similar UK companies as Zimmer Limited: Tianz Tomato Paste Co., Ltd | Photonsoft Ltd | Document Scanning Centre Limited | Holistic Financial Planning Limited | Service Village Ltd

Located at The Courtyard, South Marston Park SN3 4FP Zimmer Limited is classified as a PLC issued a 00740767 registration number. It was set up fifty four years ago. This company is registered with SIC code 46460 and has the NACE code: Wholesale of pharmaceutical goods. The most recent filed account data documents were filed up to 2014-12-31 and the most current annual return information was submitted on 2015-10-10. Zimmer Ltd has been prospering as a part of this market for over 54 years, an achievement not many competitors could achieve.

The company owns one restaurant or cafe. Its FHRSID is C45HSN9LAN/1. It reports to Swindon and its last food inspection was carried out on Tuesday 8th January 2013 in Unit 9, Lancaster Place, . The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 10 for confidence in management.

Bo Vendelboe, Antony Massarella and Christopher John Jefferis are listed as firm's directors and have been expanding the company since 2015. In order to find professional help with legal documentation, since the appointment on 2006-07-20 the business has been providing employment to Christopher John Jefferis, age 58 who's been working on ensuring the company's growth.