Mallinckrodt Medical Holdings (uk) Limited

All UK companiesProfessional, scientific and technical activitiesMallinckrodt Medical Holdings (uk) Limited

Activities of head offices

Mallinckrodt Medical Holdings (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Perth House Millennium Way S41 8ND Chesterfield

Phone: +44-141 7405029

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mallinckrodt Medical Holdings (uk) Limited"? - send email to us!

Mallinckrodt Medical Holdings (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mallinckrodt Medical Holdings (uk) Limited.

Registration data Mallinckrodt Medical Holdings (uk) Limited

Register date: 1992-01-17

Register number: 02678465

Type of company: Private Limited Company

Get full report form global database UK for Mallinckrodt Medical Holdings (uk) Limited

Owner, director, manager of Mallinckrodt Medical Holdings (uk) Limited

Dean Leslie Erdal Director. Address: Millennium Way, Chesterfield, S41 8ND, England. DoB: February 1956, Us Citizen

Alan Cotton Director. Address: Millennium Way, Chesterfield, S41 8ND, England. DoB: December 1957, British

John Charles Carney Director. Address: Millennium Way, Chesterfield, Hampshire, S41 8ND, England. DoB: December 1976, British

Sina-Alexa Renner Director. Address: Millennium Way, Chesterfield, Hampshire, S41 8ND, England. DoB: March 1978, German

Joanne Claire Pascucci Secretary. Address: Millennium Way, Chesterfield, S41 8ND, England. DoB:

Ray Joseph Snell Director. Address: Millennium Way, Chesterfield, S41 8ND, England. DoB: March 1965, British

Rachel Ivy Abbott Secretary. Address: Millennium Way, Chesterfield, S41 8ND, England. DoB:

David John Haag Director. Address: Larch Way, Brockwell, Chesterfield, Derbyshire, S40 4EU. DoB: August 1951, British

George Brooks Goodfellow Director. Address: 3 Wolfscote Close, Chesterfield, Derbyshire, S45 9TD. DoB: June 1949, British

David Timson Secretary. Address: 104 Water Meadows, Worksop, Nottinghamshire, S80 3DB. DoB:

Colin Blebta Director. Address: 11 Bishops Close, Bournemouth, Dorset, BH7 7AB. DoB: January 1964, British

Leslie Harvey Swindells Secretary. Address: 66 High Oaks Close, Locks Heath, Southampton, Hampshire, SO31 6SX. DoB: February 1948, British

Barry John Skeet Director. Address: Tulip Tree House, Mill Lane, Havant, Hampshire, PO9 1RX. DoB: November 1958, British

Leslie Harvey Swindells Director. Address: 66 High Oaks Close, Locks Heath, Southampton, Hampshire, SO31 6SX. DoB: February 1948, British

Tomas Settevik Director. Address: Braaten Alleen 24-26, Oslo, N-0787, FOREIGN, Norway. DoB: September 1960, Norwegian

David Roy West Director. Address: 1 Little Copse, Vicarage Lane, Yateley, Hampshire, GU46 7TB. DoB: August 1958, British

Linda Washington Director. Address: 23 Hawkstone Close, Duston, Northampton, NN5 6RZ. DoB: February 1956, British

Roger Alan Keller Director. Address: 2117 Hillsgate Court, St Louis, Missouri 63146, FOREIGN, Usa. DoB: January 1945, American

Douglas Arthur Mckinney Director. Address: 2011 Kehrsmill Court, Chesterfield 63005, Missouri, Usa. DoB: December 1952, American

John Peter Kindschi Director. Address: 675 Mcdonnell Boulevard, Hazelwood, Mo 63042 Usa, FOREIGN. DoB: August 1940, American

Robert George Moussa Director. Address: 16191 Wilson Manor Drive, Chesterfield Mo63005. DoB: September 1946, British

Carl Reyburn Holman Director. Address: 3 Lorenzo Lane, St Louis, Missouri 63124, FOREIGN, Usa. DoB: October 1942, Usa

Roger Alan Keller Director. Address: 2117 Hillsgate Court, St Louis, Missouri 63146, FOREIGN, Usa. DoB: January 1945, American

William John Pohrer Director. Address: 573 Gederson Lane, St Louis, Missouri 63122, FOREIGN, Usa. DoB: November 1955, Usa

Hexagon Registrars Limited Corporate-director. Address: Suite 3.5 City Gate House, 39-45 Finsbury Square, London, EC2A 1UU. DoB:

Jobs in Mallinckrodt Medical Holdings (uk) Limited vacancies. Career and practice on Mallinckrodt Medical Holdings (uk) 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 Mallinckrodt Medical Holdings (uk) Limited on FaceBook

Read more comments for Mallinckrodt Medical Holdings (uk) Limited. Leave a respond Mallinckrodt Medical Holdings (uk) Limited in social networks. Mallinckrodt Medical Holdings (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Mallinckrodt Medical Holdings (uk) Limited on google map

Other similar UK companies as Mallinckrodt Medical Holdings (uk) Limited: M K Essex Builders Limited | Paragon Beauty Limited | Sunbeam Talbot Alpine Register Limited | Active Matters Limited | The National Estate Care For The Elderly Limited

Registered as 02678465 twenty four years ago, Mallinckrodt Medical Holdings (uk) Limited was set up as a PLC. Its official mailing address is Perth House, Millennium Way Chesterfield. The firm Standard Industrial Classification Code is 70100 , that means Activities of head offices. Its most recent records cover the period up to September 25, 2015 and the most current annual return was submitted on January 17, 2016. It has been 24 years for Mallinckrodt Medical Holdings (uk) Ltd in the field, it is not planning to stop growing and is an example for the competition.

The data we obtained regarding the firm's members shows the existence of two directors: Dean Leslie Erdal and Alan Cotton who started their careers within the company on 2012/08/21 and 2005/11/01. At least one secretary in this firm is a limited company: Tmf Corporate Administration Services Limited.