Oasis Healthcare International Limited
Activities of other holding companies n.e.c.
Activities of head offices
Oasis Healthcare International Limited contacts: address, phone, fax, email, website, shedule
Address: Building E Vantage Office Park Old Gloucester Road BS16 1GW Hambrook
Phone: +44-1352 3229125
Fax: +44-1352 3229125
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Oasis Healthcare International Limited"? - send email to us!
Registration data Oasis Healthcare International Limited
Register date: 2007-05-31
Register number: 06265141
Type of company: Private Limited Company
Get full report form global database UK for Oasis Healthcare International LimitedOwner, director, manager of Oasis Healthcare International Limited
Lord Stuart Alan Ransom Rose Director. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB: March 1949, British
Jordi Gonzalez Director. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB: January 1960, British
Dr Robin James Bryant Director. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB: March 1970, British
Dr Ian David Wood Director. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB: March 1956, British
Dr Julian Francis Perry Director. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB: July 1961, British
Quayseco Ltd Corporate-secretary. Address: Glass Wharf, Bristol, BS2 0ZX, United Kingdom. DoB:
Justinian Joseph Ash Director. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB: January 1965, British
Paula Kirsten Bradshaw Secretary. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB:
David Jon Leatherbarrow Director. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB: February 1969, British
Charles Donald Ewen Cameron Secretary. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB:
Peter Lance Taylor Director. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB: January 1964, British
Paul James Adams Director. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB: May 1982, British
William Colvin Director. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB: March 1958, British
Charles Donald Ewen Cameron Director. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB: March 1956, British
Paula Bradshaw Secretary. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB:
David Gay Williams Director. Address: Dulwich Wood Avenue, London, SE19 1HD, England. DoB: December 1946, British
John David Harper Director. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB: February 1972, British
Corinne Philipps Director. Address: Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW. DoB: March 1975, French
Jennifer Margaret Owen Secretary. Address: Clarence Road, St Albans, Hertfordshire, AL1 4NW. DoB: July 1955, British
Zoe Tindall Director. Address: 14 Randolph Mews, London, W9 1AW. DoB: n\a, British
Zoe Tindall Secretary. Address: Portbury Lane, Portbury, Bristol, North Somerset, BS20 7SN. DoB: May 1972, British
Grahame Cox Director. Address: Crooked Cottage, Chapel Allerton, Axbridge, Somerset, BS26 2PH. DoB: May 1960, British
Jeffery Alexander Spencer Tolman Director. Address: 14 Avenue Court, Draycott Avenue, London, SW3 3UB. DoB: July 1950, British
Kathleen Mullord Director. Address: 11 St Stephens Walk, London, SW7 4RP. DoB: August 1978, South African
Dr David Anthony Phillips Director. Address: Eaglewood, Sheethanger Lane, Felden, Hertfordshire, HP3 0BG. DoB: April 1943, British
Manmohan Singh Matharu Director. Address: 46 Warren Lane, Leicester Forest East, Leicester, Leicestershire, LE3 3LW. DoB: April 1960, British
Allan Johnson Director. Address: 2 Church Cottages, Wootton, Oxfordshire, OX20 1DZ. DoB: December 1964, British
Stephen David Lambert Director. Address: High House 36 South Avenue, Norwich, Norfolk, NR7 0EZ. DoB: October 1951, British
John Harris Robinson Director. Address: Artillery Mansions, London, SW1H 0HX. DoB: December 1940, British
Corine Philips Director. Address: 209 Albany Street, London, NW1 4AB. DoB: March 1975, French
Andrew Darren Holdcroft Director. Address: 9 Samford Court, Tattingstone, Ipswich, Suffolk, IP9 2NQ. DoB: August 1970, British
Jeffrey Philip Belkin Director. Address: 10a Sherriff Road, West Hampstead, London, NW6 2AU. DoB: February 1961, British
Peter Lance Taylor Secretary. Address: Almack House, 28 King Street, London, SW1Y 6XA. DoB: January 1964, British
John Harper Director. Address: 30 Holmside Road, London, SW12 8RJ. DoB: February 1972, British
Peter Lance Taylor Director. Address: 103 Wigmore Street, London, W1U 1QS. DoB: January 1964, British
Lilimarlen Hoff Director. Address: Flat 7, 23 Queensgate Terrace, London, SW7 5PR. DoB: November 1974, British
Jobs in Oasis Healthcare International Limited vacancies. Career and practice on Oasis Healthcare International Limited. Working and traineeship
Tester. From GBP 2700
Helpdesk. From GBP 1400
Helpdesk. From GBP 1500
Plumber. From GBP 1800
Tester. From GBP 2700
Assistant. From GBP 1400
Project Planner. From GBP 3000
Responds for Oasis Healthcare International Limited on FaceBook
Read more comments for Oasis Healthcare International Limited. Leave a respond Oasis Healthcare International Limited in social networks. Oasis Healthcare International Limited on Facebook and Google+, LinkedIn, MySpaceAddress Oasis Healthcare International Limited on google map
Other similar UK companies as Oasis Healthcare International Limited: Dlw Company Formation Services 0013 Limited | Hai Point Ltd | S P Hore Painting Contractors Ltd | Harmonic Consulting Limited | Harmonic Drive Limited
Based in Building E Vantage Office Park, Hambrook BS16 1GW Oasis Healthcare International Limited is categorised as a Private Limited Company with 06265141 registration number. This firm appeared on 2007-05-31. The firm name is Oasis Healthcare International Limited. This firm former customers may know the firm as Duke Street Capital Oasis Holdings, which was in use until 2015-07-06. This firm SIC code is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. 31st March 2015 is the last time account status updates were filed. Oasis Healthcare International Ltd has been operating in this field for the last 9 years.
When it comes to this particular limited company, most of director's tasks have been met by Lord Stuart Alan Ransom Rose, Jordi Gonzalez, Dr Robin James Bryant and 3 other directors have been described below. As for these six individuals, Justinian Joseph Ash has been employed by the limited company for the longest period of time, having been a vital addition to Board of Directors since eight years ago. Another limited company has been appointed as one of the secretaries of this company: Quayseco Ltd.