Oasis Healthcare International Limited

All UK companiesFinancial and insurance activitiesOasis 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.