Biolab U.k. Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andBiolab U.k. Limited

Non-specialised wholesale trade

Biolab U.k. Limited contacts: address, phone, fax, email, website, shedule

Address: Accounts 2nd Floor Tenax Road Trafford Park M17 1WT Manchester

Phone: +44-191 2186798

Fax: +44-191 2186798

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Biolab U.k. Limited"? - send email to us!

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

Registration data Biolab U.k. Limited

Register date: 1985-12-19

Register number: 01972629

Type of company: Private Limited Company

Get full report form global database UK for Biolab U.k. Limited

Owner, director, manager of Biolab U.k. Limited

Daniel Ricard Director. Address: Floor, Tenax Road Trafford Park, Manchester, M17 1WT, United Kingdom. DoB: May 1961, French

Jurgen Alexander Koenig Director. Address: Floor, Tenax Road Trafford Park, Manchester, M17 1WT, United Kingdom. DoB: December 1964, German

Paul Robert Richardson Director. Address: Floor, Tenax Road Trafford Park, Manchester, M17 1WT, United Kingdom. DoB: May 1956, British

Jaimes Sher Director. Address: 65 Weston Hook Road, Southbury, Ct06488 Fairfield, United States. DoB: October 1963, Us Citizen

Bernd Rothfuss Director. Address: 1 Kiltrahingerstr 27, Gilching, D82205, Germany. DoB: April 1949, German

Keith Roy Buckman Secretary. Address: 5 Dumbleton Grove, The Reddings, Cheltenham, Gloucestershire, GL51 6TT. DoB:

Charles Ogden Iii Schobel Director. Address: 5228 Garnaby Lane, Norcross, Georgia 30092, FOREIGN, Usa. DoB: December 1951, American

Andrew David Major Page Director. Address: 15 Cheriton Close, Up Hatherley, Cheltenham, Gloucestershire, GL51 3NR. DoB: August 1962, Britiish

Lee Robertson Director. Address: 13 Peel Close, Charlton Kings, Cheltenham, Gloucestershire, GL53 8QH. DoB: May 1964, British

Lindsay Alison Williams Secretary. Address: 11 Millbrook Street, Cheltenham, Gloucestershire, GL50 3RR. DoB:

Julie Ann Kennedy Director. Address: 45a Albert Road, Hale, Cheshire, WA15 9AH. DoB: December 1969, British

Jillian Lesley Moore Director. Address: 3 Oak Road, Lymm, Cheshire, WA13 0EZ. DoB: August 1971, British

Denis Yongchang Tian Director. Address: 1833 Alydar Drive, West Lafayette, Indianapolis, In47906, FOREIGN, Usa. DoB: November 1961, United States Citizen

Gregory John Heinlein Director. Address: 2841 Hazel Foster Drive, Carmel, Indianapolis, In46033, FOREIGN, Usa. DoB: September 1963, United States Citizen

Dennis Gray Director. Address: 318 Fiddlers Court, Pickering, Ontario Liv 6p3, Canada. DoB: April 1955, Canadian

Marshall Bloom Director. Address: 5465 Powers Overlook G Nw, Atlanta, Georgia, 30327, Usa. DoB: May 1938, Us

Ann Elizabeth Cox Secretary. Address: 19 Robinswood Gardens, Gloucester, Gloucestershire, GL4 6TA. DoB:

Peter Richard Nield Director. Address: The Mount Mews Cottage, Tunnel Hill Upton Upon Severn, Worcester, WR8 0QL. DoB: February 1959, British

Peter Richard Nield Secretary. Address: The Mount Mews Cottage, Tunnel Hill Upton Upon Severn, Worcester, WR8 0QL. DoB: February 1959, British

Bernd Rothfuss Director. Address: Eugspitestr 12a, 82205 Gilching, Germany. DoB: April 1949, German

Marshall Bloom Director. Address: 5465 Powers Overlook G Nw, Atlanta, Georgia, 30327, Usa. DoB: May 1938, Us

John Kirk Lamb Director. Address: The Garden Flat Uplands, Malvern Road, Cheltenham, Gloucestershire, GL50 2JH. DoB: March 1938, British

David John Dye Director. Address: 20 Kingsclere Drive, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 4TG. DoB: December 1949, British

Larry Bloom Director. Address: 525 Coldstream Ct, Atlanta, Georgia, 30328, Usa. DoB: March 1948, Usa

Bernard Burgener Director. Address: 191 Arrowood Alpharetta, Georgia, Usa. DoB: July 1950, Swiss

Mark Christopher Ramsden Director. Address: 61 Redgrove Park, Cheltenham, Gloucestershire, GL51 6QY. DoB: June 1957, British

Mark Christopher Ramsden Director. Address: 61 Redgrove Park, Cheltenham, Gloucestershire, GL51 6QY. DoB: June 1957, British

Clifford Charles Redman Director. Address: 18 Chatsmore House, Goring By Sea, Worthing, West Sussex, BN12 5AH. DoB: May 1941, British

John Kirk Lamb Director. Address: The Garden Flat Uplands, Malvern Road, Cheltenham, Gloucestershire, GL50 2JH. DoB: March 1938, British

David John Dye Director. Address: 20 Kingsclere Drive, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 4TG. DoB: December 1949, British

Alistair John Hacking Director. Address: Upper Woodhouse Farm, Billingshurst, West Sussex, RH14 9DS. DoB: June 1944, British

Kevin Joseph Mulcrone Director. Address: 9180 Nesbit Lakes Drive, Alpharatta, Georgia, Usa. DoB: March 1951, American

Jobs in Biolab U.k. Limited vacancies. Career and practice on Biolab U.k. Limited. Working and traineeship

Cleaner. From GBP 1000

Manager. From GBP 2800

Manager. From GBP 2000

Project Planner. From GBP 3100

Driver. From GBP 1500

Assistant. From GBP 1200

Responds for Biolab U.k. Limited on FaceBook

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

Address Biolab U.k. Limited on google map

Other similar UK companies as Biolab U.k. Limited: Destination Skin Limited | Phil Ramshead Consultancy Services Limited | Health Only Ltd | Ample Graphics Limited | Td Home Stores Limited

The official date this company was registered is 1985/12/19. Registered under number 01972629, this firm is considered a PLC. You can contact the headquarters of the firm during its opening times under the following address: Accounts 2nd Floor Tenax Road Trafford Park, M17 1WT Manchester. This company has operated under three previous names. Its initial name, Cpc Bayrol, was changed on 1998/12/29 to Cpc Hydrachem. The current name, used since 1995, is Biolab U.k. Limited. This enterprise principal business activity number is 46900 : Non-specialised wholesale trade. Wed, 31st Dec 2014 is the last time when the accounts were reported. 31 years of presence in this field comes to full flow with Biolab U.k. Ltd as they managed to keep their customers happy throughout their long history.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Lichfield District Council, with over 5 transactions from worth at least 500 pounds each, amounting to £2,569 in total. The company also worked with the Devon County Council (2 transactions worth £1,507 in total) and the Middlesbrough Council (2 transactions worth £1,257 in total). Biolab U.k was the service provided to the Middlesbrough Council Council covering the following areas: Materials - General was also the service provided to the Devon County Council Council covering the following areas: Cleaning Materials (inc Pools) and Materials & Consumables.

The data obtained that details the following firm's personnel reveals that there are two directors: Daniel Ricard and Jurgen Alexander Koenig who became the part of the company on 2010/06/30 and 2007/03/12.