Acorus Therapeutics Limited
Wholesale of pharmaceutical goods
Acorus Therapeutics Limited contacts: address, phone, fax, email, website, shedule
Address: Office Village Chester Business Park CH4 9QZ Chester
Phone: +44-1264 8625885
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Acorus Therapeutics Limited"? - send email to us!
Registration data Acorus Therapeutics Limited
Register date: 2000-04-19
Register number: 03976183
Type of company: Private Limited Company
Get full report form global database UK for Acorus Therapeutics LimitedOwner, director, manager of Acorus Therapeutics Limited
Jayne Katherine Burrell Director. Address: Office Village, Chester Business Park, Chester, Cheshire, CH4 9QZ. DoB: November 1974, British
Jason Rodney Tate Secretary. Address: Office Village, Chester Business Park, Chester, Cheshire, CH4 9QZ. DoB:
Alan Musgrave Olby Director. Address: Office Village, Chester Business Park, Chester, Cheshire, CH4 9QZ. DoB: February 1971, British
Christopher Paul Spooner Director. Address: Office Village, Chester Business Park, Chester, Cheshire, CH4 9QZ. DoB: June 1968, British
Christophe Herve Frederic Foucher Director. Address: Office Village, Chester Business Park, Chester, Cheshire, CH4 9QZ. DoB: August 1966, French
Ann Hardy Director. Address: Office Village, Chester Business Park, Chester, Cheshire, CH4 9QZ. DoB: October 1958, British
Stephen Michael Redman Director. Address: Office Village, Chester Business Park, Chester, Cheshire, CH4 9QZ. DoB: December 1958, British
Stephen Michael Redman Secretary. Address: Office Village, Chester Business Park, Chester, Cheshire, CH4 9QZ. DoB:
Frank Matthew Sunderland Hall Director. Address: Hillside, Barrack Hill, Nether Winchendon, Buckinghamshire, HP18 0DU. DoB: June 1960, Australian
Nigel John Goldsmith Secretary. Address: Manley Road, Alvanley, Frodsham, Cheshire, WA6 9DE, United Kingdom. DoB: February 1962, British
Timothy Wright Director. Address: 7 Waters Edge, Bouldnor, Yarmouth, Isle Of Wight, PO41 0XB. DoB: February 1966, British
Nigel John Goldsmith Director. Address: Manley Road, Alvanley, Frodsham, Cheshire, WA6 9DE, United Kingdom. DoB: February 1962, British
Ann Hardy Director. Address: 2 Hillside Close, Off Old Chester Road Helsby, Frodsham, Cheshire, WA6 9LB. DoB: October 1958, British
Stephen Jeffrey Jones Director. Address: 23 Winkfield Road, Windsor, Berkshire, SL4 4BA. DoB: June 1958, British
Peter Murray Director. Address: High Crane Lodge Crane Row Lane, Hamsterley, Bishop Auckland, County Durham, DL13 3QS. DoB: September 1958, British
Lesley Joyce Graeme Nominee-director. Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP. DoB: December 1953, British
Dorothy May Graeme Nominee-secretary. Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP. DoB: n\a, British
Jobs in Acorus Therapeutics Limited vacancies. Career and practice on Acorus Therapeutics Limited. Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for Acorus Therapeutics Limited on FaceBook
Read more comments for Acorus Therapeutics Limited. Leave a respond Acorus Therapeutics Limited in social networks. Acorus Therapeutics Limited on Facebook and Google+, LinkedIn, MySpaceAddress Acorus Therapeutics Limited on google map
Other similar UK companies as Acorus Therapeutics Limited: Beronplace Homes Limited | Storm Homes (ii) Ltd | Mick Goold Limited | Alpine Contracts Ltd | Pandileanu Ltd
This business is widely known under the name of Acorus Therapeutics Limited. The firm was originally established sixteen years ago and was registered with 03976183 as its company registration number. This particular office of this firm is situated in Chester. You can reach them at Office Village, Chester Business Park. Despite the fact, that recently referred to as Acorus Therapeutics Limited, the company name previously was known under a different name. The firm was known as Alfacell International until 2000-10-20, when the company name was replaced by Pinfield Homes. The definitive was known as took place in 2000-07-17. This business Standard Industrial Classification Code is 46460 which means Wholesale of pharmaceutical goods. Acorus Therapeutics Ltd released its account information up till 2015-06-30. The firm's latest annual return information was filed on 2016-04-19. Ever since the firm debuted in this field 16 years ago, this company has sustained its impressive level of success.
As found in this specific company's employees register, since 2015-01-02 there have been four directors including: Jayne Katherine Burrell, Alan Musgrave Olby and Christopher Paul Spooner. To help the directors in their tasks, since the appointment on 2014-01-21 this specific business has been implementing the ideas of Jason Rodney Tate, who has been working on ensuring that the Board's meetings are effectively organised.