Medilink (yorkshire & The Humber) Limited

All UK companiesOther service activitiesMedilink (yorkshire & The Humber) Limited

Activities of professional membership organizations

Medilink (yorkshire & The Humber) Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor, Building 1 3 Smithy Wood Drive S35 1QN Sheffield

Phone: +44-1449 9347961

Fax: +44-1449 9347961

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Medilink (yorkshire & The Humber) Limited"? - send email to us!

Medilink (yorkshire & The Humber) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Medilink (yorkshire & The Humber) Limited.

Registration data Medilink (yorkshire & The Humber) Limited

Register date: 1997-04-14

Register number: 03355534

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Medilink (yorkshire & The Humber) Limited

Owner, director, manager of Medilink (yorkshire & The Humber) Limited

James Ibbotson Director. Address: Smithy Wood Drive, Smithy Wood Business Park, Sheffield, South Yorkshire, S35 1QN, England. DoB: October 1977, British

Jason Paul Brannan Director. Address: Smithy Wood Drive, Smithy Wood Business Park, Sheffield, South Yorkshire, S35 7QN, Uk. DoB: April 1973, British

Professor David Crossland Hogg Director. Address: The University Of Leeds, Woodhouse Lane, Leeds, West Yorkshire, LS2 9JT, Uk. DoB: January 1954, British

Keith Robert Jackson Director. Address: 3 Smithy Wood Drive, Smithy Wood Business Park, Sheffield, South Yorkshire, S35 1QN. DoB: November 1966, British

Professor Richard Anthony Lewis Jones Director. Address: High Street, Stoney Middleton, Hope Valley, Derbyshire, S32 4TL. DoB: March 1961, British

Dr Mark Christopher Richardson Director. Address: 101 Hessle Road, Hull, HU3 2BN. DoB: June 1958, British

Paul Marcello Thorning Director. Address: Richmond Road, Bradford, West Yorkshire, BD7 1DP, England. DoB: April 1965, English

Colin Glass Director. Address: The Fairway, Leeds, West Yorkshire, LS17 7PD. DoB: June 1943, British

Professor Philip David Coates Director. Address: 7 Stoneleigh Avenue, Leeds, West Yorkshire, LS17 8FF. DoB: September 1948, British

Graeme Andrew Hall Director. Address: 4 Garden Fold, Hipperholme, Halifax, West Yorkshire, HX3 8HU. DoB: December 1962, British

Sir Andrew John Cash Director. Address: 1 The Paddock, Tickhill, Doncaster, South Yorkshire, DN11 9HS. DoB: October 1955, British

Janet Susan Knowles Secretary. Address: Whitworth Street West, Manchester, Lancashire, M1 5WG, Uk. DoB: August 1959, British

Alan Miles Ashby Director. Address: Portinscale, Keswick, Cumbria, CA12 5TX, Great Britain. DoB: January 1957, British

Dr Gareth John Lloyd Jones Director. Address: Huntington Road, Huntington, York, North Yorkshire, YO32 9PY, England. DoB: January 1944, British

Kevin Joseph Kiely Director. Address: Grenobank Road, Grenoside, Sheffield, S35 8NW, England. DoB: August 1955, British

Professor John Fisher Director. Address: The University Of Leeds, Woodhouse Lane, Leeds, West Yorkshire, LS2 9JT. DoB: August 1955, British

Stephen Gregory Owens Director. Address: 3 Smithy Wood Drive, Smithy Wood Business Park, Sheffield, South Yorkshire, S35 1QN. DoB: August 1949, British

Professor Richard Andrew Williams Director. Address: Rosemullion, 10 Brinklow Way, Harrogate, North Yorkshire, HG2 9JW. DoB: April 1960, British

Andrew Peter Harry Boyes Director. Address: 3 Gallands Close, Swanland, North Ferriby, East Yorkshire, HU14 3GE. DoB: May 1964, British

Professor John Fisher Director. Address: 12 Birch Mews, Oaklands Manor Adel, Leeds, West Yorkshire, LS16 8NX. DoB: August 1955, British

Professor Peter John Fleming Director. Address: 52 Chelsea Road, Sheffield, South Yorkshire, S11 9BR. DoB: April 1947, British

Professor Michael Andrew Smith Director. Address: Burton Cottage Humberton, Helperby, York, North Yorkshire, YO16 2RZ. DoB: November 1951, British

Professor Geoffrey Railton Tomlinson Director. Address: 39 Jacksons Edge Road, High Lane, Stockport, Cheshire, SK6 8HA. DoB: July 1945, British

Neil Johnson Director. Address: 20 Astor Court, Saville Place, Lydiate, L31 2HD. DoB: September 1938, British

Dr Nicolas Calvert Varey Director. Address: Caduceus, Knedlington, Goole, North Humberside, DN14 7EU. DoB: September 1940, British

David John Reed Director. Address: 4 Blackstock Close, Sheffield, South Yorkshire, S14 1AE. DoB: August 1944, British

Douglas Brian Liversidge Director. Address: Nicholas Hall, Thornhill, Hope Valley, S33 0BR. DoB: August 1936, British

Professor Alan Clive Roberts Director. Address: The Grange, Rein Road Morley, Leeds, West Yorkshire, LS27 0HZ. DoB: April 1934, British

Dr Marilyn Wedgewood Director. Address: 10 Oakbrook Road, Sheffield, South Yorkshire, S11 7EA. DoB: March 1948, British

Dr Paul Harrison Director. Address: 17 Westville Avenue, Ilkley, West Yorkshire, LS29 9AH. DoB: January 1959, British

Anthony George Baker Director. Address: 2 Springfield Close, Woodsetts, Worksop, Nottinghamshire, S81 8QD. DoB: May 1935, British

Timothy David Jackson-smith Secretary. Address: Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, Lancashire, BB12 9QE. DoB: February 1969, British

Fncs Secretaries Limited Nominee-secretary. Address: 16 Churchill Way, Cardiff, CF1 4DX. DoB:

Fncs Limited Nominee-director. Address: 16 Churchill Way, Cardiff, CF1 4DX. DoB:

Richard Keith Clark Director. Address: 23 Castlehill Lane, Hickleton, Doncaster, South Yorkshire, DN5 7BG. DoB: June 1953, British

Jobs in Medilink (yorkshire & The Humber) Limited vacancies. Career and practice on Medilink (yorkshire & The Humber) Limited. Working and traineeship

Fabricator. From GBP 2300

Director. From GBP 5700

Welder. From GBP 2000

Project Planner. From GBP 3900

Engineer. From GBP 2700

Other personal. From GBP 1000

Responds for Medilink (yorkshire & The Humber) Limited on FaceBook

Read more comments for Medilink (yorkshire & The Humber) Limited. Leave a respond Medilink (yorkshire & The Humber) Limited in social networks. Medilink (yorkshire & The Humber) Limited on Facebook and Google+, LinkedIn, MySpace

Address Medilink (yorkshire & The Humber) Limited on google map

Other similar UK companies as Medilink (yorkshire & The Humber) Limited: Znr Property Limited | Mornington Avenue 21-35 Limited | D A Publications Limited | Robson Realty Limited | Squarefold Limited

The exact day this company was established is 14th April 1997. Established under 03355534, it is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the headquarters of the company during its opening times under the following address: First Floor, Building 1 3 Smithy Wood Drive, S35 1QN Sheffield. The firm currently known as Medilink (yorkshire & The Humber) Limited was known under the name Banningham until 12th May 1997 at which point the name was changed. The firm declared SIC number is 94120 and has the NACE code: Activities of professional membership organizations. Medilink (yorkshire & The Humber) Ltd reported its account information up to 2014-12-31. The latest annual return was filed on 2016-04-14. It's been nineteen years for Medilink (yorkshire & The Humber) Ltd in this field of business, it is doing well and is an object of envy for many.

According to the information we have, this particular business was founded in April 1997 and has been managed by thirty one directors, and out of them fourteen (James Ibbotson, Jason Paul Brannan, Professor David Crossland Hogg and 11 other members of the Management Board who might be found within the Company Staff section of our website) are still a part of the company. In order to maximise its growth, for the last nearly one month this specific business has been implementing the ideas of Janet Susan Knowles, age 57 who's been looking into successful communication and correspondence within the firm.