Medigas Limited

All UK companiesHuman health and social work activitiesMedigas Limited

Other human health activities

Medigas Limited contacts: address, phone, fax, email, website, shedule

Address: 45 Church Street B3 2RT Birmingham

Phone: +44-1353 6175109

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

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

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

Registration data Medigas Limited

Register date: 1973-11-02

Register number: 01143289

Type of company: Private Limited Company

Get full report form global database UK for Medigas Limited

Owner, director, manager of Medigas Limited

Matthew John Hasnip Secretary. Address: Church Street, Birmingham, B3 2RT. DoB:

Sylvie Villepontoux Director. Address: Station Road, Coleshill, Birmingham, West Midlands, B46 1JY, United Kingdom. DoB: August 1968, French

William Edward Jarratt Director. Address: Hunters Lodge Wick Lane, Downton, Salisbury, Wiltshire, SP5 3NH. DoB: October 1947, British

Nigel Derek Charles Tobitt Director. Address: 47 West Borough, Wimborne, Dorset, BH21 1LX. DoB: April 1958, British

Andrew Joseph Reynolds Secretary. Address: Station Road, Coleshill, Birmingham, B46 1JY. DoB:

Jean Baptiste Dellon Director. Address: Air Liquide Uk Ltd, Station Road Coleshill, Birmingham, West Midlands, B46 1JY. DoB: April 1968, French

Olivier Petit Director. Address: 20 Rue Des Cendres, Rueil Malmaison, 92500, France. DoB: September 1962, French

Paul Edmund Humber Secretary. Address: The Old Vicarage, Orleton, Ludlow, Salop, SY8 4HN. DoB:

David Stewart Moffatt Director. Address: 2 Lawrence Gardens, Mill Hill, London, NW7 4JT. DoB: December 1951, British

John Michael Graham Director. Address: 1 St Georges Gardens, Kings Road, Horsham, West Sussex, RH13 5PP. DoB: December 1964, British

Dennis David Ashford Director. Address: 46 Brownfield Road, Shard End, Birmingham, West Midlands, B34 7HY. DoB: April 1950, British

Daniel Mark Lavery Director. Address: 23 Cornwall House, Portland Crescent, Harrogate, North Yorkshire, HG1 2TR. DoB: August 1957, British

Stephen John Bateman Director. Address: 14 Avonbridge Close, Arnold, Nottingham, Nottinghamshire, NG5 8DE. DoB: October 1967, British

Philip John Westwood Secretary. Address: 44 Brancaster Close, Amington, Tamworth, Staffordshire, B77 3QD. DoB:

Kevin Lee Taylor Director. Address: 8 Fairway, Trentham, Stoke On Trent, Staffordshire, ST4 8AS. DoB: December 1970, British

Paul Weston Director. Address: Oak House, Blymhill Common, Shifnal, Shropshire, TF11 8JP. DoB: September 1964, British

Charles Furber Murphy Director. Address: 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP. DoB: June 1953, British

David Ian Johnson Director. Address: 6 Mill Farm Court, Chebsey, Stafford, Staffordshire, ST21 6HZ. DoB: May 1946, British

Charles Furber Murphy Secretary. Address: 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP. DoB: June 1953, British

Charles Lloyd Kernahan Director. Address: The Old Barn Main Street, Sutton On Trent, Newark, Nottinghamshire, NG23 6PF. DoB: June 1954, British

Roland Charles Ellmer Secretary. Address: 33 Balderton Gate, Newark, Nottinghamshire, NG24 1UE. DoB: n\a, British

Stephen Peter Gullick Director. Address: 5 Slade Lane, Homer, Much Wenlock, Shropshire, TF13 6NW. DoB: January 1964, British

George Richard Green Director. Address: Selhurst Park House,, Selhurst Park, Halnaker, Chichester, West Sussex, PO18 0LZ. DoB: May 1939, British

Michael George Scorey Director. Address: 18 Alexander Place, London, SW7 2SF. DoB: November 1944, British

Timothy Maxwell Aitken Director. Address: 26 Linda Isle, Newport Beach, California 93660, FOREIGN, Usa. DoB: October 1944, British

Gregory Edward Marsella Secretary. Address: 1200 Skyline Drive, Laguna Beach, California 92651, Usa. DoB:

Richard Rapp Director. Address: 16 Spoonbill, Irvine, California 92714, FOREIGN, Usa. DoB: February 1945, American

Paul Leonard Devine Director. Address: 2 Pound Close, Langford, Biggleswade, Bedfordshire, SG18 9NQ. DoB: December 1954, British

William George Osmond Director. Address: Grindelwald, Laverstock Park, Salisbury, Wiltshire, SP1 1QJ. DoB: December 1935, British

Jobs in Medigas Limited vacancies. Career and practice on Medigas Limited. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Medigas Limited on FaceBook

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

Address Medigas Limited on google map

Other similar UK companies as Medigas Limited: Majyas Limited | Infill Limited | Olithe Estates Ltd | Rixon Trading Limited | Plan T & B Ltd

Registered with number 01143289 43 years ago, Medigas Limited is categorised as a Private Limited Company. The latest registration address is 45 Church Street, Birmingham. This enterprise is classified under the NACe and SiC code 86900 meaning Other human health activities. 2013/09/30 is the last time the company accounts were filed.

Medigas Ltd is a small-sized vehicle operator with the licence number OD0255243. The firm has one transport operating centre in the country. In their subsidiary in Wolverhampton on Four Ashes, 2 machines are available. The firm director is S P Gullick.

Right now, this specific business is led by just one director: Sylvie Villepontoux, who was assigned this position six years ago. Since 1970-01-01 William Edward Jarratt, age 69 had been performing the duties for this business until the resignation in September 1992. As a follow-up another director, including Nigel Derek Charles Tobitt, age 58 quit on 1992-09-30. What is more, the director's assignments are continually helped by a secretary - Matthew John Hasnip, from who found employment in this business 6 years ago.