Mediwrap Limited
Dormant Company
Non-specialised wholesale trade
Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Manufacture of medical and dental instruments and supplies
Mediwrap Limited contacts: address, phone, fax, email, website, shedule
Address: Turnpike House 1210 London Road SS9 2UA Leigh On Sea
Phone: +44-1438 2369720
Fax: +44-1438 2369720
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mediwrap Limited"? - send email to us!
Registration data Mediwrap Limited
Register date: 1999-04-22
Register number: 03757530
Type of company: Private Limited Company
Get full report form global database UK for Mediwrap LimitedOwner, director, manager of Mediwrap Limited
Neil Thomas Blewitt Director. Address: London Road, Leigh On Sea, Essex, SS9 2UA. DoB: March 1960, British
Jorgen Hansen Director. Address: London Road, Leigh On Sea, Essex, SS9 2UA. DoB: May 1967, Danish
Gillian Beryl Parker Secretary. Address: 40 Henley Crescent, Westcliff On Sea, Essex, SS0 0NT. DoB:
Nicholas David Watson Secretary. Address: 26 South Weald Road, Brentwood, Essex, CM14 4QZ. DoB: October 1957, British
Nicholas David Watson Director. Address: 26 South Weald Road, Brentwood, Essex, CM14 4QZ. DoB: October 1957, British
Paul Gary Stoner Director. Address: Church Road, Hockley, Essex, SS5 6AE. DoB: January 1969, British
Maurice Albert Hobbs Hurrell Secretary. Address: 9 Connaught Gardens, Shoeburyness, Essex, SS3 9LS. DoB: n\a, British
David Robert Mason Director. Address: Audley Court Forge Way, Southend-On-Sea, Essex, SS1 2ZS. DoB: September 1966, British
Christopher John Coyne Director. Address: Attwood House Berners End, Barnston, Great Dunmow, Essex, CM6 1LY. DoB: January 1959, British
Marjorie Barnes Rees Secretary. Address: 50 Celeborn Street, South Woodham Ferrers, Chelmsford, Essex, CM3 7AE. DoB: May 1941, British
Marjorie Barnes Rees Director. Address: 50 Celeborn Street, South Woodham Ferrers, Chelmsford, Essex, CM3 7AE. DoB: May 1941, British
Marjorie Barnes Rees Secretary. Address: 50 Celeborn Street, South Woodham Ferrers, Chelmsford, Essex, CM3 7AE. DoB: May 1941, British
Leslie Raymond Rees Director. Address: 79a Maldon Road, Burnham On Crouch, Chelmsford, Essex, CM0 8NP. DoB: May 1937, British
Jobs in Mediwrap Limited vacancies. Career and practice on Mediwrap Limited. Working and traineeship
Sorry, now on Mediwrap Limited all vacancies is closed.
Responds for Mediwrap Limited on FaceBook
Read more comments for Mediwrap Limited. Leave a respond Mediwrap Limited in social networks. Mediwrap Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mediwrap Limited on google map
Other similar UK companies as Mediwrap Limited: Pawnshare Limited | Webworld Properties Limited | Athena Acquisitions Limited | Simho International (uk) Limited | Age Concern Newcastle (services) Limited
The enterprise named Mediwrap has been started on 1999-04-22 as a PLC. The enterprise head office could be reached at Leigh On Sea on Turnpike House 1210, London Road. Should you need to contact this business by mail, its post code is SS9 2UA. It's registration number for Mediwrap Limited is 03757530. The enterprise principal business activity number is 99999 which means Dormant Company. The company's latest financial reports were filed up to Wednesday 31st December 2014 and the most current annual return was filed on Friday 22nd April 2016.
Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 807 pounds of revenue. Cooperation with the Hampshire County Council council covered the following areas: Clothing.
Current directors hired by the following company are: Neil Thomas Blewitt assigned this position in 2015 and Jorgen Hansen assigned this position in 2015.