Orthofix Limited
Non-specialised wholesale trade
Orthofix Limited contacts: address, phone, fax, email, website, shedule
Address: 5 Burney Court, Cordwallis Park Maidenhead SL6 7BZ Berkshire
Phone: +44-1290 9623718
Fax: +44-1290 9623718
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Orthofix Limited"? - send email to us!
Registration data Orthofix Limited
Register date: 1993-09-14
Register number: 02853159
Type of company: Private Limited Company
Get full report form global database UK for Orthofix LimitedOwner, director, manager of Orthofix Limited
Douglas Clinton Rice Director. Address: 3451 Plano Parkway, Lewisville, Tx, 75056, Usa. DoB: September 1965, American
Maritza Vazquez Royall Director. Address: Plano Parkway, Lewisville, Texas, 75056, Usa. DoB: May 1979, Us Citizen
Michael John Barry Secretary. Address: 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ. DoB:
Bradley Robert Mason Director. Address: 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ. DoB: July 1953, American
Michael John Barry Director. Address: 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ. DoB: April 1971, British
Jeff Michael Schumm Director. Address: 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ. DoB: August 1961, American
Mark Allan Heggestad Director. Address: 3451 Plano Parkway, Lewisville, 75056, Usa. DoB: January 1959, Us Citizen
Emily Victoria Buxton Director. Address: 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ. DoB: January 1977, American
Mark Alan Hastings Director. Address: 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ. DoB: February 1970, British
Robert Vaters Director. Address: Plano Parkway, Lewisville, Tx 75056, Usa. DoB: April 1960, American
Albert Nicholl Director. Address: 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ. DoB: August 1961, British
Albert Nicholl Secretary. Address: 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ. DoB:
Rickey Brian Mccollum Director. Address: 5 Burney Court, Cordwallis Park, Maidenhead, Berkshire, SL6 7BZ. DoB: February 1976, United States
Robert Vaters Director. Address: 63 Coniston Road, Short Hills, New Jersey, 07078, Usa. DoB: April 1960, American
Raymond Charles Kolls Director. Address: 13809 Tributary Court, Davidson, North Carolina Nc 28036, Usa. DoB: February 1963, American
Alan William Milinazzo Director. Address: 144 West Newton Street, Boston, Masachusetts, Ma 02118, Usa. DoB: October 1959, American
Daniel John Bee Director. Address: Dorset House, 7 The Ridgeway, Stratford Upon Avon, Warwickshire, CV37 9JL. DoB: July 1967, British
Robert Sentance Secretary. Address: Robins Bottom Cottage, Stubbs Hill Iping, Midhurst, West Sussex, GU29 0PJ. DoB: September 1946, British
Charles William Federico Director. Address: 19323 Peninsula, Shores Drive, Nc 28031, Cornelius, 28031, Usa. DoB: June 1948, American
Thomas Marshall Hein Director. Address: 17316 Connor Quay Court, Cornelius, North Carolina, Nc28031, Usa. DoB: September 1947, American
Malcolm Lord Director. Address: The Woolrooms, Coleorton, Leicestershire, LE67 8JN. DoB: July 1955, English
Galvin Harold Thomas Mould Director. Address: Lambourne House, College Way, East Garston, Berkshire, RG17 7EP. DoB: June 1945, British
Bruce Henry Goodman Director. Address: Garth House Bath Road, Midgham, Berkshire, RG7 5XB. DoB: June 1936, British
Oliver De Giorgio-miller Director. Address: St. Ibbs House, London Road, St. Ippolyts, Hitchin, Hertfordshire, SG4 7NL. DoB: September 1950, Maltese
David Whitnall Gration Director. Address: Maple Corner Maple Lane, Upper Basildon, Reading, Berkshire, RG8 8PF. DoB: April 1939, British
Edgar Wallner Director. Address: Somerville, Bray Bray Road, Maidenhead, Berkshire, SL6 1VE. DoB: January 1937, British
Michael Panter Director. Address: The Cottage Cold Harbour Lane, Goring Heath, Reading, Berkshire, RG8 7SY. DoB: February 1942, British
Peter William Clarke Director. Address: 32 Murdoch Road, Wokingham, Berkshire, RG40 2DF. DoB: September 1941, British
Co Form (nominees) Limited Nominee-director. Address: Dominions House North, Queen Street, Cardiff, CF1 4AR. DoB:
Co Form (secretaries) Limited Nominee-secretary. Address: Dominions House North, Queen Street, Cardiff, CF1 4AR. DoB:
Jobs in Orthofix Limited vacancies. Career and practice on Orthofix Limited. Working and traineeship
Sorry, now on Orthofix Limited all vacancies is closed.
Responds for Orthofix Limited on FaceBook
Read more comments for Orthofix Limited. Leave a respond Orthofix Limited in social networks. Orthofix Limited on Facebook and Google+, LinkedIn, MySpaceAddress Orthofix Limited on google map
Other similar UK companies as Orthofix Limited: Fabulous At Forty Productions Limited | Spaneuro (logistics & Transport) Limited | Telegent Technologies Ltd. | Ripponden 6 Limited | Quantum Surveying & Commercial Management Limited
Orthofix Limited may be reached at 5 Burney Court, Cordwallis Park, Maidenhead in Berkshire. The company's area code is SL6 7BZ. Orthofix has existed on the British market since the company was established in 1993. The company's reg. no. is 02853159. From 2010-05-24 Orthofix Limited is no longer under the name Intavent Orthofix. This company SIC and NACE codes are 46900 which means Non-specialised wholesale trade. Wednesday 31st December 2014 is the last time account status updates were filed. Twenty three years of competing in this field of business comes to full flow with Orthofix Ltd as they managed to keep their clients happy through all the years.
That limited company owes its success and permanent growth to five directors, specifically Douglas Clinton Rice, Maritza Vazquez Royall, Bradley Robert Mason and 2 other directors who might be found below, who have been presiding over the company since 2014. Furthermore, the director's responsibilities are regularly backed by a secretary - Michael John Barry, from who was recruited by this limited company in August 2013.