Rhodia Pharma Solutions Limited

All UK companiesManufacturingRhodia Pharma Solutions Limited

Manufacture of basic pharmaceutical products

Rhodia Pharma Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: 34 Clarendon Road WD17 1JJ Watford

Phone: +44-1259 9689361

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

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

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

Registration data Rhodia Pharma Solutions Limited

Register date: 1965-08-26

Register number: 00857670

Type of company: Private Limited Company

Get full report form global database UK for Rhodia Pharma Solutions Limited

Owner, director, manager of Rhodia Pharma Solutions Limited

Tom Dutton Director. Address: Clarendon Road, Watford, Hertfordshire, WD17 1JJ, United Kingdom. DoB: September 1964, British

Alison Murphy Director. Address: Trinity Street, Oldbury, West Midlands, B69 4LN, United Kingdom. DoB: December 1965, British

Alison Murphy Secretary. Address: Trinity Street, Oldbury, West Midlands, B69 4LN, United Kingdom. DoB: December 1965, British

Stephen Hampson Director. Address: Trinity Street, Oldbury, West Midlands, B69 4LN, United Kingdom. DoB: July 1965, British

Wolfgang Hugo Muhs Director. Address: Dodley Farm, Stamfordham, Newcastle Upon Tyne, NE18 0LQ. DoB: July 1946, Canadian

Kevin Peter Cook Director. Address: Dairy House, Steel, Hexham, Northumberland, NE47 0LG. DoB: October 1964, British

Jane Ann Palmer Secretary. Address: 38 Manor Road, Teddington, Middlesex, TW11 8AB. DoB: n\a, British

David Allison Director. Address: 6 Baliol Croft, Long Newton, Stockton On Tees, Cleveland, TS21 1PX. DoB: June 1965, British

Alistair James Steel Director. Address: Badgers Retreat Roundheads End, Forty Green, Beaconsfield, Buckinghamshire, HP9 1YB. DoB: April 1951, British

Nicholas Stewart Green Director. Address: 2 Paddock Place, Columbia, Sc 29223, Usa. DoB: May 1964, British

Robert William Tyler Director. Address: Reeds Crescent, Watford, Herts, WD24 4QP, United Kingdom. DoB: February 1947, British

Philippe Vidal Director. Address: House No 1, 2 Frithwood Avenue, Northwood, Middlesex, HA6 3LX. DoB: June 1941, French

Marc Antoine Mallet Director. Address: 12 Rue De L'Abbaye D'Ainay, Lyon, 69002, FOREIGN, France. DoB: January 1959, French

Christopher Ernest Beasley Secretary. Address: 213a Archway Road, Highgate, London, N6 5BN. DoB: n\a, British

Thomas I H Dubin Director. Address: 10 Aberdeen Road, Chatham Township, Nj 07928, Usa. DoB: March 1962, American

Jon E Tropsa Director. Address: 35 Griffith Lane, Ridgefield, Ct 06877, 06877, Usa. DoB: November 1955, Usa

Ian Dermot Shott Director. Address: Glengairn 14 South Drive, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8AN. DoB: February 1957, British

Beth Posnack Hecht Director. Address: 295 Phillips Hill Road, New City, Ny 10956, United States. DoB: December 1963, American

Michael Griffith Director. Address: 83 Sawmill Lane, Greenwich, Connecticut, Massachusetts, CT06 830, Usa. DoB: October 1958, American

Geoffrey Edward Loxham Director. Address: 6 Dene Close Felton Lodge, Felton, Morpeth, Northumberland, NE65 9DH. DoB: May 1951, British

Charles Lyn Chapple Director. Address: Woodend, Hebron, Morpeth, Northumberland, NE61 3LA. DoB: August 1949, British

Hugh Francis Ford Director. Address: The Old Vicarage Church Lane, Frosterley, Bishop Auckland, County Durham, DL13 2QT. DoB: August 1945, British

David Frank Raynor Director. Address: The Shielding, Nedderton Village, Bedlington, Northumberland, NE22 6AX. DoB: December 1944, British

Dr William Riddell Director. Address: 74 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG. DoB: July 1937, British

David Arthur Routledge Director. Address: 9 Heswall Road, Northburn Dale, Cramlington, Northumberland, NE23 9UU. DoB: August 1958, British

Dr John Graham Thorpe Director. Address: 22 Park Drive, Melton Park, Newcastle Upon Tyne, NE3 5QB. DoB: October 1944, British

Gordon Dennis Thuilliez Director. Address: 46 Kings Drive, Surbiton, Surrey, KT5 8NQ. DoB: December 1942, British

Anthony Warnock-smith Director. Address: 167 Malden Road, New Malden, Surrey, KT3 6AA. DoB: November 1946, British

Gordon David Proctor Director. Address: Otways Washington Road, Storrington, Pulborough, West Sussex, RH20 4BY. DoB: September 1949, British

John Edward Weir Director. Address: 44 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ. DoB: June 1948, British

Alan Robert Clark Director. Address: 14 Woodlands, North Shields, Tyne & Wear, NE29 9JS. DoB: November 1946, British

Michael Anthony Parrish Director. Address: 2 Whitegates, Longhorsley, Morpeth, Northumberland, NE65 8UJ. DoB: February 1943, British

Leslie Bell Director. Address: 149 Western Way, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9LY. DoB: January 1933, British

Jobs in Rhodia Pharma Solutions Limited vacancies. Career and practice on Rhodia Pharma Solutions Limited. Working and traineeship

Sorry, now on Rhodia Pharma Solutions Limited all vacancies is closed.

Responds for Rhodia Pharma Solutions Limited on FaceBook

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

Address Rhodia Pharma Solutions Limited on google map

Other similar UK companies as Rhodia Pharma Solutions Limited: Yordan Goranov Limited | Cochrane Construction Ltd | Outdoor Play Services Mjl Ltd | Faith Systems Limited | Swift Property Developments Limited

The day the firm was established is 1965-08-26. Registered under company registration number 00857670, this company is registered as a PLC. You can contact the office of the firm during its opening times under the following location: 34 Clarendon Road , WD17 1JJ Watford. This Rhodia Pharma Solutions Limited business was known under five different names in the past. The company was established as Rhodia Chirex to be changed to Rhodia Chirex (dudley) on 2003-02-24. The company's third name was name up till 2000. The enterprise principal business activity number is 21100 : Manufacture of basic pharmaceutical products. The business most recent records were filed up to 2015-12-31 and the most current annual return information was filed on 2016-05-31. Rhodia Pharma Solutions Ltd has been working in the business for over fifty one years, something few competitors managed to do.

Sterling Organics Ltd is a small-sized vehicle operator with the licence number OB0222498. The firm has one transport operating centre in the country. . The firm directors are A R Clark, C L Chapple, D A Routledge and 6 others listed below.

The information regarding this specific firm's personnel reveals employment of two directors: Tom Dutton and Alison Murphy who joined the company's Management Board on 2014-12-01 and 2010-06-07. Moreover, the director's assignments are bolstered by a secretary - Alison Murphy, age 51, from who was selected by this business in September 2007.