Ansell (u.k.) Limited
Ansell (u.k.) Limited contacts: address, phone, fax, email, website, shedule
Address: 6th Floor 60 Gracechurch Street EC3V 0HR London
Phone: +44-1527 3313446
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ansell (u.k.) Limited"? - send email to us!
Registration data Ansell (u.k.) Limited
Register date: 1986-07-04
Register number: 02033980
Type of company: Private Limited Company
Get full report form global database UK for Ansell (u.k.) LimitedOwner, director, manager of Ansell (u.k.) Limited
Marie-France Josette Wijkamp Director. Address: Crosswall, London, EC3N 2SG, England. DoB: July 1960, Dutch
Petrus Johannes Maria Franciscus Dobbelsteijn Director. Address: Crosswall, London, West Midlands, EC3N 2SG, England. DoB: May 1964, Dutch
Johan Andre Bonhomme Director. Address: Crosswall, London, EC3N 2SG, England. DoB: January 1972, Belgian
Michael John Bennett Director. Address: Bathford Hill 36, Bathford, Bath, Banes, BA1 7SL. DoB: April 1960, British
Danielle Van De Putte Secretary. Address: Temple Street, Birmingham, B2 5DJ, United Kingdom. DoB:
Francois Le Jeune D'allegeershecque Director. Address: Temple Street, Birmingham, B2 5DJ, United Kingdom. DoB: December 1963, Belgian
Paul Philip Kilbride Director. Address: Pedington Manor, Stone, Berkeley, Gloucestershire, GL13 9LG. DoB: August 1963, British
Peter James Brown Secretary. Address: 29 Everard Close, Henwick Park, Worcester, Worcestershire, WR2 6ET. DoB: June 1958, British
Marc Louis Joseph Cauwenberghs Director. Address: Sylvain Dupuisstraat 2/52, Knokke-Heist, 8300, Belgium. DoB: June 1961, Belgium
Duncan Peter Collins Secretary. Address: 9 Perryfield Way, Richmond, Surrey, TW10 7SW. DoB: January 1962, British
David Maddocks Director. Address: 3 Thrush Close, High Wycombe, Buckinghamshire, HP12 4RJ. DoB: June 1965, British
Duncan Peter Collins Director. Address: 9 Perryfield Way, Richmond, Surrey, TW10 7SW. DoB: January 1962, British
Michael Richard Flather Director. Address: Cross Cottage, Hadley, Droitwich, Worcestershire, WR9 0AT. DoB: June 1944, British
Clifford John Veerbeek Secretary. Address: 213 South Lane, New Malden, Surrey, KT3 5EP. DoB: n\a, New Zealander
Roger James Brewer Secretary. Address: Flat 9 41 Edge Hill, Wimbledon, Surrey, SW19 4NP. DoB:
Jeffrey James Cox Director. Address: 23 Riverside Lane, Holmden, 07733 New Jersey, Usa. DoB: December 1956, Australian
Kevin Jones Secretary. Address: 11 Aintree Way, Dudley, West Midlands, DY1 2SL. DoB:
David Charles Brittain Director. Address: Sendhurst Farm Cottage, London Road Send, Woking, Surrey, GU23 7JX. DoB: April 1942, British
Mark Stewart Ridsdale Director. Address: 45 Iona Street, Black Rock, Victoria, 3193, Australia. DoB: October 1950, Australian
Peter Chapman Cook Director. Address: Ashleys 49 Ashley Road, Walton On Thames, Surrey, KT12 1HG. DoB: September 1947, Australian
David Charles Brittain Secretary. Address: Sendhurst Farm Cottage, London Road Send, Woking, Surrey, GU23 7JX. DoB: April 1942, British
Mark Malin Sellers Director. Address: Brooke House, Boughton Lees, Ashford, Kent, TN25 4HP. DoB: September 1922, British
Christopher Stewart Bell Director. Address: Raggi Cottage, 6-8 Jubilee Lane, Farnham, Surrey, GU10 4SZ. DoB: July 1948, British
Harry Boon Director. Address: 10 Colts Drive, Holmdel, 07733 Monmouth, Usa. DoB: March 1948, Australian
Richard Douglas William Dutton Director. Address: 8 Millbank Drive, Mount Eliza, Victoria 3930, Australia. DoB: November 1950, Australia
Jobs in Ansell (u.k.) Limited vacancies. Career and practice on Ansell (u.k.) Limited. Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for Ansell (u.k.) Limited on FaceBook
Read more comments for Ansell (u.k.) Limited. Leave a respond Ansell (u.k.) Limited in social networks. Ansell (u.k.) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ansell (u.k.) Limited on google map
Other similar UK companies as Ansell (u.k.) Limited: Kismet Restaurant (burslem) Limited | Al-amin Uk Limited | Purbeck Retail Limited | Topline Pubs Limited | Clovenfords Hotel Ltd
The company known as Ansell (u.k.) has been started on 4th July 1986 as a PLC. The company registered office may be found at London on 6th Floor, 60 Gracechurch Street. Should you need to reach the company by post, the postal code is EC3V 0HR. The company company registration number for Ansell (u.k.) Limited is 02033980. The firm registered name change from Mates Healthcare to Ansell (u.k.) Limited occurred in 30th June 1998. The company is classified under the NACe and SiC code 32990 and has the NACE code: Other manufacturing n.e.c.. The firm's most recent filed account data documents were submitted for the period up to 30th June 2015 and the latest annual return was submitted on 18th May 2016. From the moment the company began in this field of business thirty years ago, it managed to sustain its praiseworthy level of prosperity.
1 transaction have been registered in 2014 with a sum total of £1,498. In 2013 there was a similar number of transactions (exactly 1) that added up to £587. The Council conducted 3 transactions in 2011, this added up to £4,857. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £6,942. Cooperation with the Hampshire County Council council covered the following areas: Drugs And Medical Supplies and Purch Care-indep Sector-spot Purchase.
Marie-France Josette Wijkamp, Petrus Johannes Maria Franciscus Dobbelsteijn and Johan Andre Bonhomme are registered as the firm's directors and have been doing everything they can to help the company for 4 years.