Csl Behring Uk Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andCsl Behring Uk Limited

Wholesale of pharmaceutical goods

Csl Behring Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Hayworth House 2 Market Place RH16 1DB Haywards Heath

Phone: +44-1477 9937652

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

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

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

Registration data Csl Behring Uk Limited

Register date: 1982-03-16

Register number: 01622483

Type of company: Private Limited Company

Get full report form global database UK for Csl Behring Uk Limited

Owner, director, manager of Csl Behring Uk Limited

John Andrew Goodman Levy Director. Address: Hayworth House, 2 Market Place, Haywards Heath, RH16 1DB. DoB: June 1959, Australian

Dr Lutz Guenter Bonacker Director. Address: Hayworth House, 2 Market Place, Haywards Heath, RH16 1DB. DoB: October 1965, German

Edward Owens Director. Address: Hayworth House, 2 Market Place, Haywards Heath, RH16 1DB. DoB: June 1956, British

Paul Richard Fellingham Secretary. Address: 39 Cornwall Gardens, Brighton, East Sussex, BN1 6RH. DoB: n\a, British

Mary Elisabeth Sontrop Director. Address: Hayworth House, 2 Market Place, Haywards Heath, RH16 1DB. DoB: April 1957, Australian

Paul Perreault Director. Address: Hayworth House, 2 Market Place, Haywards Heath, RH16 1DB. DoB: February 1957, American

Gordon Naylor Director. Address: Hayworth House, 2 Market Place, Haywards Heath, RH16 1DB. DoB: April 1963, Australian

Gregory Boss Director. Address: 1020 1st Avenue, King Of Prussia, Pennsylvania 19406, Usa. DoB: July 1961, Usa

Peter John Turner Director. Address: Valley Forge Towers App 654, 3000 Valley Forge Circle, King Of Prussia, Pa 19406, Usa. DoB: June 1949, Australian

Antoni Michael Cipa Director. Address: 30 Stintons Road, Park Orchards, Victoria, 3114, Australia. DoB: June 1955, Australian

Alan Alexander Anderson Director. Address: Hayworth House, 2 Market Place, Haywards Heath, RH16 1DB. DoB: July 1953, British

Edward Owens Director. Address: 1 Bisham Court, Bisham Village, Marlow, Buckinghamshire, SL7 1SD. DoB: June 1956, British

David John Nicholas Secretary. Address: 1 The Grange, East Malling, Kent, ME19 6AH. DoB: February 1956, British

Christopher Edward Clapham Secretary. Address: 32 Broad Lane, Evenley, Brackley, Northamptonshire, NN13 5SF. DoB: n\a, British

Paul Richard Fellingham Director. Address: 39 Cornwall Gardens, Brighton, East Sussex, BN1 6RH. DoB: n\a, British

Herr Gerd Winter Director. Address: Ulmenstrasse 46a, Niedernhausen, 65527, Germany. DoB: May 1943, German

David John Nicholas Director. Address: 1 The Grange, Kings Hill, East Malling, Kent, ME19 6AH. DoB: February 1956, British

Dhanvant Nagji Director. Address: Witsend, 86 Huggetts Lane Willingdon, Eastbourne, East Sussex, BN22 0LS. DoB: December 1958, British

Richard Lyons Colquhoun Director. Address: 6 Rectory Close, Eastbourne, East Sussex, BN20 8AQ. DoB: February 1942, British

David Charles Abrehart Director. Address: 4 Michel Close, East Dean, Eastbourne, East Sussex, BN20 0JS. DoB: February 1958, British

Alan Alexander Anderson Director. Address: 3 Hartfield Road, Cooden, Bexhill On Sea, East Sussex, TN39 3EA. DoB: July 1953, British

Michael John Harris Director. Address: Flat 3 Highcliff Court, 6 South Cliff, Eastbourne, East Sussex, BN20 7AF. DoB: May 1949, British

Michael John Harris Secretary. Address: Flat 3 Highcliff Court, 6 South Cliff, Eastbourne, East Sussex, BN20 7AF. DoB: May 1949, British

Robert Barrie Christie Director. Address: 49 Willingdon Park Drive, Eastbourne, East Sussex, BN22 0BU. DoB: July 1932, British

Christopher Roy Bishop Director. Address: 10 Ringwood Close, Eastbourne, East Sussex, BN22 8UH. DoB: January 1940, British

Neil Baldwin Secretary. Address: 3 St Philips Avenue, Eastbourne, East Sussex, BN22 8LU. DoB: January 1948, British

John Anthony Sedor Director. Address: 107 Meadowbrook Drive, Huntingdon Valley Pennsylvania Pa 19006 Pa19, FOREIGN, Usa. DoB: July 1944, American

Jobs in Csl Behring Uk Limited vacancies. Career and practice on Csl Behring Uk Limited. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Csl Behring Uk Limited on FaceBook

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

Address Csl Behring Uk Limited on google map

Other similar UK companies as Csl Behring Uk Limited: Truck Hydraulics Limited | C2 Ndt Limited | Eclipse Colour Print Limited | Nacton Limited | Factor 15 Limited

Csl Behring Uk Limited is located at Haywards Heath at Hayworth House. You can find the company by the area code - RH16 1DB. Csl Behring Uk's incorporation dates back to year 1982. The enterprise is registered under the number 01622483 and its up-to-data status is active. This firm has a history in name changes. Up till now the firm had four different company names. Up till 2007 the firm was prospering under the name of Zlb Behring Uk and up to that point its company name was Aventis Behring. The enterprise Standard Industrial Classification Code is 46460 , that means Wholesale of pharmaceutical goods. The latest filed account data documents were submitted for the period up to 2015/06/30 and the latest annual return information was released on 2015/12/29. Ever since the firm debuted in this field of business thirty four years ago, the firm has managed to sustain its impressive level of success.

This company owes its well established position on the market and unending progress to exactly three directors, namely John Andrew Goodman Levy, Dr Lutz Guenter Bonacker and Edward Owens, who have been in charge of the firm since June 2015. Moreover, the director's duties are continually aided by a secretary - Paul Richard Fellingham, from who was selected by the following company in 2004.