Evexar Medical Limited
Manufacture of medical and dental instruments and supplies
Evexar Medical Limited contacts: address, phone, fax, email, website, shedule
Address: Catalyst House, 720 Centennial Court Centennial Avenue, Centennial Park Elstree WD6 3SY Borehamwood
Phone: +44-1202 5426116
Fax: +44-1478 5086364
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Evexar Medical Limited"? - send email to us!
Registration data Evexar Medical Limited
Register date: 2004-08-27
Register number: 05216354
Type of company: Private Limited Company
Get full report form global database UK for Evexar Medical LimitedOwner, director, manager of Evexar Medical Limited
Hilary Rothera Secretary. Address: Prospect Road, Woodford Green, Essex, IG8 7ND, England. DoB:
Graham Robert Lay Director. Address: Coulson Close, Milton, Cambridge, CB24 6ZE, England. DoB: May 1949, British
Cengiz Altan Tarhan Director. Address: Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL. DoB: December 1958, British
Julian Burn-callander Director. Address: 28-29 Ormonde Gate, London, SW3 4HA, England. DoB: May 1954, British
Nicholas George Strong Director. Address: Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3SY, England. DoB: December 1947, British
Nicholas Strong Secretary. Address: Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3SY, England. DoB: n\a, British
John Kingston Pool Director. Address: Rushton Spencer, Macclesfield, Cheshire, SK11 0QU, England. DoB: April 1944, United Kingdom
Dr Anne Lane Director. Address: Grosvenor Gardens, London, NW2 4QN, England. DoB: April 1964, British
Karen Cheetham Director. Address: Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3SY, England. DoB: December 1960, British
Hilary Rothera Secretary. Address: 3 Nursery Close, Woodford Green, Essex, IG8 0ES. DoB: n\a, British
Robert Barrington Brooke Director. Address: Ford House Ford Manor Road, Manor Road Dormansland, Lingfield, Surrey, RH7 6NZ. DoB: January 1940, British
Desmond Kenneth Neil Glass Secretary. Address: 17 Kelfield Gardens, London, W10 6NA. DoB: November 1969, Irish
David Martin Maxfield Dutton Director. Address: Highgate House Merton Lane, London, N6 6NA. DoB: October 1942, British
John Cherry Director. Address: 3 Thirlmere Close, Braintree, Essex, CM77 7UL. DoB: October 1955, British
Hilary Rothera Secretary. Address: 3 Nursery Close, Woodford Green, Essex, IG8 0ES. DoB: n\a, British
Dr Paul Burrows Director. Address: Fairby Road, London, SE12 8JR, United Kingdom. DoB: October 1967, British
Stephen George Edward Barker Director. Address: 16 Wilks Gardens, Shirley, Surrey, CR0 8UJ. DoB: January 1960, British
John William Traynor Secretary. Address: Newdigate Place, Dukes Road Partridge Lane, Newdigate, Surrey, RH5 5BP. DoB: March 1957, British
Graham Steer Director. Address: Beeches 60 Cottenham Park Road, Wimbledon, London, SW20 0TB. DoB: July 1959, British
Jobs in Evexar Medical Limited vacancies. Career and practice on Evexar Medical Limited. Working and traineeship
Carpenter. From GBP 1700
Engineer. From GBP 2700
Director. From GBP 6300
Package Manager. From GBP 1600
Tester. From GBP 2800
Controller. From GBP 2300
Package Manager. From GBP 1300
Package Manager. From GBP 2100
Responds for Evexar Medical Limited on FaceBook
Read more comments for Evexar Medical Limited. Leave a respond Evexar Medical Limited in social networks. Evexar Medical Limited on Facebook and Google+, LinkedIn, MySpaceAddress Evexar Medical Limited on google map
Other similar UK companies as Evexar Medical Limited: Belvedere Holiday Apartments Limited | Surma Halal Food Store Limited | Curry Hut (takeaway) Limited | Grafton Hotel (harrogate) Limited | The Mixing Pot Limited
Evexar Medical began its business in 2004 as a Private Limited Company with reg. no. 05216354. This particular business has been working successfully for twelve years and the present status is active. This company's headquarters is situated in Borehamwood at Catalyst House, 720 Centennial Court Centennial Avenue, Centennial Park. You can also locate the firm by its area code : WD6 3SY. It 's been ten years since The firm's business name is Evexar Medical Limited, but up till 2006 the name was Antares Medical and up to that point, up till Mon, 31st Oct 2005 this firm was known as Novamedica. This means it has used four other names. The enterprise Standard Industrial Classification Code is 32500 which stands for Manufacture of medical and dental instruments and supplies. The business latest records were submitted for the period up to 2015/07/31 and the latest annual return information was submitted on 2015/08/27. It has been 12 years for Evexar Medical Ltd in this field, it is doing well and is an example for the competition.
There's a number of two directors leading the following company now, specifically Graham Robert Lay and Cengiz Altan Tarhan who have been performing the directors assignments since October 2013. In order to maximise its growth, since July 2015 this company has been utilizing the expertise of Hilary Rothera, who has been in charge of ensuring the company's growth.