Brocklehurst Chemists Limited

All UK companiesHuman health and social work activitiesBrocklehurst Chemists Limited

Other human health activities

Dispensing chemist in specialised stores

Brocklehurst Chemists Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Beacon Way HU3 4AE Hull

Phone: +44-1491 2532318

Fax: +44-1491 2532318

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Brocklehurst Chemists Limited"? - send email to us!

Brocklehurst Chemists Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Brocklehurst Chemists Limited.

Registration data Brocklehurst Chemists Limited

Register date: 1994-03-28

Register number: 02913672

Type of company: Private Limited Company

Get full report form global database UK for Brocklehurst Chemists Limited

Owner, director, manager of Brocklehurst Chemists Limited

Paul Hillary Director. Address: Beacon Way, Hull, East Yorkshire, HU3 4AE. DoB: February 1973, British

Joanna Elizabeth Peacham Director. Address: Beacon Way, Hull, East Yorkshire, HU3 4AE. DoB: December 1977, British

Sharron Lovick Secretary. Address: Beacon Way, Hull, East Yorkshire, HU3 4AE, England. DoB:

Yvonne Elliott Director. Address: Beacon Way, Hull, East Yorkshire, HU3 4AE, England. DoB: January 1967, British

Timothy John Burrows Director. Address: Beacon Way, Hull, East Yorkshire, HU3 4AE, England. DoB: May 1954, British

Joanne Lynn Lane Director. Address: Beacon Way, Hull, East Yorkshire, HU3 4AE, England. DoB: July 1974, British

Andrew Lawrence Burnell Director. Address: Beacon Way, Hull, East Yorkshire, HU3 4AE, England. DoB: March 1966, British

Hilary Mary Edmondson Director. Address: 6 Kingston Wharf, Kingston Street, Hull, North Humberside, HU1 2ES. DoB: May 1954, British

Gail Margaret Burrows Secretary. Address: 57 Mill Rise, Swanland, North Ferriby, North Humberside, HU14 3PN. DoB:

Geoffrey Michael Land Director. Address: Magnolia House 7 Endyke Lane, Cottingham, North Humberside, HU16 4QD. DoB: March 1943, British

Timothy John Burrows Director. Address: 57 Mill Rise, Swanland, North Ferriby, North Humberside, HU14 3PN. DoB: May 1954, British

Jobs in Brocklehurst Chemists Limited vacancies. Career and practice on Brocklehurst Chemists Limited. Working and traineeship

Electrical Supervisor. From GBP 2500

Project Planner. From GBP 2600

Helpdesk. From GBP 1300

Responds for Brocklehurst Chemists Limited on FaceBook

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

Address Brocklehurst Chemists Limited on google map

Other similar UK companies as Brocklehurst Chemists Limited: Alwin Frank Ltd | Osprey House Properties Limited | Arkady Limited | Elder Court Management Company Limited | Propco Limited

Brocklehurst Chemists Limited has existed on the local market for 22 years. Registered under the number 02913672 in 1994-03-28, it is located at 5 Beacon Way, Hull HU3 4AE. This enterprise declared SIC number is 86900 , that means Other human health activities. 2015-03-31 is the last time when company accounts were filed. Twenty two years of experience on the market comes to full flow with Brocklehurst Chemists Ltd as the company managed to keep their customers satisfied through all the years.

The firm works in retail industry. Its FHRSID is 20754. It reports to Hull City and its last food inspection was carried out on 2005-03-29 , 801-803 Hotham Road South, HU5 5JX. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

Paul Hillary, Joanna Elizabeth Peacham and Yvonne Elliott are registered as the enterprise's directors and have been doing everything they can to help the company since 2016. To increase its productivity, since 2013 the firm has been utilizing the expertise of Sharron Lovick, who's been focusing on ensuring that the Board's meetings are effectively organised.