Siemens Healthcare Diagnostics Ltd
Manufacture of other chemical products n.e.c.
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Contacts of Siemens Healthcare Diagnostics Ltd: address, phone, fax, email, website, working hours
Address: Faraday House Sir William Siemens Square GU16 8QD Frimley
Phone: +44-1463 7839813 +44-1463 7839813
Fax: +44-1463 7839813 +44-1463 7839813
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Siemens Healthcare Diagnostics Ltd"? - Send email to us!
Registration data Siemens Healthcare Diagnostics Ltd
Get full report from global database of The UK for Siemens Healthcare Diagnostics Ltd
Addition activities kind of Siemens Healthcare Diagnostics Ltd
011500. Corn
703203. Sporting camps
27899902. Paper cutting
28210215. Polyvinyl chloride resins, pvc
50630302. Building wire and cable
Owner, director, manager of Siemens Healthcare Diagnostics Ltd
Director - Gilmar Leonel Lorenzana Baldizon. Address: Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom. DoB: July 1970, German
Secretary - Helen Claire Carless. Address: Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom. DoB:
Director - Stewart Hutton. Address: Sir William Siemens Square, Frimley, Surrey, GU16 8QD, England. DoB: October 1972, British
Director - Helen Claire Carless. Address: Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom. DoB: March 1962, British
Director - Gerard Thomas Gent. Address: Sir William Siemens Square, Frimley, Surrey, GU16 8QD, England. DoB: n\a, British
Director - Pere Cercos Casale. Address: Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom. DoB: July 1967, Spanish
Secretary - Gerard Thomas Gent. Address: Sir William Siemens Square, Frimley, Surrey, GU16 8QD, England. DoB:
Director - Tania Louise Songini. Address: Sir William Siemens Square, Frimley, Surrey, GU16 8QD, England. DoB: March 1969, British
Director - Angela Pou. Address: Sir William Siemens Square, Frimley, Surrey, GU16 8QD, England. DoB: April 1956, Spanish
Director - Adrian Christopher Ralph. Address: Sir William Siemens Square, Frimley, Surrey, GU16 8QD, England. DoB: May 1960, British
Director - Martin Christopher True. Address: The Hawthorns, Baughurst, Hampshire, RG26 5FJ. DoB: June 1969, British
Director - Andreas Gottlieb. Address: Eckerichsweg, Fritzlar, Hessen, 34560, Germany. DoB: July 1960, German
Director - Randy Daniel. Address: White Oak Road, Lake Forest, Illinois, 60045, Usa. DoB: March 1956, American
Director - Luis De Luzuriaga. Address: Llanvair Close, Ascot, Berkshire, SL5 9HX, Uk. DoB: May 1958, American
Director - Heinz Otto Guenter Dombrowe. Address: 1 The Great Quarry, Guildford, Surrey, GU1 3XN. DoB: December 1947, German
Director - Nico Arnold. Address: Sutton Castle Shielmartin Road, Dublin, 13, Ireland. DoB: May 1951, Dutch
Secretary - Andreas Gottlieb. Address: Eckerichsweg, Fritzlar, Hessen, 34560, Germany. DoB: July 1960, German
Secretary - Stefan Martin Keil. Address: Am Schellberg 29a, Bad Soden Am Taunus, Hessen 65812, Germany. DoB: October 1968, German
Director - Geoffrey Ronald Emmess. Address: 4 Grafton Road, Yardley Gobion, Northamptonshire, NN12 7UE. DoB: March 1952, British
Director - Stefan Martin Keil. Address: 147 Avenue De Malakoff, Paris, 75116, France. DoB: October 1968, German
Director - Dominick Martin Quinn. Address: Oberdorf 81, 53805 Much, Germany. DoB: May 1955, Irish
Director - Rechtsanwalt Alexander Hans Josef Neumann. Address: Waldstrasse 5, Floersheim Wicker, Hessen 65439. DoB: August 1969, German
Director - Giovanni Cattaneo. Address: Route Des Monts De Lavaux 504 506, La Croix Sur Lutry, Ch 1602, Switzerland. DoB: August 1939, Italian
Director - Gilles De Robert De La Freygere. Address: 11 Avenue Emma 78110 La Celle, St Cloud, Paris, FOREIGN, France. DoB: January 1954, French
Director - Jacqueline Deborah Balchin. Address: The Nook, Church Lane, Alderton, Northamptonshire, NN12 7LP. DoB: January 1961, British
Director - Jean-Francois Bauer. Address: Olmuhlweg 7, Konigstein, Germany. DoB: February 1955, French
Director - Roger Boncy. Address: Schlossborner Strasse 20, Eppenhain, Kelkheim D65789, Germany. DoB: September 1944, American
Director - Dean Andrew Read. Address: 4 Peartree Way, Wychbold, Droitwich, Worcestershire, WR9 7JW. DoB: September 1963, British
Director - Friedrich Karl Uwe Bicker. Address: Frankenstrasse 25, Bensheim, D64625, Germany. DoB: June 1945, German
Director - Jonathan Mark Whitfield. Address: 2 Baysmead, Old Newtown Road, Newbury, Berkshire, RG14 7DE. DoB: May 1963, British
Director - Heinz Juergen Heuser. Address: Am Nebelrock 6, 35094 Lahntal Caldern, Germany, FOREIGN. DoB: September 1951, German
Director - Ian Wright. Address: Farne, Stoke Gap Lodge, Stoke Bruerne, Northamptonshire, NN12 7SS. DoB: September 1957, British
Secretary - Robert Arthur Haggis. Address: 28 Milverton Crescent, Leamington Spa, Coventry, CV32 5NJ. DoB: n\a, British
Director - Dr Arend Rowold. Address: Friedlichstrasse 42, Marburg, 35037, Germany. DoB: June 1946, German
Director - Michale Sotiris Demetriou. Address: Sagamore House Hedgerley Lane, Gerrards Cross, Buckinghamshire, SL9 7NP. DoB: March 1941, British
Director - Dr Peter Robert Read. Address: Marchfields, 6 Ashley Hill Place,, Cockpole Green, Wargrave, Berkshire, RG10 8NL. DoB: January 1939, British
Director - Nigel John Borshell. Address: 3 Walrus Close, Woodley, Reading, Berkshire, RG5 4UQ. DoB: April 1951, British
Director - Robert Arthur Haggis. Address: 10 Lime Kiln Road, Tackley, Kidlington, Oxfordshire, OX5 3BW. DoB: n\a, British
Director - William Robert Davies. Address: Chatton House, 165 Park Road, Teddington, Middlesex, TW11 0BP. DoB: March 1945, British
Jobs in Siemens Healthcare Diagnostics Ltd, vacancies. Career and training on Siemens Healthcare Diagnostics Ltd, practic
Now Siemens Healthcare Diagnostics Ltd have no open offers. Look for open vacancies in other companies
-
Men's Football 2nd Team Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: Strategic and International Partnerships
Salary: £26,495 to £32,548 per annum, pro rata (Grade E)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Coaching
-
Creative Artworker (Bristol)
Region: Bristol
Company: University of Bristol
Department: Print Services
Salary: £25,728 to £28,936 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT,PR, Marketing, Sales and Communication
-
Keith Sykes Research Fellowship in Italian Studies (Cambridge)
Region: Cambridge
Company: Pembroke College, Cambridge
Department: N\A
Salary: £22,494 to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History
-
Personal Assistant to the Policy Director (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: University of Cambridge Institute for Sustainability Leadership
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Impact Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Research and Enterprise Office
Salary: £39,993 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Careers Consultant (Bristol)
Region: Bristol
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Widening Participation Coordinator Advert (London)
Region: London
Company: King's College London Students' Union KCLSU
Department: N\A
Salary: £25,593 to £30,925 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Research Associate in Energy Storage and Power Electronics (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering
Salary: £29,301 to £38,183 Subject to annual pay award
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Head of ST School Public Health Medicine/Medical Microbiology (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Postgraduate Medical & Dental Education
Salary: £74,393 to £96,583
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Senior Management
-
Associate Professor/Professor in Economic Demography (Stirling)
Region: Stirling
Company: University of Stirling
Department: Stirling Management School
Salary: £48,327 to £55,998 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy
-
Business Systems Engineer (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: IT Services
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer/Senior Lecturer/Associate Professor in Accounting – Taxation (Sarawak - Malaysia)
Region: Sarawak - Malaysia
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Other Business and Management Studies
Responds for Siemens Healthcare Diagnostics Ltd on Facebook, comments in social nerworks
Read more comments for Siemens Healthcare Diagnostics Ltd. Leave a comment for Siemens Healthcare Diagnostics Ltd. Profiles of Siemens Healthcare Diagnostics Ltd on Facebook and Google+, LinkedIn, MySpaceLocation Siemens Healthcare Diagnostics Ltd on Google maps
Other similar companies of The United Kingdom as Siemens Healthcare Diagnostics Ltd: Coolair Logan Ltd | Euremica Limited | M5 Data Limited | Smartstone Masons Limited | Rolpex Limited
Registered as 03050664 twenty one years ago, Siemens Healthcare Diagnostics Ltd is a PLC. Its current registration address is Faraday House, Sir William Siemens Square Frimley. This firm has operated under three names. The company's first listed name, Dade Behring, was changed on Friday 1st August 2008 to Behring Diagnostics Uk. The current name, in use since 1998, is Siemens Healthcare Diagnostics Ltd. This company principal business activity number is 20590 and has the NACE code: Manufacture of other chemical products n.e.c.. 2015/09/30 is the last time when the accounts were reported. 21 years of presence in this particular field comes to full flow with Siemens Healthcare Diagnostics Limited as they managed to keep their customers happy through all the years.
Gilmar Leonel Lorenzana Baldizon and Stewart Hutton are the company's directors and have been expanding the company since 2013. In order to increase its productivity, since February 2012 this specific business has been utilizing the expertise of Helen Claire Carless, who has been working on ensuring efficient administration of the company.
Siemens Healthcare Diagnostics Ltd is a domestic company, located in Frimley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Faraday House Sir William Siemens Square GU16 8QD Frimley. Siemens Healthcare Diagnostics Ltd was registered on 1995-04-27. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 132,000 GBP, sales per year - less 321,000 GBP. Siemens Healthcare Diagnostics Ltd is Private Limited Company.
The main activity of Siemens Healthcare Diagnostics Ltd is Manufacturing, including 5 other directions. Director of Siemens Healthcare Diagnostics Ltd is Gilmar Leonel Lorenzana Baldizon, which was registered at Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom. Products made in Siemens Healthcare Diagnostics Ltd were not found. This corporation was registered on 1995-04-27 and was issued with the Register number 03050664 in Frimley, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Siemens Healthcare Diagnostics Ltd, open vacancies, location of Siemens Healthcare Diagnostics Ltd on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024