Aah Pharmaceuticals Limited

Wholesale of pharmaceutical goods

Manufacture of basic pharmaceutical products

Contacts of Aah Pharmaceuticals Limited: address, phone, fax, email, website, working hours

Address: Sapphire Court Walsgrave Triangle CV2 2TX Coventry

Phone: +44-161 3843261 +44-161 3843261

Fax: +44-1371 3829528 +44-1371 3829528

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Aah Pharmaceuticals Limited"? - Send email to us!

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

Registration data Aah Pharmaceuticals Limited

Register date: 1912-07-27
Register number: 00123458
Capital: 357,000 GBP
Sales per year: Less 189,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Aah Pharmaceuticals Limited

Addition activities kind of Aah Pharmaceuticals Limited

478904. Railroad maintenance and repair services
17999933. Screening contractor: window, door, etc.
22610300. Decorative finishing of cotton broadwoven fabrics
28360200. Extracts
82490201. Banking school, training

Owner, director, manager of Aah Pharmaceuticals Limited

Director - Hilary Jane Stables. Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX. DoB: April 1968, British

Secretary - Nichola Legg. Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX. DoB:

Director - Nigel Swift. Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX. DoB: May 1966, British

Director - Cormac Gregory David Tobin. Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX. DoB: May 1963, Irish

Director - Thorsten Beer. Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX. DoB: June 1971, German

Secretary - Wendy Hall. Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX. DoB:

Secretary - Nichola Legg. Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX. DoB:

Secretary - William Shepherd. Address: Walsgrave Triangle, Coventry, CV2 2TX, England. DoB:

Director - Stephen William Anderson. Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England. DoB: September 1966, British

Director - David Rollinson. Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England. DoB: June 1964, British

Director - Claude Tomaszewski. Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England. DoB: April 1969, Luxembourger

Director - Jeffrey Mark Bulmer. Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England. DoB: August 1962, British

Director - John Richards. Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX. DoB: June 1959, British

Director - Paul Leslie Forster-jones. Address: Blounts Lodge, Chalkpit Lane, Marlow, Buckinghamshire, SL7 2JE. DoB: June 1958, British

Director - Angelo Grasso. Address: 86 Kings Road, Wimbledon, London, SW19 8QW. DoB: December 1962, Australian-Italian

Director - Gary Raymond Lunt. Address: Welland House, Home Farm Grove, Arthingworth, LE16 8NJ. DoB: August 1960, British

Secretary - Peter Smerdon. Address: Walsgrave Triangle, Coventry, CV2 2TX, England. DoB: October 1950, British

Director - Dr Ulf Markus Schneider. Address: Flat 3 Burlington House, 3 Bertie Terrace, Leamington Spa, Warwickshire, CV32 5BL. DoB: September 1965, German

Director - Ronald Armin Mittermeier. Address: 501 Millennium Apartments, Newhall Street, Birmingham, West Midlands, B3 1BA. DoB: August 1963, Germany

Director - Ian Davidson. Address: Gable End, 190 Station Road Knowle, Solihull, West Midlands, B93 0ER. DoB: April 1963, British

Director - Ian Bray. Address: 26 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HA. DoB: June 1963, British

Director - Mark Steven Green. Address: Portman House, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NQ. DoB: July 1960, British

Director - Jeffrey Poole. Address: Cuckoo Lodge Farm, 668 Lightwood Road, Lightwood, Stoke On Trent, ST3 7HE. DoB: October 1954, British

Director - Christopher Gee. Address: 67 Ashley Way, Little Bowden, Market Harborough, Leicestershire, LE16 7XD. DoB: October 1952, British

Director - Gerhard Viktor Mischke. Address: Whitehill Farmhouse, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8BW. DoB: January 1959, Germany

Secretary - John Richard Bridge Davies. Address: Amberley, 5 Primrose Hill Waste Lane, Kelsall, Cheshire, CW6 0PE. DoB: n\a, British

Director - Colin Wilson. Address: Tanglewood Poolhead Lane, Tanworth In Arden, Solihull, Warwickshire, B94 5EH. DoB: June 1943, British

Director - Graham Anthony Kershaw. Address: Selsley House, Westhorpe, Sibbertoft, Leicestershire, LE16 9UL. DoB: December 1952, British

Director - Stephen Andrew Agar-hutty. Address: Shenstone, 32 Victoria Road Bidford On Avon, Stratford On Avon, Warwickshire, B50 4AR. DoB: November 1959, British

Director - Stephen Roger Dunn. Address: Leam Terrace, Leamington Spa, Warwickshire, CV31 1BQ. DoB: December 1952, British

Director - Dr Stephen May. Address: The Well House, Wishanger Lane Churt, Farnham, Surrey, GU10 2QJ. DoB: January 1952, British

Director - Michael Ashley Ward. Address: Flat 603 Shad Thames, London, SE1 2YL. DoB: July 1956, British

Director - Martin Ludwig Drummen. Address: Four Jays Station Road, Henley In Arden, Warwickshire, B95 5JP. DoB: September 1964, British

Director - Mark Litten James. Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England. DoB: July 1965, British

Director - Jeremy Tebbett. Address: Tannen Holmes Chapel Road, Somerford, Congleton, Cheshire, CW12 4QB. DoB: July 1954, British

Director - Stefan Mario Meister. Address: Rosengartenstrasse 19, 70184 Stuttgart, Germany. DoB: October 1965, Swiss

Director - Peter Paul Higgins. Address: Longmead, Brighton Road, Foxrock, Dublin 18. DoB: April 1941, Irish

Director - Jeremy Frederick Poole. Address: 5 Birch View, Lutterworth Road Kimcote, Lutterworth, Leicestershire, LE17 5SD. DoB: July 1947, British

Director - Andrew Leonard Wallis. Address: The Old Rectory, Church Street South Collingham, Newark, Nottinghamshire, NG23 7LH. DoB: July 1939, British

Director - Gary Greenhalgh. Address: Washdyke Farm, Lincoln Road, Fulbeck, Lincolnshire, NG32 3HY. DoB: March 1937, British

Director - Alan Turner. Address: Millway, Eggbridge Lane Waverton, Chester, Cheshire. DoB: September 1948, British

Director - Harold Ronald Charles Vizard. Address: Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, Warwickshire, CV37 OLP. DoB: January 1946, British

Director - David Leslie Taylor. Address: Woodbank Wilmslow Park, Wilmslow, Cheshire, SK9 2BA. DoB: October 1940, British

Director - Gilbert Henry Dove. Address: 19 Hillview Gardens, Woolton, Liverpool, Merseyside, L25 7XE. DoB: January 1939, British

Director - Denis Mellstrom. Address: 14 Thornycroft, Littler Cross, Winsford, Cheshire, CW7 2LR. DoB: March 1933, British

Director - William Michael Pybus. Address: Beades Old Malden Lane, Worcester Park, Surrey, KT4 7PU. DoB: May 1923, British

Director - Christopher Rawstron. Address: Glenwood 9 Portfield Bar, Whalley, Clitheroe, Lancashire, BB7 9DL. DoB: April 1938, British

Director - Anthony William Revell. Address: 26 Ryland Road, Welton, Lincoln, LN2 3LU. DoB: June 1938, British

Director - Leonard Southworth. Address: 206 Gisburn Road, Barrowford, Nelson, Lancashire, BB9 6AU. DoB: October 1928, British

Secretary - David Alexander Goult. Address: 8 Dawpool Drive, Moreton, Wirral, Merseyside, CH46 0PH. DoB: n\a, British

Jobs in Aah Pharmaceuticals Limited, vacancies. Career and training on Aah Pharmaceuticals Limited, practic

Now Aah Pharmaceuticals Limited have no open offers. Look for open vacancies in other companies

  • Programmer (Alderley)

    Region: Alderley

    Company: The University of Manchester

    Department: The Cancer Research UK Manchester Institute

    Salary: £31,850 to £39,900 (dependent upon experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering

  • Research Associate/Fellow (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £26,495 to £32,548 per annum, depending on skills and experience (minimum £29799 with relevant PhD). Salary progression beyond this scale is subject to performance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

  • Research Fellow – Medical Device Research (Specific Purpose Contract) (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €52,716 to €57,442
    £48,530.35 to £52,881.11 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology

  • Senior Projects Finance Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Finance

    Salary: £31,095 to £33,799 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Associate - Optical Measurement (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: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Computer Teaching Support Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Plant Sciences

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Student Recruitment Assistant (London)

    Region: London

    Company: Coventry University London

    Department: N\A

    Salary: £25,129 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • HR Operations Administrator (London)

    Region: London

    Company: Royal College of Art

    Department: Human Resources Department

    Salary: £26,869 to £29,869 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Teaching Fellow (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Electronic Engineering

    Salary: £41,458 to £49,059 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Research Fellow in Applied and Corpus Linguistics (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Education

    Salary: £32,004 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences,Languages, Literature and Culture,Linguistics,Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Lecturer in Respiratory Science (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Inflammation and Ageing

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • PhD Project in Computer Modelling of Greenhouse Gas Emissions from Agriculture and Land Use Change (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Geography

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science

Responds for Aah Pharmaceuticals Limited on Facebook, comments in social nerworks

Read more comments for Aah Pharmaceuticals Limited. Leave a comment for Aah Pharmaceuticals Limited. Profiles of Aah Pharmaceuticals Limited on Facebook and Google+, LinkedIn, MySpace

Location Aah Pharmaceuticals Limited on Google maps

Other similar companies of The United Kingdom as Aah Pharmaceuticals Limited: Lozenj Ltd | Real Communications Ltd | Emaus Ltd | Q Cars Limited | Tone World (uk) Limited

Aah Pharmaceuticals is a company registered at CV2 2TX Coventry at Sapphire Court. The firm was set up in 1912 and is established under the identification number 00123458. The firm has existed on the British market for one hundred and four years now and the public status is is active. The firm SIC code is 46460 meaning Wholesale of pharmaceutical goods. Aah Pharmaceuticals Ltd reported its latest accounts up to 2015-03-31. The firm's most recent annual return was submitted on 2015-12-01. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Aah Pharmaceuticals Ltd.

The firm owns two trademarks, all are active. The IPO representative of Aah Pharmaceuticals is Sipara Limited. The first trademark was submitted in 2014.

There seems to be a team of four directors running the following company at the moment, including Hilary Jane Stables, Nigel Swift, Cormac Gregory David Tobin and Cormac Gregory David Tobin who have been executing the directors tasks for nearly one year. Additionally, the managing director's tasks are constantly aided by a secretary - Nichola Legg, from who was recruited by this company almost one year ago.

Aah Pharmaceuticals Limited is a foreign company, located in Coventry, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Sapphire Court Walsgrave Triangle CV2 2TX Coventry. Aah Pharmaceuticals Limited was registered on 1912-07-27. 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 - 357,000 GBP, sales per year - less 189,000,000 GBP. Aah Pharmaceuticals Limited is Private Limited Company.
The main activity of Aah Pharmaceuticals Limited is Wholesale and retail trade; repair of motor vehicles and, including 5 other directions. Director of Aah Pharmaceuticals Limited is Hilary Jane Stables, which was registered at Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX. Products made in Aah Pharmaceuticals Limited were not found. This corporation was registered on 1912-07-27 and was issued with the Register number 00123458 in Coventry, 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 Aah Pharmaceuticals Limited, open vacancies, location of Aah Pharmaceuticals Limited 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 June 1st, 2024

Detailed data about Aah Pharmaceuticals Limited from yellow pages of The United Kingdom. Find address Aah Pharmaceuticals Limited, phone, email, website credits, responds, Aah Pharmaceuticals Limited job and vacancies, contacts finance sectors Aah Pharmaceuticals Limited