Mcneil Products Limited

Non-trading company

Contacts of Mcneil Products Limited: address, phone, fax, email, website, working hours

Address: C/o Johnson & Johnson Limited Foundation Park Roxborough Way SL6 3UG Maidenhead

Phone: +44-1264 8625885 +44-1264 8625885

Fax: +44-1264 8625885 +44-1264 8625885

Email: n\a

Website:

Schedule:

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

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

Registration data Mcneil Products Limited

Register date: 1994-03-04
Register number: 02906848
Capital: 996,000 GBP
Sales per year: Less 181,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Mcneil Products Limited

Addition activities kind of Mcneil Products Limited

201301. Prepared beef products, from purchased beef
31310202. Heel caps
73899948. Swimming pool and hot tub service and maintenance
79990204. Golf, pitch-n-putt
86610109. Christian science church
87420406. Real estate consultant

Owner, director, manager of Mcneil Products Limited

Director - Patrick Smallcombe. Address: Foundation Park, Roxborough Way, Maidenhead, Berkshire, SL6 3UG, United Kingdom. DoB: November 1963, British

Secretary - Mark James Robinson. Address: Foundation Park, Roxborough Way, Maidenhead, Berkshire, SL6 3UG, United Kingdom. DoB:

Director - Mark James Robinson. Address: Roxborough Way, Maidenhead, Berkshire, SL6 3UG. DoB: December 1975, British

Director - Juan Jose Gonzalez. Address: Foundation Park, Roxborough Way, Maidenhead, Berkshire, SL6 3UG, United Kingdom. DoB: October 1972, Peruvian

Director - Jeffrey Pearson. Address: n\a. DoB: May 1970, American

Director - Samantha Horton. Address: Foundation Park, Roxborough Way, Maidenhead, Berkshire, SL6 3UG. DoB: July 1968, British

Director - Vincent Patrick Pender. Address: Foundation Park, Roxborough Way, Maidenhead, Berkshire, SL6 3UG. DoB: August 1955, British

Director - Robert Christopher Hunt. Address: Pfizer Ltd, Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: May 1972, British

Director - Christopher Bradley James Turnbull. Address: Johnson & Johnson Limited, Foundation Park Roxborough Way, Maidenhead, Berkshire, SL6 3UG. DoB: May 1975, British

Director - Jose Infesta. Address: 23-25 Avenue Du Docteur, Lannelongue, Paris, 75668, FOREIGN, France. DoB: March 1967, Spanish

Director - Anne Lucille Verrinder. Address: Pfizer, Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: August 1971, Uk

Director - Franciscus Johannes Carolus Overtoom. Address: Pfizer Ltd, Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: May 1966, Dutch

Director - Donise Melanie Winter. Address: Pfizer, Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: August 1969, British

Director - Richard Hugh Gane. Address: C/O Pfizer Limited, Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: March 1969, British

Director - Andrew Damian Rush. Address: C/O Pch, Walton Oaks, Dorking Road, Walton On The Hill, Surrey, KT20 7NS. DoB: April 1957, British

Director - Karolyn Fletcher. Address: C/O Pfizer Limited, Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: September 1961, British

Secretary - Matthew James Sumner. Address: Pfizer Limited, Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: n\a, British

Director - Philip Talbot. Address: C/O Pfizer Limited, Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: December 1949, British

Director - Nicholas Charles Hoare. Address: Media Village, Liscombe Park, Soulbury, Buckinghamshire, LU7 0GH. DoB: April 1955, British

Director - Susan Jean Wallcraft. Address: 5 High Street, Titchfield, Fareham, Hampshire, PO14 4AE. DoB: April 1966, British

Director - Tony George Robert Audley. Address: C/O Pfizer Limited, Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: August 1950, British

Director - Timothy Vincent Howe. Address: 4 Upper Walk, Virginia Park, Virginia Water, Surrey, GU25 4SN. DoB: April 1960, American

Secretary - Susan Jean Wallcraft. Address: Lambert Court, Chestnut Avenue Chandlers Ford, Eastleigh, Hampshire, SO53 3ZQ. DoB:

Director - Andrew Hunt. Address: Trokes Mead, Pound Lane, Burley, Hampshire, BH24 4EF. DoB: January 1953, British

Director - Salvador Antonio Mellino. Address: Nirvana House Broomfield Park, Sunningdale, Ascot, Berkshire, SL5 0JS. DoB: October 1944, Italian

Director - Raymond Arthur Breden. Address: 106 Cedar Road, Southampton, Hampshire, SO14 6TH. DoB: October 1948, British

Director - Peter Michael Watts. Address: Lambert Court, Chestnut Avenue, Eastleigh, Hampshire, SO53 3ZQ. DoB: March 1963, American

Director - June Anne Bolton. Address: Lydford 137 Hocombe Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5QD. DoB: June 1942, British

Director - Salvador Antonio Mellino. Address: Nirvana House Broomfield Park, Sunningdale, Ascot, Berkshire, SL5 0JS. DoB: October 1944, Italian

Secretary - David Michael Willis. Address: Naivasha Brook Lane, Botley, Southampton, Hampshire, SO30 2ER. DoB: n\a, British

Director - John David Coombe. Address: Langdon Burtons Way, Chalfont St Giles, Buckinghamshire, HP8 4BW. DoB: March 1945, British

Director - James Michael Thomas Cochrane. Address: 37 Murray Road, London, SW19 4PD. DoB: May 1944, British

Director - Philip Reid Tracy. Address: 420 Drummond Drive, Raleigh Nc 27609, Usa, FOREIGN. DoB: February 1942, Us Citizen

Director - John Francis Walsh. Address: 201 Tabor Road, Morris Plains New Jersey 07950, Usa, FOREIGN. DoB: June 1942, Us Citizen

Director - Nagaraj Ranthi Dev. Address: 300 Wesley Road, Greenville North Carolina 27858, Usa, FOREIGN. DoB: September 1951, Us Citizen

Director - Lodewijk Jan Rutger De Vink. Address: 201 Tabor Road, Morris Plains New Jersey 07950, Usa, FOREIGN. DoB: February 1945, Dutch

Director - Ernest Joseph Larini. Address: 201 Tabor Road, Morris Plains New Jersey 07950, Usa, FOREIGN. DoB: February 1943, Us Citizen

Director - Frederick Geoffrey Weiss. Address: 201 Tabor Road, Morris Plains New Jersey 07950, Usa, FOREIGN. DoB: August 1941, Us Citizen

Director - Anthony William Yates. Address: Southlands Sillen Lane, Martin, Fordingbridge, Hampshire, SP6 3LB. DoB: November 1944, British

Secretary - Keith Anthony Mallalieu Sykes. Address: Woodlands Tethering Drove, Hale, Fordingbridge, Hampshire, SP6 2NH. DoB:

Director - Raymond Arthur Breden. Address: 106 Cedar Road, Southampton, Hampshire, SO14 6TH. DoB: October 1948, British

Director - Gisela Maria Aloisia Gledhill. Address: 45 Markham Street, London, SW3 3NR. DoB: July 1944, Austrian

Director - Justin Southworth Court. Address: Flat 11 Cardinal Mansions, Carlisle Place, London, SW1P 1EY. DoB: May 1949, British

Jobs in Mcneil Products Limited, vacancies. Career and training on Mcneil Products Limited, practic

Now Mcneil Products Limited have no open offers. Look for open vacancies in other companies

  • Lecturer, Economics X 2 (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Recruitment Campaigns Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Marketing and Communications

    Salary: £34,137 to £40,317 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Research Data Scientist (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Computer Science

    Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Business and Management Studies,Other Business and Management Studies,Information Management and Librarianship,Information Science

  • Research Associate in Molecular Microbiology (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Science - Department of Molecular Biology & Biotechnology

    Salary: £30,688 to £33,518 per annum, Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Postdoctoral Research Assistant in Experimental Geotechnics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering

  • Business Administrator (Finance) (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Social, Political and Geographical Sciences

    Salary: £19,485 to £23,164 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Outreach and Access Officer (Sciences) (Reading)

    Region: Reading

    Company: University of Reading

    Department: Marketing Communications and Engagement

    Salary: £24,285 to £28,938 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • MAX-CAM Research Coordinator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: £29,301 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Research Associate - In Situ Synchrotron Imaging of Additive Manufacturing (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Science & Engineering

    Salary: £31,076 to £38,183 per annum according to experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Health and Safety Manager (London)

    Region: London

    Company: MRC London Institute of Medical Sciences

    Department: N\A

    Salary: £32,455 to £37,801 per annum, inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Property and Maintenance

  • Course Leader in Computing and Engineering (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • PhD Studentship: New Regularity Methods in Nonlinear Elasticity (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics

Responds for Mcneil Products Limited on Facebook, comments in social nerworks

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

Location Mcneil Products Limited on Google maps

Other similar companies of The United Kingdom as Mcneil Products Limited: Bibi Lacey-davidson Ltd | Lottomatch Ltd | Peter Dann Limited | Toft Consulting Limited | Euclinreg Limited

This company called Mcneil Products has been started on 1994-03-04 as a PLC. This company registered office can be gotten hold of Maidenhead on C/o Johnson & Johnson Limited Foundation Park, Roxborough Way. Should you want to reach the company by mail, its postal code is SL6 3UG. The registration number for Mcneil Products Limited is 02906848. It has been already 15 years since Mcneil Products Limited is no longer recognized under the business name Warner-lambert Consumer Healthcare. This company SIC code is 74990 which stands for Non-trading company. The latest filings were filed up to 2014-12-28 and the latest annual return was submitted on 2015-08-23.

The info we gathered regarding the following enterprise's executives suggests that there are two directors: Patrick Smallcombe and Mark James Robinson who assumed their respective positions on 2013-05-01 and 2011-01-10. In addition, the director's responsibilities are continually helped by a secretary - Mark James Robinson, from who joined the company in 2011.

Mcneil Products Limited is a domestic stock company, located in Maidenhead, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in C/o Johnson & Johnson Limited Foundation Park Roxborough Way SL6 3UG Maidenhead. Mcneil Products Limited was registered on 1994-03-04. 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 - 996,000 GBP, sales per year - less 181,000,000 GBP. Mcneil Products Limited is Private Limited Company.
The main activity of Mcneil Products Limited is Professional, scientific and technical activities, including 6 other directions. Director of Mcneil Products Limited is Patrick Smallcombe, which was registered at Foundation Park, Roxborough Way, Maidenhead, Berkshire, SL6 3UG, United Kingdom. Products made in Mcneil Products Limited were not found. This corporation was registered on 1994-03-04 and was issued with the Register number 02906848 in Maidenhead, 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 Mcneil Products Limited, open vacancies, location of Mcneil Products 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 May 1st, 2024

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