Days Healthcare U.k. Limited

All companies of The UKManufacturingDays Healthcare U.k. Limited

Other manufacturing n.e.c.

Contacts of Days Healthcare U.k. Limited: address, phone, fax, email, website, working hours

Address: 9-12 Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn

Phone: +44-1324 7437713 +44-1324 7437713

Fax: +44-1436 2668823 +44-1436 2668823

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Days Healthcare U.k. Limited"? - Send email to us!

Days Healthcare U.k. Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Days Healthcare U.k. Limited.

Registration data Days Healthcare U.k. Limited

Register date: 1973-06-29
Register number: 01120623
Capital: 751,000 GBP
Sales per year: Less 780,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Days Healthcare U.k. Limited

Addition activities kind of Days Healthcare U.k. Limited

138199. Drilling oil and gas wells, nec
226100. Finishing plants, cotton
23390203. Shorts (outerwear): women's, misses', and juniors'
37289900. Aircraft parts and equipment, nec, nec
73420103. Washroom sanitation service (industrial locations)

Owner, director, manager of Days Healthcare U.k. Limited

Director - Michael Victor Alden. Address: Barden Lane, Burnley, Lancashire, BB12 0DY, England. DoB: April 1949, British

Secretary - Ian O'donovan. Address: Brewery Road, Stillorgan, Co Dublin, Ireland. DoB:

Secretary - Ian O'donovan. Address: Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1PH. DoB:

Director - Anthony Francis Levy. Address: Woodlands Road, Bromley, Kent, BR1 2AR. DoB: August 1957, British

Director - Conor Francis Costigan. Address: 3 Corbawn Dale, Shankill, Co Dublin, IRISH, Ireland. DoB: January 1971, Irish

Director - Peter Maxwell Featherman. Address: Floor, Trafalgar House 11 Waterloo Road, London, SW1Y 4AU, United Kingdom. DoB: September 1949, British

Secretary - Sian Griffiths. Address: Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1PH. DoB:

Secretary - Gavin George Bessant. Address: North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3TP. DoB:

Director - Amanda Jane Davis. Address: 19 Marlborough Buildings, Bath, BA1 2LU. DoB: December 1968, British

Director - Graham Edward White. Address: Trivor Farm, St Maughans, Monmouth, Monmouthshire, NP25 5QQ. DoB: November 1954, British

Secretary - Richard Brown. Address: Cefn Wen, Park Place, Newbridge, Gwent, NP11 4RN. DoB:

Director - Kieran Conlon. Address: 80 Eagle Valley Powerscourt Demesne, Enniskerry, County Wicklow, IRISH, Ireland. DoB: June 1972, Irish

Director - Kevin Murray. Address: Avalon 8 Belgrave Road, Monkstown, Co Dublin, IRISH, Ireland. DoB: May 1959, Irish

Director - Robert Gordon Jones. Address: 3 Stow Park Gardens, Newport, Gwent, NP20 4HP. DoB: November 1958, British

Director - Niall David Ennis. Address: 42 Carrickbrean Lawn,, Monkstowb, Co Dublin, IRISH, Ireland. DoB: July 1969, Irish

Secretary - Michael Warren. Address: 30 Celyn Grove, Cyncoed, Cardiff, South Glamorgan, CF23 6SH. DoB: January 1955, British

Director - Clive Victor Mccoy. Address: 1 Woodside, Welsh Newton Common, Monmouth, Gwent, NP25 5RS. DoB: April 1954, British

Director - John Thompson. Address: Wilders Grove Farm, Ryeish Lane, Spencers Wood, Reading, Berkshire, RG7 1EL. DoB: January 1955, British

Director - Peter Woods. Address: Breffni Cottage, Breffni Road, Sandycove, Co. Dublin, IRISH. DoB: October 1944, Irish

Secretary - Julian Gronow. Address: 7 Clyde Close, Pontllanfraith, Blackwood, Blaenau Gwent, NP12 2FY. DoB:

Director - Michael Warren. Address: 30 Celyn Grove, Cyncoed, Cardiff, South Glamorgan, CF23 6SH. DoB: January 1955, British

Director - Peter Michael O'shea. Address: 11 Atlantic Drive, Broad Haven, Haverfordwest, Pembrokeshire, SA62 3JA. DoB: May 1956, British

Director - William John Pitt. Address: Ty-Gwyn Spencer Road, Coity, Bridgend, Mid Glamorgan, CF35 6AS. DoB: December 1957, British

Director - Colman O'keeffe. Address: Knockavilla, Upper Strand Road, Malahide, Co Dublin, IRISH, Ireland. DoB: June 1953, Irish

Director - James Francis Flavin. Address: Ker Yves, Eaton Brae, Shankill, Co Dublin, IRISH. DoB: October 1942, Irish

Director - Barry O'neill. Address: 14 Sibrwd Y Dail, Pen Y Fai, Bridgend, Mid Glamorgan, CF31 4GB. DoB: August 1969, Irish

Director - Brian Fagan. Address: Lambay House, 2 Abbey Street, Howth, Dublin, Ireland. DoB: November 1960, Irish

Director - Hugh Patrick Joseph Keelan. Address: 19 Mount Sandford, Miltown, Dublin 6, IRISH, Ireland. DoB: January 1963, Irish

Director - Morgan John Crowe. Address: Little Grange, Kendalstown Rise, Delgany, County Wicklow, IRISH, Ireland. DoB: July 1944, Irish

Director - Fergal John O'dwyer. Address: 6 Mount Prospect Lawn, Clantarf, Dublin, 3, Ireland. DoB: April 1960, Irish

Director - John Herbert Dalton. Address: Ty Cwar Penylan Road, St. Brides Major, Bridgend, Mid Glamorgan, CF32 0SB. DoB: March 1943, British

Director - Christine Dalton. Address: Ty Cwar Penylan Road, St Brides Major, Bridgend, Mid Glamorgan, CF32 0SB. DoB: December 1944, British

Jobs in Days Healthcare U.k. Limited, vacancies. Career and training on Days Healthcare U.k. Limited, practic

Now Days Healthcare U.k. Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow - Research and Development of Community Energy Schemes (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

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

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Level 3 Early Years Practitioner (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £13,291.48 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Casual IT Helpdesk Analyst (Leeds)

    Region: Leeds

    Company: Leeds Trinity University

    Department: N\A

    Salary: £10.57 per hour

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT

  • Post-doctoral Research Associate (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Arts and Social Sciences, School of Politics, Philosophy, Economics, Development and Geography

    Salary: £32,548 to £35,550

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Human and Social Geography,Other Social Sciences,Education Studies (inc. TEFL),Education Studies

  • Research Fellow in Cell Wall Biophysics (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Biology

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • School Receptionist (Term Time And Limited Holiday Work) (London)

    Region: London

    Company: St Paul's School

    Department: N\A

    Salary: Salary dependent upon experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

Responds for Days Healthcare U.k. Limited on Facebook, comments in social nerworks

Read more comments for Days Healthcare U.k. Limited. Leave a comment for Days Healthcare U.k. Limited. Profiles of Days Healthcare U.k. Limited on Facebook and Google+, LinkedIn, MySpace

Location Days Healthcare U.k. Limited on Google maps

Other similar companies of The United Kingdom as Days Healthcare U.k. Limited: Dale Power Solutions Limited | Artech Systems Limited | Reel It Winding Machines Limited | Datafill Limited | Pixie & Jack Limited

Days Healthcare U.k. Limited with Companies House Reg No. 01120623 has been operating on the market for fourty three years. The Private Limited Company can be reached at 9-12 Hardwick Road, Astmoor Industrial Estate , Runcorn and company's post code is WA7 1PH. Established as Days Medical Aids, the firm used the business name up till 2004, at which moment it was changed to Days Healthcare U.k. Limited. This firm is registered with SIC code 32990 which stands for Other manufacturing n.e.c.. 2016-03-31 is the last time when account status updates were reported. It has been 43 years for Days Healthcare U.k. Ltd on the market, it is not planning to stop growing and is very inspiring for many.

2 transactions have been registered in 2011 with a sum total of £1,264. In 2010 there were less transactions (exactly 1) that added up to £802. Cooperation with the Brighton & Hove City council covered the following areas: Equip't Furniture N Materials and Supplies And Services.

Because of this company's growth, it became necessary to recruit additional executives: Michael Victor Alden, Anthony Francis Levy and Conor Francis Costigan who have been working together for three years to promote the success of this specific firm. In order to maximise its growth, for the last almost one month the firm has been making use of Ian O'donovan, who's been responsible for maintaining the company's records.

Days Healthcare U.k. Limited is a domestic nonprofit company, located in Runcorn, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 9-12 Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn. Days Healthcare U.k. Limited was registered on 1973-06-29. 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 - 751,000 GBP, sales per year - less 780,000 GBP. Days Healthcare U.k. Limited is Private Limited Company.
The main activity of Days Healthcare U.k. Limited is Manufacturing, including 5 other directions. Director of Days Healthcare U.k. Limited is Michael Victor Alden, which was registered at Barden Lane, Burnley, Lancashire, BB12 0DY, England. Products made in Days Healthcare U.k. Limited were not found. This corporation was registered on 1973-06-29 and was issued with the Register number 01120623 in Runcorn, 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 Days Healthcare U.k. Limited, open vacancies, location of Days Healthcare U.k. 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 April 1st, 2024

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