Sonic Healthcare Pathology Limited

Dormant Company

Contacts of Sonic Healthcare Pathology Limited: address, phone, fax, email, website, working hours

Address: 60 Whitfield Street London W1T 4EU

Phone: +44-1267 9466613 +44-1267 9466613

Fax: +44-1520 6221801 +44-1520 6221801

Email: n\a

Website:

Schedule:

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

Sonic Healthcare Pathology Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sonic Healthcare Pathology Limited.

Registration data Sonic Healthcare Pathology Limited

Register date: 1993-10-25
Register number: 02865820
Capital: 552,000 GBP
Sales per year: Approximately 276,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Sonic Healthcare Pathology Limited

Addition activities kind of Sonic Healthcare Pathology Limited

202201. Cheese spreads, dips, pastes, and other cheese products
25149901. Backs and seats for metal household furniture
34439905. Ducting, metal plate
35899908. Servicing machines, except dry cleaning, laundry: coin-oper.
36210106. Motor generator sets
50889902. Pulleys
79480204. Horse race track operation
83220802. Drug abuse counselor, nontreatment

Owner, director, manager of Sonic Healthcare Pathology Limited

Director - David Anthony Byrne. Address: 62 Culverden Road, London, SW12 9LS. DoB: November 1959, British

Secretary - Paul Joseph Alexander. Address: Kelly's Esplanade, Northwood, New South Wales, 2066, Australia. DoB:

Director - Christopher David Wilks. Address: Minimbah Road, Northbridge, Nsw 2063, Australia. DoB: September 1958, Australian

Director - Dr Raymond Prudo-chlebosz. Address: 71 Shepherds Hill, Highgate, London, N6 5RE. DoB: November 1944, Canadian

Director - Dr Colin Stephen Goldschmidt. Address: Macquarie Street, Sydney, New South Wales, 2000, Australia. DoB: July 1954, Australian

Director - Annette Joan Wilkinson. Address: 119 Margaret Road, Barnet, Hertfordshire, EN4 9RA. DoB: June 1957, Canadian

Secretary - Craig Howard Jones. Address: 291 Eastern Valley Way, Middle Cove, Nsw 2068, Australia. DoB:

Director - Geoff Thompson. Address: 23 Bent Street, Greenwich, Nsw 2065, Australia. DoB: January 1960, Australian

Director - Paul Mirabelle. Address: 15-799 Pacific Highway, Chatswood, Nsw 2067, Australia. DoB: December 1958, Australian

Director - Peter William Baker. Address: 3 Cootamundra Drive, Allambie Heights, 2100 New South Wales, 2100, Australia. DoB: February 1951, Australian

Director - Walter Kmet. Address: 33 Kareela Road, Chatswood, New South Wales 2067, 2067, Australia. DoB: April 1967, Australian

Director - Peter Kirton Macintosh. Address: Unit 2, 32a Awaba Street, Mosman, New South Wales 2088, Australia. DoB: July 1947, Australian

Director - Peter John Housden. Address: Unit 8, 6 Cliff Street, Milsons Point, New South Wales 2061, Australia. DoB: June 1947, Australian

Director - Dr Adel Tawford Al-zuhair. Address: PO BOX 4023, Dasma, 35151, Kuwait. DoB: December 1941, Kuwaiti

Director - Dakhil Al-usaimi. Address: PO BOX 2676, Safat, Kuwait, 13027, FOREIGN, Kuwait. DoB: January 1941, Kuwaiti

Director - Andrew Craige Curtis. Address: 24 Colville Gardens, Lightwater, Surrey, GU18 5QQ. DoB: August 1952, British

Director - Denis Harry Moir. Address: 102 Booralie Road, Terry Hills, New South Wales, NSW 2804, Australia. DoB: April 1947, Australian

Director - Graham Meehan. Address: Lower Lodge, Branch Hill Hampstead, London, NW3 7LY. DoB: September 1947, British

Director - Dr Geoffrey John Lloyd. Address: 3 The Drive, Banstead, Surrey, SM7 1DF. DoB: June 1943, British

Director - Colin Richard Salsbury. Address: 4 Fishpool Street, St. Albans, Hertfordshire, AL3 4RT. DoB: May 1956, British

Secretary - Gregory Charles Rose. Address: 54 Lowden Close, Winchester, Hampshire, SO22 4EW. DoB:

Director - Eric Frank Kohn. Address: Chemin De Carabot 10a, Onex Geneva, Ch 1213, FOREIGN, Switzerland. DoB: March 1945, British

Secretary - Alan Michael Rylett. Address: 1 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY. DoB: June 1949, British

Director - Doctor Widad Nakib. Address: 30 Berkshire Road, Harnham, Salisbury, Wiltshire, SP2 8NY. DoB: July 1946, British

Director - Alan Michael Rylett. Address: 1 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY. DoB: June 1949, British

Director - Alessandra Van Gemerden. Address: 4 Chemin De La Doctoresse Champendal, Geneva, 1206, 1208, Switzerland. DoB: June 1972, Italian

Director - Tobias Fenster. Address: 5 Chemin De La Faucliffe, Mies, Vaud, 1295, Switzerland. DoB: May 1946, Brazilian

Director - Andrew Baker. Address: One Central Park West, Apartment 49c, New York, New York, 10023, Usa. DoB: December 1948, British

Secretary - Andre Charles Rose. Address: 193 West Barnes Lane, New Malden, Surrey, KT3 6HY. DoB:

Director - Alessandra Van Gemerden. Address: 82 Route De Frontenex, Geneva, Switzerland 1208, FOREIGN. DoB: June 1972, Italian

Director - Enrico Gherardi. Address: Port-La-Galere, Theoule-Sur-Mer, 06590, France. DoB: January 1948, Italian

Director - Tobias Fenster. Address: 5 Chemin De La Faucliffe, Mies, Vaud, 1295, Switzerland. DoB: May 1946, Brazilian

Director - Alan John Howard. Address: 51 West End, Brampton, Huntingdon, Cambridgeshire, PE18 8SF. DoB: August 1950, British

Secretary - Dominic Iain Gibb. Address: 1 Waterlow Court, Heath Close, London, NW11 7DT. DoB: July 1966, British

Director - Dr Geoffrey Farrer Brown. Address: Radnage Bottom Farm, Radnage Lane, Radnage, Buckinghamshire, HP14 4DX. DoB: May 1934, British

Director - Eric Walter Rothbarth. Address: 3 Parkhill Road, London, NW3. DoB: February 1955, British

Director - Edgard Zwirn. Address: 123 Rosia Plaza, Gibraltar, FOREIGN. DoB: August 1946, Belgian

Director - Paul Elor Hoekfelt. Address: 3 Elm Tree Close, London, NW8 9JS. DoB: December 1953, Swedish

Secretary - Dominic Iain Gibb. Address: 1 Waterlow Court, Heath Close, London, NW11 7DT. DoB: July 1966, British

Jobs in Sonic Healthcare Pathology Limited, vacancies. Career and training on Sonic Healthcare Pathology Limited, practic

Now Sonic Healthcare Pathology Limited have no open offers. Look for open vacancies in other companies

  • Head of the Department of English, History & Creative Writing (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: English, History & Creative Writing

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History,Creative Arts and Design,Other Creative Arts

  • PhD Project: Quantum simulation of Light-induced Chemistry and Electronic Friction Effects at Metal Surfaces (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • IT Support Analyst (London)

    Region: London

    Company: University of the Arts London, London College of Fashion

    Department: N\A

    Salary: £28,274 to £34,515 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Partnerships and Placements Officer (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Humanities and Social Sciences

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Instructor/Technician (Carpentry) (Warwick)

    Region: Warwick

    Company: Warwickshire College Group

    Department: N\A

    Salary: £20,247 to £22,238 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • PhD: Towards A Computational Approach At Finite-Temperature Polymorph Screening (London)

    Region: London

    Company: University College London

    Department: Department of Chemical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Computer Science,Computer Science

  • Research Associate in Computational Cardiovascular Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Computer Science

    Salary: £31,604 to £36,613 Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Biotechnology,Other Engineering

  • Science Technician (The Sutton Academy) (Saint Helens)

    Region: Saint Helens

    Company: St Helens College

    Department: N\A

    Salary: £14,044.51 to £14,873.91 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry

  • Lecturer in Engineering Management (Teaching Focused) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Engineering

    Salary: £38,183 to £46,924 per annum (grade 8).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Business and Management Studies,Management

  • Senior Lecturer in Adult Nursing (Brentford)

    Region: Brentford

    Company: University of West London

    Department: College of Nursing, Midwifery & Healthcare

    Salary: £45,965 to £52,143 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Teaching Fellow in Marketing (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Business School

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

Responds for Sonic Healthcare Pathology Limited on Facebook, comments in social nerworks

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

Location Sonic Healthcare Pathology Limited on Google maps

Other similar companies of The United Kingdom as Sonic Healthcare Pathology Limited: Coffee Tables Ltd | British Promotional Marketing Association Limited | Zhejiang Light Industrial Company Limited | Midland Printing Services Limited | Tony Robinson Limited

Sonic Healthcare Pathology Limited with reg. no. 02865820 has been a part of the business world for twenty three years. The Private Limited Company is officially located at 60 Whitfield Street, London , Fitzrovia and its area code is W1T 4EU. It has a history in name changes. Previously it had three other names. Until 2013 it was run under the name of Omnilabs and up to that point the company name was Unilabs Group (uk). This firm is classified under the NACe and SiC code 99999 and their NACE code stands for Dormant Company. 2015-06-30 is the last time when the accounts were filed.

As for this particular company, a number of director's responsibilities have so far been carried out by David Anthony Byrne, Christopher David Wilks, Dr Raymond Prudo-chlebosz and Dr Raymond Prudo-chlebosz. Amongst these four executives, David Anthony Byrne has been employed by the company the longest, having been one of the many members of Board of Directors since 13 years ago. In order to find professional help with legal documentation, since the appointment on Fri, 4th Jul 2003 the following company has been making use of Paul Joseph Alexander, who's been tasked with ensuring efficient administration of the company.

Sonic Healthcare Pathology Limited is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 60 Whitfield Street London W1T 4EU. Sonic Healthcare Pathology Limited was registered on 1993-10-25. 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 - 552,000 GBP, sales per year - approximately 276,000,000 GBP. Sonic Healthcare Pathology Limited is Private Limited Company.
The main activity of Sonic Healthcare Pathology Limited is Activities of extraterritorial organisations and other, including 8 other directions. Director of Sonic Healthcare Pathology Limited is David Anthony Byrne, which was registered at 62 Culverden Road, London, SW12 9LS. Products made in Sonic Healthcare Pathology Limited were not found. This corporation was registered on 1993-10-25 and was issued with the Register number 02865820 in The United Kingdom, 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 Sonic Healthcare Pathology Limited, open vacancies, location of Sonic Healthcare Pathology 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 Sonic Healthcare Pathology Limited from yellow pages of The United Kingdom. Find address Sonic Healthcare Pathology Limited, phone, email, website credits, responds, Sonic Healthcare Pathology Limited job and vacancies, contacts finance sectors Sonic Healthcare Pathology Limited