Healthcode Limited

Other information technology service activities

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

Address: Swan Court Waterman's Business Park Kingsbury Crescent TW18 3BA Staines

Phone: +44-1431 1194183 +44-1431 1194183

Fax: +44-1431 1194183 +44-1431 1194183

Email: n\a

Website:

Schedule:

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

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

Registration data Healthcode Limited

Register date: 1999-10-28
Register number: 03867872
Capital: 414,000 GBP
Sales per year: Approximately 521,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Healthcode Limited

Addition activities kind of Healthcode Limited

0191. General farms, primarily crop
208401. Wines
349201. Fluid power valves for aircraft
953200. Urban and community development
13219910. Propane (natural) production
20920202. Fish sticks
30690107. Spray bulbs, rubber
33579906. Magnet wire, nonferrous
35899901. Asbestos removal equipment
56119905. Hats, men's and boys'

Owner, director, manager of Healthcode Limited

Director - Douglas David Wright. Address: Waterman's Business Park, Kingsbury Crescent, Staines, Surrey, TW18 3BA. DoB: April 1965, British

Director - David Martin Petrie. Address: Waterman's Business Park, Kingsbury Crescent, Staines, Surrey, TW18 3BA. DoB: September 1969, British

Director - Richard Philip Turner. Address: Waterman's Business Park, Kingsbury Crescent, Staines, Surrey, TW18 3BA, United Kingdom. DoB: April 1965, British

Director - Riko Petri Antero Scandelius. Address: Waterman's Business Park, Kingsbury Crescent, Staines, Surrey, TW18 3BA, United Kingdom. DoB: January 1966, Swedish

Director - Ashley Mark Hamilton. Address: Waterman's Business Park, Kingsbury Crescent, Staines, Surrey, TW18 3BA, United Kingdom. DoB: May 1977, British

Secretary - Rajinder Rana. Address: Waterman's Business Park, Kingsbury Crescent, Staines, Surrey, TW18 3BA, United Kingdom. DoB:

Director - Peter Michael Connor. Address: Waterman's Business Park, Kingsbury Crescent, Staines, Surrey, TW18 3BA, United Kingdom. DoB: July 1968, British

Director - David Paul Clarke. Address: Waterman's Business Park, Kingsbury Crescent, Staines, Surrey, TW18 3BA, United Kingdom. DoB: April 1953, British

Director - Alastair Graeme Wighton. Address: Waterman's Business Park, Kingsbury Crescent, Staines, Surrey, TW18 3BA, United Kingdom. DoB: April 1971, British

Director - James Andrew Freeston. Address: Waterman's Business Park, Kingsbury Crescent, Staines, Surrey, TW18 3BA, United Kingdom. DoB: August 1965, British

Director - Nicholas Simon Davison. Address: Oak House, Littleton Road, Ashford, TW15 1US. DoB: December 1961, British

Director - Jon Simon Wood. Address: Littleton Road, Ashford, TW15 1US, United Kingdom. DoB: January 1964, British

Director - Kevan Peter Doyle. Address: Waterman's Business Park, Kingsbury Crescent, Staines, Surrey, TW18 3BA, United Kingdom. DoB: February 1968, Eire

Director - Martin Philip David Henley. Address: Littleton Road, Ashford, TW15 1US, United Kingdom. DoB: December 1976, British

Director - Steven James Pink. Address: Waterman's Business Park, Kingsbury Crescent, Staines, Surrey, TW18 3BA, United Kingdom. DoB: November 1966, British

Director - Laurent Pochat-cottilloux. Address: Littleton Road, Ashford, TW15 1US, United Kingdom. DoB: August 1972, French

Director - Andrew Mcmillan. Address: Waterman's Business Park, Kingsbury Crescent, Staines, Surrey, TW18 3BA, United Kingdom. DoB: March 1972, British

Director - Samantha Deborah Kendal-hyde. Address: Waterman's Business Park, Kingsbury Crescent, Staines, Surrey, TW18 3BA, United Kingdom. DoB: February 1966, British

Director - Steven John Bridger. Address: Littleton Road, Ashford, TW15 1US, United Kingdom. DoB: February 1971, British

Director - Jeremy Edward Bullen. Address: 2 The Clock House Main Road, Otterbourne, Winchester, Hampshire, SO21 2DR. DoB: January 1971, British

Director - David Andrew George Quick. Address: 11 Lincoln Green, Alton, Hampshire, GU34 1SX. DoB: May 1952, British

Director - Stuart David Sheehy. Address: Chandlers, 28 Upper Holt Street, Earls Colne, Colchester, Essex, CO6 2PG. DoB: March 1966, British

Director - Christopher Cook. Address: 30 The Paddock, Godalming, Surrey, GU7 1XD. DoB: December 1957, British

Secretary - John David Robinson. Address: 74 Selkirk Road, Twickenham, Middlesex, TW2 6PU. DoB:

Director - Mitchell Anthony Lambton. Address: 8 Oakhurst Close, Chislehurst, Kent, BR7 5LF. DoB: May 1968, British

Director - Timothy Andrew Ablett. Address: Benover House, Rectory Lane, Saltwood, Kent, CT21 4QA. DoB: October 1949, British

Director - John Phillip Lister. Address: Durley House, Lands Lane, Knaresborough, North Yorkshire, HG5 9DE. DoB: January 1957, British

Director - Dr Natalie Jane Macdonald. Address: 1 Essex Road, Thame, Oxon, OX9 3LT. DoB: June 1962, British

Director - Stephen William Carroll. Address: Littleton Road, Ashford, TW15 1US, United Kingdom. DoB: November 1954, British

Director - Philip Wright. Address: 9 Avenue Gardens, Teddington, Middlesex, TW11 0BH. DoB: n\a, British

Director - Michael John Logsden. Address: Highcroft, 26 Chestnut Avenue, Barton On Sea, Hampshire, BH25 7BH. DoB: July 1959, British

Director - Timothy Robert Bailey. Address: Mansfield Cottage, 5 The Mews, The Common, Dunsfold, Godalming, Surrey, GU8 4LJ. DoB: June 1959, British

Secretary - John Charles Wilson. Address: 60 Lavington Road, Ealing, London, W13 9LS. DoB: February 1958, British

Director - Tony Chaudhry. Address: 12 Hillrise, Crowborough, East Sussex, TN6 2DH. DoB: March 1959, British

Director - Thomas Frank Hennessy. Address: 38 Corinium Gate, St Stephens, St Albans, Hertfordshire, AL3 4HY. DoB: December 1953, British

Secretary - Anne Marie Allen. Address: 18 Huson Road, Warfield, Bracknell, Berkshire, RG42 2QX. DoB:

Director - Andrew Michael Richard Jones. Address: 24 Bens Acre, Horsham, West Sussex, RH13 6LW. DoB: May 1963, British

Director - Mark John Gettinby. Address: 2 North End Farm Cottages, Cheriton, Alresford, Hampshire, SO24 0PW. DoB: August 1966, British

Director - Martin Steed. Address: Holbrook Cottage, Cross In Hand, Heathfield, East Sussex, TN21 0LU. DoB: n\a, British

Director - Robert Walker. Address: 16 Frances Road, Bournemouth, Dorset, BH1 3RZ. DoB: April 1954, British

Director - Robert William Watts. Address: 35 West Bank, Dorking, Surrey, RH4 3DQ. DoB: July 1955, British

Director - Keith Biddlestone. Address: Queensbury Court 105 Macclesfield Rd, Prestbury, Macclesfield, Cheshire, SK10 4AG. DoB: June 1955, British

Director - John Edward Jones. Address: 9 Elmley Close, Wokingham, Berkshire, RG41 1HP. DoB: December 1947, British

Director - David Andrew George Quick. Address: 11 Lincoln Green, Alton, Hampshire, GU34 1SX. DoB: May 1952, British

Director - Robert Fielding. Address: York House, 2 Caradon Place, Verwood, Dorset, BH31 7PW. DoB: December 1964, British

Director - Uwe Joachim Natho. Address: 122 Green Lane, Shepperton, Middlesex, TW17 8DX. DoB: January 1946, British

Secretary - Julian Philip Sanders. Address: 38 Darrick Wood Road, Orpington, Kent, BR6 8AW. DoB: n\a, British

Director - Julian Peter Davies. Address: Timberlea, Warminster Road, South Newton, Salisbury, Wiltshire, SP2 0QW. DoB: February 1956, British

Director - Dean Allan Holden. Address: Spring House, Spring Hill Fordcombe, Tunbridge Wells, Kent, TN3 0SE. DoB: July 1958, British

Director - Edward William Lea. Address: The Spinney, Rose Lane, Wheathampstead, Hertfordshire, AL4 8RD. DoB: September 1941, British

Director - Arthur David Walford. Address: 94 London Road, Stanmore, Middlesex, HA7 4NS. DoB: n\a, British

Jobs in Healthcode Limited, vacancies. Career and training on Healthcode Limited, practic

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

  • Finance Officer - Purchase Ledger (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £18,442 to £20,756 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Post-doctoral Research Assistant - FAB0036 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Department of Electronic & Computer Engineering

    Salary: £31,102 to £40,999 per annum inclusive of London Weighting

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Programme Coordinator (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Social Sciences

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • IEU Senior Research Associate in Causal Epidemiological Analyses (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School

    Salary: £36,001 per annum

    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,Genetics,Mathematics and Statistics,Statistics

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics

  • Postdoctoral Research Assistant in Machine Learning (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

Responds for Healthcode Limited on Facebook, comments in social nerworks

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

Location Healthcode Limited on Google maps

Other similar companies of The United Kingdom as Healthcode Limited: Serisys Limited | Pip Interactive Limited | Chez Brooks Consulting Limited | Nusselt Consulting Ltd | Empresa Limited

Located at Swan Court Waterman's Business Park, Staines TW18 3BA Healthcode Limited is categorised as a Private Limited Company registered under the 03867872 registration number. This firm was established 17 years ago. Its present name is Healthcode Limited. The enterprise previous clients may know the firm as Callcolour, which was used up till November 25, 1999. The enterprise is classified under the NACe and SiC code 62090 , that means Other information technology service activities. Healthcode Ltd released its latest accounts for the period up to 2014/12/31. Its most recent annual return was filed on 2015/10/27. Seventeen years of presence in the field comes to full flow with Healthcode Ltd as they managed to keep their clients happy through all the years.

In order to meet the requirements of their customers, this particular limited company is consistently improved by a number of seven directors who are, to name just a few, Douglas David Wright, David Martin Petrie and Richard Philip Turner. Their mutual commitment has been of pivotal importance to the following limited company since November 27, 2014. In order to increase its productivity, for the last nearly one month the following limited company has been making use of Rajinder Rana, who has been responsible for ensuring the company's growth.

Healthcode Limited is a domestic company, located in Staines, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Swan Court Waterman's Business Park Kingsbury Crescent TW18 3BA Staines. Healthcode Limited was registered on 1999-10-28. 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 - 414,000 GBP, sales per year - approximately 521,000,000 GBP. Healthcode Limited is Private Limited Company.
The main activity of Healthcode Limited is Information and communication, including 10 other directions. Director of Healthcode Limited is Douglas David Wright, which was registered at Waterman's Business Park, Kingsbury Crescent, Staines, Surrey, TW18 3BA. Products made in Healthcode Limited were not found. This corporation was registered on 1999-10-28 and was issued with the Register number 03867872 in Staines, 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 Healthcode Limited, open vacancies, location of Healthcode 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 Healthcode Limited from yellow pages of The United Kingdom. Find address Healthcode Limited, phone, email, website credits, responds, Healthcode Limited job and vacancies, contacts finance sectors Healthcode Limited