Coopervision Manufacturing Limited

Non-specialised wholesale trade

Manufacture of medical and dental instruments and supplies

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

Address: Delta Park, Concorde Way Segensworth North PO15 5RL Fareham

Phone: +44-1304 2692718 +44-1304 2692718

Fax: +44-1304 2692718 +44-1304 2692718

Email: n\a

Website:

Schedule:

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

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

Registration data Coopervision Manufacturing Limited

Register date: 1992-08-05
Register number: 02737396
Capital: 560,000 GBP
Sales per year: Less 419,000 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 Coopervision Manufacturing Limited

Addition activities kind of Coopervision Manufacturing Limited

3511. Turbines and turbine generator sets
286501. Dyes and pigments
569999. Miscellaneous apparel and accessory stores, nec
24310106. Door trim, wood
26550206. Containers, liquid tight fiber: from purchased material
32110201. Laminated glass
39140400. Plated ware (all metals)
39990000. Manufacturing industries, nec
50120205. Trailers for trucks, new and used

Owner, director, manager of Coopervision Manufacturing Limited

Director - Kevin Barrett. Address: Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, United Kingdom. DoB: May 1959, British

Director - Stephen Mathieson. Address: Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, United Kingdom. DoB: January 1967, British

Director - Mark Stephen Harty. Address: Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, United Kingdom. DoB: February 1962, British

Director - Gregory Wayne Matz. Address: Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, United Kingdom. DoB: July 1959, American

Director - Nigel Anton Penfold. Address: Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, United Kingdom. DoB: September 1972, British

Director - Carol Rose Kaufman. Address: Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, United Kingdom. DoB: June 1949, American

Director - Michael Francis Wilkinson. Address: Hill Pound, Swanmore, Hampshire, SO32 2UN, United Kingdom. DoB: February 1962, British

Director - Juan Aragon. Address: Alma Avenue #202, Walnut Creek, California, 94596, United States Of America. DoB: March 1960, American

Director - Alan Wayne Edwards. Address: Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, United Kingdom. DoB: June 1950, British

Secretary - Geoffrey Markham. Address: 47 Eveleigh Road, Segensworth North, Portsmouth, Hampshire, PO6 1DJ, United Kingdom. DoB: June 1955, British

Director - Eugene Midlock. Address: Campbell Avenue, Los Altos, California, CA 94024, United States Of America. DoB: April 1944, Other

Director - Kevin Paul Barrett. Address: 143 Cranbourne Park, Hedge End, Southampton, Hampshire, SO30 0NZ. DoB: May 1959, British

Director - Andrew Sedgwick. Address: Garrison Hill, Droxford, Southampton, Hampshire, SO32 3QL, United Kingdom. DoB: April 1965, British

Director - James Henderson. Address: Flat 2, Mirage, 33 Shore Road, Poole, Dorset, BH13 7PJ. DoB: June 1972, British

Director - Steven Mead Neil. Address: 26343 Esperanza Drive, Los Altos Hills, California, Ca 94022, United States Of America. DoB: June 1952, United States

Secretary - Cindy Buckley. Address: 62 Bodycoats Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2HB. DoB: n\a, British

Director - Richard John Meredith. Address: 19 Hook Road, Ampfield, Romsey, Hampshire, SO51 9DB. DoB: May 1954, British

Director - Alan Wayne Edwards. Address: Apartment 33, 23 Hulse Road, Southampton, Hampshire, SO15 2QZ. DoB: June 1950, British

Director - Robert Weiss. Address: 1775 Spumante Place, Pleasanton, California Ca 94566, Usa. DoB: October 1946, American

Director - Gregory Fryling. Address: 29802 High View Circle, San Juan Capistrano, California, 92675, FOREIGN, Usa. DoB: July 1954, American

Director - Fiona Maria Evans. Address: 85 Ravensmede Way, Chiswick, London, W4 1TQ. DoB: n\a, British

Director - Swagatam Mukerji. Address: The Peacocks, Drews Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TT. DoB: February 1961, British

Director - Dominic Crispin Adam Simon. Address: Cotte Farm, Combe Hay, Bath, Avon, BA2 7EG. DoB: March 1958, British

Director - Julian Alex Steadman. Address: 3 Hill Place, Farnham Common, Buckinghamshire, SL2 3EW. DoB: July 1953, British

Director - Allister Ogg. Address: 2 Mytton Road, Bolton, Lancashire, BL1 6LQ. DoB: October 1957, British

Director - Frank Thomas Collins. Address: Corner Cottage, Welland Rise, Market Harborough, Leicestershire, LE16 9UD. DoB: March 1956, British

Director - Andrew William Marchant. Address: Pitch Place Farm, Thursley, Godalming, Surrey, GU8 6QW. DoB: May 1955, British

Director - Alun George Hicks. Address: Westways, Tintagel Road Finchampstead, Wokingham, Berkshire, RG40 3JJ. DoB: September 1949, British

Director - Charles Dumaresq Nicholson. Address: 20 Brook Green, London, W6 7BL. DoB: December 1952, British

Secretary - Andrew Paul Smith. Address: Treetops, Woodside, Fetcham, Surrey, KT22 9SS. DoB: October 1962, British

Director - Sir Norman Smith. Address: La Pergola, Hurley Lane Hurley, Maidenhead, Berkshire, SL6 5LL. DoB: September 1928, British

Director - Doctor Alan Cooke. Address: Amberley Tudor Close, Great Bookham, Surrey, KT23 3DP. DoB: August 1950, British

Director - David Gordon Milne. Address: 78 Ridge Road, London, N8 9NR. DoB: June 1959, British

Director - Mark Geoffrey William Burgess. Address: 5 The Ridgway, Mount Ararat Road, Richmond, Surrey, TW10 6PR. DoB: June 1959, British

Director - Simon John Harris. Address: Hazleton Grange, Hazleton, Cheltenham, Gloucestershire, GL54 4EB. DoB: September 1941, British

Director - Gavin Alan Scott-duncan. Address: Canterton House, Canterton Lane, Brook, Lyndhurst, Hampshire, SO43 7HF. DoB: n\a, British

Director - Michael William Edmund Haller. Address: Stonehill House, 81 Guildford Road, Bagshot, Surrey, GU19 5NS. DoB: October 1939, British

Director - Timothy John Gibson. Address: 27 Endeavour, Hythe Marina Village Hythe, Southampton, Hampshire, SO45 6DX. DoB: November 1941, British

Secretary - James Hill Perry. Address: Broadwalk House, 5 Appold Street, London, EC2A 2HA. DoB: n\a, British

Jobs in Coopervision Manufacturing Limited, vacancies. Career and training on Coopervision Manufacturing Limited, practic

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

  • Second Chef (Hartpury)

    Region: Hartpury

    Company: Hartpury College

    Department: N\A

    Salary: £21,045 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Keith Sykes Research Fellowship in Italian Studies (Cambridge)

    Region: Cambridge

    Company: Pembroke College, Cambridge

    Department: N\A

    Salary: £22,494 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History

  • Engineer (Infrastructure) (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: IT Services

    Salary: £28,452 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Project Managers (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Learning and Teaching Innovation (LTI)

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • PhD position Available In The Probability and Statistics Group (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Professor in Human Language Processing / Natural Language Processing (Colchester)

    Region: Colchester

    Company: N\A

    Department: N\A

    Salary: On the Grade 11 professorial salary scale and commensurate with skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Artificial Intelligence

  • Project Manager – Oncology, Consultancy (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Library Services and Information Management,PR, Marketing, Sales and Communication,International Activities

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Biological Sciences

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

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science

  • Research Fellow (Water Sciences) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Geography, Earth and Environmental Sciences

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

  • Lecturer/Senior Lecturer in Events and Hospitality Management (Stratford)

    Region: Stratford

    Company: University of East London

    Department: Royal Docks School of Business & Law

    Salary: £38,455 to £50,423 per annum inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure,Management,Business Studies

  • Faculty Position in Internal Medicine (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • STFC PhD Studentship: Novel Detectors for Astronomy and Nuclear Science (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Semiconductor Materials and Devices Laboratory

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for Coopervision Manufacturing Limited on Facebook, comments in social nerworks

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

Location Coopervision Manufacturing Limited on Google maps

Other similar companies of The United Kingdom as Coopervision Manufacturing Limited: Reproduction Old Maps Limited | Gita Mistry Ltd | Elsa Waste Paper Limited | Home Essentials Limited | Call Pcm Limited

1992 is the date that marks the start of Coopervision Manufacturing Limited, a firm located at Delta Park, Concorde Way, Segensworth North , Fareham. That would make twenty four years Coopervision Manufacturing has prospered in the business, as it was established on 1992-08-05. The firm Companies House Registration Number is 02737396 and its area code is PO15 5RL. 14 years from now the firm switched its business name from Hydron to Coopervision Manufacturing Limited. The enterprise is classified under the NACe and SiC code 46900 , that means Non-specialised wholesale trade. The business most recent filed account data documents were submitted for the period up to 31st October 2015 and the most current annual return information was filed on 5th August 2015. It has been 24 years for Coopervision Manufacturing Ltd on this market, it is still in the race and is an object of envy for the competition.

Coopervision Manufacturing Ltd is a small-sized vehicle operator with the licence number OH1021253. The firm has two transport operating centres in the country. In their subsidiary in Hampshire on Concorde Way, 2 machines are available. The centre in Southampton on Ensign Way has 1 machine. The firm director is Carol Rose Kaufman.

The following company owes its achievements and unending improvement to a group of six directors, specifically Kevin Barrett, Stephen Mathieson, Mark Stephen Harty and 3 others listed below, who have been controlling it since 2015-01-27.

Coopervision Manufacturing Limited is a domestic nonprofit company, located in Fareham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Delta Park, Concorde Way Segensworth North PO15 5RL Fareham. Coopervision Manufacturing Limited was registered on 1992-08-05. 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 - 560,000 GBP, sales per year - less 419,000 GBP. Coopervision Manufacturing Limited is Private Limited Company.
The main activity of Coopervision Manufacturing Limited is Wholesale and retail trade; repair of motor vehicles and, including 9 other directions. Director of Coopervision Manufacturing Limited is Kevin Barrett, which was registered at Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, United Kingdom. Products made in Coopervision Manufacturing Limited were not found. This corporation was registered on 1992-08-05 and was issued with the Register number 02737396 in Fareham, 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 Coopervision Manufacturing Limited, open vacancies, location of Coopervision Manufacturing 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 Coopervision Manufacturing Limited from yellow pages of The United Kingdom. Find address Coopervision Manufacturing Limited, phone, email, website credits, responds, Coopervision Manufacturing Limited job and vacancies, contacts finance sectors Coopervision Manufacturing Limited