Catalyst Healthcare (manchester) Financing Plc

All companies of The UKHuman health and social work activitiesCatalyst Healthcare (manchester) Financing Plc

Hospital activities

Contacts of Catalyst Healthcare (manchester) Financing Plc: address, phone, fax, email, website, working hours

Address: Lend Lease, Adamson House Towers Business Park Wilmslow Road M20 2YY Manchester

Phone: +44-1392 2950073 +44-1392 2950073

Fax: +44-1392 2950073 +44-1392 2950073

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Catalyst Healthcare (manchester) Financing Plc"? - Send email to us!

Catalyst Healthcare (manchester) Financing Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Catalyst Healthcare (manchester) Financing Plc.

Registration data Catalyst Healthcare (manchester) Financing Plc

Register date: 2004-08-11
Register number: 05203435
Capital: 292,000 GBP
Sales per year: Approximately 819,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Public Limited Company

Get full report from global database of The UK for Catalyst Healthcare (manchester) Financing Plc

Addition activities kind of Catalyst Healthcare (manchester) Financing Plc

227304. Carpets, hand and machine made
511204. Computer and photocopying supplies
28759902. Potting soil, mixed
34999911. Fountains (except drinking), metal
36950200. Magnetic tape
50430301. Motion picture cameras, equipment, and supplies
51369900. Men's and boy's clothing, nec
52119910. Structural clay products
57229905. Suntanning equipment and supplies

Owner, director, manager of Catalyst Healthcare (manchester) Financing Plc

Director - Alastair Huw Page. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: July 1961, British

Director - Andrew Brian Deacon. Address: Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2YY, England. DoB: March 1980, British

Director - Gregor Scott Jackson. Address: Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2YY, England. DoB: December 1974, Australian

Director - Barry Paul Millsom. Address: Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2YY, England. DoB: June 1974, British

Director - Jonathan Nigel Edward Cowdell. Address: Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2YY, England. DoB: November 1966, British

Director - Mark Geoffrey David Holden. Address: Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2YY, England. DoB: September 1957, British

Secretary - Ailison Louise Mitchell. Address: 16 Heatley Close, Denton, Manchester, Lancashire, M34 2JD. DoB: n\a, British

Director - Antony David Power. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: March 1972, British

Director - Johan Hendrik Potgieter. Address: Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2YY, England. DoB: March 1981, South African

Director - Leo William Mckenna. Address: Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2YY, England. DoB: April 1966, British

Director - Helen Mary Murphy. Address: The Venus, 3rd Floor, 1 Old Park Lane, Trafford, Manchester, Greater Manchester, M41 7HG. DoB: April 1981, Irish

Director - Mark Christopher Wayment. Address: The Venus, 3rd Floor, 1 Old Park Lane, Trafford, Manchester, Greater Manchester, M41 7HG. DoB: December 1958, British

Director - Moira Turnbull-fox. Address: Ibworth Lane, Fleet, Hampshire, GU51 1AU, United Kingdom. DoB: June 1971, British

Director - Barry Paul Millsom. Address: The Venus, 3rd Floor, 1 Old Park Lane, Trafford, Manchester, Greater Manchester, M41 7HG. DoB: June 1974, British

Director - Stewart Chalmers Grant. Address: The Venus, 3rd Floor, 1 Old Park Lane, Trafford, Manchester, Greater Manchester, M41 7HG. DoB: October 1951, British

Director - Stewart Chalmers Grant. Address: The Venus, 3rd Floor, 1 Old Park Lane, Trafford, Manchester, Greater Manchester, M41 7HG. DoB: October 1951, British

Director - Thomas Downs Anderson. Address: The Venus, 3rd Floor, 1 Old Park Lane, Trafford, Manchester, Greater Manchester, M41 7HG. DoB: October 1952, British

Director - Douglas Charles Robert Chalmers. Address: Gubblecote, Tring, Hertfordshire, HP23 4QG. DoB: October 1948, British

Director - Philip Thomas Barden. Address: 3 Fitzgerald Avenue, London, SW14 8SZ. DoB: September 1961, British

Director - Alastair Watson. Address: Lodge Drive, London, N13 5LB. DoB: January 1974, British

Director - Lindsey Jane Cloes. Address: 92 Church Lane, Colden Common, Winchester, Hampshire, SO21 1TS. DoB: February 1964, British

Director - Aidan Joseph Connolly. Address: Ridgeways 18 Chiltern Hills Road, Beaconsfield, Buckinghamshire, HP9 1PL. DoB: August 1957, British

Director - Gary Douglas Taylor. Address: 44 Barham Road, London, SW20 0ET. DoB: April 1964, Australian

Director - Geoffrey Alan Quaife. Address: 106 Grosvenor Road, Epsom Downs, Surrey, KT18 6JB. DoB: October 1955, British

Director - Phillip John Cooper. Address: 126 Broad Hinton, Twyford, Berkshire, RG10 0XH. DoB: February 1949, British

Director - Dennis Bate. Address: 109 Carmill Road, Billinge, Wigan, Lancashire, WN5 7TY. DoB: May 1944, British

Director - Sebastien Pochon. Address: 42 Marney Road, London, SW11 5EP. DoB: April 1973, British

Director - Lindsey Jane Coles. Address: 1 Ashton Villas, Main Road Colden Common, Winchester, Hampshire, SO21 1RS. DoB: February 1964, British

Director - Stephen Hockaday. Address: 33a Arterberry Road, London, SW20 8AG. DoB: March 1955, British

Director - Jason David Millett. Address: Barnwell 98 Watling Street, Affetside, Bury, Lancashire, BL8 3QL. DoB: February 1965, British

Director - Mark Richard Woodhams. Address: Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, Kent, TN15 8JH. DoB: March 1966, British

Director - Stuart Anthony Carter. Address: 27 Hawker Road, Ash Vale, Aldershot, Hampshire, GU12 5SL. DoB: March 1965, British

Director - Thomas Downs Anderson. Address: 157 Percheron Drive, The Mount, Knaphill, Surrey, GU21 2QX. DoB: October 1952, British

Secretary - Steven John Leeming. Address: 26 Bridle Road, Woodford, Stockport, Cheshire, SK7 1QJ. DoB: March 1963, British

Jobs in Catalyst Healthcare (manchester) Financing Plc, vacancies. Career and training on Catalyst Healthcare (manchester) Financing Plc, practic

Now Catalyst Healthcare (manchester) Financing Plc have no open offers. Look for open vacancies in other companies

  • MR Clinical Research Facility Manager (London)

    Region: London

    Company: King's College London

    Department: School of Biomedical Engineering and Imaging Sciences

    Salary: £50,618 to £58,655 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Administrative,Senior Management

  • Joint Honours Lead (Academic) (Derby)

    Region: Derby

    Company: University of Derby

    Department: Student Experience

    Salary: £36,380 to £47,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Content Developer & Programmer (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Student Services

  • PhD Studentship: The Development of Graphene and 2D Material Based Super-Capacitors and their Applicability for Battery Hybrid Power Systems (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology

  • Special Education Needs and Disability Support Practitioner x3 (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £16,230.98 to £23,356.17 per annum, pro rata (subject to job evaluation)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Communications Officer and Academic Office Support (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £24,983 to £29,799 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Satellite Oceanographer (Southampton)

    Region: Southampton

    Company: National Oceanography Centre

    Department: Marine Physics and Ocean Climate

    Salary: £28,200 to £32,130 per annum (Band 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences

  • Programme Leader- HE Family Support and Wellbeing (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £30,902 to £34,785 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • HR Adviser (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Human Resources Division

    Salary: £28,721 to £33,244 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Digital Marketing Manager (Winchester)

    Region: Winchester

    Company: University of Winchester

    Department: Marketing Team

    Salary: £27,285 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • PhD Studentship in Computer Vision for X-Ray Image Analysis (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Computer Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering

  • PhD Studentship - Sparsity Techniques for Acquiring and Analysing Chemometric Data (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Digital Communications

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

Responds for Catalyst Healthcare (manchester) Financing Plc on Facebook, comments in social nerworks

Read more comments for Catalyst Healthcare (manchester) Financing Plc. Leave a comment for Catalyst Healthcare (manchester) Financing Plc. Profiles of Catalyst Healthcare (manchester) Financing Plc on Facebook and Google+, LinkedIn, MySpace

Location Catalyst Healthcare (manchester) Financing Plc on Google maps

Other similar companies of The United Kingdom as Catalyst Healthcare (manchester) Financing Plc: Pharmatrix Limited | Slimfactor Limited | Sally Noonan Limited | Omz Limited | Private Healthcare (holdings) Uk Limited

Catalyst Healthcare (manchester) Financing PLC began its operations in the year 2004 as a Public Limited Company under the ID 05203435. This business has operated with great success for twelve years and it's currently active. The firm's registered office is based in Manchester at Lend Lease, Adamson House Towers Business Park. Anyone could also find this business using the zip code : M20 2YY. This enterprise is classified under the NACe and SiC code 86101 which means Hospital activities. Catalyst Healthcare (manchester) Financing Plc released its account information up until 2015-09-30. Its most recent annual return was released on 2015-08-11. It has been 12 years for Catalyst Healthcare (manchester) Financing Plc on the market, it is still strong and is very inspiring for it's competition.

As for this specific company, many of director's tasks have so far been fulfilled by Alastair Huw Page, Andrew Brian Deacon, Gregor Scott Jackson and 3 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these six people, Mark Geoffrey David Holden has been with the company for the longest time, having been a vital addition to directors' team since 4 years ago. Moreover, the director's assignments are constantly backed by a secretary - Ailison Louise Mitchell, from who was recruited by the company twelve years ago.

Catalyst Healthcare (manchester) Financing Plc is a foreign company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Lend Lease, Adamson House Towers Business Park Wilmslow Road M20 2YY Manchester. Catalyst Healthcare (manchester) Financing Plc was registered on 2004-08-11. 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 - 292,000 GBP, sales per year - approximately 819,000 GBP. Catalyst Healthcare (manchester) Financing Plc is Public Limited Company.
The main activity of Catalyst Healthcare (manchester) Financing Plc is Human health and social work activities, including 9 other directions. Director of Catalyst Healthcare (manchester) Financing Plc is Alastair Huw Page, which was registered at Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. Products made in Catalyst Healthcare (manchester) Financing Plc were not found. This corporation was registered on 2004-08-11 and was issued with the Register number 05203435 in Manchester, 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 Catalyst Healthcare (manchester) Financing Plc, open vacancies, location of Catalyst Healthcare (manchester) Financing Plc 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 June 1st, 2024

Detailed data about Catalyst Healthcare (manchester) Financing Plc from yellow pages of The United Kingdom. Find address Catalyst Healthcare (manchester) Financing Plc, phone, email, website credits, responds, Catalyst Healthcare (manchester) Financing Plc job and vacancies, contacts finance sectors Catalyst Healthcare (manchester) Financing Plc