Martindale Pharma (holdings 1) Limited

All companies of The UKProfessional, scientific and technical activitiesMartindale Pharma (holdings 1) Limited

Activities of head offices

Contacts of Martindale Pharma (holdings 1) Limited: address, phone, fax, email, website, working hours

Address: Bampton Road Harold Hill RM3 8UG Romford

Phone: +44-1289 5135253 +44-1289 5135253

Fax: +44-1289 5135253 +44-1289 5135253

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Martindale Pharma (holdings 1) Limited"? - Send email to us!

Martindale Pharma (holdings 1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Martindale Pharma (holdings 1) Limited.

Registration data Martindale Pharma (holdings 1) Limited

Register date: 1997-07-25
Register number: 03409865
Capital: 357,000 GBP
Sales per year: Approximately 501,000,000 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 Martindale Pharma (holdings 1) Limited

Addition activities kind of Martindale Pharma (holdings 1) Limited

281907. Carbides
515903. Feathers, hides, and pelts
31110602. Chamois leather
33129904. Forgings, iron and steel
35319902. Airport construction machinery
36440103. Outlet boxes (electric wiring devices)
49710000. Irrigation systems
51720203. Gasoline
59990908. Wheelchair lifts

Owner, director, manager of Martindale Pharma (holdings 1) Limited

Director - Michael Christopher James Harris. Address: Bampton Road, Harold Hill, Romford, Essex, RM3 8UG. DoB: May 1970, British

Director - Jason Grover. Address: Bampton Road, Harold Hill, Romford, Essex, RM3 8UG. DoB: January 1966, British

Director - Philip Edward Parry. Address: Bampton Road, Harold Hill, Romford, Essex, RM3 8UG. DoB: November 1965, British

Director - Martin James Stilletto. Address: Bampton Road, Harold Hill, Romford, Essex, RM3 8UG. DoB: August 1961, British

Director - Richard Anthony De Souza. Address: Bampton Road, Harold Hill, Romford, Essex, RM3 8UG. DoB: October 1952, British

Director - Thomas Engelen. Address: Bampton Road, Harold Hill, Romford, Essex, RM3 8UG, United Kingdom. DoB: April 1958, Netherlands

Director - Andrew Giovanni Oades. Address: Bampton Road, Harold Hill, Romford, Essex, RM3 8UG, United Kingdom. DoB: October 1954, British

Director - Anthony Knight. Address: Bampton Road, Harold Hill, Romford, Essex, RM3 8UG. DoB: March 1969, British

Director - Jorge Mario Gomez Agudelo. Address: Cardinal Health, 7000 Cardinal Place, Dublin, Ohio 43017, United States. DoB: September 1967, Columbian

Secretary - Anthony Knight. Address: 122 Ongar Road, Writtle, Chelmsford, Essex, CM1 3NX. DoB:

Director - Martin Sillitto. Address: Bampton Road, Harold Hill, Romford, Essex, RM3 8UG. DoB: August 1961, British

Director - Linda Anne Harty. Address: 1761 Roxbury Road, Columbus, Ohio 43212, 43212, Usa. DoB: August 1960, Other

Secretary - David William West. Address: 10 Brindles, Hornchurch, Essex, RM11 2RU. DoB: April 1953, English

Director - Stephen David Lofthouse. Address: Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW. DoB: December 1966, British

Director - Andrew Giovanni Oades. Address: Bampton Road, Harold Hill, Romford, Essex, RM3 8UG. DoB: October 1954, British

Director - Andrew George Kay. Address: 9 Back Lane, Whixley Gate, Whixley, Yorkshire, YO26 8BG. DoB: June 1956, British

Director - Doctor Malcolm Archibald Taylor. Address: The Acorns, Drury Lane, Pannal, Harrogate, North Yorkshire, HG3 1ET. DoB: August 1951, British

Director - Andrew David Tittershill. Address: 15 Woodcock Close, Gilmorton, Lutterworth, Leicestershire, LE17 5SE. DoB: July 1960, British

Director - Godfrey Clive Axten. Address: 21 Oakhill Road, Sevenoaks, Kent, TN13 1NS. DoB: March 1948, British

Director - Jeremy Waring Earnshaw. Address: 5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, West Yorkshire, LS18 4UW. DoB: October 1964, British

Director - John Francis Parker. Address: Beck House 10 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ. DoB: January 1948, British

Director - Stuart Anderson Mcalpine. Address: 14 Grange Road, Barnes, London, SW13 9RE. DoB: October 1966, British

Director - Nigel Brentwood Wheeler. Address: 90a College Road, Dulwich, London, SE21 7NA. DoB: October 1951, British

Director - Alan Benjamin Sanders. Address: 7 Orchard Drive, Edgware, Mddx, HA8 7SE. DoB: October 1942, British

Director - Martin John Saunders. Address: 17 Bromley Road, Seaford, East Sussex, BN25 3ES. DoB: March 1951, British

Director - Brian Andrew Linden. Address: 7 Westmoreland Road, Barnes, London, SW13 9RZ. DoB: December 1956, British

Director - Jonathan George Gough Clarke. Address: Westland Farm, Ockley Road, Ewhurst, Surrey, GU6 7SL. DoB: January 1958, British

Director - Derek Bryant. Address: 14 Lordswood View, Leaden Roding, Dunmow, Essex, CM6 1SE. DoB: September 1959, British

Secretary - Nicholas John Pinchin. Address: 19 Sutton Place, London, E9 6EH. DoB: n\a, British

Director - David William West. Address: 10 Brindles, Hornchurch, Essex, RM11 2RU. DoB: April 1953, English

Director - Jonathan Charles Angell. Address: 5 Roes Close, Sawston, Cambridge, Cambridgeshire, CB2 4TH. DoB: n\a, British

Director - Rachel Hughlings Jackson. Address: 31a Offord Road, London, N1 1EA. DoB: July 1969, New Zealander

Jobs in Martindale Pharma (holdings 1) Limited, vacancies. Career and training on Martindale Pharma (holdings 1) Limited, practic

Now Martindale Pharma (holdings 1) Limited have no open offers. Look for open vacancies in other companies

  • Web Developer (London)

    Region: London

    Company: University College London

    Department: CR-UK & UCL Cancer Trials Centre

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Project Support and Assurance Manager (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Strategic Projects Manager (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £41,212 to £49,149 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Lecturer in Nursing & Community Health (Glasgow)

    Region: Glasgow

    Company: Glasgow Caledonian University

    Department: Department of Nursing and Community Health

    Salary: £40,523 to £46,924 per annum (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Fellow in Chemical Biology/Medicinal (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Life Sciences

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Dean of Melbourne Law School (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

Responds for Martindale Pharma (holdings 1) Limited on Facebook, comments in social nerworks

Read more comments for Martindale Pharma (holdings 1) Limited. Leave a comment for Martindale Pharma (holdings 1) Limited. Profiles of Martindale Pharma (holdings 1) Limited on Facebook and Google+, LinkedIn, MySpace

Location Martindale Pharma (holdings 1) Limited on Google maps

Other similar companies of The United Kingdom as Martindale Pharma (holdings 1) Limited: Datetheme Limited | Wayne Jeff Limited | Tradexport.com Limited | The Accountancy & Business Consultancy Limited | Prestige Accounting Limited

Martindale Pharma (holdings 1) Limited with the registration number 03409865 has been operating on the market for nineteen years. This particular PLC is located at Bampton Road, Harold Hill in Romford and company's zip code is RM3 8UG. This particular Martindale Pharma (holdings 1) Limited business functioned under three different names before it adapted the current name. This firm was started under the name of of Cardinal Health U.k. 433 to be changed to Macarthy Group on 2010-05-20. Its third registered name was present name until 1997. This business Standard Industrial Classification Code is 70100 which stands for Activities of head offices. Tue, 30th Jun 2015 is the last time when the company accounts were reported. 19 years of competing on the local market comes to full flow with Martindale Pharma (holdings 1) Ltd as they managed to keep their customers happy through all this time.

As suggested by the following company's employees register, since July 2014 there have been three directors: Michael Christopher James Harris, Jason Grover and Philip Edward Parry.

Martindale Pharma (holdings 1) Limited is a foreign stock company, located in Romford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Bampton Road Harold Hill RM3 8UG Romford. Martindale Pharma (holdings 1) Limited was registered on 1997-07-25. 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 - 357,000 GBP, sales per year - approximately 501,000,000 GBP. Martindale Pharma (holdings 1) Limited is Private Limited Company.
The main activity of Martindale Pharma (holdings 1) Limited is Professional, scientific and technical activities, including 9 other directions. Director of Martindale Pharma (holdings 1) Limited is Michael Christopher James Harris, which was registered at Bampton Road, Harold Hill, Romford, Essex, RM3 8UG. Products made in Martindale Pharma (holdings 1) Limited were not found. This corporation was registered on 1997-07-25 and was issued with the Register number 03409865 in Romford, 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 Martindale Pharma (holdings 1) Limited, open vacancies, location of Martindale Pharma (holdings 1) 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 Martindale Pharma (holdings 1) Limited from yellow pages of The United Kingdom. Find address Martindale Pharma (holdings 1) Limited, phone, email, website credits, responds, Martindale Pharma (holdings 1) Limited job and vacancies, contacts finance sectors Martindale Pharma (holdings 1) Limited