John Hamilton (pharmaceuticals) Limited
Non-trading company
Contacts of John Hamilton (pharmaceuticals) Limited: address, phone, fax, email, website, working hours
Address: 204 Polmadie Road Hampden Park Industrial Estate G5 0HD Glasgow
Phone: +44-1493 2204925 +44-1493 2204925
Fax: +44-1288 3712249 +44-1288 3712249
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "John Hamilton (pharmaceuticals) Limited"? - Send email to us!
Registration data John Hamilton (pharmaceuticals) Limited
Get full report from global database of The UK for John Hamilton (pharmaceuticals) Limited
Addition activities kind of John Hamilton (pharmaceuticals) Limited
631100. Life insurance
805100. Skilled nursing care facilities
22410402. Beltings, woven or braided
35339900. Oil and gas field machinery, nec
36329902. Ice boxes, household: metal or wood
54990203. Soft drinks
Owner, director, manager of John Hamilton (pharmaceuticals) Limited
Director - Wendy Margaret Hall. Address: Walsgrave Triangle, Coventry, CV2 2TX, England. DoB: June 1970, British
Director - Thorsten Beer. Address: Walsgrave Triangle, Coventry, CV2 2TX, England. DoB: June 1971, German
Secretary - Nichola Louise Legg. Address: Walsgrave Triangle, Coventry, CV2 2TX, England. DoB:
Director - William Shepherd. Address: Walsgrave Triangle, Coventry, CV2 2TX, England. DoB: June 1965, British
Director - Andrew John Willetts. Address: Walsgrave Triangle, Coventry, CV2 2TX, England. DoB: June 1963, British
Secretary - Jennifer Anne Brierley. Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England. DoB:
Director - John Hood. Address: 27 Medina House, Diglis Dock Road, Worcester, WR5 3DD. DoB: November 1952, British
Secretary - Janet Ruth Heaton. Address: 7 Hunters Row, Portland Street, Cosby, Leicestershire, LE9 1TQ. DoB: n\a, British
Director - Peter Smerdon. Address: Walsgrave Triangle, Coventry, CV2 2TX, England. DoB: October 1950, British
Secretary - Peter Smerdon. Address: 40 Stoneton Crescent, Balsall Common, Coventry, Warwickshire, CV7 7QG. DoB: October 1950, British
Director - Gerhard Viktor Mischke. Address: Whitehill Farmhouse, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8BW. DoB: January 1959, Germany
Secretary - John Richard Bridge Davies. Address: Amberley, 5 Primrose Hill Waste Lane, Kelsall, Cheshire, CW6 0PE. DoB: n\a, British
Director - Stefan Mario Meister. Address: Rosengartenstrasse 19, 70184 Stuttgart, Germany. DoB: October 1965, Swiss
Director - Harold Ronald Charles Vizard. Address: Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, Warwickshire, CV37 OLP. DoB: January 1946, British
Director - Graham Anthony Kershaw. Address: Selsley House, Westhorpe, Sibbertoft, Leicestershire, LE16 9UL. DoB: December 1952, British
Director - Jonathan Fellows. Address: 26 Ladywood Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2QN. DoB: August 1958, British
Director - Michael Ashley Ward. Address: Flat 603 Shad Thames, London, SE1 2YL. DoB: July 1956, British
Director - Richard Gill Turner. Address: The Old Coach House Mill Lane, Sheepy Parva, Atherstone, Warwickshire, CV9 3RL. DoB: October 1943, British
Director - William Jack. Address: 8 Mill Race View, Sheepy Road, Atherstone, Warwickshire, CV9. DoB: December 1951, British
Director - Allen John Lloyd. Address: Yew House, Freasley, Tamworth, Staffordshire, B78 2EY. DoB: May 1949, British
Director - Peter Edward Lloyd. Address: Southfield Coventry Road, Kenilworth, Warwickshire, CV8 2FT. DoB: February 1954, British
Director - Stephen William Buckell. Address: Wykin House, Wykin, Hinckley, Leicestershire, LE10 3EF. DoB: October 1943, British
Director - Richard John Steele. Address: 10 Newton Park, Newton Solney, Burton On Trent, Derbyshire, DE15 0SX. DoB: April 1955, British
Director - Duncan Duthie Harvey. Address: 31 Strathalmond Road, Edinburgh, Midlothian, EH4 8HP. DoB: June 1934, British
Director - Alan Graeme Ker. Address: 43 Fereneze Avenue, Clarkston, Glasgow, Lanarkshire, G76 7RU. DoB: January 1961, British
Secretary - Elizabeth Jean Mcpherson. Address: 5 Brownside Grove, Barrhead, Glasgow, Lanarkshire, G78 1UA. DoB:
Secretary - Ross Hutcheson Low. Address: 23 Ralston Road, Bearsden, Glasgow, Lanarkshire, G61 3BA. DoB:
Director - Douglas Gilmour Low. Address: 20 Craigmillar Avenue, Milngavie, Glasgow, Lanarkshire, G62 8AX. DoB: May 1937, British
Director - Stewart Macpherson. Address: 4 Farm Park, Lenzie Kirkintilloch, Glasgow, G66 5QL. DoB: April 1949, British
Director - David Charles Stuart. Address: 18a Coltbridge Terrace, Edinburgh, EH12 6AE. DoB: June 1954, British
Director - Robert Steele Waddell. Address: 34 Ann Street, Edinburgh, EH4 1PU. DoB: August 1931, British
Jobs in John Hamilton (pharmaceuticals) Limited, vacancies. Career and training on John Hamilton (pharmaceuticals) Limited, practic
Now John Hamilton (pharmaceuticals) Limited have no open offers. Look for open vacancies in other companies
-
Practice Education Lecturer in Paramedic Practice (1 post) (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Faculty of Health & Social Care
Salary: £32,958 to £37,075 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing
-
Research Fellow in Functional Materials Design- Informatics and Cognitive Computing (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School of Physical Sciences
Salary: £32,958 to £49,772 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science
-
Information Technologist (Web Developer) (Cave Hill - Barbados)
Region: Cave Hill - Barbados
Company: University of the West Indies
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Associate in RNA and Tissue Regeneration (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Cell Matrix Biology & Regenerative Medicine
Salary: £31,604 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
SCREDS Clinical Lectureships (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Medicine and Veterinary Medicine
Salary: £33,131 to £49,091
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medicine and Dentistry
-
Accreditation Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Essex Business School
Salary: £32,548 to £38,832 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Fellow in Synthetic Organic Chemistry (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemistry
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Student Services Centre Supervisor (Communications) (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Registry
Salary: £28,185 to £33,210 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Senior Lecturers in Computer Science (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Department of Computer and Information Sciences
Salary: £39,324 to £48,327
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Reader (Associate Professor) in Chemical Engineering (Bath)
Region: Bath
Company: University of Bath
Department: Department of Chemical Engineering
Salary: £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering
-
Clinical Trials Programme Manager (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: Clinical Trials & Statistics Unit
Salary: £41,948 to £49,938 per annum
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Administrative,Library Services and Information Management,Senior Management
-
Lecturer in Respiratory Science (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Inflammation and Ageing
Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.
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,Biology
Responds for John Hamilton (pharmaceuticals) Limited on Facebook, comments in social nerworks
Read more comments for John Hamilton (pharmaceuticals) Limited. Leave a comment for John Hamilton (pharmaceuticals) Limited. Profiles of John Hamilton (pharmaceuticals) Limited on Facebook and Google+, LinkedIn, MySpaceLocation John Hamilton (pharmaceuticals) Limited on Google maps
Other similar companies of The United Kingdom as John Hamilton (pharmaceuticals) Limited: First Alien Limited | Spectel Productions Limited | Scod Consulting Ltd | Ads Consultants (uk) Limited | Litmus Public Relations Ltd
John Hamilton (pharmaceuticals) is a business situated at G5 0HD Glasgow at 204 Polmadie Road. The company was established in 1947 and is registered as reg. no. SC025427. The company has been active on the British market for sixty nine years now and the up-to-data status is is active. The company principal business activity number is 74990 and has the NACE code: Non-trading company. The business latest filings were submitted for the period up to 2015/03/31 and the latest annual return information was submitted on 2015/10/01.
The knowledge we have that details this enterprise's members indicates employment of two directors: Wendy Margaret Hall and Thorsten Beer who started their careers within the company on 2014-01-01 and 2012-09-03. In addition, the managing director's efforts are regularly helped by a secretary - Nichola Louise Legg, from who was selected by this limited company in July 2012.
John Hamilton (pharmaceuticals) Limited is a foreign company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 204 Polmadie Road Hampden Park Industrial Estate G5 0HD Glasgow. John Hamilton (pharmaceuticals) Limited was registered on 1947-05-23. 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 - 402,000 GBP, sales per year - more 339,000,000 GBP. John Hamilton (pharmaceuticals) Limited is Private Limited Company.
The main activity of John Hamilton (pharmaceuticals) Limited is Professional, scientific and technical activities, including 6 other directions. Director of John Hamilton (pharmaceuticals) Limited is Wendy Margaret Hall, which was registered at Walsgrave Triangle, Coventry, CV2 2TX, England. Products made in John Hamilton (pharmaceuticals) Limited were not found. This corporation was registered on 1947-05-23 and was issued with the Register number SC025427 in Glasgow, 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 John Hamilton (pharmaceuticals) Limited, open vacancies, location of John Hamilton (pharmaceuticals) 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