Dmgz Limited

Activities of head offices

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

Address: Northcliffe House 2 Derry Street W8 5TT Kensington

Phone: +44-1392 1176879 +44-1392 1176879

Fax: +44-1392 1176879 +44-1392 1176879

Email: n\a

Website:

Schedule:

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

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

Registration data Dmgz Limited

Register date: 1933-01-17
Register number: 00272225
Capital: 971,000 GBP
Sales per year: More 575,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Private Limited Company

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

Addition activities kind of Dmgz Limited

2441. Nailed wood boxes and shook
7692. Welding repair
242900. Special product sawmills, nec
327204. Fireplace and chimney material: concrete
17990702. Parking lot maintenance
17999901. Antenna installation
24310108. Doors, wood
25420209. Racks, merchandise display or storage: except wood
34499901. Curtain wall, metal

Owner, director, manager of Dmgz Limited

Director - Adrian Perry. Address: 2 Derry Street, Kensington, London, W8 5TT, United Kingdom. DoB: April 1959, British

Director - William Richard Flint. Address: Kemsing Road, Wrotham, Kent, TN15 7BP, United Kingdom. DoB: September 1969, British

Secretary - Frances Sallas. Address: 2 Derry Street, Kensington, London, W8 5TT, United Kingdom. DoB:

Director - James Justin Siderfin Welsh. Address: 2 Derry Street, Kensington, London, W8 5TT, United Kingdom. DoB: June 1967, British

Director - Paul Simon Collins. Address: Weare Close, Billesdon, Leicester, LE7 9DY, United Kingdom. DoB: November 1959, British

Director - Matthew James Page. Address: 2 Derry Street, Kensington, London, W8 5TT, United Kingdom. DoB: January 1968, British

Director - Stephen Andrew Auckland. Address: Honley Road, Farnley Tyas, Huddersfield, HD4 6TY. DoB: March 1955, British

Director - Stephen Wayne Daintith. Address: Northcliffe Accounting Centre, PO BOX 6795, Leicester, LE1 1ZP. DoB: May 1964, British

Director - Martin William Howard Morgan. Address: Northcliffe Accounting Centre, PO BOX 6795, Leicester, LE1 1ZP. DoB: February 1950, British

Director - Roland Patrick Bryan. Address: Chiswick Park, 566 Chiswick High Road, London, W4 5TS. DoB: November 1977, British

Director - Alexander William Leys. Address: 51 Main Street, South Croxton, Leicester, Leicestershire, LE7 3RJ. DoB: December 1946, British

Director - Rachel Addison. Address: 109 Selby Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7BB. DoB: May 1970, British

Director - David Miles Roddick. Address: Mead Farm, Upper Littleton, Winford, North Somerset, BS40 8HF, England. DoB: February 1968, British

Director - Kevin Joseph Beatty. Address: Orchard House, Cleveland Road, Worcester Park, Surrey, KT4 7JQ. DoB: November 1957, British

Director - Andrew Michael Hart. Address: 2 Shirland Mews, London, W9 3DY. DoB: August 1966, British

Director - The Fourth Viscount Rothermere. Address: 41 St Jamess Place, London, SW1A 1NS. DoB: December 1967, British

Director - Steven Anderson Dixon. Address: The Old Vicarage 1 St Marys Close, Newton Solney, Burton On Trent, Staffordshire, DE15 0SE. DoB: January 1958, British

Director - John Peter Williams. Address: Hatchways Run Common, Shamley Green, Guildford, Surrey, GU5 0SY. DoB: June 1953, British

Director - Kevin Joseph Beatty. Address: 1 Lansdowne Copse, Off Lansdowne Court The Avenue, Worcester Park, Surrey, KT4 7FB. DoB: November 1957, British

Director - Martyn John Hindley. Address: Upper Wield, Arlesford, Hampshire, SO24 9RT. DoB: October 1962, British

Director - Stephen Batch. Address: 62 Whiteadder Way, Clippers Quay, London, E14 9UR. DoB: May 1955, British

Secretary - Paul Simon Collins. Address: 5 Weare Close, Billesdon, Leicester, LE7 9DY. DoB: n\a, British

Director - Owen Wyn Davies. Address: Little Oaks, 2b Drax Avenue Wimbledon, London, SW20 0EH. DoB: August 1961, British

Director - Alexander Leys. Address: 67 Thorndon Hall, Thorndon Park, Brentwood, Essex, CM13 3RJ. DoB: December 1946, British

Director - The Honourable Vivian John Rowland Baring. Address: The Stone House, Lower Swell, Stow On The Wold, Gloucestershire, GL54 1LQ. DoB: June 1950, British

Director - John Philip Aldridge. Address: Kingston House, Meadow Hill, Great Glen, Leicestershire, LE8 9FX. DoB: January 1938, British

Secretary - Roland Edmondson Glass. Address: 24 Martin Dene, Bexleyheath, Kent, DA6 8NA. DoB:

Director - Christopher Carter. Address: The Mount Upper Street, Tingewick, Buckingham, Buckinghamshire, MK18 4QN. DoB: January 1943, British

Director - Ian Grahame Park. Address: 6 Cheyne Row, London, SW3 5HL. DoB: May 1935, British

Director - Richard William Dodd. Address: 2 Kings Meadow, Cobbs Lane Hough, Crewe, Cheshire, CW2 5GZ. DoB: December 1950, British

Director - Michael Paul Pelosi. Address: 2 Derry Street, Kensington, London, W8 5TT. DoB: May 1953, British

Director - The Rt Hon Viscount Vere Harold Esmondharmsworth Rothermere. Address: Northcliffe House 2 Derry Street, Kensington, London, W8 5TT. DoB: August 1925, British

Director - Alexander Lindsay Davidson. Address: 19 Hyde Park Gardens Mews, London, W2 2NU. DoB: May 1946, British

Director - Edward Paul Glynn. Address: The Bell House, Burley On The Hill, Oakham, Rutland, LE15 7TE. DoB: February 1948, British

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

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

  • Programmer (Alderley)

    Region: Alderley

    Company: The University of Manchester

    Department: The Cancer Research UK Manchester Institute

    Salary: £31,850 to £39,900 (dependent upon experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering

  • Employer Events Liaison Officer (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Student Opportunity - Careers Centre

    Salary: £22,214 to £25,728 Grade 5

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Examinations Administrator (Alternative Provision) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Academic and Student Affairs

    Salary: £20,411 to £22,214

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Women's Football 2nd Team Coach (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Strategic and International Partnerships

    Salary: £26,495 to £32,548 Grade E p.a. pro rata per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Optical Microscopy BioImage Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Weatherall Institute of Molecular Medicine

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Outbound Telesales Agent (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £19,412 to £21,172 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Office Manager and Executive Assistant (London)

    Region: London

    Company: University College London

    Department: UCL MAPS Faculty Office/Faculty of Mathematical & Physical Sciences

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • IT&S Program & Portfolio Manager (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Translational Research Facilitator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Office of Translational Research

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • 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

  • UFP Tutor - Law (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • PhD Studentship: Future biofuels for clean and sustainable internal combustion engines (London)

    Region: London

    Company: University College London

    Department: Mechanical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Mechanical Engineering,Chemical Engineering,Metallurgy and Minerals Technology

Responds for Dmgz Limited on Facebook, comments in social nerworks

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

Location Dmgz Limited on Google maps

Other similar companies of The United Kingdom as Dmgz Limited: Ffestiniog Investments Limited | Headlam Group Plc | Scarlett Abbott (holdings) Limited | Alan Baxter Limited | Werneth Electronics Limited

This enterprise is widely known as Dmgz Limited. This company first started eighty three years ago and was registered with 00272225 as its reg. no.. This particular registered office of this company is located in Kensington. You can contact them at Northcliffe House, 2 Derry Street. This particular Dmgz Limited firm functioned under three different company names in the past. This company first started as Northcliffe Media Holdings and was changed to Northcliffe Media on March 22, 2016. The third business name was current name up till 2006. This enterprise SIC and NACE codes are 70100 , that means Activities of head offices. Dmgz Ltd released its latest accounts up until 2015-09-27. The latest annual return information was released on 2016-03-04. Dmgz Ltd has been working on the market for at least 83 years, a feat very few firms have achieved.

Northcliffe Newspapers Group Ltd is a small-sized vehicle operator with the licence number OD0266273. The firm has one transport operating centre in the country. In their subsidiary in Malvern on Beauchamp Business Centre, 2 machines are available. The firm is also widely known as A and its directors are Edward Glynn, Martyn Hindley, Michael Pelosi and Steve Anderson-dixon.

Currently, the directors chosen by this particular company include: Adrian Perry given the job in 2016, William Richard Flint given the job in 2016 in June and James Justin Siderfin Welsh given the job in 2012. Furthermore, the director's responsibilities are constantly bolstered by a secretary - Frances Sallas, from who was hired by this company in April 2016.

Dmgz Limited is a domestic stock company, located in Kensington, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Northcliffe House 2 Derry Street W8 5TT Kensington. Dmgz Limited was registered on 1933-01-17. 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 - 971,000 GBP, sales per year - more 575,000 GBP. Dmgz Limited is Private Limited Company.
The main activity of Dmgz Limited is Professional, scientific and technical activities, including 9 other directions. Director of Dmgz Limited is Adrian Perry, which was registered at 2 Derry Street, Kensington, London, W8 5TT, United Kingdom. Products made in Dmgz Limited were not found. This corporation was registered on 1933-01-17 and was issued with the Register number 00272225 in Kensington, 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 Dmgz Limited, open vacancies, location of Dmgz 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 Dmgz Limited from yellow pages of The United Kingdom. Find address Dmgz Limited, phone, email, website credits, responds, Dmgz Limited job and vacancies, contacts finance sectors Dmgz Limited