Donvand Limited
Other service activities not elsewhere classified
Contacts of Donvand Limited: address, phone, fax, email, website, working hours
Address: 27 Goswell Road EC1M 7GT London
Phone: +44-1493 8367980 +44-1493 8367980
Fax: +44-1478 9678375 +44-1478 9678375
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Donvand Limited"? - Send email to us!
Registration data Donvand Limited
Get full report from global database of The UK for Donvand Limited
Addition activities kind of Donvand Limited
5146. Fish and seafoods
9531. Housing programs
331210. Coated or plated products
391102. Cigar and cigarette accessories
23210100. Men's and boys' dress shirts
31310304. Taps, shoe
34419905. Floor posts, adjustable: metal
36949904. Breaker point sets, internal combustion engine
38290401. Cable testing machines
39520300. Pencils and leads, including artists'
Owner, director, manager of Donvand Limited
Director - Prisca Havranek-kosicek. Address: Goswell Road, London, EC1M 7GT. DoB: October 1975, Austrian
Director - Prisca Havranek-kosicek. Address: Goswell Road, London, EC1M 7GT. DoB: October 1975, Austrian
Director - Zubin Karkaria. Address: Goswell Road, London, EC1M 7GT. DoB: May 1968, Indian
Director - Martin Jones. Address: Goswell Road, London, EC1M 7GT. DoB: August 1973, British
Director - Ivan Walter. Address: Goswell Road, London, EC1M 7GT. DoB: January 1974, Swiss
Secretary - Stephanie Dominy. Address: Goswell Road, London, EC1M 7GT, England. DoB:
Director - Rolf Schafroth. Address: Goswell Road, London, EC1M 7GT, England. DoB: June 1965, Swiss
Director - Thomas Mike Peyer. Address: Goswell Road, London, EC1M 7GT, England. DoB: February 1972, Swiss
Director - Peter Rothwell. Address: Nue Hard 7, Zurich, 8010, Switzerland. DoB: September 1959, British
Director - Peter Meier. Address: Neue Hard 7, Zurich, 8010, Switzerland. DoB: May 1965, Swiss
Director - David Charles Painter. Address: Goswell Road, London, EC1M 7GT, England. DoB: May 1958, British
Director - John Guscic. Address: 27 Goswell Road, London, EC1M 7GT, United Kingdom. DoB: February 1964, Australian
Secretary - Maria Marchant. Address: 27 Goswell Road, London, EC1M 7GT, United Kingdom. DoB:
Director - Stuart Murray Walters. Address: 27 Goswell Road, London, EC1M 7GT, United Kingdom. DoB: April 1960, British
Director - William John Keneally. Address: 27 Goswell Road, London, EC1M 7GT, United Kingdom. DoB: July 1962, American
Secretary - Geoff John Dadswell. Address: 34 Firmin Avenue, Boughton Monchelsea, Maidstone, ME17 4SP. DoB:
Director - Kurt Ekert. Address: n\a. DoB: November 1970, American
Director - Meir Caspi. Address: 15 Chesterfield House, Chesterfield Gardens Mayfair, London, W1J 5JX. DoB: August 1941, Israeli
Director - Lorraine Slattery. Address: Goswell Road, London, EC1M 7GT, England. DoB: May 1963, British
Secretary - Natalie Elizabeth Afshar. Address: 223 Boardwalk Place, London, E14 5SQ. DoB:
Director - Kenneth Esterow. Address: Interpace Parkway, Building A, Parsippany, Nj 07054, New Jersey, NJ 07054, Usa. DoB: June 1964, American
Director - Eric John Bock. Address: Lexington Ave, 57th Floor, New York, New York, 10174, Usa. DoB: n\a, American
Secretary - Eric John Bock. Address: Penthouse 1, Hoboken, Nj, 07030, United States. DoB: n\a, American
Director - Gordon Alexander Wilson. Address: Engleston House, Barley Mow Road, Englefield Green, Surrey, TW20 0NU. DoB: June 1966, British
Director - Chris Robert Vukelich. Address: Flat 44 South Lodge, Circus Road, London, NW8 9RT. DoB: January 1956, American
Secretary - Marius Ion Nasta. Address: 44 Wynnstay Gardens, Allen Street, London, W8 6UT. DoB: n\a, Belgian
Secretary - Tadeusz Aleksander Ostrowski. Address: 59 Harvest Road, Egham, Surrey, TW20 0QT. DoB: n\a, British
Director - Ronen Larry Stauber. Address: 21 Hanover House, St Johns Wood High Street, London, NW8 7DX. DoB: October 1969, American
Director - Christie Kozielski. Address: 128 Lindbergh Boulevard, Bloomfield, New Jersey Nj 07003, Usa. DoB: September 1965, American
Director - Bernard Bialylew. Address: 46 Dundee Wharf, 100 Threecolt Street, London, E14 8AX. DoB: June 1954, French
Director - Murray Sweet. Address: 12 Astons Road, Northwood, Middlesex, HA6 2LD. DoB: April 1951, British
Director - Uzi Kattan. Address: Heathgate Heathbourne Road, Bushey, Hertfordshire, WD2 1PD. DoB: September 1944, British
Director - Edward Faith. Address: Melodies Oxhey Lane, Pinner, Middlesex, HA5 4AL. DoB: January 1940, British
Director - Linda Faith. Address: Melodies Oxhey Lane, Hatch End, Pinner, Middlesex, HA5 4AL. DoB: February 1948, British
Director - Sandra Kattan. Address: Heathgate, Heathbourne Road, Bushey Heath, Hertfordshire, WD23 1PD. DoB: February 1951, British
Director - Adele Babai. Address: The Chestnuts, The Common, Stanmore, Middlesex, HA7 3HP. DoB: April 1947, British
Director - David Babai. Address: The Penthouse 13 Pelican Wharf, 58 Wapping Wall, London, E1W 3SL. DoB: December 1942, British
Jobs in Donvand Limited, vacancies. Career and training on Donvand Limited, practic
Now Donvand Limited have no open offers. Look for open vacancies in other companies
-
BioBank Manager (Coventry)
Region: Coventry
Company: University Hospitals Coventry and Warwickshire NHS Trust
Department: N\A
Salary: £31,696 to £41,787 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Administrative
-
Mathematics Tutor (Liverpool)
Region: Liverpool
Company: Kaplan International Pathways
Department: Liverpool International College
Salary: £28,000 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Education Studies (inc. TEFL),TEFL/TESOL
-
Programmes Coordinator (Communications & Publicity) (New Cross)
Region: New Cross
Company: Goldsmiths, University of London
Department: Department of Music
Salary: £25,749.43 to £28,601.07 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Accounts Administrator (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: N\A
Salary: £18,793 to £24,591 a year
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Research Assistant (Part Time, Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: £25,298 to £29,301 pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
Postdoctoral Research Fellow in Health Economics (Rotterdam - Netherlands)
Region: Rotterdam - Netherlands
Company: N\A
Department: N\A
Salary: €41,484
£38,210.91 converted salary* gross per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics
-
Research Associate/Fellow (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Life Sciences
Salary: £26,495 to £30,688 per annum, depending on skills and experience (minimum £29,799 with relevant PhD).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry
-
Interim Dean of Business & Management (London)
Region: London
Company: Regent's University London
Department: Faculty of Business & Management
Salary: £100,000 to £125,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Domestic Bursar (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Edmund Hall
Salary: £52,793 to £57,674 per annum (depending on experience).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,Property and Maintenance,Senior Management
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Research Associate (Biostatistics) (London)
Region: London
Company: Imperial College London
Department: Surgery and Cancer/Computational and Systems Medicine/Medicine
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Wykeham Professor of Ancient History (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Classics in association with New College
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Classics,Historical and Philosophical Studies,History
Responds for Donvand Limited on Facebook, comments in social nerworks
Read more comments for Donvand Limited. Leave a comment for Donvand Limited. Profiles of Donvand Limited on Facebook and Google+, LinkedIn, MySpaceLocation Donvand Limited on Google maps
Other similar companies of The United Kingdom as Donvand Limited: Jmd Project Services Ltd | Tennis London Limited | Pdc (refrigeration) Ltd | Alan Foster Hair Design Limited | Asian Touch (soho) Limited
Donvand Limited can be contacted at London at 27 Goswell Road. Anyone can look up the company by its zip code - EC1M 7GT. This business has been in the field on the English market for fourty one years. This business is registered under the number 01213718 and its status at the time is active. This business Standard Industrial Classification Code is 96090 which stands for Other service activities not elsewhere classified. The latest records cover the period up to 2015-12-31 and the most current annual return information was submitted on 2016-04-01. It's been 41 years for Donvand Ltd on the market, it is still strong and is an example for many.
The company has registered two trademarks, all are still in use. The Intellectual Property Office representative of Donvand is Boult Wade Tennant. The first trademark was registered in 2013. The one which will become invalid first, that is in July, 2023 is POWERING GLOBAL TRAVEL.
As mentioned in this firm's employees data, since 2016 there have been six directors including: Prisca Havranek-kosicek, Prisca Havranek-kosicek and Zubin Karkaria. Additionally, the managing director's efforts are regularly aided by a secretary - Stephanie Dominy, from who was chosen by the firm in 2013.
Donvand Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 27 Goswell Road EC1M 7GT London. Donvand Limited was registered on 1975-05-23. 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 - 928,000 GBP, sales per year - approximately 440,000 GBP. Donvand Limited is Private Limited Company.
The main activity of Donvand Limited is Other service activities, including 10 other directions. Director of Donvand Limited is Prisca Havranek-kosicek, which was registered at Goswell Road, London, EC1M 7GT. Products made in Donvand Limited were not found. This corporation was registered on 1975-05-23 and was issued with the Register number 01213718 in London, 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 Donvand Limited, open vacancies, location of Donvand 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