Dulverton Court (management) Limited

All companies of The UKAdministrative and support service activitiesDulverton Court (management) Limited

Other business support service activities not elsewhere classified

Contacts of Dulverton Court (management) Limited: address, phone, fax, email, website, working hours

Address: C/o Bartholomews 15 Penrhyn Road KT1 2BZ Kingston Upon Thames

Phone: +44-1499 6166870 +44-1499 6166870

Fax: +44-1353 6175109 +44-1353 6175109

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Dulverton Court (management) Limited"? - Send email to us!

Dulverton Court (management) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dulverton Court (management) Limited.

Registration data Dulverton Court (management) Limited

Register date: 1977-11-24
Register number: 01340463
Capital: 968,000 GBP
Sales per year: Approximately 395,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Dulverton Court (management) Limited

Addition activities kind of Dulverton Court (management) Limited

581204. Lunchrooms and cafeterias
637101. Pensions
30869900. Plastics foam products, nec
34439900. Fabricated plate work (boiler shop), nec
35410502. Screw and nut slotting machines
39520214. Pantographs, for drafting

Owner, director, manager of Dulverton Court (management) Limited

Director - Helen Louise Lancaster. Address: 22 Imber Park Road, Esher, Surrey, KT10 8JB, Uk. DoB: November 1959, British

Director - David Paul Rose. Address: Adelaide Road, Surbiton, Surrey, KT6 4TB, England. DoB: May 1948, British

Director - Georgina Littlewood. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: December 1979, British

Director - Charles Orn Halling. Address: Fairways, Teddington, Middlesex, TW11 9PP, United Kingdom. DoB: September 1953, British

Director - Mark Franklyn Laity. Address: Rue Fetis, Mons, 7000, Belgium. DoB: December 1955, British

Director - Iain Gold. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: December 1966, British

Director - Mark William Twomey. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: September 1980, British

Director - Ariel Giusti. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: April 1974, British

Director - Dr Mohen Kaukab Mirza. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: March 1954, British

Director - Baldeep Mahal. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: October 1970, British

Director - Fernando Jose Lameiras. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: November 1946, Portuguese

Director - Simon Chan. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: May 1947, British

Director - Daniel Richard Kirkup Tain. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: April 1976, British

Director - Catalina Velasco Anton. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: October 1971, Spanish

Director - Edwin Alfred Hawkins. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: January 1947, British

Director - Wai Ping Cheng. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: July 1951, British

Director - Eileen Ann Horner. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: January 1943, British

Director - David Benedict George Taylor. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: July 1969, British

Director - Robert Eastaugh. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: October 1944, British

Director - Birgit Kinnard. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: n\a, Swedish

Director - Elspeth Margaret Norvell. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: September 1943, British

Director - Janet Teresa Mary Vernon. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: April 1959, British

Director - Kareen Shamma. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: November 1960, British

Director - Edward Simon Gill. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: December 1979, British

Director - Andrew James Mitchell. Address: 23 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: June 1977, British

Director - Hoi-Yee Chan. Address: 21 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: August 1978, British

Director - Michael Duncan Allen. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: December 1978, British

Director - Timothy Peter Money. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: June 1976, British

Director - Rachel Felicity Anne Taylor. Address: 6 Ember Close, Addlestone, Surrey, KT15 2JH. DoB: December 1971, British

Director - Adrian Claugher. Address: 30 Broomfield Road, Surbiton, Surrey, KT5 9AZ. DoB: January 1961, British

Director - John Mortimer Lutley. Address: Victoria Road, Surbiton, Surrey, KT6 4JL, United Kingdom. DoB: August 1919, British

Secretary - Paul Barry Wells. Address: 41 Fullers Avenue, Surbiton, Surrey, KT6 7TD. DoB:

Director - Robin Kemp. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: April 1972, British

Director - Liam Rowley. Address: Bartragh House, 9 Littleworth Common Road, Esher, Surrey, KT10 9UE. DoB: September 1957, Irish

Director - Peter John Piper. Address: 2 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: June 1977, British

Director - Marika Nyitrai. Address: 28 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: February 1966, British

Director - Gisele Simone Segal-sherry. Address: 21 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: April 1969, French

Director - Robin Kemp. Address: 25 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: April 1972, British

Director - Winifred Blanche Pullen. Address: 1 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: October 1916, British

Director - Simon Guy Chester. Address: 27 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: August 1970, British

Director - Lynda Denise Clarke. Address: 22 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: April 1947, British

Secretary - Kim Gerald Keats. Address: 15 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: September 1969, British

Director - Sara Louise Frazer Mann. Address: 2 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: January 1959, British

Director - Nashet George Farage. Address: 27 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: January 1940, Iraqui

Director - Helen Mary Spearing. Address: 11 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: May 1968, British

Director - Emilia Keats. Address: 15 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: October 1937, British/Spanish

Director - Bethany Louise Rowland. Address: 28 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: December 1968, British

Director - Ronald Goldberg. Address: 2 Harewood Place, Hanover Square, London, W1R 0ET. DoB: May 1936, British

Director - Frederick Albert Hastings. Address: 19 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB. DoB: November 1914, British

Director - Paul David Rostas. Address: 27 Dulverton Court, Surbiton, Surrey, KT6 4TB. DoB: October 1968, British

Director - Michael Stuart Kelly. Address: 13 Dulverton Court, Surbiton, Surrey, KT6 4TB. DoB: May 1953, British

Director - Grace Emily Heath. Address: 6 Belgravia Court, 33 Ebury Street, London, SW1 0NY. DoB: September 1924, British

Director - Christine Ann Howell. Address: 28 Dulverton Court, Surbiton, Surrey, KT6 4TB. DoB: May 1941, British

Director - Inam Ul-Haq Shah. Address: 21 Dulverton Court, Surbiton, Surrey, KT6 4TB. DoB: May 1970, British

Director - Jonathan Durran Smith. Address: 15 Dulverton Court, Surbiton, Surrey, KT6 4TB. DoB: January 1970, British

Director - Elsie Lydia Mary James. Address: 26 Dulverton Court, Surbiton, Surrey, KT6 4TB. DoB: May 1914, British

Director - David Robert Taverner. Address: 22 Dulverton Court, Surbiton, Surrey, KT6 4TB. DoB: March 1948, British

Director - Dorothy Edith Taylor. Address: Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB, United Kingdom. DoB: March 1919, British

Director - Santosh Kumar Kapoor. Address: Lawrence Avenue, New Malden, Surrey, KT3 5NB, United Kingdom. DoB: May 1937, British

Director - Lesley Jocelyn Wright. Address: 11 Dulverton Court, Surbiton, Surrey, KT6 4TB. DoB: December 1952, British

Director - Lorna Martell. Address: 9a Chalsey Road, London, SE4 1YN. DoB: July 1956, British

Director - Derrick Percival Middlecoat. Address: 24 Dulverton Court, Surbiton, Surrey, KT6 4TB. DoB: January 1928, British

Director - Sharon Anne Buck. Address: 23 Dulverton Court, Surbiton, Surrey, KT6 4TB. DoB: July 1958, British

Director - Lilian Francis Earle. Address: 2 Dulverton Court, Surbiton, Surrey, KT6 4TB. DoB: September 1907, British

Director - David Coote. Address: Dunmow Mead, Dunmow Road Fyfield, Ongar, Essex, CM5 0NR. DoB: n\a, British

Director - Janet Arlene Cooper. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: September 1952, British

Director - Thomas William Laws. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: September 1934, British

Director - Barbara Teresa King. Address: C/O Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ. DoB: November 1964, British

Director - Robin Kemp. Address: Almners Farm House Almners Farm, Almners Road Lyne, Chertsey, Surrey, KT16 0BH. DoB: April 1972, British

Director - Hugh Frazer Mann. Address: 228 Park Road, Kingston, Surrey, KT2 5LS. DoB: August 1961, British

Director - Gerald Stanley Evans. Address: 3 Dulverton Court, Surbiton, Surrey, KT6 4TB. DoB: October 1951, British

Jobs in Dulverton Court (management) Limited, vacancies. Career and training on Dulverton Court (management) Limited, practic

Now Dulverton Court (management) Limited have no open offers. Look for open vacancies in other companies

  • Doctoral Associate in Strategy (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Sheffield University Management School

    Salary: £30,688 to £38,833 per annum. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Intra-Vital Microscopy Specialist (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £33,500 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Biotechnology

  • Communications & Marketing Administrative Assistant (Kensington)

    Region: Kensington

    Company: Royal College of Art

    Department: Communications & Marketing

    Salary: £26,869 to £29,869

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Student Support Coordinator (Ealing, London)

    Region: Ealing, London

    Company: Arden University

    Department: N\A

    Salary: £20,000 to £25,000 per annum, dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Marketing Officer x3 (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations / University Marketing Services

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Faculty Position, Open Rank (Tenure-Track or Tenured) - Information Cultures and Spaces, Heritage, and Access (New Brunswick - United States)

    Region: New Brunswick - United States

    Company: Rutgers University

    Department: Department of Library and Information Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies

  • Sessional Lecturer in Science Communication (London)

    Region: London

    Company: Imperial College London

    Department: School of Professional Development

    Salary: £3,531

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

  • Senior Research Associate/Asscociate/Assistant (Health Economics) - A85442R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Health & Society

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Tenure-Track Professor in the Department of Law (Hong Kong)

    Region: Hong Kong

    Company: University of Hong Kong

    Department: N\A

    Salary: Globally competitive remuneration package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Fully Funded PhD Studentship: Quantum Information Science (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Management and Librarianship,Information Science

  • UTRCI Research Scientist, Software Systems Algorithms (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Commercialisation Analyst (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Research & Innovation Service

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication

Responds for Dulverton Court (management) Limited on Facebook, comments in social nerworks

Read more comments for Dulverton Court (management) Limited. Leave a comment for Dulverton Court (management) Limited. Profiles of Dulverton Court (management) Limited on Facebook and Google+, LinkedIn, MySpace

Location Dulverton Court (management) Limited on Google maps

Other similar companies of The United Kingdom as Dulverton Court (management) Limited: Union Rent Limited | Apperley Limited | Edge Equipment Hire Limited | Iluma Studios Ltd | Hvt Solutions Limited

Dulverton Court (management) Limited with reg. no. 01340463 has been on the market for 39 years. This particular PLC can be reached at C/o Bartholomews, 15 Penrhyn Road , Kingston Upon Thames and their area code is KT1 2BZ. This business is classified under the NACe and SiC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. The company's most recent filings cover the period up to 2015/03/31 and the latest annual return was filed on 2015/10/30. From the moment the firm started on the market thirty nine years ago, it managed to sustain its praiseworthy level of prosperity.

The data we obtained regarding this specific enterprise's employees implies employment of twenty three directors: Helen Louise Lancaster, David Paul Rose, Georgina Littlewood and 20 remaining, listed below who assumed their respective positions on 2014/04/16, 2014/03/30 and 2013/10/01. At least one secretary in this firm is a limited company, specifically Graham Bartholomew Limited.

Dulverton Court (management) Limited is a foreign company, located in Kingston Upon Thames, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in C/o Bartholomews 15 Penrhyn Road KT1 2BZ Kingston Upon Thames. Dulverton Court (management) Limited was registered on 1977-11-24. 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 - 968,000 GBP, sales per year - approximately 395,000,000 GBP. Dulverton Court (management) Limited is Private Limited Company.
The main activity of Dulverton Court (management) Limited is Administrative and support service activities, including 6 other directions. Director of Dulverton Court (management) Limited is Helen Louise Lancaster, which was registered at 22 Imber Park Road, Esher, Surrey, KT10 8JB, Uk. Products made in Dulverton Court (management) Limited were not found. This corporation was registered on 1977-11-24 and was issued with the Register number 01340463 in Kingston Upon Thames, 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 Dulverton Court (management) Limited, open vacancies, location of Dulverton Court (management) 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 Dulverton Court (management) Limited from yellow pages of The United Kingdom. Find address Dulverton Court (management) Limited, phone, email, website credits, responds, Dulverton Court (management) Limited job and vacancies, contacts finance sectors Dulverton Court (management) Limited