Dulverton 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Dulverton Court (management) Limited"? - Send email to us!
Registration data Dulverton Court (management) Limited
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, MySpaceLocation 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