Damovo Uk Limited

Dormant Company

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

Address: Daisy House Lindred Road Business Park BB9 5SR Nelson

Phone: +44-1357 2049468 +44-1357 2049468

Fax: +44-1550 2941009 +44-1550 2941009

Email: n\a

Website:

Schedule:

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

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

Registration data Damovo Uk Limited

Register date: 1996-03-18
Register number: 03174637
Capital: 521,000 GBP
Sales per year: Approximately 221,000,000 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 Damovo Uk Limited

Addition activities kind of Damovo Uk Limited

5531. Auto and home supply stores
281200. Alkalies and chlorine
332400. Steel investment foundries
22520102. Slipper socks
24990501. Carpets, cork
32810300. Building stone products
34440603. Door hoods, aluminum
38260112. Spectrofluorometers

Owner, director, manager of Damovo Uk Limited

Director - Stephen Alan Smith. Address: Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, England. DoB: November 1963, British

Secretary - David Lewis Mcglennon. Address: Lindred Road Business Park, Brierfield, Nelson, Lancashire, BB9 5SR. DoB:

Director - Matthew Robinson Riley. Address: Lindred Road Business Park, Brierfield, Nelson, Lancashire, BB9 5SR. DoB: February 1974, British

Director - Gareth Robert Kirkwood. Address: Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom. DoB: April 1963, British

Director - Anthony John Riley. Address: Lindred Road Business Park, Brierfield, Nelson, Lancashire, BB9 5SR. DoB: December 1967, British

Director - Stewart Charles Porter. Address: Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF. DoB: July 1952, British

Director - Mark William Joseph. Address: 6 Langford Place, Flat 2, London, NW8 0LL. DoB: April 1968, British

Director - Alexander Fiske Collins. Address: Wycliffe Road, London, SW11 5QR, United Kingdom. DoB: March 1971, Italian

Director - David John Till. Address: Cambridge Road, Twickenham, Middlesex, TW1 2HL, United Kingdom. DoB: November 1963, British

Secretary - Rebecca Jane Wotherspoon. Address: Alexandra House, London, W2 1SF. DoB: n\a, New Zealander

Director - Peter Adam Daiches Dubens. Address: Cadogan Gate, London, SW1X 0AS. DoB: September 1966, British

Secretary - Stewart Charles Porter. Address: Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF. DoB: July 1952, British

Secretary - Carolyn Ann Gibson. Address: 10 Hanger Hill, Weybridge, Surrey, KT13 9XR. DoB: n\a, British

Secretary - Stewart Charles Porter. Address: 1 Triangle Business Park, Stoke Mandeville, Buckinghamshire, HP22 5BL. DoB: July 1952, British

Director - Michael David Read. Address: Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF. DoB: October 1947, British

Director - Grahame Robert Purvis. Address: 21 Leydene Park, East Meon, Hampshire, GU32 1HF. DoB: April 1951, British

Secretary - Christina Lillian Kennedy. Address: Walnut House, Walnut Gardens Claydon, Banbury, Oxfordshire, OX17 1NA. DoB: n\a, British

Director - Stewart Charles Porter. Address: Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF. DoB: July 1952, British

Director - David John Till. Address: Cambridge Road, Twickenham, Middlesex, TW1 2HL, United Kingdom. DoB: November 1963, British

Director - Terence William Burt. Address: 274 Kimbolton Road, Bedford, MK41 8AD. DoB: June 1956, British

Secretary - Nicholas Paul Grossman. Address: 15 Park Road, High Barnet, Hertfordshire, EN5 5RY. DoB:

Director - Mark Stevens Mcveigh. Address: Woodhall Lodge, St Georges Hill Old Avenue, Weybridge, Surrey, KT13 0QB. DoB: March 1960, British

Director - Patrick Ford. Address: Leybourne Lodge, Combe Lane, Wormley, Godalming, Surrey, GU8 5TP. DoB: November 1943, British

Secretary - Patrick Ford. Address: Leybourne Lodge, Combe Lane, Wormley, Godalming, Surrey, GU8 5TP. DoB: November 1943, British

Director - Soren Asger Ravn. Address: In Der Looren 62, Ch 8053 Zurich, Switzerland. DoB: August 1959, Danish

Director - Svein Steffensen. Address: Brosetsvingen 53a, Hvalstad, 1395, Norway. DoB: August 1962, Norwegian

Director - Per Bjorck. Address: Elmholtveien 12, Oslo 0281, FOREIGN, Norway. DoB: September 1958, Swedish

Secretary - Simon Godson Ling. Address: 11 Springfield Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3QR. DoB: n\a, British

Director - Barry Hartop. Address: Field Cottage, The Ridgeway, Guildford, Surrey, GU1 2DG. DoB: August 1942, British

Director - Alan Riley. Address: 46 Glen Avenue, Swinton, Manchester, Lancashire, M27 9PL. DoB: July 1948, British

Director - Keith Stuart Jordan. Address: 63 Harington Green, Formby, Liverpool, L37 1PN. DoB: June 1952, British

Director - Kieran John Osborne. Address: Flat 3 27 Whitworth Street West, Manchester, Lancashire, M1 5ND. DoB: July 1970, British

Director - Stephen William Dowe. Address: 92 Leeds Road, Bramhope, Leeds, West Yorkshire, LS16 9AN. DoB: October 1951, British

Secretary - Stephen Andrew Foster. Address: 1 Hudswell Close, Whitefield, Manchester, M45 7UD. DoB: March 1960, British

Director - John Shearer Paton. Address: The Clock House, Main Road Betley, Crewe, Cheshire, CW3 9BH. DoB: April 1947, British

Director - Eugene Daniel Boyle. Address: 171a Blackburn Road, Heapey, Chorley, Lancashire, PR6 8EJ. DoB: August 1961, British

Director - John Ridd. Address: 126 Hale Road, Hale, Altrincham, Cheshire, WA15 9HJ. DoB: May 1962, British

Director - Nicholas Allen James Whittaker. Address: 25 Kenilworth Road, Macclesfield, Cheshire, SK11 8PE. DoB: August 1969, British

Director - Peter James Stewart. Address: Poplar Farm, 59 Racecourse Road, Wilmslow, Cheshire, SK9 5LJ. DoB: February 1955, British

Director - Andrew Blunt. Address: 46 Rockdove Avenue, Hulme, Manchester, M15 5FH. DoB: September 1953, British

Director - Nigel David Stewart. Address: Avenue Roger Vanden Driesche 1a, 6 Ema Atage, 1150 Woluwe Saint Pierre, Brusells, Belgium. DoB: October 1952, British

Nominee-director - Deansgate Company Formations Limited. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB: n\a, British

Nominee-secretary - Britannia Company Formations Limited. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB:

Jobs in Damovo Uk Limited, vacancies. Career and training on Damovo Uk Limited, practic

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

  • Professor / Reader in Analytical, Biomaterials and Physical Chemistry (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Pure and Applied Chemistry

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Other Physical Sciences

  • Administrative Assistant (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Operational Area Education Services and Support

    Salary: £18,589 to £19,928

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer- English (Bank) (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £24,412 to £29,131 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature

  • Research Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Property and Maintenance

  • Data Coordinator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham Clinical Trials Unit

    Salary: please see advert for salary details

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Associate Director or Director - Computational Biology (London)

    Region: London

    Company: Autolus

    Department: Translational Research

    Salary: Competitive + with benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science,Information Systems,Senior Management

  • Research Fellow in Autonomous Cars: Modelling and Simulation (Shrivenham, Oxfordshire)

    Region: Shrivenham, Oxfordshire

    Company: Cranfield University

    Department: Centre for Electronic Warfare, Information and Cyber

    Salary: £32,094 to £35,773

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Professor in Economics (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Business School

    Salary: Competitive salary reflecting qualification and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Geographical & Earth Sciences

    Salary: £33,943 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Statistics

  • Research Associate in Monitoring Complex Systems with Rare High Consequence Events: Transportation Workstream (London)

    Region: London

    Company: Imperial College London

    Department: Statistics Section, Department of Mathematics

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering

  • Faculty of Science REF Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physics & Astronomy

    Salary: £38,183 to £46,924 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Quantum Engineering (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: £36,001 to £40,523 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering

Responds for Damovo Uk Limited on Facebook, comments in social nerworks

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

Location Damovo Uk Limited on Google maps

Other similar companies of The United Kingdom as Damovo Uk Limited: Brushes 4 Art Limited | China Hunan Common Future Arts And Crafts Corporation Limited | 47 Tabernacle Street (management) Limited | Asj Financial Services Holding Company Limited | Heatex Gas Services Limited

Damovo Uk Limited was set up as PLC, with headquarters in Daisy House, Lindred Road Business Park in Nelson. The headquarters located in BB9 5SR This business has been prospering 20 years in the United Kingdom. The business Companies House Reg No. is 03174637. Established as X T M L, the firm used the name up till 2015, when it got changed to Damovo Uk Limited. This business declared SIC number is 99999 which means Dormant Company. The business latest filings cover the period up to 2015-03-31 and the most recent annual return information was submitted on 2016-03-18.

The directors currently registered by this particular firm are as follow: Stephen Alan Smith employed in 2011 in June and Matthew Robinson Riley employed on 2009-07-21. To help the directors in their tasks, since the appointment on 2010-03-01 the following firm has been providing employment to David Lewis Mcglennon, who's been looking into ensuring efficient administration of this company.

Damovo Uk Limited is a foreign company, located in Nelson, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Daisy House Lindred Road Business Park BB9 5SR Nelson. Damovo Uk Limited was registered on 1996-03-18. 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 - 521,000 GBP, sales per year - approximately 221,000,000 GBP. Damovo Uk Limited is Private Limited Company.
The main activity of Damovo Uk Limited is Activities of extraterritorial organisations and other, including 8 other directions. Director of Damovo Uk Limited is Stephen Alan Smith, which was registered at Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, England. Products made in Damovo Uk Limited were not found. This corporation was registered on 1996-03-18 and was issued with the Register number 03174637 in Nelson, 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 Damovo Uk Limited, open vacancies, location of Damovo Uk 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 Damovo Uk Limited from yellow pages of The United Kingdom. Find address Damovo Uk Limited, phone, email, website credits, responds, Damovo Uk Limited job and vacancies, contacts finance sectors Damovo Uk Limited