Dcs Nominees Limited
Non-trading company
Contacts of Dcs Nominees Limited: address, phone, fax, email, website, working hours
Address: Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport
Phone: +44-1488 7286376 +44-1488 7286376
Fax: +44-1488 7286376 +44-1488 7286376
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Dcs Nominees Limited"? - Send email to us!
Registration data Dcs Nominees Limited
Get full report from global database of The UK for Dcs Nominees Limited
Addition activities kind of Dcs Nominees Limited
2251. Women's hosiery, except socks
791102. Dance instructor and school services
23250203. Trousers, dress (separate): men's, youths', and boys'
23390400. Women's and misses' jackets and coats, except sportswear
33990201. Brads: aluminum, brass, or other nonferrous metal or wire
35470203. Galvanizing lines (rolling mill equipment)
50399911. Septic tanks
50919903. Bowling equipment
Owner, director, manager of Dcs Nominees Limited
Secretary - Elizabeth Anne Meehan. Address: 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom. DoB: n\a, British
Director - Philip Charles Vibrans. Address: 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom. DoB: n\a, British
Director - Paul Lewis Bennett. Address: St Austell Drive, Heald Green, Cheadle, Cheshire, SK8 3EG. DoB: November 1983, British
Director - Charlotte Emma Victoria Speake. Address: 55 Fountains Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7PY. DoB: January 1982, British
Director - Ceri Elizabeth Counter. Address: 92 Grange Avenue, Cheadle Hulme, Cheshire, SK8 5NL. DoB: April 1985, British
Director - Susan Finney. Address: 8 Cromwell Road, Bramhall, Stockport, Cheshire, SK7 1DA. DoB: April 1953, British
Director - Sandra Carol Dawson. Address: 65 Gillbent Road, Cheadle Hulme, Stockport, Cheshire, SK8 6NQ. DoB: June 1961, British
Director - Felicity Stella Hook. Address: Penrhyn Crescent, Hazel Grove, Stockport, Cheshire, SK7 5NE. DoB: August 1984, British
Director - Christopher James Finney. Address: 8 Cromwell Road, Bramhall, Stockport, Cheshire, SK7 1DA. DoB: January 1984, British
Secretary - Susana Lajusticia. Address: 51 Highfield Road, Levenshulme, Manchester, Lancashire, M19 3LL. DoB: n\a, Spanish
Director - Zoe Ball. Address: Reuben Street, Heaton Norris, Stockport, Cheshire, SK4 1PS. DoB: July 1975, British
Director - Alice Spencer. Address: 3 Oak Road, Cheadle, Stockport, Cheshire, SK8 1ED. DoB: November 1985, British
Director - Jenny Ann Hadfield. Address: 149 Strines Road, Strines, Marple, Stockport, SK6 7GD. DoB: July 1981, British
Director - Kieron Mark James. Address: 3 Ramsdale Road, Bramhall, Stockport, Cheshire, SK7 2QA. DoB: February 1966, British
Director - Simone Alexandra Anthony. Address: Flat 4 46 Henley Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 6DW. DoB: January 1986, British
Director - Hazel Ann Platt. Address: 5 Cranbourne Road, Heaton Moor, Stockport, Cheshire, SK4 4LD. DoB: May 1978, British
Director - Hayley Michelle Cocks. Address: 40 Aber Road, Cheadle, Cheshire, SK8 2ES. DoB: November 1977, British
Director - Sarah Elizabeth Donnelly. Address: 46 Haddon Road, Hazel Grove, Stockport, Cheshire, SK7 6LD. DoB: August 1985, British
Director - Louisa Jennifer Murphy. Address: 8 Dartington Close, Bramhall, Stockport, Cheshire, SK7 3DB. DoB: July 1986, British
Director - Anna Marie Dagnall. Address: 27 Earle Road, Bramhall, Stockport, Cheshire, SK7 3HE. DoB: October 1979, British
Director - Susana Lajusticia. Address: 51 Highfield Road, Levenshulme, Manchester, Lancashire, M19 3LL. DoB: n\a, Spanish
Director - Nicola Kate Smith. Address: 87 St Davids Road, Cheadle, Cheshire, SK8 2HJ. DoB: August 1983, British
Director - Vincent David Leigh. Address: 19 Ffordd Gwenllian, Llay, Wrexham, LL12 0UW. DoB: February 1983, British
Director - Diane Marie Carroll. Address: 18 Woodstock Avenue, South Reddish, Stockport, Cheshire, SK5 7HX. DoB: n\a, British
Secretary - Nicola Kate Smith. Address: 172 Woodford Road, Woodford, Stockport, Cheshire, SK7 1QF. DoB: August 1983, British
Director - Lynne Dyer. Address: Apartment 60 Vie, 191 Water Street, Manchester, M3 4JU. DoB: August 1972, British
Secretary - Diane Marie Carroll. Address: 18 Woodstock Avenue, South Reddish, Stockport, Cheshire, SK5 7HX. DoB: n\a, British
Director - Elizabeth Anne Meehan. Address: 12 Gower Avenue, Hazel Grove, Stockport, Cheshire, SK7 5AL. DoB: n\a, British
Director - Justine Elizabeth Quirk. Address: 17 Penrhyn Crescent, Hazel Grove, Stockport, Cheshire, SK7 5NF. DoB: n\a, British
Secretary - Lisa Anne Wilkins. Address: 32 Thorn Grove, Cheadle Hulme, Cheadle, Cheshire, SK8 7LB. DoB:
Director - Lee Christopher Gilburt. Address: 189 Reddish Road, Stockport, Cheshire, SK5 7HR. DoB: n\a, British
Secretary - Justine Elizabeth Quirk. Address: 17 Penrhyn Crescent, Hazel Grove, Stockport, Cheshire, SK7 5NF. DoB: n\a, British
Corporate-nominee-director - Davenport Credit Limited. Address: 1 Ashfield Road, Davenport, Stockport, Cheshire, SK3 8UD. DoB:
Nominee-secretary - Philip Charles Vibrans. Address: 1 Ashfield Road, Davenport, Stockport, Cheshire, SK3 8UD. DoB:
Jobs in Dcs Nominees Limited, vacancies. Career and training on Dcs Nominees Limited, practic
Now Dcs Nominees Limited have no open offers. Look for open vacancies in other companies
-
Web Content Editor (Leeds)
Region: Leeds
Company: University of Leeds
Department: Corporate Services
Salary: £26,495 to £31,604 (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Medical Statistician (Oxford)
Region: Oxford
Company: University of Oxford
Department: The Botnar Research Centre
Salary: £28,098 to £33,518 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Business Consultant (2 posts) (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Careers and Employment Services, Office of the Dean of Students
Salary: £30,688 to £33,518 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Lecturer in Chemistry (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: School of Applied Sciences
Salary: £33,943 to £39,324 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Chair in Combinatorics (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Mathematics
Salary: Competitive package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Sports Grounds and External Operations Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford University Sport
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance,Sport and Leisure
-
Student Equality and Diversity Manager - LJU0017-1 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: N\A
Salary: £38,779 to £49,888 (Grade H3) per annum incl. of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication,Student Services
-
Student Support and Systems Coordinator (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Academic Division
Salary: £33,518 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
KIC Partnerships Manager (Reading)
Region: Reading
Company: University of Reading
Department: Institute for Food Nutrition & Health
Salary: £39,992 to £49,149 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Lecturer in Education (FDA Collaborative Partnerships) (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Faculty of Humanities and Social Sciences - School of Education and Childhood Studies
Salary: £22,909 to £28,154 (£38,183 - £46,924 x 0.60 fte) per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Lecturer in Accounting (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: School of Management
Salary: £41,458 to £49,059 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Research Associate- Air Compressor/Supercharger Feasibility Study - Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £32,004 rising to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Other Engineering
Responds for Dcs Nominees Limited on Facebook, comments in social nerworks
Read more comments for Dcs Nominees Limited. Leave a comment for Dcs Nominees Limited. Profiles of Dcs Nominees Limited on Facebook and Google+, LinkedIn, MySpaceLocation Dcs Nominees Limited on Google maps
Other similar companies of The United Kingdom as Dcs Nominees Limited: Blackhawk Network (uk) Ltd. | Black Amethyst Limited | Francis Darke & Co Limited | Topstar Consultants Limited | Bederic Cad Limited
Registered as 03441170 nineteen years ago, Dcs Nominees Limited is categorised as a PLC. The firm's latest registration address is Carpenter Court, 1 Maple Road Bramhall Stockport. 19 years ago the firm changed its registered name from Goal to Dcs Nominees Limited. This business principal business activity number is 74990 and their NACE code stands for Non-trading company. 2016-04-30 is the last time when company accounts were filed.
In this company, the full range of director's responsibilities have so far been fulfilled by Philip Charles Vibrans who was chosen to lead the company in 1997. Since June 2009 Paul Lewis Bennett, age 33 had been performing the duties for the company until the resignation seven years ago. In addition another director, including Charlotte Emma Victoria Speake, age 34 resigned in 2009. Furthermore, the managing director's tasks are constantly helped by a secretary - Elizabeth Anne Meehan, from who was chosen by the company in October 2002.
Dcs Nominees Limited is a foreign company, located in Stockport, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport. Dcs Nominees Limited was registered on 1997-09-29. 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 - 578,000 GBP, sales per year - less 378,000,000 GBP. Dcs Nominees Limited is Private Limited Company.
The main activity of Dcs Nominees Limited is Professional, scientific and technical activities, including 8 other directions. Secretary of Dcs Nominees Limited is Elizabeth Anne Meehan, which was registered at 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom. Products made in Dcs Nominees Limited were not found. This corporation was registered on 1997-09-29 and was issued with the Register number 03441170 in Stockport, 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 Dcs Nominees Limited, open vacancies, location of Dcs Nominees 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