Dorincourt Estates Limited
Other education not elsewhere classified
Contacts of Dorincourt Estates Limited: address, phone, fax, email, website, working hours
Address: Leatherhead Court Woodlands Road KT22 0BN Leatherhead
Phone: +44-1322 4456573 +44-1322 4456573
Fax: +44-1322 4456573 +44-1322 4456573
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Dorincourt Estates Limited"? - Send email to us!
Registration data Dorincourt Estates Limited
Get full report from global database of The UK for Dorincourt Estates Limited
Addition activities kind of Dorincourt Estates Limited
503103. Doors and windows
34699918. Tube fins, stamped metal
35420402. Spinning machines, metal
36340300. Electric household fans, heaters, and humidifiers
44990305. Steamship leasing
57190501. Bedding (sheets, blankets, spreads, and pillows)
59991002. Monuments, finished to custom order
73599911. Tool rental
Owner, director, manager of Dorincourt Estates Limited
Secretary - Philip Edward Kirk. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN. DoB:
Director - Charles Rodney Style. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN. DoB: January 1954, British
Director - Martin Craven Dent. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: March 1954, British
Director - Maxine Marie Taylor. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: May 1959, British
Director - Peter David Gordon. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: March 1955, British
Director - Elise Emanuelle Dunweber. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: February 1977, British
Director - Robert Harold Douglas. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: July 1948, British
Director - Edward John Denning. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: August 1946, British
Director - The Lady Frances Elizabeth Glanusk. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: May 1947, British
Director - David Charles Hypher. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: July 1941, British
Director - Frank Myers. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: May 1945, British
Director - Lynn Scotcher. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: March 1941, British
Director - James Garwood Michael Wates. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: April 1960, British
Director - Lady Ann Anastasia Corinna Helena Hamilton. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: August 1941, British
Director - Bevil Charles Fitzives Granville. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: April 1944, British
Director - Lady Frances Glanusk. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: October 1950, British
Secretary - Gary Stuart Allcott. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: n\a, British
Director - Lady Elizabeth Toulson. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: November 1948, British
Director - Rupert William Evenett. Address: 49 Hyde Vale, London, SE10 8QQ. DoB: August 1963, British
Director - Ebele Akojie. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: June 1969, British
Director - David Moburn Kay. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: January 1944, British
Director - Janet Grossman. Address: 343 St Margarets Road, St Margarets, Twickenham, Middlesex, TW1 1PW. DoB: December 1961, British Usa
Director - Brigadier Robin Garnett. Address: Hill House, Gracious Lane, Sevenoaks, Kent, TN13 1TJ. DoB: January 1942, British
Director - Ian Peter Sedgwick. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: October 1935, British
Director - David Winton Watt Torrance. Address: Allt A'Bruaich, Kiltarlity, Inverness-Shire, IV4 7HX. DoB: February 1950, British
Director - Ian Peter Sedgwick. Address: Burrows Dene Tilford Road, Farnham, Surrey, GU9 8JA. DoB: October 1935, British
Secretary - Cynthia Ann Robinson. Address: Golden Cottage, Lower Froyle, Alton, Hampshire, GU34 4LS. DoB: n\a, British
Director - Richard James Hardie. Address: 272 Coombe Lane, London, SW20 0RW. DoB: September 1954, British
Director - Lady Elizabeth Toulson. Address: Billhurst Farm, White Hart Lane, Wood Street Village Guildford, Surrey, GU3 3DZ. DoB: November 1948, British
Director - Edward Frederick John Gates. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: April 1965, British
Director - Christopher Brian Ames. Address: Winterfold, Tyrrells Wood, Leatherhead, Surrey, KT22 8QW. DoB: December 1940, British
Director - William Nicholas Saville Calvert. Address: Walton Poor House, Ranmore, Dorking, Surrey, RH5 6SX. DoB: November 1935, British
Director - Cecil Edward Guinness. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: June 1924, British
Director - Lord Richard Frederick Holderness. Address: Flat Top House, Bishop Wilton, York, East Yorkshire, YO4 1RY. DoB: October 1920, British
Director - Malcolm William Cockren. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: August 1944, British
Director - Cecil Frazer Sedcole. Address: Beeches, Tyrells Wood, Leatherhead, Surrey, KT22 8QH. DoB: March 1927, British
Director - Dr David Godfrey Jenkins. Address: Little Trippets Rake Road, Milland, Liphook, Hampshire, GU30 7JX. DoB: April 1934, British
Director - Jane Margaret Maule Black. Address: 48 Homeforde House, Brockenhurst, Hampshire, SO42 7QX. DoB: March 1922, British
Director - David Fergus Mcdonough. Address: 18 Mimosa Street, London, SW6 4DT. DoB: June 1953, British
Director - Mildred Alicia Mendez. Address: 12 Albany Close, London, SW14 7DX. DoB: May 1925, British
Director - Dr Frederick Riach Ironside Middleton. Address: 90 Valley Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 4BJ. DoB: September 1942, Irish
Director - John Reginald Wells. Address: Verdala, 3 Summerhayes Leigh Hill Road, Cobham, Surrey, KT11 2HQ. DoB: July 1925, British
Director - Barbara Helen Simpson. Address: 6 Belgrave Crescent, Edinburgh, Midlothian, EH4 3AQ. DoB: August 1920, British
Director - Barbara Mary Stow. Address: 49 Homeforde House, Brockenhurst, Hampshire, SO42 7QX. DoB: April 1911, British
Director - James The Lord Hamilton Of Dalzell. Address: Betchworth House, The Street, Betchworth, Surrey, RH3 7AE. DoB: February 1938, British
Director - Mark William Vestey. Address: 16 St Johns Lane, London, EC1M 4AF. DoB: April 1943, British
Director - John Anthony Floyd. Address: Ecchinswell House, Ecchinswell, Newbury, Berkshire, RG15 8VA. DoB: May 1923, British
Secretary - Malcolm Brian Clark. Address: 2 Howard Close, Leatherhead, Surrey, KT22 8PH. DoB: n\a, British
Director - Philip Walter Evans. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: June 1945, British
Director - Robert Charles Glossop. Address: Ormersfield House, Dogmersfield, Basingstoke, Hampshire, RG27 8TA. DoB: September 1937, British
Director - Walter Edwin Boyce. Address: Highlanders Barn, Long Melford, Suffolk, CO10 0AD. DoB: July 1918, British
Director - Bernard Haynes. Address: Lasgarn 33 Barons Hurst, Epsom, Surrey, KT18 7DU. DoB: December 1920, British
Director - The Lady Holderness Eleanor Diana Atherley Holderness. Address: Flat Top House, Bishop Wilton, York, YO4 1RY. DoB: September 1927, British
Director - The Honourable Diana Holland-hibbert. Address: Munden, Watford, Hertfordshire, WD2 8PZ. DoB: September 1914, British
Jobs in Dorincourt Estates Limited, vacancies. Career and training on Dorincourt Estates Limited, practic
Now Dorincourt Estates Limited have no open offers. Look for open vacancies in other companies
-
Research Assistants/Associates – Biomedical Image Analysis and Machine Learning (London)
Region: London
Company: Imperial College London
Department: Department of Computing
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Artificial Intelligence
-
Postdoctoral Research Officer - The Oxford Martin Programme on Technological and Economic Change (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Martin School
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Clerical Assistant (Coventry)
Region: Coventry
Company: CU Coventry
Department: N\A
Salary: Up to £21,307
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Creative Artworker (Bristol)
Region: Bristol
Company: University of Bristol
Department: Print Services
Salary: £25,728 to £28,936 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT,PR, Marketing, Sales and Communication
-
Teaching Fellow (Guildford)
Region: Guildford
Company: University of Surrey
Department: School of Health Sciences
Salary: £31,604 to £43,685 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Physics & Astronomy
Salary: £32,956 to £38,709 per annum incl. London allowance (grade 4).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Clerical Assistant (Falmer)
Region: Falmer
Company: University of Sussex
Department: Sussex Centre for Language Studies (SCLS)
Salary: £18,263 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
PhD position Available In The Probability and Statistics Group (Falmer)
Region: Falmer
Company: University of Sussex
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Statistics
-
PhD: The Use of BIM and Sensing Technologies In Infrastructure Assets Performance Management (Bristol)
Region: Bristol
Company: University of Bristol
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering
-
Research Assistant/Associate in Antarctic GNSS Geodesy - D83086R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Science, Agriculture & Engineering - Engineering - Infrastructure
Salary: £26,829 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology
-
PhD Studentship: Improving Metal Detection for the Identification of Security Threats using Scientific Computing (Swansea)
Region: Swansea
Company: Swansea University
Department: Computational Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
PhD Studentship – Optimal Railway Network Maintenance (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering
Responds for Dorincourt Estates Limited on Facebook, comments in social nerworks
Read more comments for Dorincourt Estates Limited. Leave a comment for Dorincourt Estates Limited. Profiles of Dorincourt Estates Limited on Facebook and Google+, LinkedIn, MySpaceLocation Dorincourt Estates Limited on Google maps
Other similar companies of The United Kingdom as Dorincourt Estates Limited: The Markfield Institute Of Higher Education | Dar Al Rahmah Ltd | Abacus Uk Training Limited | Ceran Lingua (uk) Ltd | Best Choice Training Ltd
Dorincourt Estates is a business located at KT22 0BN Leatherhead at Leatherhead Court. The enterprise was formed in 1953 and is established under the identification number 00516929. The enterprise has been present on the English market for 63 years now and its up-to-data status is is active. The enterprise is registered with SIC code 85590 which means Other education not elsewhere classified. 2015-03-31 is the last time company accounts were reported. Dorincourt Estates Ltd is a perfect example that a well prospering company can last for over sixty three years and achieve a constant great success.
According to this company's employees data, since 2013 there have been fourteen directors to name just a few: Charles Rodney Style, Martin Craven Dent and Maxine Marie Taylor. In addition, the director's responsibilities are helped by a secretary - Philip Edward Kirk, from who found employment in this specific limited company in April 2016.
Dorincourt Estates Limited is a foreign stock company, located in Leatherhead, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Leatherhead Court Woodlands Road KT22 0BN Leatherhead. Dorincourt Estates Limited was registered on 1953-03-10. 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 - 552,000 GBP, sales per year - approximately 276,000,000 GBP. Dorincourt Estates Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Dorincourt Estates Limited is Education, including 8 other directions. Secretary of Dorincourt Estates Limited is Philip Edward Kirk, which was registered at Woodlands Road, Leatherhead, Surrey, KT22 0BN. Products made in Dorincourt Estates Limited were not found. This corporation was registered on 1953-03-10 and was issued with the Register number 00516929 in Leatherhead, 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 Dorincourt Estates Limited, open vacancies, location of Dorincourt Estates 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