Dickinson Legg Limited
Manufacture of machinery for food, beverage and tobacco processing
Contacts of Dickinson Legg Limited: address, phone, fax, email, website, working hours
Address: Moorside Road Winnal Trading Estate SO23 7SS Winchester
Phone: +44-151 8131225 +44-151 8131225
Fax: +44-151 8131225 +44-151 8131225
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Dickinson Legg Limited"? - Send email to us!
Registration data Dickinson Legg Limited
Get full report from global database of The UK for Dickinson Legg Limited
Addition activities kind of Dickinson Legg Limited
074100. Veterinary services for livestock
35319909. Roofing equipment
36120105. Feeder voltage boosters (electric transformers)
38120111. Flight recorders
38410205. Cystoscopes
Owner, director, manager of Dickinson Legg Limited
Director - Jamie Stirling Allison. Address: Moorside Road, Winnal Trading Estate, Winchester, SO23 7SS. DoB: November 1967, British
Director - David George Heath. Address: Moorside Road, Winnal Trading Estate, Winchester, SO23 7SS. DoB: n\a, British
Secretary - David George Heath. Address: 14 Skylark Close, Basingstoke, Hampshire, RG22 5UR. DoB: n\a, British
Director - Peter North. Address: Moorside Road, Winnal Trading Estate, Winchester, SO23 7SS. DoB: December 1949, British
Director - Thomas Murdoch Mackie. Address: Glebe House, Church Lane, Goodworth Clatford, Hampshire, SP11 7HL. DoB: June 1956, British
Director - Mark Aldridge. Address: 6 Redbridge Drive, Andover, Hampshire, SP10 2LF. DoB: February 1965, British
Director - Gary Towerton. Address: Berries, Barrow Hill, Goodworth Clatford, Hampshire, SP11 7RF. DoB: May 1960, British
Director - John Michael Voak. Address: Moorside Road, Winnal Trading Estate, Winchester, SO23 7SS. DoB: December 1952, British
Director - Stephen John Waller. Address: 12 Leigh Road, Andover, Hampshire, SP10 2AS. DoB: May 1950, British
Director - Mike Frizzell. Address: Arcadia, Westhill Road North, South Wonston, Winchester, Hampshire, SO21 3HH. DoB: June 1958, English
Director - Robert D'sa. Address: 88 Kidderminster Road, Hagley, Stourbridge, West Midlands, DY9 0QL. DoB: March 1941, Indian
Director - Keith Ralph Bramley. Address: Mullions Compton Street, Compton Dundon, Somerton, Somerset, TA11 6PS. DoB: March 1948, British
Secretary - Richard Lewin Bensted. Address: 13 Elmwood, Welwyn Garden City, Hertfordshire, AL8 6LD. DoB: June 1950, British
Director - Brian William Farncombe. Address: 7 Fairfax Close, Winchester, Hampshire, SO22 4LP. DoB: September 1946, British
Director - Tom Clifford Walker. Address: Hepburn House, Frankleigh, Bradford On Avon, Wiltshire, BA15 2PF. DoB: November 1940, British
Director - David John Loftus. Address: 48 Oakdale Road, Downend, Bristol, BS16 6EA. DoB: June 1961, British
Director - Colin Anthony Moore. Address: 21 Eton Road, Stratford Upon Avon, Warwickshire, CV37 7EJ. DoB: October 1952, British
Director - Ronald Thomas Edwards. Address: 45 St Richards Road, Crowborough, East Sussex, TN6 3AS. DoB: n\a, British
Director - Thomas Lowen Temple. Address: 15 Raynes Road, Lee On The Solent, Hampshire, PO13 9AJ. DoB: April 1943, British
Director - Barrie Michael Barrett. Address: The Firs, Spetchley Road, Worcester, Worcestershire, WR5 2NL. DoB: April 1943, British
Director - Peter Edward Blackburn. Address: 20 Church Lane, Downend, Bristol, Avon, BS16 6TB. DoB: October 1954, British
Director - Alan Charles Lott. Address: Grange Farm House, Chestnut Lane Barton In Fabis, Nottingham, NG11 0AE. DoB: August 1941, British
Secretary - Alan Stanley Thorogate. Address: Westfield Cliff Way, Compton, Winchester, Hampshire, SO21 2AP. DoB: March 1948, British
Director - Brian Cecil Groves. Address: 23 Hatch Ride, Crowthorne, Berkshire, RG45 6LF. DoB: August 1948, British
Director - Alan Stanley Thorogate. Address: Westfield Cliff Way, Compton, Winchester, Hampshire, SO21 2AP. DoB: March 1948, British
Director - John Howard Humphrey. Address: 7 Vanburgh Way, Chandlers Ford, Eastleigh, Hampshire, SO53 1SE. DoB: May 1939, British
Director - Robert Ian Cunningham. Address: 43 Gorse Lane, Oadby, Leicester, Leicestershire, LE2 4RR. DoB: February 1954, British
Director - Ian Melvyn Langley. Address: 68 Green Park, Manor Road, Bournemouth, Dorset, BH1 3HR. DoB: May 1948, British
Director - John Simpson Binmore. Address: Bleak House, Robinsons Hill, Melbourne, Derbyshire, DE73 1DJ. DoB: August 1938, British
Director - William Henry Charles Dickinson. Address: Melbery Lodge, Mont Fellard, St Lawrence, Jersey. DoB: October 1917, British
Director - John James Edwards. Address: 17 Little Basing, Old Basing, Basingstoke, Hants, RG24 8AX. DoB: September 1950, British
Director - Thomas Henry White. Address: Moorside Road, Winnal Trading Estate, Winchester, SO23 7SS. DoB: August 1949, British
Jobs in Dickinson Legg Limited, vacancies. Career and training on Dickinson Legg Limited, practic
Now Dickinson Legg Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow - Research and Development of Community Energy Schemes (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £29,301 to £38,183 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building
-
SeNSS Coordinator (Colchester)
Region: Colchester
Company: University of Essex
Department: Academc Section
Salary: £25,728 to £28,936 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Admissions Associate (London)
Region: London
Company: London Business School
Department: PR, Marketing, Sales and Communication
Salary: £26,000 to £28,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer (Teaching & Scholarship) (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: The School of Healthcare Sciences
Salary: £32,548 to £47,722
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Postdoctoral Research Assistant in Probabilistic Programming (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Artificial Intelligence
-
Professor / Associate Professor / Assistant Professor in Psychology (Shenzhen, China - China)
Region: Shenzhen, China - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Salary will be competitive, commensurate with experience and academic accomplishments
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Tenure Track Professorships to ERC Starting Grantees - Physics, Chemistry and Geosciences (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Geology,Geography
-
Lecturer in Music Industry Grade 8 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Music
Salary: £39,324 to £49,772 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,Creative Arts and Design,Music
-
PhD Studentship: Reproductive Ageing in Women, Medical School (Exeter)
Region: Exeter
Company: University of Exeter
Department: Medical School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Nutrition,Social Sciences and Social Care,Sociology,Sport and Leisure,Sports Science
-
PhD Studentship – Identification of molecular and protein biomarkers of asthma treatment response (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Respiratory Medicine
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Post-doctoral Research Associate - Ferroelectric, Ferroelastic and Multiferroic Materials (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Earth Sciences
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Lecturer in Management (London)
Region: London
Company: University College London
Department: UCL School of Management
Salary: £42,304 to £52,240 per annum, Plus £40,000 Market Supplement per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Management,Business Studies,Other Business and Management Studies
Responds for Dickinson Legg Limited on Facebook, comments in social nerworks
Read more comments for Dickinson Legg Limited. Leave a comment for Dickinson Legg Limited. Profiles of Dickinson Legg Limited on Facebook and Google+, LinkedIn, MySpaceLocation Dickinson Legg Limited on Google maps
Other similar companies of The United Kingdom as Dickinson Legg Limited: Smithson & Littlewood Limited | Stripe Concrete Ltd | The Lemon Tree Kitchen Ltd | Trisori Limited | Rinaree Limited
01488755 is the company registration number assigned to Dickinson Legg Limited. This firm was registered as a PLC on 1980-04-01. This firm has been operating in this business for thirty six years. The firm may be found at Moorside Road Winnal Trading Estate in Winchester. The head office area code assigned to this place is SO23 7SS. This firm has been on the market under three names. The initial listed name, Dickinson Engineering, was changed on 1998-10-19 to W.h. Dickinson Engineering. The current name is in use since 1995, is Dickinson Legg Limited. The firm Standard Industrial Classification Code is 28930 which stands for Manufacture of machinery for food, beverage and tobacco processing. Dickinson Legg Ltd released its account information up to 2015/12/31. The firm's latest annual return was filed on 2015/10/27. Ever since the company began on the market 36 years ago, the company has sustained its great level of success.
The enterprise has registered two trademarks, all are active. The IPO representative of Dickinson Legg is Brookes Batchellor LLP. The first trademark was registered in 2014.
The directors currently chosen by the following limited company include: Jamie Stirling Allison employed in 2007 and David George Heath employed 14 years ago. What is more, the managing director's tasks are regularly supported by a secretary - David George Heath, from who was hired by this specific limited company seventeen years ago.
Dickinson Legg Limited is a domestic company, located in Winchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Moorside Road Winnal Trading Estate SO23 7SS Winchester. Dickinson Legg Limited was registered on 1980-04-01. 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 - 688,000 GBP, sales per year - less 523,000 GBP. Dickinson Legg Limited is Private Limited Company.
The main activity of Dickinson Legg Limited is Manufacturing, including 5 other directions. Director of Dickinson Legg Limited is Jamie Stirling Allison, which was registered at Moorside Road, Winnal Trading Estate, Winchester, SO23 7SS. Products made in Dickinson Legg Limited were not found. This corporation was registered on 1980-04-01 and was issued with the Register number 01488755 in Winchester, 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 Dickinson Legg Limited, open vacancies, location of Dickinson Legg 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